THE IRISH DAIRY BOARD (UK) LIMITED
STAFFORDSHIRE ADAMS FOODS LIMITED

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 5SP

Company number 02277914
Status Active
Incorporation Date 18 July 1988
Company Type Private Limited Company
Address SUNNYHILLS ROAD, LEEK, STAFFORDSHIRE, ST13 5SP
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 26 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 3,925,317 ; Appointment of Mr William James Hunter as a director on 15 April 2016. The most likely internet sites of THE IRISH DAIRY BOARD (UK) LIMITED are www.theirishdairyboarduk.co.uk, and www.the-irish-dairy-board-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Stoke-on-Trent Rail Station is 8.6 miles; to Blythe Bridge Rail Station is 8.9 miles; to Wedgwood Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Irish Dairy Board Uk Limited is a Private Limited Company. The company registration number is 02277914. The Irish Dairy Board Uk Limited has been working since 18 July 1988. The present status of the company is Active. The registered address of The Irish Dairy Board Uk Limited is Sunnyhills Road Leek Staffordshire St13 5sp. . HUNTER, William James is a Secretary of the company. BUGGY, Donal is a Director of the company. HUNTER, William James is a Director of the company. RANDLES, Anne Marie is a Director of the company. Secretary KEANE, Colin has been resigned. Secretary SCOTT, Nicholas has been resigned. Secretary SIMCOCK, Thomas has been resigned. Secretary TERRY, Christopher Malcolm has been resigned. Director CAWLEY, Noel has been resigned. Director COAKLEY, Noel has been resigned. Director DOLAN, Peter has been resigned. Director FITZGERALD, Cathal has been resigned. Director TOAL, Ian John has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
HUNTER, William James
Appointed Date: 05 June 2015

Director
BUGGY, Donal
Appointed Date: 20 December 2012
57 years old

Director
HUNTER, William James
Appointed Date: 15 April 2016
56 years old

Director
RANDLES, Anne Marie
Appointed Date: 25 June 2009
60 years old

Resigned Directors

Secretary
KEANE, Colin
Resigned: 05 June 2015
Appointed Date: 02 April 2014

Secretary
SCOTT, Nicholas
Resigned: 02 April 2014
Appointed Date: 06 April 2012

Secretary
SIMCOCK, Thomas
Resigned: 28 February 2007

Secretary
TERRY, Christopher Malcolm
Resigned: 06 April 2012
Appointed Date: 28 February 2007

Director
CAWLEY, Noel
Resigned: 28 April 2006
80 years old

Director
COAKLEY, Noel
Resigned: 04 March 2009
69 years old

Director
DOLAN, Peter
Resigned: 31 January 2003
89 years old

Director
FITZGERALD, Cathal
Resigned: 20 December 2012
Appointed Date: 30 April 2003
57 years old

Director
TOAL, Ian John
Resigned: 30 September 2014
Appointed Date: 13 August 2014
58 years old

THE IRISH DAIRY BOARD (UK) LIMITED Events

20 Sep 2016
Full accounts made up to 26 December 2015
12 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,925,317

21 Apr 2016
Appointment of Mr William James Hunter as a director on 15 April 2016
30 Sep 2015
Full accounts made up to 27 December 2014
05 Jun 2015
Appointment of Mr William James Hunter as a secretary on 5 June 2015
...
... and 103 more events
26 Jul 1989
Company name changed kerrygold LIMITED\certificate issued on 26/07/89

14 Oct 1988
Wd 06/10/88 ad 18/07/88--------- £ si 98@1=98 £ ic 2/100

11 Oct 1988
Accounting reference date notified as 31/12

26 Jul 1988
Secretary resigned

18 Jul 1988
Incorporation

THE IRISH DAIRY BOARD (UK) LIMITED Charges

11 August 2009
Supplemental deed
Delivered: 25 August 2009
Status: Satisfied on 18 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties (The Security Trustee)
Description: By way of first floating charge the boa accounts and all…
20 April 2009
Debenture
Delivered: 5 May 2009
Status: Satisfied on 18 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: By way of first floating charge its undertaking and all its…