Background WavePink WaveYellow Wave

HENDERSON FOODSERVICE LIMITED (NI006894)

HENDERSON FOODSERVICE LIMITED (NI006894) is an active UK company. incorporated on 8 March 1967. with registered office in Newtownabbey. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. HENDERSON FOODSERVICE LIMITED has been registered for 59 years. Current directors include AGNEW, Geoffrey William, AGNEW, Martin John, CAMPBELL, Kiera Deirdre Martha and 8 others.

Company Number
NI006894
Status
active
Type
ltd
Incorporated
8 March 1967
Age
59 years
Address
9 Hightown Avenue, Newtownabbey, BT36 4RT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
AGNEW, Geoffrey William, AGNEW, Martin John, CAMPBELL, Kiera Deirdre Martha, GAMBLE, Neil William, GEOGHEGAN, Cathal Ciaran, HUTCHINSON, Daniel, MEHAFFEY, Philip Michael, MOLLAHAN, Ciaran, MOORE, William James, SIMPSON, Katherine Allison, STEWART-MAUNDER, Mark James William Jonathan
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENDERSON FOODSERVICE LIMITED

HENDERSON FOODSERVICE LIMITED is an active company incorporated on 8 March 1967 with the registered office located in Newtownabbey. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. HENDERSON FOODSERVICE LIMITED was registered 59 years ago.(SIC: 56290)

Status

active

Active since 59 years ago

Company No

NI006894

LTD Company

Age

59 Years

Incorporated 8 March 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

HENDERSON FOODSERVICES LIMITED
From: 6 August 2004To: 12 November 2004
T.N.B. LIMITED
From: 8 March 1967To: 6 August 2004
Contact
Address

9 Hightown Avenue Ballywonard Newtownabbey, BT36 4RT,

Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Left
May 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Aug 17
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Dec 20
Director Joined
Jan 23
New Owner
Mar 23
New Owner
Mar 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Jan 26
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

12 Active
14 Resigned

GAMBLE, Neil William

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 27 May 2024

AGNEW, Geoffrey William

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964
Director
Appointed N/A

AGNEW, Martin John

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962
Director
Appointed N/A

CAMPBELL, Kiera Deirdre Martha

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1974
Director
Appointed 03 Mar 2014

GAMBLE, Neil William

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born January 1983
Director
Appointed 03 Apr 2024

GEOGHEGAN, Cathal Ciaran

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born February 1970
Director
Appointed 27 Aug 2018

HUTCHINSON, Daniel

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born January 1966
Director
Appointed 14 Oct 2019

MEHAFFEY, Philip Michael

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born December 1960
Director
Appointed 01 Jan 2023

MOLLAHAN, Ciaran

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born October 1976
Director
Appointed 02 Jun 2025

MOORE, William James

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born July 1976
Director
Appointed 01 Sept 2017

SIMPSON, Katherine Allison

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born June 1974
Director
Appointed 01 Apr 2025

STEWART-MAUNDER, Mark James William Jonathan

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born July 1969
Director
Appointed 01 Aug 2016

JOHNSTON, Simon Peter Jude

Resigned
9 Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 01 Jan 2013
Resigned 13 Mar 2015

MCFARLANE, Frank

Resigned
9 Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed N/A
Resigned 31 Dec 2012

WHITTEN, William John Ronald

Resigned
9 Hightown Avenue, NewtownabbeyBT36 4RT
Secretary
Appointed 16 Mar 2015
Resigned 27 May 2024

AGNEW, John Robert Henderson

Resigned
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born December 1936
Director
Appointed N/A
Resigned 03 May 2016

BARRETT, Damien

Resigned
Hightown Avenue, NewtownabbeyBT36 4RT
Born June 1961
Director
Appointed 01 Feb 2005
Resigned 31 Dec 2018

DAVIDSON, Samuel Houston

Resigned
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born December 1963
Director
Appointed 25 Feb 2013
Resigned 31 Dec 2025

JOHNSTON, Simon Peter Jude

Resigned
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1974
Director
Appointed 20 Sept 2012
Resigned 13 Mar 2015

LORIMER, Michael John

Resigned
Little Rock, PortstewartBT55 7JA
Born September 1963
Director
Appointed 01 Jan 2003
Resigned 31 Jul 2007

MCFARLANE, Francis

Resigned
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born November 1953
Director
Appointed 22 Apr 2002
Resigned 31 Dec 2012

MCGARRY, Patrick James

Resigned
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born December 1962
Director
Appointed 22 Apr 2002
Resigned 30 Apr 2023

MCMEEKIN, Peter David

Resigned
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born February 1971
Director
Appointed 03 Mar 2014
Resigned 30 Nov 2020

MCPEAK, Ronald G

Resigned
Farmhill Road, HolywoodBT18 0AD
Born September 1940
Director
Appointed N/A
Resigned 31 Dec 2002

STEWART, Darren William

Resigned
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born July 1971
Director
Appointed 01 Sept 2016
Resigned 31 Oct 2019

WHITTEN, William John Ronald

Resigned
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born June 1967
Director
Appointed 06 Jul 2006
Resigned 27 May 2024

Persons with significant control

3

Mr Martin John Agnew

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Geoffrey William Agnew

Active
9 Hightown Avenue, NewtownabbeyBT36 4RT
Born April 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Hightown Avenue, NewtownabbeyBT36 4RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

196

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Resolution
7 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
22 December 2009
MG01MG01
Legacy
25 August 2009
AC(NI)AC(NI)
Legacy
21 January 2009
371S(NI)371S(NI)
Legacy
2 October 2008
AC(NI)AC(NI)
Legacy
21 January 2008
371S(NI)371S(NI)
Legacy
8 August 2007
296(NI)296(NI)
Legacy
24 April 2007
AC(NI)AC(NI)
Legacy
15 December 2006
371S(NI)371S(NI)
Legacy
18 August 2006
296(NI)296(NI)
Legacy
26 April 2006
AC(NI)AC(NI)
Legacy
11 January 2006
371S(NI)371S(NI)
Legacy
7 April 2005
AC(NI)AC(NI)
Legacy
4 March 2005
CNRES(NI)CNRES(NI)
Legacy
4 March 2005
CERTC(NI)CERTC(NI)
Legacy
4 March 2005
UDM+A(NI)UDM+A(NI)
Legacy
22 February 2005
296(NI)296(NI)
Legacy
20 December 2004
371S(NI)371S(NI)
Legacy
6 August 2004
CNRES(NI)CNRES(NI)
Legacy
20 July 2004
AC(NI)AC(NI)
Legacy
2 December 2003
371S(NI)371S(NI)
Legacy
24 June 2003
AC(NI)AC(NI)
Legacy
19 March 2003
UDM+A(NI)UDM+A(NI)
Legacy
10 January 2003
296(NI)296(NI)
Legacy
10 December 2002
371S(NI)371S(NI)
Legacy
10 June 2002
AC(NI)AC(NI)
Legacy
15 May 2002
296(NI)296(NI)
Legacy
10 May 2002
296(NI)296(NI)
Legacy
12 December 2001
371S(NI)371S(NI)
Legacy
29 September 2001
AC(NI)AC(NI)
Legacy
13 December 2000
371S(NI)371S(NI)
Legacy
1 June 2000
AC(NI)AC(NI)
Legacy
16 December 1999
371S(NI)371S(NI)
Legacy
29 April 1999
AC(NI)AC(NI)
Legacy
16 December 1998
371S(NI)371S(NI)
Legacy
15 October 1998
AC(NI)AC(NI)
Legacy
18 December 1997
371S(NI)371S(NI)
Legacy
17 April 1997
AC(NI)AC(NI)
Legacy
10 April 1997
296(NI)296(NI)
Legacy
10 April 1997
296(NI)296(NI)
Legacy
2 January 1997
371S(NI)371S(NI)
Legacy
26 April 1996
AC(NI)AC(NI)
Legacy
8 December 1995
371S(NI)371S(NI)
Legacy
9 June 1995
AC(NI)AC(NI)
Legacy
10 January 1995
371S(NI)371S(NI)
Legacy
10 January 1995
296(NI)296(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 April 1994
AC(NI)AC(NI)
Legacy
17 January 1994
371S(NI)371S(NI)
Legacy
2 November 1993
AC(NI)AC(NI)
Legacy
26 January 1993
371S(NI)371S(NI)
Legacy
3 April 1992
AC(NI)AC(NI)
Legacy
3 March 1992
371A(NI)371A(NI)
Legacy
18 November 1991
AC(NI)AC(NI)
Legacy
2 March 1991
AR(NI)AR(NI)
Legacy
11 April 1990
AC(NI)AC(NI)
Legacy
5 March 1990
AR(NI)AR(NI)
Legacy
24 November 1989
AC(NI)AC(NI)
Legacy
20 November 1989
AR(NI)AR(NI)
Legacy
20 November 1989
AR(NI)AR(NI)
Legacy
6 February 1989
296(NI)296(NI)
Legacy
16 July 1988
AR(NI)AR(NI)
Legacy
13 May 1988
AC(NI)AC(NI)
Legacy
26 March 1987
AC(NI)AC(NI)
Legacy
23 October 1986
AC(NI)AC(NI)
Legacy
26 August 1986
AR(NI)AR(NI)
Legacy
14 November 1985
AC(NI)AC(NI)
Legacy
19 July 1985
AR(NI)AR(NI)
Legacy
10 June 1985
296(NI)296(NI)
Legacy
14 December 1984
AC(NI)AC(NI)
Legacy
22 June 1984
AR(NI)AR(NI)
Legacy
20 April 1983
296(NI)296(NI)
Legacy
8 February 1983
AR(NI)AR(NI)
Legacy
10 November 1982
UDM+A(NI)UDM+A(NI)
Resolution
28 October 1982
RESOLUTIONSResolutions
Legacy
2 June 1982
A2(NI)A2(NI)
Legacy
18 February 1982
AR(NI)AR(NI)
Legacy
20 February 1981
AR(NI)AR(NI)
Legacy
10 April 1980
296(NI)296(NI)
Legacy
7 January 1980
296(NI)296(NI)
Legacy
26 July 1979
AR(NI)AR(NI)
Legacy
26 February 1979
296(NI)296(NI)
Legacy
6 February 1979
AR(NI)AR(NI)
Legacy
17 April 1978
G4A(NI)G4A(NI)
Legacy
17 April 1978
361(NI)361(NI)
Legacy
17 April 1978
296(NI)296(NI)
Legacy
18 January 1978
AR(NI)AR(NI)
Legacy
18 January 1978
296(NI)296(NI)
Legacy
7 January 1977
AR(NI)AR(NI)
Legacy
31 December 1975
AR(NI)AR(NI)
Legacy
7 February 1975
AR(NI)AR(NI)
Legacy
7 February 1975
296(NI)296(NI)
Legacy
24 January 1974
AR(NI)AR(NI)
Legacy
17 August 1973
G4A(NI)G4A(NI)
Legacy
11 April 1973
296(NI)296(NI)
Legacy
15 February 1973
296(NI)296(NI)
Legacy
30 January 1973
411A(NI)411A(NI)
Legacy
28 April 1972
AR(NI)AR(NI)
Legacy
19 April 1972
AR(NI)AR(NI)
Legacy
5 May 1971
C-ORD(NI)C-ORD(NI)
Legacy
29 April 1971
404(NI)404(NI)
Legacy
23 April 1971
AR(NI)AR(NI)
Legacy
7 July 1969
AR(NI)AR(NI)
Legacy
29 October 1968
AR(NI)AR(NI)
Legacy
7 June 1967
45(NI)45(NI)
Legacy
23 March 1967
G4A(NI)G4A(NI)
Legacy
23 March 1967
296(NI)296(NI)
Legacy
8 March 1967
PUC1(NI)PUC1(NI)
Legacy
8 March 1967
ARTS(NI)ARTS(NI)
Legacy
8 March 1967
MEM(NI)MEM(NI)
Legacy
8 March 1967
G23(NI)G23(NI)