About

Registered Number: NI055376
Date of Incorporation: 02/06/2005 (19 years ago)
Company Status: Active
Registered Address: Edenmore, Woodvale Road, Moneymore, Magherafelt, BT45 7SX

 

Loup & District Farmers Ltd was registered on 02 June 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Andrews, George Hamilton, Bates, Colin Edward, Bell, Stephen William, Brown, Alastair Robert, Cassidy, Sean C, Cousley, Robert John, Devlin, Brian, Johnston, John Alexander, Sheppard, Richard John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, George Hamilton 02 June 2005 - 1
BATES, Colin Edward 02 June 2005 - 1
BELL, Stephen William 02 June 2005 - 1
BROWN, Alastair Robert 02 June 2005 - 1
CASSIDY, Sean C 02 June 2005 - 1
COUSLEY, Robert John 02 June 2005 - 1
DEVLIN, Brian 02 June 2005 - 1
JOHNSTON, John Alexander 02 June 2005 - 1
SHEPPARD, Richard John 02 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 01 April 2010
371S(NI) - N/A 31 July 2009
AC(NI) - N/A 29 April 2009
371S(NI) - N/A 19 June 2008
AC(NI) - N/A 02 April 2008
371S(NI) - N/A 02 July 2007
AC(NI) - N/A 28 March 2007
371S(NI) - N/A 08 July 2006
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.