Background WavePink WaveYellow Wave

FOYLE PROTEINS LIMITED (NI648372)

FOYLE PROTEINS LIMITED (NI648372) is an active UK company. incorporated on 29 September 2017. with registered office in Omagh. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. FOYLE PROTEINS LIMITED has been registered for 8 years. Current directors include ACHESON, Walter Terence, ACHESON, Wayne George, FORSYTHE, Stephen Robert.

Company Number
NI648372
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
52 Doogary Road, Omagh, BT79 0BQ
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
ACHESON, Walter Terence, ACHESON, Wayne George, FORSYTHE, Stephen Robert
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOYLE PROTEINS LIMITED

FOYLE PROTEINS LIMITED is an active company incorporated on 29 September 2017 with the registered office located in Omagh. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. FOYLE PROTEINS LIMITED was registered 8 years ago.(SIC: 10110)

Status

active

Active since 8 years ago

Company No

NI648372

LTD Company

Age

8 Years

Incorporated 29 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

FOYLE PROTEINS PROCESSORS LIMITED
From: 29 September 2017To: 17 September 2018
Contact
Address

52 Doogary Road Omagh, BT79 0BQ,

Previous Addresses

Lisahally Lisahally Campsie Londonderry Northern Ireland
From: 29 September 2017To: 5 October 2018
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jul 20
Director Left
Jul 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FORSYTHE, Stephen Robert

Active
Doogary Road, OmaghBT79 0BQ
Secretary
Appointed 01 Jul 2020

ACHESON, Walter Terence

Active
Tullylagan Road, CookstownBT80 9BE
Born January 1965
Director
Appointed 29 Sept 2017

ACHESON, Wayne George

Active
Kiltyclogher Road, CookstownBT80 9HA
Born July 1968
Director
Appointed 29 Sept 2017

FORSYTHE, Stephen Robert

Active
Doogary Road, OmaghBT79 0BQ
Born June 1975
Director
Appointed 01 Jul 2020

MCALLISTER, Oliver

Resigned
Doogary Road, OmaghBT79 0BQ
Secretary
Appointed 29 Sept 2017
Resigned 30 Jun 2020

MCALLISTER, Oliver

Resigned
Doogary Road, OmaghBT79 0BQ
Born December 1975
Director
Appointed 29 Sept 2017
Resigned 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Resolution
17 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
2 March 2018
CONNOTConfirmation Statement Notification
Incorporation Company
29 September 2017
NEWINCIncorporation