Background WavePink WaveYellow Wave

WILLOWBANK ORGANIC PRODUCERS LTD (NI049935)

WILLOWBANK ORGANIC PRODUCERS LTD (NI049935) is an active UK company. incorporated on 8 March 2004. with registered office in Dungannon. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01300). WILLOWBANK ORGANIC PRODUCERS LTD has been registered for 22 years. Current directors include FERGUSON, Kenneth, MCCRORY, Catherine, MCKENNA, Marion Jacinta and 1 others.

Company Number
NI049935
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2004
Age
22 years
Address
Willowbank Community Resource, Dungannon, BT71 4AA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01300)
Directors
FERGUSON, Kenneth, MCCRORY, Catherine, MCKENNA, Marion Jacinta, TROTTER, Andrew John
SIC Codes
01300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLOWBANK ORGANIC PRODUCERS LTD

WILLOWBANK ORGANIC PRODUCERS LTD is an active company incorporated on 8 March 2004 with the registered office located in Dungannon. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01300). WILLOWBANK ORGANIC PRODUCERS LTD was registered 22 years ago.(SIC: 01300)

Status

active

Active since 22 years ago

Company No

NI049935

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 8 March 2004

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 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Willowbank Community Resource Centre, Carland Road, Dungannon, BT71 4AA,

Timeline

25 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Left
May 14
Director Left
Apr 16
Director Left
Dec 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Dec 23
Director Left
Mar 24
Director Left
Jun 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

FERGUSON, Kenneth

Active
Mullybrannon Road, DungannonBT71 7ER
Born May 1964
Director
Appointed 28 Apr 2022

MCCRORY, Catherine

Active
Laurel Grove, DungannonBT71 4SA
Born February 1973
Director
Appointed 31 Oct 2019

MCKENNA, Marion Jacinta

Active
Willowbank Community Resource, DungannonBT71 4AA
Born October 1954
Director
Appointed 25 Oct 2016

TROTTER, Andrew John

Active
Bush Road, DungannonBT71 6QE
Born April 1964
Director
Appointed 20 Apr 2022

CUSHLEY, Patricia

Resigned
69 Springdale, Co TyroneBT71 4AA
Secretary
Appointed 08 Mar 2004
Resigned 11 Dec 2007

MOORE, Graham Alan

Resigned
46 Lowertown Road, Co Tyrone
Secretary
Appointed 12 Nov 2007
Resigned 31 Oct 2019

CUSHLEY, Patricia

Resigned
69 Springdale Estate, Co TyroneBT70 1EJ
Born February 1978
Director
Appointed 25 Nov 2008
Resigned 21 Mar 2016

FERGUSON, Kenneth

Resigned
Mullybrannon Road, DungannonBT71 7ER
Born May 1964
Director
Appointed 20 Apr 2022
Resigned 20 Apr 2022

FERGUSON, Kenneth

Resigned
18 Mullybrannon Road, Co TyroneBT71 7ER
Born May 1951
Director
Appointed 08 Mar 2004
Resigned 20 Apr 2022

GERVIN, David

Resigned
99 Stewartstown Road, DungannonBT714AA
Born January 1975
Director
Appointed 13 Feb 2004
Resigned 29 Nov 2005

GILDERNEW, Colm Anthony

Resigned
Carland Road, DungannonBT71 4AA
Born January 1969
Director
Appointed 20 Apr 2022
Resigned 06 Dec 2023

HOLMES, Isobel Twynam

Resigned
Holmridge, DungannonBT71 6BS
Born April 1928
Director
Appointed 29 Nov 2006
Resigned 17 Oct 2017

LENAGH, Peter

Resigned
36 Ashveagh, DungannonBT70 7TS
Born July 1969
Director
Appointed 08 Mar 2004
Resigned 29 Nov 2005

LENAGH, Peter

Resigned
36 Ashveagh, DungannonBT71 7TS
Born July 1969
Director
Appointed 13 Feb 2004
Resigned 29 Nov 2005

MC GLONE, Ann

Resigned
65 Ballycullen Road, DungannonBT71 7HT
Born September 1959
Director
Appointed 11 Feb 2004
Resigned 29 Nov 2005

MCALISKEY, Bernadette Josephine

Resigned
7 Kane's Rampart, CoalislandBT71 4QY
Born April 1947
Director
Appointed 08 Mar 2004
Resigned 31 Oct 2019

MCGLONE, Ann Marie

Resigned
65 Ballycrullen Road, DungannonBT71 7HT
Born September 1959
Director
Appointed 08 Mar 2004
Resigned 09 Nov 2005

MCGRATH, Seamus

Resigned
46 Union Place, Co TyroneBT70 1DL
Born July 1923
Director
Appointed 08 Mar 2004
Resigned 16 May 2008

MCGRATH, Thomas Patrick

Resigned
23 Windmill Drive, Co TyroneBT71 7UB
Born December 1953
Director
Appointed 08 Mar 2004
Resigned 25 Feb 2021

MCKENNA, Bridie

Resigned
Mullaghmore Park, DungannonBT70 1UL
Born July 1959
Director
Appointed 31 Oct 2019
Resigned 19 Feb 2021

MCKENNA, Kathleen

Resigned
7 Cloneen, DungannonBT70 1SY
Born July 1967
Director
Appointed 29 Nov 2006
Resigned 12 May 2014

MCNEILL, Stephen

Resigned
Grove Way, DungannonBT71 7RX
Born October 1964
Director
Appointed 20 Apr 2022
Resigned 15 Mar 2024

MCNEILL, Stephen

Resigned
Willowbank Community Resource, DungannonBT71 4AA
Born May 1964
Director
Appointed 31 Mar 2012
Resigned 20 Apr 2022

MOORE, Graham Alan

Resigned
46 Lowertown Road, Co TyroneBT11 6QJ
Born March 1971
Director
Appointed 08 Mar 2004
Resigned 25 Feb 2021

SLOAN, Marina

Resigned
Loughans Road, DungannonBT70 2LD
Born June 1963
Director
Appointed 31 Oct 2019
Resigned 26 Jun 2024

WILSON, Barbara

Resigned
56 Roxborough Park, DungannonBT71 7SU
Born June 1971
Director
Appointed 29 Nov 2006
Resigned 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Change Person Secretary Company With Change Date
4 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2009
AAAnnual Accounts
Legacy
8 March 2009
371S(NI)371S(NI)
Legacy
8 March 2009
296(NI)296(NI)
Legacy
8 March 2009
296(NI)296(NI)
Legacy
2 October 2008
AC(NI)AC(NI)
Legacy
23 April 2008
371S(NI)371S(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
21 March 2007
371S(NI)371S(NI)
Legacy
21 March 2007
296(NI)296(NI)
Legacy
21 March 2007
296(NI)296(NI)
Legacy
21 March 2007
296(NI)296(NI)
Legacy
15 January 2007
AC(NI)AC(NI)
Legacy
31 March 2006
371S(NI)371S(NI)
Legacy
24 February 2006
296(NI)296(NI)
Legacy
24 February 2006
296(NI)296(NI)
Legacy
24 February 2006
296(NI)296(NI)
Legacy
14 February 2006
AC(NI)AC(NI)
Legacy
9 March 2005
371S(NI)371S(NI)
Legacy
8 March 2004
MEM(NI)MEM(NI)
Legacy
8 March 2004
ARTS(NI)ARTS(NI)
Incorporation Company
8 March 2004
NEWINCIncorporation
Legacy
8 March 2004
G23(NI)G23(NI)
Legacy
8 March 2004
G21(NI)G21(NI)