Background WavePink WaveYellow Wave

MOY PARK HOLDINGS (EUROPE) LIMITED (NI070325)

MOY PARK HOLDINGS (EUROPE) LIMITED (NI070325) is an active UK company. incorporated on 29 August 2008. with registered office in Craigavon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MOY PARK HOLDINGS (EUROPE) LIMITED has been registered for 17 years. Current directors include COLEMAN, Justin Charles, Mr., FERNANDES SIQUEIRA, Ivan, Mr., GALVANONI, Matthew Robert and 2 others.

Company Number
NI070325
Status
active
Type
ltd
Incorporated
29 August 2008
Age
17 years
Address
The Food Park, Craigavon, BT63 5QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COLEMAN, Justin Charles, Mr., FERNANDES SIQUEIRA, Ivan, Mr., GALVANONI, Matthew Robert, SANDRI, Fabio, SANTOS SILVA, Eduardo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOY PARK HOLDINGS (EUROPE) LIMITED

MOY PARK HOLDINGS (EUROPE) LIMITED is an active company incorporated on 29 August 2008 with the registered office located in Craigavon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MOY PARK HOLDINGS (EUROPE) LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

NI070325

LTD Company

Age

17 Years

Incorporated 29 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

KILNWAY LIMITED
From: 29 August 2008To: 21 October 2008
Contact
Address

The Food Park 39 Seagoe Industrial Estate Craigavon, BT63 5QE,

Timeline

45 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Jan 10
Director Left
Aug 10
Capital Update
Aug 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Jul 12
Funding Round
Aug 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Dec 13
Director Left
Jan 14
Capital Update
May 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Funding Round
Jul 18
Director Left
Oct 21
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Aug 22
Director Joined
May 23
Director Joined
Jan 24
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Sept 25
Director Left
Sept 25
8
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

COLEMAN, Justin Charles, Mr.

Active
The Food Park, CraigavonBT63 5QE
Born January 1976
Director
Appointed 04 Jul 2022

FERNANDES SIQUEIRA, Ivan, Mr.

Active
The Food Park, CraigavonBT63 5QE
Born September 1976
Director
Appointed 02 Jan 2024

GALVANONI, Matthew Robert

Active
Promontory Circle, Greeley80634
Born May 1972
Director
Appointed 16 Jun 2022

SANDRI, Fabio

Active
The Food Park, CraigavonBT63 5QE
Born July 1971
Director
Appointed 13 Sept 2017

SANTOS SILVA, Eduardo

Active
The Food Park, CraigavonBT63 5QE
Born October 1978
Director
Appointed 10 Sept 2025

GLENNIE, Helen

Resigned
The Food Park, CraigavonBT63 5QE
Secretary
Appointed 21 Dec 2015
Resigned 16 Sept 2016

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 29 Aug 2008
Resigned 13 Oct 2008

LAND, Sian Louise

Resigned
The Food Park, CraigavonBT63 5QE
Secretary
Appointed 16 Sept 2016
Resigned 24 May 2018

MCCOLLUM, Janet Susanne Burgoyne

Resigned
3 Farm Court, CraigavonBT66 7TD
Secretary
Appointed 21 Aug 2009
Resigned 14 Apr 2014

MCGINLEY, Raymond Gerard

Resigned
39 Seagoe Industrial Estate, CraigavonBT63 5QE
Secretary
Appointed 24 May 2018
Resigned 01 Oct 2021

MCGRANE, Barry

Resigned
The Food Park, CraigavonBT63 5QE
Secretary
Appointed 15 Apr 2014
Resigned 21 Dec 2015

MURDOCH, William Alexander Thompson

Resigned
10 Rowlandron Close, NorthamptonNN3 3PB
Secretary
Appointed 13 Oct 2008
Resigned 21 Aug 2009

BONASSI, Jose Mayr

Resigned
Alameda Escocia No.278, Sao Paula
Born May 1950
Director
Appointed 21 Aug 2009
Resigned 01 Mar 2012

DE OLIVEIRA MIRON, Jose Eduardo

Resigned
The Food Park, CraigavonBT63 5QE
Born March 1963
Director
Appointed 09 Dec 2010
Resigned 03 Apr 2015

DOS SANTOS, Ricardo Florence

Resigned
The Food Park, CraigavonBT63 5QE
Born February 1955
Director
Appointed 11 Jul 2013
Resigned 28 Sept 2015

DUNLOP, Nigel Wallace Boyd

Resigned
15 Kathleen Avenue, BangorBT19 1LF
Born October 1956
Director
Appointed 21 Aug 2009
Resigned 18 Nov 2010

DUNNE, Vanessa Louise

Resigned
The Food Park, CraigavonBT63 5QE
Born December 1974
Director
Appointed 03 May 2023
Resigned 23 Feb 2024

HARRISON, Malcolm Joseph

Resigned
21 Acre Lane, CraigavonBT66 7SG
Born September 1974
Director
Appointed 29 Aug 2008
Resigned 13 Oct 2008

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 29 Aug 2008
Resigned 13 Oct 2008

KIRKE, Christopher John

Resigned
39 Seagoe Industrial Estate, County ArmaghBT63 5QE
Born May 1970
Director
Appointed 24 May 2018
Resigned 05 Mar 2024

KNUDSEN, Morten Schott, Mr.

Resigned
The Food Park, CraigavonBT63 5QE
Born December 1970
Director
Appointed 05 Mar 2024
Resigned 05 Sept 2025

MALNARCIC, Flavio Gomes

Resigned
39 Seagoe Industrial Estate, County ArmaghBT63 5QE
Born December 1964
Director
Appointed 24 May 2018
Resigned 19 Aug 2022

MCCOLLUM, Janet Susanne Burgoyne

Resigned
The Food Park, CraigavonBT63 5QE
Born February 1965
Director
Appointed 09 Feb 2016
Resigned 24 May 2018

MCDONALD, David Gerard

Resigned
25524 Madison Street, Illinois
Born December 1964
Director
Appointed 21 Aug 2009
Resigned 11 May 2010

MENDONCA BATISTA, Wesley

Resigned
Vila Jaguara, Sao Paulo
Born April 1970
Director
Appointed 28 Sept 2015
Resigned 29 Jun 2017

MOLINA DOS SANTOS, Marcos Antonio

Resigned
The Food Park, CraigavonBT63 5QE
Born January 1970
Director
Appointed 20 Dec 2013
Resigned 28 Sept 2015

MURDOCH, William Alexander Thomson

Resigned
10 Rowlandson Close, NorthamptonNN3 3PB
Born July 1953
Director
Appointed 13 Oct 2008
Resigned 21 Aug 2009

O'CALLAGHAN, Jeremiah Alphonsus, Mr.

Resigned
The Food Park, CraigavonBT63 5QE
Born August 1953
Director
Appointed 21 Jul 2017
Resigned 08 Sept 2017

PALFENIER, David Alan

Resigned
The Food Park, CraigavonBT63 5QE
Born October 1956
Director
Appointed 01 Mar 2012
Resigned 14 Jan 2014

RIAL, Sergio Agapito Lires

Resigned
The Food Park, CraigavonBT63 5QE
Born July 1960
Director
Appointed 11 Jul 2013
Resigned 15 Feb 2015

SECCO, Martin

Resigned
The Food Park, CraigavonBT63 5QE
Born November 1963
Director
Appointed 16 Feb 2015
Resigned 28 Sept 2015

TOMAZONI, Gilberto

Resigned
Vila Jaguara, Sao Paulo
Born August 1958
Director
Appointed 28 Sept 2015
Resigned 21 Oct 2021

WELLINGTON, Anthony David

Resigned
Ashpole Spinney, NorthamptonNN4 9QB
Born April 1966
Director
Appointed 13 Oct 2008
Resigned 21 Aug 2009

Persons with significant control

1

1 Imperial Place, BorehamwoodWD6 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

129

Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 July 2018
RP04SH01RP04SH01
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Resolution
6 July 2018
RESOLUTIONSResolutions
Second Filing Of Secretary Appointment With Name
4 June 2018
RP04AP03RP04AP03
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Auditors Resignation Company
18 May 2016
AUDAUD
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
19 May 2014
SH19Statement of Capital
Legacy
19 May 2014
SH20SH20
Legacy
19 May 2014
CAP-SSCAP-SS
Resolution
19 May 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Resolution
17 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Statement Of Companys Objects
17 July 2012
CC04CC04
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Memorandum Articles
15 September 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Resolution
26 August 2010
RESOLUTIONSResolutions
Legacy
26 August 2010
SH20SH20
Legacy
26 August 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
26 August 2010
SH19Statement of Capital
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Memorandum Articles
6 January 2010
MEM/ARTSMEM/ARTS
Miscellaneous
6 January 2010
MISCMISC
Resolution
6 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2010
SH01Allotment of Shares
Legacy
23 September 2009
371S(NI)371S(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
20 September 2009
296(NI)296(NI)
Legacy
8 September 2009
296(NI)296(NI)
Legacy
22 August 2009
233(NI)233(NI)
Legacy
27 February 2009
295(NI)295(NI)
Legacy
29 October 2008
295(NI)295(NI)
Legacy
29 October 2008
UDM+A(NI)UDM+A(NI)
Legacy
29 October 2008
296(NI)296(NI)
Legacy
29 October 2008
296(NI)296(NI)
Resolution
29 October 2008
RESOLUTIONSResolutions
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
21 October 2008
CNRES(NI)CNRES(NI)
Legacy
21 October 2008
CERTC(NI)CERTC(NI)
Incorporation Company
29 August 2008
NEWINCIncorporation