Background WavePink WaveYellow Wave

FOYLE FRESH PRODUCE LIMITED - THE (NI029685)

FOYLE FRESH PRODUCE LIMITED - THE (NI029685) is an active UK company. incorporated on 28 June 1995. with registered office in 23 Clarendon Street. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. FOYLE FRESH PRODUCE LIMITED - THE has been registered for 30 years. Current directors include MCCOY, Des, MCGINTY, Peter Gerald.

Company Number
NI029685
Status
active
Type
ltd
Incorporated
28 June 1995
Age
30 years
Address
23 Clarendon Street, BT48 7EP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
MCCOY, Des, MCGINTY, Peter Gerald
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOYLE FRESH PRODUCE LIMITED - THE

FOYLE FRESH PRODUCE LIMITED - THE is an active company incorporated on 28 June 1995 with the registered office located in 23 Clarendon Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. FOYLE FRESH PRODUCE LIMITED - THE was registered 30 years ago.(SIC: 46310)

Status

active

Active since 30 years ago

Company No

NI029685

LTD Company

Age

30 Years

Incorporated 28 June 1995

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: 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 28 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

LAVARAN LIMITED
From: 28 June 1995To: 10 August 1995
Contact
Address

23 Clarendon Street Londonderry , BT48 7EP,

Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Feb 12
Director Left
Feb 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Feb 17
Director Left
Feb 17
Loan Cleared
Apr 18
Loan Cleared
Dec 18
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 24
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MCGINTY, Peter

Active
Drumcliff Road, Co Donegal
Secretary
Appointed 21 Jun 2005

MCCOY, Des

Active
23 Clarendon StreetBT48 7EP
Born June 1964
Director
Appointed 16 Jan 2015

MCGINTY, Peter Gerald

Active
Drumcliff Hill, Co.Donegal
Born October 1958
Director
Appointed 28 Jun 1995

FULLERTON, Carl

Resigned
Swilly Villa, Co Donegal
Secretary
Appointed 28 Jun 1995
Resigned 21 Jun 2005

BRIEN, Paul

Resigned
23 Clarendon StreetBT48 7EP
Born April 1964
Director
Appointed 03 Feb 2017
Resigned 22 Aug 2022

FULLERTON, Carl

Resigned
Swilly Villa, Co Donegal
Born June 1950
Director
Appointed 28 Jun 1995
Resigned 21 Jun 2005

FULLERTON, James John

Resigned
The Orchard, Buncrana
Born November 1952
Director
Appointed 28 Jun 1995
Resigned 19 Feb 2013

KING, Liz

Resigned
23 Clarendon StreetBT48 7EP
Born August 1984
Director
Appointed 22 Aug 2022
Resigned 11 Apr 2025

MCKERNAN, Francis Gerard

Resigned
23 Clarendon StreetBT48 7EP
Born December 1962
Director
Appointed 24 Feb 2012
Resigned 16 Jan 2015

QUIGG, Joe

Resigned
Ingfield House, Victoria RoadBT47 2TQ
Born May 1938
Director
Appointed 28 Jun 1995
Resigned 03 Feb 2017

TOYE, Patrick

Resigned
Ballyare
Born April 1970
Director
Appointed 28 Jun 1995
Resigned 06 Oct 2024

Persons with significant control

1

Clar Road, Donegal Town

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
4 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Small
18 April 2013
AAAnnual Accounts
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Small
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 March 2010
AAAnnual Accounts
Legacy
4 August 2009
371S(NI)371S(NI)
Legacy
8 March 2009
AC(NI)AC(NI)
Legacy
1 October 2008
296(NI)296(NI)
Legacy
28 July 2008
AC(NI)AC(NI)
Legacy
24 July 2008
371SR(NI)371SR(NI)
Legacy
2 July 2007
371S(NI)371S(NI)
Legacy
18 May 2007
AC(NI)AC(NI)
Legacy
23 August 2006
AC(NI)AC(NI)
Legacy
10 August 2006
371S(NI)371S(NI)
Legacy
5 August 2005
296(NI)296(NI)
Legacy
26 July 2005
371S(NI)371S(NI)
Legacy
28 February 2005
AC(NI)AC(NI)
Legacy
15 July 2004
371S(NI)371S(NI)
Legacy
18 May 2004
AC(NI)AC(NI)
Legacy
9 August 2003
AC(NI)AC(NI)
Legacy
31 July 2003
371S(NI)371S(NI)
Legacy
25 July 2002
371S(NI)371S(NI)
Legacy
19 July 2002
AC(NI)AC(NI)
Legacy
5 August 2001
AC(NI)AC(NI)
Legacy
28 June 2001
371S(NI)371S(NI)
Legacy
7 July 2000
371S(NI)371S(NI)
Legacy
3 July 2000
AC(NI)AC(NI)
Legacy
24 July 1999
371S(NI)371S(NI)
Legacy
30 December 1998
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
8 September 1998
402(NI)402(NI)
Particulars Of A Mortgage Charge
8 September 1998
402(NI)402(NI)
Legacy
3 July 1998
371S(NI)371S(NI)
Legacy
5 May 1998
AC(NI)AC(NI)
Legacy
23 July 1997
371S(NI)371S(NI)
Legacy
2 May 1997
296(NI)296(NI)
Legacy
24 April 1997
AC(NI)AC(NI)
Legacy
16 April 1997
296(NI)296(NI)
Legacy
16 April 1997
296(NI)296(NI)
Legacy
7 August 1996
371S(NI)371S(NI)
Legacy
7 August 1996
296(NI)296(NI)
Legacy
10 January 1996
232(NI)232(NI)
Legacy
17 August 1995
295(NI)295(NI)
Legacy
17 August 1995
UDM+A(NI)UDM+A(NI)
Legacy
17 August 1995
296(NI)296(NI)
Legacy
17 August 1995
296(NI)296(NI)
Legacy
17 August 1995
296(NI)296(NI)
Legacy
10 August 1995
CERTC(NI)CERTC(NI)
Legacy
10 August 1995
CNRES(NI)CNRES(NI)
Resolution
8 August 1995
RESOLUTIONSResolutions
Incorporation Company
28 June 1995
NEWINCIncorporation
Legacy
28 June 1995
MEM(NI)MEM(NI)
Legacy
28 June 1995
ARTS(NI)ARTS(NI)
Legacy
28 June 1995
G21(NI)G21(NI)
Legacy
28 June 1995
G23(NI)G23(NI)