Golden Vale (ni) Limited LONDONDERRY


Founded in 1989, Golden Vale (ni), classified under reg no. NI023119 is an active company. Currently registered at Millburn Road BT52 1QZ, Londonderry the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Claire S., Ronan D. and Trevor H.. In addition one secretary - Ronan D. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Brian D. who worked with the the firm until 28 February 2018.

Golden Vale (ni) Limited Address / Contact

Office Address Millburn Road
Office Address2 Coleraine
Town Londonderry
Post code BT52 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI023119
Date of Incorporation Tue, 26th Sep 1989
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Claire S.

Position: Director

Appointed: 27 November 2020

Ronan D.

Position: Secretary

Appointed: 28 February 2018

Ronan D.

Position: Director

Appointed: 31 October 2017

Trevor H.

Position: Director

Appointed: 31 October 2017

Marguerite L.

Position: Director

Appointed: 30 September 2018

Resigned: 27 November 2020

Flor H.

Position: Director

Appointed: 13 May 2008

Resigned: 31 October 2017

Robin Y.

Position: Director

Appointed: 05 September 2003

Resigned: 06 September 2003

Denis C.

Position: Director

Appointed: 22 July 2002

Resigned: 13 May 2008

Hugh F.

Position: Director

Appointed: 18 January 2002

Resigned: 13 May 2008

Brian M.

Position: Director

Appointed: 18 January 2002

Resigned: 30 September 2018

Christopher G.

Position: Director

Appointed: 06 October 2000

Resigned: 31 October 2001

James M.

Position: Director

Appointed: 26 September 1989

Resigned: 28 February 2002

Christopher G.

Position: Director

Appointed: 26 September 1989

Resigned: 01 January 1999

Sam C.

Position: Director

Appointed: 26 September 1989

Resigned: 18 January 2002

Robert Y.

Position: Director

Appointed: 26 September 1989

Resigned: 18 January 2002

Brian D.

Position: Secretary

Appointed: 26 September 1989

Resigned: 28 February 2018

Kieran M.

Position: Director

Appointed: 26 September 1989

Resigned: 12 February 2001

James L.

Position: Director

Appointed: 26 September 1989

Resigned: 28 February 2002

William I.

Position: Director

Appointed: 26 September 1989

Resigned: 18 January 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Kerry Holdings (U.k.) Limited from Surrey, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kerry Holdings (U.K.) Limited

Thorpe Lea Manor Thorpe Lea Road, Egham, Surrey, TW20 8HY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01663249
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, July 2023
Free Download (17 pages)

Company search

Advertisements