Whites Speedicook Limited CRAIGAVON


Founded in 1983, Whites Speedicook, classified under reg no. NI016825 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 41 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely John B., Sean M. and Trevor L.. In addition one secretary - Oonagh C. - is with the firm. As of 19 April 2024, there were 7 ex directors - Christopher G., Seamus M. and others listed below. There were no ex secretaries.

Whites Speedicook 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 NI016825
Date of Incorporation Thu, 30th Jun 1983
Industry Manufacture of breakfast cereals and cereals-based food
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

John B.

Position: Director

Appointed: 07 June 2017

Sean M.

Position: Director

Appointed: 01 July 2011

Trevor L.

Position: Director

Appointed: 01 August 2007

Oonagh C.

Position: Secretary

Appointed: 30 June 1983

Christopher G.

Position: Director

Appointed: 01 October 2017

Resigned: 30 June 2023

Seamus M.

Position: Director

Appointed: 29 November 2003

Resigned: 07 June 2017

David M.

Position: Director

Appointed: 30 June 1983

Resigned: 01 July 2011

William F.

Position: Director

Appointed: 30 June 1983

Resigned: 29 April 2003

David G.

Position: Director

Appointed: 30 June 1983

Resigned: 01 August 2007

John T.

Position: Director

Appointed: 30 June 1983

Resigned: 31 March 2002

William M.

Position: Director

Appointed: 30 June 1983

Resigned: 07 June 2017

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Fane Valley (Ni) Limited from Craigavon, Northern Ireland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Fane Valley Group Limited that entered Douglas, Isle Of Man as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Fane Valley Co-Op Society Ltd, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a co-operative society ltd", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Fane Valley (Ni) Limited

Units 1-2 Glenavy Road Business Park Glenavy Road, Moira, Craigavon, BT67 0LT, Northern Ireland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Northern Ireland
Place registered Companies House
Registration number Ni634137
Notified on 28 September 2022
Nature of control: 75,01-100% shares

Fane Valley Group Limited

PO BOX 227 Peveril Buildings, Peveril Square, Douglas, Isle Of Man

Legal authority Isle Of Man Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 012793v
Notified on 18 July 2016
Ceased on 28 September 2022
Nature of control: 75,01-100% shares

Fane Valley Co-Op Society Ltd

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

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Co-Operative Society Ltd
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ip000348
Notified on 6 April 2016
Ceased on 18 July 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 11th, July 2023
Free Download (25 pages)

Company search

Advertisements