Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ARYZTA UK HOLDINGS LIMITED
Company Information for

ARYZTA UK HOLDINGS LIMITED

C/O A&L GOODBODY NORTHERN IRELAND, 42-46 FOUNTAIN STREET, BELFAST, BT1 5EF,
Company Registration Number
NI006802
Private Limited Company
Active

Company Overview

About Aryzta Uk Holdings Ltd
ARYZTA UK HOLDINGS LIMITED was founded on 1966-09-22 and has its registered office in Belfast. The organisation's status is listed as "Active". Aryzta Uk Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ARYZTA UK HOLDINGS LIMITED
 
Legal Registered Office
C/O A&L GOODBODY NORTHERN IRELAND
42-46 FOUNTAIN STREET
BELFAST
BT1 5EF
Other companies in BT27
 
Previous Names
IAWS UK HOLDINGS LIMITED24/05/2012
Filing Information
Company Number NI006802
Company ID Number NI006802
Date formed 1966-09-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/09/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 14:23:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARYZTA UK HOLDINGS 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.
Companies with same name ARYZTA UK HOLDINGS LIMITED
The following companies were found which have the same name as ARYZTA UK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARYZTA UK HOLDINGS I LIMITED UNIT 12 HUMPHRYS ROAD WOODSIDE ESTATE DUNSTABLE LU5 4TP Liquidation Company formed on the 2012-04-12

Company Officers of ARYZTA UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SEAN TIMOTHY MURPHY
Company Secretary 2016-09-19
THIERRY CACALY
Director 2013-12-01
DERMOT MURPHY
Director 2013-12-01
SEAN TIMOTHY MURPHY
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN KELLY
Company Secretary 2013-12-01 2016-09-19
MARTIN JOSEPH KELLY
Director 2014-07-01 2016-09-19
TOM NEVILLE
Director 2015-05-01 2016-06-21
KIERAN CAROLAN
Director 2013-12-01 2015-06-01
DAVID JOHN LAURENCE
Director 2013-12-01 2015-06-01
DAVID HINSLEY
Director 2013-12-01 2014-07-01
CORMAC MANNING
Company Secretary 2010-08-10 2013-12-01
CORMAC JOSEPH MANNING
Director 2010-08-10 2013-12-01
ROBERT O'BOYLE
Director 2011-08-10 2013-12-01
HARVEEN RAI
Director 2011-05-05 2013-12-01
NICHOLAS PHILIP WEETMAN
Director 2011-08-01 2013-12-01
DAVID JEREMIAH O'DONOGHUE
Director 2009-12-07 2013-01-01
IAN JOHN TOAL
Director 2010-05-21 2011-08-01
MARK GIBSON
Director 2010-05-21 2011-05-05
RONAN GALWEY
Company Secretary 2010-05-21 2010-08-10
RONAN GALWEY
Director 2009-12-07 2010-08-10
RONAN MINAHAN
Company Secretary 2009-02-15 2010-05-21
RONAN MINAHAN
Director 2009-02-15 2010-05-21
MARTIN CLIVE BOTT
Director 2009-02-15 2009-11-23
PAT MORRISSEY
Company Secretary 2007-03-09 2009-02-15
PATRICK MCENIFF
Director 2004-10-29 2009-02-15
PAT MORRISSEY
Director 2007-03-09 2009-02-15
ALAN LOWTHER
Company Secretary 1966-09-22 2007-03-09
PAT MORRISSEY
Company Secretary 2007-03-09 2007-03-09
ALAN LOWTHER
Director 1966-09-22 2007-03-09
TREVOR HARRY OUNSLEY
Director 1966-09-22 2005-10-27
JOSEPH REID
Director 1966-09-22 2005-02-28
PHILIP LYNCH
Director 1966-09-22 2004-12-23
DAVID MARTIN
Director 1966-09-22 2004-10-20
RORY TOAL
Director 1999-03-30 2000-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THIERRY CACALY ARYZTA BAKERIES UK LTD Director 2016-09-19 CURRENT 1995-01-16 Active
THIERRY CACALY CUISINE DE FRANCE (UK) LIMITED Director 2013-12-01 CURRENT 1991-04-23 Dissolved 2016-11-11
THIERRY CACALY DELICE DE FRANCE LIMITED Director 2013-12-01 CURRENT 1987-07-20 Active
THIERRY CACALY ARYZTA UK HOLDINGS I LIMITED Director 2013-12-01 CURRENT 2012-04-12 Liquidation
THIERRY CACALY MANTINGA RETAIL LIMITED Director 2011-02-08 CURRENT 2010-05-10 Dissolved 2016-11-16
THIERRY CACALY MEDIACOUNT LIMITED Director 2011-02-08 CURRENT 2010-04-22 Dissolved 2016-11-16
THIERRY CACALY BOULANGERIES DE FRANCE LIMITED Director 2005-11-04 CURRENT 2005-11-04 Liquidation
THIERRY CACALY TSC & CO LIMITED Director 2003-03-06 CURRENT 2003-03-06 Active
DERMOT MURPHY ARYZTA BAKERIES UK LTD Director 2016-09-19 CURRENT 1995-01-16 Active
DERMOT MURPHY MANTINGA RETAIL LIMITED Director 2014-01-01 CURRENT 2010-05-10 Dissolved 2016-11-16
DERMOT MURPHY MEDIACOUNT LIMITED Director 2014-01-01 CURRENT 2010-04-22 Dissolved 2016-11-16
DERMOT MURPHY BOULANGERIES DE FRANCE LIMITED Director 2014-01-01 CURRENT 2005-11-04 Liquidation
DERMOT MURPHY CUISINE DE FRANCE (UK) LIMITED Director 2013-12-01 CURRENT 1991-04-23 Dissolved 2016-11-11
DERMOT MURPHY DELICE DE FRANCE LIMITED Director 2013-12-01 CURRENT 1987-07-20 Active
SEAN TIMOTHY MURPHY DELICE DE FRANCE LIMITED Director 2015-05-01 CURRENT 1987-07-20 Active
SEAN TIMOTHY MURPHY BOULANGERIES DE FRANCE LIMITED Director 2015-05-01 CURRENT 2005-11-04 Liquidation
SEAN TIMOTHY MURPHY ARYZTA BAKERIES UK LTD Director 2015-05-01 CURRENT 1995-01-16 Active
SEAN TIMOTHY MURPHY ARYZTA UK HOLDINGS I LIMITED Director 2015-05-01 CURRENT 2012-04-12 Liquidation

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
2023-04-14CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-04-05Current accounting period extended from 31/07/23 TO 31/12/23
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-04-21CH01Director's details changed for Mr Sean Timothy Murphy on 2022-04-10
2021-07-01DISS40Compulsory strike-off action has been discontinued
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-01-29SH0125/11/20 STATEMENT OF CAPITAL GBP 246830395
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY CACALY
2019-10-15AP01DIRECTOR APPOINTED SANDIP KIRAN GUDKA
2019-07-17SH0121/06/19 STATEMENT OF CAPITAL GBP 198493681
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-06-25AP01DIRECTOR APPOINTED MR JOHN MCNIFF
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MURPHY
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 493681;USD 40000
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-06-28DISS40Compulsory strike-off action has been discontinued
2017-06-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 493681;USD 40000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-11-08AP03Appointment of Sean Timothy Murphy as company secretary on 2016-09-19
2016-11-08TM02Termination of appointment of Martin Kelly on 2016-09-19
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOSEPH KELLY
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR TOM NEVILLE
2016-05-16AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 493681;USD 40000
2016-04-28AR0110/04/16 ANNUAL RETURN FULL LIST
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAURENCE
2015-06-29AP01DIRECTOR APPOINTED MR TOM NEVILLE
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN CAROLAN
2015-06-29AP01DIRECTOR APPOINTED MR SEAN TIMOTHY MURPHY
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 493681;USD 40000
2015-05-12AR0110/04/15 ANNUAL RETURN FULL LIST
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/14 FROM Unit 2, 5 Altona Road Lisburn Co. Antrim BT27 5QB Northern Ireland
2014-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/14 FROM Unit 2 Altona Road, Lisburn Co. Antrim BT27 5QB
2014-07-28AP01DIRECTOR APPOINTED MARTIN KELLY
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HINSLEY
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 493681;USD 40000
2014-05-22AR0110/04/14 FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2014 FROM UNIT 4A CAMPSIE REAL ESTATE MC LEAN ROAD LONDONDERRY BT47 3PF
2014-01-21AP01DIRECTOR APPOINTED MR DERMOT MURPHY
2014-01-21AP01DIRECTOR APPOINTED MR THIERRY CACALY
2014-01-21AP01DIRECTOR APPOINTED MR DAVID HINSLEY
2014-01-21AP01DIRECTOR APPOINTED MR DAVID JOHN LAURENCE
2014-01-21AP01DIRECTOR APPOINTED MR KIERAN CAROLAN
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC MANNING
2014-01-21TM02APPOINTMENT TERMINATED, SECRETARY CORMAC MANNING
2014-01-21AP03SECRETARY APPOINTED MR MARTIN KELLY
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT O'BOYLE
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEETMAN
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR HARVEEN RAI
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'DONOGHUE
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT O'BOYLE / 01/04/2013
2013-05-07AR0110/04/13 FULL LIST
2013-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CORMAC JOSEPH MANNING / 10/04/2013
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-05-24RES15CHANGE OF NAME 19/04/2012
2012-05-24CERTNMCOMPANY NAME CHANGED IAWS UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/05/12
2012-05-04AR0110/04/12 FULL LIST
2012-04-27RES15CHANGE OF NAME 19/04/2012
2012-04-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-26RES06REDUCE ISSUED CAPITAL 19/04/2012
2012-04-26SH20STATEMENT BY DIRECTORS
2012-04-26CAP-SSSOLVENCY STATEMENT DATED 19/04/12
2012-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-26RES01ALTER ARTICLES 19/04/2012
2012-04-26SH1926/04/12 STATEMENT OF CAPITAL GBP 493681 26/04/12 STATEMENT OF CAPITAL USD 40000
2012-04-26SH0119/04/12 STATEMENT OF CAPITAL GBP 493681 19/04/12 STATEMENT OF CAPITAL USD 40000
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-15AP01DIRECTOR APPOINTED MR NICHOLAS PHILIP WEETMAN
2011-09-15TM01TERMINATE DIR APPOINTMENT
2011-08-16AP01DIRECTOR APPOINTED MR ROBERT O'BOYLE
2011-06-01AP01DIRECTOR APPOINTED HARVEEN RAI
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIBSON
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-04-28AR0110/04/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID O'DONOGHUE / 10/04/2011
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR RONAN GALWEY
2010-08-27AP03SECRETARY APPOINTED CORMAC MANNING
2010-08-27AP01DIRECTOR APPOINTED CORMAC MANNING
2010-08-27TM02APPOINTMENT TERMINATED, SECRETARY RONAN GALWEY
2010-08-09MISCRESIGNATION OF AUDITOR
2010-06-14AP01DIRECTOR APPOINTED MARK GIBSON
2010-06-14AP01DIRECTOR APPOINTED IAN TOAL
2010-06-14AP03SECRETARY APPOINTED RONAN GALWEY
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RONAN MINAHAN
2010-06-14TM02APPOINTMENT TERMINATED, SECRETARY RONAN MINAHAN
2010-06-03AR0110/04/10 FULL LIST
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-25AP01DIRECTOR APPOINTED DAVID O'DONOGHUE
2010-02-25AP01DIRECTOR APPOINTED RONAN GALWEY
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOTT
2009-07-03AC(NI)31/07/08 ANNUAL ACCTS
2009-05-26371A(NI)10/04/09 ANNUAL RETURN FORM
2009-03-11296(NI)CHANGE OF DIRS/SEC
2009-03-11296(NI)CHANGE OF DIRS/SEC
2009-03-11296(NI)CHANGE OF DIRS/SEC
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 ARYZTA UK HOLDINGS 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 ARYZTA UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED OF ENLARGEMENT OF DEBENTURE 1994-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1991-10-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31

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 ARYZTA UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARYZTA UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARYZTA UK HOLDINGS LIMITED
Trademarks
We have not found any records of ARYZTA UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARYZTA UK HOLDINGS 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 ARYZTA UK HOLDINGS 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 ARYZTA UK HOLDINGS 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 ARYZTA UK HOLDINGS 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 ARYZTA UK HOLDINGS 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.