UKBizDB.co.uk

GLANBIA FOODS (NI) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glanbia Foods (ni) Limited. The company was founded 43 years ago and was given the registration number NI014726. The firm's registered office is in . You can find them at 202 City Business Park, Dunmurry, , . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:GLANBIA FOODS (NI) LIMITED
Company Number:NI014726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1981
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:202 City Business Park, Dunmurry, BT17 9HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tughans Llp, The Ewart, 3 Bedford Square, Belfast, Northern Ireland, BT2 7EP

Director10 January 2023Active
C/O Tughans Llp, The Ewart, 3 Bedford Square, Belfast, Northern Ireland, BT2 7EP

Director19 November 2020Active
202 City Business Park, Dunmurry, BT17 9HY

Secretary19 December 2008Active
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT

Secretary11 February 1981Active
202 City Business Park, Dunmurry, BT17 9HY

Director22 October 2010Active
68 The Praedium, Redland Hill, Redland, BS6 6UX

Director11 September 2006Active
6443 Merlin Drive, Carlsbad, Ca 92011,

Director28 January 2005Active
202 City Business Park, Dunmurry, BT17 9HY

Director21 September 2007Active
31 Beechdale, Dunboyne, County Meath,

Director28 February 2007Active
202 City Business Park, Dunmurry, BT17 9HY

Director31 May 2019Active
202 City Business Park, Dunmurry, BT17 9HY

Director19 December 2008Active
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT

Director11 February 1981Active
Rochestown, Wellingtonbridge, Co. Wexford,

Director21 December 1998Active
90 The Paddocks, Kells Road, Co Kilkenny,

Director14 April 2000Active
202 City Business Park, Dunmurry, BT17 9HY

Director07 December 2012Active

People with Significant Control

Tirlán Limited
Notified on:02 April 2023
Status:Active
Country of residence:Ireland
Address:Abbey Quarter, Abbey Quarter, Kilkenny, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Glanbia Foods Ireland Limited
Notified on:19 June 2017
Status:Active
Country of residence:Ireland
Address:Leggettsrath Business Park, Dublin Road, Kilkenny, Ireland, R95 YTD5
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Glanbia Investments (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Victoria Square, Birmingham, England, B1 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-05-17Incorporation

Memorandum articles.

Download
2023-05-17Resolution

Resolution.

Download
2023-05-15Address

Change registered office address company with date old address new address.

Download
2023-04-07Persons with significant control

Notification of a person with significant control.

Download
2023-04-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Change of name

Certificate change of name company.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-29Officers

Termination secretary company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type full.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.