BAWNBUA FOODS NI LTD

Register to unlock more data on OkredoRegister

BAWNBUA FOODS NI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI017910

Incorporation date

30/10/1984

Size

Full

Contacts

Registered address

Registered address

67 Crowhill Road, Lurgan, Craigavon, County Armagh BT66 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1984)
dot icon13/04/2026
Termination of appointment of Martin White as a director on 2026-03-31
dot icon13/04/2026
Termination of appointment of Martin Patrick White as a secretary 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 2025-12-31 with no updates
dot icon31/10/2025
Full accounts made up to 2025-01-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/11/2024
Full accounts made up to 2024-01-31
dot icon26/09/2024
Registration of charge NI0179100015, created on 2024-09-25
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/11/2023
Full accounts made up to 2023-01-31
dot icon07/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon02/02/2023
Full accounts made up to 2022-01-31
dot icon07/03/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/02/2022
Full accounts made up to 2021-01-31
dot icon11/05/2021
Registration of charge NI0179100013, created on 2021-04-30
dot icon11/05/2021
Registration of charge NI0179100014, created on 2021-04-30
dot icon05/05/2021
Satisfaction of charge 6 in full
dot icon05/05/2021
Satisfaction of charge 7 in full
dot icon05/05/2021
Satisfaction of charge 5 in full
dot icon05/05/2021
Satisfaction of charge 1 in full
dot icon05/05/2021
Satisfaction of charge 3 in full
dot icon05/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/03/2021
Full accounts made up to 2020-01-31
dot icon09/10/2020
Registration of charge NI0179100012, created on 2020-10-02
dot icon19/02/2020
Notification of a person with significant control statement
dot icon27/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/01/2020
Cessation of Martin White as a person with significant control on 2019-02-26
dot icon26/10/2019
Full accounts made up to 2019-01-31
dot icon02/09/2019
Satisfaction of charge 11 in full
dot icon02/09/2019
Satisfaction of charge 2 in full
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/11/2018
Full accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon06/11/2017
Full accounts made up to 2017-01-31
dot icon14/03/2017
Resolutions
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/11/2016
Full accounts made up to 2016-01-31
dot icon26/10/2016
Termination of appointment of Declan Hearty as a director on 2016-10-26
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/08/2015
Auditor's resignation
dot icon31/07/2015
Full accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2014-01-31
dot icon08/05/2014
Appointment of Mr Martin Patrick White as a director
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/11/2013
Full accounts made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/12/2012
Registered office address changed from 12 Temple Hill Road Newry Co.Down BT34 2LS on 2012-12-13
dot icon05/11/2012
Full accounts made up to 2012-01-31
dot icon02/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/10/2011
Accounts for a medium company made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/10/2010
Accounts for a medium company made up to 2010-01-31
dot icon04/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Martin White on 2009-12-31
dot icon03/02/2010
Director's details changed for Gary White on 2009-12-31
dot icon03/02/2010
Director's details changed for Declan Hearty on 2009-12-31
dot icon03/02/2010
Secretary's details changed for Martin White on 2009-12-31
dot icon03/02/2010
Director's details changed for David White on 2009-12-31
dot icon13/12/2009
Accounts for a medium company made up to 2009-01-31
dot icon22/02/2009
31/12/08 annual return shuttle
dot icon22/02/2009
Updated mem and arts
dot icon12/01/2009
Resolution to change name
dot icon12/01/2009
Cert change
dot icon05/09/2008
31/01/08 annual accts
dot icon04/02/2008
31/12/07 annual return shuttle
dot icon20/11/2007
31/12/06 annual return shuttle
dot icon11/10/2007
Particulars of a mortgage charge
dot icon11/09/2007
31/01/07 annual accts
dot icon22/12/2006
31/01/06 annual accts
dot icon01/03/2006
31/12/05 annual return shuttle
dot icon15/11/2005
31/01/05 annual accts
dot icon23/02/2005
31/12/04 annual return shuttle
dot icon06/11/2004
31/01/04 annual accts
dot icon04/05/2004
31/12/03 annual return shuttle
dot icon07/02/2004
Change of dirs/sec
dot icon23/01/2004
Change of dirs/sec
dot icon27/10/2003
31/01/03 annual accts
dot icon29/01/2003
31/12/02 annual return shuttle
dot icon30/07/2002
31/01/02 annual accts
dot icon30/01/2002
31/12/01 annual return shuttle
dot icon26/01/2002
Updated mem and arts
dot icon08/01/2002
31/01/01 annual accts
dot icon04/01/2002
Resolution to change name
dot icon19/02/2001
31/12/00 annual return shuttle
dot icon27/09/2000
31/01/00 annual accts
dot icon27/01/2000
31/12/99 annual return shuttle
dot icon09/11/1999
31/01/99 annual accts
dot icon15/04/1999
Change of dirs/sec
dot icon01/03/1999
31/12/98 annual return shuttle
dot icon29/10/1998
31/01/98 annual accts
dot icon26/01/1998
Particulars of a mortgage charge
dot icon26/01/1998
Particulars of a mortgage charge
dot icon12/01/1998
Mortgage satisfaction
dot icon12/01/1998
Mortgage satisfaction
dot icon12/01/1998
Mortgage satisfaction
dot icon29/12/1997
31/12/97 annual return shuttle
dot icon15/10/1997
31/01/97 annual accts
dot icon28/04/1997
Decl re assist acqn shs
dot icon21/04/1997
31/12/96 annual return shuttle
dot icon21/04/1997
Change of dirs/sec
dot icon17/09/1996
31/01/96 annual accts
dot icon20/04/1996
Change of dirs/sec
dot icon25/03/1996
Particulars of a mortgage charge
dot icon28/01/1996
31/12/95 annual return shuttle
dot icon18/08/1995
31/01/95 annual accts
dot icon27/02/1995
31/12/94 annual return shuttle
dot icon30/08/1994
31/01/94 annual accts
dot icon29/12/1993
31/12/93 annual return shuttle
dot icon26/10/1993
31/01/93 annual accts
dot icon08/02/1993
31/12/92 annual return shuttle
dot icon25/01/1993
Particulars of a mortgage charge
dot icon13/01/1993
Return of allot of shares
dot icon04/01/1993
Updated mem and arts
dot icon04/01/1993
Resolutions
dot icon30/12/1992
Particulars of a mortgage charge
dot icon29/10/1992
31/01/92 annual accts
dot icon23/10/1992
Particulars of a mortgage charge
dot icon01/06/1992
Particulars of a mortgage charge
dot icon15/01/1992
31/12/91 annual return form
dot icon31/10/1991
31/01/91 annual accts
dot icon01/03/1991
31/12/90 annual return
dot icon21/09/1990
31/01/90 annual accts
dot icon24/03/1990
31/12/89 annual return
dot icon13/01/1990
31/01/89 annual accts
dot icon05/09/1989
Particulars of a mortgage charge
dot icon06/03/1989
31/12/88 annual return
dot icon26/05/1988
31/01/88 annual accts
dot icon21/03/1988
31/12/87 annual return
dot icon11/08/1987
31/01/87 annual accts
dot icon11/05/1987
31/12/86 annual return
dot icon20/05/1986
Annual accts
dot icon18/04/1986
31/12/85 annual return
dot icon13/03/1986
Change in sit reg office
dot icon27/09/1985
Allotment (cash)
dot icon17/01/1985
Particulars of a mortgage charge
dot icon17/01/1985
Particulars of a mortgage charge
dot icon30/11/1984
Notice of ARD
dot icon30/11/1984
Allotment (cash)
dot icon30/10/1984
Articles
dot icon30/10/1984
Pars re dirs/sit reg offi
dot icon30/10/1984
Decln complnce reg new co
dot icon30/10/1984
Statement of nominal cap
dot icon30/10/1984
Memorandum

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
31/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin White
Director
30/10/1984 - 31/03/2026
2
Smyth, Patricia
Director
30/10/1984 - 20/03/1999
2
Hearty, Declan
Director
01/01/2004 - 26/10/2016
2
Gary White
Director
07/04/1999 - Present
3
David White
Director
01/01/2004 - 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 NI LTD

BAWNBUA FOODS NI LTD is an(a) Active company incorporated on 30/10/1984 with the registered office located at 67 Crowhill Road, Lurgan, Craigavon, County Armagh BT66 7AT. There are currently 3 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 NI LTD?

toggle

BAWNBUA FOODS NI LTD is currently Active. It was registered on 30/10/1984 .

Where is BAWNBUA FOODS NI LTD located?

toggle

BAWNBUA FOODS NI LTD is registered at 67 Crowhill Road, Lurgan, Craigavon, County Armagh BT66 7AT.

What does BAWNBUA FOODS NI LTD do?

toggle

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

What is the latest filing for BAWNBUA FOODS NI LTD?

toggle

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