Background WavePink WaveYellow Wave

ULSTER FARM BY-PRODUCTS LIMITED (NI028004)

ULSTER FARM BY-PRODUCTS LIMITED (NI028004) is an active UK company. incorporated on 14 December 1993. with registered office in Dungannon. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). ULSTER FARM BY-PRODUCTS LIMITED has been registered for 32 years. Current directors include ARICO, Francesco, MULLAN, George Patrick, WAUGH, Gordon.

Company Number
NI028004
Status
active
Type
ltd
Incorporated
14 December 1993
Age
32 years
Address
C/O Linergy Ltd Granville Ind Estate, Dungannon, BT70 1NJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
ARICO, Francesco, MULLAN, George Patrick, WAUGH, Gordon
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

ULSTER FARM BY-PRODUCTS LIMITED

ULSTER FARM BY-PRODUCTS LIMITED is an active company incorporated on 14 December 1993 with the registered office located in Dungannon. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). ULSTER FARM BY-PRODUCTS LIMITED was registered 32 years ago.(SIC: 01629)

Status

active

Active since 32 years ago

Company No

NI028004

LTD Company

Age

32 Years

Incorporated 14 December 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

ULSTER FARM BY-PRODUCTS (1994) LIMITED
From: 8 September 1994To: 16 August 1995
BRIDGEWATER FOODS HOLDINGS LIMITED
From: 16 March 1994To: 8 September 1994
BRIDGEWATER FOODS HOLDINGS LIMITED
From: 17 January 1994To: 16 March 1994
ALINDA LIMITED
From: 14 December 1993To: 17 January 1994
Contact
Address

C/O Linergy Ltd Granville Ind Estate Granville Road Dungannon, BT70 1NJ,

Previous Addresses

Glenconway House 31 Ballyvannon Road Glenavy Crumlin BT29 4QJ
From: 14 December 1993To: 8 June 2017
Timeline

29 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Funding Round
Aug 15
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Nov 17
Director Left
Aug 20
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
May 22
Owner Exit
May 23
1
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MCCARROLL, Patricia

Active
Granville Ind Estate, DungannonBT70 1NJ
Secretary
Appointed 01 Aug 2020

ARICO, Francesco

Active
Granville Industrial Estate, DungannonBT70 1NJ
Born January 1980
Director
Appointed 14 May 2015

MULLAN, George Patrick

Active
Granville Ind Estate, DungannonBT70 1NJ
Born May 1964
Director
Appointed 04 Oct 2021

WAUGH, Gordon

Active
Granville Ind Estate, DungannonBT70 1NJ
Born April 1975
Director
Appointed 24 Mar 2017

CHESNEY, Oonagh Catherine

Resigned
20 Glenavy Road,, MoiraBT67 0LT
Secretary
Appointed 30 Sept 2019
Resigned 01 Aug 2020

GRIMES, Jerome

Resigned
Granville Ind Estate, DungannonBT70 1NJ
Secretary
Appointed 01 Aug 2016
Resigned 30 Sept 2019

MCKINSTRY, Heather Elizabeth

Resigned
Glenconway House, Glenavy BT29 4QJ
Secretary
Appointed 27 Jan 2009
Resigned 06 Jun 2012

SPENCE, Sydney George

Resigned
12 Ravensdale, Co AntrimBT36 6FA
Secretary
Appointed 14 Dec 1993
Resigned 02 Oct 2009

BEST, John Alfred

Resigned
Granville Industrial Estate, Dungannon
Born October 1952
Director
Appointed 14 May 2015
Resigned 12 Feb 2020

CHESNEY, Robert Thompson

Resigned
60 Carlane Road, ToomebridgeBT41 3PA
Born March 1932
Director
Appointed 14 Dec 1993
Resigned 25 Mar 2003

CONN, Charles Geoffrey

Resigned
Glenconway House, Glenavy BT29 4QJ
Born February 1943
Director
Appointed 14 Dec 1993
Resigned 06 Jun 2012

DOBSON, James George

Resigned
Granville Industrial Estate, DungannonBT70 1NJ
Born January 1953
Director
Appointed 14 May 2015
Resigned 07 Oct 2020

JOHNSTON, Paul

Resigned
Glenconway House, Glenavy BT29 4QJ
Born February 1961
Director
Appointed 01 Aug 2016
Resigned 28 Feb 2017

LOCKHART, Trevor William

Resigned
Granville Industrial Estate, Dungannon
Born May 1970
Director
Appointed 14 May 2015
Resigned 04 Oct 2021

MCSHANE, John

Resigned
Granville Industrial Estate, DungannonBT70 1NJ
Born February 1953
Director
Appointed 14 May 2015
Resigned 01 Apr 2022

MILLAR, Gary James

Resigned
Glenconway House, Glenavy BT29 4QJ
Born November 1965
Director
Appointed 14 May 2011
Resigned 06 Jun 2012

MOORE, Richard Alexander Glenn

Resigned
Granville Industrial Estate, DungannonBT70 1NJ
Born July 1952
Director
Appointed 14 May 2015
Resigned 23 Oct 2017

MURATORI, Andrea

Resigned
Glenconway House, Glenavy BT29 4QJ
Born March 1963
Director
Appointed 06 Jun 2012
Resigned 14 May 2015

RINALDI, Piero

Resigned
Glenconway House, Glenavy BT29 4QJ
Born March 1956
Director
Appointed 06 Jun 2012
Resigned 14 May 2015

SPENCE, Sydney George

Resigned
12 RavensdaleBT36 6FA
Born March 1949
Director
Appointed 28 Feb 2006
Resigned 02 Oct 2009

THOMPSON, Elizabeth Claire

Resigned
Glenconway House, Glenavy BT29 4QJ
Born April 1960
Director
Appointed 28 Feb 2006
Resigned 14 May 2011

WAUGH, William George

Resigned
Granville Industrial Estate, Dungannon
Born April 1953
Director
Appointed 14 May 2015
Resigned 24 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Sapi Spa

Ceased
Via Paletti, Castelnuovo Rangone (Mo)

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2016
Ceased 12 May 2016
Granville Road, DungannonBT70 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
7 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Small
17 September 2015
AAAnnual Accounts
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Resolution
10 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Made Up Date
18 September 2013
AAAnnual Accounts
Accounts With Made Up Date
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
30 October 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
22 June 2012
AA01Change of Accounting Reference Date
Auditors Resignation Company
12 June 2012
AUDAUD
Legacy
29 May 2012
MG02MG02
Legacy
14 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Termination Secretary Company With Name
7 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Legacy
30 September 2009
AC(NI)AC(NI)
Legacy
2 March 2009
296(NI)296(NI)
Legacy
21 January 2009
371S(NI)371S(NI)
Legacy
30 October 2008
AC(NI)AC(NI)
Legacy
26 March 2008
411A(NI)411A(NI)
Legacy
6 February 2008
371SR(NI)371SR(NI)
Legacy
28 December 2007
AC(NI)AC(NI)
Legacy
12 January 2007
371S(NI)371S(NI)
Legacy
5 November 2006
AC(NI)AC(NI)
Legacy
21 March 2006
296(NI)296(NI)
Legacy
21 March 2006
296(NI)296(NI)
Legacy
30 January 2006
371S(NI)371S(NI)
Legacy
28 November 2005
AC(NI)AC(NI)
Legacy
23 May 2005
295(NI)295(NI)
Legacy
14 January 2005
371S(NI)371S(NI)
Legacy
4 November 2004
AC(NI)AC(NI)
Legacy
28 October 2003
AC(NI)AC(NI)
Legacy
8 April 2003
296(NI)296(NI)
Legacy
27 March 2003
AURES(NI)AURES(NI)
Legacy
30 December 2002
371S(NI)371S(NI)
Legacy
26 September 2002
AC(NI)AC(NI)
Legacy
10 March 2002
371S(NI)371S(NI)
Legacy
2 October 2001
AC(NI)AC(NI)
Legacy
5 January 2001
371S(NI)371S(NI)
Legacy
18 September 2000
AC(NI)AC(NI)
Legacy
6 September 2000
295(NI)295(NI)
Particulars Of A Mortgage Charge
9 February 2000
402(NI)402(NI)
Legacy
10 December 1999
371S(NI)371S(NI)
Legacy
22 October 1999
AC(NI)AC(NI)
Legacy
7 January 1999
371S(NI)371S(NI)
Legacy
21 October 1998
AC(NI)AC(NI)
Legacy
15 October 1998
AURES(NI)AURES(NI)
Legacy
4 February 1998
371S(NI)371S(NI)
Legacy
4 February 1998
296(NI)296(NI)
Legacy
4 June 1997
AC(NI)AC(NI)
Legacy
21 January 1997
371S(NI)371S(NI)
Legacy
6 September 1996
AC(NI)AC(NI)
Legacy
24 April 1996
UDM+A(NI)UDM+A(NI)
Resolution
24 April 1996
RESOLUTIONSResolutions
Legacy
3 February 1996
371S(NI)371S(NI)
Legacy
28 November 1995
133(NI)133(NI)
Legacy
28 November 1995
G98-2(NI)G98-2(NI)
Legacy
20 September 1995
296(NI)296(NI)
Legacy
20 September 1995
296(NI)296(NI)
Legacy
13 September 1995
AC(NI)AC(NI)
Legacy
17 August 1995
295(NI)295(NI)
Legacy
16 August 1995
CNRES(NI)CNRES(NI)
Legacy
10 March 1995
371S(NI)371S(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
CNRES(NI)CNRES(NI)
Legacy
28 June 1994
296(NI)296(NI)
Legacy
1 February 1994
295(NI)295(NI)
Legacy
1 February 1994
UDM+A(NI)UDM+A(NI)
Legacy
1 February 1994
296(NI)296(NI)
Legacy
1 February 1994
296(NI)296(NI)
Legacy
1 February 1994
296(NI)296(NI)
Resolution
25 January 1994
RESOLUTIONSResolutions
Legacy
17 January 1994
CNRES(NI)CNRES(NI)
Legacy
14 December 1993
MEM(NI)MEM(NI)
Legacy
14 December 1993
ARTS(NI)ARTS(NI)
Legacy
14 December 1993
G23(NI)G23(NI)
Legacy
14 December 1993
G21(NI)G21(NI)