Background WavePink WaveYellow Wave

GREENS FOODFARE LIMITED (NI021642)

GREENS FOODFARE LIMITED (NI021642) is an active UK company. incorporated on 8 June 1988. with registered office in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GREENS FOODFARE LIMITED has been registered for 37 years. Current directors include BRADLEY, Kenneth William, BRADLEY, Robert James.

Company Number
NI021642
Status
active
Type
ltd
Incorporated
8 June 1988
Age
37 years
Address
23-25 Queen Street, Coleraine, BT52 1BG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRADLEY, Kenneth William, BRADLEY, Robert James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENS FOODFARE LIMITED

GREENS FOODFARE LIMITED is an active company incorporated on 8 June 1988 with the registered office located in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GREENS FOODFARE LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

NI021642

LTD Company

Age

37 Years

Incorporated 8 June 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

FRASINE LIMITED
From: 8 June 1988To: 24 April 1989
Contact
Address

23-25 Queen Street Coleraine, BT52 1BG,

Previous Addresses

6 Mandeville Mews Portadown Craigavon BT62 3NS Northern Ireland
From: 15 March 2018To: 30 August 2018
23/25 Bow Street Lisburn Co Antrim BT28 1BJ
From: 8 June 1988To: 15 March 2018
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Oct 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRADLEY, Kenneth William

Active
Queen Street, ColeraineBT52 1BG
Secretary
Appointed 24 Aug 2018

BRADLEY, Kenneth William

Active
Queen Street, ColeraineBT52 1BG
Born August 1970
Director
Appointed 24 Aug 2018

BRADLEY, Robert James

Active
Queen Street, ColeraineBT52 1BG
Born April 1969
Director
Appointed 24 Aug 2018

BROWNE, Gary Derek

Resigned
3 Knock Eden ParkBT6 0JF
Secretary
Appointed 08 Jun 1988
Resigned 24 Aug 2018

BLACK, Griffith Horace

Resigned
6 Clonevin Park, Co AntirmBT28 3BL
Born May 1916
Director
Appointed 08 Jun 1988
Resigned 01 Apr 2005

BLACK, Rowan Mcmillan Berry

Resigned
278 Ballynahinch Road, Co AntrimBT27 5LS
Born June 1958
Director
Appointed 08 Jun 1988
Resigned 24 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Kenneth William Bradley

Active
Queen Street, ColeraineBT52 1BG
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018

Mr Rowan Mcmillan Berry Black

Ceased
ColeraineBT52 1BG
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Legacy
10 July 2009
AC(NI)AC(NI)
Legacy
20 January 2009
371S(NI)371S(NI)
Legacy
10 October 2008
AC(NI)AC(NI)
Legacy
16 May 2008
371SR(NI)371SR(NI)
Legacy
10 February 2008
AC(NI)AC(NI)
Legacy
11 January 2007
AC(NI)AC(NI)
Legacy
1 December 2006
371S(NI)371S(NI)
Legacy
21 June 2005
AC(NI)AC(NI)
Legacy
16 June 2005
296(NI)296(NI)
Legacy
30 June 2004
AC(NI)AC(NI)
Legacy
25 September 2003
AC(NI)AC(NI)
Legacy
21 April 2002
AC(NI)AC(NI)
Legacy
20 January 2002
AC(NI)AC(NI)
Legacy
22 November 2001
371S(NI)371S(NI)
Legacy
10 November 2000
371S(NI)371S(NI)
Legacy
5 May 2000
AC(NI)AC(NI)
Legacy
15 December 1999
296(NI)296(NI)
Legacy
10 December 1999
371S(NI)371S(NI)
Legacy
1 August 1999
296(NI)296(NI)
Legacy
16 May 1999
AC(NI)AC(NI)
Legacy
11 March 1999
371S(NI)371S(NI)
Legacy
22 May 1998
AC(NI)AC(NI)
Legacy
23 January 1998
AC(NI)AC(NI)
Legacy
29 December 1997
371S(NI)371S(NI)
Legacy
21 January 1997
AC(NI)AC(NI)
Legacy
28 November 1996
371S(NI)371S(NI)
Legacy
26 January 1996
AC(NI)AC(NI)
Legacy
22 January 1996
371S(NI)371S(NI)
Legacy
8 February 1995
AC(NI)AC(NI)
Legacy
7 December 1994
371S(NI)371S(NI)
Legacy
26 November 1993
371S(NI)371S(NI)
Legacy
5 May 1993
AC(NI)AC(NI)
Legacy
29 April 1993
371S(NI)371S(NI)
Legacy
15 February 1993
AC(NI)AC(NI)
Legacy
20 March 1992
AC(NI)AC(NI)
Legacy
20 March 1992
371A(NI)371A(NI)
Legacy
4 March 1991
AR(NI)AR(NI)
Legacy
25 February 1991
AC(NI)AC(NI)
Legacy
26 April 1990
AC(NI)AC(NI)
Legacy
26 April 1990
AR(NI)AR(NI)
Legacy
10 May 1989
295(NI)295(NI)
Legacy
10 May 1989
UDM+A(NI)UDM+A(NI)
Legacy
10 May 1989
296(NI)296(NI)
Legacy
10 May 1989
296(NI)296(NI)
Resolution
27 April 1989
RESOLUTIONSResolutions
Legacy
24 April 1989
CNRES(NI)CNRES(NI)
Legacy
8 June 1988
PUC1(NI)PUC1(NI)
Legacy
8 June 1988
MEM(NI)MEM(NI)
Legacy
8 June 1988
ARTS(NI)ARTS(NI)
Legacy
8 June 1988
G23(NI)G23(NI)
Legacy
8 June 1988
G21(NI)G21(NI)