Background WavePink WaveYellow Wave

UNITED MOLASSES (IRELAND) LIMITED (NI014727)

UNITED MOLASSES (IRELAND) LIMITED (NI014727) is an active UK company. incorporated on 11 February 1981. with registered office in Duncrue Street. The company operates in the Manufacturing sector, engaged in unknown sic code (10910). UNITED MOLASSES (IRELAND) LIMITED has been registered for 45 years. Current directors include GORMLEY, Seamus Gerard, MACER, James Benjamin, O'DONNELL, Niall and 1 others.

Company Number
NI014727
Status
active
Type
ltd
Incorporated
11 February 1981
Age
45 years
Address
Duncrue Street, BT3 9AQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10910)
Directors
GORMLEY, Seamus Gerard, MACER, James Benjamin, O'DONNELL, Niall, POTTER, Brian Damian
SIC Codes
10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED MOLASSES (IRELAND) LIMITED

UNITED MOLASSES (IRELAND) LIMITED is an active company incorporated on 11 February 1981 with the registered office located in Duncrue Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10910). UNITED MOLASSES (IRELAND) LIMITED was registered 45 years ago.(SIC: 10910)

Status

active

Active since 45 years ago

Company No

NI014727

LTD Company

Age

45 Years

Incorporated 11 February 1981

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Duncrue Street Belfast , BT3 9AQ,

Timeline

23 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Feb 81
Director Joined
Dec 09
Director Left
Dec 09
Director Left
May 10
Director Joined
May 10
Director Left
Apr 14
Director Joined
Jan 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Aug 21
Loan Secured
Nov 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

GORMLEY, Seamus Gerard

Active
Esh An Dara, Dundalk
Born November 1956
Director
Appointed 06 May 2000

MACER, James Benjamin

Active
Duncrue Street, BelfastBT3 9AQ
Born June 1969
Director
Appointed 11 Dec 2014

O'DONNELL, Niall

Active
Duncrue StreetBT3 9AQ
Born July 1974
Director
Appointed 02 Dec 2020

POTTER, Brian Damian

Active
Duncrue Street, BelfastBT3 9AQ
Born July 1970
Director
Appointed 31 Jul 2007

MALSEED, David Henry

Resigned
41 Ballygrainey Road, Co.DownBT18 0HE
Secretary
Appointed 11 Feb 1981
Resigned 29 May 2015

BURDEN, Roderick John

Resigned
Leafy Grove, KestonBR2 6AH
Born December 1952
Director
Appointed 07 Apr 2005
Resigned 05 May 2010

BUTLER, Aisling

Resigned
2 Northwood Avenue, Dublin 9
Born July 1966
Director
Appointed 11 Apr 2019
Resigned 02 Dec 2020

DAVIES, Spencer George

Resigned
Gracechurch Street, LondonEC3V 0EJ
Born October 1971
Director
Appointed 05 May 2010
Resigned 09 Apr 2014

DILGER, David John

Resigned
Lauriston, Killiney Hill Road
Born October 1956
Director
Appointed 11 Feb 1981
Resigned 19 Apr 2002

FLINT, Tony

Resigned
Northwood Avenue, Dublin
Born January 1987
Director
Appointed 01 Feb 2019
Resigned 11 Apr 2019

GANNON, John Cyril

Resigned
Newberry, Co Cork
Born February 1939
Director
Appointed 11 Feb 1981
Resigned 22 Dec 1999

HARLOW, Rodney James

Resigned
19 Slenins Lane, EssexRM11 2
Born September 1943
Director
Appointed 11 Feb 1981
Resigned 04 Mar 2002

HOLDERNESS-RODDAM, Timothy David

Resigned
Church Farm, Chippenham
Born November 1942
Director
Appointed 11 Feb 1981
Resigned 26 Feb 1999

HYNES, Anthony Martin

Resigned
The Piggeries, BakewellS42 7HW
Born January 1951
Director
Appointed 19 Apr 2002
Resigned 31 Jul 2007

HYNES, Emma

Resigned
Greencore Group Plc., Dublin 9
Born October 1975
Director
Appointed 28 Aug 2015
Resigned 08 Dec 2017

MALSEED, David Henry

Resigned
41 Ballygrainey Road, Co. DownBT18 OHE
Born September 1949
Director
Appointed 11 Feb 1981
Resigned 29 May 2015

MARTIN, Marius James

Resigned
7 Crannagh Grove, Dublin 14
Born December 1950
Director
Appointed 19 Apr 2002
Resigned 31 Jul 2007

MAYES, Colin Henry

Resigned
95a,Swan Lane,, EssexSS11 7DE
Born March 1952
Director
Appointed 11 Feb 1981
Resigned 19 Apr 2007

O'FLAHERTY, Liam

Resigned
Goatstown
Born April 1940
Director
Appointed 11 Feb 1981
Resigned 19 Apr 2002

O'LEARY, Conor

Resigned
Northwood Avenue, Dublin9
Born April 1969
Director
Appointed 14 Oct 2009
Resigned 01 Feb 2019

ODLUM, Philip Edwin

Resigned
109 Anglesea Road, Dublin 4
Born May 1953
Director
Appointed 31 Jul 2007
Resigned 28 Aug 2015

REES, Christian Lambert Mr

Resigned
38 Marischal Road, LondonSE13 5LG
Born October 1972
Director
Appointed 01 Nov 2001
Resigned 07 Apr 2005

ROBERTS, Christopher Finch

Resigned
23 Taleworth Rd, SurreyKT21 2PT
Born May 1962
Director
Appointed 10 Apr 2003
Resigned 09 Dec 2020

SCANLON, Emma Mary

Resigned
2 Northwood Avenue, Dublin 9
Born February 1980
Director
Appointed 08 Dec 2017
Resigned 02 Dec 2020

THOMAS, Martin Peter

Resigned
10 The Ridgeway, SurreyKT229AZ
Born December 1946
Director
Appointed 04 Mar 2002
Resigned 10 Apr 2003

TONGE, Eoin

Resigned
88 Knocknashee, Dublin 14
Born August 1972
Director
Appointed 31 Jul 2007
Resigned 14 Oct 2009

Persons with significant control

2

1 Active
1 Ceased

Kruden

Ceased
St. Helier, JerseyJE4 5UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

United Molasses Marketing Limited

Active
Gracechurch Street, LondonEC3V 0EJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
5 August 2022
RESOLUTIONSResolutions
Memorandum Articles
5 August 2022
MAMA
Capital Variation Of Rights Attached To Shares
5 August 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Small
15 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
19 January 2015
AAAnnual Accounts
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
11 February 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Miscellaneous
21 November 2011
MISCMISC
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Legacy
27 January 2009
AC(NI)AC(NI)
Legacy
27 January 2009
371S(NI)371S(NI)
Legacy
10 March 2008
371S(NI)371S(NI)
Legacy
1 March 2008
AC(NI)AC(NI)
Legacy
31 October 2007
296(NI)296(NI)
Legacy
14 September 2007
296(NI)296(NI)
Legacy
6 September 2007
296(NI)296(NI)
Legacy
6 September 2007
296(NI)296(NI)
Legacy
6 September 2007
296(NI)296(NI)
Legacy
6 July 2007
296(NI)296(NI)
Legacy
23 January 2007
AC(NI)AC(NI)
Legacy
23 January 2007
371S(NI)371S(NI)
Legacy
14 February 2006
AC(NI)AC(NI)
Legacy
9 February 2006
371S(NI)371S(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
3 July 2005
296(NI)296(NI)
Legacy
20 April 2005
296(NI)296(NI)
Legacy
3 March 2005
AC(NI)AC(NI)
Legacy
3 March 2005
371S(NI)371S(NI)
Legacy
19 October 2004
296(NI)296(NI)
Legacy
23 March 2004
296(NI)296(NI)
Legacy
1 February 2004
371S(NI)371S(NI)
Legacy
27 January 2004
AC(NI)AC(NI)
Legacy
6 May 2003
296(NI)296(NI)
Legacy
6 May 2003
296(NI)296(NI)
Legacy
19 February 2003
371S(NI)371S(NI)
Legacy
13 February 2003
AC(NI)AC(NI)
Legacy
7 June 2002
296(NI)296(NI)
Legacy
7 June 2002
296(NI)296(NI)
Legacy
2 May 2002
296(NI)296(NI)
Legacy
2 May 2002
296(NI)296(NI)
Legacy
21 March 2002
296(NI)296(NI)
Legacy
21 March 2002
296(NI)296(NI)
Legacy
27 January 2002
AC(NI)AC(NI)
Legacy
27 January 2002
371S(NI)371S(NI)
Legacy
18 November 2001
296(NI)296(NI)
Legacy
23 January 2001
AC(NI)AC(NI)
Legacy
23 January 2001
371S(NI)371S(NI)
Legacy
6 May 2000
296(NI)296(NI)
Legacy
22 March 2000
296(NI)296(NI)
Legacy
25 January 2000
AC(NI)AC(NI)
Legacy
25 January 2000
371S(NI)371S(NI)
Legacy
19 January 2000
411A(NI)411A(NI)
Legacy
3 December 1999
296(NI)296(NI)
Legacy
5 February 1999
AC(NI)AC(NI)
Legacy
5 February 1999
371S(NI)371S(NI)
Legacy
24 January 1998
AC(NI)AC(NI)
Legacy
24 January 1998
371S(NI)371S(NI)
Legacy
29 January 1997
AC(NI)AC(NI)
Legacy
29 January 1997
371S(NI)371S(NI)
Legacy
5 August 1996
296(NI)296(NI)
Legacy
23 January 1996
AC(NI)AC(NI)
Legacy
23 January 1996
371S(NI)371S(NI)
Legacy
14 September 1995
296(NI)296(NI)
Legacy
11 February 1995
296(NI)296(NI)
Legacy
19 January 1995
AC(NI)AC(NI)
Legacy
19 January 1995
371S(NI)371S(NI)
Legacy
23 February 1994
AC(NI)AC(NI)
Legacy
23 February 1994
371S(NI)371S(NI)
Legacy
31 December 1993
296(NI)296(NI)
Legacy
31 December 1993
296(NI)296(NI)
Legacy
12 February 1993
AC(NI)AC(NI)
Legacy
12 February 1993
371S(NI)371S(NI)
Legacy
6 January 1993
UDM+A(NI)UDM+A(NI)
Resolution
6 January 1993
RESOLUTIONSResolutions
Legacy
12 March 1992
296(NI)296(NI)
Legacy
2 March 1992
AC(NI)AC(NI)
Legacy
2 March 1992
371A(NI)371A(NI)
Resolution
22 February 1992
RESOLUTIONSResolutions
Legacy
25 January 1992
UDM+A(NI)UDM+A(NI)
Legacy
6 November 1991
296(NI)296(NI)
Legacy
4 October 1991
G98-2(NI)G98-2(NI)
Legacy
23 July 1991
133(NI)133(NI)
Legacy
23 July 1991
UDM+A(NI)UDM+A(NI)
Resolution
23 July 1991
RESOLUTIONSResolutions
Legacy
3 July 1991
AR(NI)AR(NI)
Legacy
28 June 1991
AC(NI)AC(NI)
Legacy
2 August 1990
AR(NI)AR(NI)
Legacy
1 August 1990
AC(NI)AC(NI)
Legacy
11 July 1990
296(NI)296(NI)
Legacy
5 October 1989
UDM+A(NI)UDM+A(NI)
Resolution
5 October 1989
RESOLUTIONSResolutions
Legacy
11 May 1989
296(NI)296(NI)
Legacy
15 April 1989
AR(NI)AR(NI)
Legacy
10 April 1989
AC(NI)AC(NI)
Legacy
15 September 1988
296(NI)296(NI)
Legacy
3 September 1988
AR(NI)AR(NI)
Legacy
22 July 1988
AC(NI)AC(NI)
Legacy
18 September 1987
296(NI)296(NI)
Legacy
20 July 1987
296(NI)296(NI)
Legacy
29 May 1987
AR(NI)AR(NI)
Legacy
26 March 1987
AC(NI)AC(NI)
Legacy
13 March 1986
AR(NI)AR(NI)
Legacy
5 March 1986
AC(NI)AC(NI)
Legacy
30 September 1985
296(NI)296(NI)
Legacy
24 March 1985
AR(NI)AR(NI)
Legacy
23 March 1985
AC(NI)AC(NI)
Legacy
11 March 1985
296(NI)296(NI)
Legacy
27 January 1984
AC(NI)AC(NI)
Legacy
27 January 1984
AR(NI)AR(NI)
Legacy
3 May 1983
AR(NI)AR(NI)
Legacy
3 May 1983
DIRS(NI)DIRS(NI)
Legacy
5 October 1982
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
17 September 1982
402(NI)402(NI)
Legacy
20 May 1982
A2(NI)A2(NI)
Particulars Of A Mortgage Charge
26 January 1982
402(NI)402(NI)
Legacy
6 November 1981
ALLOT(NI)ALLOT(NI)
Legacy
24 March 1981
DIRS(NI)DIRS(NI)
Incorporation Company
11 February 1981
NEWINCIncorporation
Legacy
11 February 1981
G1(NI)G1(NI)
Legacy
11 February 1981
PUC1(NI)PUC1(NI)
Legacy
11 February 1981
DECL(NI)DECL(NI)
Legacy
11 February 1981
ARTS(NI)ARTS(NI)
Legacy
11 February 1981
MEM(NI)MEM(NI)