About

Registered Number: NI016825
Date of Incorporation: 30/06/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: OONAGH CHESNEY FANE VALLEY CO-OP SOC LTD, Units 1-2 Glenavy Road Business Park 20, Glenavy Road, Moira, Craigavon, County Armagh, BT67 0LT,

 

Whites Speedicook Ltd was founded on 30 June 1983 and are based in Craigavon, County Armagh, it has a status of "Active". There are 7 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEST, John 07 June 2017 - 1
GREEN, Christopher Gavin 01 October 2017 - 1
FLACK, William John 30 June 1983 29 April 2003 1
GRAHAM, David Alexander 30 June 1983 01 August 2007 1
MURRAY, Seamus Patrick 29 November 2003 07 June 2017 1
TAYLOR, John George Maurice 30 June 1983 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
CHESNEY, Oonagh Catherine 30 June 1983 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 02 May 2019
RESOLUTIONS - N/A 29 March 2019
MR01 - N/A 22 March 2019
MR01 - N/A 22 March 2019
MR01 - N/A 22 March 2019
MR01 - N/A 22 March 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 03 May 2018
AP01 - Appointment of director 27 February 2018
AA - Annual Accounts 22 June 2017
RESOLUTIONS - N/A 21 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
CS01 - N/A 17 May 2017
AD01 - Change of registered office address 26 July 2016
AD01 - Change of registered office address 26 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 22 May 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AC(NI) - N/A 26 July 2009
371S(NI) - N/A 04 June 2009
295(NI) - N/A 11 March 2009
AC(NI) - N/A 22 July 2008
371S(NI) - N/A 29 May 2008
296(NI) - N/A 21 May 2008
296(NI) - N/A 25 October 2007
AC(NI) - N/A 24 May 2007
371S(NI) - N/A 02 May 2007
371S(NI) - N/A 01 August 2006
AC(NI) - N/A 30 June 2006
371S(NI) - N/A 20 June 2005
AC(NI) - N/A 04 May 2005
371S(NI) - N/A 25 May 2004
AC(NI) - N/A 21 May 2004
RESOLUTIONS - N/A 07 September 2003
G98-2(NI) - N/A 07 September 2003
296(NI) - N/A 08 May 2003
371S(NI) - N/A 08 May 2003
AC(NI) - N/A 08 April 2003
AURES(NI) - N/A 20 March 2003
RESOLUTIONS - N/A 09 December 2002
UDM+A(NI) - N/A 09 December 2002
133(NI) - N/A 09 December 2002
AC(NI) - N/A 04 July 2002
371S(NI) - N/A 01 July 2002
296(NI) - N/A 12 May 2002
AC(NI) - N/A 20 June 2001
371S(NI) - N/A 08 June 2001
AC(NI) - N/A 27 July 2000
371S(NI) - N/A 05 July 2000
AC(NI) - N/A 11 August 1999
371S(NI) - N/A 15 May 1999
AC(NI) - N/A 23 July 1998
371S(NI) - N/A 19 May 1998
AC(NI) - N/A 18 July 1997
296(NI) - N/A 05 June 1997
371S(NI) - N/A 27 May 1997
411B(NI) - N/A 14 October 1996
411B(NI) - N/A 14 October 1996
AC(NI) - N/A 30 July 1996
371S(NI) - N/A 15 May 1996
AC(NI) - N/A 01 August 1995
371S(NI) - N/A 11 May 1995
296(NI) - N/A 06 April 1995
402(NI) - N/A 20 December 1994
402(NI) - N/A 11 July 1994
AC(NI) - N/A 07 July 1994
371S(NI) - N/A 03 June 1994
371S(NI) - N/A 07 July 1993
233-1(NI) - N/A 06 July 1993
AC(NI) - N/A 18 June 1993
296(NI) - N/A 23 January 1993
296(NI) - N/A 23 January 1993
296(NI) - N/A 23 January 1993
296(NI) - N/A 23 January 1993
UDM+A(NI) - N/A 20 January 1993
RESOLUTIONS - N/A 07 January 1993
G98-2(NI) - N/A 07 January 1993
133(NI) - N/A 07 January 1993
371A(NI) - N/A 05 August 1992
AC(NI) - N/A 16 July 1992
AR(NI) - N/A 23 December 1991
AC(NI) - N/A 07 December 1990
AR(NI) - N/A 03 December 1990
AC(NI) - N/A 03 July 1990
AR(NI) - N/A 24 November 1989
296(NI) - N/A 24 November 1989
AC(NI) - N/A 03 July 1989
AR(NI) - N/A 04 February 1989
AC(NI) - N/A 01 July 1988
AR(NI) - N/A 25 February 1988
AC(NI) - N/A 08 July 1987
AR(NI) - N/A 02 March 1987
AC(NI) - N/A 04 July 1986
AR(NI) - N/A 15 April 1986
CNRES(NI) - N/A 29 November 1985
AC(NI) - N/A 03 July 1985
AR(NI) - N/A 28 May 1985
A3(NI) - N/A 28 May 1985
402(NI) - N/A 03 January 1984
A2(NI) - N/A 11 November 1983
ALLOT(NI) - N/A 20 July 1983
MEM(NI) - N/A 30 June 1983
ARTS(NI) - N/A 30 June 1983
DECL(NI) - N/A 30 June 1983
PUC1(NI) - N/A 30 June 1983
G1(NI) - N/A 30 June 1983
NEWINC - New incorporation documents 13 June 1983

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

Mortgage or charge 12 December 1994 Partially Satisfied

N/A

Mortgage or charge 01 July 1994 Outstanding

N/A

Mortgage or charge 13 December 1983 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.