UKBizDB.co.uk

GLANBIA HOLDINGS LIMITED

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

This company is commonly known as Glanbia Holdings Limited. The company was founded 30 years ago and was given the registration number 02982879. The firm's registered office is in BIRMINGHAM. You can find them at One, Victoria Square, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GLANBIA HOLDINGS LIMITED
Company Number:02982879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:One, Victoria Square, Birmingham, B1 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, North Park Road, Harrogate, England, HG1 5PA

Secretary16 June 2023Active
2, North Park Road, Harrogate, England, HG1 5PA

Director12 May 2014Active
2, North Park Road, Harrogate, England, HG1 5PA

Director14 December 2022Active
2, North Park Road, Harrogate, England, HG1 5PA

Director16 June 2023Active
2, North Park Road, Harrogate, England, HG1 5PA

Director16 June 2023Active
Coolgrange, Dunningstown Road, Kilkenny, Ireland, IRISH

Secretary09 November 1994Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT

Secretary19 December 2008Active
86 Pont Adam, Ruabon, Wrexham, LL14 6EF

Secretary09 November 1994Active
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT

Secretary18 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 October 1994Active
78 Coolamber Park, Knocklyon Road, Templeogue, Ireland, 16

Director19 February 1998Active
One, Victoria Square, Birmingham, B1 1BD

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

Director26 April 2002Active
4 Hambleton Road, Hayley Green, Halesowen, B63 1HH

Director16 January 1995Active
34 Burnmill Road, Market Harborough, LE16 7JF

Director19 October 2001Active
Lyrath, Carlow Road, Kilkenny, Ireland, IRISH

Director21 July 1995Active
Coolgrange, Dunningstown Road, Kilkenny, Ireland, IRISH

Director09 November 1994Active
14 Norgrove Park, Gerrards Cross, SL9 8QT

Director16 November 1999Active
4 Capesthorne Road, Christleton, Chester, CH3 7GA

Director25 October 2002Active
Laburnum House 7 Scotland Street, Whitchurch, SY13 1SJ

Director16 January 1995Active
Slievenamon, Granges Road, Kilkenny, Ireland, IRISH

Director16 January 1995Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT

Director19 December 2008Active
62 Augusta Avenue, Collingtree Park, Northampton, NN4 0XP

Director25 October 2000Active
86 Pont Adam, Ruabon, Wrexham, LL14 6EF

Director09 November 1994Active
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT

Director22 March 2004Active
Brownsbarn, Thomastown, Ireland, IRISH

Director21 December 2006Active
Carlins Field House, Station Road, Bleasby, NG14 7GD

Director25 October 2000Active
Owning, Piltdown, Ireland,

Director28 May 2009Active
Owning, Piltdown, Ireland,

Director04 September 2000Active
118 Wrottesley Road West, Wolverhampton, WV6 8UR

Director16 January 1995Active
32 Ledborough Lane, Beaconsfield, HP9 2DD

Director19 February 1998Active
1, The Merridale, Hale, WA15 0LJ

Director23 December 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 October 1994Active

People with Significant Control

Glanbia Investments (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, North Park Road, Harrogate, England, HG1 5PA
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.