FANE VALLEY FEEDS LIMITED

FANE VALLEY FEEDS LIMITED

  • 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 NameFANE VALLEY FEEDS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI025752
    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 FANE VALLEY FEEDS LIMITED?

    • Manufacture of prepared feeds for farm animals (10910) / Manufacturing

    Where is FANE VALLEY FEEDS LIMITED located?

    Registered Office Address
    Fane Valley Co-Op Soc Ltd Units 1 & 2 Glenavy Road Business Park
    20 Glenavy Road
    BT67 0LT Moira
    Armagh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FANE VALLEY FEEDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTS FEEDS LIMITEDJul 10, 1991Jul 10, 1991

    What are the latest accounts for FANE VALLEY FEEDS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for FANE VALLEY FEEDS LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2025
    Next Confirmation Statement DueJul 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2024
    OverdueNo

    What are the latest filings for FANE VALLEY FEEDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge NI0257520010 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge NI0257520008 in full

    1 pagesMR04

    Satisfaction of charge NI0257520011 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge NI0257520009 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2023

    27 pagesAA

    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 Fane Valley Co-Op Soc Ltd Units 1 & 2 Glenavy Road Business Park 20 Glenavy Road Moira Armagh BT67 0LT on May 21, 2024

    1 pagesAD01

    Registration of charge NI0257520012, created on May 08, 2024

    73 pagesMR01

    Change of details for Agricolor Limited as a person with significant control on Sep 20, 2022

    2 pagesPSC05

    Confirmation statement made on Jul 07, 2023 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2022

    27 pagesAA

    Appointment of Mr Garth Mitchell Nicholas Boyd as a director on Oct 03, 2022

    2 pagesAP01

    Appointment of Mr Ronan James Mccanny as a director on Oct 03, 2022

    2 pagesAP01

    Termination of appointment of David William Garrett as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    27 pagesAA

    Withdrawal of a person with significant control statement on Nov 09, 2021

    2 pagesPSC09

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    27 pagesAA

    Director's details changed for Mr Trevor William Lockhart on Aug 25, 2020

    2 pagesCH01

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Who are the officers of FANE VALLEY FEEDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHESNEY, Oonagh Catherine
    Units 1 & 2 Glenavy Road Business Park
    20 Glenavy Road
    BT67 0LT Moira
    Fane Valley Co-Op Soc Ltd
    Armagh
    United Kingdom
    Secretary
    Units 1 & 2 Glenavy Road Business Park
    20 Glenavy Road
    BT67 0LT Moira
    Fane Valley Co-Op Soc Ltd
    Armagh
    United Kingdom
    145450400001
    BOYD, Garth Mitchell Nicholas
    Units 1 & 2 Glenavy Road Business Park
    20 Glenavy Road
    BT67 0LT Moira
    Fane Valley Co-Op Soc Ltd
    Armagh
    United Kingdom
    Director
    Units 1 & 2 Glenavy Road Business Park
    20 Glenavy Road
    BT67 0LT Moira
    Fane Valley Co-Op Soc Ltd
    Armagh
    United Kingdom
    Northern IrelandBritishManaging Director151751950002
    LOCKHART, Trevor William
    Units 1 & 2 Glenavy Road Business Park
    20 Glenavy Road
    BT67 0LT Moira
    Fane Valley Co-Op Soc Ltd
    Armagh
    United Kingdom
    Director
    Units 1 & 2 Glenavy Road Business Park
    20 Glenavy Road
    BT67 0LT Moira
    Fane Valley Co-Op Soc Ltd
    Armagh
    United Kingdom
    United KingdomBritishChief Executive144234710001
    MCCANNY, Ronan James
    Units 1 & 2 Glenavy Road Business Park
    20 Glenavy Road
    BT67 0LT Moira
    Fane Valley Co-Op Soc Ltd
    Armagh
    United Kingdom
    Director
    Units 1 & 2 Glenavy Road Business Park
    20 Glenavy Road
    BT67 0LT Moira
    Fane Valley Co-Op Soc Ltd
    Armagh
    United Kingdom
    Northern IrelandIrishCompany Director300728040001
    MCGREEVY, Sean
    Units 1 & 2 Glenavy Road Business Park
    20 Glenavy Road
    BT67 0LT Moira
    Fane Valley Co-Op Soc Ltd
    Armagh
    United Kingdom
    Director
    Units 1 & 2 Glenavy Road Business Park
    20 Glenavy Road
    BT67 0LT Moira
    Fane Valley Co-Op Soc Ltd
    Armagh
    United Kingdom
    Northern IrelandNorthern IrishAccountant161398870001
    SPEER, Glenn Kells
    Units 1 & 2 Glenavy Road Business Park
    20 Glenavy Road
    BT67 0LT Moira
    Fane Valley Co-Op Soc Ltd
    Armagh
    United Kingdom
    Director
    Units 1 & 2 Glenavy Road Business Park
    20 Glenavy Road
    BT67 0LT Moira
    Fane Valley Co-Op Soc Ltd
    Armagh
    United Kingdom
    Northern IrelandBritishSales Director172225280001
    KELLY, Siobhan Mary
    Moybane
    Letterbreen
    BT74 9EF Enniskillen
    Secretary
    Moybane
    Letterbreen
    BT74 9EF Enniskillen
    144335300001
    CHARTERS, David Fredrick
    41 Curr Road
    Beragh
    BT79 0YP Omagh
    Co Tyrone
    Director
    41 Curr Road
    Beragh
    BT79 0YP Omagh
    Co Tyrone
    Northern IrelandBritishDirector144335320001
    GARRETT, David 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
    Northern IrelandBritishSales Director144335360001
    GIVEN, Samuel Desmond
    94 Beltany Road
    Mountjoy
    BT78 5QT Omagh
    Co Tyrone
    Director
    94 Beltany Road
    Mountjoy
    BT78 5QT Omagh
    Co Tyrone
    BritishBuyer144335310001
    GRAHAM, David Alexander
    11 Cloghan Road
    Richhill
    Director
    11 Cloghan Road
    Richhill
    BritishChief Executive144786740001
    IRVINE, Robin James
    115 Ballymoyer Road
    White Cross
    BT60 2JN Co Armagh
    Director
    115 Ballymoyer Road
    White Cross
    BT60 2JN Co Armagh
    Northern IrelandBritishDirector143990030001
    KELLY, Siobhan
    Moybane
    Letterbreen
    BT74 9EF Co Fermanagh
    Director
    Moybane
    Letterbreen
    BT74 9EF Co Fermanagh
    IrishAccountant144335350001
    MCAUSLAND, William Richardson
    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 IrelandBritishDirector145786410001
    MILLIGAN, David Shaun
    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 IrelandBritishAccountant144786760001
    SCOTT, David Richard Alexander, Sir
    Moreton Place
    SW1V 2NL London
    25
    Director
    Moreton Place
    SW1V 2NL London
    25
    United KingdomBritishChartered Accountant3258900001
    SCOTT, Robert William Lowry
    Ballyrenan
    Newtownstewart
    BT78 4HB Co Tyrone
    Director
    Ballyrenan
    Newtownstewart
    BT78 4HB Co Tyrone
    Northern IrelandBritishChartered Surveyor149620390001

    Who are the persons with significant control of FANE VALLEY FEEDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glenavy Road
    Moira
    BT67 0LT Craigavon
    20
    Northern Ireland
    Apr 06, 2016
    Glenavy Road
    Moira
    BT67 0LT Craigavon
    20
    Northern Ireland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberNi634137
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for FANE VALLEY FEEDS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 10, 2016Nov 09, 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 FANE VALLEY FEEDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 08, 2024
    Delivered On May 16, 2024
    Outstanding
    Brief description
    All that and those the leasehold property known as omagh mill, 5 bankmore way, omagh, county tyrone BT79 0NW registered at the land registry under folio TY84497L county tyrone and held under a lease dated 19 october 2007 made between invest northern ireland and scotts feeds limited for a term of 999-years.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (The Security Agent)
    Transactions
    • May 16, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 13, 2019
    Delivered On Mar 25, 2019
    Satisfied
    Brief description
    All that property known as doogary industrial estate, omagh, county. Tyrone, as comprised in folio TY84497L county tyrone. All that property. Situated at clanrye mills, canal quay, newry. References to property. Include any part of it and the other assets charged by clause 2.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ulster Bank Ireland Dac
    Transactions
    • Mar 25, 2019Registration of a charge (MR01)
    • Jul 10, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2019
    Delivered On Mar 25, 2019
    Satisfied
    Brief description
    All that property known as doogary industrial estate, omagh, county. Tyrone, as comprised in folio TY84497L county tyrone. All that property. Situated at clanrye mills, canal quay, newry. References to property. Include any part of it and the other assets charged by clause 2.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Mar 25, 2019Registration of a charge (MR01)
    • Jul 10, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2019
    Delivered On Mar 21, 2019
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Mar 21, 2019Registration of a charge (MR01)
    • Jul 10, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2019
    Delivered On Mar 21, 2019
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ulster Bank Ireland Dac
    Transactions
    • Mar 21, 2019Registration of a charge (MR01)
    • Jul 10, 2024Satisfaction of a charge (MR04)
    General security assignment
    Created On Oct 15, 2009
    Delivered On Nov 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    1.1 all the benefit of the company's right, title and interest in and to a contract dated 3RD march 2008 and made between ottevanger bv (1) and the company (2) (the "contract")...see image for full details.
    Persons Entitled
    • Ulster Bank (Ireland) Limited
    • Ulster Bank Limited
    Transactions
    • Nov 03, 2009Registration of a charge (MG01)
    • Jul 10, 2024Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Sep 17, 2009
    Delivered On Sep 28, 2009
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage and charge. Doogary industrial estate, omagh, co tryone.
    Persons Entitled
    • Ulster Bank Ireland Limited
    • Ulster Bank Limited
    Transactions
    • Sep 28, 2009Registration of a charge (402 NI)
    • Jul 10, 2024Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Sep 04, 2003
    Delivered On Sep 11, 2003
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage/charge see doc 53 for further details.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Sep 11, 2003Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 17, 2003
    Delivered On Apr 23, 2003
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage/charge. 3. (1) the mortgagor (to the intent that the security hereby created shall rank as a continuing security in favour of the bank) as security for the payment and discharge of the secured obligations as beneficial owner hereby: see doc 51 for further details.
    Persons Entitled
    • BT1 5UB
    • Square East
    • Ulster Bank Limited
    Transactions
    • Apr 23, 2003Registration of a charge (402 NI)
    • Jul 10, 2024Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Mar 28, 2003
    Delivered On Apr 02, 2003
    Outstanding
    Amount secured
    2080000
    Short particulars
    Œ2,080,000.00 solicitor's letter of undertaking. The deeds of the premises situate at 9-17 mountjoy road, omagh, county tyrone.
    Persons Entitled
    • Ulster Bank Ireland
    • Dublin 2 and Ulster
    • Donegall Square East
    Transactions
    • Apr 02, 2003Registration of a charge (402 NI)
    Mortgage or charge
    Created On Aug 16, 2002
    Delivered On Aug 23, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture. (1) a mortgage over all the company's freehold and leasehold lands, hereditaments, premises, property present and future including the property in the first schedule together with all rights and appurtenances thereunto ........... see doc 47 for further details.
    Persons Entitled
    • Ireland Limited
    • Square East Belfast
    • Ulster Bank Limited
    Transactions
    • Aug 23, 2002Registration of a charge (402 NI)
    • Jul 10, 2024Satisfaction of a charge (MR04)
    Equitable mortgage
    Created On Dec 22, 1993
    Delivered On Dec 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Parcel of land on the north side of the town of omagh in the townland of lisnamallard strabane county tyrone.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Dec 23, 1993
    • Jun 21, 2000Statement of satisfaction of a charge in full or part (MG02)

    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