Background WavePink WaveYellow Wave

KETTYLE FOODS (NI046394)

KETTYLE FOODS (NI046394) is an active UK company. incorporated on 6 May 2003. with registered office in Lurgan. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). KETTYLE FOODS has been registered for 22 years. Current directors include BURTON, John Michael, HESKIN, Norman, STEPHENSON, Frank Thomas.

Company Number
NI046394
Status
active
Type
private-unlimited
Incorporated
6 May 2003
Age
22 years
Address
33 Annesborough Industrial Estate, Lurgan, BT67 9JD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
BURTON, John Michael, HESKIN, Norman, STEPHENSON, Frank Thomas
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KETTYLE FOODS

KETTYLE FOODS is an active company incorporated on 6 May 2003 with the registered office located in Lurgan. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). KETTYLE FOODS was registered 22 years ago.(SIC: 10130)

Status

active

Active since 22 years ago

Company No

NI046394

PRIVATE-UNLIMITED Company

Age

22 Years

Incorporated 6 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 3 April 2022 (4 years ago)
Submitted on 9 January 2023 (3 years ago)
Period: 27 September 2020 - 3 April 2022(20 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

KETTYLE FOODS LTD
From: 6 May 2003To: 6 October 2021
Contact
Address

33 Annesborough Industrial Estate Lurgan, BT67 9JD,

Previous Addresses

C/O Oonagh Chesney Fane Valley Co-Op Soc Ltd Units 1-2 Glenavy Road Business Park 20,Glenavy Road Moira Craigavon County Armagh BT67 0LT Northern Ireland
From: 26 July 2016To: 7 October 2021
Fane Valley Alexander Road Armagh BT61 7JJ
From: 1 October 2014To: 26 July 2016
Unit 15 , Manderwood Park Lisnaskea Co Fermanagh BT92 0FS
From: 6 May 2003To: 1 October 2014
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Nov 12
Loan Secured
Aug 13
Director Joined
Sept 14
Loan Cleared
Dec 14
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
May 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Feb 23
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

JENNINGS, Janet

Active
Annesborough Industrial Estate, LurganBT67 9JD
Secretary
Appointed 20 Oct 2022

BURTON, John Michael

Active
Annesborough Industrial Estate, LurganBT67 9JD
Born July 1970
Director
Appointed 04 Oct 2021

HESKIN, Norman

Active
Annesborough Industrial Estate, LurganBT67 9JD
Born May 1965
Director
Appointed 31 Jan 2024

STEPHENSON, Frank Thomas

Active
Annesborough Industrial Estate, LurganBT67 9JD
Born January 1971
Director
Appointed 16 Oct 2017

BRADFORD, David Hugh Frederick

Resigned
Unit 15 , Manderwood Park, Co FermanaghBT92 0FS
Secretary
Appointed 01 Jun 2011
Resigned 11 Sept 2014

CHESNEY, Oonagh Catherine

Resigned
20,Glenavy Road, CraigavonBT67 0LT
Secretary
Appointed 11 Sept 2014
Resigned 04 Oct 2021

KETTYLE, Maurice

Resigned
14 Barrenderry Heights, County Fermanagh
Secretary
Appointed 06 May 2003
Resigned 31 May 2011

TUITE, John Maurice, Mr.

Resigned
Annesborough Industrial Estate, LurganBT67 9JD
Secretary
Appointed 04 Oct 2021
Resigned 20 Oct 2022

DUNNE, Conall

Resigned
Granville Road, DungannonBT70 1NJ
Born March 1983
Director
Appointed 01 Oct 2014
Resigned 16 Oct 2017

KETTYLE, Maurice

Resigned
14 Barrenderry Heights, County Fermanagh
Born May 1970
Director
Appointed 06 May 2003
Resigned 14 Mar 2020

KETTYLE, Samantha

Resigned
9 Rampart Lane, LisbellawBT94 5GL
Born February 1973
Director
Appointed 06 May 2003
Resigned 01 Apr 2007

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
Annesborough Industrial Estate, LurganBT67 9JD
Born May 1960
Director
Appointed 04 Oct 2021
Resigned 31 Jan 2024

LOCKHART, Trevor William

Resigned
20,Glenavy Road, CraigavonBT67 0LT
Born May 1970
Director
Appointed 01 Apr 2010
Resigned 04 Oct 2021

MAGUIRE, Gerry

Resigned
20,Glenavy Road, CraigavonBT67 0LT
Born October 1959
Director
Appointed 01 Apr 2010
Resigned 16 Oct 2017

MCGURGAN, Barry

Resigned
Drumlane, Co Monaghan
Born October 1971
Director
Appointed 01 Apr 2007
Resigned 10 Sept 2012

SWEENEY, Neil

Resigned
20,Glenavy Road, CraigavonBT67 0LT
Born May 1960
Director
Appointed 01 Apr 2010
Resigned 16 Oct 2017

Persons with significant control

1

Annesborough Road, CraigavonBT67 9JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 January 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Certificate Re Registration Limited To Unlimited
6 October 2021
CERT3CERT3
Reregistration Assent
6 October 2021
FOA-RRFOA-RR
Re Registration Memorandum Articles
6 October 2021
MARMAR
Reregistration Private Limited To Private Unlimited Company
6 October 2021
RR05RR05
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Secretary Company With Change Date
3 June 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
15 December 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Auditors Resignation Company
9 August 2012
AUDAUD
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Appoint Person Secretary Company With Name
8 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
7 October 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Gazette Notice Compulsary
3 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
20 May 2009
371S(NI)371S(NI)
Legacy
13 November 2008
AC(NI)AC(NI)
Legacy
16 July 2008
371S(NI)371S(NI)
Legacy
24 June 2008
295(NI)295(NI)
Legacy
24 June 2008
296(NI)296(NI)
Legacy
20 February 2008
AC(NI)AC(NI)
Legacy
17 September 2007
AC(NI)AC(NI)
Legacy
17 September 2007
AC(NI)AC(NI)
Legacy
10 August 2007
371S(NI)371S(NI)
Legacy
8 December 2006
233(NI)233(NI)
Legacy
30 June 2006
371S(NI)371S(NI)
Legacy
29 September 2005
AC(NI)AC(NI)
Legacy
10 May 2005
371S(NI)371S(NI)
Legacy
30 November 2004
133(NI)133(NI)
Legacy
30 November 2004
98-2(NI)98-2(NI)
Legacy
30 November 2004
UDM+A(NI)UDM+A(NI)
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
24 November 2004
UDM+A(NI)UDM+A(NI)
Legacy
4 November 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
29 September 2004
402(NI)402(NI)
Legacy
17 September 2004
371S(NI)371S(NI)
Legacy
7 September 2004
296(NI)296(NI)
Legacy
7 September 2004
296(NI)296(NI)
Legacy
24 June 2004
295(NI)295(NI)
Legacy
16 May 2003
296(NI)296(NI)
Legacy
6 May 2003
MEM(NI)MEM(NI)
Legacy
6 May 2003
ARTS(NI)ARTS(NI)
Legacy
6 May 2003
G21(NI)G21(NI)
Legacy
6 May 2003
G23(NI)G23(NI)