Background WavePink WaveYellow Wave

FINNEBROGUE VEGETARIAN COMPANY LIMITED (NI661682)

FINNEBROGUE VEGETARIAN COMPANY LIMITED (NI661682) is an active UK company. incorporated on 23 May 2019. with registered office in Downpatrick. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). FINNEBROGUE VEGETARIAN COMPANY LIMITED has been registered for 6 years. Current directors include AMIRAHMADI, Afshin, HO, Simon Kin-Man.

Company Number
NI661682
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 years
Address
Finnebrogue Head Office, Downpatrick, BT30 9UP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
AMIRAHMADI, Afshin, HO, Simon Kin-Man
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINNEBROGUE VEGETARIAN COMPANY LIMITED

FINNEBROGUE VEGETARIAN COMPANY LIMITED is an active company incorporated on 23 May 2019 with the registered office located in Downpatrick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). FINNEBROGUE VEGETARIAN COMPANY LIMITED was registered 6 years ago.(SIC: 10890)

Status

active

Active since 6 years ago

Company No

NI661682

LTD Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 25 February 2024 - 22 February 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 23 February 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

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

Finnebrogue Head Office 46 Belfast Road Downpatrick, BT30 9UP,

Previous Addresses

Gatelodge Cottage 29-31 Killyleagh Road Downpatrick BT30 9BL United Kingdom
From: 23 May 2019To: 28 July 2025
Timeline

30 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Feb 20
Loan Secured
Feb 20
Director Joined
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Oct 20
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 22
Loan Secured
Feb 23
New Owner
Mar 23
Owner Exit
Mar 23
Director Joined
Oct 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Jun 25
Director Left
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
New Owner
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Loan Secured
Dec 25
2
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

POWELL, Robert James

Active
Norton Grove Industrial Estate, Hugden Way, MaltonYO17 9NE
Secretary
Appointed 27 Jun 2025

AMIRAHMADI, Afshin

Active
Norton Grove Industrial Estate, Hugden Way, MaltonYO17 9NE
Born November 1969
Director
Appointed 27 Jun 2025

HO, Simon Kin-Man

Active
Norton Grove Industrial Estate, Hugden Way, MaltonYO17 9NE
Born December 1977
Director
Appointed 27 Jun 2025

WARE, Andrew

Resigned
29-31 Killyleagh Road, DownpatrickBT30 9BL
Secretary
Appointed 23 May 2019
Resigned 27 Jun 2025

BURNLEY, Roger

Resigned
29-31 Killyleagh Road, DownpatrickBT30 9BL
Born June 1966
Director
Appointed 02 Oct 2023
Resigned 27 Jun 2025

LYNN, Christine Henning

Resigned
Killyleagh Road, DownpatrickBT30 9BL
Born June 1972
Director
Appointed 13 Feb 2020
Resigned 27 Jun 2025

LYNN, Denis

Resigned
29-31 Killyleagh Road, DownpatrickBT30 9BL
Born September 1957
Director
Appointed 23 May 2019
Resigned 02 May 2021

MANNING, David Brown

Resigned
29-31 Killyleagh Road, DownpatrickBT30 9BL
Born March 1958
Director
Appointed 03 May 2021
Resigned 09 Mar 2022

NETHERCOTT, Andrew

Resigned
46 Belfast Road, DownpatrickBT30 9UP
Born August 1969
Director
Appointed 01 Oct 2020
Resigned 10 Oct 2025

WALSH, Colin James

Resigned
29-31 Killyleagh Road, DownpatrickBT30 9BL
Born August 1955
Director
Appointed 03 May 2021
Resigned 23 Jun 2025

WARE, Andrew

Resigned
29-31 Killyleagh Road, DownpatrickBT30 9BL
Born February 1963
Director
Appointed 06 Feb 2020
Resigned 27 Jun 2025

Persons with significant control

5

2 Active
3 Ceased

Mehrdad Michael Latifi

Active
Commerce Valley Drive West, MarkhamL3T 0A1
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2025
Norton Grove Industrial Estate, Hugden Way, MaltonYO17 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2025

Ms Christine Henning Lynn

Ceased
29-31 Killyleagh Road, DownpatrickBT30 9BL
Born June 1972

Nature of Control

Significant influence or control
Notified 02 May 2021
Ceased 27 Jun 2025

Denis Lynn

Ceased
29-31 Killyleagh Road, DownpatrickBT30 9BL
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Feb 2020
Ceased 02 May 2021
29-31 Killyleagh Road, DownpatrickBT30 9BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2019
Ceased 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 January 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 July 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
8 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Resolution
23 June 2025
RESOLUTIONSResolutions
Memorandum Articles
23 June 2025
MAMA
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
17 November 2023
MR05Certification of Charge
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Release With Charge Number
8 March 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 May 2019
NEWINCIncorporation