Background WavePink WaveYellow Wave

GLANBIA SECURITIES (UK) LIMITED (02393078)

GLANBIA SECURITIES (UK) LIMITED (02393078) is an active UK company. incorporated on 7 June 1989. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GLANBIA SECURITIES (UK) LIMITED has been registered for 36 years. Current directors include BYRNE, Cathal Myles, GARVEY, Mark Anthony, HENNIGAN, Liam and 1 others.

Company Number
02393078
Status
active
Type
ltd
Incorporated
7 June 1989
Age
36 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 SECURITIES (UK) LIMITED

GLANBIA SECURITIES (UK) LIMITED is an active company incorporated on 7 June 1989 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 SECURITIES (UK) LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02393078

LTD Company

Age

36 Years

Incorporated 7 June 1989

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 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 14 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

COLMORE (UK) LIMITED
From: 3 January 1995To: 4 May 1999
AVONMORE FOODS (U.K.) LIMITED
From: 12 April 1990To: 3 January 1995
AVONMORE U.K. LIMITED
From: 31 October 1989To: 12 April 1990
PROOFWELL LIMITED
From: 7 June 1989To: 31 October 1989
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: 7 June 1989To: 5 May 2022
Timeline

12 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
May 14
Director Left
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

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

BARRETT, Liam

Resigned
Dromakeenan, IrelandIRISH
Born March 1945
Director
Appointed 24 Mar 1993
Resigned 26 Mar 1993

BRADY, Ciaran Vincent

Resigned
78 Coolamber Park, Templeogue16
Born September 1963
Director
Appointed 19 Feb 1998
Resigned 29 Oct 1999

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 26 Apr 2002
Resigned 22 Oct 2010

DOYLE, Eamonn

Resigned
4 Hambleton Road, HalesowenB63 1HH
Born April 1964
Director
Appointed 16 Jan 1995
Resigned 30 Apr 1999

DUNDAS, Peter

Resigned
34 Burnmill Road, Market HarboroughLE16 7JF
Born January 1956
Director
Appointed 19 Oct 2001
Resigned 08 Feb 2002

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 N/A
Resigned 04 Sept 2000

HORVATH, Robert

Resigned
14 Norgrove Park, Gerrards CrossSL9 8QT
Born March 1962
Director
Appointed 16 Nov 1999
Resigned 31 Jan 2001

KIELY, John Joseph

Resigned
4 Capesthorne Road, ChesterCH3 7GA
Born October 1966
Director
Appointed 25 Oct 2002
Resigned 22 Mar 2004

LEHANE, Thomas Mary

Resigned
Laburnum House 7 Scotland Street, WhitchurchSY13 1SJ
Born January 1958
Director
Appointed 16 Jan 1995
Resigned 31 Dec 1997

MEAGHER, Geoffrey Joseph

Resigned
Slievenamon, KilkennyIRISH
Born August 1949
Director
Appointed 16 Jan 1995
Resigned 28 May 2009

MULLEN, John

Resigned
Torwood Bonnington Road, PeeblesEH45 9HF
Born January 1953
Director
Appointed N/A
Resigned 30 Jan 1992

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 25 Oct 2000
Resigned 31 Jul 2002

O'MAHONEY, Rory Edna

Resigned
7 Newpark Lawn, Kilkennny
Born October 1948
Director
Appointed N/A
Resigned 16 Jan 1995

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 16 Jan 1995

ROBERTS, Dilwyn

Resigned
The Woodlands 2 Rose Hill, WrexhamLL11 6LL
Born January 1935
Director
Appointed 14 Nov 1991
Resigned 25 Oct 2000

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 22 Mar 2004
Resigned 22 Oct 2010

STUMP, Colin Raymond

Resigned
Carlins Field House, BleasbyNG14 7GD
Born January 1956
Director
Appointed 25 Oct 2000
Resigned 22 Mar 2004

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 16 Jan 1995
Resigned 03 Sept 1999

TROTT, Robert Edwin

Resigned
32 Ledborough Lane, BeaconsfieldHP9 2DD
Born October 1945
Director
Appointed 19 Feb 1998
Resigned 07 Apr 1999

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

190

Accounts With Accounts Type Dormant
19 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
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 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
25 September 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 Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
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
2 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
13 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
26 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
23 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
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
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
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
Auditors Resignation Company
30 August 2006
AUDAUD
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
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 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363aAnnual Return
Legacy
17 June 2004
288cChange of Particulars
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
21 October 2003
363aAnnual Return
Legacy
14 November 2002
288cChange of Particulars
Legacy
11 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
22 October 2002
363aAnnual Return
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
363aAnnual Return
Legacy
8 August 2001
287Change of Registered Office
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation 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
Legacy
3 May 2000
287Change of Registered Office
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
8 October 1999
363aAnnual Return
Legacy
9 September 1999
288bResignation of Director or Secretary
Resolution
3 September 1999
RESOLUTIONSResolutions
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1998
363aAnnual Return
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
28 August 1998
288cChange of Particulars
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
363aAnnual Return
Legacy
31 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
15 September 1997
288cChange of Particulars
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
11 August 1995
288288
Legacy
2 August 1995
288288
Memorandum Articles
7 July 1995
MEM/ARTSMEM/ARTS
Resolution
7 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Memorandum Articles
3 May 1995
MEM/ARTSMEM/ARTS
Resolution
1 March 1995
RESOLUTIONSResolutions
Memorandum Articles
15 February 1995
MEM/ARTSMEM/ARTS
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Certificate Change Of Name Company
3 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
8 March 1994
287Change of Registered Office
Legacy
10 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 November 1993
AAAnnual Accounts
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Resolution
11 December 1992
RESOLUTIONSResolutions
Legacy
23 November 1992
363sAnnual Return (shuttle)
Resolution
10 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
27 November 1991
363aAnnual Return
Legacy
24 June 1991
288288
Legacy
23 May 1991
288288
Legacy
25 March 1991
287Change of Registered Office
Legacy
24 May 1990
88(2)R88(2)R
Legacy
24 May 1990
123Notice of Increase in Nominal Capital
Legacy
11 May 1990
288288
Legacy
26 April 1990
287Change of Registered Office
Legacy
26 April 1990
225(1)225(1)
Certificate Change Of Name Company
11 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
21 March 1990
288288
Certificate Change Of Name Company
30 October 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 October 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 September 1989
RESOLUTIONSResolutions
Resolution
22 September 1989
RESOLUTIONSResolutions
Legacy
22 September 1989
123Notice of Increase in Nominal Capital
Legacy
20 September 1989
287Change of Registered Office
Legacy
20 September 1989
288288
Incorporation Company
7 June 1989
NEWINCIncorporation