LINDEN FOODS LIMITED

Address:
Units 1-2 Glenavy Road Business Park 20, Glenavy Road, Moira, Craigavon, County Armagh, BT67 0LT, Northern Ireland

LINDEN FOODS LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI014930. The registration start date is May 22, 1981. The current status is Active.

Company Overview

Company Number NI014930
Company Name LINDEN FOODS LIMITED
Registered Address c/o OONAGH CHESNEY FANE VALLEY CO-OP SOC LTD
Units 1-2 Glenavy Road Business Park 20, Glenavy Road
Moira
Craigavon
County Armagh
BT67 0LT
Northern Ireland
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1981-05-22
Account Category GROUP
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2016-10-23
Returns Last Update 2015-09-25
Confirmation Statement Due Date 2021-10-04
Confirmation Statement Last Update 2020-09-20
Mortgage Charges 7
Mortgage Outstanding 5
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
10110 Processing and preserving of meat

Office Location

Address UNITS 1-2 GLENAVY ROAD BUSINESS PARK 20, GLENAVY ROAD
MOIRA
Post Town CRAIGAVON
County COUNTY ARMAGH
Post Code BT67 0LT
Country NORTHERN IRELAND

Companies with the same location

Entity Name Office Address
HILTON MEAT PRODUCTS LIMITED Units 1-2 Glenavy Road Business Park 20, Glenavy Road, Moira, Craigavon, County Armagh, BT67 0LT, Northern Ireland
WHITES SPEEDICOOK LIMITED Units 1-2 Glenavy Road Business Park 20, Glenavy Road, Moira, Craigavon, County Armagh, BT67 0LT, Northern Ireland
SCOTTS FEEDS LIMITED Units 1-2 Glenavy Road Business Park 20, Glenavy Road, Moira, Craigavon, County Armagh, BT67 0LT, Northern Ireland
FARMRITE ANIMAL HEALTH LIMITED Units 1-2 Glenavy Road Business Park 20, Glenavy Road, Moira, Craigavon, County Armagh, BT67 0LT, Northern Ireland

Companies with the same post code

Entity Name Office Address
LARMAN RIDGE LTD 21 Glenavy Road, Moira, Craigavon, BT67 0LT, Northern Ireland
SPECTRUM ADVICE NETWORK LTD Suite 1 Davidson House, Glenavy Road Business Park, 20 Glenavy Road, Moira, BT67 0LT, United Kingdom
ROUTE 26 BUFFET LTD 1a Glenavy Road, Moira, Craigavon, BT67 0LT, Northern Ireland
BAILEYS GATE MANAGEMENT LTD Davidson House Glenavy Road, Moira, Craigavon, BT67 0LT, Northern Ireland
JOSEPH MORTON LTD Units 1&2 Glenavy Road Business Park, Glenavy Road, Moira, BT67 0LT, Northern Ireland
SPECTRUM MORTGAGES & PROTECTION LTD Suite 3, Davidson House Glenavy Road Business Park, 20 Glenavy Road, Moira, BT67 0LT, United Kingdom
AGRICOLOR LIMITED Units 1-2 Glenavy Road Business Park, Glenavy Road, Moira, Armagh, BT67 0LT, Northern Ireland
BPS GROUP PROTECTION LIMITED Suite 2 Davidson House 20 Glenavy Road, Moira, Craigavon, Armagh, BT67 0LT, Northern Ireland
COFFEEYU LTD 1a Glenavy Road, Moira, Co. Armagh, BT67 0LT
BPS ASSET PROTECTION LIMITED Suite 2 Davidson House 20 Glenavy Road, Moira, Armagh, BT67 0LT, Northern Ireland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHESNEY, Oonagh Secretary (Active) Oonagh Chesney Fane Valley Co-op Soc Ltd, Units 1-2 Glenavy Road Business Park, 20, Glenavy Road, Moira, Craigavon, County Armagh, Northern Ireland, BT67 0LT /
22 May 1981
/
DUNNE, Conall Director (Active) Linden Foods Ltd, Granville Road, Dungannon, County Tyrone, Northern Ireland, BT70 1NJ March 1983 /
1 October 2014
Irish /
Ireland
Financial Director
LOCKHART, Trevor William Director (Active) Oonagh Chesney Fane Valley Co-op Soc Ltd, Units 1-2 Glenavy Road Business Park, 20, Glenavy Road, Moira, Craigavon, County Armagh, Northern Ireland, BT67 0LT May 1970 /
12 January 2005
British /
United Kingdom
Chief Executive
MAGUIRE, Gerard Director (Active) Oonagh Chesney Fane Valley Co-op Soc Ltd, Units 1-2 Glenavy Road Business Park, 20, Glenavy Road, Moira, Craigavon, County Armagh, Northern Ireland, BT67 0LT October 1959 /
22 May 1981
British /
Northern Ireland
Director
MCCONNELL, William James Director (Active) 62 Ballymoran Road, Drumgan, Armagh, Co Armagh, BT60 2AH July 1946 /
11 August 2003
British /
Northern Ireland
Farmer
MCGREEVY, Sean Director (Active) Oonagh Chesney Fane Valley Co-op Soc Ltd, Units 1-2 Glenavy Road Business Park, 20, Glenavy Road, Moira, Craigavon, County Armagh, Northern Ireland, BT67 0LT October 1963 /
1 July 2011
Northern Irish /
Northern Ireland
Accountant
SAVAGE, Patrick Director (Active) Oonagh Chesney Fane Valley Co-op Soc Ltd, Units 1-2 Glenavy Road Business Park, 20, Glenavy Road, Moira, Craigavon, County Armagh, Northern Ireland, BT67 0LT October 1956 /
6 November 2003
British /
Northern Ireland
Director
SWEENEY, Neil Director (Active) Oonagh Chesney Fane Valley Co-op Soc Ltd, Units 1-2 Glenavy Road Business Park, 20, Glenavy Road, Moira, Craigavon, County Armagh, Northern Ireland, BT67 0LT May 1960 /
22 May 1981
Northern Irish /
United Kingdom
Director
WAUGH, William Director (Active) The Dales, Blackskull Road, Dromore April 1953 /
22 May 1981
British /
Northern Ireland
Farmer
ELLIOTT, Walter Director (Resigned) 100 Caledon Road, Drummond, Aughnacloy, Co Tyrone, BT69 6HZ August 1938 /
22 May 1981
British /
Northern Ireland
Farmer & Director
FLACK, William John Director (Resigned) 6 Brackagh Road, Eleven Lane Ends, Tandragee, Co Armagh, BT62 2JD July 1934 /
22 May 1981
British /
Farmer
GRAHAM, David Alexander Director (Resigned) 11 Cloghan Road, Richhill, Co Armagh, BT61 8RF August 1947 /
22 May 1981
British /
Chief Executive
JOHNSTON, Paul Director (Resigned) C/O Fane Valley Co-Op Society Ltd, Alexander Road, Armagh, BT61 7JJ February 1961 /
19 February 2014
British /
Northern Ireland
Company Director
JOHNSTON, Paul Director (Resigned) 1 Woodland Avenue, Helensbay, Bangor, County Down, BT19 1TX February 1961 /
1 August 2000
British /
Northern Ireland
Financial Director
MCGARVEY, Neil Malachy Director (Resigned) Roslea House, Strathroy, Omagh, Co.Tyrone January 1946 /
22 May 1981
British /
Director
MILLIGAN, David Shaun Director (Resigned) 61 Blackisland Road, Annamore, Portadown, Co Armagh, BT62 1NE October 1946 /
9 December 2008
British /
Northern Ireland
Financial Controller
MOORE, Richard Alexander Glenn Director (Resigned) 8 Dufferin Villas, Groomsport Road, Bangor July 1952 /
22 May 1981
British /
Northern Ireland
Director
SHAW, James Derek Director (Resigned) Elmfield, 23 Moyallan Road, Portadown, Co Armagh, BT63 5JX February 1941 /
22 May 1981
British /
Northern Ireland
Farmer & Director
WAUGH, Alexander Director (Resigned) 85 Blackskull Road, Drumskee, Dromore April 1945 /
22 May 1981
British /
Farmer
WAUGH, Gordon Director (Resigned) Oonagh Chesney Fane Valley Co-op Soc Ltd, Units 1-2 Glenavy Road Business Park, 20, Glenavy Road, Moira, Craigavon, County Armagh, Northern Ireland, BT67 0LT April 1975 /
23 February 2010
British /
Ireland
Director
WILSON, David Alexander Director (Resigned) Tamnamore House, 99 Tamnamore Road, Dungannon, Co Tyrone, BT71 6HW June 1946 /
22 May 1981
British /
Director

Competitor

Search similar business entities

Post Town CRAIGAVON
Post Code BT67 0LT
SIC Code 10110 - Processing and preserving of meat

Improve Information

Please provide details on LINDEN FOODS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches