LINDEN FOODS
Overview
Company Name | LINDEN FOODS |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | NI014930 |
Jurisdiction | Northern Ireland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LINDEN FOODS?
Company Name | From | Until |
---|---|---|
LINDEN FOODS LIMITED | May 19, 1999 | May 19, 1999 |
GRANVILLE MEAT COMPANY LIMITED | May 22, 1981 | May 22, 1981 |
What are the latest accounts for LINDEN FOODS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 26, 2020 |
What is the status of the latest confirmation statement for LINDEN FOODS?
Last Confirmation Statement Made Up To | Mar 10, 2025 |
---|---|
Next Confirmation Statement Due | Mar 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 10, 2024 |
Overdue | No |
What are the latest filings for LINDEN FOODS?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Norman Heskin as a director on Jan 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Thomas Joseph Lawrence Kirwan as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 10, 2023 with updates | 4 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Satisfaction of charge NI0149300007 in full | 1 pages | MR04 | ||
Notification of Anglo Beef Processors Holdings as a person with significant control on Mar 25, 2022 | 2 pages | PSC02 | ||
Cessation of Laurence Joseph Goodman as a person with significant control on Mar 25, 2022 | 1 pages | PSC07 | ||
Termination of appointment of John Maurice Tuite as a secretary on Oct 20, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Janet Jennings as a secretary on Oct 20, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Mar 10, 2022 with updates | 4 pages | CS01 | ||
Current accounting period extended from Sep 30, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||
Notification of Laurence Joseph Goodman as a person with significant control on Oct 04, 2021 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Oct 27, 2021 | 2 pages | PSC09 | ||
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 pages | AD01 | ||
Re-registration assent | 1 pages | FOA-RR | ||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||
Re-registration of Memorandum and Articles | 16 pages | MAR | ||
Appointment of Mr. John Maurice Tuite as a secretary on Oct 04, 2021 | 2 pages | AP03 | ||
Termination of appointment of Oonagh Chesney as a secretary on Oct 04, 2021 | 1 pages | TM02 | ||
Appointment of Mr. John Michael Burton as a director on Oct 04, 2021 | 2 pages | AP01 | ||
Who are the officers of LINDEN FOODS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JENNINGS, Janet | Secretary | Annesborough Industrial Estate BT67 9JD Lurgan 33 Armagh Northern Ireland | 301488810001 | |||||||
BURTON, John Michael | Director | Annesborough Industrial Estate BT67 9JD Lurgan 33 Armagh Northern Ireland | United Kingdom | British | Company Director | 158694740001 | ||||
HESKIN, Norman | Director | Annesborough Industrial Estate BT67 9JD Lurgan 33 Armagh Northern Ireland | England | Irish | Director | 116113090001 | ||||
STEPHENSON, Frank Thomas | Director | Annesborough Industrial Estate BT67 9JD Lurgan 33 Armagh Northern Ireland | Ireland | Irish | Company Director | 243239350001 | ||||
CHESNEY, Oonagh | 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. | Secretary | Annesborough Industrial Estate BT67 9JD Lurgan 33 Armagh Northern Ireland | 287979360001 | |||||||
DUNNE, Conall | Director | Granville Road BT70 1NJ Dungannon Linden Foods Ltd County Tyrone Northern Ireland | Ireland | Irish | Financial Director | 191425900001 | ||||
ELLIOTT, Walter | Director | 100 Caledon Road Drummond BT69 6HZ Aughnacloy Co Tyrone | Northern Ireland | British | Farmer & Director | 145721870001 | ||||
FLACK, William John | Director | 6 Brackagh Road Eleven Lane Ends BT62 2JD Tandragee Co Armagh | British | Farmer | 144670550001 | |||||
GRAHAM, David Alexander | Director | 11 Cloghan Road Richhill BT61 8RF Co Armagh | British | Chief Executive | 144786740001 | |||||
JOHNSTON, Paul | 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 Ireland | British | Company Director | 226292940001 | ||||
JOHNSTON, Paul | Director | C/O Fane Valley Co-Op Society Ltd Alexander Road BT61 7JJ Armagh | Northern Ireland | British | Company Director | 145198640001 | ||||
JOHNSTON, Paul | Director | 1 Woodland Avenue Helensbay BT19 1TX Bangor County Down | Northern Ireland | British | Financial Director | 145198640001 | ||||
KIRWAN, Thomas Joseph Lawrence, Mr. | Director | Annesborough Industrial Estate BT67 9JD Lurgan 33 Armagh Northern Ireland | England | Irish | Company Director | 53766120001 | ||||
LOCKHART, Trevor William | 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 Kingdom | British | Chief Executive | 144234710001 | ||||
MAGUIRE, Gerard | 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 Ireland | British | Director | 144670590001 | ||||
MCCONNELL, William James | Director | 62 Ballymoran Road Drumgan BT60 2AH Armagh Co Armagh | Northern Ireland | British | Farmer | 145317550001 | ||||
MCDONNELL, Finbarr Gerard | 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 | Ireland | Irish | Company Director | 243239090001 | ||||
MCGARVEY, Neil Malachy | Director | Roslea House Strathroy Omagh Co.Tyrone | British | Director | 144670580001 | |||||
MCGREEVY, Sean | 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 Ireland | Northern Irish | Accountant | 161398870001 | ||||
MILLIGAN, David Shaun | Director | 61 Blackisland Road Annamore BT62 1NE Portadown Co Armagh | Northern Ireland | British | Financial Controller | 144786760001 | ||||
MOORE, Richard Alexander Glenn | Director | 8 Dufferin Villas Groomsport Road Bangor | Northern Ireland | British | Director | 125577890001 | ||||
SAVAGE, Patrick | 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 Ireland | British | Director | 144670610001 | ||||
SHAW, James Derek | Director | Elmfield 23 Moyallan Road BT63 5JX Portadown Co Armagh | United Kingdom | British | Farmer & Director | 31166570001 | ||||
SWEENEY, Neil | 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 Ireland | Irish | Director | 125577430001 | ||||
WAUGH, Alexander | Director | 85 Blackskull Road Drumskee Dromore | British | Farmer | 144670530001 | |||||
WAUGH, Gordon | 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 | Ireland | British | Director | 102147990002 | ||||
WAUGH, William | Director | The Dales Blackskull Road Dromore | Northern Ireland | British | Farmer | 144670520001 | ||||
WILSON, David Alexander | Director | Tamnamore House 99 Tamnamore Road BT71 6HW Dungannon Co Tyrone | British | Director | 144670570001 |
Who are the persons with significant control of LINDEN FOODS?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anglo Beef Processors Holdings | Mar 25, 2022 | Battlefield Road SY1 4AH Shrewsbury . England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Laurence Joseph Goodman | Oct 04, 2021 | Annesborough Industrial Estate BT67 9JD Lurgan 33 Armagh Northern Ireland | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LINDEN FOODS?
Notified On | Ceased On | Statement |
---|---|---|
Sep 20, 2016 | Oct 04, 2021 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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