Background WavePink WaveYellow Wave

THE IRISH DAIRY BOARD (UK) LIMITED (02277914)

THE IRISH DAIRY BOARD (UK) LIMITED (02277914) is an active UK company. incorporated on 18 July 1988. with registered office in Staffordshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. THE IRISH DAIRY BOARD (UK) LIMITED has been registered for 37 years. Current directors include BUGGY, Donal Joseph, HUNTER, William James, JACKSON, Alastair Malcolm.

Company Number
02277914
Status
active
Type
ltd
Incorporated
18 July 1988
Age
37 years
Address
Sunnyhills Road, Staffordshire, ST13 5SP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BUGGY, Donal Joseph, HUNTER, William James, JACKSON, Alastair Malcolm
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE IRISH DAIRY BOARD (UK) LIMITED

THE IRISH DAIRY BOARD (UK) LIMITED is an active company incorporated on 18 July 1988 with the registered office located in Staffordshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. THE IRISH DAIRY BOARD (UK) LIMITED was registered 37 years ago.(SIC: 64202)

Status

active

Active since 37 years ago

Company No

02277914

LTD Company

Age

37 Years

Incorporated 18 July 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 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

ADAMS FOODS LIMITED
From: 4 October 1989To: 21 September 2010
THE KERRYGOLD COMPANY LIMITED
From: 26 July 1989To: 4 October 1989
KERRYGOLD LIMITED
From: 18 July 1988To: 26 July 1989
Contact
Address

Sunnyhills Road Leek Staffordshire, ST13 5SP,

Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Aug 14
Director Left
Feb 15
Director Joined
Apr 16
Director Joined
May 17
Director Left
May 17
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Jul 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

LOCKEY, Julie

Active
Sunnyhills Road, StaffordshireST13 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, StaffordshireST13 5SP
Born December 1968
Director
Appointed 15 Apr 2016

JACKSON, Alastair Malcolm

Active
Sunnyhills Road, StaffordshireST13 5SP
Born January 1970
Director
Appointed 04 May 2017

HUNTER, William James

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Secretary
Appointed 05 Jun 2015
Resigned 04 May 2017

KEANE, Colin

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Secretary
Appointed 02 Apr 2014
Resigned 05 Jun 2015

SCOTT, Nicholas

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Secretary
Appointed 06 Apr 2012
Resigned 02 Apr 2014

SIMCOCK, Thomas

Resigned
Kangtega Rivendell Lane, LeekST13 5RH
Secretary
Appointed N/A
Resigned 28 Feb 2007

TERRY, Christopher Malcolm, Mr.

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Secretary
Appointed 28 Feb 2007
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 N/A
Resigned 04 Mar 2009

DOLAN, Peter

Resigned
52 Stillorgan ParkIRISH
Born September 1936
Director
Appointed N/A
Resigned 31 Jan 2003

FITZGERALD, Cathal

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born June 1968
Director
Appointed 30 Apr 2003
Resigned 20 Dec 2012

RANDLES, Anne Marie

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born May 1965
Director
Appointed 25 Jun 2009
Resigned 04 May 2017

STANLEY, Stuart Andrew

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born August 1983
Director
Appointed 18 Nov 2022
Resigned 30 Jun 2025

TOAL, Ian John

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born October 1966
Director
Appointed 13 Aug 2014
Resigned 30 Sept 2014

Persons with significant control

1

0 Active
1 Ceased
Mount Street Lower, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 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 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 Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 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
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Miscellaneous
26 January 2015
MISCMISC
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
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
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 July 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 Full
4 October 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 Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
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
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
5 May 2009
395Particulars of Mortgage or Charge
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Auditors Resignation Company
19 October 2005
AUDAUD
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
20 June 2002
AUDAUD
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Resolution
26 March 1998
RESOLUTIONSResolutions
Resolution
26 March 1998
RESOLUTIONSResolutions
Legacy
26 March 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 February 1994
AAAnnual Accounts
Legacy
3 November 1993
244244
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 February 1993
AAAnnual Accounts
Legacy
20 November 1992
363b363b
Memorandum Articles
23 July 1992
MEM/ARTSMEM/ARTS
Legacy
1 July 1992
363aAnnual Return
Legacy
21 May 1992
288288
Legacy
19 February 1992
288288
Legacy
28 January 1992
288288
Accounts With Accounts Type Full Group
6 November 1991
AAAnnual Accounts
Legacy
11 April 1991
288288
Legacy
24 January 1991
88(3)88(3)
Legacy
24 January 1991
88(2)O88(2)O
Legacy
14 January 1991
88(2)P88(2)P
Legacy
18 December 1990
123Notice of Increase in Nominal Capital
Resolution
18 December 1990
RESOLUTIONSResolutions
Legacy
27 November 1990
287Change of Registered Office
Legacy
15 November 1990
288288
Accounts With Accounts Type Full Group
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
13 March 1990
288288
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Certificate Change Of Name Company
3 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1988
PUC 2PUC 2
Legacy
11 October 1988
224224
Legacy
26 July 1988
288288
Incorporation Company
18 July 1988
NEWINCIncorporation