Background WavePink WaveYellow Wave

SCARVA BUYING GROUP LTD (NI042817)

SCARVA BUYING GROUP LTD (NI042817) is an active UK company. incorporated on 25 March 2002. with registered office in Newry. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). SCARVA BUYING GROUP LTD has been registered for 24 years. Current directors include BOGGS, Colin Frances, BROWNLEE, James, BRYSON, Gary and 6 others.

Company Number
NI042817
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2002
Age
24 years
Address
29 Canal Bank, Newry, BT35 6SP
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
BOGGS, Colin Frances, BROWNLEE, James, BRYSON, Gary, KINNEAR, Geoffrey, MCCLELLAND, Ian Raymond, MCCORMICK, Darren, SHANKS, Andrew, SMART, Eric Samuel, WINTERS, Simon
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARVA BUYING GROUP LTD

SCARVA BUYING GROUP LTD is an active company incorporated on 25 March 2002 with the registered office located in Newry. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). SCARVA BUYING GROUP LTD was registered 24 years ago.(SIC: 01629)

Status

active

Active since 24 years ago

Company No

NI042817

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 25 March 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

29 Canal Bank Poyntzpass Newry, BT35 6SP,

Previous Addresses

15 Loughadian Road Poyntzpass Newry BT35 6QU
From: 25 March 2002To: 18 October 2021
Timeline

48 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
May 13
Director Joined
May 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MAGENNIS, Elizabeth

Active
Canal Bank, NewryBT35 6SP
Secretary
Appointed 23 Sept 2021

BOGGS, Colin Frances

Active
Canal Bank, NewryBT35 6SP
Born December 1962
Director
Appointed 01 Oct 2017

BROWNLEE, James

Active
Canal Bank, NewryBT35 6SP
Born November 1993
Director
Appointed 01 Oct 2024

BRYSON, Gary

Active
Canal Bank, NewryBT35 6SP
Born March 1974
Director
Appointed 01 Oct 2023

KINNEAR, Geoffrey

Active
Canal Bank, NewryBT35 6SP
Born July 1975
Director
Appointed 01 Oct 2023

MCCLELLAND, Ian Raymond

Active
Canal Bank, NewryBT35 6SP
Born July 1973
Director
Appointed 01 Oct 2023

MCCORMICK, Darren

Active
Canal Bank, NewryBT35 6SP
Born June 1974
Director
Appointed 01 Oct 2025

SHANKS, Andrew

Active
Canal Bank, NewryBT35 6SP
Born April 1988
Director
Appointed 23 Sept 2021

SMART, Eric Samuel

Active
Canal Bank, NewryBT35 6SP
Born October 1949
Director
Appointed 25 Mar 2002

WINTERS, Simon

Active
Canal Bank, NewryBT35 6SP
Born April 1983
Director
Appointed 01 Oct 2024

SMART, Eric Samuel

Resigned
15 Loughadian Road, NewryBT35 6QW
Secretary
Appointed 25 Mar 2002
Resigned 23 Sept 2021

BOGGS, Colin Frances

Resigned
15 Loughadian Road, NewryBT35 6QU
Born December 1962
Director
Appointed 25 Mar 2002
Resigned 01 Oct 2008

BROOMFIELD, Ivor

Resigned
35 Crosskeys Road, ArmaghBT66 3JL
Born September 1975
Director
Appointed 01 Oct 2004
Resigned 02 Oct 2006

CAMPBELL, Malachy Daniel

Resigned
15 Loughadian Road, NewryBT35 6QU
Born May 1956
Director
Appointed 02 Oct 2006
Resigned 01 Oct 2011

GEOGHEGAN, John

Resigned
Canal Bank, NewryBT35 6SP
Born June 1975
Director
Appointed 23 Sept 2021
Resigned 01 Oct 2022

GEOGHEGAN, John

Resigned
15 Loughadian Road, NewryBT35 6QU
Born June 1975
Director
Appointed 01 Oct 2007
Resigned 30 Sept 2016

GRANT, Thomas M

Resigned
179 Dublin Road, NewryBT35 8RN
Born March 1945
Director
Appointed 01 Apr 2002
Resigned 23 Sept 2002

HERDMAN, Nigel

Resigned
Greystone Lodge, MoiraBT67 0NE
Born June 1972
Director
Appointed 01 Oct 2005
Resigned 01 Oct 2014

KEYS, Robert

Resigned
Loughadian Road, NewryBT35 6QU
Born September 1958
Director
Appointed 01 Oct 2010
Resigned 01 Oct 2015

KINNEAER, Geoffrey

Resigned
15 Loughadian Road, NewryBT35 6QU
Born July 1975
Director
Appointed 02 Oct 2006
Resigned 01 Oct 2012

KINNEAR, Geoffrey

Resigned
15 Loughadian Road, NewryBT35 6QU
Born July 1975
Director
Appointed 01 Oct 2015
Resigned 01 Oct 2018

KINNEAR, Geoffrey

Resigned
59 Rowan Road, KeadyBT60 3DS
Born July 1975
Director
Appointed 25 Mar 2002
Resigned 01 Oct 2005

LAVERTY, Patrick

Resigned
20 Derrynone Lane, CraigavonBT63 5RS
Born April 1946
Director
Appointed 01 Oct 2004
Resigned 30 Sept 2007

LAVERY, Eamonn

Resigned
15 Loughadian Road, NewryBT35 6QU
Born November 1958
Director
Appointed 01 Oct 2012
Resigned 30 Sept 2016

LIGGETT, John Mclean

Resigned
54 Madden Road, Co. ArmaghBT62 2DJ
Born October 1951
Director
Appointed 25 Mar 2002
Resigned 01 Oct 2004

LOCKHART, Charles Ian

Resigned
Knockduff House, JerrettspassBT35 6LU
Born June 1956
Director
Appointed 25 Mar 2002
Resigned 01 Oct 2004

LOCKHART, Ian

Resigned
Knockduff Road, NewryBT35 6LU
Born May 1956
Director
Appointed 01 Oct 2022
Resigned 01 Oct 2025

LOCKHART, James

Resigned
15 Loughadian Road, NewryBT35 6QU
Born April 1957
Director
Appointed 01 Oct 2011
Resigned 01 Oct 2017

MARTIN, David

Resigned
Canal Bank, NewryBT35 6SP
Born July 1983
Director
Appointed 26 Sept 2016
Resigned 01 Oct 2025

MARTIN, Owen John

Resigned
Canal Bank, NewryBT35 6SP
Born July 1965
Director
Appointed 01 Oct 2018
Resigned 18 Mar 2026

MARTIN, Owen John

Resigned
15 Loughadian Road, NewryBT35 6QU
Born July 1965
Director
Appointed 23 Sept 2002
Resigned 01 Oct 2013

MC CONVILLE, Owen

Resigned
19 Carrickrouaddy Road, NewryBT34 1SN
Born July 1947
Director
Appointed 25 Mar 2002
Resigned 01 Oct 2004

MCCARTNEY, George

Resigned
Canal Bank, NewryBT35 6SP
Born November 1966
Director
Appointed 01 Oct 2014
Resigned 23 Sept 2021

MCCORMICK, Darren

Resigned
119 Kingsmill Road, BessbrookBT35 7BP
Born June 1974
Director
Appointed 01 Oct 2004
Resigned 02 Oct 2006

MCELROY, Roy

Resigned
15 Loughadian Road, NewryBT35 6QU
Born March 1944
Director
Appointed 01 Oct 2008
Resigned 01 Oct 2011

Persons with significant control

1

Mr Eric Samuel Smart

Active
Loughadian Road, NewryBT35 6QU
Born October 1949

Nature of Control

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

Filing History

128

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 April 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Move Registers To Sail Company
14 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Sail Address Company
14 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Legacy
22 April 2009
371SR(NI)371SR(NI)
Legacy
21 April 2009
AC(NI)AC(NI)
Legacy
20 April 2009
296(NI)296(NI)
Legacy
8 May 2008
AC(NI)AC(NI)
Legacy
9 April 2008
371S(NI)371S(NI)
Legacy
9 April 2008
296(NI)296(NI)
Legacy
4 April 2007
296(NI)296(NI)
Legacy
4 April 2007
296(NI)296(NI)
Legacy
30 March 2007
AC(NI)AC(NI)
Legacy
30 March 2007
371S(NI)371S(NI)
Legacy
7 June 2006
371S(NI)371S(NI)
Legacy
28 March 2006
296(NI)296(NI)
Legacy
20 March 2006
AC(NI)AC(NI)
Legacy
28 January 2006
371S(NI)371S(NI)
Legacy
20 June 2005
296(NI)296(NI)
Legacy
20 June 2005
296(NI)296(NI)
Legacy
20 June 2005
296(NI)296(NI)
Legacy
20 June 2005
296(NI)296(NI)
Legacy
16 May 2005
AC(NI)AC(NI)
Legacy
8 June 2004
AC(NI)AC(NI)
Legacy
19 May 2004
371S(NI)371S(NI)
Legacy
16 September 2003
UDM+A(NI)UDM+A(NI)
Resolution
16 September 2003
RESOLUTIONSResolutions
Legacy
5 June 2003
AC(NI)AC(NI)
Legacy
24 April 2003
371S(NI)371S(NI)
Legacy
24 April 2003
296(NI)296(NI)
Miscellaneous
25 March 2003
MISCMISC
Legacy
11 May 2002
233(NI)233(NI)
Legacy
11 May 2002
296(NI)296(NI)
Legacy
25 March 2002
MEM(NI)MEM(NI)
Legacy
25 March 2002
ARTS(NI)ARTS(NI)
Legacy
25 March 2002
G23(NI)G23(NI)
Legacy
25 March 2002
G21(NI)G21(NI)