Background WavePink WaveYellow Wave

GLANBIA CONSUMER MEATS LIMITED (02143773)

GLANBIA CONSUMER MEATS LIMITED (02143773) is an active UK company. incorporated on 1 July 1987. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GLANBIA CONSUMER MEATS LIMITED has been registered for 38 years. Current directors include BYRNE, Cathal Myles, GARVEY, Mark Anthony, HENNIGAN, Liam and 1 others.

Company Number
02143773
Status
active
Type
ltd
Incorporated
1 July 1987
Age
38 years
Address
2 North Park Road, Harrogate, HG1 5PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BYRNE, Cathal Myles, GARVEY, Mark Anthony, HENNIGAN, Liam, SHAW, Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLANBIA CONSUMER MEATS LIMITED

GLANBIA CONSUMER MEATS LIMITED is an active company incorporated on 1 July 1987 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GLANBIA CONSUMER MEATS LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02143773

LTD Company

Age

38 Years

Incorporated 1 July 1987

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: 31 December 2023 - 4 January 2025(14 months)
Type: Dormant

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

BENI FOODS LIMITED
From: 21 September 1987To: 4 May 1999
RAPID 3485 LIMITED
From: 1 July 1987To: 21 September 1987
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: 1 July 1987To: 5 May 2022
Timeline

12 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
May 14
Director Joined
May 14
Capital Update
Dec 17
Director Left
Jan 18
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 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

CHILD, Peter Francis

Resigned
34 College Road, MaidenheadSL6 6AT
Secretary
Appointed 18 Apr 1995
Resigned 29 Jul 1997

GRAHAM, Thomas Brendan

Resigned
Coolgrange, KilkennyIRISH
Secretary
Appointed 29 Jul 1997
Resigned 22 Jul 1999

O'DWYER, Noel

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

RANDALL, Ronald Leslie

Resigned
Biddlesden Park, BrackleyNN13 5TR
Secretary
Appointed 10 Nov 1994
Resigned 18 Apr 1995

SHEATH, Philip Ronald

Resigned
12 Eldon Drive, Sutton ColdfieldB76 1LT
Secretary
Appointed 29 Jul 1997
Resigned 19 Dec 2008

WINTER, Adolf

Resigned
Addington Manor, Milton KeynesMK18 2JR
Secretary
Appointed N/A
Resigned 10 Nov 1994

BURN, Keith Andrew

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

CAINS, Brian

Resigned
17 Wickery Dene, NorthamptonNN4 6BE
Born January 1960
Director
Appointed 13 Jul 2001
Resigned 13 Sept 2002

CAPALDI, Richard

Resigned
The Mead, St. AlbansAL3 7NH
Born August 1960
Director
Appointed 24 Oct 2001
Resigned 31 Dec 2002

CHILD, Peter Francis

Resigned
34 College Road, MaidenheadSL6 6AT
Born November 1948
Director
Appointed 18 Apr 1995
Resigned 29 Jul 1997

COONEY, James

Resigned
68 The Praedium, BristolBS6 6UX
Born October 1949
Director
Appointed 09 Apr 2004
Resigned 22 Oct 2010

CROZIER, Stephen James

Resigned
Westholme, Higham FerrersNN10 8AX
Born February 1962
Director
Appointed 29 Jul 1997
Resigned 22 May 1998

DUNDAS, Peter

Resigned
34 Burnmill Road, Market HarboroughLE16 7JF
Born January 1956
Director
Appointed 13 Aug 1999
Resigned 08 Feb 2002

GRAHAM, Thomas Brendan

Resigned
Coolgrange, KilkennyIRISH
Born September 1944
Director
Appointed 29 Jul 1997
Resigned 04 Sept 2000

HARPER, Richard John

Resigned
16 Littleworth Road, OxfordOX33 1NW
Born February 1959
Director
Appointed 02 Oct 1995
Resigned 07 Oct 1998

JARVIS, Gerald Henry

Resigned
13 Station Street, HuddersfieldHD1 1LY
Born August 1928
Director
Appointed N/A
Resigned 10 Nov 1994

KIRKHAM, Peter

Resigned
17 Delavor Road, WirralCH60 4RN
Born August 1952
Director
Appointed 27 Mar 1996
Resigned 15 Aug 1997

LOWNDES, John William

Resigned
3 Cheadle Road, Stoke On TrentST11 9BX
Born July 1954
Director
Appointed 30 Nov 1994
Resigned 01 Nov 1995

MADDEN, John Francis

Resigned
44 Bryanstown Village, DroghedaIRISH
Born June 1956
Director
Appointed 13 Aug 1999
Resigned 15 Nov 1999

MEAGHER, Geoffrey Joseph

Resigned
Slievenamon, KilkennyIRISH
Born August 1949
Director
Appointed 29 Jul 1997
Resigned 28 May 2009

MILES, Anthony William

Resigned
121 Rockingham Road, KetteringNN16 9HZ
Born September 1965
Director
Appointed 13 Aug 1999
Resigned 25 Jul 2002

MOFFAT, Grant

Resigned
16 Capesthorne Road, ChesterCH3 7GA
Born December 1943
Director
Appointed 13 Aug 1999
Resigned 31 Jul 2002

O'DWYER, Noel

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

O'KANE, Martin Eugene

Resigned
62 Augusta Avenue, NorthamptonNN4 0XP
Born August 1950
Director
Appointed 08 Jun 2001
Resigned 31 Jul 2002

O'KANE, Martin Eugene

Resigned
62 Augusta Avenue, NorthamptonNN4 0XP
Born August 1950
Director
Appointed 07 May 1997
Resigned 24 Jul 1998

O'KEEFFE, Michael

Resigned
39 Norreys Road, OxfordOX2 9PT
Born May 1964
Director
Appointed 29 Jul 1997
Resigned 25 Mar 1999

POWER, Edward Samuel

Resigned
Kincora Lodge, CarrickminesIRISH
Born July 1946
Director
Appointed 07 May 1997
Resigned 31 Mar 1999

RANDALL, Ronald Leslie

Resigned
Biddlesden Park, BrackleyNN13 5TR
Born May 1947
Director
Appointed 10 Nov 1994
Resigned 29 Jul 1997

ROWSON, Graham

Resigned
Twin Pines School Lane, Market HarboroughLE16 8QN
Born May 1954
Director
Appointed 27 Mar 1996
Resigned 31 Mar 1997

SHAW, Michael

Resigned
24 Hall Close, OakhamLE15 7HN
Born October 1949
Director
Appointed 02 Jun 1993
Resigned 31 Mar 1998

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

223

Accounts With Accounts Type Dormant
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
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
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 No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2023
AP03Appointment of Secretary
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
26 July 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 August 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
Capital Statement Capital Company With Date Currency Figure
5 December 2017
SH19Statement of Capital
Legacy
5 December 2017
SH20SH20
Legacy
5 December 2017
CAP-SSCAP-SS
Resolution
5 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
7 September 2016
AUDAUD
Accounts With Accounts Type Full
7 September 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
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 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
19 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
27 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
16 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
8 November 2005
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
14 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
1 November 2004
363aAnnual Return
Legacy
1 November 2004
244244
Legacy
17 June 2004
288cChange of Particulars
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
21 October 2003
363aAnnual Return
Auditors Resignation Company
13 March 2003
AUDAUD
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
31 October 2002
244244
Legacy
22 October 2002
363aAnnual Return
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288cChange of Particulars
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
22 October 2001
363aAnnual Return
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
287Change of Registered Office
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
363aAnnual Return
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
3 May 2000
287Change of Registered Office
Legacy
24 November 1999
288bResignation of Director or Secretary
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
10 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Resolution
18 August 1999
RESOLUTIONSResolutions
Legacy
1 August 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1999
363aAnnual Return
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288cChange of Particulars
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
88(3)88(3)
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
11 August 1998
288bResignation of Director or Secretary
Auditors Resignation Company
26 July 1998
AUDAUD
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
363aAnnual Return
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288cChange of Particulars
Legacy
5 February 1998
225Change of Accounting Reference Date
Resolution
1 February 1998
RESOLUTIONSResolutions
Resolution
1 February 1998
RESOLUTIONSResolutions
Legacy
1 February 1998
88(2)R88(2)R
Resolution
1 February 1998
RESOLUTIONSResolutions
Resolution
1 February 1998
RESOLUTIONSResolutions
Legacy
1 February 1998
123Notice of Increase in Nominal Capital
Legacy
27 January 1998
288cChange of Particulars
Legacy
5 January 1998
225Change of Accounting Reference Date
Legacy
17 December 1997
225Change of Accounting Reference Date
Legacy
21 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
24 September 1997
403aParticulars of Charge Subject to s859A
Legacy
26 August 1997
353353
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
27 June 1997
AUDAUD
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
353353
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Legacy
24 April 1996
288288
Legacy
15 April 1996
288288
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
8 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
395Particulars of Mortgage or Charge
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
18 November 1994
287Change of Registered Office
Memorandum Articles
17 November 1994
MEM/ARTSMEM/ARTS
Resolution
17 November 1994
RESOLUTIONSResolutions
Legacy
15 November 1994
155(6)a155(6)a
Legacy
15 November 1994
155(6)a155(6)a
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
10 June 1993
288288
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Legacy
26 April 1993
288288
Legacy
26 April 1993
288288
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
8 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
2 August 1989
363363
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Legacy
8 June 1988
PUC 2PUC 2
Resolution
8 June 1988
RESOLUTIONSResolutions
Resolution
8 June 1988
RESOLUTIONSResolutions
Legacy
8 June 1988
123Notice of Increase in Nominal Capital
Memorandum Articles
5 May 1988
MEM/ARTSMEM/ARTS
Auditors Resignation Company
25 April 1988
AUDAUD
Memorandum Articles
11 March 1988
MEM/ARTSMEM/ARTS
Resolution
11 March 1988
RESOLUTIONSResolutions
Legacy
12 November 1987
PUC 2PUC 2
Resolution
29 September 1987
RESOLUTIONSResolutions
Resolution
29 September 1987
RESOLUTIONSResolutions
Memorandum Articles
29 September 1987
MEM/ARTSMEM/ARTS
Resolution
22 September 1987
RESOLUTIONSResolutions
Resolution
22 September 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 September 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 August 1987
RESOLUTIONSResolutions
Legacy
10 August 1987
287Change of Registered Office
Legacy
10 August 1987
288288
Legacy
10 August 1987
224224
Incorporation Company
1 July 1987
NEWINCIncorporation