Background WavePink WaveYellow Wave

NORTHERN IRELAND FRUIT & VEGETABLE CENTRE (WHOLESALE) LIMITED (NI008677)

NORTHERN IRELAND FRUIT & VEGETABLE CENTRE (WHOLESALE) LIMITED (NI008677) is an active UK company. incorporated on 17 May 1972. with registered office in Dunmurry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTHERN IRELAND FRUIT & VEGETABLE CENTRE (WHOLESALE) LIMITED has been registered for 53 years. Current directors include DOYLE, Brian, MCKERNAN, Francis Gerard, SHIELS, Eamonn.

Company Number
NI008677
Status
active
Type
ltd
Incorporated
17 May 1972
Age
53 years
Address
C/O Total Produce Belfast, Dunmurry, BT17 9HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOYLE, Brian, MCKERNAN, Francis Gerard, SHIELS, Eamonn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN IRELAND FRUIT & VEGETABLE CENTRE (WHOLESALE) LIMITED

NORTHERN IRELAND FRUIT & VEGETABLE CENTRE (WHOLESALE) LIMITED is an active company incorporated on 17 May 1972 with the registered office located in Dunmurry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTHERN IRELAND FRUIT & VEGETABLE CENTRE (WHOLESALE) LIMITED was registered 53 years ago.(SIC: 68209)

Status

active

Active since 53 years ago

Company No

NI008677

LTD Company

Age

53 Years

Incorporated 17 May 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 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

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

C/O Total Produce Belfast 231 City Business Park Dunmurry, BT17 9HY,

Timeline

3 key events • 2010 - 2015

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Nov 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SHIELS, Eamonn

Active
C/O Total Produce Belfast, DunmurryBT17 9HY
Secretary
Appointed N/A

DOYLE, Brian

Active
C/O Total Produce Belfast, DunmurryBT17 9HY
Born March 1961
Director
Appointed N/A

MCKERNAN, Francis Gerard

Active
C/O Total Produce Belfast, DunmurryBT17 9HY
Born December 1962
Director
Appointed N/A

SHIELS, Eamonn

Active
C/O Total Produce Belfast, DunmurryBT17 9HY
Born January 1966
Director
Appointed N/A

DONNOLLY, Martin

Resigned
Stewartstown Park, BelfastBT11 9GL
Born December 1939
Director
Appointed N/A
Resigned 01 Dec 1998

HAMILTON, Quayle

Resigned
Trench House, ComberBT23 5JR
Born December 1933
Director
Appointed N/A
Resigned 01 Dec 1998

HAMILTON, Samuel

Resigned
17 Killynether Road, Co DownBT23 4SW
Born August 1926
Director
Appointed 13 May 2005
Resigned 10 Jul 2010

MCADAM, Stephen John

Resigned
34 Kmocklofty Park, BelfastBT4 3ND
Born November 1965
Director
Appointed 19 Jan 1999
Resigned 28 Nov 2008

MILLAR, Robert George, Dr

Resigned
Myrtlefield, LisburnBT28 1JA
Born November 1940
Director
Appointed 19 Jan 1999
Resigned 10 May 2005

MORGAN, Patrick

Resigned
Tullymore Road, ArmaghBT61 8NY
Born December 1948
Director
Appointed 17 Sept 2010
Resigned 23 Oct 2015

Persons with significant control

1

City Business Park, BelfastBT17 9HY

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

142

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
3 June 2009
AC(NI)AC(NI)
Legacy
14 May 2009
296(NI)296(NI)
Legacy
26 November 2008
371S(NI)371S(NI)
Legacy
20 May 2008
AC(NI)AC(NI)
Legacy
2 January 2008
371S(NI)371S(NI)
Legacy
16 August 2007
295(NI)295(NI)
Legacy
3 April 2007
AC(NI)AC(NI)
Legacy
28 November 2006
371S(NI)371S(NI)
Legacy
30 May 2006
AC(NI)AC(NI)
Legacy
23 February 2006
296(NI)296(NI)
Legacy
16 November 2005
371S(NI)371S(NI)
Legacy
28 July 2005
296(NI)296(NI)
Legacy
6 June 2005
296(NI)296(NI)
Legacy
6 June 2005
296(NI)296(NI)
Legacy
27 May 2005
AC(NI)AC(NI)
Legacy
20 October 2004
371S(NI)371S(NI)
Legacy
28 January 2004
AC(NI)AC(NI)
Legacy
27 October 2003
371S(NI)371S(NI)
Legacy
2 April 2003
AC(NI)AC(NI)
Legacy
15 October 2002
371S(NI)371S(NI)
Legacy
24 February 2002
AC(NI)AC(NI)
Legacy
29 January 2002
371S(NI)371S(NI)
Legacy
10 March 2001
AC(NI)AC(NI)
Legacy
7 November 2000
371S(NI)371S(NI)
Legacy
10 April 2000
AC(NI)AC(NI)
Legacy
30 November 1999
296(NI)296(NI)
Legacy
30 November 1999
296(NI)296(NI)
Legacy
30 November 1999
296(NI)296(NI)
Legacy
19 November 1999
371S(NI)371S(NI)
Legacy
1 June 1999
AC(NI)AC(NI)
Legacy
20 October 1998
371S(NI)371S(NI)
Legacy
20 October 1998
296(NI)296(NI)
Legacy
11 May 1998
AC(NI)AC(NI)
Legacy
20 November 1997
371S(NI)371S(NI)
Legacy
28 January 1997
AC(NI)AC(NI)
Legacy
6 November 1996
371S(NI)371S(NI)
Legacy
11 January 1996
AC(NI)AC(NI)
Legacy
17 November 1995
371S(NI)371S(NI)
Legacy
26 April 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
371S(NI)371S(NI)
Legacy
21 October 1994
296(NI)296(NI)
Legacy
21 October 1994
296(NI)296(NI)
Legacy
31 January 1994
AC(NI)AC(NI)
Legacy
15 October 1993
371S(NI)371S(NI)
Legacy
4 December 1992
AC(NI)AC(NI)
Legacy
22 October 1992
371A(NI)371A(NI)
Legacy
21 February 1992
AC(NI)AC(NI)
Legacy
4 November 1991
371A(NI)371A(NI)
Legacy
4 November 1991
296(NI)296(NI)
Legacy
4 November 1991
296(NI)296(NI)
Legacy
28 May 1991
AR(NI)AR(NI)
Legacy
10 October 1990
AC(NI)AC(NI)
Legacy
22 March 1990
AR(NI)AR(NI)
Legacy
4 November 1989
AC(NI)AC(NI)
Legacy
18 February 1989
AC(NI)AC(NI)
Legacy
10 February 1989
AR(NI)AR(NI)
Legacy
28 September 1987
AR(NI)AR(NI)
Legacy
25 September 1987
AC(NI)AC(NI)
Legacy
10 October 1986
296(NI)296(NI)
Legacy
29 September 1986
AR(NI)AR(NI)
Legacy
26 September 1986
AC(NI)AC(NI)
Legacy
5 August 1986
AC(NI)AC(NI)
Legacy
3 January 1986
AR(NI)AR(NI)
Legacy
3 January 1986
AR(NI)AR(NI)
Legacy
24 October 1984
AC(NI)AC(NI)
Legacy
24 October 1984
296(NI)296(NI)
Legacy
4 May 1984
296(NI)296(NI)
Legacy
30 December 1983
AR(NI)AR(NI)
Legacy
29 December 1983
AC(NI)AC(NI)
Legacy
20 December 1982
DIRS(NI)DIRS(NI)
Legacy
18 October 1982
AR(NI)AR(NI)
Legacy
1 June 1982
A2(NI)A2(NI)
Legacy
4 May 1982
DIRS(NI)DIRS(NI)
Legacy
15 April 1982
AR(NI)AR(NI)
Legacy
15 April 1982
DIRS(NI)DIRS(NI)
Legacy
15 April 1982
DIRS(NI)DIRS(NI)
Legacy
15 April 1982
DIRS(NI)DIRS(NI)
Legacy
19 May 1981
AR(NI)AR(NI)
Legacy
3 June 1980
AR(NI)AR(NI)
Legacy
15 March 1979
AR(NI)AR(NI)
Legacy
15 March 1979
DIRS(NI)DIRS(NI)
Legacy
15 March 1979
DIRS(NI)DIRS(NI)
Legacy
7 March 1978
AR(NI)AR(NI)
Legacy
10 March 1977
ALLOT(NI)ALLOT(NI)
Legacy
3 February 1977
AR(NI)AR(NI)
Legacy
16 December 1976
SRO(NI)SRO(NI)
Legacy
3 February 1976
AR(NI)AR(NI)
Legacy
11 April 1974
AR(NI)AR(NI)
Legacy
16 June 1972
SRO(NI)SRO(NI)
Legacy
16 June 1972
DIRS(NI)DIRS(NI)
Miscellaneous
17 May 1972
MISCMISC
Legacy
17 May 1972
PUC1(NI)PUC1(NI)
Legacy
17 May 1972
DECL(NI)DECL(NI)
Legacy
17 May 1972
ARTS(NI)ARTS(NI)
Legacy
17 May 1972
MEM(NI)MEM(NI)