Background WavePink WaveYellow Wave

HALIB FOODS LIMITED (NI048022)

HALIB FOODS LIMITED (NI048022) is an active UK company. incorporated on 25 September 2003. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HALIB FOODS LIMITED has been registered for 22 years. Current directors include ALLEN, Fred James, MORGAN, John Martin, WHELAN, Nick.

Company Number
NI048022
Status
active
Type
ltd
Incorporated
25 September 2003
Age
22 years
Address
Dale Farm House, Belfast, BT3 9LS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLEN, Fred James, MORGAN, John Martin, WHELAN, Nick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALIB FOODS LIMITED

HALIB FOODS LIMITED is an active company incorporated on 25 September 2003 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HALIB FOODS LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

NI048022

LTD Company

Age

22 Years

Incorporated 25 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Dale Farm House 15 Dargan Road Belfast, BT3 9LS,

Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Mar 23
Director Joined
Jun 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GRAHAM, Neville John

Active
Moss Road, LisburnBT27 6YH
Secretary
Appointed 25 Mar 2025

ALLEN, Fred James

Active
Dale Farm House, BelfastBT3 9LS
Born August 1961
Director
Appointed 01 Apr 2020

MORGAN, John Martin

Active
Dale Farm House, BelfastBT3 9LS
Born September 1973
Director
Appointed 19 Jun 2023

WHELAN, Nick

Active
Dale Farm House, BelfastBT3 9LS
Born November 1972
Director
Appointed 01 Sept 2016

AGNEW, Keith William, Dr

Resigned
Dargan Road, BelfastBT3 9LS
Secretary
Appointed 29 Aug 2021
Resigned 25 Mar 2025

AGNEW, Samuel Andrew

Resigned
Dale Farm House, BelfastBT3 9LS
Secretary
Appointed 25 Sept 2003
Resigned 13 Apr 2015

DAWSON, Michael Anthony

Resigned
Dale Farm House, BelfastBT3 9LS
Secretary
Appointed 13 Apr 2015
Resigned 29 Aug 2021

DOBBIN, Timothy David

Resigned
Dale Farm House, BelfastBT3 9LS
Born May 1955
Director
Appointed 25 Sept 2003
Resigned 01 Sept 2016

DUNLOP, John Herbert Scott

Resigned
Dale Farm House, BelfastBT3 9LS
Born June 1956
Director
Appointed 06 Apr 2009
Resigned 31 Mar 2020

ELLIOTT, Stephen John

Resigned
Dale Farm House, BelfastBT3 9LS
Born December 1957
Director
Appointed 01 Jul 2015
Resigned 10 Sept 2020

MCALEESE, Danny

Resigned
Dale Farm House, BelfastBT3 9LS
Born May 1955
Director
Appointed 12 Jun 2006
Resigned 30 Jun 2015

MCALLISTER, Oliver

Resigned
Dale Farm House, BelfastBT3 9LS
Born December 1975
Director
Appointed 10 Sept 2020
Resigned 24 Mar 2023

WALKER, James Alexander

Resigned
87 Caddy Road, Co AntrimBT41 3DW
Born December 1942
Director
Appointed 25 Sept 2003
Resigned 31 Mar 2009

Persons with significant control

1

Dale Farm Cooperative Ltd

Active
Dargan Road, BelfastBT3 9LS

Nature of Control

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

Filing History

77

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Memorandum Articles
13 October 2022
MAMA
Resolution
13 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Legacy
29 June 2009
296(NI)296(NI)
Legacy
1 March 2009
371S(NI)371S(NI)
Legacy
11 January 2009
AC(NI)AC(NI)
Legacy
20 May 2008
AC(NI)AC(NI)
Legacy
22 February 2008
371S(NI)371S(NI)
Legacy
20 April 2007
371S(NI)371S(NI)
Legacy
24 January 2007
AC(NI)AC(NI)
Legacy
25 October 2006
296(NI)296(NI)
Legacy
17 May 2006
371S(NI)371S(NI)
Legacy
16 October 2005
371S(NI)371S(NI)
Legacy
12 May 2005
AC(NI)AC(NI)
Legacy
11 May 2005
233(NI)233(NI)
Legacy
11 November 2004
371S(NI)371S(NI)
Legacy
18 September 2004
296(NI)296(NI)
Legacy
26 March 2004
295(NI)295(NI)
Legacy
13 October 2003
296(NI)296(NI)
Legacy
25 September 2003
MEM(NI)MEM(NI)
Legacy
25 September 2003
ARTS(NI)ARTS(NI)
Legacy
25 September 2003
G23(NI)G23(NI)
Legacy
25 September 2003
G21(NI)G21(NI)