Clarendon Feeds Limited


Founded in 1996, Clarendon Feeds, classified under reg no. NI031416 is an active company. Currently registered at 35-39 York Road BT15 3GW, Belfast the company has been in the business for 28 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 6 directors, namely Brendan K., Sean C. and Fintan C. and others. Of them, Thomas O. has been with the company the longest, being appointed on 28 October 2005 and Brendan K. has been with the company for the least time - from 1 September 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Geoffrey J. who worked with the the company until 8 July 2021.

Clarendon Feeds Limited Address / Contact

Office Address 35-39 York Road
Office Address2 Belfast
Town Belfast
Post code BT15 3GW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI031416
Date of Incorporation Thu, 10th Oct 1996
Industry Dormant Company
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Brendan K.

Position: Director

Appointed: 01 September 2022

Sean C.

Position: Director

Appointed: 31 December 2018

Fintan C.

Position: Director

Appointed: 20 January 2010

William B.

Position: Director

Appointed: 23 June 2008

Declan B.

Position: Director

Appointed: 23 June 2008

Thomas O.

Position: Director

Appointed: 28 October 2005

Peter D.

Position: Director

Appointed: 05 March 2018

Resigned: 18 December 2018

Imelda H.

Position: Director

Appointed: 19 November 2014

Resigned: 28 February 2018

Brendan F.

Position: Director

Appointed: 23 June 2008

Resigned: 15 August 2014

William L.

Position: Director

Appointed: 14 October 2005

Resigned: 01 September 2022

Owen K.

Position: Director

Appointed: 24 February 2005

Resigned: 23 June 2008

Martin M.

Position: Director

Appointed: 31 July 2001

Resigned: 14 October 2005

John M.

Position: Director

Appointed: 08 January 1999

Resigned: 23 June 2008

Robert B.

Position: Director

Appointed: 10 October 1996

Resigned: 23 June 2008

Adrian T.

Position: Director

Appointed: 10 October 1996

Resigned: 20 January 2010

Geoffrey J.

Position: Secretary

Appointed: 10 October 1996

Resigned: 08 July 2021

Philip L.

Position: Director

Appointed: 10 October 1996

Resigned: 23 December 2004

Alan L.

Position: Director

Appointed: 10 October 1996

Resigned: 28 October 2005

Rory T.

Position: Director

Appointed: 10 October 1996

Resigned: 31 July 2001

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is Bhh Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "an uk private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bhh Limited

35-39 York Road, Belfast, BT15 3GW, Northern Ireland

Legal authority Companies Act 2006
Legal form Uk Private Company Limited By Shares
Country registered Northern Ireland
Place registered Uk Register Of Companies
Registration number Ni031884
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Small company accounts for the period up to 2022-07-31
filed on: 20th, April 2023
Free Download (12 pages)

Company search

Advertisements