LECKPATRICK DAIRIES LIMITED
LONDONDERRY


Company number NI022542
Status Active
Incorporation Date 6 April 1989
Company Type Private Limited Company
Address MILLBURN ROAD, COLERAINE, LONDONDERRY, BT52 1QZ
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds, 46330 - Wholesale of dairy products, eggs and edible oils and fats, 46380 - Wholesale of other food, including fish, crustaceans and molluscs, 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 63,688 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of LECKPATRICK DAIRIES LIMITED are www.leckpatrickdairies.co.uk, and www.leckpatrick-dairies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Leckpatrick Dairies Limited is a Private Limited Company. The company registration number is NI022542. Leckpatrick Dairies Limited has been working since 06 April 1989. The present status of the company is Active. The registered address of Leckpatrick Dairies Limited is Millburn Road Coleraine Londonderry Bt52 1qz. . DURRAN, Brian is a Secretary of the company. HEALY, Flor is a Director of the company. MCCARTHY, Stan is a Director of the company. MEHIGAN, Brian is a Director of the company. Director CREGAN, Denis has been resigned. Director FRIEL, Hugh has been resigned. Director GIBSON OBE, Christopher Duffield has been resigned. Director LYNCH, Seamus has been resigned. Director MURPHY, James Michael has been resigned. Director WOULFE, Liam has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
DURRAN, Brian
Appointed Date: 06 April 1989

Director
HEALY, Flor
Appointed Date: 13 May 2008
63 years old

Director
MCCARTHY, Stan
Appointed Date: 13 May 2008
68 years old

Director
MEHIGAN, Brian
Appointed Date: 18 January 2002
64 years old

Resigned Directors

Director
CREGAN, Denis
Resigned: 13 May 2008
Appointed Date: 24 June 2002
79 years old

Director
FRIEL, Hugh
Resigned: 13 May 2008
Appointed Date: 18 January 2002
81 years old

Director
GIBSON OBE, Christopher Duffield
Resigned: 01 January 1999
Appointed Date: 06 April 1989
85 years old

Director
LYNCH, Seamus
Resigned: 18 January 2002
Appointed Date: 06 April 1989
81 years old

Director
MURPHY, James Michael
Resigned: 28 February 2002
Appointed Date: 06 April 1989
79 years old

Director
WOULFE, Liam
Resigned: 18 January 2002
Appointed Date: 06 April 1989
64 years old

LECKPATRICK DAIRIES LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 63,688

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
09 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 63,688

15 Jan 2015
Director's details changed for Mr Flor Healy on 1 January 2015
...
... and 124 more events
07 Apr 1989
Memorandum
07 Apr 1989
Articles
07 Apr 1989
Pars re dirs/sit reg off
07 Apr 1989
Statement of nominal cap

06 Apr 1989
Incorporation

LECKPATRICK DAIRIES LIMITED Charges

4 September 1992
Mortgage or charge
Delivered: 24 September 1992
Status: Satisfied on 2 July 1996
Persons entitled: Bank of Ireland
Description: Floating debenture and fixed charge on debts - all monies…
4 September 1992
Mortgage or charge
Delivered: 24 September 1992
Status: Satisfied on 7 March 1995
Persons entitled: Ulster Bank Limited Belfast BT1 5AF
Description: Fixed charge on debts and floating charge - all monies (a)…
4 September 1992
Mortgage or charge
Delivered: 24 September 1992
Status: Satisfied on 7 March 1995
Persons entitled: 2 Hume Street Ulster Investment
Description: (A) a fixed charge over all present and future book debts…