The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Agnew, Martin John
    Director born in August 1962
    Individual (32 offsprings)
    Officer
    2019-01-31 ~ dissolved
    OF - Director → CIF 0
    Mr Martin John Agnew
    Born in August 1962
    Individual (32 offsprings)
    Person with significant control
    2019-01-31 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 2
    Gamble, Neil William
    Director born in January 1983
    Individual (21 offsprings)
    Officer
    2024-04-03 ~ dissolved
    OF - Director → CIF 0
    Gamble, Neil William
    Individual (21 offsprings)
    Officer
    2024-05-27 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    Davidson, Samuel Houston
    Director born in December 1963
    Individual (4 offsprings)
    Officer
    2019-01-31 ~ dissolved
    OF - Director → CIF 0
  • 4
    Moore, William James
    Director born in July 1976
    Individual (4 offsprings)
    Officer
    2019-01-31 ~ dissolved
    OF - Director → CIF 0
  • 5
    Geoghegan, Cathal Ciaran
    Director born in February 1970
    Individual (9 offsprings)
    Officer
    2019-01-31 ~ dissolved
    OF - Director → CIF 0
  • 6
    Mr Geoffrey William Agnew
    Born in April 1964
    Individual (28 offsprings)
    Person with significant control
    2019-01-31 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 7
    HENDERSON FOODSERVICES LIMITED - 2004-11-12
    T.N.B. LIMITED - 2004-08-06
    9, Hightown Avenue, Newtownabbey, Northern Ireland
    Active Corporate (12 parents, 2 offsprings)
    Person with significant control
    2019-01-31 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Casey, Declan
    Chartered Accountant born in April 1966
    Individual (2 offsprings)
    Officer
    2017-02-07 ~ 2018-01-24
    OF - Director → CIF 0
    Casey, Declan
    Individual (2 offsprings)
    Officer
    2007-10-23 ~ 2010-01-01
    OF - Secretary → CIF 0
  • 2
    Monaghan, Eugene Barry
    Director born in October 1970
    Individual
    Officer
    2006-02-28 ~ 2019-01-31
    OF - Director → CIF 0
    2019-01-31 ~ 2019-07-31
    OF - Director → CIF 0
    Monaghan, Eugene Barry
    Individual
    Officer
    2006-02-28 ~ 2007-10-23
    OF - Secretary → CIF 0
    Mr Eugene Barry Monaghan
    Born in October 1970
    Individual
    Person with significant control
    2016-04-06 ~ 2019-01-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Johnston, Henry Campbell
    Director born in December 1956
    Individual (3 offsprings)
    Officer
    2008-02-21 ~ 2009-11-19
    OF - Director → CIF 0
  • 4
    Crawley, Albert Ferdinand D.
    Architect born in February 1933
    Individual
    Officer
    1985-01-29 ~ 2006-02-28
    OF - Director → CIF 0
    Crawley, Albert Ferdinand
    Individual
    Officer
    1985-01-29 ~ 2006-02-28
    OF - Secretary → CIF 0
  • 5
    Kelly, Alan
    Company Director born in January 1976
    Individual
    Officer
    2008-08-13 ~ 2019-01-31
    OF - Director → CIF 0
    Kelly, Alan
    Director born in January 1976
    Individual
    2019-01-31 ~ 2021-02-05
    OF - Director → CIF 0
  • 6
    Walsh, Robert
    Sales Director born in May 1971
    Individual (3 offsprings)
    Officer
    2010-01-18 ~ 2019-01-31
    OF - Director → CIF 0
    Walsh, Robert
    Director born in May 1971
    Individual (3 offsprings)
    2019-01-31 ~ 2021-02-05
    OF - Director → CIF 0
  • 7
    Mcgarry, Patrick James
    Director born in December 1962
    Individual (1 offspring)
    Officer
    2019-01-31 ~ 2023-04-30
    OF - Director → CIF 0
  • 8
    Mcilroy, Gareth Ian
    Director born in July 1975
    Individual
    Officer
    2006-02-28 ~ 2019-01-31
    OF - Director → CIF 0
    2019-01-31 ~ 2021-02-05
    OF - Director → CIF 0
    Mcilroy, Gareth Ian
    Individual
    Officer
    2010-01-01 ~ 2019-01-31
    OF - Secretary → CIF 0
    Mr Gareth Ian Mcilroy
    Born in July 1975
    Individual
    Person with significant control
    2016-04-06 ~ 2019-01-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Whitten, William John Ronald
    Director born in June 1967
    Individual (6 offsprings)
    Officer
    2019-01-31 ~ 2024-05-27
    OF - Director → CIF 0
    Whitten, William
    Individual (6 offsprings)
    Officer
    2019-01-31 ~ 2024-05-27
    OF - Secretary → CIF 0
  • 10
    Crawley, Licia Fernanda
    Director born in March 1934
    Individual
    Officer
    1985-01-29 ~ 2006-03-01
    OF - Director → CIF 0
parent relation
Company in focus

FOODCO NI LTD

Previous name
CIBO LIMITED - 2008-04-21
Standard Industrial Classification
46380 - Wholesale Of Other Food, Including Fish, Crustaceans And Molluscs
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
774,451 GBP2015-12-31
892,183 GBP2014-12-31
Fixed Assets - Investments
1 GBP2015-12-31
Fixed Assets
774,452 GBP2015-12-31
892,183 GBP2014-12-31
Inventory/Stocks
191,077 GBP2015-12-31
477,054 GBP2014-12-31
Debtors
1,117,918 GBP2015-12-31
917,437 GBP2014-12-31
Cash at bank and in hand
142,783 GBP2015-12-31
626,721 GBP2014-12-31
Current Assets
1,451,778 GBP2015-12-31
2,021,212 GBP2014-12-31
Current liabilities
-481,636 GBP2015-12-31
-1,195,442 GBP2014-12-31
Net Current Assets/Liabilities
970,142 GBP2015-12-31
825,770 GBP2014-12-31
Total Assets Less Current Liabilities
1,744,594 GBP2015-12-31
1,717,953 GBP2014-12-31
Non-current liabilities
-363,870 GBP2015-12-31
-438,711 GBP2014-12-31
Provisions for liabilities and charges
-7,660 GBP2015-12-31
-13,942 GBP2014-12-31
Net assets/liabilities including pension asset/liability
1,373,064 GBP2015-12-31
1,265,300 GBP2014-12-31
Called-up share capital
17,243 GBP2015-12-31
17,243 GBP2014-12-31
Share premium account
100,258 GBP2015-12-31
100,258 GBP2014-12-31
Retained earnings
1,255,563 GBP2015-12-31
1,147,799 GBP2014-12-31
Shareholder's fund
1,373,064 GBP2015-12-31
1,265,300 GBP2014-12-31
Cost/valuation of tangible fixed assets
1,132,872 GBP2015-12-31
1,201,471 GBP2014-12-31
Tangible fixed assets - Disposals
-79,599 GBP2015-01-01 ~ 2015-12-31
Depreciation of tangible fixed assets
358,421 GBP2015-12-31
309,288 GBP2014-12-31
Depreciation expense of tangible fixed assets in the period
81,852 GBP2015-01-01 ~ 2015-12-31
Tangible fixed assets - Decrease/increase in depreciation due to disposals
-32,719 GBP2015-01-01 ~ 2015-12-31
Secured debts
32,015 GBP2015-12-31
27,836 GBP2014-12-31
Number of shares allotted
Class 1 ordinary share
17,243 shares2015-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Paid-up share capital
Class 1 ordinary share
17,243 GBP2015-12-31
17,243 GBP2014-12-31

  • FOODCO NI LTD
    Info
    CIBO LIMITED - 2008-04-21
    Registered number NI018146
    9 Hightown Avenue, Newtownabbey BT36 4RT
    Private Limited Company incorporated on 1985-01-29 and dissolved on 2025-03-11 (40 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-02-04
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.