Background WavePink WaveYellow Wave

FANE VALLEY FEEDS LIMITED (NI025752)

FANE VALLEY FEEDS LIMITED (NI025752) is an active UK company. incorporated on 10 July 1991. with registered office in Moira. The company operates in the Manufacturing sector, engaged in unknown sic code (10910). FANE VALLEY FEEDS LIMITED has been registered for 34 years. Current directors include BOYD, Garth Mitchell Nicholas, LOCKHART, Trevor William, MCCANNY, Ronan James and 2 others.

Company Number
NI025752
Status
active
Type
ltd
Incorporated
10 July 1991
Age
34 years
Address
Fane Valley Co-Op Soc Ltd Units 1 & 2 Glenavy Road Business Park, Moira, BT67 0LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
BOYD, Garth Mitchell Nicholas, LOCKHART, Trevor William, MCCANNY, Ronan James, MCGREEVY, Sean, SPEER, Glenn Kells
SIC Codes
10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FANE VALLEY FEEDS LIMITED

FANE VALLEY FEEDS LIMITED is an active company incorporated on 10 July 1991 with the registered office located in Moira. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910). FANE VALLEY FEEDS LIMITED was registered 34 years ago.(SIC: 10910)

Status

active

Active since 34 years ago

Company No

NI025752

LTD Company

Age

34 Years

Incorporated 10 July 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

SCOTTS FEEDS LIMITED
From: 10 July 1991To: 14 May 2010
Contact
Address

Fane Valley Co-Op Soc Ltd Units 1 & 2 Glenavy Road Business Park 20 Glenavy Road Moira, BT67 0LT,

Previous Addresses

C/O Oonagh Chesney Fane Valley Co-Op Soc.Ltd Units 1-2, Glenavy Road Business Park 20 Glenavy Road Moira Craigavon County Armagh BT67 0LT Northern Ireland
From: 26 July 2016To: 21 May 2024
C/O Fane Valley Co-Op Society Ltd Alexander Road Armagh BT61 7JJ
From: 10 July 1991To: 26 July 2016
Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Jan 13
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
May 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

CHESNEY, Oonagh Catherine

Active
Units 1 & 2 Glenavy Road Business Park, MoiraBT67 0LT
Secretary
Appointed 25 Sept 2007

BOYD, Garth Mitchell Nicholas

Active
Units 1 & 2 Glenavy Road Business Park, MoiraBT67 0LT
Born January 1969
Director
Appointed 03 Oct 2022

LOCKHART, Trevor William

Active
Units 1 & 2 Glenavy Road Business Park, MoiraBT67 0LT
Born May 1970
Director
Appointed 01 Aug 2007

MCCANNY, Ronan James

Active
Units 1 & 2 Glenavy Road Business Park, MoiraBT67 0LT
Born January 1984
Director
Appointed 03 Oct 2022

MCGREEVY, Sean

Active
Units 1 & 2 Glenavy Road Business Park, MoiraBT67 0LT
Born October 1963
Director
Appointed 01 Jul 2011

SPEER, Glenn Kells

Active
Units 1 & 2 Glenavy Road Business Park, MoiraBT67 0LT
Born July 1976
Director
Appointed 02 Jul 2012

KELLY, Siobhan Mary

Resigned
Moybane, EnniskillenBT74 9EF
Secretary
Appointed 10 Jul 1991
Resigned 31 Aug 2007

CHARTERS, David Fredrick

Resigned
41 Curr Road, OmaghBT79 0YP
Born October 1939
Director
Appointed 10 Jul 1991
Resigned 28 Sept 2007

GARRETT, David William

Resigned
20 Glenavy Road, CraigavonBT67 0LT
Born September 1959
Director
Appointed 30 Oct 1998
Resigned 30 Sept 2022

GIVEN, Samuel Desmond

Resigned
94 Beltany Road, OmaghBT78 5QT
Born October 1945
Director
Appointed 10 Jul 1991
Resigned 27 Jun 2007

GRAHAM, David Alexander

Resigned
11 Cloghan Road
Born August 1947
Director
Appointed 29 Jun 2000
Resigned 01 Aug 2007

IRVINE, Robin James

Resigned
115 Ballymoyer Road, Co ArmaghBT60 2JN
Born October 1952
Director
Appointed 29 Jun 2000
Resigned 30 Nov 2012

KELLY, Siobhan

Resigned
Moybane, Co FermanaghBT74 9EF
Born July 1961
Director
Appointed 10 Jul 1991
Resigned 31 Aug 2007

MCAUSLAND, William Richardson

Resigned
C/O Fane Valley Co-Op Society Ltd, ArmaghBT61 7JJ
Born October 1953
Director
Appointed 10 Jul 1991
Resigned 31 Mar 2012

MILLIGAN, David Shaun

Resigned
C/O Fane Valley Co-Op Society Ltd, ArmaghBT61 7JJ
Born October 1946
Director
Appointed 29 Jun 2000
Resigned 01 Jul 2011

SCOTT, David Richard Alexander, Sir

Resigned
Moreton Place, LondonSW1V 2NL
Born August 1954
Director
Appointed 10 Jul 1991
Resigned 31 Jul 2000

SCOTT, Robert William Lowry

Resigned
Ballyrenan, Co TyroneBT78 4HB
Born June 1951
Director
Appointed 10 Jul 1991
Resigned 31 Jul 2000

Persons with significant control

1

Glenavy Road, CraigavonBT67 0LT

Nature of Control

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

Filing History

143

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
1 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
9 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Resolution
29 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Legacy
1 November 2016
RP04CS01RP04CS01
Legacy
26 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2012
AP01Appointment of Director
Auditors Resignation Company
9 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Termination Director Company With Name Termination Date
26 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Certificate Change Of Name Company
14 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2010
CONNOTConfirmation Statement Notification
Legacy
3 November 2009
MG01MG01
Particulars Of A Mortgage Charge
28 September 2009
402(NI)402(NI)
Legacy
1 August 2009
AC(NI)AC(NI)
Legacy
26 July 2009
371S(NI)371S(NI)
Legacy
11 March 2009
295(NI)295(NI)
Legacy
30 July 2008
371S(NI)371S(NI)
Legacy
30 July 2008
296(NI)296(NI)
Legacy
30 July 2008
296(NI)296(NI)
Legacy
24 July 2008
AC(NI)AC(NI)
Legacy
25 October 2007
296(NI)296(NI)
Legacy
25 October 2007
296(NI)296(NI)
Legacy
25 October 2007
296(NI)296(NI)
Legacy
25 October 2007
296(NI)296(NI)
Legacy
9 July 2007
371S(NI)371S(NI)
Legacy
24 May 2007
AC(NI)AC(NI)
Legacy
13 September 2006
295(NI)295(NI)
Legacy
8 September 2006
371S(NI)371S(NI)
Legacy
30 June 2006
AC(NI)AC(NI)
Legacy
1 September 2005
371S(NI)371S(NI)
Legacy
16 May 2005
AC(NI)AC(NI)
Legacy
20 September 2004
371S(NI)371S(NI)
Legacy
21 May 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
11 September 2003
402(NI)402(NI)
Legacy
24 July 2003
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
23 April 2003
402(NI)402(NI)
Legacy
12 April 2003
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
2 April 2003
402(NI)402(NI)
Legacy
27 March 2003
AURES(NI)AURES(NI)
Particulars Of A Mortgage Charge
23 August 2002
402(NI)402(NI)
Legacy
15 August 2002
371S(NI)371S(NI)
Legacy
16 July 2002
AC(NI)AC(NI)
Legacy
20 January 2002
295(NI)295(NI)
Legacy
11 November 2001
371S(NI)371S(NI)
Legacy
11 May 2001
AC(NI)AC(NI)
Legacy
18 October 2000
233(NI)233(NI)
Legacy
9 October 2000
296(NI)296(NI)
Legacy
9 October 2000
296(NI)296(NI)
Legacy
3 October 2000
296(NI)296(NI)
Legacy
15 September 2000
371S(NI)371S(NI)
Legacy
18 July 2000
UDM+A(NI)UDM+A(NI)
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
21 June 2000
411A(NI)411A(NI)
Legacy
19 April 2000
AC(NI)AC(NI)
Legacy
7 September 1999
371S(NI)371S(NI)
Legacy
7 September 1999
296(NI)296(NI)
Legacy
8 December 1998
AC(NI)AC(NI)
Legacy
13 November 1998
296(NI)296(NI)
Legacy
12 October 1998
296(NI)296(NI)
Legacy
17 July 1998
371S(NI)371S(NI)
Legacy
2 April 1998
AC(NI)AC(NI)
Legacy
4 March 1998
AC(NI)AC(NI)
Legacy
29 July 1997
371S(NI)371S(NI)
Legacy
10 February 1997
296(NI)296(NI)
Legacy
1 August 1996
371S(NI)371S(NI)
Legacy
4 June 1996
AC(NI)AC(NI)
Legacy
22 November 1995
296(NI)296(NI)
Legacy
7 August 1995
371S(NI)371S(NI)
Legacy
22 May 1995
AC(NI)AC(NI)
Legacy
25 July 1994
371S(NI)371S(NI)
Legacy
19 January 1994
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 December 1993
402(NI)402(NI)
Legacy
20 July 1993
371S(NI)371S(NI)
Legacy
1 June 1993
AC(NI)AC(NI)
Legacy
9 November 1992
371A(NI)371A(NI)
Legacy
22 July 1992
G98-2(NI)G98-2(NI)
Legacy
22 July 1992
98(3)(NI)98(3)(NI)
Legacy
18 January 1992
232(NI)232(NI)
Legacy
18 January 1992
296(NI)296(NI)
Legacy
18 January 1992
296(NI)296(NI)
Legacy
18 January 1992
296(NI)296(NI)
Legacy
18 January 1992
296(NI)296(NI)
Miscellaneous
10 July 1991
MISCMISC
Legacy
10 July 1991
MEM(NI)MEM(NI)
Legacy
10 July 1991
ARTS(NI)ARTS(NI)
Legacy
10 July 1991
G23(NI)G23(NI)
Legacy
10 July 1991
G21(NI)G21(NI)