FANE VALLEY FEEDS LIMITED
CRAIGAVON SCOTTS FEEDS LIMITED


Company number NI025752
Status Active
Incorporation Date 10 July 1991
Company Type Private Limited Company
Address OONAGH CHESNEY FANE VALLEY CO-OP SOC.LTD, UNITS 1-2, GLENAVY ROAD BUSINESS PARK 20 GLENAVY ROAD, MOIRA, CRAIGAVON, COUNTY ARMAGH, NORTHERN IRELAND, BT67 0LT
Home Country United Kingdom
Nature of Business 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Second filing of Confirmation Statement dated 10/07/2016; 10/07/16 Statement of Capital gbp 500000 ANNOTATION Clarification a second filed CS01 was registered on 01/11/2016. ; Registered office address changed from C/O Fane Valley Co-Op Society Ltd Alexander Road Armagh BT61 7JJ to C/O Oonagh Chesney Fane Valley Co-Op Soc.Ltd Units 1-2, Glenavy Road Business Park 20 Glenavy Road Moira Craigavon County Armagh BT67 0LT on 26 July 2016. The most likely internet sites of FANE VALLEY FEEDS LIMITED are www.fanevalleyfeeds.co.uk, and www.fane-valley-feeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Fane Valley Feeds Limited is a Private Limited Company. The company registration number is NI025752. Fane Valley Feeds Limited has been working since 10 July 1991. The present status of the company is Active. The registered address of Fane Valley Feeds Limited is Oonagh Chesney Fane Valley Co Op Soc Ltd Units 1 2 Glenavy Road Business Park 20 Glenavy Road Moira Craigavon County Armagh Northern Ireland Bt67 0lt. . CHESNEY, Oonagh Catherine is a Secretary of the company. GARRETT, David William is a Director of the company. LOCKHART, Trevor William is a Director of the company. MCGREEVY, Sean is a Director of the company. SPEER, Glenn Kells is a Director of the company. Secretary KELLY, Siobhan Mary has been resigned. Director CHARTERS, David Fredrick has been resigned. Director GIVEN, Samuel Desmond has been resigned. Director GRAHAM, David Alexander has been resigned. Director IRVINE, Robin James has been resigned. Director KELLY, Siobhan has been resigned. Director MCAUSLAND, William Richardson has been resigned. Director MILLIGAN, David Shaun has been resigned. Director SCOTT, David Richard Alexander, Sir has been resigned. Director SCOTT, Robert William Lowry has been resigned. The company operates in "Manufacture of prepared feeds for farm animals".


Current Directors

Secretary
CHESNEY, Oonagh Catherine
Appointed Date: 25 September 2007

Director
GARRETT, David William
Appointed Date: 30 October 1998
66 years old

Director
LOCKHART, Trevor William
Appointed Date: 01 August 2007
55 years old

Director
MCGREEVY, Sean
Appointed Date: 01 July 2011
62 years old

Director
SPEER, Glenn Kells
Appointed Date: 02 July 2012
49 years old

Resigned Directors

Secretary
KELLY, Siobhan Mary
Resigned: 31 August 2007
Appointed Date: 10 July 1991

Director
CHARTERS, David Fredrick
Resigned: 28 September 2007
Appointed Date: 10 July 1991
86 years old

Director
GIVEN, Samuel Desmond
Resigned: 27 June 2007
Appointed Date: 10 July 1991
80 years old

Director
GRAHAM, David Alexander
Resigned: 01 August 2007
Appointed Date: 29 June 2000
78 years old

Director
IRVINE, Robin James
Resigned: 30 November 2012
Appointed Date: 29 June 2000
73 years old

Director
KELLY, Siobhan
Resigned: 31 August 2007
Appointed Date: 10 July 1991
64 years old

Director
MCAUSLAND, William Richardson
Resigned: 31 March 2012
Appointed Date: 10 July 1991
72 years old

Director
MILLIGAN, David Shaun
Resigned: 01 July 2011
Appointed Date: 29 June 2000
79 years old

Director
SCOTT, David Richard Alexander, Sir
Resigned: 31 July 2000
Appointed Date: 10 July 1991
71 years old

Director
SCOTT, Robert William Lowry
Resigned: 31 July 2000
Appointed Date: 10 July 1991
74 years old

Persons With Significant Control

Agricolor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FANE VALLEY FEEDS LIMITED Events

01 Nov 2016
Second filing of Confirmation Statement dated 10/07/2016
26 Jul 2016
10/07/16 Statement of Capital gbp 500000
  • ANNOTATION Clarification a second filed CS01 was registered on 01/11/2016.

26 Jul 2016
Registered office address changed from C/O Fane Valley Co-Op Society Ltd Alexander Road Armagh BT61 7JJ to C/O Oonagh Chesney Fane Valley Co-Op Soc.Ltd Units 1-2, Glenavy Road Business Park 20 Glenavy Road Moira Craigavon County Armagh BT67 0LT on 26 July 2016
05 Jul 2016
Full accounts made up to 30 September 2015
30 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 500,000

...
... and 94 more events
10 Jul 1991
Certificate of incorporation
10 Jul 1991
Decln complnce reg new co

10 Jul 1991
Memorandum
10 Jul 1991
Pars re dirs/sit reg off

10 Jul 1991
Articles

FANE VALLEY FEEDS LIMITED Charges

15 October 2009
General security assignment
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: 1.1 all the benefit of the company's right, title and…
17 September 2009
Mortgage or charge
Delivered: 28 September 2009
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage and charge. Doogary industrial estate…
4 September 2003
Mortgage or charge
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge see doc 53 for further details.
17 April 2003
Mortgage or charge
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Square East Ulster Bank Limited BT1 5UB
Description: All monies mortgage/charge. 3. (1) the mortgagor (to the…
28 March 2003
Mortgage or charge
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Ulster Bank Ireland Dublin 2 and Ulster Donegall Square East
Description: Œ2,080,000.00 solicitor's letter of undertaking. The deeds…
16 August 2002
Mortgage or charge
Delivered: 23 August 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited Square East Belfast Ireland Limited
Description: All monies debenture. (1) a mortgage over all the company's…
22 December 1993
Equitable mortgage
Delivered: 23 December 1993
Status: Satisfied on 21 June 2000
Persons entitled: Allied Irish Banks PLC
Description: Parcel of land on the north side of the town of omagh in…