Background WavePink WaveYellow Wave

FARRINGFORD FOODS CO. LTD. (NI027392)

FARRINGFORD FOODS CO. LTD. (NI027392) is an active UK company. incorporated on 2 April 1993. with registered office in Craigavon. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. FARRINGFORD FOODS CO. LTD. has been registered for 33 years. Current directors include HAMPTON, Nigel Robert.

Company Number
NI027392
Status
active
Type
ltd
Incorporated
2 April 1993
Age
33 years
Address
82 Jervis Street, Craigavon, BT62 3HD
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
HAMPTON, Nigel Robert
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FARRINGFORD FOODS CO. LTD.

FARRINGFORD FOODS CO. LTD. is an active company incorporated on 2 April 1993 with the registered office located in Craigavon. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. FARRINGFORD FOODS CO. LTD. was registered 33 years ago.(SIC: 10710)

Status

active

Active since 33 years ago

Company No

NI027392

LTD Company

Age

33 Years

Incorporated 2 April 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

82 Jervis Street Portadown Craigavon, BT62 3HD,

Previous Addresses

, 82 Jervis Street, Portadown, Craigavon, County Armagh, BT62 3HD
From: 23 April 2010To: 13 April 2015
, 82 Jervis Street, Portadown, Craigavon, BT62 3HD
From: 2 April 1993To: 23 April 2010
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Director Left
Dec 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Loan Secured
Jan 17
Loan Secured
Dec 17
Owner Exit
Mar 18
Loan Secured
Oct 23
Loan Cleared
Oct 23
Director Left
May 24
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Mar 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HAMPTON, Nigel Robert

Active
Jervis Street, CraigavonBT62 3HD
Born January 1980
Director
Appointed 08 Jan 2025

HANNA, Glenis Alexandra

Resigned
The Lawns, CraigavonBT66 7GD
Secretary
Appointed 02 Apr 1993
Resigned 14 Oct 2016

LAMB, Simon Charles

Resigned
Jervis Street, CraigavonBT62 3HD
Secretary
Appointed 14 Oct 2016
Resigned 08 Jan 2025

HANNA, Glenis Alexandra

Resigned
The Lawns, CraigavonBT66 7GD
Born March 1954
Director
Appointed 02 Apr 1993
Resigned 14 Oct 2016

LAMB, Charles Gayton

Resigned
The Appleyard, ArmaghBT61 8JR
Born August 1929
Director
Appointed 02 Apr 1993
Resigned 17 Apr 2024

LAMB, Simon Charles

Resigned
19 Cloughan Road, ArmaghBT61 8JR
Born July 1959
Director
Appointed 02 Apr 1993
Resigned 08 Jan 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Simon Charles Lamb

Ceased
Jervis Street, CraigavonBT62 3HD
Born July 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2025

Mr Charles Gayton Lamb

Ceased
Jervis Street, CraigavonBT62 3HD
Born August 1929

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2017
Jervis Street, CraigavonBT62 3HD

Nature of Control

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

Filing History

108

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Capital Cancellation Shares
23 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2016
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
13 April 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Sail Address Company With Old Address
7 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Move Registers To Sail Company
26 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Sail Address Company
23 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Legacy
5 August 2009
AC(NI)AC(NI)
Legacy
9 July 2009
295(NI)295(NI)
Legacy
17 April 2009
371S(NI)371S(NI)
Legacy
6 August 2008
AC(NI)AC(NI)
Legacy
14 May 2008
371S(NI)371S(NI)
Legacy
18 July 2007
AC(NI)AC(NI)
Legacy
19 April 2007
371S(NI)371S(NI)
Legacy
23 August 2006
AC(NI)AC(NI)
Legacy
27 April 2006
371S(NI)371S(NI)
Legacy
12 August 2005
AC(NI)AC(NI)
Liquidation Constitution Of Liquidation Committee Northern Ireland
5 July 2005
4.49(NI)4.49(NI)
Legacy
5 July 2005
4.48(NI)4.48(NI)
Legacy
28 July 2004
AC(NI)AC(NI)
Legacy
23 April 2004
371S(NI)371S(NI)
Legacy
28 July 2003
AC(NI)AC(NI)
Legacy
28 April 2003
371S(NI)371S(NI)
Legacy
3 December 2002
AURES(NI)AURES(NI)
Legacy
24 July 2002
AC(NI)AC(NI)
Legacy
18 April 2002
371S(NI)371S(NI)
Legacy
3 August 2001
AC(NI)AC(NI)
Legacy
1 May 2001
371S(NI)371S(NI)
Legacy
31 July 2000
AC(NI)AC(NI)
Legacy
9 April 2000
371S(NI)371S(NI)
Legacy
9 August 1999
AC(NI)AC(NI)
Legacy
23 March 1999
371S(NI)371S(NI)
Legacy
9 February 1999
411A(NI)411A(NI)
Legacy
31 July 1998
AC(NI)AC(NI)
Legacy
23 April 1998
371S(NI)371S(NI)
Legacy
2 April 1998
AURES(NI)AURES(NI)
Legacy
5 August 1997
AC(NI)AC(NI)
Legacy
22 April 1997
371S(NI)371S(NI)
Legacy
22 October 1996
UDM+A(NI)UDM+A(NI)
Legacy
30 July 1996
AC(NI)AC(NI)
Legacy
14 June 1996
133(NI)133(NI)
Legacy
14 June 1996
G98-2(NI)G98-2(NI)
Resolution
14 June 1996
RESOLUTIONSResolutions
Legacy
26 April 1996
371S(NI)371S(NI)
Legacy
29 March 1995
371S(NI)371S(NI)
Legacy
8 February 1995
AC(NI)AC(NI)
Legacy
13 May 1994
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
24 February 1994
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 November 1993
402(NI)402(NI)
Legacy
28 September 1993
232(NI)232(NI)
Legacy
26 August 1993
295(NI)295(NI)
Legacy
2 April 1993
MEM(NI)MEM(NI)
Legacy
2 April 1993
ARTS(NI)ARTS(NI)
Legacy
2 April 1993
G23(NI)G23(NI)
Legacy
2 April 1993
G21(NI)G21(NI)