LINDEN FOODS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLINDEN FOODS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number NI014930
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LINDEN FOODS?

    • Processing and preserving of meat (10110) / Manufacturing

    Where is LINDEN FOODS located?

    Registered Office Address
    33 Annesborough Industrial Estate
    BT67 9JD Lurgan
    Armagh
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of LINDEN FOODS?

    Previous Company Names
    Company NameFromUntil
    LINDEN FOODS LIMITEDMay 19, 1999May 19, 1999
    GRANVILLE MEAT COMPANY LIMITEDMay 22, 1981May 22, 1981

    What are the latest accounts for LINDEN FOODS?

    Last Accounts
    Last Accounts Made Up ToSep 26, 2020

    What is the status of the latest confirmation statement for LINDEN FOODS?

    Last Confirmation Statement Made Up ToMar 10, 2025
    Next Confirmation Statement DueMar 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2024
    OverdueNo

    What are the latest filings for LINDEN FOODS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Norman Heskin as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Thomas Joseph Lawrence Kirwan as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Mar 10, 2023 with updates

    4 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge NI0149300007 in full

    1 pagesMR04

    Notification of Anglo Beef Processors Holdings as a person with significant control on Mar 25, 2022

    2 pagesPSC02

    Cessation of Laurence Joseph Goodman as a person with significant control on Mar 25, 2022

    1 pagesPSC07

    Termination of appointment of John Maurice Tuite as a secretary on Oct 20, 2022

    1 pagesTM02

    Appointment of Mrs Janet Jennings as a secretary on Oct 20, 2022

    2 pagesAP03

    Confirmation statement made on Mar 10, 2022 with updates

    4 pagesCS01

    Current accounting period extended from Sep 30, 2021 to Mar 31, 2022

    1 pagesAA01

    Notification of Laurence Joseph Goodman as a person with significant control on Oct 04, 2021

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Oct 27, 2021

    2 pagesPSC09

    Registered office address changed from 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 Northern Ireland to 33 Annesborough Industrial Estate Lurgan Armagh BT67 9JD on Oct 07, 2021

    1 pagesAD01

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Re-registration of Memorandum and Articles

    16 pagesMAR

    Appointment of Mr. John Maurice Tuite as a secretary on Oct 04, 2021

    2 pagesAP03

    Termination of appointment of Oonagh Chesney as a secretary on Oct 04, 2021

    1 pagesTM02

    Appointment of Mr. John Michael Burton as a director on Oct 04, 2021

    2 pagesAP01

    Who are the officers of LINDEN FOODS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENNINGS, Janet
    Annesborough Industrial Estate
    BT67 9JD Lurgan
    33
    Armagh
    Northern Ireland
    Secretary
    Annesborough Industrial Estate
    BT67 9JD Lurgan
    33
    Armagh
    Northern Ireland
    301488810001
    BURTON, John Michael
    Annesborough Industrial Estate
    BT67 9JD Lurgan
    33
    Armagh
    Northern Ireland
    Director
    Annesborough Industrial Estate
    BT67 9JD Lurgan
    33
    Armagh
    Northern Ireland
    United KingdomBritishCompany Director158694740001
    HESKIN, Norman
    Annesborough Industrial Estate
    BT67 9JD Lurgan
    33
    Armagh
    Northern Ireland
    Director
    Annesborough Industrial Estate
    BT67 9JD Lurgan
    33
    Armagh
    Northern Ireland
    EnglandIrishDirector116113090001
    STEPHENSON, Frank Thomas
    Annesborough Industrial Estate
    BT67 9JD Lurgan
    33
    Armagh
    Northern Ireland
    Director
    Annesborough Industrial Estate
    BT67 9JD Lurgan
    33
    Armagh
    Northern Ireland
    IrelandIrishCompany Director243239350001
    CHESNEY, Oonagh
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    Secretary
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    144670490001
    TUITE, John Maurice, Mr.
    Annesborough Industrial Estate
    BT67 9JD Lurgan
    33
    Armagh
    Northern Ireland
    Secretary
    Annesborough Industrial Estate
    BT67 9JD Lurgan
    33
    Armagh
    Northern Ireland
    287979360001
    DUNNE, Conall
    Granville Road
    BT70 1NJ Dungannon
    Linden Foods Ltd
    County Tyrone
    Northern Ireland
    Director
    Granville Road
    BT70 1NJ Dungannon
    Linden Foods Ltd
    County Tyrone
    Northern Ireland
    IrelandIrishFinancial Director191425900001
    ELLIOTT, Walter
    100 Caledon Road
    Drummond
    BT69 6HZ Aughnacloy
    Co Tyrone
    Director
    100 Caledon Road
    Drummond
    BT69 6HZ Aughnacloy
    Co Tyrone
    Northern IrelandBritishFarmer & Director145721870001
    FLACK, William John
    6 Brackagh Road
    Eleven Lane Ends
    BT62 2JD Tandragee
    Co Armagh
    Director
    6 Brackagh Road
    Eleven Lane Ends
    BT62 2JD Tandragee
    Co Armagh
    BritishFarmer144670550001
    GRAHAM, David Alexander
    11 Cloghan Road
    Richhill
    BT61 8RF Co Armagh
    Director
    11 Cloghan Road
    Richhill
    BT61 8RF Co Armagh
    BritishChief Executive144786740001
    JOHNSTON, Paul
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    Director
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    Northern IrelandBritishCompany Director226292940001
    JOHNSTON, Paul
    C/O Fane Valley Co-Op Society Ltd
    Alexander Road
    BT61 7JJ Armagh
    Director
    C/O Fane Valley Co-Op Society Ltd
    Alexander Road
    BT61 7JJ Armagh
    Northern IrelandBritishCompany Director145198640001
    JOHNSTON, Paul
    1 Woodland Avenue
    Helensbay
    BT19 1TX Bangor
    County Down
    Director
    1 Woodland Avenue
    Helensbay
    BT19 1TX Bangor
    County Down
    Northern IrelandBritishFinancial Director145198640001
    KIRWAN, Thomas Joseph Lawrence, Mr.
    Annesborough Industrial Estate
    BT67 9JD Lurgan
    33
    Armagh
    Northern Ireland
    Director
    Annesborough Industrial Estate
    BT67 9JD Lurgan
    33
    Armagh
    Northern Ireland
    EnglandIrishCompany Director53766120001
    LOCKHART, Trevor William
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    Director
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    United KingdomBritishChief Executive144234710001
    MAGUIRE, Gerard
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    Director
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    Northern IrelandBritishDirector144670590001
    MCCONNELL, William James
    62 Ballymoran Road
    Drumgan
    BT60 2AH Armagh
    Co Armagh
    Director
    62 Ballymoran Road
    Drumgan
    BT60 2AH Armagh
    Co Armagh
    Northern IrelandBritishFarmer145317550001
    MCDONNELL, Finbarr Gerard
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    Director
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    IrelandIrishCompany Director243239090001
    MCGARVEY, Neil Malachy
    Roslea House
    Strathroy
    Omagh
    Co.Tyrone
    Director
    Roslea House
    Strathroy
    Omagh
    Co.Tyrone
    BritishDirector144670580001
    MCGREEVY, Sean
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    Director
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    Northern IrelandNorthern IrishAccountant161398870001
    MILLIGAN, David Shaun
    61 Blackisland Road
    Annamore
    BT62 1NE Portadown
    Co Armagh
    Director
    61 Blackisland Road
    Annamore
    BT62 1NE Portadown
    Co Armagh
    Northern IrelandBritishFinancial Controller144786760001
    MOORE, Richard Alexander Glenn
    8 Dufferin Villas
    Groomsport Road
    Bangor
    Director
    8 Dufferin Villas
    Groomsport Road
    Bangor
    Northern IrelandBritishDirector125577890001
    SAVAGE, Patrick
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    Director
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    Northern IrelandBritishDirector144670610001
    SHAW, James Derek
    Elmfield
    23 Moyallan Road
    BT63 5JX Portadown
    Co Armagh
    Director
    Elmfield
    23 Moyallan Road
    BT63 5JX Portadown
    Co Armagh
    United KingdomBritishFarmer & Director31166570001
    SWEENEY, Neil
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    Director
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    Northern IrelandIrishDirector125577430001
    WAUGH, Alexander
    85 Blackskull Road
    Drumskee
    Dromore
    Director
    85 Blackskull Road
    Drumskee
    Dromore
    BritishFarmer144670530001
    WAUGH, Gordon
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    Director
    c/o Oonagh Chesney Fane Valley Co-Op Soc Ltd
    20, Glenavy Road
    Moira
    BT67 0LT Craigavon
    Units 1-2 Glenavy Road Business Park
    County Armagh
    Northern Ireland
    IrelandBritishDirector102147990002
    WAUGH, William
    The Dales
    Blackskull Road
    Dromore
    Director
    The Dales
    Blackskull Road
    Dromore
    Northern IrelandBritishFarmer144670520001
    WILSON, David Alexander
    Tamnamore House
    99 Tamnamore Road
    BT71 6HW Dungannon
    Co Tyrone
    Director
    Tamnamore House
    99 Tamnamore Road
    BT71 6HW Dungannon
    Co Tyrone
    BritishDirector144670570001

    Who are the persons with significant control of LINDEN FOODS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Anglo Beef Processors Holdings
    Battlefield Road
    SY1 4AH Shrewsbury
    .
    England
    Mar 25, 2022
    Battlefield Road
    SY1 4AH Shrewsbury
    .
    England
    No
    Legal FormUnlimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number03437107
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Laurence Joseph Goodman
    Annesborough Industrial Estate
    BT67 9JD Lurgan
    33
    Armagh
    Northern Ireland
    Oct 04, 2021
    Annesborough Industrial Estate
    BT67 9JD Lurgan
    33
    Armagh
    Northern Ireland
    Yes
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for LINDEN FOODS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 20, 2016Oct 04, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does LINDEN FOODS have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 15, 2018
    Delivered On Feb 19, 2018
    Satisfied
    Brief description
    All that leasehold land at granville industrial estate, granville road, dungannon as comprised in land registry folios TY10368L and TY84154L, both county tyrone and more particularly known as linden retail premises.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Feb 19, 2018Registration of a charge (MR01)
    • Feb 09, 2023Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Aug 06, 1998
    Delivered On Aug 18, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage. Lands comprised in folios TY15045L, TY18888 and TY15042L all county tyrone together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Aug 18, 1998Registration of a charge (402 NI)
    • Feb 09, 2023Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jul 03, 1998
    Delivered On Jul 22, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    Charge. All that the lands and premises at granville industrial estate, dungannon, county tyrone, as is comprised in the above-mentioned folios ty 15042L, ty 15045L, 1480L and ty 18888 all in county tyrone. See doc 94 for further details.
    Persons Entitled
    • Milltown Livestock &
    • Dromore, Co.Down.
    Transactions
    • Jul 22, 1998Registration of a charge (402 NI)
    Charge over all book debts
    Created On Apr 15, 1994
    Delivered On Apr 19, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Apr 19, 1994
    • Feb 09, 2023Satisfaction of a charge (MR04)
    Charge over all book debts
    Created On Oct 10, 1984
    Delivered On Oct 12, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Oct 12, 1984
    • Jul 21, 1988Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 19, 1982
    Delivered On Jul 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at granville industrial estate dungannon county tyrone.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jul 20, 1982
    • Feb 09, 2023Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 19, 1982
    Delivered On Jul 20, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jul 20, 1982
    • Feb 09, 2023Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0