Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DUNCRUE FOOD PROCESSORS LIMITED
Company Information for

DUNCRUE FOOD PROCESSORS LIMITED

OONAGH CHESNEY FANE VALLEY CO-OP SOC LTD, UNITS 1-2 20,GLENAVY ROAD, MOIRA, CRAIGAVON, COUNTY ARMAGH, BT67 0LT,
Company Registration Number
NI046783
Private Limited Company
Active

Company Overview

About Duncrue Food Processors Ltd
DUNCRUE FOOD PROCESSORS LIMITED was founded on 2003-06-09 and has its registered office in Craigavon. The organisation's status is listed as "Active". Duncrue Food Processors Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUNCRUE FOOD PROCESSORS LIMITED
 
Legal Registered Office
OONAGH CHESNEY FANE VALLEY CO-OP SOC LTD
UNITS 1-2 20,GLENAVY ROAD
MOIRA
CRAIGAVON
COUNTY ARMAGH
BT67 0LT
Other companies in BT61
 
Filing Information
Company Number NI046783
Company ID Number NI046783
Date formed 2003-06-09
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB311381402  
Last Datalog update: 2023-12-05 19:38:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNCRUE FOOD PROCESSORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNCRUE FOOD PROCESSORS LIMITED

Current Directors
Officer Role Date Appointed
OONAGH CATHERINE CHESNEY
Company Secretary 2015-01-15
AIDAN FRANCIS KEARNEY
Director 2009-11-12
WILLIAM JAMES MCCONNELL
Director 2013-07-29
SEAN MCGREEVY
Director 2013-07-29
KEVIN DANIEL THOMAS
Director 2009-11-12
HENRY CAMPBELL TWEEDIE
Director 2003-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK METSON
Director 2003-08-06 2016-09-30
COLIN TWEEDIE
Director 2003-08-06 2016-09-30
SEAN MCGREEVY
Company Secretary 2013-07-29 2015-01-15
TREVOR WILLIAM LOCKHART
Director 2013-07-29 2014-09-24
AIDAN FRANCIS KEARNEY
Company Secretary 2009-12-23 2013-07-29
ELEANOR TWEEDIE
Company Secretary 2006-02-01 2009-12-23
FREDERICK METSON
Company Secretary 2003-06-09 2006-02-01
MALCOLM JOSEPH HARRISON
Director 2003-06-09 2003-08-06
DOROTHY MAY KANE
Director 2003-06-09 2003-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN FRANCIS KEARNEY DIPPING MARVELLOUS LTD. Director 2017-10-02 CURRENT 2017-10-02 Active
WILLIAM JAMES MCCONNELL XELA PROPERTY LIMITED Director 2011-07-01 CURRENT 2009-07-16 Active - Proposal to Strike off
WILLIAM JAMES MCCONNELL FANE VALLEY STORES LIMITED Director 2007-11-30 CURRENT 1997-03-25 Active
WILLIAM JAMES MCCONNELL RATHDOWN LTD. Director 2007-11-14 CURRENT 1935-04-18 Liquidation
WILLIAM JAMES MCCONNELL FILES 22 LIMITED Director 2000-01-23 CURRENT 1924-11-26 Active - Proposal to Strike off
SEAN MCGREEVY FANE VALLEY (NI) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
SEAN MCGREEVY FANE VALLEY STORES LIMITED Director 2012-04-17 CURRENT 1997-03-25 Active
SEAN MCGREEVY LINDEN FOODS Director 2011-07-01 CURRENT 1981-05-22 Active
SEAN MCGREEVY WHITES SPEEDICOOK LIMITED Director 2011-07-01 CURRENT 1983-06-30 Active
SEAN MCGREEVY FANE VALLEY FEEDS LIMITED Director 2011-07-01 CURRENT 1991-07-10 Active
SEAN MCGREEVY RATHDOWN LTD. Director 2011-07-01 CURRENT 1935-04-18 Liquidation
SEAN MCGREEVY HILTON MEAT PRODUCTS LIMITED Director 2011-06-15 CURRENT 1984-12-21 Active
HENRY CAMPBELL TWEEDIE FOODS CONNECTED LTD Director 2017-05-12 CURRENT 2012-09-28 Active
HENRY CAMPBELL TWEEDIE KARLIN TRADING LIMITED Director 2013-01-09 CURRENT 2012-12-12 Active
HENRY CAMPBELL TWEEDIE ANNS2 LIMITED Director 2012-12-11 CURRENT 2012-12-11 Dissolved 2014-09-23
HENRY CAMPBELL TWEEDIE STONETHORNE LIMITED Director 2010-07-08 CURRENT 2010-07-08 Active - Proposal to Strike off
HENRY CAMPBELL TWEEDIE MARLBANK LIMITED Director 2007-02-21 CURRENT 2007-02-21 Dissolved 2015-04-10
HENRY CAMPBELL TWEEDIE NORTHERN IRELAND MEAT EXPORTERS ASSOCIATION LTD Director 2006-03-01 CURRENT 1999-08-17 Active
HENRY CAMPBELL TWEEDIE LIMEMEADOW PROPERTIES LIMITED Director 2003-05-12 CURRENT 2003-04-14 Active - Proposal to Strike off
HENRY CAMPBELL TWEEDIE CARNESURE FARMS LIMITED Director 1997-11-25 CURRENT 1997-11-25 Active
HENRY CAMPBELL TWEEDIE HILTON MEATS (RETAIL) LIMITED Director 1995-05-24 CURRENT 1995-01-01 Converted / Closed
HENRY CAMPBELL TWEEDIE HILLTOWN HIDES Director 1989-11-02 CURRENT 1989-11-02 Active
HENRY CAMPBELL TWEEDIE HILTON MEATS (INTERNATIONAL) 2013 LIMITED Director 1987-07-24 CURRENT 1987-07-24 Dissolved 2015-04-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11FULL ACCOUNTS MADE UP TO 30/09/22
2022-10-01CESSATION OF TREVOR WILLIAM LOCKHART AS A PERSON OF SIGNIFICANT CONTROL
2022-10-01Notification of Fane Valley (Ni) Limited as a person with significant control on 2022-09-28
2022-10-01Notification of Fane Valley Group Limited as a person with significant control on 2016-09-10
2022-10-01CESSATION OF FANE VALLEY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-08-25CH01Director's details changed for Mr Sean Mcgreevy on 2020-08-25
2020-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-02AP01DIRECTOR APPOINTED MR TREVOR WILLIAM LOCKHART
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES MCCONNELL
2019-03-29RES13Resolutions passed:
  • Company business 12/03/2019
2019-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0467830007
2019-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0467830006
2019-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0467830005
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0467830004
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES
2018-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TWEEDIE
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK METSON
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM Alexander Road Armagh Armagh BT61 7JJ
2016-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-08AR0110/09/15 ANNUAL RETURN FULL LIST
2015-07-08AR0109/06/15 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-15TM02Termination of appointment of Sean Mcgreevy on 2015-01-15
2015-01-15AP03Appointment of Mrs Oonagh Catherine Chesney as company secretary on 2015-01-15
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAM LOCKHART
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-13AR0109/06/14 ANNUAL RETURN FULL LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0467830003
2013-08-01RES12VARYING SHARE RIGHTS AND NAMES
2013-08-01RES01ADOPT ARTICLES 29/07/2013
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM DUNCRUE ROAD DUNCRUE ROAD BELFAST NORTHERN IRELAND BT3 9BS
2013-08-01AP03SECRETARY APPOINTED SEAN MCGREEVY
2013-08-01AP01DIRECTOR APPOINTED SEAN MCGREEVY
2013-08-01AP01DIRECTOR APPOINTED WILLIAM MCCONNELL
2013-08-01AP01DIRECTOR APPOINTED TREVOR LOCKHART
2013-08-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0467830002
2013-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-30TM02APPOINTMENT TERMINATED, SECRETARY AIDAN KEARNEY
2013-07-30AA01CURREXT FROM 31/08/2013 TO 30/09/2013
2013-06-11AR0109/06/13 FULL LIST
2013-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-07-11AR0109/06/12 FULL LIST
2012-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-06-10AR0109/06/11 FULL LIST
2011-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-07-27AR0109/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY CAMPBELL TWEEDIE / 09/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN TWEEDIE / 09/06/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK METSON / 09/06/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-07TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR TWEEDIE
2010-04-07AP03SECRETARY APPOINTED AIDAN FRANCIS KEARNEY
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 118 BELFAST ROAD NEWTOWNARDS CO DOWN BT23 4TY
2010-01-15AP01DIRECTOR APPOINTED KEVIN DANIEL THOMAS
2009-12-15AP01DIRECTOR APPOINTED AIDAN FRANCIS KEARNEY
2009-07-01371S(NI)09/06/09 ANNUAL RETURN SHUTTLE
2009-06-29AC(NI)31/08/08 ANNUAL ACCTS
2009-03-04371SR(NI)09/06/08
2008-07-03AC(NI)31/08/07 ANNUAL ACCTS
2008-06-10295(NI)CHANGE IN SIT REG ADD
2007-10-18371S(NI)09/06/07 ANNUAL RETURN SHUTTLE
2007-01-10AC(NI)31/08/06 ANNUAL ACCTS
2006-08-02371S(NI)09/06/06 ANNUAL RETURN SHUTTLE
2006-03-30296(NI)CHANGE OF DIRS/SEC
2006-02-16AC(NI)31/08/05 ANNUAL ACCTS
2005-06-20371A(NI)09/06/05 ANNUAL RETURN FORM
2005-03-16AC(NI)31/08/04 ANNUAL ACCTS
2005-02-22233(NI)CHANGE OF ARD
2004-07-23371S(NI)09/06/04 ANNUAL RETURN SHUTTLE
2004-06-25RES(NI)SPECIAL/EXTRA RESOLUTION
2004-06-25UDM+A(NI)UPDATED MEM AND ARTS
2004-06-22402(NI)PARS RE MORTAGE
2004-02-17G98-2(NI)RETURN OF ALLOT OF SHARES
2004-02-17UDM+A(NI)UPDATED MEM AND ARTS
2004-02-17133(NI)NOT OF INCR IN NOM CAP
2004-02-17RES(NI)SPECIAL/EXTRA RESOLUTION
2003-09-02CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/09/03
2003-09-02CNRES(NI)RESOLUTION TO CHANGE NAME
2003-08-19UDM+A(NI)UPDATED MEM AND ARTS
2003-08-19RES(NI)SPECIAL/EXTRA RESOLUTION
2003-08-19296(NI)CHANGE OF DIRS/SEC
2003-08-19295(NI)CHANGE IN SIT REG ADD
2003-08-19133(NI)NOT OF INCR IN NOM CAP
2003-08-19RES(NI)SPECIAL/EXTRA RESOLUTION
2003-08-19296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
104 - Manufacture of vegetable and animal oils and fats
10410 - Manufacture of oils and fats




Licences & Regulatory approval
We could not find any licences issued to DUNCRUE FOOD PROCESSORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUNCRUE FOOD PROCESSORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-10 Outstanding ULSTER BANK IRELAND LIMITED (AS SECURED PARTY)
2013-07-31 Outstanding ULSTER BANK LIMITED (AS SECURTIY TRUSTEE)
MORTGAGE OR CHARGE 2004-06-18 Satisfied ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNCRUE FOOD PROCESSORS LIMITED

Intangible Assets
Patents
We have not found any records of DUNCRUE FOOD PROCESSORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNCRUE FOOD PROCESSORS LIMITED
Trademarks
We have not found any records of DUNCRUE FOOD PROCESSORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNCRUE FOOD PROCESSORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10410 - Manufacture of oils and fats) as DUNCRUE FOOD PROCESSORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUNCRUE FOOD PROCESSORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNCRUE FOOD PROCESSORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNCRUE FOOD PROCESSORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.