GLANBIA SECURITIES (UK) LIMITED
Overview
Company Name | GLANBIA SECURITIES (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02393078 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLANBIA SECURITIES (UK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GLANBIA SECURITIES (UK) LIMITED located?
Registered Office Address | 2 North Park Road HG1 5PA Harrogate England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLANBIA SECURITIES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
COLMORE (UK) LIMITED | Jan 03, 1995 | Jan 03, 1995 |
AVONMORE FOODS (U.K.) LIMITED | Apr 12, 1990 | Apr 12, 1990 |
AVONMORE U.K. LIMITED | Oct 31, 1989 | Oct 31, 1989 |
PROOFWELL LIMITED | Jun 07, 1989 | Jun 07, 1989 |
What are the latest accounts for GLANBIA SECURITIES (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GLANBIA SECURITIES (UK) LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2026 |
---|---|
Next Confirmation Statement Due | Jul 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2025 |
Overdue | No |
What are the latest filings for GLANBIA SECURITIES (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Glanbia (Uk) Limited as a person with significant control on Oct 06, 2023 | 2 pages | PSC05 | ||
Registered office address changed from The Colmore Building 20 Colmore Circus Queensway Birmingham England and Wales B4 6AT United Kingdom to 2 North Park Road Harrogate HG1 5PA on Oct 06, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Liam Hennigan as a secretary on Jun 16, 2023 | 2 pages | AP03 | ||
Termination of appointment of Noel O'dwyer as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Termination of appointment of Noel O'dwyer as a secretary on Dec 14, 2022 | 1 pages | TM02 | ||
Appointment of Mr Liam Hennigan as a director on Dec 14, 2022 | 2 pages | AP01 | ||
Full accounts made up to Jan 01, 2022 | 18 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from One Victoria Square Birmingham B1 1BD to The Colmore Building 20 Colmore Circus Queensway Birmingham England and Wales B4 6AT on May 05, 2022 | 1 pages | AD01 | ||
Change of details for Glanbia (Uk) Limited as a person with significant control on May 03, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Jan 02, 2021 | 18 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 04, 2020 | 18 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 29, 2018 | 17 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 30, 2017 | 17 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of Keith Andrew Burn as a director on Jan 30, 2018 | 1 pages | TM01 | ||
Statement of capital on Dec 05, 2017
| 3 pages | SH19 | ||
Who are the officers of GLANBIA SECURITIES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENNIGAN, Liam | Secretary | North Park Road HG1 5PA Harrogate 2 England | 310438750001 | |||||||
GARVEY, Mark Anthony | Director | North Park Road HG1 5PA Harrogate 2 England | Ireland | Irish | Group Finance Director | 184401960001 | ||||
HENNIGAN, Liam | Director | North Park Road HG1 5PA Harrogate 2 England | Ireland | Irish | Company Director | 303358640001 | ||||
GRAHAM, Thomas Brendan | Secretary | Coolgrange Dunningstown Road IRISH Kilkenny County Kilkenny Ireland | Irish | 975420001 | ||||||
O'DWYER, Noel | Secretary | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building England And Wales United Kingdom | Irish | Accountant | 135393560001 | |||||
ROBERTS, Dilwyn | Secretary | 86 Pont Adam Ruabon LL14 6EF Wrexham Clwyd | British | 31395530001 | ||||||
SHEATH, Philip Ronald | Secretary | 12 Eldon Drive Walmley B76 1LT Sutton Coldfield West Midlands | British | 4490590001 | ||||||
BARRETT, Liam | Director | Dromakeenan Roscrea County Tipperary IRISH Ireland | Irish | Accountant | 39707720001 | |||||
BRADY, Ciaran Vincent | Director | 78 Coolamber Park Knocklyon Road 16 Templeogue Dublin Ireland | Ireland | Irish | Finance Director | 192528450001 | ||||
BURN, Keith Andrew | Director | Victoria Square B1 1BD Birmingham One | England | British | General Manager | 134533700003 | ||||
COONEY, James | Director | 68 The Praedium Redland Hill Redland BS6 6UX Bristol | United Kingdom | Irish | Managing Director | 51991780003 | ||||
DOYLE, Eamonn | Director | 4 Hambleton Road Hayley Green B63 1HH Halesowen West Midlands | Irish | Company Director | 42005700001 | |||||
DUNDAS, Peter | Director | 34 Burnmill Road LE16 7JF Market Harborough Leicestershire | England | British | Chartered Accountant | 47497620001 | ||||
ENGLISH, Anastasia Maria | Director | Lyrath Carlow Road IRISH Kilkenny County Kilkenny Ireland | Irish | Group Treasurer-Alternate Dire | 44119230001 | |||||
GRAHAM, Thomas Brendan | Director | Coolgrange Dunningstown Road IRISH Kilkenny County Kilkenny Ireland | Irish | Group Company Secretary | 975420001 | |||||
HORVATH, Robert | Director | 14 Norgrove Park SL9 8QT Gerrards Cross Buckinghamshire | British | Chief Executive | 67497690002 | |||||
KIELY, John Joseph | Director | 4 Capesthorne Road Christleton CH3 7GA Chester \ | United Kingdom | Irish | Chartered Accountant | 83817670001 | ||||
LEHANE, Thomas Mary | Director | Laburnum House 7 Scotland Street SY13 1SJ Whitchurch Shropshire | Irish | Company Director | 42026880007 | |||||
MEAGHER, Geoffrey Joseph | Director | Slievenamon Granges Road IRISH Kilkenny County Kilkenny Ireland | Great Britain | Irish | Group Financial Director | 36833640001 | ||||
MULLEN, John | Director | Torwood Bonnington Road EH45 9HF Peebles Peeblesshire | United Kingdom | British | 26178240002 | |||||
O'DWYER, Noel | Director | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building England And Wales United Kingdom | England | Irish | Accountant | 135393560001 | ||||
O'KANE, Martin Eugene | Director | 62 Augusta Avenue Collingtree Park NN4 0XP Northampton Northamptonshire | British | Managing Director | 53259910002 | |||||
O'MAHONEY, Rory Edna | Director | 7 Newpark Lawn Castlecomer Road Kilkennny County Kilkenny Ireland | Irish | Executive Director Dairy Group | 36033480001 | |||||
O'NEILL, Patrick Anthony | Director | Ossiry Grove Castle Road Kilkenny County Kilkenny Ireland | Irish | Group Managing Director | 36288310001 | |||||
OCONNOR, Dennis Martin | Director | 45 Chiltern Drive WA15 9PN Hale Cheshire | Irish | Managing Director | 18616230001 | |||||
ROBERTS, Dilwyn | Director | The Woodlands 2 Rose Hill Brynteg LL11 6LL Wrexham | British | Company Director | 31395530002 | |||||
ROBERTS, Dilwyn | Director | 86 Pont Adam Ruabon LL14 6EF Wrexham Clwyd | British | Company Secretary | 31395530001 | |||||
SHEATH, Philip Ronald | Director | 12 Eldon Drive Walmley B76 1LT Sutton Coldfield West Midlands | British | Chartered Secretary | 4490590001 | |||||
STUMP, Colin Raymond | Director | Carlins Field House Station Road NG14 7GD Bleasby Nottinghamshire | British | Chief Executive Glanbia Foods | 72954780001 | |||||
TALBOT, Hannah Josephine | Director | Owning Piltdown County Kilkenny Ireland | Ireland | Irish | Deputy Group Finance Director | 148597510001 | ||||
TALBOT, Hannah Josephine | Director | Owning Piltdown County Kilkenny Ireland | Ireland | Irish | Company Secretary | 148597510001 | ||||
TONKS, Paul Jonathan | Director | 118 Wrottesley Road West WV6 8UR Wolverhampton West Midlands | British | Company Director | 66963520001 | |||||
TROTT, Robert Edwin | Director | 32 Ledborough Lane HP9 2DD Beaconsfield Bucks | British | Executive Secretary | 71595980001 | |||||
VERNON, Paul | Director | The Merridale WA15 0LJ Hale 1 Cheshire | United Kingdom | British | Chief Executive | 138346930001 | ||||
YOUNG, Colin Robert | Director | Yew Tree Farmhouse Tybroughton SY13 2JT Whitchurch Shropshire | British | Managing Director | 8391740001 |
Who are the persons with significant control of GLANBIA SECURITIES (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Glanbia (Uk) Limited | Apr 06, 2016 | North Park Road HG1 5PA Harrogate 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0