About

Registered Number: NI046783
Date of Incorporation: 09/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: OONAGH CHESNEY FANE VALLEY CO-OP SOC LTD, Units 1-2 20,Glenavy Road, Moira, Craigavon, County Armagh, BT67 0LT,

 

Duncrue Food Processors Ltd was founded on 09 June 2003 and are based in County Armagh, it has a status of "Active". There are 10 directors listed for the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEARNEY, Aidan Francis 12 November 2009 - 1
LOCKHART, Trevor William 25 April 2019 - 1
THOMAS, Kevin Daniel 12 November 2009 - 1
METSON, Frederick 06 August 2003 30 September 2016 1
TWEEDIE, Colin 06 August 2003 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
CHESNEY, Oonagh Catherine 15 January 2015 - 1
KEARNEY, Aidan Francis 23 December 2009 29 July 2013 1
MCGREEVY, Sean 29 July 2013 15 January 2015 1
METSON, Frederick 09 June 2003 01 February 2006 1
TWEEDIE, Eleanor 01 February 2006 23 December 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 August 2020
CH01 - Change of particulars for director 25 August 2020
CH01 - Change of particulars for director 25 August 2020
AA - Annual Accounts 01 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 19 June 2019
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
RESOLUTIONS - N/A 29 March 2019
MR01 - N/A 26 March 2019
MR01 - N/A 25 March 2019
MR01 - N/A 22 March 2019
MR01 - N/A 21 March 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 22 June 2017
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 26 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 08 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 23 June 2015
TM02 - Termination of appointment of secretary 15 January 2015
AP03 - Appointment of secretary 15 January 2015
TM01 - Termination of appointment of director 25 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 05 June 2014
MR01 - N/A 10 September 2013
RESOLUTIONS - N/A 01 August 2013
SH08 - Notice of name or other designation of class of shares 01 August 2013
SH08 - Notice of name or other designation of class of shares 01 August 2013
AD01 - Change of registered office address 01 August 2013
AP03 - Appointment of secretary 01 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
MR04 - N/A 31 July 2013
MR01 - N/A 31 July 2013
TM02 - Termination of appointment of secretary 30 July 2013
AA01 - Change of accounting reference date 30 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 02 June 2010
TM02 - Termination of appointment of secretary 07 April 2010
AP03 - Appointment of secretary 07 April 2010
AD01 - Change of registered office address 16 February 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 December 2009
371S(NI) - N/A 01 July 2009
AC(NI) - N/A 29 June 2009
371SR(NI) - N/A 04 March 2009
AC(NI) - N/A 03 July 2008
295(NI) - N/A 10 June 2008
371S(NI) - N/A 18 October 2007
AC(NI) - N/A 10 January 2007
371S(NI) - N/A 02 August 2006
296(NI) - N/A 30 March 2006
AC(NI) - N/A 16 February 2006
371A(NI) - N/A 20 June 2005
AC(NI) - N/A 16 March 2005
233(NI) - N/A 22 February 2005
371S(NI) - N/A 23 July 2004
RESOLUTIONS - N/A 25 June 2004
UDM+A(NI) - N/A 25 June 2004
402(NI) - N/A 22 June 2004
RESOLUTIONS - N/A 17 February 2004
133(NI) - N/A 17 February 2004
UDM+A(NI) - N/A 17 February 2004
G98-2(NI) - N/A 17 February 2004
CERTNM - Change of name certificate 02 September 2003
CNRES(NI) - N/A 02 September 2003
RESOLUTIONS - N/A 19 August 2003
295(NI) - N/A 19 August 2003
296(NI) - N/A 19 August 2003
296(NI) - N/A 19 August 2003
296(NI) - N/A 19 August 2003
296(NI) - N/A 19 August 2003
133(NI) - N/A 19 August 2003
UDM+A(NI) - N/A 19 August 2003
NEWINC - New incorporation documents 09 June 2003
MEM(NI) - N/A 09 June 2003
ARTS(NI) - N/A 09 June 2003
G23(NI) - N/A 09 June 2003
G21(NI) - N/A 09 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2019 Outstanding

N/A

A registered charge 13 March 2019 Outstanding

N/A

A registered charge 13 March 2019 Outstanding

N/A

A registered charge 13 March 2019 Outstanding

N/A

A registered charge 30 August 2013 Outstanding

N/A

A registered charge 29 July 2013 Outstanding

N/A

Mortgage or charge 18 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.