UKBizDB.co.uk

WATERFORD FOODS INTERNATIONAL LIMITED

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

This company is commonly known as Waterford Foods International Limited. The company was founded 43 years ago and was given the registration number 01581246. 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:WATERFORD FOODS INTERNATIONAL LIMITED
Company Number:01581246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1981
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
Ballycordrea Old Tramore Road, Waterford, Ireland,

Secretary-Active
Carrigeen, Cappoquin County Waterford, Ireland,

Secretary24 October 1994Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT

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

Secretary17 December 1998Active
5 Mount Beacon, Bath, BA1 5QP

Director-Active
Glencairn, County Waterford, Eire, IRISH

Director01 June 1992Active
One, Victoria Square, Birmingham, B1 1BD

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

Director26 April 2002Active
34 Burnmill Road, Market Harborough, LE16 7JF

Director19 October 2001Active
Whitestown 10 Fulmer Way, Gerrards Cross, SL9 8AH

Director21 December 1998Active
Chelworth Cottage, 20 Upper Chelworth Green, Cricklane, SN6 6HP

Director01 February 1997Active
4 Capesthorne Road, Christleton, Chester, CH3 7GA

Director25 October 2002Active
Slievenamon, Granges Road, Kilkenny, Ireland, IRISH

Director26 April 2002Active
The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, United Kingdom, B4 6AT

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

Director19 October 2001Active
Gliddane, Dungarvan, Eire, IRISH

Director-Active
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT

Director06 April 2004Active
12 Eldon Drive, Walmley, Sutton Coldfield, B76 1LT

Director19 June 1998Active
Brownsbarn, Thomastown, Ireland, IRISH

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

Director19 October 2001Active
Owning, Piltdown, Ireland,

Director28 May 2009Active
Owning, Piltdown, Ireland,

Director26 April 2002Active
Kerwow, Gliddane, Dungarvan, Ireland,

Director07 February 1995Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.