FOODCO NI LTD
LISBURN


Company number NI018146
Status Active
Incorporation Date 29 January 1985
Company Type Private Limited Company
Address UNIT D, KNOCKMORE INDUSTRIAL ESTATE, MOIRA ROAD, LISBURN, COUNTY ANTRIM, BT28 2EJ
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Mr Declan Casey as a director on 7 February 2017; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FOODCO NI LTD are www.foodconi.co.uk, and www.foodco-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Foodco Ni Ltd is a Private Limited Company. The company registration number is NI018146. Foodco Ni Ltd has been working since 29 January 1985. The present status of the company is Active. The registered address of Foodco Ni Ltd is Unit D Knockmore Industrial Estate Moira Road Lisburn County Antrim Bt28 2ej. . MCILROY, Gareth Ian is a Secretary of the company. CASEY, Declan is a Director of the company. KELLY, Alan is a Director of the company. MCILROY, Gareth Ian is a Director of the company. MONAGHAN, Eugene Barry is a Director of the company. WALSH, Robert is a Director of the company. Secretary CASEY, Declan has been resigned. Secretary CRAWLEY, Albert Ferdinand has been resigned. Secretary MONAGHAN, Eugene Barry has been resigned. Director CRAWLEY, Albert Ferdinand D. has been resigned. Director CRAWLEY, Licia Fernanda has been resigned. Director JOHNSTON, Henry Campbell has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
MCILROY, Gareth Ian
Appointed Date: 01 January 2010

Director
CASEY, Declan
Appointed Date: 07 February 2017
59 years old

Director
KELLY, Alan
Appointed Date: 13 August 2008
49 years old

Director
MCILROY, Gareth Ian
Appointed Date: 28 February 2006
50 years old

Director
MONAGHAN, Eugene Barry
Appointed Date: 28 February 2006
55 years old

Director
WALSH, Robert
Appointed Date: 18 January 2010
54 years old

Resigned Directors

Secretary
CASEY, Declan
Resigned: 01 January 2010
Appointed Date: 23 October 2007

Secretary
CRAWLEY, Albert Ferdinand
Resigned: 28 February 2006
Appointed Date: 29 January 1985

Secretary
MONAGHAN, Eugene Barry
Resigned: 23 October 2007
Appointed Date: 28 February 2006

Director
CRAWLEY, Albert Ferdinand D.
Resigned: 28 February 2006
Appointed Date: 29 January 1985
92 years old

Director
CRAWLEY, Licia Fernanda
Resigned: 01 March 2006
Appointed Date: 29 January 1985
91 years old

Director
JOHNSTON, Henry Campbell
Resigned: 19 November 2009
Appointed Date: 21 February 2008
68 years old

Persons With Significant Control

Mr Eugene Barry Monaghan
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gareth Ian Mcilroy
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOODCO NI LTD Events

10 Feb 2017
Appointment of Mr Declan Casey as a director on 7 February 2017
14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 18,667

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 102 more events
29 Jan 1985
Pars re dirs/sit reg offi

29 Jan 1985
Statement of nominal cap

29 Jan 1985
Decln complnce reg new co

07 Nov 1984
Articles of association

06 Nov 1984
Memorandum of association

FOODCO NI LTD Charges

23 April 2014
Charge code NI01 8146 0005
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC
Description: Unit 29 ashbourne business centre, ashbourne, county meath…
5 February 2013
Debenture
Delivered: 18 February 2013
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Deed of charge
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Part of the registered and unregistered leasehold lands…
31 March 2011
Debenture
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: (A) grants and demises unto the bank all of the leasehold…
7 December 2010
Debenture
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: The Governor and Company of Bank of Ireland (UK) PLC The Governor and Company of the Bank of Ireland
Description: Charges by way of fixed charge all purchased debts and…