COUNTY FERMANAGH FARMING SOCIETY LIMITED

Register to unlock more data on OkredoRegister

COUNTY FERMANAGH FARMING SOCIETY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI051720

Incorporation date

15/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Exhibtion And Auction Centre Old Tempo Road, Moneynoe Glebe Or Chanterhill, Enniskillen, County Fermanagh BT74 4BACopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2004)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon07/02/2025
Termination of appointment of Edith Marion Henderson as a director on 2025-02-06
dot icon07/02/2025
Termination of appointment of John James Gunn as a director on 2025-02-06
dot icon07/02/2025
Director's details changed for Mr Edward Kingdom Rogers on 2025-02-06
dot icon07/02/2025
Appointment of Mr Harry Boles as a director on 2025-02-06
dot icon07/02/2025
Appointment of Mr Thomas Oliver Marcus Barton as a director on 2025-02-06
dot icon07/02/2025
Appointment of Mr William Brian Donaldson as a director on 2025-02-06
dot icon07/02/2025
Appointment of Mr Jonas Albert George Knox as a director on 2025-02-06
dot icon07/02/2025
Appointment of Mr Alan James Morrison as a director on 2025-02-06
dot icon07/02/2025
Appointment of Mrs Ruth Lucinda Armstrong as a director on 2025-02-06
dot icon15/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/10/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon16/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon06/10/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Director's details changed for Edward Kingston Rogers on 2021-09-10
dot icon09/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2021
Administrative restoration application
dot icon22/06/2021
Final Gazette dissolved via compulsory strike-off
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon16/12/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon09/10/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon27/09/2018
Appointment of Mr John Adrian Trevor Irvine as a director on 2018-05-28
dot icon27/09/2018
Appointment of Mr John James Gunn as a director on 2018-05-28
dot icon27/09/2018
Termination of appointment of Margaret Elizabeth Heather Crawford as a director on 2018-05-28
dot icon27/09/2018
Termination of appointment of Alex Cromie as a director on 2018-05-28
dot icon01/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/11/2016
Appointment of Edward Kingston Rogers as a director on 2016-05-05
dot icon05/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon30/09/2016
Termination of appointment of William Jason Graham as a director on 2016-05-05
dot icon17/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/11/2015
Annual return made up to 2015-09-15 no member list
dot icon12/11/2015
Director's details changed for Alex Cromie on 2015-11-12
dot icon12/11/2015
Appointment of Miss Edith Marion Henderson as a director on 2015-05-07
dot icon12/11/2015
Termination of appointment of Derek Quinton as a director on 2015-05-07
dot icon12/11/2015
Director's details changed for Margaret Elizabeth Heather Crawford on 2015-11-12
dot icon12/11/2015
Secretary's details changed for Ann Orr on 2015-11-12
dot icon12/11/2015
Registered office address changed from Exhibition and Auction Centre Lackaboy Old Tempo Road Enniskillen Co Fermangh BT74 4RL to Exhibtion and Auction Centre Old Tempo Road Moneynoe Glebe or Chanterhill Enniskillen County Fermanagh BT74 4BA on 2015-11-12
dot icon23/09/2014
Annual return made up to 2014-09-15 no member list
dot icon23/09/2014
Director's details changed for Derek Quinton on 2014-09-15
dot icon23/09/2014
Director's details changed for Lord Anthony Hamilton on 2014-09-15
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-15
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-09-15
dot icon14/11/2012
Termination of appointment of Ann Orr as a director
dot icon16/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Termination of appointment of Debbie Black as a secretary
dot icon14/05/2012
Appointment of Ann Orr as a secretary
dot icon17/10/2011
Annual return made up to 2011-09-15
dot icon06/05/2011
Termination of appointment of William Scholes as a director
dot icon06/05/2011
Appointment of William Jason Graham as a director
dot icon21/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/10/2010
Appointment of Alex Cromie as a director
dot icon19/10/2010
Annual return made up to 2010-09-15
dot icon15/10/2010
Termination of appointment of Samuel Morrow as a director
dot icon15/10/2010
Termination of appointment of Douglas Graham as a director
dot icon15/10/2010
Appointment of Margaret Elizabeth Heather Crawford as a director
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/05/2010
Appointment of Debbie Jane Black as a secretary
dot icon10/05/2010
Termination of appointment of Margaret Crawford as a secretary
dot icon26/09/2009
15/09/09 annual return shuttle
dot icon21/05/2009
31/12/08 annual accts
dot icon17/09/2008
15/09/08 annual return shuttle
dot icon14/05/2008
31/12/07 annual accts
dot icon10/10/2007
15/09/07 annual return shuttle
dot icon25/05/2007
31/12/06 annual accts
dot icon06/10/2006
15/09/06 annual return shuttle
dot icon29/06/2006
31/12/05 annual accts
dot icon02/11/2005
15/09/05 annual return shuttle
dot icon02/11/2004
Change of ARD
dot icon15/09/2004
Pars re dirs/sit reg off
dot icon15/09/2004
Memorandum
dot icon15/09/2004
Articles
dot icon15/09/2004
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Alan James
Director
06/02/2025 - Present
6
Henderson, Edith Marion
Director
07/05/2015 - 06/02/2025
-
Gunn, John James
Director
28/05/2018 - 06/02/2025
-
Rogers, Edward Kingston
Director
05/05/2016 - Present
-
Boles, Harry
Director
06/02/2025 - Present
-

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 COUNTY FERMANAGH FARMING SOCIETY LIMITED

COUNTY FERMANAGH FARMING SOCIETY LIMITED is an(a) Active company incorporated on 15/09/2004 with the registered office located at Exhibtion And Auction Centre Old Tempo Road, Moneynoe Glebe Or Chanterhill, Enniskillen, County Fermanagh BT74 4BA. There are currently 9 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 COUNTY FERMANAGH FARMING SOCIETY LIMITED?

toggle

COUNTY FERMANAGH FARMING SOCIETY LIMITED is currently Active. It was registered on 15/09/2004 .

Where is COUNTY FERMANAGH FARMING SOCIETY LIMITED located?

toggle

COUNTY FERMANAGH FARMING SOCIETY LIMITED is registered at Exhibtion And Auction Centre Old Tempo Road, Moneynoe Glebe Or Chanterhill, Enniskillen, County Fermanagh BT74 4BA.

What does COUNTY FERMANAGH FARMING SOCIETY LIMITED do?

toggle

COUNTY FERMANAGH FARMING SOCIETY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COUNTY FERMANAGH FARMING SOCIETY LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.