Background WavePink WaveYellow Wave

AVONDALE FOODS (CRAIGAVON) LIMITED (NI015099)

AVONDALE FOODS (CRAIGAVON) LIMITED (NI015099) is an active UK company. incorporated on 21 August 1981. with registered office in Craigavon. The company operates in the Manufacturing sector, engaged in unknown sic code (10390) and 3 other business activities. AVONDALE FOODS (CRAIGAVON) LIMITED has been registered for 44 years. Current directors include GEDDIS, Maurice Henry, GEDDIS, Samuel Derek Greer, GEDDIS, Simon Henry and 1 others.

Company Number
NI015099
Status
active
Type
ltd
Incorporated
21 August 1981
Age
44 years
Address
. Dukestown Lane, Craigavon, BT66 8TB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
GEDDIS, Maurice Henry, GEDDIS, Samuel Derek Greer, GEDDIS, Simon Henry, SENNINGER, Georges
SIC Codes
10390, 10710, 10850, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONDALE FOODS (CRAIGAVON) LIMITED

AVONDALE FOODS (CRAIGAVON) LIMITED is an active company incorporated on 21 August 1981 with the registered office located in Craigavon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390) and 3 other business activities. AVONDALE FOODS (CRAIGAVON) LIMITED was registered 44 years ago.(SIC: 10390, 10710, 10850, 10890)

Status

active

Active since 44 years ago

Company No

NI015099

LTD Company

Age

44 Years

Incorporated 21 August 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

. Dukestown Lane Lurgan Craigavon, BT66 8TB,

Previous Addresses

. Dukestown Lane Lurgan Craigavon County Armagh BT66 8TB
From: 7 September 2011To: 17 August 2015
Dukestown Lane, Corcreeny Lurgan Co.Armagh BT66 8TB
From: 21 August 1981To: 7 September 2011
Timeline

6 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jul 10
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jun 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GEDDIS, Samuel Derek Greer

Active
Dukestown Lane, CraigavonBT66 8TB
Secretary
Appointed 28 Feb 2024

GEDDIS, Maurice Henry

Active
Dukestown Lane, CraigavonBT66 8TB
Born August 1946
Director
Appointed 21 Aug 1981

GEDDIS, Samuel Derek Greer

Active
Dukestown Lane, CraigavonBT66 8TB
Born November 1977
Director
Appointed 06 Nov 2009

GEDDIS, Simon Henry

Active
Dukestown Lane, CraigavonBT66 8TB
Born July 1972
Director
Appointed 07 Sept 2017

SENNINGER, Georges

Active
Dukestown Lane, CraigavonBT66 8TB
Born June 1953
Director
Appointed 09 Jul 2010

GEDDIS, Derek

Resigned
Dukestown Lane, CraigavonBT66 8TB
Secretary
Appointed 21 Aug 1981
Resigned 28 Feb 2024

GEDDIS, Derek

Resigned
Dukestown Lane, CraigavonBT66 8TB
Born May 1948
Director
Appointed 21 Aug 1981
Resigned 28 Feb 2024

GEDDIS, Irene Carol

Resigned
Dukestown Lane, CraigavonBT66 8TB
Born October 1950
Director
Appointed 21 Aug 1981
Resigned 07 Sept 2017

GEDDIS, Valerie Martha

Resigned
71 Killysorrel Road, Co DownBT25 1LB
Born March 1948
Director
Appointed 21 Aug 1981
Resigned 06 Nov 2009

MAGINNIS, George Edward

Resigned
The Coach House, Loughgall
Born May 1951
Director
Appointed 21 Aug 1981
Resigned 14 Aug 2001
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Legacy
18 December 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Resolution
4 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Termination Director Company With Name
28 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Legacy
20 September 2009
371S(NI)371S(NI)
Legacy
16 February 2009
AC(NI)AC(NI)
Legacy
21 August 2008
371S(NI)371S(NI)
Legacy
8 February 2008
AC(NI)AC(NI)
Legacy
29 August 2007
371S(NI)371S(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
11 September 2006
371S(NI)371S(NI)
Legacy
8 February 2006
AC(NI)AC(NI)
Legacy
23 August 2005
371S(NI)371S(NI)
Legacy
31 January 2005
AC(NI)AC(NI)
Legacy
18 August 2004
371S(NI)371S(NI)
Legacy
21 January 2004
AC(NI)AC(NI)
Legacy
28 August 2003
371S(NI)371S(NI)
Legacy
14 January 2003
AC(NI)AC(NI)
Legacy
27 August 2002
371S(NI)371S(NI)
Legacy
11 December 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
14 September 2001
402(NI)402(NI)
Legacy
6 September 2001
179(NI)179(NI)
Legacy
6 September 2001
296(NI)296(NI)
Resolution
6 September 2001
RESOLUTIONSResolutions
Legacy
30 August 2001
371S(NI)371S(NI)
Legacy
21 July 2001
UDM+A(NI)UDM+A(NI)
Resolution
21 July 2001
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
19 June 2001
402(NI)402(NI)
Legacy
18 October 2000
AC(NI)AC(NI)
Legacy
19 August 2000
371S(NI)371S(NI)
Legacy
9 January 2000
AC(NI)AC(NI)
Resolution
15 December 1999
RESOLUTIONSResolutions
Legacy
15 August 1999
371S(NI)371S(NI)
Legacy
2 February 1999
AC(NI)AC(NI)
Legacy
4 August 1998
371S(NI)371S(NI)
Legacy
12 May 1998
296(NI)296(NI)
Legacy
5 December 1997
AC(NI)AC(NI)
Legacy
15 September 1997
252(NI)252(NI)
Legacy
6 August 1997
371S(NI)371S(NI)
Legacy
29 January 1997
AC(NI)AC(NI)
Legacy
7 November 1996
296(NI)296(NI)
Legacy
30 August 1996
371S(NI)371S(NI)
Legacy
6 August 1996
252(NI)252(NI)
Legacy
16 March 1996
AC(NI)AC(NI)
Legacy
4 August 1995
371S(NI)371S(NI)
Legacy
20 April 1995
252(NI)252(NI)
Legacy
14 April 1995
AC(NI)AC(NI)
Legacy
10 August 1994
371S(NI)371S(NI)
Legacy
28 April 1994
296(NI)296(NI)
Legacy
31 March 1994
252(NI)252(NI)
Legacy
22 January 1994
AC(NI)AC(NI)
Legacy
10 August 1993
371S(NI)371S(NI)
Legacy
17 November 1992
AC(NI)AC(NI)
Legacy
21 August 1992
371A(NI)371A(NI)
Legacy
8 May 1992
252(NI)252(NI)
Legacy
15 October 1991
AC(NI)AC(NI)
Legacy
15 October 1991
AR(NI)AR(NI)
Legacy
23 September 1991
UDM+A(NI)UDM+A(NI)
Legacy
16 September 1991
98(3)(NI)98(3)(NI)
Legacy
16 September 1991
G98-2(NI)G98-2(NI)
Legacy
12 September 1991
133(NI)133(NI)
Resolution
12 September 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
296(NI)296(NI)
Legacy
9 January 1991
AR(NI)AR(NI)
Legacy
4 January 1991
AC(NI)AC(NI)
Legacy
29 August 1990
250(NI)250(NI)
Legacy
19 October 1989
AR(NI)AR(NI)
Legacy
18 October 1989
AC(NI)AC(NI)
Legacy
19 June 1989
250(NI)250(NI)
Legacy
26 October 1988
AC(NI)AC(NI)
Legacy
24 September 1988
AR(NI)AR(NI)
Legacy
17 September 1988
250(NI)250(NI)
Particulars Of A Mortgage Charge
7 September 1988
402(NI)402(NI)
Particulars Of A Mortgage Charge
7 August 1988
402(NI)402(NI)
Legacy
22 September 1987
AR(NI)AR(NI)
Legacy
21 September 1987
AC(NI)AC(NI)
Legacy
17 September 1987
296(NI)296(NI)
Legacy
2 February 1987
AR(NI)AR(NI)
Legacy
25 November 1986
AC(NI)AC(NI)
Legacy
4 July 1986
AC(NI)AC(NI)
Legacy
14 February 1986
AR(NI)AR(NI)
Legacy
23 January 1986
A5(NI)A5(NI)
Legacy
8 March 1985
AR(NI)AR(NI)
Legacy
15 August 1984
AC(NI)AC(NI)
Legacy
10 February 1984
AR(NI)AR(NI)
Legacy
10 October 1983
ALLOT(NI)ALLOT(NI)
Legacy
10 October 1983
52(NI)52(NI)
Legacy
30 June 1983
DIRS(NI)DIRS(NI)
Legacy
21 June 1983
SRO(NI)SRO(NI)
Legacy
21 June 1983
DIRS(NI)DIRS(NI)
Legacy
21 June 1983
DIRS(NI)DIRS(NI)
Legacy
21 June 1983
DIRS(NI)DIRS(NI)
Legacy
21 June 1983
DIRS(NI)DIRS(NI)
Legacy
13 June 1983
ALLOT(NI)ALLOT(NI)
Legacy
9 June 1983
AR(NI)AR(NI)
Legacy
23 December 1982
A2(NI)A2(NI)
Legacy
27 August 1981
G1(NI)G1(NI)
Legacy
27 August 1981
PUC1(NI)PUC1(NI)
Legacy
27 August 1981
DECL(NI)DECL(NI)
Legacy
27 August 1981
MEM(NI)MEM(NI)
Legacy
27 August 1981
ARTS(NI)ARTS(NI)
Miscellaneous
21 August 1981
MISCMISC