Background WavePink WaveYellow Wave

THE KERRYGOLD COMPANY LIMITED (01122471)

THE KERRYGOLD COMPANY LIMITED (01122471) is an active UK company. incorporated on 12 July 1973. with registered office in Leek. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE KERRYGOLD COMPANY LIMITED has been registered for 52 years. Current directors include BUGGY, Donal Joseph, HUNTER, William James, JACKSON, Alastair Malcolm.

Company Number
01122471
Status
active
Type
ltd
Incorporated
12 July 1973
Age
52 years
Address
C/O Ornua Foods Uk Limited,, Leek, ST13 5SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUGGY, Donal Joseph, HUNTER, William James, JACKSON, Alastair Malcolm
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KERRYGOLD COMPANY LIMITED

THE KERRYGOLD COMPANY LIMITED is an active company incorporated on 12 July 1973 with the registered office located in Leek. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE KERRYGOLD COMPANY LIMITED was registered 52 years ago.(SIC: 74990)

Status

active

Active since 52 years ago

Company No

01122471

LTD Company

Age

52 Years

Incorporated 12 July 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

IRISH DAIRY BOARD (U.K.) LIMITED(THE)
From: 12 July 1973To: 21 September 2010
Contact
Address

C/O Ornua Foods Uk Limited, Sunnyhills Road Leek, ST13 5SP,

Previous Addresses

C/O Adams Foods Limited Sunnyhills Road Leek Staffordshire ST13 5SP
From: 12 July 1973To: 12 May 2016
Timeline

6 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Owner Exit
Nov 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

LOCKEY, Julie

Active
Sunnyhills Road, LeekST13 5SP
Secretary
Appointed 04 May 2017

BUGGY, Donal Joseph

Active
Churchtown Drive, Milltown
Born March 1968
Director
Appointed 20 Dec 2012

HUNTER, William James

Active
Sunnyhills Road, LeekST13 5SP
Born December 1968
Director
Appointed 04 May 2017

JACKSON, Alastair Malcolm

Active
Sunnyhills Road, LeekST13 5SP
Born January 1970
Director
Appointed 04 May 2017

FOGARTY, William

Resigned
7 Brooklawn, BlackrockIRISH
Secretary
Appointed 29 Sept 1995
Resigned 08 Sept 2000

HUNTER, William James

Resigned
Sunnyhills Road, LeekST13 5SP
Secretary
Appointed 05 Jun 2015
Resigned 04 May 2017

KEANE, Colin

Resigned
Sunnyhills Road, LeekST13 5SP
Secretary
Appointed 02 Apr 2014
Resigned 05 Jun 2015

MCKENNA, Kenneth

Resigned
88 Beech Grove, LucanIRISH
Secretary
Appointed N/A
Resigned 29 Sept 1995

RANDLES, Anne

Resigned
Mariners Court, Dublin
Secretary
Appointed 02 Jan 2008
Resigned 23 Jun 2009

SCOTT, Nicholas

Resigned
Sunnyhills Road, LeekST13 5SP
Secretary
Appointed 06 Apr 2012
Resigned 02 Apr 2014

SIMMS, Nicholas

Resigned
2 Belgrave Place, Dublin 6IRISH
Secretary
Appointed 08 Sept 2000
Resigned 02 Jan 2008

TERRY, Christopher Malcolm, Mr.

Resigned
Sunnyhills Road, LeekST13 5SP
Secretary
Appointed 23 Jun 2009
Resigned 06 Apr 2012

CAWLEY, Noel

Resigned
Newtown, NaasIRISH
Born November 1944
Director
Appointed N/A
Resigned 28 Apr 2006

COAKLEY, Noel

Resigned
32 Lower Beechwood Avenue, RanelaghIRISH
Born December 1955
Director
Appointed 28 Apr 2006
Resigned 04 Mar 2009

FITZGERALD, Cathal

Resigned
Sunnyhills Road, LeekST13 5SP
Born June 1968
Director
Appointed 25 Jun 2009
Resigned 20 Dec 2012

FOGARTY, William

Resigned
7 Brooklawn, BlackrockIRISH
Born July 1941
Director
Appointed 29 Sept 1995
Resigned 08 Sept 2000

MCKENNA, Kenneth

Resigned
88 Beech Grove, LucanIRISH
Born October 1940
Director
Appointed 27 Oct 1991
Resigned 29 Sept 1995

RANDLES, Anne Marie

Resigned
Sunnyhills Road, LeekST13 5SP
Born May 1965
Director
Appointed 02 Jan 2008
Resigned 04 May 2017

SIMMS, Nicholas

Resigned
2 Belgrave Place, Dublin 6IRISH
Born February 1943
Director
Appointed 08 Sept 2000
Resigned 02 Jan 2008

Persons with significant control

2

1 Active
1 Ceased
Sunnyhills Road, LeekST13 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2023
Mount Street Lower, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Nov 2023
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Certificate Change Of Name Company
21 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Legacy
29 April 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2003
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Resolution
1 November 2002
RESOLUTIONSResolutions
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2002
AAAnnual Accounts
Resolution
2 November 2001
RESOLUTIONSResolutions
Legacy
2 November 2001
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2001
AAAnnual Accounts
Legacy
4 October 2001
287Change of Registered Office
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2000
AAAnnual Accounts
Resolution
13 October 2000
RESOLUTIONSResolutions
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
1 November 1999
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 1999
AAAnnual Accounts
Legacy
30 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 1998
AAAnnual Accounts
Resolution
30 October 1998
RESOLUTIONSResolutions
Legacy
30 October 1998
287Change of Registered Office
Legacy
2 November 1997
363aAnnual Return
Resolution
2 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 November 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 1996
AAAnnual Accounts
Resolution
31 October 1996
RESOLUTIONSResolutions
Legacy
31 October 1996
363aAnnual Return
Legacy
14 December 1995
363aAnnual Return
Legacy
14 December 1995
363(353)363(353)
Accounts With Accounts Type Dormant
30 October 1995
AAAnnual Accounts
Resolution
30 October 1995
RESOLUTIONSResolutions
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
20 October 1995
244244
Legacy
7 January 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 1994
AAAnnual Accounts
Resolution
31 October 1994
RESOLUTIONSResolutions
Legacy
31 October 1994
363x363x
Accounts With Accounts Type Dormant
9 November 1993
AAAnnual Accounts
Resolution
9 November 1993
RESOLUTIONSResolutions
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 1992
AAAnnual Accounts
Resolution
28 July 1992
RESOLUTIONSResolutions
Legacy
8 November 1991
363b363b
Accounts With Accounts Type Dormant
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
325325
Legacy
4 November 1991
353353
Resolution
4 November 1991
RESOLUTIONSResolutions
Legacy
11 October 1990
288288
Resolution
11 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Memorandum Articles
17 October 1989
MEM/ARTSMEM/ARTS
Resolution
17 October 1989
RESOLUTIONSResolutions
Legacy
28 September 1989
288288
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Accounts With Accounts Type Full
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363