Background WavePink WaveYellow Wave

FREE RANGE EGGS LIMITED (NI017896)

FREE RANGE EGGS LIMITED (NI017896) is an active UK company. incorporated on 23 October 1984. with registered office in 35-39 York Road. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01470) and 1 other business activities. FREE RANGE EGGS LIMITED has been registered for 41 years. Current directors include CRAIG, Fintan Denis, DONALDSON, Gordon Samuel.

Company Number
NI017896
Status
active
Type
ltd
Incorporated
23 October 1984
Age
41 years
Address
35-39 York Road, BT15 3GW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01470)
Directors
CRAIG, Fintan Denis, DONALDSON, Gordon Samuel
SIC Codes
01470, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREE RANGE EGGS LIMITED

FREE RANGE EGGS LIMITED is an active company incorporated on 23 October 1984 with the registered office located in 35-39 York Road. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01470) and 1 other business activity. FREE RANGE EGGS LIMITED was registered 41 years ago.(SIC: 01470, 99999)

Status

active

Active since 41 years ago

Company No

NI017896

LTD Company

Age

41 Years

Incorporated 23 October 1984

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

35-39 York Road Belfast , BT15 3GW,

Timeline

2 key events • 2024 - 2024

Funding Officers Ownership
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CRAIG, Fintan Denis

Active
35-39 York RoadBT15 3GW
Born September 1971
Director
Appointed 29 Jul 2009

DONALDSON, Gordon Samuel

Active
35-39 York RoadBT15 3GW
Born August 1972
Director
Appointed 08 Oct 2024

CAULFIELD, John Derek

Resigned
26 Seymour Avenue, Co DownBT19 1BN
Secretary
Appointed 23 Oct 1984
Resigned 31 Jul 2009

JORDAN, Geoffrey William, Mr.

Resigned
9 Massey ParkBT4 2JX
Secretary
Appointed 31 Jul 2009
Resigned 08 Jul 2021

BILLINGTON, Declan George

Resigned
35-39 York RoadBT15 3GW
Born April 1965
Director
Appointed 19 May 2006
Resigned 08 Oct 2024

CAULFIELD, John Derek

Resigned
26 Seymour Avenue, Co DownBT19 1BN
Born July 1948
Director
Appointed 23 Oct 1984
Resigned 31 Jul 2009

MCAULEY, John Morton

Resigned
Ben Ingan, DonaghadeeBT21 0PD
Born August 1946
Director
Appointed 23 Oct 1984
Resigned 19 May 2006

SWEENEY, Alexander Frederick

Resigned
1 Tweskard Park, Co AntrimBT4 2JY
Born November 1939
Director
Appointed 23 Oct 1984
Resigned 31 Mar 2000

TRUESDALE, Edwin Victor

Resigned
43 Comber Road, Co DownBT26 6LW
Born August 1942
Director
Appointed 23 Oct 1984
Resigned 10 Feb 2001

Persons with significant control

1

York Road, BelfastBT15 3GW

Nature of Control

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

Filing History

115

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Dormant
1 June 2010
AAAnnual Accounts
Legacy
1 September 2009
296(NI)296(NI)
Legacy
23 August 2009
296(NI)296(NI)
Legacy
10 July 2009
371S(NI)371S(NI)
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
23 July 2008
371S(NI)371S(NI)
Legacy
11 June 2008
AC(NI)AC(NI)
Legacy
18 June 2007
371S(NI)371S(NI)
Legacy
30 May 2007
AC(NI)AC(NI)
Legacy
3 August 2006
371S(NI)371S(NI)
Legacy
3 August 2006
296(NI)296(NI)
Legacy
6 June 2006
296(NI)296(NI)
Legacy
5 June 2006
AC(NI)AC(NI)
Legacy
21 June 2005
371S(NI)371S(NI)
Legacy
6 June 2005
AC(NI)AC(NI)
Legacy
16 July 2004
371S(NI)371S(NI)
Legacy
17 June 2004
AC(NI)AC(NI)
Resolution
27 November 2003
RESOLUTIONSResolutions
Legacy
30 June 2003
371S(NI)371S(NI)
Legacy
3 June 2003
AC(NI)AC(NI)
Legacy
25 June 2002
371S(NI)371S(NI)
Resolution
5 June 2002
RESOLUTIONSResolutions
Legacy
20 May 2002
AC(NI)AC(NI)
Legacy
7 July 2001
371S(NI)371S(NI)
Legacy
6 June 2001
AC(NI)AC(NI)
Legacy
20 June 2000
371S(NI)371S(NI)
Legacy
20 June 2000
296(NI)296(NI)
Legacy
3 June 2000
AC(NI)AC(NI)
Legacy
24 July 1999
371S(NI)371S(NI)
Legacy
8 June 1999
AC(NI)AC(NI)
Legacy
27 August 1998
AC(NI)AC(NI)
Legacy
6 July 1998
371S(NI)371S(NI)
Legacy
23 April 1998
252(NI)252(NI)
Legacy
5 September 1997
AC(NI)AC(NI)
Legacy
16 June 1997
371S(NI)371S(NI)
Legacy
22 February 1997
252(NI)252(NI)
Legacy
2 September 1996
AC(NI)AC(NI)
Legacy
5 July 1996
371S(NI)371S(NI)
Legacy
21 April 1996
252(NI)252(NI)
Legacy
3 February 1996
AC(NI)AC(NI)
Legacy
3 October 1995
252(NI)252(NI)
Legacy
28 July 1995
233-2(NI)233-2(NI)
Legacy
24 July 1995
371S(NI)371S(NI)
Legacy
29 December 1994
295(NI)295(NI)
Legacy
29 December 1994
296(NI)296(NI)
Legacy
29 December 1994
296(NI)296(NI)
Legacy
29 December 1994
296(NI)296(NI)
Legacy
29 December 1994
296(NI)296(NI)
Legacy
1 July 1994
AC(NI)AC(NI)
Legacy
1 July 1994
371S(NI)371S(NI)
Legacy
6 July 1993
AC(NI)AC(NI)
Legacy
1 July 1993
371S(NI)371S(NI)
Legacy
24 July 1992
AC(NI)AC(NI)
Legacy
24 July 1992
371A(NI)371A(NI)
Legacy
8 November 1991
296(NI)296(NI)
Legacy
27 June 1991
AR(NI)AR(NI)
Legacy
20 June 1991
AC(NI)AC(NI)
Legacy
17 January 1991
295(NI)295(NI)
Legacy
9 July 1990
AC(NI)AC(NI)
Legacy
9 July 1990
AR(NI)AR(NI)
Legacy
10 June 1989
AR(NI)AR(NI)
Legacy
8 June 1989
AC(NI)AC(NI)
Legacy
1 September 1988
AR(NI)AR(NI)
Legacy
25 July 1988
AC(NI)AC(NI)
Legacy
29 July 1987
AR(NI)AR(NI)
Legacy
22 July 1987
AC(NI)AC(NI)
Legacy
30 July 1986
AC(NI)AC(NI)
Legacy
23 June 1986
G4A(NI)G4A(NI)
Legacy
13 June 1986
AR(NI)AR(NI)
Legacy
28 April 1985
296(NI)296(NI)
Legacy
26 February 1985
296(NI)296(NI)
Legacy
8 February 1985
PUC2(NI)PUC2(NI)
Legacy
19 November 1984
A2(NI)A2(NI)
Legacy
23 October 1984
G1(NI)G1(NI)
Legacy
23 October 1984
PUC1(NI)PUC1(NI)
Legacy
23 October 1984
MEM(NI)MEM(NI)
Legacy
23 October 1984
ARTS(NI)ARTS(NI)
Legacy
23 October 1984
G23(NI)G23(NI)