BRITVIC NORTHERN IRELAND LIMITED

Register to unlock more data on OkredoRegister

BRITVIC NORTHERN IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NF000009

Incorporation date

30/01/1924

Size

Full

Classification

-

Contacts

Registered address

Registered address

10 Earlsfort Terrace, Dublin 2, D02 T380Copy
copy info iconCopy
See on map
Latest events (Record since 30/01/1924)
dot icon17/12/2024
Full accounts made up to 2023-09-30
dot icon11/07/2024
Termination of appointment of Goodbody Secretatial Limited as secretary on 2019-11-04
dot icon14/06/2024
Full accounts made up to 2022-09-30
dot icon23/05/2024
Appointment of Mrs Rebecca Louise Napier as a director on 2023-09-05
dot icon17/04/2023
Termination of appointment of Rosemary Joanne Wilson as a director on 2023-03-31
dot icon29/09/2022
Full accounts made up to 2021-09-30
dot icon07/09/2021
Full accounts made up to 2020-09-30
dot icon08/04/2021
Full accounts made up to 2019-09-29
dot icon12/03/2021
Secretary's details changed for Bradwell Limited on 2019-11-04
dot icon03/03/2021
Details changed for an overseas company - Change in Objects 31/12/99 Null
dot icon03/03/2021
Details changed for an overseas company - Change in Gov Law 31/12/9999 Null
dot icon03/03/2021
Details changed for an overseas company - Change in Accounts Details Ec
dot icon03/01/2020
Details changed for an overseas company - Branch Registration, Refer to Parent Registry
dot icon18/12/2019
Appointment of Bradwell Limited as a secretary on 2019-11-04
dot icon22/11/2019
Appointment of Ms Rosemary Joanne Wilson as a director on 2019-09-12
dot icon05/09/2019
Alteration of constitutional documents on 2016-11-14
dot icon20/08/2019
Appointment of Mr Kevin Ronald Donnelly as a director on 2013-06-28
dot icon20/08/2019
Appointment of Goodbody Secretatial Limited as a secretary on 2007-08-29
dot icon20/08/2019
Termination of appointment of David T Dobbin as a director on 1989-09-30
dot icon20/08/2019
Termination of appointment of Sharon E Mckee as a director on 1997-12-31
dot icon20/08/2019
Termination of appointment of John Quinn as a director on 1984-07-31
dot icon20/08/2019
Termination of appointment of Alan P Scott as a director on 1991-11-26
dot icon20/08/2019
Termination of appointment of Trevor N Tate as a director on 1990-06-30
dot icon20/08/2019
Termination of appointment of Ronald Mccullough as a director on 1989-09-30
dot icon20/08/2019
Termination of appointment of Noreen Okelly as secretary on 2007-08-29
dot icon19/08/2019
Full accounts made up to 2018-09-30
dot icon19/08/2019
Full accounts made up to 2017-10-01
dot icon19/08/2019
Full accounts made up to 2016-10-02
dot icon19/08/2019
Full accounts made up to 2015-09-27
dot icon19/08/2019
Full accounts made up to 2014-09-28
dot icon19/08/2019
Full accounts made up to 2013-09-30
dot icon19/08/2019
Details changed for an overseas company - Change in Legal Form 14/11/16 Single Member Private Company Limited by Shares
dot icon09/05/2014
Transitional return by a UK establishment of an overseas company
dot icon09/05/2014
Transitional return for BR014172 - Changes made to the UK establishment, Business Change Null
dot icon09/05/2014
Transitional return for BR014172 - Changes made to the UK establishment, Address Change 468/472 Castlereagh Road, Belfast
dot icon09/05/2014
Transitional return for NF000009 - Changes made to the UK establishment, Change of Address 468/472 Castlereagh Road, Belfast
dot icon09/05/2014
Transitional return for BR014172 - person authorised to represent, Vanessa Margaret Lewis Camacho Britvic Plc Breakspear Park Hemel Hempstead Hertfordshire United Kingdomhp2 4Tz
dot icon09/05/2014
Transitional return for BR014172 - person authorised to accept service, Vanessa Margaret Lewis Camacho Britvic Plc Breakspear Park Hemel Hempstead Hertfordshire HP2 4TZ
dot icon09/05/2014
Full accounts made up to 2012-09-30
dot icon09/05/2014
Full accounts made up to 2011-09-30
dot icon09/05/2014
Full accounts made up to 2010-09-30
dot icon25/04/2014
Full accounts made up to 2009-09-30
dot icon25/04/2014
Full accounts made up to 2008-09-30
dot icon25/04/2014
Full accounts made up to 2007-09-30
dot icon25/04/2014
Full accounts made up to 2007-02-28
dot icon30/03/2009
28/02/06 annual accounts pt XX111
dot icon02/03/2009
Change of ARD
dot icon01/03/2009
28/02/07 annual accounts pt XX111
dot icon01/03/2009
30/09/07 annual accounts pt XX111
dot icon03/02/2009
Change of name pt XX111
dot icon24/06/2008
28/02/07 annual accounts pt XX111
dot icon29/08/2007
Mortgage satisfaction
dot icon23/01/2006
28/02/05 annual accounts pt XX111
dot icon27/07/2005
Change dirs/sec
dot icon03/05/2005
Cert change
dot icon03/05/2005
Change of name pt XX111
dot icon08/02/2005
29/02/04 annual accounts pt XX111
dot icon19/09/2003
28/02/03 annual accounts pt XX111
dot icon28/02/2002
31/08/01 annual accounts pt XX111
dot icon19/02/2002
Mortgage satisfaction
dot icon21/11/2001
Particulars of a mortgage charge
dot icon19/05/2001
31/08/00 annual accounts pt XX111
dot icon16/06/2000
31/08/99 annual accounts pt XX111
dot icon28/06/1999
31/08/98 annual accounts pt XX111
dot icon27/01/1999
Particulars of a mortgage charge
dot icon27/01/1999
Particulars of a mortgage charge
dot icon11/08/1998
Change pers auth ptxxiii
dot icon16/03/1998
31/08/97 annual accounts pt XX111
dot icon25/03/1997
31/08/96 annual accounts pt XX111
dot icon03/07/1996
31/08/95 annual accounts pt XX111
dot icon12/01/1996
New ARD during arp pt 23
dot icon10/01/1995
28/02/94 annual accounts pt XX111
dot icon03/05/1994
28/02/93 annual accounts pt XX111
dot icon18/08/1993
28/02/92 annual accounts pt XX111
dot icon18/08/1993
Change pers auth ptxxiii
dot icon11/01/1992
28/02/91 annual accounts pt XX111
dot icon11/01/1991
06/03/89 annual accounts pt XX111
dot icon11/01/1991
06/03/90 annual accounts pt XX111
dot icon21/07/1989
05/03/88 annual accounts pt XX111
dot icon15/04/1989
Change dirs pt XX111 co
dot icon15/04/1989
Change pers auth ptxxiii
dot icon21/04/1988
Change dirs pt XX111 co
dot icon10/03/1988
07/03/87 annual accounts pt XX111
dot icon26/01/1987
01/03/86 annual accounts pt XX111
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/02/1986
02/03/85 annual accounts pt XX111
dot icon05/09/1984
Change dirs pt XX111 co
dot icon24/11/1982
Winding order by court
dot icon24/11/1982
Should be A7F
dot icon20/02/1981
Change dirs pt XX111 co
dot icon11/02/1981
Change dirs pt XX111 co
dot icon30/01/1981
Change dirs pt XX111 co
dot icon06/06/1979
Change dirs pt XX111 co
dot icon07/03/1974
Change dirs pt XX111 co
dot icon20/02/1973
Change dirs pt XX111 co
dot icon03/10/1972
Change dirs pt XX111 co
dot icon09/09/1971
Change dirs pt XX111 co
dot icon24/05/1971
Change dirs pt XX111 co
dot icon09/02/1971
Change dirs pt XX111 co
dot icon09/02/1971
Change pers auth ptxxiii
dot icon11/01/1971
Change dirs pt XX111 co
dot icon12/06/1970
Change dirs pt XX111 co
dot icon28/01/1970
Change dirs pt XX111 co
dot icon02/08/1968
Change dirs pt XX111 co
dot icon07/12/1966
Change pers auth ptxxiii
dot icon07/12/1966
Change dirs pt XX111 co
dot icon24/07/1956
Change pers auth ptxxiii
dot icon03/06/1953
Change dirs pt XX111 co
dot icon30/03/1953
Change dirs pt XX111 co
dot icon19/05/1952
Change dirs pt XX111 co
dot icon25/05/1951
Change dirs pt XX111 co
dot icon03/05/1950
Change dirs pt XX111 co
dot icon22/02/1950
Change dirs pt XX111 co
dot icon03/06/1949
Change dirs pt XX111 co
dot icon23/03/1948
Change dirs pt XX111 co
dot icon22/11/1946
Change dirs pt XX111 co
dot icon31/05/1945
Change dirs pt XX111 co
dot icon05/11/1942
Change dirs pt XX111 co
dot icon02/11/1942
Change pers auth ptxxiii
dot icon31/07/1930
Articles
dot icon12/08/1929
Change dirs pt XX111 co
dot icon28/06/1929
Articles
dot icon18/06/1929
Change pers auth ptxxiii
dot icon15/03/1927
Change dirs pt XX111 co
dot icon30/01/1924
List of docs pt XX111 co
dot icon30/01/1924
Restoration
dot icon30/01/1924
Pers auth part xxiii co
dot icon30/01/1924
Articles
dot icon30/01/1924
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOODBODY SECRETARIAL LIMITED
Corporate Secretary
29/08/2007 - 04/11/2019
5
Wilson, Rosemary Joanne
Director
12/09/2019 - 31/03/2023
37
Napier, Rebecca Louise
Director
05/09/2023 - Present
13
Donnelly, Kevin Ronald
Director
28/06/2013 - Present
1
BRADWELL LIMITED
Corporate Secretary
04/11/2019 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITVIC NORTHERN IRELAND LIMITED

BRITVIC NORTHERN IRELAND LIMITED is an(a) Active company incorporated on 30/01/1924 with the registered office located at 10 Earlsfort Terrace, Dublin 2, D02 T380. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITVIC NORTHERN IRELAND LIMITED?

toggle

BRITVIC NORTHERN IRELAND LIMITED is currently Active. It was registered on 30/01/1924 .

Where is BRITVIC NORTHERN IRELAND LIMITED located?

toggle

BRITVIC NORTHERN IRELAND LIMITED is registered at 10 Earlsfort Terrace, Dublin 2, D02 T380.

What is the latest filing for BRITVIC NORTHERN IRELAND LIMITED?

toggle

The latest filing was on 17/12/2024: Full accounts made up to 2023-09-30.