AVONDALE FOODS (CRAIGAVON) LIMITED

Register to unlock more data on OkredoRegister

AVONDALE FOODS (CRAIGAVON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI015099

Incorporation date

21/08/1981

Size

Full

Contacts

Registered address

Registered address

. Dukestown Lane, Lurgan, Craigavon, County Armagh BT66 8TBCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1981)
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-05-26 with updates
dot icon05/06/2024
Termination of appointment of Derek Geddis as a secretary on 2024-02-28
dot icon05/06/2024
Appointment of Mr Samuel Derek Greer Geddis as a secretary on 2024-02-28
dot icon05/06/2024
Termination of appointment of Derek Geddis as a director on 2024-02-28
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-26 with updates
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon16/08/2021
Director's details changed for Mr Georges Senninger on 2021-08-12
dot icon12/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon12/08/2021
Director's details changed for Mr Derek Geddis on 2021-08-12
dot icon31/03/2021
Full accounts made up to 2020-03-31
dot icon02/09/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon18/12/2018
Second filing of Confirmation Statement dated 31/07/2018
dot icon03/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon13/09/2017
Appointment of Mr Simon Henry Geddis as a director on 2017-09-07
dot icon13/09/2017
Termination of appointment of Irene Carol Geddis as a director on 2017-09-07
dot icon09/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon28/12/2016
Full accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon17/08/2015
Registered office address changed from . Dukestown Lane Lurgan Craigavon County Armagh BT66 8TB to . Dukestown Lane Lurgan Craigavon County Armagh BT66 8TB on 2015-08-17
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon16/12/2011
Full accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon07/09/2011
Director's details changed for Samuel Derek Greer Geddis on 2011-07-31
dot icon07/09/2011
Director's details changed for Mr Maurice Henry Geddis on 2011-07-31
dot icon07/09/2011
Director's details changed for Mr Georges Senninger on 2011-07-31
dot icon07/09/2011
Secretary's details changed for Mr Derek Geddis on 2011-07-31
dot icon07/09/2011
Director's details changed for Mrs Irene Carol Geddis on 2011-07-31
dot icon07/09/2011
Director's details changed for Mr Derek Geddis on 2011-07-31
dot icon07/09/2011
Registered office address changed from Dukestown Lane, Corcreeny Lurgan Co.Armagh BT66 8TB on 2011-09-07
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon31/08/2010
Director's details changed for Irene Carol Geddis on 2010-07-01
dot icon31/08/2010
Secretary's details changed for Derek Geddis on 2010-07-01
dot icon31/08/2010
Director's details changed for Georges Senninger on 2010-07-11
dot icon31/08/2010
Director's details changed for Derek Geddis on 2010-07-01
dot icon04/08/2010
Resolutions
dot icon21/07/2010
Appointment of Georges Senninger as a director
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon28/11/2009
Termination of appointment of Valerie Geddis as a director
dot icon27/11/2009
Appointment of Samuel Derek Greer Geddis as a director
dot icon20/09/2009
31/07/09 annual return shuttle
dot icon16/02/2009
31/03/08 annual accts
dot icon21/08/2008
31/07/08 annual return shuttle
dot icon08/02/2008
31/03/07 annual accts
dot icon29/08/2007
31/07/07 annual return shuttle
dot icon01/02/2007
31/03/06 annual accts
dot icon11/09/2006
31/07/06 annual return shuttle
dot icon08/02/2006
31/03/05 annual accts
dot icon23/08/2005
31/07/05 annual return shuttle
dot icon31/01/2005
31/03/04 annual accts
dot icon18/08/2004
31/07/04 annual return shuttle
dot icon21/01/2004
31/03/03 annual accts
dot icon28/08/2003
31/07/03 annual return shuttle
dot icon14/01/2003
31/03/02 annual accts
dot icon27/08/2002
31/07/02 annual return shuttle
dot icon11/12/2001
31/03/01 annual accts
dot icon14/09/2001
Particulars of a mortgage charge
dot icon06/09/2001
Change of dirs/sec
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Ret by co purch own shars
dot icon30/08/2001
31/07/01 annual return shuttle
dot icon21/07/2001
Updated mem and arts
dot icon21/07/2001
Resolutions
dot icon19/06/2001
Particulars of a mortgage charge
dot icon18/10/2000
31/03/00 annual accts
dot icon19/08/2000
31/07/00 annual return shuttle
dot icon09/01/2000
31/03/99 annual accts
dot icon15/12/1999
Resolutions
dot icon15/08/1999
31/07/99 annual return shuttle
dot icon02/02/1999
31/03/98 annual accts
dot icon04/08/1998
31/07/98 annual return shuttle
dot icon12/05/1998
Change of dirs/sec
dot icon05/12/1997
31/03/97 annual accts
dot icon15/09/1997
Notice of ints outside uk
dot icon06/08/1997
31/07/97 annual return shuttle
dot icon29/01/1997
31/03/96 annual accts
dot icon07/11/1996
Change of dirs/sec
dot icon30/08/1996
31/07/96 annual return shuttle
dot icon06/08/1996
Notice of ints outside uk
dot icon16/03/1996
31/03/95 annual accts
dot icon04/08/1995
31/07/95 annual return shuttle
dot icon20/04/1995
Notice of ints outside uk
dot icon14/04/1995
31/03/94 annual accts
dot icon10/08/1994
31/07/94 annual return shuttle
dot icon28/04/1994
Change of dirs/sec
dot icon31/03/1994
Notice of ints outside uk
dot icon22/01/1994
31/03/93 annual accts
dot icon10/08/1993
31/07/93 annual return shuttle
dot icon17/11/1992
31/03/92 annual accts
dot icon21/08/1992
31/07/92 annual return form
dot icon08/05/1992
Notice of ints outside uk
dot icon15/10/1991
31/03/91 annual accts
dot icon15/10/1991
28/09/91 annual return
dot icon23/09/1991
Updated mem and arts
dot icon16/09/1991
Pars re con re shares
dot icon16/09/1991
Return of allot of shares
dot icon12/09/1991
Resolutions
dot icon12/09/1991
Not of incr in nom cap
dot icon14/01/1991
Change of dirs/sec
dot icon09/01/1991
28/09/90 annual return
dot icon04/01/1991
31/03/90 annual accts
dot icon29/08/1990
Not of ints outside uk
dot icon19/10/1989
30/08/89 annual return
dot icon18/10/1989
31/03/89 annual accts
dot icon19/06/1989
Not of ints outside uk
dot icon26/10/1988
31/03/88 annual accts
dot icon24/09/1988
01/09/88 annual return
dot icon17/09/1988
Not of ints outside uk
dot icon07/09/1988
Particulars of a mortgage charge
dot icon07/08/1988
Particulars of a mortgage charge
dot icon22/09/1987
15/09/87 annual return
dot icon21/09/1987
31/03/87 annual accts
dot icon17/09/1987
Change of dirs/sec
dot icon02/02/1987
29/10/86 annual return
dot icon25/11/1986
31/03/86 annual accts
dot icon04/07/1986
31/03/85 annual accts
dot icon14/02/1986
14/08/85 annual return
dot icon23/01/1986
Not of ints outside uk
dot icon08/03/1985
15/08/84 annual return
dot icon15/08/1984
31/03/84 annual accts
dot icon10/02/1984
31/12/83 annual return
dot icon10/10/1983
Return of allots (cash)
dot icon10/10/1983
Pars re contract
dot icon30/06/1983
Particulars re directors
dot icon21/06/1983
Particulars re directors
dot icon21/06/1983
Particulars re directors
dot icon21/06/1983
Particulars re directors
dot icon21/06/1983
Particulars re directors
dot icon21/06/1983
Situation of reg office
dot icon13/06/1983
Return of allots (cash)
dot icon09/06/1983
31/12/82 annual return
dot icon23/12/1982
Notice of ARD
dot icon27/08/1981
Articles
dot icon27/08/1981
Statement of nominal cap
dot icon27/08/1981
Pars re dirs/sit reg offi
dot icon27/08/1981
Decl on compl on incorp
dot icon27/08/1981
Memorandum
dot icon21/08/1981
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
484
30.14M
-
0.00
14.93M
-
2022
451
34.01M
-
0.00
19.12M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Senninger, Georges
Director
09/07/2010 - Present
6
Geddis, Maurice Henry
Director
21/08/1981 - Present
5
Geddis, Simon Henry
Director
07/09/2017 - Present
5
Geddis, Derek
Director
21/08/1981 - 28/02/2024
1
Geddis, Samuel Derek Greer
Director
06/11/2009 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVONDALE FOODS (CRAIGAVON) LIMITED

AVONDALE FOODS (CRAIGAVON) LIMITED is an(a) Active company incorporated on 21/08/1981 with the registered office located at . Dukestown Lane, Lurgan, Craigavon, County Armagh BT66 8TB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVONDALE FOODS (CRAIGAVON) LIMITED?

toggle

AVONDALE FOODS (CRAIGAVON) LIMITED is currently Active. It was registered on 21/08/1981 .

Where is AVONDALE FOODS (CRAIGAVON) LIMITED located?

toggle

AVONDALE FOODS (CRAIGAVON) LIMITED is registered at . Dukestown Lane, Lurgan, Craigavon, County Armagh BT66 8TB.

What does AVONDALE FOODS (CRAIGAVON) LIMITED do?

toggle

AVONDALE FOODS (CRAIGAVON) LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for AVONDALE FOODS (CRAIGAVON) LIMITED?

toggle

The latest filing was on 23/12/2025: Full accounts made up to 2025-03-31.