IRISH BISCUITS (N.I.) LIMITED - CO DOWN


Company Profile Company Filings

Overview

IRISH BISCUITS (N.I.) LIMITED is a Private Limited Company from CO DOWN and has the status: Active.
IRISH BISCUITS (N.I.) LIMITED was incorporated 55 years ago on 19/12/1968 and has the registered number: NI007475. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.

IRISH BISCUITS (N.I.) LIMITED - CO DOWN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

CULCAVEY
CO DOWN
BT26 6JU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BARRY JOHN MALORET Oct 1973 British Director 2021-04-30 CURRENT
BRIAN MAURICE TAYLOR Mar 1945 British Director 1968-12-19 UNTIL 2004-09-20 RESIGNED
NEIL PHILIP SANDERSON Nov 1967 British Director 2000-10-23 UNTIL 2003-05-30 RESIGNED
MR SIMON ALAN ROSE Oct 1966 British Director 2005-04-28 UNTIL 2018-05-25 RESIGNED
MR ALEXANDER GEORGE MALCOLM RITCHIE Jun 1954 British Director 2004-03-20 UNTIL 2005-04-28 RESIGNED
MR MARK OLDHAM May 1959 British Director 2004-09-20 UNTIL 2021-04-30 RESIGNED
MR MARK OLDHAM May 1959 British Director 2004-09-20 UNTIL 2005-04-28 RESIGNED
NEIL MURPHY Sep 1950 Irish Director 1999-03-24 UNTIL 2004-09-20 RESIGNED
ESCRKY MOHAMMED Jul 1957 Austrailian Director 2003-05-31 UNTIL 2004-09-20 RESIGNED
MISS HELEN JOSEPHINE MCCARTHY Nov 1966 British Director 2012-04-17 UNTIL 2021-04-30 RESIGNED
WILLIAM JOSEPH JOHN MC CONNELL Jan 1944 Irish Director 1968-12-19 UNTIL 1999-03-31 RESIGNED
MR IAN PETER HASLEGRAVE Aug 1968 British Director 2004-03-20 UNTIL 2004-12-03 RESIGNED
MS SUSAN FURST May 1952 British Director 2004-09-20 UNTIL 2012-04-17 RESIGNED
JOHN DAVITT COLM FEARON Apr 1946 British Director 1968-12-19 UNTIL 2004-09-20 RESIGNED
MARK OLDHAM Secretary 1968-12-19 UNTIL 2021-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
W. & R. Jacob & Co (Northern Ireland) Limited 2016-04-06 Hillsborough   County Down Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RH OLDCO LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 74990 - Non-trading company
CENTURA FOODS LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 74990 - Non-trading company
PREMIER FOODS GROUP LIMITED GRIFFITHS WAY, ST. ALBANS Active FULL 10611 - Grain milling
PIFUK OLD CO LIMITED GRIFFITHS WAY, ST. ALBANS Active -... FULL 70100 - Activities of head offices
ALPHA CEREALS UNLIMITED GRIFFITHS WAY, ST ALBANS Dissolved... DORMANT 74990 - Non-trading company
PREMIER FOODS (HOLDINGS) LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 70100 - Activities of head offices
CH OLD CO LIMITED ST. ALBANS Dissolved... SMALL 10390 - Other processing and preserving of fruit and vegetables
H.L. FOODS LIMITED GRIFFITHS WAY, ST. ALBANS Active FULL 70100 - Activities of head offices
HILLSDOWN EUROPE LIMITED GRIFFITHS WAY, ST. ALBANS Active DORMANT 70100 - Activities of head offices
PF FINANCING OLD CO LIMITED GRIFFITHS WAY, ST ALBANS Dissolved... SMALL 70100 - Activities of head offices
REGENTREALM LIMITED CARDIFF Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
RHM GROUP TWO LIMITED GRIFFITHS WAY, ST ALBANS Dissolved... FULL 70100 - Activities of head offices
RHM GROUP THREE LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... FULL 70100 - Activities of head offices
PREMIER FOODS GROUP SERVICES LIMITED GRIFFITHS WAY, ST. ALBANS Active FULL 70100 - Activities of head offices
PREMIER FOODS INVESTMENTS LIMITED GRIFFITHS WAY, ST ALBANS Active FULL 70100 - Activities of head offices
PFI NO. 1 OLD CO LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... FULL 70100 - Activities of head offices
RHM GROUP HOLDING LIMITED GRIFFITHS WAY, ST. ALBANS Dissolved... FULL 70100 - Activities of head offices
MCVITIE & PRICE LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
PREMIER BRANDS LIMITED EDINBURGH SCOTLAND Active DORMANT 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
IRISH BISCUITS (N.I.) LIMITED 2024-03-30 30-06-2023 £557,192 Cash £833,303 equity
IRISH BISCUITS (N.I.) LIMITED 2023-04-13 30-06-2022 £431,058 Cash £622,984 equity
IRISH_BISCUITS_(N.I.)_LIM - Accounts 2022-03-30 30-06-2021 £573,516 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED CO DOWN Active UNAUDITED ABRIDGED 74990 - Non-trading company