MENSTRIE FOODS LIMITED - BRISTOL,
Company Profile | Company Filings |
Overview
MENSTRIE FOODS LIMITED is a Private Limited Company from BRISTOL, and has the status: Active.
MENSTRIE FOODS LIMITED was incorporated 58 years ago on 17/03/1966 and has the registered number: 00874176. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MENSTRIE FOODS LIMITED was incorporated 58 years ago on 17/03/1966 and has the registered number: 00874176. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MENSTRIE FOODS LIMITED - BRISTOL,
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
KERRY, BRADLEY ROAD,
BRISTOL,
BS20 7NZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/01/2024 | 13/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TREVOR JAMES HORAN | Oct 1972 | Irish | Director | 2017-10-31 | CURRENT |
RONAN DEASY | Secretary | 2018-02-28 | CURRENT | ||
MR RONAN DEASY | Dec 1964 | Irish | Director | 2017-10-31 | CURRENT |
MS CLAIRE SALMON | Jan 1976 | Irish | Director | 2020-11-27 | CURRENT |
MR STUART IAN RANKIN | Aug 1942 | British | Director | RESIGNED | |
ROBERT MICHAEL TOMLINSON | Feb 1947 | British | Director | 1997-06-13 UNTIL 1997-07-18 | RESIGNED |
MR DAVID PAUL HUSON | Oct 1960 | Secretary | 1993-01-01 UNTIL 1993-02-26 | RESIGNED | |
SONIA JANE WHITESIDE | British | Secretary | 2000-08-18 UNTIL 2001-11-14 | RESIGNED | |
BARRY JOHN WAKEFIELD | British | Secretary | 1995-06-30 UNTIL 1997-07-18 | RESIGNED | |
EMMA PLATTS | Jun 1977 | British | Secretary | 2004-01-19 UNTIL 2004-04-30 | RESIGNED |
SCOTT MACDONALD IRVINE | Feb 1973 | Secretary | 2001-11-14 UNTIL 2004-01-19 | RESIGNED | |
MICHAEL JOHN EDWARD RIVETT | Jul 1940 | British | Secretary | 1993-02-26 UNTIL 1995-06-29 | RESIGNED |
MARGARET WILHELMINA GROSSET | Oct 1951 | British | Secretary | 1997-07-08 UNTIL 2000-08-18 | RESIGNED |
BRIAN DURRAN | Irish | Secretary | 2004-04-30 UNTIL 2018-02-28 | RESIGNED | |
MR RAYMOND MAURICE ANDREWS | Sep 1935 | Secretary | RESIGNED | ||
MS MARGUERITE LARKIN | Jun 1971 | Irish | Director | 2018-09-30 UNTIL 2020-11-27 | RESIGNED |
MR. MICHAEL JOHN SAMUEL | Jan 1947 | British | Director | 1997-06-13 UNTIL 1997-07-18 | RESIGNED |
MR RICHARD GERALD SUTHERS | Oct 1952 | British | Director | RESIGNED | |
MICHAEL JOHN EDWARD RIVETT | Jul 1940 | British | Director | 1997-06-13 UNTIL 1997-07-08 | RESIGNED |
MR ANTHONY ATKINSON | Feb 1946 | British | Director | 1994-02-08 UNTIL 2004-04-30 | RESIGNED |
MR PAUL NEELY | Jul 1960 | British | Director | 1997-06-13 UNTIL 1997-07-18 | RESIGNED |
MR BRIAN CORNELIUS MEHIGAN | Jul 1961 | Irish | Director | 2004-04-30 UNTIL 2018-09-30 | RESIGNED |
STAN MCCARTHY | Sep 1957 | Irish | Director | 2008-05-13 UNTIL 2017-10-31 | RESIGNED |
JAMES MARTIN MCCARTHY | Feb 1966 | Irish | Director | 2001-04-30 UNTIL 2004-04-30 | RESIGNED |
MR ROBERT DAVID LEEK | Jan 1965 | British | Director | 1997-06-13 UNTIL 1997-07-18 | RESIGNED |
DR GEOFFREY FORREST | Sep 1946 | British | Director | 1994-02-08 UNTIL 2001-04-30 | RESIGNED |
MR FLOR HEALY | Apr 1962 | Irish | Director | 2008-05-13 UNTIL 2017-10-31 | RESIGNED |
CHERYL JANE COUTTS | Jan 1959 | British | Director | 1997-06-13 UNTIL 1997-07-18 | RESIGNED |
MR RICHARD PAUL FURLONG | Jul 1945 | British | Director | RESIGNED | |
HUGH FRIEL | Jul 1944 | Irish | Director | 2004-04-30 UNTIL 2008-05-13 | RESIGNED |
ANTHONY TRAVIS CROUCH | Jul 1952 | British | Director | RESIGNED | |
DENIS CREGAN | Mar 1946 | Irish | Director | 2004-04-30 UNTIL 2008-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kerry Ingredients Holdings (U.K.) Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |