Background WavePink WaveYellow Wave

CLARENDON FEEDS LIMITED (NI031416)

CLARENDON FEEDS LIMITED (NI031416) is an active UK company. incorporated on 10 October 1996. with registered office in 35-39 York Road. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CLARENDON FEEDS LIMITED has been registered for 29 years. Current directors include CRAIG, Fintan Denis, DONALDSON, Gordon Samuel.

Company Number
NI031416
Status
active
Type
ltd
Incorporated
10 October 1996
Age
29 years
Address
35-39 York Road, BT15 3GW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAIG, Fintan Denis, DONALDSON, Gordon Samuel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARENDON FEEDS LIMITED

CLARENDON FEEDS LIMITED is an active company incorporated on 10 October 1996 with the registered office located in 35-39 York Road. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CLARENDON FEEDS LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

NI031416

LTD Company

Age

29 Years

Incorporated 10 October 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

BALLYHOLLAND LIMITED
From: 10 October 1996To: 14 March 1997
Contact
Address

35-39 York Road Belfast , BT15 3GW,

Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Oct 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CRAIG, Fintan Denis

Active
York Road, BelfastBT15 3GW
Born September 1971
Director
Appointed 20 Jan 2010

DONALDSON, Gordon Samuel

Active
35-39 York RoadBT15 3GW
Born August 1972
Director
Appointed 08 Oct 2024

JORDAN, Geoffrey William, Mr.

Resigned
9 Massey ParkBT4 2JX
Secretary
Appointed 10 Oct 1996
Resigned 08 Jul 2021

BARNETT, Robert

Resigned
Sheena, CultraBT18 0HA
Born May 1944
Director
Appointed 10 Oct 1996
Resigned 23 Jun 2008

BARNETT, William Bingham

Resigned
35-39 York RoadBT15 3GW
Born November 1976
Director
Appointed 23 Jun 2008
Resigned 08 Oct 2024

BILLINGTON, Declan George

Resigned
35-39 York RoadBT15 3GW
Born April 1965
Director
Appointed 23 Jun 2008
Resigned 08 Oct 2024

COYLE, Sean Gerard

Resigned
35-39 York RoadBT15 3GW
Born October 1972
Director
Appointed 31 Dec 2018
Resigned 08 Oct 2024

DUNNE, Peter Michael

Resigned
35-39 York RoadBT15 3GW
Born August 1973
Director
Appointed 05 Mar 2018
Resigned 18 Dec 2018

FITZGERALD, Brendan

Resigned
35-39 York RoadBT15 3GW
Born June 1963
Director
Appointed 23 Jun 2008
Resigned 15 Aug 2014

HURLEY, Imelda

Resigned
35-39 York RoadBT15 3GW
Born February 1972
Director
Appointed 19 Nov 2014
Resigned 28 Feb 2018

KENT, Brendan Francis

Resigned
35-39 York RoadBT15 3GW
Born November 1968
Director
Appointed 01 Sept 2022
Resigned 07 Oct 2025

KILLIAN, Owen

Resigned
43 Castleknock Lodge, Dublin 15
Born August 1953
Director
Appointed 24 Feb 2005
Resigned 23 Jun 2008

LARKIN, William Noel

Resigned
8 Glendown Lawn, Dublin 6w
Born December 1956
Director
Appointed 14 Oct 2005
Resigned 01 Sept 2022

LOWTHER, Alan

Resigned
96 Avondale Road, Dublin
Born August 1949
Director
Appointed 10 Oct 1996
Resigned 28 Oct 2005

LYNCH, Philip

Resigned
Athgarvan Lodge, Kildare
Born May 1946
Director
Appointed 10 Oct 1996
Resigned 23 Dec 2004

MCAULEY, John Morton

Resigned
Ben Ingan, DonaghadeeBT21 0PQ
Born August 1946
Director
Appointed 08 Jan 1999
Resigned 23 Jun 2008

MURPHY, Martin

Resigned
10 Heidelberg, Dublin 14
Born February 1949
Director
Appointed 31 Jul 2001
Resigned 14 Oct 2005

O'MAHONY, Thomas Joseph

Resigned
35-39 York RoadBT15 3GW
Born August 1962
Director
Appointed 28 Oct 2005
Resigned 08 Oct 2024

THOMPSON, Adrian Louis

Resigned
2 Norwood GardensBT4 2DX
Born April 1950
Director
Appointed 10 Oct 1996
Resigned 20 Jan 2010

TOAL, Rory

Resigned
73 Georgian Village, Dublin 15
Born November 1945
Director
Appointed 10 Oct 1996
Resigned 31 Jul 2001

Persons with significant control

1

York Road, BelfastBT15 3GW

Nature of Control

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

Filing History

122

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Memorandum Articles
26 February 2013
MEM/ARTSMEM/ARTS
Resolution
26 February 2013
RESOLUTIONSResolutions
Legacy
26 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
30 October 2008
371S(NI)371S(NI)
Legacy
10 July 2008
296(NI)296(NI)
Legacy
30 June 2008
296(NI)296(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
5 June 2008
AC(NI)AC(NI)
Legacy
30 October 2007
371S(NI)371S(NI)
Legacy
31 May 2007
AC(NI)AC(NI)
Legacy
28 October 2006
371S(NI)371S(NI)
Legacy
16 June 2006
AC(NI)AC(NI)
Legacy
27 November 2005
296(NI)296(NI)
Legacy
17 November 2005
371S(NI)371S(NI)
Legacy
9 November 2005
296(NI)296(NI)
Legacy
8 June 2005
AC(NI)AC(NI)
Legacy
19 March 2005
296(NI)296(NI)
Legacy
19 March 2005
296(NI)296(NI)
Legacy
2 November 2004
371S(NI)371S(NI)
Legacy
18 June 2004
296(NI)296(NI)
Legacy
16 June 2004
AC(NI)AC(NI)
Legacy
29 October 2003
371S(NI)371S(NI)
Legacy
4 June 2003
AC(NI)AC(NI)
Legacy
28 October 2002
371S(NI)371S(NI)
Legacy
7 June 2002
AC(NI)AC(NI)
Legacy
29 October 2001
371S(NI)371S(NI)
Legacy
11 September 2001
296(NI)296(NI)
Legacy
4 June 2001
AC(NI)AC(NI)
Legacy
30 October 2000
371S(NI)371S(NI)
Legacy
5 June 2000
AC(NI)AC(NI)
Legacy
3 November 1999
371S(NI)371S(NI)
Legacy
3 September 1999
AC(NI)AC(NI)
Legacy
2 March 1999
296(NI)296(NI)
Legacy
9 January 1999
252(NI)252(NI)
Legacy
21 December 1998
295(NI)295(NI)
Legacy
6 November 1998
371S(NI)371S(NI)
Legacy
27 August 1998
AC(NI)AC(NI)
Legacy
24 April 1998
252(NI)252(NI)
Legacy
10 November 1997
371S(NI)371S(NI)
Legacy
8 September 1997
296(NI)296(NI)
Legacy
4 September 1997
296(NI)296(NI)
Legacy
22 April 1997
296(NI)296(NI)
Legacy
22 April 1997
296(NI)296(NI)
Legacy
22 April 1997
296(NI)296(NI)
Legacy
16 April 1997
232(NI)232(NI)
Legacy
16 April 1997
G98-2(NI)G98-2(NI)
Legacy
16 April 1997
296(NI)296(NI)
Legacy
18 March 1997
UDM+A(NI)UDM+A(NI)
Legacy
18 March 1997
296(NI)296(NI)
Legacy
18 March 1997
296(NI)296(NI)
Legacy
18 March 1997
296(NI)296(NI)
Legacy
14 March 1997
CNRES(NI)CNRES(NI)
Legacy
7 March 1997
133(NI)133(NI)
Legacy
7 March 1997
UDM+A(NI)UDM+A(NI)
Resolution
7 March 1997
RESOLUTIONSResolutions
Legacy
29 January 1997
UDART(NI)UDART(NI)
Resolution
27 January 1997
RESOLUTIONSResolutions
Incorporation Company
10 October 1996
NEWINCIncorporation
Legacy
10 October 1996
ARTS(NI)ARTS(NI)
Legacy
10 October 1996
MEM(NI)MEM(NI)
Legacy
10 October 1996
G23(NI)G23(NI)
Legacy
10 October 1996
G21(NI)G21(NI)
Legacy
18 March 1996
296(NI)296(NI)
Legacy
18 March 1996
296(NI)296(NI)