Background WavePink WaveYellow Wave

THOMPSON FARM FEEDS LIMITED (NI006855)

THOMPSON FARM FEEDS LIMITED (NI006855) is an active UK company. incorporated on 12 January 1967. with registered office in 35-39 York Road. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THOMPSON FARM FEEDS LIMITED has been registered for 59 years. Current directors include CRAIG, Fintan Denis, DONALDSON, Gordon Samuel.

Company Number
NI006855
Status
active
Type
ltd
Incorporated
12 January 1967
Age
59 years
Address
35-39 York Road, BT15 3GW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAIG, Fintan Denis, DONALDSON, Gordon Samuel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMPSON FARM FEEDS LIMITED

THOMPSON FARM FEEDS LIMITED is an active company incorporated on 12 January 1967 with the registered office located in 35-39 York Road. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THOMPSON FARM FEEDS LIMITED was registered 59 years ago.(SIC: 99999)

Status

active

Active since 59 years ago

Company No

NI006855

LTD Company

Age

59 Years

Incorporated 12 January 1967

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

A - T (NORTHERN IRELAND) LIMITED
From: 12 January 1967To: 20 February 2008
Contact
Address

35-39 York Road Belfast , BT15 3GW,

Timeline

2 key events • 2024 - 2024

Funding Officers Ownership
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CRAIG, Fintan Denis

Active
35-39 York RoadBT15 3GW
Born August 1971
Director
Appointed 29 Jul 2009

DONALDSON, Gordon Samuel

Active
35-39 York RoadBT15 3GW
Born August 1972
Director
Appointed 08 Oct 2024

CAULFIELD, John Derek

Resigned
26 Seymour Avenue, Co DownBT19 1BN
Secretary
Appointed 12 Jan 1967
Resigned 31 Jul 2009

JORDAN, Geoffrey William, Mr.

Resigned
9 Massey ParkBT4 2JX
Secretary
Appointed 31 Jul 2009
Resigned 08 Jul 2021

JORDAN, Geoffrey William, Mr.

Resigned
9 Massey ParkBT4 2JX
Secretary
Appointed 31 Jul 2009
Resigned 01 Oct 2009

BILLINGTON, Declan George

Resigned
35-39 York RoadBT15 3GW
Born April 1965
Director
Appointed 30 Jan 2009
Resigned 08 Oct 2024

CAULFIELD, John Derek

Resigned
26 Seymour Avenue, Co DownBT19 1BN
Born July 1948
Director
Appointed 12 Jan 1967
Resigned 31 Jul 2009

MC AULEY, John Morton

Resigned
Ben Ingan, DonaghadeeBT21 0PQ
Born August 1946
Director
Appointed 21 May 2001
Resigned 30 Jan 2009

TRUESDALE, Edwin Victor

Resigned
43 Comber Road, Co.DownBT26 6LW
Born August 1943
Director
Appointed 12 Jan 1967
Resigned 10 Feb 2001

Persons with significant control

1

York Road, BelfastBT15 3GW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Director Company With Change Date
28 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Legacy
9 September 2009
296(NI)296(NI)
Legacy
4 September 2009
371S(NI)371S(NI)
Legacy
22 August 2009
AC(NI)AC(NI)
Legacy
22 August 2009
296(NI)296(NI)
Legacy
22 August 2009
296(NI)296(NI)
Legacy
24 February 2009
296(NI)296(NI)
Legacy
4 September 2008
371S(NI)371S(NI)
Legacy
3 September 2008
AC(NI)AC(NI)
Legacy
20 February 2008
CERTC(NI)CERTC(NI)
Legacy
20 February 2008
CNRES(NI)CNRES(NI)
Legacy
24 August 2007
AC(NI)AC(NI)
Legacy
17 August 2007
371S(NI)371S(NI)
Legacy
8 September 2006
AC(NI)AC(NI)
Legacy
25 August 2006
371S(NI)371S(NI)
Legacy
19 September 2005
AC(NI)AC(NI)
Legacy
19 September 2005
371S(NI)371S(NI)
Legacy
13 September 2004
AC(NI)AC(NI)
Legacy
18 August 2004
371S(NI)371S(NI)
Legacy
6 September 2003
371S(NI)371S(NI)
Legacy
27 August 2003
AC(NI)AC(NI)
Legacy
3 August 2002
371S(NI)371S(NI)
Legacy
20 May 2002
AC(NI)AC(NI)
Legacy
19 October 2001
371S(NI)371S(NI)
Legacy
5 June 2001
AC(NI)AC(NI)
Legacy
5 June 2001
296(NI)296(NI)
Legacy
1 September 2000
AC(NI)AC(NI)
Legacy
1 September 2000
371S(NI)371S(NI)
Legacy
6 September 1999
AC(NI)AC(NI)
Legacy
14 August 1999
371S(NI)371S(NI)
Legacy
27 August 1998
AC(NI)AC(NI)
Legacy
24 July 1998
371S(NI)371S(NI)
Legacy
5 September 1997
AC(NI)AC(NI)
Legacy
5 August 1997
371S(NI)371S(NI)
Legacy
30 August 1996
AC(NI)AC(NI)
Legacy
30 August 1996
371S(NI)371S(NI)
Legacy
1 September 1995
AC(NI)AC(NI)
Legacy
1 September 1995
371S(NI)371S(NI)
Legacy
2 September 1994
AC(NI)AC(NI)
Resolution
2 September 1994
RESOLUTIONSResolutions
Legacy
30 August 1994
371S(NI)371S(NI)
Legacy
30 August 1994
296(NI)296(NI)
Legacy
10 September 1993
AC(NI)AC(NI)
Legacy
10 September 1993
371S(NI)371S(NI)
Legacy
8 September 1992
AC(NI)AC(NI)
Legacy
8 September 1992
371A(NI)371A(NI)
Legacy
4 September 1991
AC(NI)AC(NI)
Legacy
4 September 1991
AR(NI)AR(NI)
Legacy
13 September 1990
AR(NI)AR(NI)
Legacy
13 September 1990
296(NI)296(NI)
Legacy
11 September 1990
AC(NI)AC(NI)
Legacy
21 November 1989
AC(NI)AC(NI)
Legacy
4 September 1989
AR(NI)AR(NI)
Legacy
19 September 1988
295(NI)295(NI)
Legacy
19 September 1988
AR(NI)AR(NI)
Legacy
10 September 1988
AC(NI)AC(NI)
Legacy
14 January 1988
AR(NI)AR(NI)
Legacy
2 September 1987
AC(NI)AC(NI)
Legacy
1 September 1986
AR(NI)AR(NI)
Legacy
22 August 1986
AC(NI)AC(NI)
Legacy
4 September 1985
AC(NI)AC(NI)
Legacy
4 September 1985
AR(NI)AR(NI)
Legacy
15 November 1984
AC(NI)AC(NI)
Legacy
15 November 1984
AR(NI)AR(NI)
Legacy
15 November 1984
296(NI)296(NI)
Legacy
31 May 1984
AR(NI)AR(NI)
Legacy
16 February 1983
AR(NI)AR(NI)
Legacy
16 February 1983
296(NI)296(NI)
Legacy
24 September 1982
A2(NI)A2(NI)
Legacy
5 March 1982
AR(NI)AR(NI)
Legacy
24 February 1981
AR(NI)AR(NI)
Legacy
27 February 1980
AR(NI)AR(NI)
Legacy
2 March 1979
AR(NI)AR(NI)
Legacy
6 March 1978
AR(NI)AR(NI)
Legacy
11 February 1977
AR(NI)AR(NI)
Legacy
22 May 1975
AR(NI)AR(NI)
Legacy
23 April 1975
296(NI)296(NI)
Legacy
7 June 1974
AR(NI)AR(NI)
Legacy
7 June 1974
AR(NI)AR(NI)
Legacy
7 June 1974
296(NI)296(NI)
Legacy
12 April 1972
AR(NI)AR(NI)
Legacy
12 April 1972
AR(NI)AR(NI)
Legacy
12 April 1972
296(NI)296(NI)
Legacy
15 July 1970
AR(NI)AR(NI)
Legacy
15 July 1970
AR(NI)AR(NI)
Legacy
4 June 1969
AR(NI)AR(NI)
Legacy
18 November 1968
45(NI)45(NI)
Legacy
18 November 1968
133(NI)133(NI)
Legacy
18 November 1968
26(NI)26(NI)
Resolution
18 November 1968
RESOLUTIONSResolutions
Legacy
20 September 1968
AR(NI)AR(NI)
Legacy
13 May 1968
296(NI)296(NI)
Legacy
4 May 1967
45(NI)45(NI)
Legacy
23 February 1967
296(NI)296(NI)
Legacy
21 February 1967
G4A(NI)G4A(NI)
Legacy
12 January 1967
PUC1(NI)PUC1(NI)
Legacy
12 January 1967
ARTS(NI)ARTS(NI)
Legacy
12 January 1967
MEM(NI)MEM(NI)
Legacy
12 January 1967
G23(NI)G23(NI)