Background WavePink WaveYellow Wave

GLANBIA MILK LIMITED (00699663)

GLANBIA MILK LIMITED (00699663) is an active UK company. incorporated on 31 July 1961. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. GLANBIA MILK LIMITED has been registered for 64 years. Current directors include BYRNE, Cathal Myles, GARVEY, Mark Anthony, HENNIGAN, Liam and 1 others.

Company Number
00699663
Status
active
Type
ltd
Incorporated
31 July 1961
Age
64 years
Address
2 North Park Road, Harrogate, HG1 5PA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BYRNE, Cathal Myles, GARVEY, Mark Anthony, HENNIGAN, Liam, SHAW, Andrew
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLANBIA MILK LIMITED

GLANBIA MILK LIMITED is an active company incorporated on 31 July 1961 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. GLANBIA MILK LIMITED was registered 64 years ago.(SIC: 82110)

Status

active

Active since 64 years ago

Company No

00699663

LTD Company

Age

64 Years

Incorporated 31 July 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 4 January 2025(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 5 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

AVONMORE WATERFORD FOODS LIMITED
From: 1 April 1998To: 4 May 1999
AVONMORE FOODS LIMITED
From: 15 March 1990To: 1 April 1998
EDMUND BURKE & SONS(UNITED KINGDOM)LIMITED
From: 31 July 1961To: 15 March 1990
Contact
Address

2 North Park Road Harrogate, HG1 5PA,

Previous Addresses

The Colmore Building 20 Colmore Circus Queensway Birmingham England and Wales B4 6AT United Kingdom
From: 5 May 2022To: 6 October 2023
One Victoria Square Birmingham B1 1BD
From: 31 July 1961To: 5 May 2022
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
May 14
Director Left
May 14
Capital Update
Dec 17
Funding Round
Dec 17
Director Left
Jan 18
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Jun 23
Funding Round
Dec 23
Director Joined
Sept 25
Director Joined
Sept 25
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

HENNIGAN, Liam

Active
North Park Road, HarrogateHG1 5PA
Secretary
Appointed 16 Jun 2023

BYRNE, Cathal Myles

Active
North Park Road, HarrogateHG1 5PA
Born October 1993
Director
Appointed 09 Sept 2025

GARVEY, Mark Anthony

Active
North Park Road, HarrogateHG1 5PA
Born August 1964
Director
Appointed 12 May 2014

HENNIGAN, Liam

Active
North Park Road, HarrogateHG1 5PA
Born May 1976
Director
Appointed 14 Dec 2022

SHAW, Andrew

Active
North Park Road, HarrogateHG1 5PA
Born October 1974
Director
Appointed 09 Sept 2025

GRAHAM, Thomas Brendan

Resigned
Coolgrange, KilkennyIRISH
Secretary
Appointed N/A
Resigned 22 Jul 1999

O'DWYER, Noel

Resigned
20 Colmore Circus, BirminghamB4 6AT
Secretary
Appointed 19 Dec 2008
Resigned 14 Dec 2022

ROBERTS, Dilwyn

Resigned
86 Pont Adam, WrexhamLL14 6EF
Secretary
Appointed N/A
Resigned 18 Dec 1996

SHEATH, Philip Ronald

Resigned
12 Eldon Drive, Sutton ColdfieldB76 1LT
Secretary
Appointed 18 Dec 1996
Resigned 19 Dec 2008

BURN, Keith Andrew

Resigned
Victoria Square, BirminghamB1 1BD
Born December 1971
Director
Appointed 22 Oct 2010
Resigned 30 Jan 2018

COONEY, James

Resigned
68 The Praedium, BristolBS6 6UX
Born October 1949
Director
Appointed 30 Jul 1997
Resigned 22 Oct 2010

ENGLISH, Anastasia Maria

Resigned
Lyrath, KilkennyIRISH
Born January 1961
Director
Appointed 21 Jul 1995
Resigned 07 Aug 1995

GRAHAM, Thomas Brendan

Resigned
Coolgrange, KilkennyIRISH
Born September 1944
Director
Appointed 12 Oct 1992
Resigned 04 Sept 2000

MEAGHER, Geoffrey Joseph

Resigned
Slievenamon, KilkennyIRISH
Born August 1949
Director
Appointed 29 Oct 1993
Resigned 28 May 2009

MULHOLLAND, Keith

Resigned
The Lodge Cottage, PinwallCV9 3ND
Born March 1961
Director
Appointed 16 Jan 1995
Resigned 31 Dec 1998

O'DWYER, Noel

Resigned
20 Colmore Circus, BirminghamB4 6AT
Born December 1971
Director
Appointed 19 Dec 2008
Resigned 14 Dec 2022

O'MAHONEY, Rory Edna

Resigned
7 Newpark Lawn, Kilkennny
Born October 1948
Director
Appointed N/A
Resigned 30 Jun 1999

O'NEILL, Patrick Anthony

Resigned
Ossiry Grove, Kilkenny
Born August 1938
Director
Appointed N/A
Resigned 16 Jan 1995

OCONNOR, Dennis Martin

Resigned
45 Chiltern Drive, HaleWA15 9PN
Born September 1960
Director
Appointed N/A
Resigned 14 Jan 1997

ROBERTS, Dilwyn

Resigned
86 Pont Adam, WrexhamLL14 6EF
Born January 1935
Director
Appointed N/A
Resigned 18 Dec 1996

SHEATH, Philip Ronald

Resigned
12 Eldon Drive, Sutton ColdfieldB76 1LT
Born August 1951
Director
Appointed 19 Feb 1998
Resigned 22 Oct 2010

TALBOT, Hannah Josephine

Resigned
Owning, Piltdown
Born January 1964
Director
Appointed 28 May 2009
Resigned 12 May 2014

TALBOT, Hannah Josephine

Resigned
Owning, Piltdown
Born January 1964
Director
Appointed 04 Sept 2000
Resigned 30 Mar 2004

TONKS, Paul Jonathan

Resigned
118 Wrottesley Road West, WolverhamptonWV6 8UR
Born July 1963
Director
Appointed 30 Jul 1997
Resigned 27 May 1998

YOUNG, Colin Robert

Resigned
Yew Tree Farmhouse, WhitchurchSY13 2JT
Born December 1937
Director
Appointed 29 Oct 1993
Resigned 31 Jan 1998

Persons with significant control

2

1 Active
1 Ceased
North Park Road, HarrogateHG1 5PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2023
20 Colmore Circus, BirminghamB4 6AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 May 2023
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
22 June 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Legacy
22 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2017
SH19Statement of Capital
Legacy
22 December 2017
CAP-SSCAP-SS
Resolution
22 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Resolution
22 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2016
CH03Change of Secretary Details
Auditors Resignation Company
3 October 2016
AUDAUD
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
287Change of Registered Office
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
8 November 2005
244244
Legacy
28 October 2005
363aAnnual Return
Legacy
14 June 2005
288cChange of Particulars
Legacy
1 November 2004
363aAnnual Return
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
17 June 2004
288cChange of Particulars
Legacy
7 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
21 October 2003
363aAnnual Return
Auditors Resignation Company
13 March 2003
AUDAUD
Legacy
14 November 2002
363aAnnual Return
Legacy
14 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
22 October 2001
363aAnnual Return
Legacy
28 August 2001
287Change of Registered Office
Legacy
31 October 2000
363aAnnual Return
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
287Change of Registered Office
Legacy
3 May 2000
225Change of Accounting Reference Date
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
8 October 1999
363aAnnual Return
Legacy
2 September 1999
363aAnnual Return
Resolution
25 August 1999
RESOLUTIONSResolutions
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
288cChange of Particulars
Legacy
30 October 1998
88(3)88(3)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
7 September 1998
363aAnnual Return
Legacy
7 September 1998
288cChange of Particulars
Auditors Resignation Company
26 July 1998
AUDAUD
Legacy
1 June 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
22 September 1997
363aAnnual Return
Legacy
14 August 1997
288cChange of Particulars
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
11 August 1995
288288
Legacy
2 August 1995
288288
Accounts With Accounts Type Full
9 May 1995
AAAnnual Accounts
Memorandum Articles
3 May 1995
MEM/ARTSMEM/ARTS
Resolution
28 February 1995
RESOLUTIONSResolutions
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
287Change of Registered Office
Legacy
13 December 1993
288288
Legacy
19 November 1993
288288
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
288288
Memorandum Articles
10 November 1992
MEM/ARTSMEM/ARTS
Resolution
10 November 1992
RESOLUTIONSResolutions
Legacy
24 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
20 January 1992
363aAnnual Return
Legacy
20 January 1992
363aAnnual Return
Legacy
20 January 1992
363b363b
Gazette Filings Brought Up To Date
3 July 1991
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 May 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
15 May 1991
288288
Legacy
11 May 1991
288288
Legacy
10 May 1991
288288
Legacy
27 March 1991
287Change of Registered Office
Certificate Change Of Name Company
14 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 1990
288288
Legacy
1 November 1989
288288
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
13 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
15 March 1989
288288
Legacy
15 March 1989
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Legacy
12 February 1987
363363
Legacy
27 January 1987
225(1)225(1)
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
31 July 1961
MISCMISC