Background WavePink WaveYellow Wave

FARMLEA FOODS LTD (NI015599)

FARMLEA FOODS LTD (NI015599) is an active UK company. incorporated on 11 March 1982. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FARMLEA FOODS LTD has been registered for 44 years. Current directors include GILLOW, Paul Matthew, LILLIE, Christopher Noel, ORR, Bernadette Marie and 1 others.

Company Number
NI015599
Status
active
Type
ltd
Incorporated
11 March 1982
Age
44 years
Address
Shs House, Belfast, BT3 9ED
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLOW, Paul Matthew, LILLIE, Christopher Noel, ORR, Bernadette Marie, RICHMOND, Arthur William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARMLEA FOODS LTD

FARMLEA FOODS LTD is an active company incorporated on 11 March 1982 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. FARMLEA FOODS LTD was registered 44 years ago.(SIC: 99999)

Status

active

Active since 44 years ago

Company No

NI015599

LTD Company

Age

44 Years

Incorporated 11 March 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

FARMLEA COUNTRY STYLE LIMITED
From: 1 January 2000To: 28 March 2013
BRETON FOODS LIMITED
From: 11 March 1982To: 1 January 2000
Contact
Address

Shs House 199 Airport Road West Belfast, BT3 9ED,

Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
May 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
Sept 25
Capital Update
Mar 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ORR, Bernadette

Active
Shs House, BelfastBT3 9ED
Secretary
Appointed 03 Dec 2025

GILLOW, Paul Matthew

Active
5230 Valiant Court, BrockworthGL3 4FE
Born January 1980
Director
Appointed 13 Jan 2025

LILLIE, Christopher Noel

Active
Shs House, BelfastBT3 9ED
Born December 1977
Director
Appointed 31 Jul 2023

ORR, Bernadette Marie

Active
Shs House, BelfastBT3 9ED
Born July 1983
Director
Appointed 21 May 2024

RICHMOND, Arthur William

Active
199 Airport Road West, BelfastBT3 9ED
Born May 1966
Director
Appointed 31 Jul 2023

RICHMOND, Arthur William

Resigned
Shs House, BelfastBT3 9ED
Secretary
Appointed 20 May 2006
Resigned 03 Dec 2025

SALTERS, William G M

Resigned
Fort Lodge, Helens Bay
Secretary
Appointed 11 Mar 1982
Resigned 20 May 2006

BIRCHALL, Elaine

Resigned
Shs House, BelfastBT3 9ED
Born May 1966
Director
Appointed 31 Dec 2014
Resigned 31 Jul 2023

HOWARD, Richard Michael

Resigned
Shs House, BelfastBT3 9ED
Born January 1958
Director
Appointed 31 Dec 2009
Resigned 31 Dec 2014

SALTERS, William G

Resigned
Fort Lodge, Helens Bay
Born May 1944
Director
Appointed 11 Mar 1982
Resigned 31 Dec 2009

SLOAN, Joseph

Resigned
Shs House, BelfastBT3 9ED
Born July 1946
Director
Appointed 11 Mar 1982
Resigned 04 Sept 2025

Persons with significant control

1

Shs Group Ltd

Active
199 Airport Road West, BelfastBT3 9ED

Nature of Control

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

Filing History

141

Legacy
9 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2026
SH19Statement of Capital
Legacy
6 March 2026
CAP-SSCAP-SS
Resolution
6 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Auditors Resignation Limited Company
13 October 2014
AA03AA03
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Legacy
28 July 2009
AC(NI)AC(NI)
Legacy
21 January 2009
371S(NI)371S(NI)
Legacy
24 October 2008
AC(NI)AC(NI)
Legacy
30 January 2008
371S(NI)371S(NI)
Legacy
6 November 2007
AC(NI)AC(NI)
Legacy
22 January 2007
371S(NI)371S(NI)
Legacy
3 November 2006
AC(NI)AC(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
19 July 2006
296(NI)296(NI)
Legacy
15 February 2006
371S(NI)371S(NI)
Legacy
9 November 2005
295(NI)295(NI)
Legacy
8 September 2005
AC(NI)AC(NI)
Legacy
1 February 2005
371S(NI)371S(NI)
Legacy
7 October 2004
AC(NI)AC(NI)
Legacy
4 February 2004
371S(NI)371S(NI)
Legacy
21 November 2003
AC(NI)AC(NI)
Legacy
17 January 2003
371S(NI)371S(NI)
Legacy
16 October 2002
AC(NI)AC(NI)
Legacy
26 January 2002
371S(NI)371S(NI)
Legacy
5 November 2001
AC(NI)AC(NI)
Legacy
20 January 2001
371S(NI)371S(NI)
Legacy
24 October 2000
AC(NI)AC(NI)
Legacy
8 February 2000
371S(NI)371S(NI)
Legacy
8 February 2000
371S(NI)371S(NI)
Legacy
8 February 2000
371S(NI)371S(NI)
Legacy
27 July 1999
AC(NI)AC(NI)
Legacy
18 August 1998
AC(NI)AC(NI)
Legacy
29 June 1998
411A(NI)411A(NI)
Legacy
20 August 1997
AC(NI)AC(NI)
Legacy
12 August 1997
411A(NI)411A(NI)
Legacy
13 January 1997
371S(NI)371S(NI)
Legacy
5 December 1996
411A(NI)411A(NI)
Legacy
15 August 1996
AC(NI)AC(NI)
Legacy
24 January 1996
371S(NI)371S(NI)
Legacy
4 October 1995
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 September 1995
402(NI)402(NI)
Legacy
30 December 1994
371S(NI)371S(NI)
Legacy
22 September 1994
AC(NI)AC(NI)
Legacy
25 April 1994
371S(NI)371S(NI)
Legacy
11 May 1993
371S(NI)371S(NI)
Legacy
29 April 1993
AC(NI)AC(NI)
Legacy
18 September 1992
AC(NI)AC(NI)
Legacy
19 May 1992
371A(NI)371A(NI)
Legacy
9 May 1991
AR(NI)AR(NI)
Legacy
11 March 1991
AC(NI)AC(NI)
Legacy
5 November 1990
AC(NI)AC(NI)
Legacy
26 April 1990
AR(NI)AR(NI)
Legacy
1 March 1990
296(NI)296(NI)
Legacy
3 November 1989
AC(NI)AC(NI)
Legacy
8 May 1989
AR(NI)AR(NI)
Legacy
26 July 1988
AR(NI)AR(NI)
Legacy
22 March 1988
AC(NI)AC(NI)
Legacy
9 June 1987
AR(NI)AR(NI)
Legacy
2 March 1987
AC(NI)AC(NI)
Legacy
2 March 1987
AC(NI)AC(NI)
Legacy
15 December 1986
233-2(NI)233-2(NI)
Legacy
5 September 1986
AR(NI)AR(NI)
Legacy
24 March 1986
AC(NI)AC(NI)
Legacy
20 March 1986
296(NI)296(NI)
Particulars Of A Mortgage Charge
23 October 1985
402(NI)402(NI)
Legacy
25 April 1985
AR(NI)AR(NI)
Legacy
14 April 1985
296(NI)296(NI)
Legacy
13 April 1985
A3A(NI)A3A(NI)
Legacy
12 February 1985
AC(NI)AC(NI)
Legacy
8 November 1984
296(NI)296(NI)
Resolution
8 November 1984
RESOLUTIONSResolutions
Legacy
8 February 1984
SRO(NI)SRO(NI)
Legacy
8 February 1984
DIRS(NI)DIRS(NI)
Legacy
8 February 1984
DIRS(NI)DIRS(NI)
Legacy
8 February 1984
DIRS(NI)DIRS(NI)
Legacy
8 February 1984
DIRS(NI)DIRS(NI)
Legacy
3 February 1984
ALLOT(NI)ALLOT(NI)
Particulars Of A Mortgage Charge
5 October 1983
402(NI)402(NI)
Legacy
26 August 1983
SRO(NI)SRO(NI)
Legacy
12 August 1983
A2(NI)A2(NI)
Particulars Of A Mortgage Charge
23 June 1982
402(NI)402(NI)
Legacy
3 June 1982
A2(NI)A2(NI)
Legacy
29 March 1982
DIRS(NI)DIRS(NI)
Legacy
11 March 1982
G1(NI)G1(NI)
Legacy
11 March 1982
PUC1(NI)PUC1(NI)
Legacy
11 March 1982
ARTS(NI)ARTS(NI)
Legacy
11 March 1982
DECL(NI)DECL(NI)
Legacy
11 March 1982
MEM(NI)MEM(NI)