GLANBIA HOLDINGS LIMITED
Overview
| Company Name | GLANBIA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02982879 |
| 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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GLANBIA HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVONMORE FOODS (UK) LIMITED | Jan 03, 1995 | Jan 03, 1995 |
| HOBBYSHARE LIMITED | Oct 25, 1994 | Oct 25, 1994 |
What are the latest accounts for GLANBIA HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 04, 2025 |
What is the status of the latest confirmation statement for GLANBIA HOLDINGS 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 HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jan 04, 2025 | 22 pages | AA | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Cathal Myles Byrne as a director on Feb 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas James Taylor as a director on Dec 13, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 30, 2023 | 22 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Glanbia Investments (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 | 23 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Shaw as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Appointment of Mr Liam Hennigan as a secretary on Jun 16, 2023 | 2 pages | AP03 | ||
Appointment of Nicholas James Taylor as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Noel O'dwyer as a secretary on Dec 14, 2022 | 1 pages | TM02 | ||
Termination of appointment of Noel O'dwyer as a director on Dec 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Liam Hennigan as a director on Dec 14, 2022 | 2 pages | AP01 | ||
Full accounts made up to Jan 01, 2022 | 26 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Glanbia Investments (Uk) Limited as a person with significant control on May 03, 2022 | 2 pages | PSC05 | ||
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 | ||
Full accounts made up to Jan 02, 2021 | 27 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 04, 2020 | 26 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 29, 2018 | 26 pages | AA | ||
Who are the officers of GLANBIA HOLDINGS 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 | 310431280001 | |||||||
| BYRNE, Cathal Myles | Director | North Park Road HG1 5PA Harrogate 2 England | England | Irish | 332345900001 | |||||
| GARVEY, Mark Anthony | Director | North Park Road HG1 5PA Harrogate 2 England | Ireland | Irish | 184401960001 | |||||
| HENNIGAN, Liam | Director | North Park Road HG1 5PA Harrogate 2 England | Ireland | Irish | 303358640001 | |||||
| SHAW, Andrew | Director | North Park Road HG1 5PA Harrogate 2 England | England | British | 167544060001 | |||||
| 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 | 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 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRADY, Ciaran Vincent | Director | 78 Coolamber Park Knocklyon Road 16 Templeogue Dublin Ireland | Ireland | Irish | 192528450001 | |||||
| BURN, Keith Andrew | Director | Victoria Square B1 1BD Birmingham One | England | British | 134533700003 | |||||
| COONEY, James | Director | 68 The Praedium Redland Hill Redland BS6 6UX Bristol | United Kingdom | Irish | 51991780003 | |||||
| DOYLE, Eamonn | Director | 4 Hambleton Road Hayley Green B63 1HH Halesowen West Midlands | Irish | 42005700001 | ||||||
| DUNDAS, Peter | Director | 34 Burnmill Road LE16 7JF Market Harborough Leicestershire | England | British | 47497620001 | |||||
| ENGLISH, Anastasia Maria | Director | Lyrath Carlow Road IRISH Kilkenny County Kilkenny Ireland | Irish | 44119230001 | ||||||
| GRAHAM, Thomas Brendan | Director | Coolgrange Dunningstown Road IRISH Kilkenny County Kilkenny Ireland | Irish | 975420001 | ||||||
| HORVATH, Robert | Director | 14 Norgrove Park SL9 8QT Gerrards Cross Buckinghamshire | British | 67497690002 | ||||||
| KIELY, John Joseph | Director | 4 Capesthorne Road Christleton CH3 7GA Chester \ | United Kingdom | Irish | 83817670001 | |||||
| LEHANE, Thomas Mary | Director | Laburnum House 7 Scotland Street SY13 1SJ Whitchurch Shropshire | Irish | 42026880007 | ||||||
| MEAGHER, Geoffrey Joseph | Director | Slievenamon Granges Road IRISH Kilkenny County Kilkenny Ireland | Great Britain | Irish | 36833640001 | |||||
| O'DWYER, Noel | Director | 20 Colmore Circus Queensway B4 6AT Birmingham The Colmore Building England And Wales United Kingdom | England | Irish | 135393560001 | |||||
| O'KANE, Martin Eugene | Director | 62 Augusta Avenue Collingtree Park NN4 0XP Northampton Northamptonshire | British | 53259910002 | ||||||
| ROBERTS, Dilwyn | Director | 86 Pont Adam Ruabon LL14 6EF Wrexham Clwyd | British | 31395530001 | ||||||
| SHEATH, Philip Ronald | Director | 12 Eldon Drive Walmley B76 1LT Sutton Coldfield West Midlands | British | 4490590001 | ||||||
| SHERLOCK, John Anthony | Director | Brownsbarn IRISH Thomastown Co Kilkenny Ireland | Irish | 119072650001 | ||||||
| STUMP, Colin Raymond | Director | Carlins Field House Station Road NG14 7GD Bleasby Nottinghamshire | British | 72954780001 | ||||||
| TALBOT, Hannah Josephine | Director | Owning Piltdown County Kilkenny Ireland | Ireland | Irish | 148597510001 | |||||
| TALBOT, Hannah Josephine | Director | Owning Piltdown County Kilkenny Ireland | Ireland | Irish | 148597510001 | |||||
| TAYLOR, Nicholas James | Director | North Park Road HG1 5PA Harrogate 2 England | England | British | 310431290001 | |||||
| TONKS, Paul Jonathan | Director | 118 Wrottesley Road West WV6 8UR Wolverhampton West Midlands | British | 66963520001 | ||||||
| TROTT, Robert Edwin | Director | 32 Ledborough Lane HP9 2DD Beaconsfield Bucks | British | 71595980001 | ||||||
| VERNON, Paul | Director | The Merridale WA15 0LJ Hale 1 Cheshire | United Kingdom | British | 138346930001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GLANBIA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glanbia Investments (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