Background WavePink WaveYellow Wave

FOOD AND DRINK SECTOR SKILLS (NI025853)

FOOD AND DRINK SECTOR SKILLS (NI025853) is an active UK company. incorporated on 30 August 1991. with registered office in Belfast. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FOOD AND DRINK SECTOR SKILLS has been registered for 34 years. Current directors include BOYD, Garth Mitchell Nicholas, CANDER, Tim, DEVLIN, Catherine and 2 others.

Company Number
NI025853
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 August 1991
Age
34 years
Address
Belfast Mills, Belfast, BT13 2HW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYD, Garth Mitchell Nicholas, CANDER, Tim, DEVLIN, Catherine, FERGUSON, Gareth, PATTERSON, Glenn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOD AND DRINK SECTOR SKILLS

FOOD AND DRINK SECTOR SKILLS is an active company incorporated on 30 August 1991 with the registered office located in Belfast. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FOOD AND DRINK SECTOR SKILLS was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

NI025853

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 30 August 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

FOOD AND DRINK TRAINING COUNCIL (NORTHERN IRELAND)
From: 17 June 1998To: 12 November 2004
FOOD AND DRINK INDUSTRY TRAINING ADVISORY COUNCIL (NORTHERN IRELAND)
From: 30 August 1991To: 17 June 1998
Contact
Address

Belfast Mills 71-75 Percy Street Belfast, BT13 2HW,

Timeline

24 key events • 2010 - 2023

Funding Officers Ownership
Director Left
May 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
May 14
Director Left
May 15
Director Joined
Sept 15
Director Left
Oct 16
Director Left
May 18
Director Left
Apr 19
Director Left
Apr 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MARTIN, Karen Maree

Active
Cooks Brae, NewtownardsBT22 2SQ
Secretary
Appointed 30 Aug 1991

BOYD, Garth Mitchell Nicholas

Active
Circular Road, BelfastBT4 2FE
Born January 1969
Director
Appointed 25 Aug 2005

CANDER, Tim

Active
26 Foy Lane, CraigavonBT62 1PY
Born November 1965
Director
Appointed 26 Jun 2006

DEVLIN, Catherine

Active
24 Rarogan Road, Co TyroneBT70 2DZ
Born June 1960
Director
Appointed 28 Apr 1999

FERGUSON, Gareth

Active
BelfastBT1 9DY
Born December 1968
Director
Appointed 08 May 2015

PATTERSON, Glenn

Active
Belfast Mills, BelfastBT13 2HW
Born March 1971
Director
Appointed 27 Oct 2021

ACTON, Ken

Resigned
171 Deerpark RoadBT14 7PY
Born August 1953
Director
Appointed 07 Sept 1999
Resigned 01 Aug 2003

AGNEW, Harry

Resigned
47 Grove Road, Co AntrimBT42 3LR
Born March 1956
Director
Appointed 30 Aug 1991
Resigned 01 Feb 1999

BOND, Alison

Resigned
242 Malone RoadBT9 5LR
Born October 1975
Director
Appointed 17 Mar 2004
Resigned 01 Mar 2007

BRADEN, Stanley

Resigned
7 Winslow RiseBT38 9DR
Born July 1939
Director
Appointed 13 Dec 2001
Resigned 08 Dec 2008

BRADEN, Stanley

Resigned
7 Winslow RiseBT38 9DR
Born July 1939
Director
Appointed 30 Aug 1991
Resigned 01 May 2001

BRADLEY, James

Resigned
124 Ardmore Avenue, BelfastBT10 0JP
Born July 1933
Director
Appointed 30 Aug 1991
Resigned 20 Jul 1998

BROWN, Karen Tracey

Resigned
Tanfield Farmhouse, StanleyDH9 9PX
Born August 1960
Director
Appointed 22 Nov 2004
Resigned 05 Oct 2005

CAINS, Brian

Resigned
9 Rowan Close, NorthamptonNN4 5BL
Born January 1960
Director
Appointed 19 Nov 2004
Resigned 09 Sept 2008

CAMPBELL, Michael

Resigned
24 Corran Manor, Co. AntrimBT40 1BH
Born September 1951
Director
Appointed 30 Aug 1991
Resigned 09 Oct 2002

COFFEY, Colin

Resigned
47 Ballyholme Rd, Co DownBT20 5JR
Born October 1958
Director
Appointed 12 Sept 2002
Resigned 25 Aug 2005

COLTHAM, Kelly

Resigned
Belfast Mills, BelfastBT13 2HW
Born August 1989
Director
Appointed 27 Oct 2021
Resigned 22 Jun 2022

CONDIT, William John

Resigned
18 Hightown Drive, Co AntrimBT36 7TG
Born June 1944
Director
Appointed 30 Aug 1991
Resigned 07 Sept 1999

CROMIE, John

Resigned
12 Inn Road, CraigavonBT66 7JN
Born November 1972
Director
Appointed 18 Dec 2008
Resigned 17 Nov 2011

CULLEY, Maritta

Resigned
49 Lough RoadBT24 4RF
Born August 1950
Director
Appointed 24 Nov 2004
Resigned 06 Dec 2011

CULLEY, Maritta

Resigned
28 Orchard Grove
Born August 1950
Director
Appointed 15 May 2000
Resigned 12 Nov 2002

CUNNINGHAM, Maurice

Resigned
3 Finbury Gardens, N. IrelandBT8 7JJ
Born August 1963
Director
Appointed 30 Aug 1991
Resigned 26 Jul 2004

CURRAN, John

Resigned
30 Chestnut Park, BelfastBT17 0JH
Born August 1955
Director
Appointed 30 Aug 1991
Resigned 26 Jul 2004

DAWSON, Michael Anthony

Resigned
Dargan Road, BelfastBT3 9LS
Born February 1972
Director
Appointed 11 Sept 2013
Resigned 03 Jun 2021

DONNELLY, Owen

Resigned
Heatherdale Park, LarneBT40 1QZ
Born July 1937
Director
Appointed 02 May 2000
Resigned 27 Sept 2019

DUNN, Adele

Resigned
31 Glagorm Hall, Co AntrimBT42 1GG
Born June 1968
Director
Appointed 07 Aug 1998
Resigned 20 Apr 2017

DYNES, John Brian

Resigned
30 Breagh Road, CraigavonBT63 5LT
Born October 1933
Director
Appointed 08 Mar 1999
Resigned 06 Apr 2000

EMERY, Malcolm John

Resigned
Calomini, BallymenaBT42 2LE
Born May 1965
Director
Appointed 06 Aug 2007
Resigned 09 Sept 2008

FERGUSON, Gareth

Resigned
2 Houston Gardens, Co DownBT5 6AU
Born December 1968
Director
Appointed 31 Jan 2007
Resigned 19 Oct 2009

GAW, Karen Jane

Resigned
House, BelfastBT3 9LS
Born March 1972
Director
Appointed 14 Mar 2012
Resigned 11 Sept 2013

GOURLEY, Bob

Resigned
20 Ballyalton Park, County AntrimBT37 0ET
Born February 1943
Director
Appointed 08 Feb 2004
Resigned 13 May 2005

HALLIDAY, John

Resigned
21 Arney Close, BelfastBT6 0EL
Born October 1943
Director
Appointed 30 Aug 1991
Resigned 26 Jul 2004

HARRON, E Helen

Resigned
The Old Manse, Ballinderry UpperBT28 2NN
Born May 1944
Director
Appointed 30 Aug 1991
Resigned 31 Dec 1998

HOWELL, Margaret Gwendoline

Resigned
83 Manse Road, DownpatrickBT30 9LZ
Born July 1962
Director
Appointed 10 Sept 2001
Resigned 11 Apr 2006

JENKINS, Errol

Resigned
15 Riverview, BallyclareBT39 9DY
Born December 1967
Director
Appointed 31 Jul 1998
Resigned 30 Jun 2000
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Default Companies House Service Address Applied Officer
26 September 2024
RP09RP09
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 May 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Accounts With Accounts Type Small
29 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 June 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
5 June 2009
296(NI)296(NI)
Legacy
1 June 2009
371S(NI)371S(NI)
Legacy
1 June 2009
296(NI)296(NI)
Legacy
22 February 2009
296(NI)296(NI)
Legacy
10 February 2009
AC(NI)AC(NI)
Legacy
14 October 2008
CNRES(NI)CNRES(NI)
Legacy
14 October 2008
CERTC(NI)CERTC(NI)
Legacy
29 September 2008
296(NI)296(NI)
Legacy
29 September 2008
296(NI)296(NI)
Legacy
29 May 2008
371S(NI)371S(NI)
Legacy
29 May 2008
296(NI)296(NI)
Legacy
9 February 2008
AC(NI)AC(NI)
Legacy
10 October 2007
296(NI)296(NI)
Legacy
10 October 2007
296(NI)296(NI)
Legacy
22 August 2007
295(NI)295(NI)
Legacy
8 June 2007
371S(NI)371S(NI)
Legacy
5 June 2007
296(NI)296(NI)
Legacy
5 June 2007
296(NI)296(NI)
Legacy
5 June 2007
296(NI)296(NI)
Legacy
5 June 2007
296(NI)296(NI)
Legacy
14 February 2007
296(NI)296(NI)
Legacy
26 January 2007
AC(NI)AC(NI)
Legacy
26 July 2006
296(NI)296(NI)
Legacy
27 June 2006
371S(NI)371S(NI)
Legacy
27 June 2006
296(NI)296(NI)
Legacy
27 June 2006
296(NI)296(NI)
Legacy
27 June 2006
296(NI)296(NI)
Legacy
27 June 2006
296(NI)296(NI)
Legacy
27 June 2006
296(NI)296(NI)
Legacy
27 June 2006
296(NI)296(NI)
Legacy
27 June 2006
296(NI)296(NI)
Legacy
27 June 2006
296(NI)296(NI)
Legacy
27 June 2006
296(NI)296(NI)
Legacy
27 June 2006
296(NI)296(NI)
Legacy
11 January 2006
AC(NI)AC(NI)
Legacy
6 November 2005
296(NI)296(NI)
Legacy
20 June 2005
371S(NI)371S(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
14 June 2005
296(NI)296(NI)
Legacy
15 December 2004
AC(NI)AC(NI)
Legacy
5 October 2004
296(NI)296(NI)
Legacy
24 August 2004
296(NI)296(NI)
Legacy
7 July 2004
296(NI)296(NI)
Legacy
7 July 2004
296(NI)296(NI)
Legacy
7 July 2004
296(NI)296(NI)
Legacy
7 July 2004
296(NI)296(NI)
Legacy
2 June 2004
371S(NI)371S(NI)
Legacy
21 January 2004
AC(NI)AC(NI)
Legacy
6 June 2003
371S(NI)371S(NI)
Legacy
16 May 2003
296(NI)296(NI)
Legacy
16 May 2003
296(NI)296(NI)
Legacy
16 May 2003
296(NI)296(NI)
Legacy
16 May 2003
296(NI)296(NI)
Legacy
16 May 2003
296(NI)296(NI)
Legacy
16 May 2003
296(NI)296(NI)
Legacy
24 January 2003
AC(NI)AC(NI)
Legacy
21 May 2002
371S(NI)371S(NI)
Legacy
21 May 2002
296(NI)296(NI)
Legacy
21 May 2002
296(NI)296(NI)
Legacy
21 May 2002
296(NI)296(NI)
Legacy
21 May 2002
296(NI)296(NI)
Legacy
21 May 2002
296(NI)296(NI)
Legacy
21 May 2002
296(NI)296(NI)
Legacy
21 May 2002
296(NI)296(NI)
Legacy
21 May 2002
296(NI)296(NI)
Legacy
30 January 2002
AC(NI)AC(NI)
Legacy
13 June 2001
371S(NI)371S(NI)
Legacy
13 June 2001
296(NI)296(NI)
Legacy
13 June 2001
296(NI)296(NI)
Legacy
13 June 2001
296(NI)296(NI)
Legacy
13 June 2001
296(NI)296(NI)
Legacy
13 June 2001
296(NI)296(NI)
Legacy
13 June 2001
296(NI)296(NI)
Legacy
13 June 2001
296(NI)296(NI)
Legacy
3 February 2001
AC(NI)AC(NI)
Legacy
11 July 2000
296(NI)296(NI)
Legacy
11 July 2000
296(NI)296(NI)
Legacy
11 July 2000
296(NI)296(NI)
Legacy
11 July 2000
296(NI)296(NI)
Legacy
11 July 2000
296(NI)296(NI)
Legacy
11 July 2000
296(NI)296(NI)
Legacy
11 July 2000
296(NI)296(NI)
Legacy
11 July 2000
296(NI)296(NI)
Legacy
11 July 2000
296(NI)296(NI)
Legacy
5 July 2000
371S(NI)371S(NI)
Legacy
31 January 2000
AC(NI)AC(NI)
Legacy
22 June 1999
371S(NI)371S(NI)
Legacy
22 June 1999
296(NI)296(NI)
Legacy
22 June 1999
296(NI)296(NI)
Legacy
22 June 1999
296(NI)296(NI)
Legacy
22 June 1999
296(NI)296(NI)
Legacy
22 June 1999
296(NI)296(NI)
Legacy
22 June 1999
296(NI)296(NI)
Legacy
22 June 1999
296(NI)296(NI)
Legacy
4 May 1999
233(NI)233(NI)
Legacy
31 January 1999
AC(NI)AC(NI)
Legacy
17 June 1998
CNRES(NI)CNRES(NI)
Legacy
16 June 1998
295(NI)295(NI)
Legacy
6 May 1998
371S(NI)371S(NI)
Legacy
6 May 1998
296(NI)296(NI)
Legacy
6 May 1998
296(NI)296(NI)
Legacy
6 May 1998
296(NI)296(NI)
Legacy
6 May 1998
296(NI)296(NI)
Legacy
6 May 1998
296(NI)296(NI)
Legacy
6 May 1998
296(NI)296(NI)
Legacy
6 May 1998
296(NI)296(NI)
Legacy
6 May 1998
296(NI)296(NI)
Legacy
6 May 1998
296(NI)296(NI)
Legacy
26 January 1998
AC(NI)AC(NI)
Legacy
28 July 1997
371S(NI)371S(NI)
Legacy
28 July 1997
296(NI)296(NI)
Legacy
28 July 1997
296(NI)296(NI)
Legacy
25 January 1997
AC(NI)AC(NI)
Legacy
30 July 1996
371S(NI)371S(NI)
Legacy
30 July 1996
296(NI)296(NI)
Legacy
30 July 1996
296(NI)296(NI)
Legacy
30 July 1996
296(NI)296(NI)
Legacy
2 February 1996
AC(NI)AC(NI)
Legacy
5 July 1995
295(NI)295(NI)
Legacy
5 July 1995
371S(NI)371S(NI)
Legacy
5 July 1995
296(NI)296(NI)
Legacy
5 July 1995
296(NI)296(NI)
Legacy
5 July 1995
296(NI)296(NI)
Legacy
5 July 1995
296(NI)296(NI)
Legacy
5 July 1995
296(NI)296(NI)
Legacy
5 July 1995
296(NI)296(NI)
Legacy
5 July 1995
296(NI)296(NI)
Legacy
30 May 1995
295(NI)295(NI)
Legacy
5 August 1994
AC(NI)AC(NI)
Legacy
5 August 1994
371S(NI)371S(NI)
Legacy
5 August 1994
296(NI)296(NI)
Legacy
5 August 1994
296(NI)296(NI)
Legacy
5 August 1994
296(NI)296(NI)
Legacy
26 July 1993
AC(NI)AC(NI)
Legacy
26 July 1993
371S(NI)371S(NI)
Legacy
26 July 1993
296(NI)296(NI)
Legacy
26 July 1993
296(NI)296(NI)
Legacy
11 March 1993
AURES(NI)AURES(NI)
Legacy
4 December 1992
AC(NI)AC(NI)
Legacy
4 December 1992
371A(NI)371A(NI)
Legacy
4 December 1992
296(NI)296(NI)
Legacy
4 December 1992
296(NI)296(NI)
Legacy
4 December 1992
296(NI)296(NI)
Legacy
27 September 1991
232(NI)232(NI)
Legacy
30 August 1991
ARTS(NI)ARTS(NI)
Legacy
30 August 1991
MEM(NI)MEM(NI)
Legacy
30 August 1991
G23(NI)G23(NI)
Legacy
30 August 1991
G21(NI)G21(NI)
Legacy
30 August 1991
40-5A(NI)40-5A(NI)