Background WavePink WaveYellow Wave

FOOD & BEVERAGE (RRL) LIMITED (NI008214)

FOOD & BEVERAGE (RRL) LIMITED (NI008214) is an active UK company. incorporated on 15 April 1971. with registered office in Sydenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FOOD & BEVERAGE (RRL) LIMITED has been registered for 55 years. Current directors include BYRNE, Darragh, COOPER, Orla Mary, COYLE, Catherine.

Company Number
NI008214
Status
active
Type
ltd
Incorporated
15 April 1971
Age
55 years
Address
Sydenham, BT3 9ED
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BYRNE, Darragh, COOPER, Orla Mary, COYLE, Catherine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD & BEVERAGE (RRL) LIMITED

FOOD & BEVERAGE (RRL) LIMITED is an active company incorporated on 15 April 1971 with the registered office located in Sydenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FOOD & BEVERAGE (RRL) LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

NI008214

LTD Company

Age

55 Years

Incorporated 15 April 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

ROBT. ROBERTS LIMITED
From: 30 June 1994To: 17 December 2014
OLD MILL MARKETING COMPANY LIMITED -THE.
From: 15 April 1971To: 30 June 1994
Contact
Address

Airport Road West Sydenham, BT3 9ED,

Previous Addresses

Flush Park Lisburn BT28 2DX
From: 15 April 1971To: 27 March 2015
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

COOPER, Orla Mary

Active
Airport Road West, SydenhamBT3 9ED
Secretary
Appointed 02 Oct 2020

BYRNE, Darragh

Active
Airport Road West, SydenhamBT3 9ED
Born January 1975
Director
Appointed 29 Jul 2025

COOPER, Orla Mary

Active
Airport Road West, SydenhamBT3 9ED
Born August 1975
Director
Appointed 17 Jul 2020

COYLE, Catherine

Active
Airport Road West, SydenhamBT3 9ED
Born May 1983
Director
Appointed 17 Jul 2020

GALVIN, Conor

Resigned
14 Ardagh Crescent, Co Dublin
Secretary
Appointed 01 Jan 2009
Resigned 31 Oct 2014

GRAY, Thomas Gerard

Resigned
12 Bewley Lawn, Lucan
Secretary
Appointed 15 Apr 1971
Resigned 11 Oct 2004

MAGUIRE, Kenneth

Resigned
5 Monastry Drive, Ireland
Secretary
Appointed 09 May 2008
Resigned 01 Jan 2009

MANNING, Cormac

Resigned
51 Celbridge Abbey, Kildare
Secretary
Appointed 11 Oct 2004
Resigned 09 May 2008

O'BRIEN, Hugh

Resigned
Leopardstown Avenue, Blackrock
Secretary
Appointed 31 Oct 2014
Resigned 19 Feb 2015

WHYTE, Gerard

Resigned
Leopardstown Road, Foxrock
Secretary
Appointed 19 Feb 2015
Resigned 02 Oct 2020

CASEY, Stephen

Resigned
Airport Road West, SydenhamBT3 9ED
Born March 1980
Director
Appointed 26 Sept 2014
Resigned 19 Feb 2015

FENN, Frank Ignatius

Resigned
8 Carysfort Downs, Dublin
Born July 1962
Director
Appointed 01 Sept 2005
Resigned 19 Feb 2015

GALVIN, Conor, Mr.

Resigned
14 Ardagh Crescent, Co Dublin
Born October 1974
Director
Appointed 01 Jan 2009
Resigned 31 Oct 2014

GRAY, Tom

Resigned
12 Bewley Lawn, Lurgan
Born November 1961
Director
Appointed 24 Feb 1999
Resigned 11 Oct 2004

MAGUIRE, Kenneth

Resigned
5 Monastery Drive, Ireland
Born August 1953
Director
Appointed 09 May 2008
Resigned 01 Jan 2009

MANNING, Cormac

Resigned
51 Celbridge Abbey, Kildare
Born May 1968
Director
Appointed 11 Oct 2004
Resigned 09 May 2008

O'BRIEN, Hugh

Resigned
Leopardstown Avenue, Blackrock
Born May 1969
Director
Appointed 31 Oct 2014
Resigned 19 Feb 2015

O'DWYER, Fergal

Resigned
Leopardstown, Foxrock
Born April 1960
Director
Appointed 19 Feb 2015
Resigned 17 Jul 2020

PEARE, Kenneth John

Resigned
Lynwood, Glenageary
Born February 1943
Director
Appointed 15 Apr 1971
Resigned 31 Jan 2006

WHYTE, Gerard

Resigned
Leopardstown Road, Foxrock
Born October 1957
Director
Appointed 19 Feb 2015
Resigned 17 Jul 2020

Persons with significant control

1

Airport Road West, BelfastBT3 9ED

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

179

Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Auditors Resignation Company
1 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Termination Director Company
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Legacy
25 July 2009
371S(NI)371S(NI)
Legacy
28 February 2009
296(NI)296(NI)
Legacy
30 July 2008
371SR(NI)371SR(NI)
Legacy
25 June 2008
296(NI)296(NI)
Legacy
20 June 2008
AC(NI)AC(NI)
Legacy
13 January 2008
AC(NI)AC(NI)
Legacy
8 August 2007
371SR(NI)371SR(NI)
Legacy
3 January 2007
AC(NI)AC(NI)
Legacy
11 August 2006
371S(NI)371S(NI)
Legacy
25 April 2006
296(NI)296(NI)
Legacy
2 November 2005
AC(NI)AC(NI)
Legacy
26 October 2005
296(NI)296(NI)
Legacy
25 August 2005
371S(NI)371S(NI)
Legacy
3 December 2004
296(NI)296(NI)
Legacy
3 December 2004
296(NI)296(NI)
Legacy
26 November 2004
AC(NI)AC(NI)
Legacy
6 July 2004
371S(NI)371S(NI)
Legacy
7 June 2004
296(NI)296(NI)
Legacy
29 July 2003
AC(NI)AC(NI)
Legacy
11 July 2003
371S(NI)371S(NI)
Legacy
2 December 2002
AC(NI)AC(NI)
Legacy
18 June 2002
371S(NI)371S(NI)
Legacy
29 November 2001
AC(NI)AC(NI)
Legacy
14 June 2001
371S(NI)371S(NI)
Legacy
9 October 2000
AC(NI)AC(NI)
Legacy
12 June 2000
371S(NI)371S(NI)
Legacy
6 December 1999
AC(NI)AC(NI)
Legacy
27 June 1999
371S(NI)371S(NI)
Legacy
2 March 1999
296(NI)296(NI)
Legacy
2 March 1999
296(NI)296(NI)
Legacy
30 January 1999
AC(NI)AC(NI)
Legacy
27 August 1998
AURES(NI)AURES(NI)
Legacy
6 July 1998
371S(NI)371S(NI)
Legacy
3 October 1997
AC(NI)AC(NI)
Legacy
19 September 1997
296(NI)296(NI)
Legacy
9 July 1997
371S(NI)371S(NI)
Legacy
5 March 1997
AURES(NI)AURES(NI)
Legacy
9 February 1997
296(NI)296(NI)
Legacy
5 December 1996
296(NI)296(NI)
Legacy
8 August 1996
371S(NI)371S(NI)
Legacy
14 June 1996
AC(NI)AC(NI)
Legacy
10 May 1996
411A(NI)411A(NI)
Legacy
10 May 1996
411A(NI)411A(NI)
Legacy
13 November 1995
296(NI)296(NI)
Legacy
11 July 1995
371S(NI)371S(NI)
Legacy
19 June 1995
AC(NI)AC(NI)
Legacy
21 July 1994
371S(NI)371S(NI)
Legacy
7 July 1994
UDM+A(NI)UDM+A(NI)
Legacy
30 June 1994
CNRES(NI)CNRES(NI)
Legacy
25 May 1994
296(NI)296(NI)
Legacy
25 May 1994
296(NI)296(NI)
Legacy
20 May 1994
AC(NI)AC(NI)
Legacy
30 November 1993
411A(NI)411A(NI)
Legacy
30 November 1993
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
29 November 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 November 1993
402(NI)402(NI)
Particulars Of A Mortgage Charge
29 November 1993
402(NI)402(NI)
Legacy
3 September 1993
371S(NI)371S(NI)
Legacy
11 June 1993
AC(NI)AC(NI)
Legacy
17 August 1992
371A(NI)371A(NI)
Legacy
4 June 1992
AC(NI)AC(NI)
Legacy
18 May 1992
296(NI)296(NI)
Legacy
4 September 1991
AR(NI)AR(NI)
Legacy
13 August 1991
AC(NI)AC(NI)
Legacy
8 February 1991
AR(NI)AR(NI)
Legacy
8 January 1991
AC(NI)AC(NI)
Legacy
15 February 1990
AR(NI)AR(NI)
Legacy
15 August 1989
AC(NI)AC(NI)
Legacy
21 April 1989
296(NI)296(NI)
Legacy
23 February 1989
296(NI)296(NI)
Legacy
23 January 1989
AR(NI)AR(NI)
Legacy
14 November 1988
AC(NI)AC(NI)
Legacy
22 September 1987
AR(NI)AR(NI)
Legacy
14 September 1987
AC(NI)AC(NI)
Legacy
1 October 1986
AC(NI)AC(NI)
Legacy
1 October 1986
AR(NI)AR(NI)
Legacy
4 May 1986
AR(NI)AR(NI)
Legacy
17 April 1986
AC(NI)AC(NI)
Legacy
2 March 1985
AC(NI)AC(NI)
Legacy
25 October 1984
361(NI)361(NI)
Legacy
25 October 1984
AR(NI)AR(NI)
Legacy
25 October 1984
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
5 September 1983
402(NI)402(NI)
Legacy
28 April 1983
SRO(NI)SRO(NI)
Legacy
28 April 1983
AR(NI)AR(NI)
Legacy
1 June 1982
A2(NI)A2(NI)
Legacy
16 April 1982
ALLOT(NI)ALLOT(NI)
Legacy
30 March 1982
AR(NI)AR(NI)
Legacy
23 March 1981
361(NI)361(NI)
Legacy
23 March 1981
AR(NI)AR(NI)
Legacy
5 March 1980
AR(NI)AR(NI)
Legacy
23 February 1979
AR(NI)AR(NI)
Legacy
28 February 1978
AR(NI)AR(NI)
Legacy
30 November 1976
AR(NI)AR(NI)
Legacy
30 November 1976
DIRS(NI)DIRS(NI)
Legacy
4 May 1976
SRO(NI)SRO(NI)
Legacy
5 August 1975
AR(NI)AR(NI)
Legacy
5 August 1975
ALLOT(NI)ALLOT(NI)
Legacy
25 June 1975
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
14 March 1975
402(NI)402(NI)
Legacy
26 September 1974
M+A(NI)M+A(NI)
Legacy
5 September 1974
SRO(NI)SRO(NI)
Legacy
9 July 1974
ALLOT(NI)ALLOT(NI)
Legacy
1 July 1974
AR(NI)AR(NI)
Legacy
1 July 1974
133(NI)133(NI)
Legacy
1 July 1974
DIRS(NI)DIRS(NI)
Resolution
1 July 1974
RESOLUTIONSResolutions
Legacy
14 June 1974
AR(NI)AR(NI)
Legacy
11 June 1974
SRO(NI)SRO(NI)
Legacy
11 June 1974
ALLOT(NI)ALLOT(NI)
Particulars Of A Mortgage Charge
19 June 1973
402(NI)402(NI)
Legacy
14 February 1973
AR(NI)AR(NI)
Legacy
28 June 1972
ALLOT(NI)ALLOT(NI)
Legacy
28 June 1972
DIRS(NI)DIRS(NI)
Legacy
15 April 1971
SRO(NI)SRO(NI)
Legacy
15 April 1971
PUC1(NI)PUC1(NI)
Legacy
15 April 1971
ARTS(NI)ARTS(NI)
Legacy
15 April 1971
MEM(NI)MEM(NI)
Legacy
15 April 1971
DECL(NI)DECL(NI)
Legacy
15 April 1971
DIRS(NI)DIRS(NI)