Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLANBIA (UK) LIMITED
Company Information for

GLANBIA (UK) LIMITED

2 NORTH PARK ROAD, HARROGATE, HG1 5PA,
Company Registration Number
03263437
Private Limited Company
Active

Company Overview

About Glanbia (uk) Ltd
GLANBIA (UK) LIMITED was founded on 1996-10-15 and has its registered office in Harrogate. The organisation's status is listed as "Active". Glanbia (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLANBIA (UK) LIMITED
 
Legal Registered Office
2 NORTH PARK ROAD
HARROGATE
HG1 5PA
Other companies in B1
 
Filing Information
Company Number 03263437
Company ID Number 03263437
Date formed 1996-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 12:49:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLANBIA (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLANBIA (UK) LIMITED

Current Directors
Officer Role Date Appointed
NOEL O'DWYER
Company Secretary 2008-12-19
MARK ANTHONY GARVEY
Director 2014-05-12
NOEL O'DWYER
Director 2008-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ANDREW BURN
Director 2010-10-22 2018-01-30
HANNAH JOSEPHINE TALBOT
Director 2009-05-28 2014-05-12
JAMES COONEY
Director 2002-04-26 2010-10-22
PHILIP RONALD SHEATH
Director 2004-03-22 2010-10-22
GEOFFREY JOSEPH MEAGHER
Director 1998-02-19 2009-05-28
PHILIP RONALD SHEATH
Company Secretary 1997-11-19 2008-12-19
HANNAH JOSEPHINE TALBOT
Director 2000-09-04 2004-03-30
JOHN JOSEPH KIELY
Director 2002-10-25 2004-03-22
COLIN RAYMOND STUMP
Director 2000-10-25 2004-03-22
MARTIN EUGENE O'KANE
Director 2000-10-25 2002-07-31
PETER DUNDAS
Director 2001-10-19 2002-02-08
ROBERT HORVATH
Director 1999-11-16 2001-01-31
DILWYN ROBERTS
Director 1997-11-19 2000-10-25
PAUL VERNON
Director 1999-12-23 2000-10-25
THOMAS BRENDAN GRAHAM
Director 1998-02-19 2000-09-04
CIARAN VINCENT BRADY
Director 1998-02-19 1999-10-29
PAUL JONATHAN TONKS
Director 1998-02-19 1999-09-03
EAMONN DOYLE
Director 1998-02-19 1999-04-30
ROBERT EDWIN TROTT
Director 1998-02-19 1999-04-07
THOMAS BRENDAN GRAHAM
Company Secretary 1997-11-19 1998-08-19
PHILIP RONALD SHEATH
Director 1997-11-19 1998-02-19
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1996-10-15 1997-11-19
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1996-10-15 1997-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL O'DWYER GLANBIA PERFORMANCE NUTRITION (UK) LIMITED Company Secretary 2008-12-22 CURRENT 1993-06-18 Active
NOEL O'DWYER OPTIMUM NUTRITION EMEA LIMITED Company Secretary 2008-12-19 CURRENT 1984-09-18 Active
NOEL O'DWYER GLANBIA FRESH MEATS (GAINSBOROUGH) LIMITED Company Secretary 2008-12-19 CURRENT 1987-12-30 Active
NOEL O'DWYER GLANBIA MILK LIMITED Company Secretary 2008-12-19 CURRENT 1961-07-31 Active
NOEL O'DWYER GLANBIA CONSUMER MEATS LIMITED Company Secretary 2008-12-19 CURRENT 1987-07-01 Active
NOEL O'DWYER GLANBIA INVESTMENTS (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1988-05-05 Active
NOEL O'DWYER GLANBIA SECURITIES (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1989-06-07 Active
NOEL O'DWYER TIRLAN ANIMAL NUTRITION LIMITED Company Secretary 2008-12-19 CURRENT 1991-11-21 Active
NOEL O'DWYER GLANBIA HOLDINGS LIMITED Company Secretary 2008-12-19 CURRENT 1994-10-25 Active
NOEL O'DWYER KILMEADEN FOODS NI LIMITED Company Secretary 2008-12-19 CURRENT 1981-02-11 Active
NOEL O'DWYER WATERFORD FOODS INTERNATIONAL LIMITED Company Secretary 2008-12-19 CURRENT 1981-08-19 Active
NOEL O'DWYER GLANBIA DORMANT NUMBER 4 LIMITED Company Secretary 2008-12-19 CURRENT 1973-01-08 Active - Proposal to Strike off
NOEL O'DWYER BARRETTS & BAIRD (WHOLESALE) LIMITED Company Secretary 2008-12-19 CURRENT 1959-01-08 Active - Proposal to Strike off
NOEL O'DWYER WATERFORD FOODS TRUSTEE COMPANY LIMITED Company Secretary 2008-12-18 CURRENT 1990-12-19 Active
MARK ANTHONY GARVEY GLANBIA FRESH MEATS (GAINSBOROUGH) LIMITED Director 2014-05-12 CURRENT 1987-12-30 Active
MARK ANTHONY GARVEY GLANBIA MILK LIMITED Director 2014-05-12 CURRENT 1961-07-31 Active
MARK ANTHONY GARVEY GLANBIA CONSUMER MEATS LIMITED Director 2014-05-12 CURRENT 1987-07-01 Active
MARK ANTHONY GARVEY GLANBIA INVESTMENTS (UK) LIMITED Director 2014-05-12 CURRENT 1988-05-05 Active
MARK ANTHONY GARVEY GLANBIA SECURITIES (UK) LIMITED Director 2014-05-12 CURRENT 1989-06-07 Active
MARK ANTHONY GARVEY GLANBIA HOLDINGS LIMITED Director 2014-05-12 CURRENT 1994-10-25 Active
MARK ANTHONY GARVEY WATERFORD FOODS INTERNATIONAL LIMITED Director 2014-05-12 CURRENT 1981-08-19 Active
MARK ANTHONY GARVEY LEPRINO FOODS LIMITED Director 2014-01-11 CURRENT 1991-03-25 Active
NOEL O'DWYER GLANBIA PERFORMANCE NUTRITION (UK SALES DIVISION) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
NOEL O'DWYER WATERFORD FOODS TRUSTEE COMPANY LIMITED Director 2010-11-30 CURRENT 1990-12-19 Active
NOEL O'DWYER OPTIMUM NUTRITION EMEA LIMITED Director 2008-12-19 CURRENT 1984-09-18 Active
NOEL O'DWYER GLANBIA FRESH MEATS (GAINSBOROUGH) LIMITED Director 2008-12-19 CURRENT 1987-12-30 Active
NOEL O'DWYER GLANBIA MILK LIMITED Director 2008-12-19 CURRENT 1961-07-31 Active
NOEL O'DWYER GLANBIA CONSUMER MEATS LIMITED Director 2008-12-19 CURRENT 1987-07-01 Active
NOEL O'DWYER GLANBIA INVESTMENTS (UK) LIMITED Director 2008-12-19 CURRENT 1988-05-05 Active
NOEL O'DWYER GLANBIA SECURITIES (UK) LIMITED Director 2008-12-19 CURRENT 1989-06-07 Active
NOEL O'DWYER TIRLAN ANIMAL NUTRITION LIMITED Director 2008-12-19 CURRENT 1991-11-21 Active
NOEL O'DWYER GLANBIA PERFORMANCE NUTRITION (UK) LIMITED Director 2008-12-19 CURRENT 1993-06-18 Active
NOEL O'DWYER GLANBIA HOLDINGS LIMITED Director 2008-12-19 CURRENT 1994-10-25 Active
NOEL O'DWYER KILMEADEN FOODS NI LIMITED Director 2008-12-19 CURRENT 1981-02-11 Active
NOEL O'DWYER WATERFORD FOODS INTERNATIONAL LIMITED Director 2008-12-19 CURRENT 1981-08-19 Active
NOEL O'DWYER GLANBIA DORMANT NUMBER 4 LIMITED Director 2008-12-19 CURRENT 1973-01-08 Active - Proposal to Strike off
NOEL O'DWYER BARRETTS & BAIRD (WHOLESALE) LIMITED Director 2008-12-19 CURRENT 1959-01-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06REGISTERED OFFICE CHANGED ON 06/10/23 FROM The Colmore Building 20 Colmore Circus Queensway Birmingham England and Wales B4 6AT United Kingdom
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25Statement of capital on 2023-06-15 GBP100,000
2023-07-12CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2023-06-23DIRECTOR APPOINTED MR ANDREW SHAW
2023-06-22DIRECTOR APPOINTED NICHOLAS JAMES TAYLOR
2023-06-22Appointment of Mr Liam Hennigan as company secretary on 2023-06-16
2022-12-16APPOINTMENT TERMINATED, DIRECTOR NOEL O'DWYER
2022-12-16Termination of appointment of Noel O'dwyer on 2022-12-14
2022-12-15DIRECTOR APPOINTED MR LIAM HENNIGAN
2022-09-18AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM One Victoria Square Birmingham B1 1BD
2021-10-01AAFULL ACCOUNTS MADE UP TO 02/01/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-09-16AAFULL ACCOUNTS MADE UP TO 04/01/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-08-27AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-09-07AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ANDREW BURN
2017-12-05SH20Statement by Directors
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 100000
2017-12-05SH19Statement of capital on 2017-12-05 GBP 100,000
2017-12-05CAP-SSSolvency Statement dated 16/11/17
2017-12-05SH0116/11/17 STATEMENT OF CAPITAL GBP 14319766
2017-12-05RES13Resolutions passed:
  • Revoke max authorised capital limit 16/11/2017
  • Resolution of allotment of securities
2017-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 143580184
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY GARVEY / 16/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW BURN / 16/12/2016
2016-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR NOEL O'DWYER on 2016-12-16
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL O'DWYER / 16/12/2016
2016-09-21AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-09-21AUDAUDITOR'S RESIGNATION
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 143580184
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-28AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 143580184
2015-07-29AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 04/01/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 143580184
2014-07-23AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH TALBOT
2014-05-12AP01DIRECTOR APPOINTED MR MARK GARVEY
2013-07-18AR0130/06/13 FULL LIST
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW BURN / 17/07/2013
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25AR0130/06/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-07-14AR0130/06/11 FULL LIST
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW BURN / 24/01/2011
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COONEY
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHEATH
2010-11-02AP01DIRECTOR APPOINTED KEITH ANDREW BURN
2010-08-26AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-07-19AR0130/06/10 FULL LIST
2009-09-24AAFULL ACCOUNTS MADE UP TO 03/01/09
2009-07-15363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-05288aDIRECTOR APPOINTED HANNAH JOSEPHINE TALBOT
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY MEAGHER
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM SECOND FLOOR 2 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JN
2008-12-28288aDIRECTOR AND SECRETARY APPOINTED NOEL O'DWYER
2008-12-28288bAPPOINTMENT TERMINATED SECRETARY PHILIP SHEATH
2008-10-13AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-07-16363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-10-08363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-08-23CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2007-08-23OCREDUCE CAP & CANCEL SHARE PREM
2007-08-23RES14CANCEL SHARE PREM ACC 12/07/07
2007-08-23RES06REDUCE ISSUED CAPITAL 12/07/07
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/12/06
2006-11-07363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-2388(2)RAD 14/09/06--------- £ SI 129485000@1=129485000 £ IC 23659400/153144400
2006-10-03MEM/ARTSARTICLES OF ASSOCIATION
2006-10-03123NC INC ALREADY ADJUSTED 12/09/06
2006-10-03RES04£ NC 150000000/155000000
2006-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-08AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-10-28363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-06-14288cDIRECTOR'S PARTICULARS CHANGED
2004-11-01363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 03/01/04
2004-06-17288cDIRECTOR'S PARTICULARS CHANGED
2004-04-07288bDIRECTOR RESIGNED
2004-04-02288aNEW DIRECTOR APPOINTED
2004-03-29288bDIRECTOR RESIGNED
2004-03-29288bDIRECTOR RESIGNED
2003-10-21363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-21AAFULL ACCOUNTS MADE UP TO 04/01/03
2002-11-14288cDIRECTOR'S PARTICULARS CHANGED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-10-22AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-10-22363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-08288bDIRECTOR RESIGNED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-03-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/12/00
2002-03-07288bDIRECTOR RESIGNED
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-30AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-10-22363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-08287REGISTERED OFFICE CHANGED ON 08/08/01 FROM: UNIT 16B AMINGTON IND ESTATE SILICA ROAD TAMWORTH STAFFORDSHIRE B77 4DT
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GLANBIA (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLANBIA (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLANBIA (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-01-04
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02
Annual Accounts
2009-01-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLANBIA (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GLANBIA (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLANBIA (UK) LIMITED
Trademarks
We have not found any records of GLANBIA (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLANBIA (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GLANBIA (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GLANBIA (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLANBIA (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLANBIA (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.