Background WavePink WaveYellow Wave

FOOD FORCE (IRELAND) LIMITED (NI027594)

FOOD FORCE (IRELAND) LIMITED (NI027594) is an active UK company. incorporated on 29 June 1993. with registered office in Omagh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOOD FORCE (IRELAND) LIMITED has been registered for 32 years. Current directors include CRAWFORD, Jonathan Gilbert, EMERSON, Gavin Henry, MCANERNEY, Aidan John and 2 others.

Company Number
NI027594
Status
active
Type
ltd
Incorporated
29 June 1993
Age
32 years
Address
28-30 Old Mountfield Road, Omagh, BT79 7BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAWFORD, Jonathan Gilbert, EMERSON, Gavin Henry, MCANERNEY, Aidan John, ROBINSON, Thomas Finlay, SHAW, Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD FORCE (IRELAND) LIMITED

FOOD FORCE (IRELAND) LIMITED is an active company incorporated on 29 June 1993 with the registered office located in Omagh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOOD FORCE (IRELAND) LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

NI027594

LTD Company

Age

32 Years

Incorporated 29 June 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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

28-30 Old Mountfield Road Omagh, BT79 7BJ,

Previous Addresses

7 West Bank Road Belfast County Antrim BT3 9JL
From: 4 October 2010To: 15 March 2022
Guild House 1-3 Guildhall Street Londonderry Co Londonderry BT48 6BB
From: 29 June 1993To: 4 October 2010
Timeline

20 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Oct 13
Director Joined
Feb 14
Funding Round
Jul 14
Director Left
Jul 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Nov 20
Director Left
Jul 22
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

CRAWFORD, Jonathan

Active
Old Mountfield Road, OmaghBT79 7BJ
Secretary
Appointed 30 Jun 2018

CRAWFORD, Jonathan Gilbert

Active
2 Station Road, Co DerryBT46 5AE
Born April 1977
Director
Appointed 01 Jul 2000

EMERSON, Gavin Henry

Active
ArmaghBT61 9HJ
Born July 1977
Director
Appointed 06 Feb 2019

MCANERNEY, Aidan John

Active
Dernasigh Road, KillyleaBT60 4QD
Born March 1966
Director
Appointed 21 May 2009

ROBINSON, Thomas Finlay

Active
BallymenaBT43 5LA
Born December 1960
Director
Appointed 06 Feb 2019

SHAW, Ian

Active
BelfastBT3 9JL
Born September 1961
Director
Appointed 30 Apr 2007

BLACK, Rowan Mcmillan Berry

Resigned
Arlesley Grove, LisburnBT27 5LS
Secretary
Appointed 29 Jun 1993
Resigned 30 Jun 2018

ANDERSON, Thomas

Resigned
118a Malone RoadBT9 5HR
Born January 1962
Director
Appointed 20 Jul 1993
Resigned 21 Jun 1997

BLACK, Rowan Mcmillan Berry

Resigned
Arlesey Grove, LisburnBT27 5LS
Born June 1958
Director
Appointed 20 Jul 1993
Resigned 03 Oct 2017

BRADY, Michael Anthony

Resigned
1 Dunamallaght Crescent, Co AntrimBT54 6PP
Born June 1942
Director
Appointed 02 Mar 1998
Resigned 25 May 2000

DAWSON, Malcolm Edward

Resigned
Highlands, LisnaskeaBT92
Born April 1948
Director
Appointed 20 Jul 1993
Resigned 25 May 2000

DONAGHY, Dermot

Resigned
Letteran Road, CookstownBT80 9XN
Born August 1964
Director
Appointed 21 May 2009
Resigned 15 Apr 2022

EMERSON, Henry George

Resigned
Little Castle Dillon, Co.ArmaghBT61 7DF
Born November 1941
Director
Appointed 29 Jun 1993
Resigned 06 Feb 2019

JOHNSTON, Michael William

Resigned
27 Woodquarter Lane, BallynahinchBT24 8ND
Born October 1973
Director
Appointed 06 Feb 2019
Resigned 16 Nov 2020

KENNEDY, Hugh Thomas

Resigned
Tudor Oaks, BelfastBT17 9JZ
Born June 1945
Director
Appointed 20 Jul 1993
Resigned 13 May 2008

LONG, Brian Trevor

Resigned
205 Glenshane Road, LondonderryBT47
Born January 1966
Director
Appointed 20 Jul 1999
Resigned 14 Apr 2008

LONG, Frank

Resigned
Birdstone, Donegal
Born August 1937
Director
Appointed 20 Jul 1993
Resigned 20 Jul 1999

MC CONKEY, Niall Frederick

Resigned
30 Village Green, BallyclareBT39 0UD
Born March 1968
Director
Appointed 01 Jul 2000
Resigned 08 Apr 2009

MCLEAN, Joseph William

Resigned
West Bank Road, BelfastBT3 9JL
Born August 1949
Director
Appointed 03 Dec 2013
Resigned 04 Oct 2018

MURPHY, Shaun

Resigned
38 Grange Blundel Road, Armagh
Born May 1950
Director
Appointed 20 Jul 1993
Resigned 25 May 2000

SAVAGE, George

Resigned
15a Windsor Hill
Born May 1927
Director
Appointed 20 Jul 1993
Resigned 27 Jul 1996

SMYTH, William Alexander

Resigned
Willow House, LimavadyBT49 9LG
Born May 1936
Director
Appointed 29 Jun 1993
Resigned 15 Sept 2000

STEWART, Paul Wallace

Resigned
15 Rosshure Road, Co LondonderryBT45 5HH
Born November 1957
Director
Appointed 22 Apr 1999
Resigned 30 Nov 2015

STRONG, Margaret

Resigned
9a Dunesmullan Rd, Co ArmaghBT60 1TJ
Born April 1954
Director
Appointed 23 Apr 2008
Resigned 27 Feb 2019

TONER, Patrick Joseph

Resigned
6 Tonagh Heights, MagherafeltBT45 7DD
Born April 1960
Director
Appointed 22 May 2007
Resigned 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Resolution
27 December 2018
RESOLUTIONSResolutions
Memorandum Articles
17 December 2018
MAMA
Termination Director Company
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
8 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Auditors Resignation Company
2 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Auditors Resignation Company
2 November 2012
AUDAUD
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date
14 October 2010
AR01AR01
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Legacy
6 September 2009
233(NI)233(NI)
Legacy
26 July 2009
371S(NI)371S(NI)
Legacy
8 May 2009
AC(NI)AC(NI)
Legacy
2 February 2009
AC(NI)AC(NI)
Legacy
7 August 2008
371S(NI)371S(NI)
Legacy
7 August 2008
296(NI)296(NI)
Legacy
6 May 2008
296(NI)296(NI)
Legacy
10 August 2007
371S(NI)371S(NI)
Legacy
31 May 2007
296(NI)296(NI)
Legacy
11 May 2007
AC(NI)AC(NI)
Legacy
10 May 2007
296(NI)296(NI)
Legacy
19 July 2006
371S(NI)371S(NI)
Legacy
11 May 2006
AC(NI)AC(NI)
Legacy
30 June 2005
AC(NI)AC(NI)
Legacy
22 September 2004
371S(NI)371S(NI)
Legacy
18 May 2004
AC(NI)AC(NI)
Legacy
4 August 2003
295(NI)295(NI)
Legacy
4 August 2003
371S(NI)371S(NI)
Legacy
4 August 2003
371S(NI)371S(NI)
Legacy
4 August 2003
G98-2(NI)G98-2(NI)
Legacy
1 August 2003
371S(NI)371S(NI)
Legacy
1 August 2003
371S(NI)371S(NI)
Legacy
1 May 2003
AC(NI)AC(NI)
Legacy
17 April 2003
AURES(NI)AURES(NI)
Legacy
9 May 2002
AC(NI)AC(NI)
Legacy
15 April 2002
296(NI)296(NI)
Legacy
15 April 2002
296(NI)296(NI)
Legacy
15 April 2002
296(NI)296(NI)
Legacy
15 April 2002
296(NI)296(NI)
Legacy
15 April 2002
296(NI)296(NI)
Legacy
15 April 2002
296(NI)296(NI)
Legacy
15 April 2002
296(NI)296(NI)
Legacy
11 May 2001
AC(NI)AC(NI)
Legacy
3 June 2000
295(NI)295(NI)
Legacy
9 May 2000
AC(NI)AC(NI)
Legacy
31 August 1999
371S(NI)371S(NI)
Legacy
31 August 1999
371S(NI)371S(NI)
Legacy
20 August 1999
296(NI)296(NI)
Legacy
3 August 1999
296(NI)296(NI)
Legacy
3 August 1999
296(NI)296(NI)
Legacy
3 August 1999
296(NI)296(NI)
Legacy
3 August 1999
296(NI)296(NI)
Legacy
3 August 1999
296(NI)296(NI)
Legacy
3 August 1999
296(NI)296(NI)
Legacy
3 August 1999
296(NI)296(NI)
Legacy
3 August 1999
296(NI)296(NI)
Legacy
3 August 1999
296(NI)296(NI)
Legacy
3 August 1999
296(NI)296(NI)
Legacy
11 May 1999
AC(NI)AC(NI)
Legacy
25 August 1998
371S(NI)371S(NI)
Legacy
5 May 1998
AC(NI)AC(NI)
Legacy
8 May 1997
AC(NI)AC(NI)
Legacy
25 March 1997
371S(NI)371S(NI)
Legacy
25 March 1997
371S(NI)371S(NI)
Legacy
10 May 1996
AC(NI)AC(NI)
Legacy
3 May 1995
AC(NI)AC(NI)
Legacy
25 July 1994
371S(NI)371S(NI)
Legacy
22 July 1994
295(NI)295(NI)
Legacy
5 August 1993
232(NI)232(NI)
Incorporation Company
29 June 1993
NEWINCIncorporation
Legacy
29 June 1993
MEM(NI)MEM(NI)
Legacy
29 June 1993
ARTS(NI)ARTS(NI)
Legacy
29 June 1993
G21(NI)G21(NI)
Legacy
29 June 1993
G23(NI)G23(NI)