Background WavePink WaveYellow Wave

NORTHERN GROWERS LIMITED (NI009216)

NORTHERN GROWERS LIMITED (NI009216) is an active UK company. incorporated on 10 January 1973. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NORTHERN GROWERS LIMITED has been registered for 53 years. Current directors include BRIEN, Paul, MCCOY, Des, MCKERNAN, Francis Gerard.

Company Number
NI009216
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 1973
Age
53 years
Address
231 City Business Park, Belfast, BT17 9HY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRIEN, Paul, MCCOY, Des, MCKERNAN, Francis Gerard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN GROWERS LIMITED

NORTHERN GROWERS LIMITED is an active company incorporated on 10 January 1973 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NORTHERN GROWERS LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

NI009216

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 10 January 1973

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 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

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

231 City Business Park Dunmurry Belfast, BT17 9HY,

Previous Addresses

18a Lisburn Road Moira Co Armagh BT67 0JR
From: 26 March 2013To: 23 November 2015
Unit 54 Glenwood Centre Springbank Industrial Estate Dunmurray BT17 0QL
From: 10 January 1973To: 26 March 2013
Timeline

14 key events • 1973 - 2015

Funding Officers Ownership
Company Founded
Jan 73
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BRIEN, Paul

Active
City Business Park, BelfastBT17 9HY
Secretary
Appointed 01 Mar 2017

BRIEN, Paul

Active
City Business Park, BelfastBT17 9HY
Born April 1964
Director
Appointed 23 Oct 2015

MCCOY, Des

Active
City Business Park, BelfastBT17 9HY
Born June 1964
Director
Appointed 23 Oct 2015

MCKERNAN, Francis Gerard

Active
City Business Park, BelfastBT17 9HY
Born December 1962
Director
Appointed 23 Oct 2015

CHAPMAN, Sally

Resigned
Lisburn Road, CraigavonBT67 0JR
Secretary
Appointed 01 Mar 2013
Resigned 23 Oct 2015

HEATH, Gus

Resigned
Lisburn Road, CraigavonBT67 0JR
Secretary
Appointed 30 May 2010
Resigned 31 Mar 2013

HEATH, Gus

Resigned
Kimberley Drive, BelfastBT7 3EE
Secretary
Appointed N/A
Resigned 01 May 2009

MCGUIGAN, Jane

Resigned
City Business Park, BelfastBT17 9HY
Secretary
Appointed 23 Oct 2015
Resigned 01 Mar 2017

MORGAN, Patrick

Resigned
Ballywilly Kilmone, ArmaghBT61 8NY
Secretary
Appointed 01 May 2009
Resigned 01 Jun 2010

CHAPMAN, Gary

Resigned
113 Tullynacross Road, LisburnBT27 58G
Born December 1963
Director
Appointed N/A
Resigned 23 Oct 2015

CHAPMAN, Thomas Milne

Resigned
18a Lisburn Road, Moira
Born May 1954
Director
Appointed N/A
Resigned 23 Oct 2015

DUGAN, Wesley

Resigned
ComberBT23 5RF
Born November 1943
Director
Appointed 30 Jan 2004
Resigned 23 Oct 2015

GILMORE, William Kennedy, Mr.

Resigned
69 Kempestones Road, NewtownardsBT23 4SG
Born November 1957
Director
Appointed N/A
Resigned 16 Nov 2001

HAMILTON, Samuel

Resigned
1 Killyweather Road, Co Down
Born August 1926
Director
Appointed N/A
Resigned 10 Jul 2010

MARSHALL, William

Resigned
Monyrea, Co.DownBT23 6BF
Born January 1950
Director
Appointed 13 Jan 2006
Resigned 23 Oct 2015

MCKEE, James R

Resigned
Beechill, Newtownards
Born July 1932
Director
Appointed N/A
Resigned 16 Nov 2001

MILLAR, Robert George, Dr

Resigned
Moira Road, LisburnBT28 1JA
Born November 1940
Director
Appointed N/A
Resigned 15 Mar 2005

MORGAN, Patrick

Resigned
Ballywilly, KillmoreBT61 8NY
Born December 1948
Director
Appointed 21 Apr 2007
Resigned 23 Oct 2015

O'HANLON, John

Resigned
80 Mullahead Road, Co Armagh
Born April 1941
Director
Appointed N/A
Resigned 02 Jul 2002

ROBINSON, Samuel

Resigned
7 Rannoche CloseBT30 9DU
Born February 1973
Director
Appointed 16 Nov 2001
Resigned 28 May 2003

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

173

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
4 August 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
5 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
30 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
6 January 2014
AR01AR01
Termination Secretary Company
4 December 2013
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 December 2013
TM02Termination of Secretary
Change Person Secretary Company With Change Date
10 April 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
10 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 August 2012
RP04RP04
Annual Return Company With Made Up Date
1 August 2012
AR01AR01
Annual Return Company With Made Up Date
1 August 2012
AR01AR01
Annual Return Company With Made Up Date
1 August 2012
AR01AR01
Annual Return Company With Made Up Date
1 August 2012
AR01AR01
Annual Return Company With Made Up Date
1 August 2012
AR01AR01
Annual Return Company With Made Up Date
1 August 2012
AR01AR01
Annual Return Company With Made Up Date
1 August 2012
AR01AR01
Termination Secretary Company With Name Termination Date
1 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2012
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Termination Secretary Company
15 May 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Legacy
11 May 2009
AC(NI)AC(NI)
Legacy
26 March 2008
AC(NI)AC(NI)
Legacy
14 January 2008
AURES(NI)AURES(NI)
Legacy
20 February 2007
AC(NI)AC(NI)
Legacy
14 February 2006
AC(NI)AC(NI)
Legacy
16 March 2005
AC(NI)AC(NI)
Legacy
27 January 2005
371S(NI)371S(NI)
Legacy
27 February 2004
AC(NI)AC(NI)
Legacy
17 December 2003
371S(NI)371S(NI)
Legacy
28 February 2003
AURES(NI)AURES(NI)
Legacy
10 February 2003
371S(NI)371S(NI)
Legacy
10 February 2003
296(NI)296(NI)
Legacy
8 February 2003
AC(NI)AC(NI)
Legacy
5 February 2002
371S(NI)371S(NI)
Legacy
5 February 2002
296(NI)296(NI)
Legacy
5 February 2002
296(NI)296(NI)
Legacy
5 February 2002
296(NI)296(NI)
Legacy
17 December 2001
295(NI)295(NI)
Legacy
26 November 2001
AC(NI)AC(NI)
Legacy
29 January 2001
371S(NI)371S(NI)
Legacy
23 November 2000
AC(NI)AC(NI)
Legacy
26 February 2000
AC(NI)AC(NI)
Legacy
8 December 1999
371S(NI)371S(NI)
Legacy
25 February 1999
371S(NI)371S(NI)
Legacy
24 November 1998
AC(NI)AC(NI)
Legacy
8 March 1998
371S(NI)371S(NI)
Legacy
8 March 1998
296(NI)296(NI)
Legacy
8 March 1998
296(NI)296(NI)
Legacy
8 March 1998
296(NI)296(NI)
Legacy
20 November 1997
AC(NI)AC(NI)
Legacy
31 January 1997
371S(NI)371S(NI)
Legacy
25 January 1997
AC(NI)AC(NI)
Legacy
27 March 1996
AC(NI)AC(NI)
Legacy
6 March 1996
371S(NI)371S(NI)
Legacy
8 February 1995
AC(NI)AC(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
371S(NI)371S(NI)
Legacy
23 March 1994
371S(NI)371S(NI)
Legacy
26 January 1994
AC(NI)AC(NI)
Legacy
29 April 1993
296(NI)296(NI)
Legacy
16 March 1993
296(NI)296(NI)
Legacy
10 March 1993
296(NI)296(NI)
Legacy
3 February 1993
371S(NI)371S(NI)
Legacy
9 December 1992
AC(NI)AC(NI)
Legacy
11 March 1992
AC(NI)AC(NI)
Legacy
1 February 1992
296(NI)296(NI)
Legacy
8 January 1992
AR(NI)AR(NI)
Legacy
13 March 1991
296(NI)296(NI)
Legacy
2 March 1991
AR(NI)AR(NI)
Legacy
2 March 1991
296(NI)296(NI)
Legacy
27 February 1991
AC(NI)AC(NI)
Legacy
8 May 1990
AR(NI)AR(NI)
Legacy
2 May 1990
AC(NI)AC(NI)
Legacy
16 February 1990
UDM+A(NI)UDM+A(NI)
Resolution
16 February 1990
RESOLUTIONSResolutions
Legacy
7 February 1990
133(NI)133(NI)
Legacy
7 February 1990
G98-2(NI)G98-2(NI)
Resolution
7 February 1990
RESOLUTIONSResolutions
Legacy
24 April 1989
AC(NI)AC(NI)
Legacy
24 April 1989
AR(NI)AR(NI)
Legacy
21 December 1988
296(NI)296(NI)
Legacy
9 June 1988
AC(NI)AC(NI)
Legacy
29 January 1988
AR(NI)AR(NI)
Legacy
24 November 1987
296(NI)296(NI)
Legacy
9 December 1986
AR(NI)AR(NI)
Legacy
8 December 1986
AC(NI)AC(NI)
Legacy
28 April 1986
AC(NI)AC(NI)
Legacy
2 December 1985
AR(NI)AR(NI)
Legacy
2 December 1985
296(NI)296(NI)
Legacy
28 August 1985
G4A(NI)G4A(NI)
Legacy
28 March 1985
AC(NI)AC(NI)
Legacy
9 January 1985
A3(NI)A3(NI)
Legacy
22 November 1984
AC(NI)AC(NI)
Legacy
1 February 1984
AR(NI)AR(NI)
Legacy
31 January 1984
DIRS(NI)DIRS(NI)
Legacy
19 January 1984
AR(NI)AR(NI)
Legacy
7 February 1983
M+A(NI)M+A(NI)
Legacy
17 November 1982
AR(NI)AR(NI)
Legacy
17 November 1982
ALLOT(NI)ALLOT(NI)
Legacy
9 November 1982
133(NI)133(NI)
Legacy
9 November 1982
DIRS(NI)DIRS(NI)
Legacy
9 November 1982
DIRS(NI)DIRS(NI)
Resolution
9 November 1982
RESOLUTIONSResolutions
Legacy
15 June 1982
A2(NI)A2(NI)
Legacy
2 February 1982
AR(NI)AR(NI)
Legacy
5 March 1981
AR(NI)AR(NI)
Legacy
4 February 1981
AR(NI)AR(NI)
Legacy
4 March 1980
SRO(NI)SRO(NI)
Legacy
30 January 1979
AR(NI)AR(NI)
Legacy
6 March 1978
AR(NI)AR(NI)
Legacy
31 January 1977
AR(NI)AR(NI)
Legacy
23 February 1976
AR(NI)AR(NI)
Legacy
25 April 1975
AR(NI)AR(NI)
Legacy
1 July 1974
AR(NI)AR(NI)
Incorporation Company
10 January 1973
NEWINCIncorporation
Legacy
10 January 1973
SRO(NI)SRO(NI)
Legacy
10 January 1973
PUC1(NI)PUC1(NI)
Legacy
10 January 1973
DECL(NI)DECL(NI)
Legacy
10 January 1973
ARTS(NI)ARTS(NI)
Legacy
10 January 1973
MEM(NI)MEM(NI)
Legacy
10 January 1973
DIRS(NI)DIRS(NI)