Fane Valley Feeds Limited CRAIGAVON


Founded in 1991, Fane Valley Feeds, classified under reg no. NI025752 is an active company. Currently registered at Units 1-2, Glenavy Road Business Park 20 Glenavy Road BT67 0LT, Craigavon the company has been in the business for 33 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 14th May 2010 Fane Valley Feeds Limited is no longer carrying the name Scotts Feeds.

At the moment there are 5 directors in the the firm, namely Garth B., Ronan M. and Glenn S. and others. In addition one secretary - Oonagh C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Siobhan K. who worked with the the firm until 31 August 2007.

This company operates within the BT79 0NW postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1122973 . It is located at Alexander Road, Armagh with a total of 30 carsand 13 trailers. It has three locations in the UK.

Fane Valley Feeds Limited Address / Contact

Office Address Units 1-2, Glenavy Road Business Park 20 Glenavy Road
Office Address2 Moira
Town Craigavon
Post code BT67 0LT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI025752
Date of Incorporation Wed, 10th Jul 1991
Industry Manufacture of prepared feeds for farm animals
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Garth B.

Position: Director

Appointed: 03 October 2022

Ronan M.

Position: Director

Appointed: 03 October 2022

Glenn S.

Position: Director

Appointed: 02 July 2012

Sean M.

Position: Director

Appointed: 01 July 2011

Oonagh C.

Position: Secretary

Appointed: 25 September 2007

Trevor L.

Position: Director

Appointed: 01 August 2007

Robin I.

Position: Director

Appointed: 29 June 2000

Resigned: 30 November 2012

David M.

Position: Director

Appointed: 29 June 2000

Resigned: 01 July 2011

David G.

Position: Director

Appointed: 29 June 2000

Resigned: 01 August 2007

David G.

Position: Director

Appointed: 30 October 1998

Resigned: 30 September 2022

David C.

Position: Director

Appointed: 10 July 1991

Resigned: 28 September 2007

Robert S.

Position: Director

Appointed: 10 July 1991

Resigned: 31 July 2000

David S.

Position: Director

Appointed: 10 July 1991

Resigned: 31 July 2000

William M.

Position: Director

Appointed: 10 July 1991

Resigned: 31 March 2012

Siobhan K.

Position: Secretary

Appointed: 10 July 1991

Resigned: 31 August 2007

Samuel G.

Position: Director

Appointed: 10 July 1991

Resigned: 27 June 2007

Siobhan K.

Position: Director

Appointed: 10 July 1991

Resigned: 31 August 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Agricolor Limited from Craigavon, Northern Ireland. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Agricolor Limited

20 Glenavy Road, Moira, Craigavon, BT67 0LT, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Northern Ireland
Place registered United Kingdom
Registration number Ni634137
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Scotts Feeds May 14, 2010

Transport Operator Data

Alexander Road
City Armagh
Post code BT61 7JJ
Vehicles 4
Trailers 4
New Street
City Newry
Post code BT35 6JD
Vehicles 6
Trailers 2
Bankmore Way
City Omagh
Post code BT79 0NW
Vehicles 20
Trailers 7

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 13th, July 2023
Free Download (27 pages)

Company search

Advertisements