GLANBIA HOLDINGS LIMITED

GLANBIA HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLANBIA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02982879
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GLANBIA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVONMORE FOODS (UK) LIMITEDJan 03, 1995Jan 03, 1995
    HOBBYSHARE LIMITEDOct 25, 1994Oct 25, 1994

    What are the latest accounts for GLANBIA HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJan 04, 2025

    What is the status of the latest confirmation statement for GLANBIA HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for GLANBIA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 04, 2025

    22 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Appointment of Cathal Myles Byrne as a director on Feb 13, 2025

    2 pagesAP01

    Termination of appointment of Nicholas James Taylor as a director on Dec 13, 2024

    1 pagesTM01

    Full accounts made up to Dec 30, 2023

    22 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Change of details for Glanbia Investments (Uk) Limited as a person with significant control on Oct 06, 2023

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Shaw as a director on Jun 16, 2023

    2 pagesAP01

    Appointment of Mr Liam Hennigan as a secretary on Jun 16, 2023

    2 pagesAP03

    Appointment of Nicholas James Taylor as a director on Jun 16, 2023

    2 pagesAP01

    Termination of appointment of Noel O'dwyer as a secretary on Dec 14, 2022

    1 pagesTM02

    Termination of appointment of Noel O'dwyer as a director on Dec 14, 2022

    1 pagesTM01

    Appointment of Mr Liam Hennigan as a director on Dec 14, 2022

    2 pagesAP01

    Full accounts made up to Jan 01, 2022

    26 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Change of details for Glanbia Investments (Uk) Limited as a person with significant control on May 03, 2022

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Jan 02, 2021

    27 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 04, 2020

    26 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2018

    26 pagesAA

    Who are the officers of GLANBIA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENNIGAN, Liam
    North Park Road
    HG1 5PA Harrogate
    2
    England
    Secretary
    North Park Road
    HG1 5PA Harrogate
    2
    England
    310431280001
    BYRNE, Cathal Myles
    North Park Road
    HG1 5PA Harrogate
    2
    England
    Director
    North Park Road
    HG1 5PA Harrogate
    2
    England
    EnglandIrish332345900001
    GARVEY, Mark Anthony
    North Park Road
    HG1 5PA Harrogate
    2
    England
    Director
    North Park Road
    HG1 5PA Harrogate
    2
    England
    IrelandIrish184401960001
    HENNIGAN, Liam
    North Park Road
    HG1 5PA Harrogate
    2
    England
    Director
    North Park Road
    HG1 5PA Harrogate
    2
    England
    IrelandIrish303358640001
    SHAW, Andrew
    North Park Road
    HG1 5PA Harrogate
    2
    England
    Director
    North Park Road
    HG1 5PA Harrogate
    2
    England
    EnglandBritish167544060001
    GRAHAM, Thomas Brendan
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Secretary
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Irish975420001
    O'DWYER, Noel
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    England And Wales
    United Kingdom
    Secretary
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    England And Wales
    United Kingdom
    Irish135393560001
    ROBERTS, Dilwyn
    86 Pont Adam
    Ruabon
    LL14 6EF Wrexham
    Clwyd
    Secretary
    86 Pont Adam
    Ruabon
    LL14 6EF Wrexham
    Clwyd
    British31395530001
    SHEATH, Philip Ronald
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    Secretary
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    British4490590001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRADY, Ciaran Vincent
    78 Coolamber Park
    Knocklyon Road
    16 Templeogue
    Dublin
    Ireland
    Director
    78 Coolamber Park
    Knocklyon Road
    16 Templeogue
    Dublin
    Ireland
    IrelandIrish192528450001
    BURN, Keith Andrew
    Victoria Square
    B1 1BD Birmingham
    One
    Director
    Victoria Square
    B1 1BD Birmingham
    One
    EnglandBritish134533700003
    COONEY, James
    68 The Praedium
    Redland Hill Redland
    BS6 6UX Bristol
    Director
    68 The Praedium
    Redland Hill Redland
    BS6 6UX Bristol
    United KingdomIrish51991780003
    DOYLE, Eamonn
    4 Hambleton Road
    Hayley Green
    B63 1HH Halesowen
    West Midlands
    Director
    4 Hambleton Road
    Hayley Green
    B63 1HH Halesowen
    West Midlands
    Irish42005700001
    DUNDAS, Peter
    34 Burnmill Road
    LE16 7JF Market Harborough
    Leicestershire
    Director
    34 Burnmill Road
    LE16 7JF Market Harborough
    Leicestershire
    EnglandBritish47497620001
    ENGLISH, Anastasia Maria
    Lyrath
    Carlow Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Director
    Lyrath
    Carlow Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Irish44119230001
    GRAHAM, Thomas Brendan
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Director
    Coolgrange
    Dunningstown Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Irish975420001
    HORVATH, Robert
    14 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    Director
    14 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    British67497690002
    KIELY, John Joseph
    4 Capesthorne Road
    Christleton
    CH3 7GA Chester
    \
    Director
    4 Capesthorne Road
    Christleton
    CH3 7GA Chester
    \
    United KingdomIrish83817670001
    LEHANE, Thomas Mary
    Laburnum House 7 Scotland Street
    SY13 1SJ Whitchurch
    Shropshire
    Director
    Laburnum House 7 Scotland Street
    SY13 1SJ Whitchurch
    Shropshire
    Irish42026880007
    MEAGHER, Geoffrey Joseph
    Slievenamon
    Granges Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Director
    Slievenamon
    Granges Road
    IRISH Kilkenny
    County Kilkenny
    Ireland
    Great BritainIrish36833640001
    O'DWYER, Noel
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    England And Wales
    United Kingdom
    Director
    20 Colmore Circus
    Queensway
    B4 6AT Birmingham
    The Colmore Building
    England And Wales
    United Kingdom
    EnglandIrish135393560001
    O'KANE, Martin Eugene
    62 Augusta Avenue
    Collingtree Park
    NN4 0XP Northampton
    Northamptonshire
    Director
    62 Augusta Avenue
    Collingtree Park
    NN4 0XP Northampton
    Northamptonshire
    British53259910002
    ROBERTS, Dilwyn
    86 Pont Adam
    Ruabon
    LL14 6EF Wrexham
    Clwyd
    Director
    86 Pont Adam
    Ruabon
    LL14 6EF Wrexham
    Clwyd
    British31395530001
    SHEATH, Philip Ronald
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    Director
    12 Eldon Drive
    Walmley
    B76 1LT Sutton Coldfield
    West Midlands
    British4490590001
    SHERLOCK, John Anthony
    Brownsbarn
    IRISH Thomastown
    Co Kilkenny
    Ireland
    Director
    Brownsbarn
    IRISH Thomastown
    Co Kilkenny
    Ireland
    Irish119072650001
    STUMP, Colin Raymond
    Carlins Field House
    Station Road
    NG14 7GD Bleasby
    Nottinghamshire
    Director
    Carlins Field House
    Station Road
    NG14 7GD Bleasby
    Nottinghamshire
    British72954780001
    TALBOT, Hannah Josephine
    Owning
    Piltdown
    County Kilkenny
    Ireland
    Director
    Owning
    Piltdown
    County Kilkenny
    Ireland
    IrelandIrish148597510001
    TALBOT, Hannah Josephine
    Owning
    Piltdown
    County Kilkenny
    Ireland
    Director
    Owning
    Piltdown
    County Kilkenny
    Ireland
    IrelandIrish148597510001
    TAYLOR, Nicholas James
    North Park Road
    HG1 5PA Harrogate
    2
    England
    Director
    North Park Road
    HG1 5PA Harrogate
    2
    England
    EnglandBritish310431290001
    TONKS, Paul Jonathan
    118 Wrottesley Road West
    WV6 8UR Wolverhampton
    West Midlands
    Director
    118 Wrottesley Road West
    WV6 8UR Wolverhampton
    West Midlands
    British66963520001
    TROTT, Robert Edwin
    32 Ledborough Lane
    HP9 2DD Beaconsfield
    Bucks
    Director
    32 Ledborough Lane
    HP9 2DD Beaconsfield
    Bucks
    British71595980001
    VERNON, Paul
    The Merridale
    WA15 0LJ Hale
    1
    Cheshire
    Director
    The Merridale
    WA15 0LJ Hale
    1
    Cheshire
    United KingdomBritish138346930001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GLANBIA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    North Park Road
    HG1 5PA Harrogate
    2
    England
    Apr 06, 2016
    North Park Road
    HG1 5PA Harrogate
    2
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02251659
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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