Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DIAGEO NORTHERN IRELAND LIMITED
Company Information for

DIAGEO NORTHERN IRELAND LIMITED

THIRD FLOOR CAPITAL HOUSE, 3 UPPER QUEEN STREET, BELFAST,
Company Registration Number
NI003755
Private Limited Company
Active

Company Overview

About Diageo Northern Ireland Ltd
DIAGEO NORTHERN IRELAND LIMITED was founded on 1956-09-24 and has its registered office in Belfast. The organisation's status is listed as "Active". Diageo Northern Ireland Limited is a Private Limited Company registered in 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
DIAGEO NORTHERN IRELAND LIMITED
 
Legal Registered Office
THIRD FLOOR CAPITAL HOUSE
3 UPPER QUEEN STREET
BELFAST
 
Filing Information
Company Number NI003755
Company ID Number NI003755
Date formed 1956-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 20:29:16
Primary Source:Companies House
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 DIAGEO NORTHERN IRELAND LIMITED

Current Directors
Officer Role Date Appointed
AEDIN KENEALY
Company Secretary 2014-10-31
RORY COWAN
Director 2015-02-17
KIERAN GOWING
Director 2010-12-21
JORGE LOPES
Director 2014-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
CIARA MCDONNELL
Company Secretary 2015-03-31 2016-06-21
CIARA MCCORMICK
Company Secretary 2007-06-25 2014-10-31
DAVID HEGINBOTTOM
Director 2011-07-20 2014-09-01
PAUL DEREK TUNNACLIFFE
Director 2010-03-26 2014-08-29
JOHN JAMES NICHOLLS
Director 2012-09-07 2014-08-26
MICHAEL MCCANN
Director 2009-09-30 2014-08-18
JOHN WATSON
Director 2012-09-07 2014-08-18
SALLY CATHERINE MOORE
Director 2010-03-26 2014-08-15
BRIAN CHRISTOPHER DUFFY
Director 2002-02-01 2011-10-28
ANDREW DAVID COWAN
Director 2008-04-24 2011-09-01
CHARLES DAWSON COASE
Director 2010-03-26 2011-03-31
TRACEY ANNE BARNES
Director 2006-09-18 2010-12-21
JOHN GERARD BELL
Director 2003-12-31 2009-09-30
DAVID PETER GOSNELL
Director 2003-04-30 2009-06-30
CESARE VANDINI
Director 2005-02-01 2007-08-23
TRACEY ANNE BARNES
Company Secretary 2007-04-27 2007-06-25
CONOR WILFRED GOULDSON
Company Secretary 2005-01-31 2007-04-27
ANNA MANS
Director 2005-01-31 2006-10-01
EDWARD MARTIN PEACHEY
Director 2006-08-17 2006-10-01
CHARLES DAWSON COASE
Director 2002-02-01 2005-01-31
GERARD PENNY
Director 2002-04-25 2003-12-31
STEPHEN MAGORRIAN
Director 1956-09-24 2003-04-30
EDWARD PAUL BAXTER
Director 1956-09-24 2002-03-08
JEAN FRANCOIS JAMET
Director 1956-09-24 2001-12-31
KENNETH GEORGE MORRISON
Director 1956-09-24 2001-03-30
MICHAEL MARY ST.JOHN RYAN
Director 1956-09-24 2000-03-31
RODERICK VINCENT CHRISTOPHER O'CONNOR
Director 1956-09-24 1998-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY COWAN CAHOOTS NI LTD Director 2017-02-02 CURRENT 2001-11-28 Active
KIERAN GOWING CROFT INNS Director 2010-12-21 CURRENT 1901-01-04 Dissolved 2015-02-20
KIERAN GOWING DIAGEO GLOBAL SUPPLY N.I. LOGISTICS LIMITED Director 2010-09-21 CURRENT 1988-02-12 Dissolved 2014-12-16

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
2024-05-27CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-03-14FULL ACCOUNTS MADE UP TO 30/06/23
2023-05-22CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-03-09FULL ACCOUNTS MADE UP TO 30/06/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-03-09AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-11RP04CS01
2021-06-23AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-01-12AP01DIRECTOR APPOINTED MS AISLING TALBOT
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN GOWING
2020-11-09CH01Director's details changed for Mr Rory Cowan on 2017-03-31
2020-07-31AP01DIRECTOR APPOINTED MR JAMES DAVIES
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-04-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-02CC04Statement of company's objects
2020-01-02RES01ADOPT ARTICLES 02/01/20
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-11AP03Appointment of Ms Julie Trundle as company secretary on 2019-03-01
2019-03-11TM02Termination of appointment of Aedin Kenealy on 2019-03-01
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JORGE LOPES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS AEDIN KENEALY / 09/03/2017
2017-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MS AEDIN KENEALY / 09/03/2017
2016-07-15TM02Termination of appointment of Ciara Mcdonnell on 2016-06-21
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-12AUDAUDITOR'S RESIGNATION
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM THIRD FLOOR CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST NORTHERN IRELAND
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 58 BOUCHER ROAD BELFAST BT12 6HR
2015-04-09AP03Appointment of Ms Ciara Mcdonnell as company secretary on 2015-03-31
2015-04-07AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-17AP01DIRECTOR APPOINTED MR. RORY COWAN
2014-11-06TM02Termination of appointment of Ciara Mccormick on 2014-10-31
2014-11-06AP03Appointment of Ms Aedin Kenealy as company secretary on 2014-10-31
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TUNNACLIFFE
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEGINBOTTOM
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLLS
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCANN
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MOORE
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0131/05/14 FULL LIST
2014-04-01AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-10AP01DIRECTOR APPOINTED MR JORGE LOPES
2013-06-04AR0131/05/13 FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-11AP01DIRECTOR APPOINTED MR JOHN JAMES NICHOLLS
2012-09-11AP01DIRECTOR APPOINTED MR JOHN WATSON
2012-06-11AR0131/05/12 FULL LIST
2012-04-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-21AP01DIRECTOR APPOINTED MR DAVID HEGINBOTTOM
2012-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / CIARA GILLEECE / 23/01/2012
2011-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / CIARA GILLEECE / 07/11/2011
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DUFFY
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COWAN
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COASE
2011-06-08AR0131/05/11 FULL LIST
2011-03-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-21AP01DIRECTOR APPOINTED KIERAN GOWING
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY BARNES
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNE BARNES / 01/08/2010
2010-06-09AR0131/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNE BARNES / 31/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCCANN / 31/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER DUFFY / 31/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID COWAN / 31/05/2010
2010-03-26AP01DIRECTOR APPOINTED SALLY CATHERINE MOORE
2010-03-26AP01DIRECTOR APPOINTED MR PAUL DEREK TUNNACLIFFE
2010-03-26AP01DIRECTOR APPOINTED MR CHARLES DAWSON COASE
2010-03-12AP01DIRECTOR APPOINTED MICHAEL MCCANN
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2010-01-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-17296(NI)CHANGE OF DIRS/SEC
2009-09-17296(NI)CHANGE OF DIRS/SEC
2009-08-15296(NI)CHANGE OF DIRS/SEC
2009-08-15296(NI)CHANGE OF DIRS/SEC
2009-06-29371S(NI)31/05/09 ANNUAL RETURN SHUTTLE
2009-03-03AC(NI)30/06/08 ANNUAL ACCTS
2008-07-10371AR(NI)31/05/08
2008-06-26296(NI)CHANGE OF DIRS/SEC
2008-05-15AC(NI)30/06/07 ANNUAL ACCTS
2007-09-28296(NI)CHANGE OF DIRS/SEC
2007-08-08296(NI)CHANGE OF DIRS/SEC
2007-06-26296(NI)CHANGE OF DIRS/SEC
2007-06-26371S(NI)31/05/07 ANNUAL RETURN SHUTTLE
2007-05-09AC(NI)30/06/06 ANNUAL ACCTS
2006-10-19296(NI)CHANGE OF DIRS/SEC
2006-10-19296(NI)CHANGE OF DIRS/SEC
2006-10-08296(NI)CHANGE OF DIRS/SEC
2006-09-23296(NI)CHANGE OF DIRS/SEC
2006-07-06371A(NI)31/05/06 ANNUAL RETURN FORM
2006-06-29AC(NI)30/06/05 ANNUAL ACCTS
2006-04-08296(NI)CHANGE OF DIRS/SEC
2005-07-03296(NI)CHANGE OF DIRS/SEC
2005-07-03296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to DIAGEO NORTHERN IRELAND 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 DIAGEO NORTHERN IRELAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIAGEO NORTHERN IRELAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.1190
MortgagesNumMortOutstanding0.649
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.489

This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 DIAGEO NORTHERN IRELAND LIMITED

Intangible Assets
Patents
We have not found any records of DIAGEO NORTHERN IRELAND LIMITED registering or being granted any patents
Domain Names

DIAGEO NORTHERN IRELAND LIMITED owns 1 domain names.

guinnesswebstore.co.uk  

Trademarks
We have not found any records of DIAGEO NORTHERN IRELAND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MORTGAGE OR CHARGE 90
32
MORTGAGE AND COUNTERPART 6
LEGAL CHARGE AND COUNTERPART 5
DEBENTURE 5
MORTGAGE AND CHARGE 2
LEGAL CHARGE & COUNTERPART 2
MORTGAGE 1
LEGAL CHARGE 1
CHARGE 1

We have found 149 mortgage charges which are owed to DIAGEO NORTHERN IRELAND LIMITED

Income
Government Income
We have not found government income sources for DIAGEO NORTHERN IRELAND 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as DIAGEO NORTHERN IRELAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIAGEO NORTHERN IRELAND 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.
Import/Export of Goods
Goods imported/exported by DIAGEO NORTHERN IRELAND LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0184869090Parts and accessories for machines and apparatus of a kind used solely or principally for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and for machines and apparatus specified in note 9 C to chapter 84, n.e.s. (excl. tool holders, self-opening dieheads, workholders, those of spinners for coating photographic emulsions, for physical deposition by sputtering, for dry-etching patterns, for chemical vapour depositio
2012-01-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2011-10-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2011-09-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2011-09-0190279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2011-04-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-04-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-03-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-06-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-06-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-03-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-03-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-01-0122042180Wine produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PGI (other than sparkling wine, semi-sparkling wine and white wine)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIAGEO NORTHERN IRELAND 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 DIAGEO NORTHERN IRELAND 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.