Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AGRIHEALTH (N.I.) LIMITED
Company Information for

AGRIHEALTH (N.I.) LIMITED

9 SILVERWOOD INDUSTRIAL AREA,, SILVERWOOD ROAD, LURGAN, CRAIGAVON, CO. ARMAGH, BT66 6LN,
Company Registration Number
NI017710
Private Limited Company
Active

Company Overview

About Agrihealth (n.i.) Ltd
AGRIHEALTH (N.I.) LIMITED was founded on 1984-08-10 and has its registered office in Lurgan. The organisation's status is listed as "Active". Agrihealth (n.i.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AGRIHEALTH (N.I.) LIMITED
 
Legal Registered Office
9 SILVERWOOD INDUSTRIAL AREA,
SILVERWOOD ROAD
LURGAN
CRAIGAVON, CO. ARMAGH
BT66 6LN
Other companies in BT66
 
Filing Information
Company Number NI017710
Company ID Number NI017710
Date formed 1984-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-07-06 00:33:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGRIHEALTH (N.I.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AGRIHEALTH (N.I.) LIMITED

Current Directors
Officer Role Date Appointed
CIARAN MAGUIRE
Company Secretary 2009-07-01
CIARAN CUNNINGHAM
Director 2015-04-01
SEAN GUINAN
Director 2007-06-12
CIARAN MAGUIRE
Director 2014-10-01
MICHAEL JOSEPH MCALLISTER
Director 2014-10-01
ROBERT HENRY PATTON
Director 1984-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MARTIN MURPHY
Director 1984-08-10 2014-09-09
JONATHAN MARK ROBINSON
Director 2005-11-03 2009-12-14
ROBERT HENRY PATTON
Company Secretary 1984-08-10 2009-07-01
MALCOLM H TOTTEN
Director 1984-08-10 2009-07-01
ROBERT G PATTON
Director 1984-08-10 2005-06-25
DONAL MCLOONE
Director 1984-08-10 2004-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CIARAN CUNNINGHAM EDDIE PALIN DISTRIBUTION LIMITED Director 2015-04-01 CURRENT 1988-12-06 Active
CIARAN CUNNINGHAM VETIGAL LIMITED Director 2015-04-01 CURRENT 2005-06-07 Active - Proposal to Strike off
CIARAN MAGUIRE EDDIE PALIN DISTRIBUTION LIMITED Director 2014-10-01 CURRENT 1988-12-06 Active
CIARAN MAGUIRE VETIGAL LIMITED Director 2014-10-01 CURRENT 2005-06-07 Active - Proposal to Strike off
MICHAEL JOSEPH MCALLISTER SYCAMORE COMPANY HEIGHTS LIMITED Director 2017-12-14 CURRENT 2017-09-14 Active - Proposal to Strike off
MICHAEL JOSEPH MCALLISTER OAK CRESCENT COMPANY LIMITED Director 2016-05-05 CURRENT 2015-08-04 Active
MICHAEL JOSEPH MCALLISTER CHESTNUT DRIVE COMPANY LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
MICHAEL JOSEPH MCALLISTER ELM CRESENT COMPANY LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
MICHAEL JOSEPH MCALLISTER BIRCH HEIGHTS COMPANY LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
MICHAEL JOSEPH MCALLISTER ELM HEIGHTS COMPANY LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active
MICHAEL JOSEPH MCALLISTER ELM AVENUE COMPANY LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
MICHAEL JOSEPH MCALLISTER SDC PARTS LTD Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2017-05-02
MICHAEL JOSEPH MCALLISTER BIRCH TREE COMPANY NO 7 LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2016-05-10
MICHAEL JOSEPH MCALLISTER BIRCH TREE COMPANY NO 5 LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
MICHAEL JOSEPH MCALLISTER EDDIE PALIN DISTRIBUTION LIMITED Director 2014-10-01 CURRENT 1988-12-06 Active
MICHAEL JOSEPH MCALLISTER VETIGAL LIMITED Director 2014-10-01 CURRENT 2005-06-07 Active - Proposal to Strike off
MICHAEL JOSEPH MCALLISTER SPERRIN ENERGY LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MICHAEL JOSEPH MCALLISTER ASM (NW) LTD Director 2014-06-11 CURRENT 2014-06-11 Active
MICHAEL JOSEPH MCALLISTER DIAMOND SHELF NUMBER 27 LIMITED Director 2013-11-11 CURRENT 2013-11-11 Active
MICHAEL JOSEPH MCALLISTER WAS (N.I.) PROPERTIES LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
MICHAEL JOSEPH MCALLISTER APTUS PRIVATE CAPITAL LIMITED Director 2011-02-22 CURRENT 2011-01-31 Dissolved 2016-02-02
MICHAEL JOSEPH MCALLISTER I J AUTOSPARES LTD Director 2007-12-12 CURRENT 2007-12-12 Dissolved 2013-08-09
MICHAEL JOSEPH MCALLISTER I J AUTO & TRAILER SPARES LIMITED Director 2007-04-18 CURRENT 2007-04-18 Dissolved 2013-08-09
MICHAEL JOSEPH MCALLISTER IJ AUTO & TRAILER LIMITED Director 2007-04-03 CURRENT 2007-04-03 Dissolved 2013-08-09
MICHAEL JOSEPH MCALLISTER ASM ACCOUNTANTS LIMITED Director 2006-10-01 CURRENT 2005-06-09 Active
MICHAEL JOSEPH MCALLISTER LOUGH ERNE HOTEL LIMITED Director 2006-08-31 CURRENT 1973-05-07 Active
MICHAEL JOSEPH MCALLISTER DERRYCHRIN MANAGEMENT COMPANY LIMITED Director 2006-07-10 CURRENT 2006-07-10 Active
MICHAEL JOSEPH MCALLISTER BRIONY PROPERTY DEVELOPMENTS LTD Director 2006-07-10 CURRENT 2006-07-10 Active
MICHAEL JOSEPH MCALLISTER GRENANE PROPERTIES LIMITED Director 2005-09-14 CURRENT 2005-07-21 Active
MICHAEL JOSEPH MCALLISTER LISNAFIN DEVELOPMENTS LIMITED Director 2005-08-19 CURRENT 2005-07-28 Active
MICHAEL JOSEPH MCALLISTER I. J. AUTOSPARES (NI) LTD Director 2004-12-30 CURRENT 2002-03-14 Dissolved 2013-08-09
MICHAEL JOSEPH MCALLISTER AEGEAN DREAM PROPERTY LIMITED Director 2004-12-03 CURRENT 2004-10-25 Dissolved 2015-07-24
MICHAEL JOSEPH MCALLISTER BEECHILL VIEW PROPERTIES LTD Director 2004-12-03 CURRENT 2004-10-12 Active
MICHAEL JOSEPH MCALLISTER AUTO & TRAILER SPARES LIMITED Director 2004-11-09 CURRENT 2004-11-09 Active
MICHAEL JOSEPH MCALLISTER CORBAN PROPERTIES LTD Director 2004-03-30 CURRENT 2004-03-30 Active
MICHAEL JOSEPH MCALLISTER ADPAX MANAGEMENT COMPANY LIMITED Director 2000-01-01 CURRENT 1999-10-06 Active
MICHAEL JOSEPH MCALLISTER SELKO SERVICES LTD Director 1999-04-10 CURRENT 1999-02-26 Active
MICHAEL JOSEPH MCALLISTER ADPAX DEVELOPMENTS LTD Director 1998-01-22 CURRENT 1998-01-22 Active
MICHAEL JOSEPH MCALLISTER BAYMORE INVESTMENTS LIMITED Director 1993-02-25 CURRENT 1993-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-28FULL ACCOUNTS MADE UP TO 30/09/23
2024-06-14CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES
2023-07-11FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-04-02REGISTRATION OF A CHARGE / CHARGE CODE NI0177100004
2023-04-02REGISTRATION OF A CHARGE / CHARGE CODE NI0177100004
2023-03-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-24FULL ACCOUNTS MADE UP TO 30/09/21
2022-08-24AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-07-21AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-12AR0131/05/16 ANNUAL RETURN FULL LIST
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-27AP01DIRECTOR APPOINTED CIARAN CUNNINGHAM
2015-01-28AP01DIRECTOR APPOINTED MICHAEL JOSEPH MCALLISTER
2015-01-15AP01DIRECTOR APPOINTED CIARAN MAGUIRE
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN MURPHY
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-18AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-01AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-01AR0131/05/13 ANNUAL RETURN FULL LIST
2012-09-05AR0131/05/12 ANNUAL RETURN FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-06-27AR0131/05/11 ANNUAL RETURN FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-15MG01Particulars of a mortgage or charge / charge no: 2
2010-06-07AR0131/05/10 ANNUAL RETURN FULL LIST
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROBINSON
2009-09-19296(NI)CHANGE OF DIRS/SEC
2009-09-19296(NI)CHANGE OF DIRS/SEC
2009-07-31371A(NI)31/05/09 ANNUAL RETURN FORM
2009-07-31295(NI)CHANGE IN SIT REG ADD
2009-05-30296(NI)CHANGE OF DIRS/SEC
2009-05-05AC(NI)30/09/08 ANNUAL ACCTS
2008-07-11AC(NI)30/09/07 ANNUAL ACCTS
2008-07-04371A(NI)31/05/08 ANNUAL RETURN FORM
2008-01-29402(NI)PARS RE MORTAGE
2007-07-17371S(NI)31/05/07 ANNUAL RETURN SHUTTLE
2007-04-19AC(NI)30/09/06 ANNUAL ACCTS
2006-10-15296(NI)CHANGE OF DIRS/SEC
2006-06-25371A(NI)31/05/06 ANNUAL RETURN FORM
2006-05-04UDM+A(NI)UPDATED MEM AND ARTS
2006-05-04RES(NI)SPECIAL/EXTRA RESOLUTION
2006-04-11AC(NI)30/09/05 ANNUAL ACCTS
2005-09-13296(NI)CHANGE OF DIRS/SEC
2005-06-20371S(NI)31/05/05 ANNUAL RETURN SHUTTLE
2005-03-16AC(NI)30/09/04 ANNUAL ACCTS
2004-07-06AC(NI)30/09/03 ANNUAL ACCTS
2004-06-23371S(NI)31/05/04 ANNUAL RETURN SHUTTLE
2003-08-04AC(NI)30/09/02 ANNUAL ACCTS
2003-06-02371S(NI)31/05/03 ANNUAL RETURN SHUTTLE
2002-08-15AC(NI)30/09/01 ANNUAL ACCTS
2002-06-21371S(NI)31/05/02 ANNUAL RETURN SHUTTLE
2001-07-21AC(NI)30/09/00 ANNUAL ACCTS
2001-06-20371S(NI)31/05/01 ANNUAL RETURN SHUTTLE
2000-07-25AC(NI)30/09/99 ANNUAL ACCTS
2000-06-22371S(NI)31/05/00 ANNUAL RETURN SHUTTLE
1999-07-30AC(NI)30/09/98 ANNUAL ACCTS
1999-07-06371S(NI)31/05/99 ANNUAL RETURN SHUTTLE
1998-07-17AC(NI)30/09/97 ANNUAL ACCTS
1998-06-16296(NI)CHANGE OF DIRS/SEC
1998-06-16371S(NI)31/05/98 ANNUAL RETURN SHUTTLE
1997-07-21AC(NI)30/09/96 ANNUAL ACCTS
1997-06-16371S(NI)31/05/97 ANNUAL RETURN SHUTTLE
1996-08-27371S(NI)31/05/96 ANNUAL RETURN SHUTTLE
1996-07-18AC(NI)30/09/95 ANNUAL ACCTS
1995-07-20AC(NI)30/09/94 ANNUAL ACCTS
1995-06-21371S(NI)31/05/95 ANNUAL RETURN SHUTTLE
1994-09-21296(NI)CHANGE OF DIRS/SEC
1994-07-27AC(NI)30/09/93 ANNUAL ACCTS
1994-07-27371A(NI)31/05/94 ANNUAL RETURN FORM
1993-06-29371A(NI)31/05/93 ANNUAL RETURN FORM
1993-06-29AC(NI)30/09/92 ANNUAL ACCTS
1992-09-25371A(NI)31/08/92 ANNUAL RETURN FORM
1992-09-25AC(NI)30/09/91 ANNUAL ACCTS
1991-10-28AR(NI)31/08/91 ANNUAL RETURN
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to AGRIHEALTH (N.I.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AGRIHEALTH (N.I.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-10-15 Outstanding ULSTER BANK
MORTGAGE OR CHARGE 2008-01-29 Outstanding ULSTER BANK IRELAND LIMITED
DEBENTURE 1986-05-09 Outstanding ULSTER BANK
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AGRIHEALTH (N.I.) LIMITED

Intangible Assets
Patents
We have not found any records of AGRIHEALTH (N.I.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AGRIHEALTH (N.I.) LIMITED
Trademarks
We have not found any records of AGRIHEALTH (N.I.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRIHEALTH (N.I.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as AGRIHEALTH (N.I.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AGRIHEALTH (N.I.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGRIHEALTH (N.I.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AGRIHEALTH (N.I.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.