Background WavePink WaveYellow Wave

KESTREL FOODS LIMITED (NI031111)

KESTREL FOODS LIMITED (NI031111) is an active UK company. incorporated on 16 July 1996. with registered office in Portadown. The company operates in the Manufacturing sector, engaged in unknown sic code (10390) and 3 other business activities. KESTREL FOODS LIMITED has been registered for 29 years. Current directors include HALL, Michael David Andrew, PALMER, Mark Richard.

Company Number
NI031111
Status
active
Type
ltd
Incorporated
16 July 1996
Age
29 years
Address
Unit 8 Carn Drive, Portadown, BT63 5WJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
HALL, Michael David Andrew, PALMER, Mark Richard
SIC Codes
10390, 10612, 10821, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KESTREL FOODS LIMITED

KESTREL FOODS LIMITED is an active company incorporated on 16 July 1996 with the registered office located in Portadown. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390) and 3 other business activities. KESTREL FOODS LIMITED was registered 29 years ago.(SIC: 10390, 10612, 10821, 10890)

Status

active

Active since 29 years ago

Company No

NI031111

LTD Company

Age

29 Years

Incorporated 16 July 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

FLANDERS INVESTMENTS LIMITED
From: 16 July 1996To: 3 September 1996
Contact
Address

Unit 8 Carn Drive Carn Industrial Estate Portadown, BT63 5WJ,

Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Loan Secured
Feb 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Sept 17
Owner Exit
May 18
Funding Round
Apr 19
Director Joined
May 19
Owner Exit
Aug 25
Funding Round
Nov 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HALL, Michael David Andrew

Active
Unit 8 Carn Drive, PortadownBT63 5WJ
Born February 1968
Director
Appointed 16 Jul 1996

PALMER, Mark Richard

Active
Unit 8 Carn Drive, PortadownBT63 5WJ
Born May 1973
Director
Appointed 11 Mar 2019

HALL, Lorraine Alexandra

Resigned
Greenmount, DromoreBT25 1NL
Secretary
Appointed 16 Jul 1996
Resigned 27 Aug 2017

HALL, Lorraine Alexandra

Resigned
Greenmount, DromoreBT25 1NL
Born July 1968
Director
Appointed 01 Dec 2001
Resigned 27 Aug 2017

Persons with significant control

3

1 Active
2 Ceased
Carn Industrial Estate, ArmaghBT63 5WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2025

Mr Michael David Andrew Hall

Ceased
Unit 8 Carn Drive, PortadownBT63 5WJ
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Aug 2025

Mrs Lorraine Alexandra Hall

Ceased
Unit 8 Carn Drive, PortadownBT63 5WJ
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Aug 2017
Fundings
Financials
Latest Activities

Filing History

118

Replacement Filing Of Confirmation Statement With Made Up Date
25 January 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 November 2025
AAAnnual Accounts
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Memorandum Articles
30 October 2025
MAMA
Resolution
30 October 2025
RESOLUTIONSResolutions
Resolution
27 August 2025
RESOLUTIONSResolutions
Memorandum Articles
27 August 2025
MAMA
Notification Of A Person With Significant Control
26 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Resolution
13 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Medium
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company
31 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Medium
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
20 January 2014
MR05Certification of Charge
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Auditors Resignation Company
11 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Auditors Resignation Company
6 July 2012
AUDAUD
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
4 August 2009
371SR(NI)371SR(NI)
Legacy
24 June 2009
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
10 March 2009
402(NI)402(NI)
Legacy
10 November 2008
AC(NI)AC(NI)
Legacy
28 July 2008
371SR(NI)371SR(NI)
Legacy
30 November 2007
AC(NI)AC(NI)
Legacy
24 July 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
16 May 2007
402(NI)402(NI)
Legacy
3 October 2006
AC(NI)AC(NI)
Legacy
3 August 2006
371S(NI)371S(NI)
Legacy
16 November 2005
AC(NI)AC(NI)
Legacy
1 July 2005
371S(NI)371S(NI)
Legacy
21 February 2005
AC(NI)AC(NI)
Legacy
20 July 2004
371S(NI)371S(NI)
Legacy
21 April 2004
295(NI)295(NI)
Legacy
13 February 2004
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
10 February 2004
402(NI)402(NI)
Legacy
2 October 2003
AC(NI)AC(NI)
Legacy
9 July 2003
371S(NI)371S(NI)
Legacy
25 February 2003
AURES(NI)AURES(NI)
Legacy
12 November 2002
AC(NI)AC(NI)
Legacy
5 July 2002
371S(NI)371S(NI)
Legacy
28 December 2001
AC(NI)AC(NI)
Legacy
16 December 2001
296(NI)296(NI)
Legacy
5 July 2001
371S(NI)371S(NI)
Legacy
14 November 2000
AC(NI)AC(NI)
Legacy
30 June 2000
371S(NI)371S(NI)
Legacy
30 June 2000
371S(NI)371S(NI)
Legacy
30 June 2000
371S(NI)371S(NI)
Legacy
22 January 2000
UDM+A(NI)UDM+A(NI)
Particulars Of A Mortgage Charge
14 January 2000
402(NI)402(NI)
Particulars Of A Mortgage Charge
14 January 2000
402(NI)402(NI)
Legacy
8 December 1999
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
23 November 1999
402(NI)402(NI)
Legacy
15 September 1998
AC(NI)AC(NI)
Legacy
26 August 1998
AURES(NI)AURES(NI)
Legacy
1 March 1998
AC(NI)AC(NI)
Legacy
24 July 1997
371S(NI)371S(NI)
Legacy
20 March 1997
98(3)(NI)98(3)(NI)
Legacy
24 February 1997
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
5 February 1997
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 February 1997
402(NI)402(NI)
Legacy
26 November 1996
232(NI)232(NI)
Legacy
12 September 1996
295(NI)295(NI)
Legacy
12 September 1996
UDM+A(NI)UDM+A(NI)
Legacy
12 September 1996
296(NI)296(NI)
Legacy
12 September 1996
296(NI)296(NI)
Legacy
3 September 1996
CERTC(NI)CERTC(NI)
Legacy
3 September 1996
133(NI)133(NI)
Legacy
3 September 1996
CNRES(NI)CNRES(NI)
Resolution
3 September 1996
RESOLUTIONSResolutions
Incorporation Company
16 July 1996
NEWINCIncorporation
Legacy
16 July 1996
MEM(NI)MEM(NI)
Legacy
16 July 1996
ARTS(NI)ARTS(NI)
Legacy
16 July 1996
G23(NI)G23(NI)
Legacy
16 July 1996
G21(NI)G21(NI)