UKBizDB.co.uk

GREENFIELDS IRELAND LIMITED

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

This company is commonly known as Greenfields Ireland Limited. The company was founded 31 years ago and was given the registration number NI026972. The firm's registered office is in BELFAST. You can find them at Quayside Office Park, 14 Dargan Crescent, Belfast, . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:GREENFIELDS IRELAND LIMITED
Company Number:NI026972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1992
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:Quayside Office Park, 14 Dargan Crescent, Belfast, Northern Ireland, BT3 9JP
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quayside Office Park, 14 Dargan Crescent, Belfast, Northern Ireland, BT3 9JP

Secretary11 November 2020Active
Quayside Office Park, 14 Dargan Crescent, Belfast, Northern Ireland, BT3 9JP

Director01 January 2018Active
3, Notting Hill, Malone Road, Belfast, Northern Ireland, BT9 5NS

Director28 October 1992Active
Quayside Office Park, 14 Dargan Crescent, Belfast, Northern Ireland, BT3 9JP

Director11 November 2020Active
Quayside Office Park, 14 Dargan Crescent, Belfast, Northern Ireland, BT3 9JP

Director01 September 2013Active
Quayside Office Park, 14 Dargan Crescent, Belfast, Northern Ireland, BT3 9JP

Director11 November 2020Active
30, Beechmount Road, Carryduff, Co Down, Northern Ireland, BT8 8AD

Secretary28 October 1992Active
30 Beechmount Road, Carryduff, Belfast, BT8 8AD

Director28 October 1992Active
Newseat, 19 Downshire Road, Carrickfergus, BT38 7LE

Director28 October 1992Active
Hilderstone, Mainroad, Worleston, CW5 6DN

Director28 October 1992Active
117 Burn Road, Doagh, Ballyclare, BT39 0RE

Director28 October 1992Active
11 The Demesne, Hillsborough Road, Carryduff, BT8 87G

Director30 October 2001Active
Crown Plaza Commercial Tower, Sheikh Zayed Road, Dubai, UAE

Director20 April 2007Active
12 Ballynahinch Road, Dromore, Co. Down, BT25 1DJ

Director28 October 1992Active
Bottle Lodge, Old Park Road, Crewe Green, CW1 5UE

Director12 January 2000Active
Quayside Office Park, 14 Dargan Crescent, Belfast, Northern Ireland, BT3 9JP

Director11 November 2020Active

People with Significant Control

Mr Brendan Anthony Gribben
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:Northern Ireland
Address:Quayside Office Park, 14 Dargan Crescent, Belfast, Northern Ireland, BT3 9JP
Nature of control:
  • Significant influence or control as firm
Greenfields Ireland Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Greenfields House Quayside Office Park, 14 Dargan Crescent, Belfast, Northern Ireland, BT3 9JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Termination secretary company with name termination date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-13Officers

Appoint person secretary company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Accounts

Accounts with accounts type full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.