BAWNBUA FOODS LTD

Register to unlock more data on OkredoRegister

BAWNBUA FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI030183

Incorporation date

21/11/1995

Size

Group

Contacts

Registered address

Registered address

67 Crowhill Road, Bleary, Lurgan, Co Armagh BT66 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1995)
dot icon13/04/2026
Termination of appointment of Martin Patrick White as a director on 2026-03-31
dot icon13/04/2026
Withdrawal of a person with significant control statement on 2026-04-13
dot icon13/04/2026
Notification of Bawnbua Holdings Ltd as a person with significant control on 2026-03-31
dot icon28/01/2026
Confirmation statement made on 2025-11-21 with no updates
dot icon31/10/2025
Group of companies' accounts made up to 2025-01-31
dot icon03/01/2025
Confirmation statement made on 2024-11-21 with no updates
dot icon07/11/2024
Group of companies' accounts made up to 2024-01-31
dot icon26/09/2024
Registration of charge NI0301830006, created on 2024-09-25
dot icon26/09/2024
Registration of charge NI0301830007, created on 2024-09-25
dot icon27/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon02/11/2023
Group of companies' accounts made up to 2023-01-31
dot icon02/02/2023
Group of companies' accounts made up to 2022-01-31
dot icon15/01/2023
Confirmation statement made on 2022-11-21 with no updates
dot icon04/02/2022
Group of companies' accounts made up to 2021-01-31
dot icon17/01/2022
Confirmation statement made on 2021-11-21 with no updates
dot icon06/05/2021
Registration of charge NI0301830005, created on 2021-04-30
dot icon05/05/2021
Satisfaction of charge 1 in full
dot icon05/05/2021
Satisfaction of charge 2 in full
dot icon05/03/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon02/03/2021
Group of companies' accounts made up to 2020-01-31
dot icon19/02/2020
Notification of a person with significant control statement
dot icon27/01/2020
Confirmation statement made on 2019-11-21 with updates
dot icon26/10/2019
Group of companies' accounts made up to 2019-01-31
dot icon31/05/2019
Registration of charge NI0301830003, created on 2019-05-21
dot icon31/05/2019
Registration of charge NI0301830004, created on 2019-05-21
dot icon26/02/2019
Cessation of Martin White as a person with significant control on 2017-10-24
dot icon02/01/2019
Confirmation statement made on 2018-11-21 with no updates
dot icon05/11/2018
Group of companies' accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2017-11-21 with no updates
dot icon06/11/2017
Group of companies' accounts made up to 2017-01-31
dot icon29/03/2017
Resolutions
dot icon24/03/2017
Change of name notice
dot icon09/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon07/11/2016
Group of companies' accounts made up to 2016-01-31
dot icon19/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon17/08/2015
Auditor's resignation
dot icon31/07/2015
Group of companies' accounts made up to 2015-01-31
dot icon29/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon09/07/2014
Group of companies' accounts made up to 2014-01-31
dot icon08/05/2014
Appointment of Mr Martin Patrick White as a director on 2014-05-08
dot icon02/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon01/11/2013
Group of companies' accounts made up to 2013-01-31
dot icon03/12/2012
Registered office address changed from , 12 Temple Hill Road, Newry, Co Down, BT34 2LS on 2012-12-03
dot icon03/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon05/11/2012
Group of companies' accounts made up to 2012-01-31
dot icon12/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon31/10/2011
Group of companies' accounts made up to 2011-01-31
dot icon06/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon15/10/2010
Group of companies' accounts made up to 2010-01-31
dot icon25/05/2010
Miscellaneous
dot icon09/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon09/12/2009
Director's details changed for Martin White on 2009-11-21
dot icon09/12/2009
Director's details changed for Gary White on 2009-11-21
dot icon09/12/2009
Secretary's details changed for Gary White on 2009-11-21
dot icon09/12/2009
Director's details changed for David White on 2009-11-21
dot icon22/11/2009
Accounts for a medium company made up to 2009-01-31
dot icon09/01/2009
21/11/08
dot icon27/08/2008
31/01/08 annual accts
dot icon21/01/2008
21/11/07 annual return shuttle
dot icon21/08/2007
31/01/07 annual accts
dot icon29/01/2007
31/01/06 annual accts
dot icon30/11/2006
21/11/06 annual return shuttle
dot icon08/01/2006
21/11/05 annual return shuttle
dot icon15/11/2005
31/01/05 annual accts
dot icon23/02/2005
21/11/04 annual return shuttle
dot icon06/11/2004
31/01/04 annual accts
dot icon07/02/2004
Change of dirs/sec
dot icon20/11/2003
21/11/03 annual return shuttle
dot icon28/10/2003
31/01/03 annual accts
dot icon03/01/2003
21/11/02 annual return shuttle
dot icon30/07/2002
31/01/02 annual accts
dot icon26/01/2002
Updated mem and arts
dot icon08/01/2002
31/01/01 annual accts
dot icon07/01/2002
Resolution to change name
dot icon04/01/2002
21/11/01 annual return shuttle
dot icon21/11/2000
21/11/00 annual return shuttle
dot icon28/09/2000
31/01/00 annual accts
dot icon20/11/1999
Change of dirs/sec
dot icon20/11/1999
21/11/99 annual return shuttle
dot icon09/11/1999
31/01/99 annual accts
dot icon14/04/1999
Change of dirs/sec
dot icon26/02/1999
21/11/98 annual return shuttle
dot icon22/02/1999
31/01/98 annual accts
dot icon04/02/1998
21/11/97 annual return shuttle
dot icon19/09/1997
31/01/97 annual accts
dot icon02/07/1997
Return of allot of shares
dot icon02/07/1997
Pars re con re shares
dot icon04/06/1997
Return of allot of shares
dot icon17/04/1997
Return of allot of shares
dot icon10/12/1996
21/11/96 annual return shuttle
dot icon29/07/1996
Notice of ARD
dot icon15/03/1996
Particulars of a mortgage charge
dot icon15/03/1996
Particulars of a mortgage charge
dot icon19/02/1996
Updated mem and arts
dot icon09/02/1996
Not of incr in nom cap
dot icon09/02/1996
Change of dirs/sec
dot icon09/02/1996
Change of dirs/sec
dot icon09/02/1996
Change of dirs/sec
dot icon09/02/1996
Change in sit reg add
dot icon09/02/1996
Resolutions
dot icon09/02/1996
Resolutions
dot icon21/11/1995
Memorandum
dot icon21/11/1995
Articles
dot icon21/11/1995
Decln complnce reg new co
dot icon21/11/1995
Pars re dirs/sit reg off
dot icon21/11/1995
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David White
Director
01/01/2004 - Present
3
Smyth, Patrica
Director
21/11/1995 - 17/02/1999
-
White, Gary
Secretary
21/11/1995 - Present
1
White, Martin Patrick
Director
08/05/2014 - Present
2
Gary White
Director
19/02/1999 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BAWNBUA FOODS LTD

BAWNBUA FOODS LTD is an(a) Active company incorporated on 21/11/1995 with the registered office located at 67 Crowhill Road, Bleary, Lurgan, Co Armagh BT66 7AT. There are currently 4 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 BAWNBUA FOODS LTD?

toggle

BAWNBUA FOODS LTD is currently Active. It was registered on 21/11/1995 .

Where is BAWNBUA FOODS LTD located?

toggle

BAWNBUA FOODS LTD is registered at 67 Crowhill Road, Bleary, Lurgan, Co Armagh BT66 7AT.

What does BAWNBUA FOODS LTD do?

toggle

BAWNBUA FOODS LTD operates in the Production of meat and poultry meat products (10.13 - SIC 2007) sector.

What is the latest filing for BAWNBUA FOODS LTD?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Martin Patrick White as a director on 2026-03-31.