S & B PRODUCTION LIMITED - BELFAST


Company Profile Company Filings

Overview

S & B PRODUCTION LIMITED is a Private Limited Company from BELFAST and has the status: Active.
S & B PRODUCTION LIMITED was incorporated 22 years ago on 04/01/2002 and has the registered number: NI042257. The accounts status is FULL and accounts are next due on 31/03/2024.

S & B PRODUCTION LIMITED - BELFAST

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

THIRD FLOOR CAPITAL HOUSE
BELFAST

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/01/2024 17/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS LAURA GLEESON Secretary 2022-09-30 CURRENT
MR GABOR DOMOSZLAI Jun 1983 Hungarian Director 2023-02-17 CURRENT
MR AIDAN CROWE Nov 1968 Irish Director 2023-09-30 CURRENT
MR STUART LORIMER Nov 1966 British Director 2011-12-07 UNTIL 2014-12-31 RESIGNED
MR ANDREW MARK SMITH Dec 1964 British Director 2010-03-26 UNTIL 2011-10-17 RESIGNED
MR GERARD FRANCIS PENNY Jul 1965 Irish Director 2004-06-18 UNTIL 2005-04-28 RESIGNED
MR ALLEN FREDERICK PEETERS Mar 1949 Belgian Director 2002-01-31 UNTIL 2003-03-18 RESIGNED
MR EDWARD MARTIN PEACHEY May 1973 British Director 2013-01-15 UNTIL 2014-09-01 RESIGNED
DAVID ANTHONY PIMM May 1959 British Director 2008-04-09 UNTIL 2009-07-31 RESIGNED
SALLY CATHERINE MOORE Nov 1965 British Director 2010-03-26 UNTIL 2014-08-15 RESIGNED
ROBERT JOSEPH MOORE Oct 1961 American Director 2003-03-17 UNTIL 2006-07-11 RESIGNED
MR JOHN MILLER Jun 1959 British Director 2008-08-01 UNTIL 2009-10-07 RESIGNED
MS. LUCIE MILBURN Aug 1984 English Director 2019-11-01 UNTIL 2022-09-20 RESIGNED
MS. CLARE O'FLYNN Dec 1970 Irish Director 2009-07-01 UNTIL 2009-10-07 RESIGNED
MS CIARA MCDONNELL Secretary 2015-03-31 UNTIL 2016-06-21 RESIGNED
MS JULIE TRUNDLE Secretary 2019-03-01 UNTIL 2022-09-30 RESIGNED
MRS CIARA MCCORMICK Jun 1969 Irish Secretary 2007-06-25 UNTIL 2014-10-31 RESIGNED
MS AEDIN KENEALY Secretary 2014-10-31 UNTIL 2019-03-01 RESIGNED
MR CONOR WILFRED GOULDSON Secretary 2002-01-04 UNTIL 2007-04-27 RESIGNED
MR DAVID PETER GOSNELL May 1957 British Director 2003-03-04 UNTIL 2009-06-30 RESIGNED
TRACEY ANNE BARNES Secretary 2007-04-27 UNTIL 2007-06-25 RESIGNED
MR RICHARD JAMES BEE Dec 1968 British Director 2009-07-01 UNTIL 2011-12-07 RESIGNED
MR SIMON BODDIE Feb 1960 British Director 2002-02-01 UNTIL 2003-03-05 RESIGNED
MR. CHARLES DAWSON COASE Sep 1960 British Director 2010-03-26 UNTIL 2011-03-31 RESIGNED
MR GAVIN PAUL CRICKMORE Nov 1958 British Director 2010-03-26 UNTIL 2014-09-08 RESIGNED
MRS ALYSON DONALDSON Feb 1983 British Director 2018-06-30 UNTIL 2020-12-01 RESIGNED
MS LISA KRISTIE GEREMIA Aug 1972 American Director 2016-04-18 UNTIL 2018-06-30 RESIGNED
MR ANDREW DOUGLAS GILL Oct 1980 British Director 2022-09-20 UNTIL 2023-02-17 RESIGNED
DAVID VARIAN Aug 1961 Irish Director 2020-08-10 UNTIL 2023-09-30 RESIGNED
MR KIERAN GOWING Feb 1965 Irish Director 2005-04-28 UNTIL 2008-08-01 RESIGNED
MS KERRYN LOUISE HAYNES May 1970 British Director 2015-11-24 UNTIL 2017-12-01 RESIGNED
MR DAVID HEGINBOTTOM Nov 1970 British Director 2011-07-20 UNTIL 2014-09-01 RESIGNED
GEORGE KERR Jan 1967 Scottish Director 2014-12-31 UNTIL 2016-04-18 RESIGNED
MICHAEL HAILES Jul 1968 British Director 2009-10-21 UNTIL 2020-04-17 RESIGNED
LOUISE MARLOW Sep 1978 British Director 2002-01-04 UNTIL 2002-02-15 RESIGNED
MR PAUL DEREK TUNNACLIFFE Apr 1962 British Director 2010-03-26 UNTIL 2014-08-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Diageo Great Britain Limited 2017-01-03 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COATS GROUP PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
COATS HOLDINGS LTD BRISTOL ENGLAND Active FULL 70100 - Activities of head offices
RUPERT HOUSE SCHOOL OXON Active FULL 85200 - Primary education
RS GROUP PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
RS COMPONENTS LIMITED CORBY Active FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
RS GROUP INTERNATIONAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
OXFORD UNIVERSITY INNOVATION LIMITED OXFORD Active FULL 82990 - Other business support service activities n.e.c.
PAGEGROUP PLC ADDLESTONE ENGLAND Active GROUP 70100 - Activities of head offices
RS COMPONENTS HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
COATS LIMITED BRISTOL ENGLAND Active FULL 70100 - Activities of head offices
OXFORD MUTUAL LIMITED OXFORD Active FULL 65120 - Non-life insurance
OXFORD UNIVERSITY ENDOWMENT MANAGEMENT LIMITED OXFORD Active FULL 66300 - Fund management activities
OXFORD SCIENCE ENTERPRISES PLC OXFORD UNITED KINGDOM Active FULL 64303 - Activities of venture and development capital companies
COATS GROUP FINANCE COMPANY LIMITED BRISTOL ENGLAND Active FULL 64205 - Activities of financial services holding companies
TOF CORPORATE TRUSTEE LIMITED OXFORD UNITED KINGDOM Active FULL 64301 - Activities of investment trusts
DIAGEO GLOBAL SUPPLY IBC LIMITED BELFAST NORTHERN IRELAND Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
DIAGEO SCOTLAND LIMITED EDINBURGH SCOTLAND Active FULL 11010 - Distilling, rectifying and blending of spirits
J. & P. COATS, LIMITED GLASGOW Active FULL 70100 - Activities of head offices
THE LOCHNAGAR DISTILLERY LIMITED EDINBURGH SCOTLAND Active DORMANT 11010 - Distilling, rectifying and blending of spirits