Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > IRISH BISCUITS (N.I.) LIMITED
Company Information for

IRISH BISCUITS (N.I.) LIMITED

CULCAVEY, HILLSBOROUGH, CO DOWN, BT26 6JU,
Company Registration Number
NI007475
Private Limited Company
Active

Company Overview

About Irish Biscuits (n.i.) Ltd
IRISH BISCUITS (N.I.) LIMITED was founded on 1968-12-19 and has its registered office in Co Down. The organisation's status is listed as "Active". Irish Biscuits (n.i.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
IRISH BISCUITS (N.I.) LIMITED
 
Legal Registered Office
CULCAVEY
HILLSBOROUGH
CO DOWN
BT26 6JU
Other companies in BT26
 
Filing Information
Company Number NI007475
Company ID Number NI007475
Date formed 1968-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 09:08:57
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 IRISH BISCUITS (N.I.) LIMITED

Current Directors
Officer Role Date Appointed
MARK OLDHAM
Company Secretary 1968-12-19
HELEN JOSEPHINE MCCARTHY
Director 2012-04-17
MARK OLDHAM
Director 2004-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALAN ROSE
Director 2005-04-28 2018-05-25
SUSAN FURST
Director 2004-09-20 2012-04-17
MARK OLDHAM
Director 2004-09-20 2005-04-28
ALEXANDER GEORGE MALCOLM RITCHIE
Director 2004-03-20 2005-04-28
IAN PETER HASLEGRAVE
Director 2004-03-20 2004-12-03
JOHN DAVITT COLM FEARON
Director 1968-12-19 2004-09-20
ESCRKY MOHAMMED
Director 2003-05-31 2004-09-20
NEIL MURPHY
Director 1999-03-24 2004-09-20
BRIAN MAURICE TAYLOR
Director 1968-12-19 2004-09-20
NEIL PHILIP SANDERSON
Director 2000-10-23 2003-05-30
WILLIAM JOSEPH JOHN MC CONNELL
Director 1968-12-19 1999-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (UK) LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
HELEN JOSEPHINE MCCARTHY THE QUALITY OF LIFE (N.E.) LIMITED Director 2012-04-17 CURRENT 1988-11-03 Active
HELEN JOSEPHINE MCCARTHY ANGLO-ORIENTAL FOODS LIMITED Director 2012-04-17 CURRENT 1984-03-27 Active
HELEN JOSEPHINE MCCARTHY UB HOLDINGS LIMITED Director 2012-04-17 CURRENT 1935-06-01 Active
HELEN JOSEPHINE MCCARTHY DERWENT VALLEY FOODS LIMITED Director 2012-04-17 CURRENT 1982-01-29 Active
HELEN JOSEPHINE MCCARTHY DERWENT VALLEY (SALES) LIMITED Director 2012-04-17 CURRENT 1987-02-09 Active
HELEN JOSEPHINE MCCARTHY FINALREALM LIMITED Director 2012-04-17 CURRENT 1999-11-16 Active
HELEN JOSEPHINE MCCARTHY SOLVECORP LIMITED Director 2012-04-17 CURRENT 1999-11-12 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS GROUP (INVESTMENTS) LIMITED Director 2012-04-17 CURRENT 1999-11-16 Active
HELEN JOSEPHINE MCCARTHY REGENTREALM LIMITED Director 2012-04-17 CURRENT 1999-11-29 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS FINANCE LIMITED Director 2012-04-17 CURRENT 2000-03-10 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS BIDCO LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS BONDCO LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS HOLDCO LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS VLNCO LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS HOLDCO 2 LIMITED Director 2012-04-17 CURRENT 2006-10-05 Active
HELEN JOSEPHINE MCCARTHY W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED Director 2012-04-17 CURRENT 1982-08-02 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (PROPERTIES) LIMITED. Director 2012-04-17 CURRENT 1895-06-25 Active
HELEN JOSEPHINE MCCARTHY WILLIAM CRAWFORD & SONS, LIMITED Director 2012-04-17 CURRENT 1924-07-08 Active
HELEN JOSEPHINE MCCARTHY MORAY FREEZING AND COLD STORAGE COMPANYLIMITED Director 2012-04-17 CURRENT 1934-10-13 Active
HELEN JOSEPHINE MCCARTHY FORBES SIMMERS LIMITED Director 2012-04-17 CURRENT 1930-10-17 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (HOLDINGS) LIMITED Director 2012-04-17 CURRENT 1948-03-18 Active
HELEN JOSEPHINE MCCARTHY UB INVESTMENTS PUBLIC LIMITED COMPANY Director 2012-04-17 CURRENT 1965-12-23 Active
HELEN JOSEPHINE MCCARTHY UB FROZEN FOODS LIMITED Director 2012-04-17 CURRENT 1971-01-14 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (LEASING) LIMITED Director 2012-04-17 CURRENT 1972-02-28 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (LANDS) LIMITED Director 2012-04-17 CURRENT 1972-03-02 Active
HELEN JOSEPHINE MCCARTHY UB GROUP LIMITED Director 2012-04-17 CURRENT 1978-03-06 Active
HELEN JOSEPHINE MCCARTHY MEREDITH AND DREW LIMITED Director 2012-04-17 CURRENT 1987-09-16 Active
HELEN JOSEPHINE MCCARTHY MCVITIE'S LIMITED Director 2012-04-17 CURRENT 2011-11-03 Active
HELEN JOSEPHINE MCCARTHY MACFARLANE, LANG & COMPANY, LIMITED Director 2012-04-17 CURRENT 1904-07-28 Active
HELEN JOSEPHINE MCCARTHY MCVITIE & PRICE LIMITED Director 2012-04-17 CURRENT 1911-06-05 Active
HELEN JOSEPHINE MCCARTHY WATTS COUNTRYMADE FOODS LIMITED Director 2012-04-17 CURRENT 1945-08-21 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS GROUP LIMITED Director 2012-04-17 CURRENT 1972-08-23 Active
HELEN JOSEPHINE MCCARTHY UB SNACK FOODS LIMITED Director 2012-04-17 CURRENT 1974-03-12 Active
HELEN JOSEPHINE MCCARTHY UB HUMBER LIMITED Director 2012-04-17 CURRENT 1978-11-15 Active
HELEN JOSEPHINE MCCARTHY PLADIS (UK) LIMITED Director 2012-04-17 CURRENT 1990-05-25 Active
HELEN JOSEPHINE MCCARTHY UB YORK LIMITED Director 2012-04-17 CURRENT 1895-03-31 Active
HELEN JOSEPHINE MCCARTHY THE JACOB'S BISCUIT COMPANY LIMITED Director 2012-04-17 CURRENT 1956-08-16 Active
HELEN JOSEPHINE MCCARTHY M.B.T.FROZEN FOODS LIMITED Director 2012-04-17 CURRENT 1952-04-03 Active
HELEN JOSEPHINE MCCARTHY ULTIMATE SNACK FOOD COMPANY LIMITED(THE) Director 2012-04-17 CURRENT 1986-01-14 Active
HELEN JOSEPHINE MCCARTHY KP FOODS LIMITED Director 2012-04-17 CURRENT 1986-02-06 Active
HELEN JOSEPHINE MCCARTHY THE DERWENT VALLEY FOOD GROUP LIMITED Director 2012-04-17 CURRENT 1986-10-28 Active
HELEN JOSEPHINE MCCARTHY THE QUALITY OF LIFE LIMITED Director 2012-04-17 CURRENT 1988-07-05 Active
HELEN JOSEPHINE MCCARTHY YOUNG'S CHILLED FOODS LIMITED Director 2012-04-17 CURRENT 1954-03-04 Active
HELEN JOSEPHINE MCCARTHY THE JACOB'S BAKERY LIMITED Director 2012-04-17 CURRENT 1988-11-29 Active
HELEN JOSEPHINE MCCARTHY UB INTERNATIONAL SALES LIMITED Director 2012-04-17 CURRENT 1938-09-19 Active
HELEN JOSEPHINE MCCARTHY UB BRIDGEND FOUR LIMITED Director 2012-04-17 CURRENT 1927-03-25 Active
HELEN JOSEPHINE MCCARTHY UB BRIDGEND THREE LIMITED Director 2012-04-17 CURRENT 1948-08-17 Active
HELEN JOSEPHINE MCCARTHY UNITED BISCUITS (AGRICULTURE) LIMITED Director 2012-04-17 CURRENT 1964-11-09 Active
HELEN JOSEPHINE MCCARTHY UB KITCHENS LIMITED Director 2012-04-17 CURRENT 1968-12-23 Active
HELEN JOSEPHINE MCCARTHY THE MONICO IN PICCADILLY LIMITED Director 2012-04-17 CURRENT 1971-01-15 Active
HELEN JOSEPHINE MCCARTHY UB (BISCUITS) LIMITED Director 2012-04-17 CURRENT 1976-08-27 Active
HELEN JOSEPHINE MCCARTHY UB SECURITIES (UK) LIMITED Director 2012-04-17 CURRENT 1978-11-17 Active
HELEN JOSEPHINE MCCARTHY UB OVERSEAS LIMITED Director 2012-04-17 CURRENT 1980-05-13 Active
HELEN JOSEPHINE MCCARTHY UB LIMITED Director 2012-04-17 CURRENT 1980-02-05 Active
HELEN JOSEPHINE MCCARTHY UB FOODS US LIMITED Director 2012-04-17 CURRENT 1980-04-29 Active
HELEN JOSEPHINE MCCARTHY ROSS YOUNG'S HOLDINGS LIMITED Director 2012-04-17 CURRENT 1931-03-11 Active
HELEN JOSEPHINE MCCARTHY ROSS YOUNG'S INTERNATIONAL LIMITED Director 2012-04-17 CURRENT 1977-01-24 Active
HELEN JOSEPHINE MCCARTHY UB FINANCE PUBLIC LIMITED COMPANY Director 2012-04-17 CURRENT 1980-12-30 Active
HELEN JOSEPHINE MCCARTHY PEEK, FREAN & CO LIMITED Director 2012-04-17 CURRENT 1937-04-28 Active
HELEN JOSEPHINE MCCARTHY PHILEAS FOGG LIMITED Director 2012-04-17 CURRENT 1938-02-19 Active
HELEN JOSEPHINE MCCARTHY KING HARRY FOODS LIMITED Director 2012-04-17 CURRENT 1947-07-24 Active
HELEN JOSEPHINE MCCARTHY KING FROST LIMITED Director 2012-04-17 CURRENT 1933-11-24 Active
HELEN JOSEPHINE MCCARTHY KENYON SON AND CRAVEN LIMITED Director 2012-04-17 CURRENT 1944-06-07 Active
HELEN JOSEPHINE MCCARTHY HUMBER BRIDGE MOTORS LIMITED Director 2012-04-17 CURRENT 1921-07-29 Active
HELEN JOSEPHINE MCCARTHY HILLS ROAD 5 LIMITED Director 2012-04-17 CURRENT 1968-10-14 Active
HELEN JOSEPHINE MCCARTHY COOKIE KITCHEN LIMITED Director 2012-04-17 CURRENT 1967-07-27 Active
HELEN JOSEPHINE MCCARTHY SISTERSON FOODS LTD Director 2012-04-17 CURRENT 1984-07-23 Active
HELEN JOSEPHINE MCCARTHY CHILTONIAN LIMITED Director 2012-04-17 CURRENT 1933-12-27 Active
HELEN JOSEPHINE MCCARTHY CARRS OF CARLISLE LIMITED Director 2012-04-17 CURRENT 1964-12-29 Active
HELEN JOSEPHINE MCCARTHY B.FOX LIMITED Director 2012-04-17 CURRENT 1954-06-25 Active
HELEN JOSEPHINE MCCARTHY RUNECORP LIMITED Director 2012-04-17 CURRENT 1999-11-12 Active
HELEN JOSEPHINE MCCARTHY DELUXESTAR LIMITED Director 2012-04-17 CURRENT 2000-02-09 Active
MARK OLDHAM UBPP TRUSTEE LIMITED Director 2018-06-01 CURRENT 1967-04-03 Active - Proposal to Strike off
MARK OLDHAM UNITED BISCUITS (PENSION TRUSTEES) LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active
MARK OLDHAM UNITED BISCUITS HOLDCO 2 LIMITED Director 2016-10-18 CURRENT 2006-10-05 Active
MARK OLDHAM MCVITIE'S LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
MARK OLDHAM UNITED BISCUITS GROUP (INVESTMENTS) LIMITED Director 2006-12-18 CURRENT 1999-11-16 Active
MARK OLDHAM FINALREALM LIMITED Director 2006-12-15 CURRENT 1999-11-16 Active
MARK OLDHAM SOLVECORP LIMITED Director 2006-12-15 CURRENT 1999-11-12 Active
MARK OLDHAM REGENTREALM LIMITED Director 2006-12-15 CURRENT 1999-11-29 Active
MARK OLDHAM UNITED BISCUITS FINANCE LIMITED Director 2006-12-15 CURRENT 2000-03-10 Active
MARK OLDHAM RUNECORP LIMITED Director 2006-12-15 CURRENT 1999-11-12 Active
MARK OLDHAM DELUXESTAR LIMITED Director 2006-12-15 CURRENT 2000-02-09 Active
MARK OLDHAM W. & R. JACOB & CO, (NORTHERN IRELAND) LIMITED Director 2004-09-20 CURRENT 1982-08-02 Active
MARK OLDHAM THE JACOB'S BAKERY LIMITED Director 2004-09-20 CURRENT 1988-11-29 Active
MARK OLDHAM HILLS ROAD 5 LIMITED Director 2004-09-20 CURRENT 1968-10-14 Active
MARK OLDHAM CHILTONIAN LIMITED Director 2004-09-20 CURRENT 1933-12-27 Active
MARK OLDHAM THE QUALITY OF LIFE (N.E.) LIMITED Director 2001-03-30 CURRENT 1988-11-03 Active
MARK OLDHAM ANGLO-ORIENTAL FOODS LIMITED Director 2001-03-30 CURRENT 1984-03-27 Active
MARK OLDHAM UB HOLDINGS LIMITED Director 2001-03-30 CURRENT 1935-06-01 Active
MARK OLDHAM DERWENT VALLEY FOODS LIMITED Director 2001-03-30 CURRENT 1982-01-29 Active
MARK OLDHAM DERWENT VALLEY (SALES) LIMITED Director 2001-03-30 CURRENT 1987-02-09 Active
MARK OLDHAM UNITED BISCUITS (PROPERTIES) LIMITED. Director 2001-03-30 CURRENT 1895-06-25 Active
MARK OLDHAM WILLIAM CRAWFORD & SONS, LIMITED Director 2001-03-30 CURRENT 1924-07-08 Active
MARK OLDHAM MORAY FREEZING AND COLD STORAGE COMPANYLIMITED Director 2001-03-30 CURRENT 1934-10-13 Active
MARK OLDHAM FORBES SIMMERS LIMITED Director 2001-03-30 CURRENT 1930-10-17 Active
MARK OLDHAM UB INVESTMENTS PUBLIC LIMITED COMPANY Director 2001-03-30 CURRENT 1965-12-23 Active
MARK OLDHAM UB FROZEN FOODS LIMITED Director 2001-03-30 CURRENT 1971-01-14 Active
MARK OLDHAM UNITED BISCUITS (LEASING) LIMITED Director 2001-03-30 CURRENT 1972-02-28 Active
MARK OLDHAM UNITED BISCUITS (LANDS) LIMITED Director 2001-03-30 CURRENT 1972-03-02 Active
MARK OLDHAM UB GROUP LIMITED Director 2001-03-30 CURRENT 1978-03-06 Active
MARK OLDHAM MEREDITH AND DREW LIMITED Director 2001-03-30 CURRENT 1987-09-16 Active
MARK OLDHAM MACFARLANE, LANG & COMPANY, LIMITED Director 2001-03-30 CURRENT 1904-07-28 Active
MARK OLDHAM WATTS COUNTRYMADE FOODS LIMITED Director 2001-03-30 CURRENT 1945-08-21 Active
MARK OLDHAM UNITED BISCUITS GROUP LIMITED Director 2001-03-30 CURRENT 1972-08-23 Active
MARK OLDHAM UB SNACK FOODS LIMITED Director 2001-03-30 CURRENT 1974-03-12 Active
MARK OLDHAM UB YORK LIMITED Director 2001-03-30 CURRENT 1895-03-31 Active
MARK OLDHAM THE JACOB'S BISCUIT COMPANY LIMITED Director 2001-03-30 CURRENT 1956-08-16 Active
MARK OLDHAM M.B.T.FROZEN FOODS LIMITED Director 2001-03-30 CURRENT 1952-04-03 Active
MARK OLDHAM ULTIMATE SNACK FOOD COMPANY LIMITED(THE) Director 2001-03-30 CURRENT 1986-01-14 Active
MARK OLDHAM KP FOODS LIMITED Director 2001-03-30 CURRENT 1986-02-06 Active
MARK OLDHAM THE DERWENT VALLEY FOOD GROUP LIMITED Director 2001-03-30 CURRENT 1986-10-28 Active
MARK OLDHAM THE QUALITY OF LIFE LIMITED Director 2001-03-30 CURRENT 1988-07-05 Active
MARK OLDHAM YOUNG'S CHILLED FOODS LIMITED Director 2001-03-30 CURRENT 1954-03-04 Active
MARK OLDHAM UB BRIDGEND FOUR LIMITED Director 2001-03-30 CURRENT 1927-03-25 Active
MARK OLDHAM UB BRIDGEND THREE LIMITED Director 2001-03-30 CURRENT 1948-08-17 Active
MARK OLDHAM UNITED BISCUITS (AGRICULTURE) LIMITED Director 2001-03-30 CURRENT 1964-11-09 Active
MARK OLDHAM UB KITCHENS LIMITED Director 2001-03-30 CURRENT 1968-12-23 Active
MARK OLDHAM THE MONICO IN PICCADILLY LIMITED Director 2001-03-30 CURRENT 1971-01-15 Active
MARK OLDHAM UB (BISCUITS) LIMITED Director 2001-03-30 CURRENT 1976-08-27 Active
MARK OLDHAM UB SECURITIES (UK) LIMITED Director 2001-03-30 CURRENT 1978-11-17 Active
MARK OLDHAM ROSS YOUNG'S HOLDINGS LIMITED Director 2001-03-30 CURRENT 1931-03-11 Active
MARK OLDHAM ROSS YOUNG'S INTERNATIONAL LIMITED Director 2001-03-30 CURRENT 1977-01-24 Active
MARK OLDHAM UB FINANCE PUBLIC LIMITED COMPANY Director 2001-03-30 CURRENT 1980-12-30 Active
MARK OLDHAM PEEK, FREAN & CO LIMITED Director 2001-03-30 CURRENT 1937-04-28 Active
MARK OLDHAM PHILEAS FOGG LIMITED Director 2001-03-30 CURRENT 1938-02-19 Active
MARK OLDHAM MOO-COW BAKERIES LIMITED Director 2001-03-30 CURRENT 1943-05-12 Active
MARK OLDHAM KING HARRY FOODS LIMITED Director 2001-03-30 CURRENT 1947-07-24 Active
MARK OLDHAM KING FROST LIMITED Director 2001-03-30 CURRENT 1933-11-24 Active
MARK OLDHAM KENYON SON AND CRAVEN LIMITED Director 2001-03-30 CURRENT 1944-06-07 Active
MARK OLDHAM HUMBER BRIDGE MOTORS LIMITED Director 2001-03-30 CURRENT 1921-07-29 Active
MARK OLDHAM COOKIE KITCHEN LIMITED Director 2001-03-30 CURRENT 1967-07-27 Active
MARK OLDHAM SISTERSON FOODS LTD Director 2001-03-30 CURRENT 1984-07-23 Active
MARK OLDHAM CARRS OF CARLISLE LIMITED Director 2001-03-30 CURRENT 1964-12-29 Active
MARK OLDHAM B.FOX LIMITED Director 2001-03-30 CURRENT 1954-06-25 Active
MARK OLDHAM UNITED BISCUITS (HOLDINGS) LIMITED Director 2000-07-28 CURRENT 1948-03-18 Active
MARK OLDHAM MCVITIE & PRICE LIMITED Director 2000-07-28 CURRENT 1911-06-05 Active
MARK OLDHAM UB HUMBER LIMITED Director 2000-07-28 CURRENT 1978-11-15 Active
MARK OLDHAM PLADIS (UK) LIMITED Director 2000-07-28 CURRENT 1990-05-25 Active
MARK OLDHAM UB INTERNATIONAL SALES LIMITED Director 2000-07-28 CURRENT 1938-09-19 Active
MARK OLDHAM UB OVERSEAS LIMITED Director 2000-07-28 CURRENT 1980-05-13 Active
MARK OLDHAM UB LIMITED Director 2000-07-28 CURRENT 1980-02-05 Active
MARK OLDHAM UB FOODS US LIMITED Director 2000-07-28 CURRENT 1980-04-29 Active

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
2024-04-26CONFIRMATION STATEMENT MADE ON 13/04/24, WITH NO UPDATES
2024-03-29Unaudited abridged accounts made up to 2023-06-30
2023-05-17CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-04-12Unaudited abridged accounts made up to 2022-06-30
2023-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0074750005
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-03-29AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-15AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0074750005
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JOSEPHINE MCCARTHY
2021-05-10TM02Termination of appointment of Mark Oldham on 2021-04-30
2021-05-10AP01DIRECTOR APPOINTED MR BARRY JOHN MALORET
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-04-07DISS40Compulsory strike-off action has been discontinued
2021-04-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2018-12-08DISS40Compulsory strike-off action has been discontinued
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALAN ROSE
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 28000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-12-31DISS40DISS40 (DISS40(SOAD))
2016-12-31DISS40DISS40 (DISS40(SOAD))
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 28000
2016-05-17AR0113/04/16 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 28000
2015-05-05AR0113/04/15 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 28000
2014-06-09AR0113/04/14 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0113/04/13 ANNUAL RETURN FULL LIST
2012-07-04AR0113/04/12 ANNUAL RETURN FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN FURST
2012-06-12CH03SECRETARY'S DETAILS CHNAGED FOR MARK OLDHAM on 2012-04-17
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALAN ROSE / 17/04/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OLDHAM / 17/04/2012
2012-06-12AP01DIRECTOR APPOINTED MISS HELEN JOSEPHINE MCCARTHY
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0113/04/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24AR0113/04/10 FULL LIST
2009-11-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12371S(NI)13/04/09 ANNUAL RETURN SHUTTLE
2008-09-16AC(NI)31/12/07 ANNUAL ACCTS
2008-05-20371S(NI)13/04/08 ANNUAL RETURN SHUTTLE
2007-10-15AC(NI)31/12/06 ANNUAL ACCTS
2007-06-04371S(NI)13/04/07 ANNUAL RETURN SHUTTLE
2006-11-02AC(NI)31/12/05 ANNUAL ACCTS
2006-07-06296(NI)CHANGE OF DIRS/SEC
2006-05-05371S(NI)13/04/06 ANNUAL RETURN SHUTTLE
2005-11-06AC(NI)31/12/04 ANNUAL ACCTS
2005-05-17296(NI)CHANGE OF DIRS/SEC
2005-05-17296(NI)CHANGE OF DIRS/SEC
2005-01-11296(NI)CHANGE OF DIRS/SEC
2004-10-20AC(NI)31/12/03 ANNUAL ACCTS
2004-10-01296(NI)CHANGE OF DIRS/SEC
2004-09-29296(NI)CHANGE OF DIRS/SEC
2004-06-08371S(NI)13/04/04 ANNUAL RETURN SHUTTLE
2003-09-23AC(NI)31/12/02 ANNUAL ACCTS
2003-09-06296(NI)CHANGE OF DIRS/SEC
2003-08-04296(NI)CHANGE OF DIRS/SEC
2003-07-29371S(NI)13/04/03 ANNUAL RETURN SHUTTLE
2003-04-15AURES(NI)AUDITOR RESIGNATION
2002-09-05AC(NI)31/12/01 ANNUAL ACCTS
2002-06-26371S(NI)13/04/02 ANNUAL RETURN SHUTTLE
2001-08-23296(NI)CHANGE OF DIRS/SEC
2001-07-17AC(NI)31/12/00 ANNUAL ACCTS
2001-04-30371S(NI)13/04/01 ANNUAL RETURN SHUTTLE
2000-11-08296(NI)CHANGE OF DIRS/SEC
2000-08-03AC(NI)31/12/99 ANNUAL ACCTS
2000-05-04371S(NI)13/04/00 ANNUAL RETURN SHUTTLE
1999-07-29AC(NI)31/12/98 ANNUAL ACCTS
1999-04-22371S(NI)13/04/99 ANNUAL RETURN SHUTTLE
1999-04-20296(NI)CHANGE OF DIRS/SEC
1999-03-09AURES(NI)AUDITOR RESIGNATION
1998-06-24AC(NI)31/12/97 ANNUAL ACCTS
1998-06-22371S(NI)13/04/98 ANNUAL RETURN SHUTTLE
1997-10-14296(NI)CHANGE OF DIRS/SEC
1997-07-21AC(NI)31/12/96 ANNUAL ACCTS
1997-06-02371S(NI)13/04/97 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IRISH BISCUITS (N.I.) 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 IRISH BISCUITS (N.I.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE DEBENTURE 1982-02-22 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED
MORTGAGE 1980-11-10 Satisfied ALLIED IRISH INVESTMENT BANK LIMITED (AS TRUSTEE)
GUARANTEE MORTGAGE 1979-09-05 Satisfied ALLIED IRISH BANKS LIMITED
SUPPLEMENTAL MORTGAGE 1971-11-22 Satisfied ALLIED IRISH BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2021-06-30

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 IRISH BISCUITS (N.I.) LIMITED

Intangible Assets
Patents
We have not found any records of IRISH BISCUITS (N.I.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRISH BISCUITS (N.I.) LIMITED
Trademarks
We have not found any records of IRISH BISCUITS (N.I.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRISH BISCUITS (N.I.) 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 (82990 - Other business support service activities n.e.c.) as IRISH BISCUITS (N.I.) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where IRISH BISCUITS (N.I.) 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 IRISH BISCUITS (N.I.) 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 IRISH BISCUITS (N.I.) 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.
    Other companies at postcode BT26 6JU