Background WavePink WaveYellow Wave

ADVANCED PROTEINS UNLTD (NI024133)

ADVANCED PROTEINS UNLTD (NI024133) is an active UK company. incorporated on 9 February 1990. with registered office in Co Armagh. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. ADVANCED PROTEINS UNLTD has been registered for 36 years. Current directors include BURTON, John Michael, HESKIN, Norman, STEPHENSON, Frank Thomas.

Company Number
NI024133
Status
active
Type
private-unlimited
Incorporated
9 February 1990
Age
36 years
Address
Annesborough Industrial Estate, Co Armagh, BT67 9JD
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
BURTON, John Michael, HESKIN, Norman, STEPHENSON, Frank Thomas
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED PROTEINS UNLTD

ADVANCED PROTEINS UNLTD is an active company incorporated on 9 February 1990 with the registered office located in Co Armagh. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. ADVANCED PROTEINS UNLTD was registered 36 years ago.(SIC: 10110)

Status

active

Active since 36 years ago

Company No

NI024133

PRIVATE-UNLIMITED Company

Age

36 Years

Incorporated 9 February 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 1 April 2007 (19 years ago)
Period: 1 October 2006 - 1 April 2007(7 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ANGLO BEEF PROCESSORS TRADING UNLIMITED
From: 26 October 2018To: 16 December 2019
LURGAN CHILLING
From: 12 November 2004To: 26 October 2018
LURGAN CHILLING LIMITED
From: 29 April 1992To: 12 November 2004
SLOE LIMITED
From: 9 February 1990To: 29 April 1992
Contact
Address

Annesborough Industrial Estate Craigavon Co Armagh, BT67 9JD,

Timeline

12 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Aug 11
Director Left
Nov 13
Owner Exit
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Nov 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

JENNINGS, Janet

Active
Annesborough Industrial Estate, Co ArmaghBT67 9JD
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Battlefield Road, ShrewsburySY1 4AH
Born July 1970
Director
Appointed 16 Oct 2018

HESKIN, Norman

Active
Annesborough Industrial Estate, Co ArmaghBT67 9JD
Born May 1965
Director
Appointed 31 Jan 2024

STEPHENSON, Frank Thomas

Active
John Street, Ardee
Born January 1971
Director
Appointed 16 Oct 2018

MCLAUGHLIN, John

Resigned
9 Rock Court, Dundalk
Secretary
Appointed 09 Feb 1990
Resigned 02 Apr 2021

CORR, John Patrick

Resigned
2 Caroline Avenue, Co Armagh
Born July 1940
Director
Appointed 09 Feb 1990
Resigned 31 May 2002

FINAN, David Brendan

Resigned
17 Foxleigh Fields, Co DownBT32 4QU
Born November 1963
Director
Appointed 09 Feb 1990
Resigned 16 Oct 2018

GOODMAN, Laurence Joseph

Resigned
Braganstown House, Castlebellingham
Born September 1937
Director
Appointed 09 Feb 1990
Resigned 31 Jan 2024

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born May 1960
Director
Appointed 16 Oct 2018
Resigned 31 Jan 2024

MCLAUGHLIN, John

Resigned
9 Rock Court, Dundalk
Born January 1956
Director
Appointed 09 Feb 1990
Resigned 19 Aug 2011

MURPHY, David

Resigned
Lyndale, Dundalk
Born April 1951
Director
Appointed 04 Sept 2002
Resigned 11 Oct 2013

O'DONNELL, John

Resigned
4 Ceannchor Road, Howth
Born May 1954
Director
Appointed 09 Feb 1990
Resigned 04 Sept 2002

Persons with significant control

3

1 Active
2 Ceased
Battlefield Road, ShrewsburySY1 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jul 2023
Battlefield Road, ShrewsburySY1 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2018
Ceased 03 Jul 2023
Battlefield Road, ShrewsburySY1 4AH

Nature of Control

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

Filing History

139

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Resolution
16 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Resolution
26 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
26 October 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
30 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Legacy
5 August 2009
411A(NI)411A(NI)
Legacy
5 August 2009
411A(NI)411A(NI)
Legacy
5 August 2009
411A(NI)411A(NI)
Legacy
5 August 2009
411A(NI)411A(NI)
Legacy
25 June 2009
371S(NI)371S(NI)
Legacy
5 May 2009
AURES(NI)AURES(NI)
Legacy
5 May 2009
AURES(NI)AURES(NI)
Legacy
5 May 2009
AURES(NI)AURES(NI)
Legacy
5 May 2009
AURES(NI)AURES(NI)
Legacy
4 June 2008
371S(NI)371S(NI)
Legacy
13 February 2008
AC(NI)AC(NI)
Legacy
3 August 2007
AC(NI)AC(NI)
Legacy
6 June 2007
371S(NI)371S(NI)
Legacy
25 April 2007
UDM+A(NI)UDM+A(NI)
Legacy
29 March 2007
CERTC(NI)CERTC(NI)
Legacy
29 March 2007
UDM+A(NI)UDM+A(NI)
Legacy
29 March 2007
59-8A(NI)59-8A(NI)
Legacy
29 March 2007
59(NI)59(NI)
Legacy
29 March 2007
59-8B(NI)59-8B(NI)
Resolution
29 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
233(NI)233(NI)
Legacy
21 October 2006
AC(NI)AC(NI)
Legacy
27 June 2006
371S(NI)371S(NI)
Legacy
8 March 2006
AC(NI)AC(NI)
Legacy
22 June 2005
371S(NI)371S(NI)
Legacy
27 January 2005
233(NI)233(NI)
Legacy
22 June 2004
371S(NI)371S(NI)
Legacy
11 February 2004
AC(NI)AC(NI)
Legacy
19 June 2003
371S(NI)371S(NI)
Legacy
8 February 2003
AC(NI)AC(NI)
Legacy
28 October 2002
296(NI)296(NI)
Legacy
24 June 2002
371S(NI)371S(NI)
Legacy
10 February 2002
AC(NI)AC(NI)
Legacy
15 June 2001
371S(NI)371S(NI)
Legacy
6 February 2001
AC(NI)AC(NI)
Legacy
10 June 2000
371S(NI)371S(NI)
Legacy
6 February 2000
AC(NI)AC(NI)
Legacy
7 June 1999
371S(NI)371S(NI)
Legacy
31 January 1999
AC(NI)AC(NI)
Legacy
15 June 1998
371S(NI)371S(NI)
Legacy
26 March 1998
296(NI)296(NI)
Legacy
5 March 1998
AC(NI)AC(NI)
Legacy
18 February 1998
252-5(NI)252-5(NI)
Legacy
16 January 1998
411A(NI)411A(NI)
Legacy
16 January 1998
411A(NI)411A(NI)
Legacy
13 September 1997
233-2(NI)233-2(NI)
Particulars Of A Mortgage Charge
13 August 1997
402(NI)402(NI)
Legacy
6 August 1997
405(NI)405(NI)
Particulars Of A Mortgage Charge
1 August 1997
402(NI)402(NI)
Legacy
28 July 1997
296(NI)296(NI)
Legacy
28 July 1997
296(NI)296(NI)
Particulars Of A Mortgage Charge
17 July 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 July 1997
402(NI)402(NI)
Legacy
5 July 1997
371S(NI)371S(NI)
Legacy
23 April 1997
AC(NI)AC(NI)
Legacy
26 November 1996
296(NI)296(NI)
Legacy
26 November 1996
296(NI)296(NI)
Legacy
26 November 1996
296(NI)296(NI)
Legacy
5 November 1996
AURES(NI)AURES(NI)
Legacy
30 August 1996
371S(NI)371S(NI)
Legacy
13 March 1996
AC(NI)AC(NI)
Legacy
11 July 1995
371S(NI)371S(NI)
Legacy
11 February 1995
AC(NI)AC(NI)
Legacy
28 November 1994
371S(NI)371S(NI)
Legacy
28 November 1994
371S(NI)371S(NI)
Legacy
14 March 1994
AC(NI)AC(NI)
Legacy
2 June 1993
233-1(NI)233-1(NI)
Legacy
19 May 1993
AC(NI)AC(NI)
Legacy
18 March 1993
411B(NI)411B(NI)
Particulars Of A Mortgage Charge
4 December 1992
402(NI)402(NI)
Legacy
6 August 1992
132(NI)132(NI)
Legacy
6 August 1992
133(NI)133(NI)
Legacy
6 August 1992
UDM+A(NI)UDM+A(NI)
Resolution
6 August 1992
RESOLUTIONSResolutions
Legacy
16 June 1992
295(NI)295(NI)
Legacy
16 June 1992
296(NI)296(NI)
Legacy
4 June 1992
296(NI)296(NI)
Legacy
4 June 1992
296(NI)296(NI)
Legacy
4 June 1992
296(NI)296(NI)
Legacy
4 June 1992
296(NI)296(NI)
Legacy
4 June 1992
296(NI)296(NI)
Legacy
3 June 1992
133(NI)133(NI)
Resolution
3 June 1992
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
8 May 1992
402(NI)402(NI)
Legacy
29 April 1992
371A(NI)371A(NI)
Legacy
29 April 1992
CNRES(NI)CNRES(NI)
Legacy
29 April 1992
296(NI)296(NI)
Legacy
29 April 1992
296(NI)296(NI)
Legacy
17 April 1992
AC(NI)AC(NI)
Resolution
17 April 1992
RESOLUTIONSResolutions
Legacy
23 October 1990
295(NI)295(NI)
Legacy
23 October 1990
UDM+A(NI)UDM+A(NI)
Legacy
23 October 1990
296(NI)296(NI)
Legacy
23 October 1990
296(NI)296(NI)
Legacy
23 October 1990
296(NI)296(NI)
Resolution
18 October 1990
RESOLUTIONSResolutions
Legacy
9 February 1990
MEM(NI)MEM(NI)
Legacy
9 February 1990
ARTS(NI)ARTS(NI)
Incorporation Company
9 February 1990
NEWINCIncorporation
Legacy
9 February 1990
G23(NI)G23(NI)
Legacy
9 February 1990
G21(NI)G21(NI)