Background WavePink WaveYellow Wave

FOOD FORCE (IRELAND) DRINKS LIMITED (NI620662)

FOOD FORCE (IRELAND) DRINKS LIMITED (NI620662) is an active UK company. incorporated on 30 September 2013. with registered office in Omagh. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. FOOD FORCE (IRELAND) DRINKS LIMITED has been registered for 12 years. Current directors include CRAWFORD, Jonathan Gilbert, EMERSON, Gavin Henry.

Company Number
NI620662
Status
active
Type
ltd
Incorporated
30 September 2013
Age
12 years
Address
28-30 Old Mountfield Road, Omagh, BT79 7BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
CRAWFORD, Jonathan Gilbert, EMERSON, Gavin Henry
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD FORCE (IRELAND) DRINKS LIMITED

FOOD FORCE (IRELAND) DRINKS LIMITED is an active company incorporated on 30 September 2013 with the registered office located in Omagh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. FOOD FORCE (IRELAND) DRINKS LIMITED was registered 12 years ago.(SIC: 46170)

Status

active

Active since 12 years ago

Company No

NI620662

LTD Company

Age

12 Years

Incorporated 30 September 2013

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 13 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

28-30 Old Mountfield Road Omagh, BT79 7BJ,

Previous Addresses

7 West Bank Road Belfast Co Antrim BT3 9JL
From: 30 September 2013To: 3 October 2022
Timeline

11 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
New Owner
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
New Owner
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CRAWFORD, Jonathan Gilbert

Active
OmaghBT79 7BJ
Secretary
Appointed 20 Oct 2017

CRAWFORD, Jonathan Gilbert

Active
OmaghBT79 7BJ
Born April 1977
Director
Appointed 20 Oct 2017

EMERSON, Gavin Henry

Active
OmaghBT79 7BJ
Born July 1977
Director
Appointed 17 Sept 2019

BLACK, Rowan Mcmillan Berry

Resigned
West Bank Road, BelfastBT3 9JL
Secretary
Appointed 30 Sept 2013
Resigned 20 Oct 2017

BLACK, Rowan Mcmillan Berry

Resigned
West Bank Road, BelfastBT3 9JL
Born June 1958
Director
Appointed 30 Sept 2013
Resigned 20 Oct 2017

EMERSON, Henry George

Resigned
West Bank Road, BelfastBT3 9JL
Born November 1941
Director
Appointed 30 Sept 2013
Resigned 17 Sept 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Gavin Henry Emerson

Active
OmaghBT79 7BJ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2019

Mr Jonathan Gilbert Crawford

Ceased
BelfastBT3 9JL
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017
Ceased 15 Mar 2022

Mr Jonathan Gilbert Crawford

Active
OmaghBT79 7BJ
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017

Mr Henry George Emerson

Ceased
OmaghBT79 7BJ
Born November 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 17 Sept 2019

Mr Rowan Mcmillan Berry Black

Ceased
West Bank Road, BelfastBT3 9JL
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 September 2018
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Incorporation Company
30 September 2013
NEWINCIncorporation