ROBERT ROBERTS (NI) LIMITED - NEWRY
Company Profile | Company Filings |
Overview
ROBERT ROBERTS (NI) LIMITED is a Private Limited Company from NEWRY NORTHERN IRELAND and has the status: Active.
ROBERT ROBERTS (NI) LIMITED was incorporated 21 years ago on 02/10/2002 and has the registered number: NI044270. The accounts status is FULL and accounts are next due on 31/12/2024.
ROBERT ROBERTS (NI) LIMITED was incorporated 21 years ago on 02/10/2002 and has the registered number: NI044270. The accounts status is FULL and accounts are next due on 31/12/2024.
ROBERT ROBERTS (NI) LIMITED - NEWRY
This company is listed in the following categories:
11020 - Manufacture of wine from grape
11020 - Manufacture of wine from grape
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
6B UPPER WATER STREET
NEWRY
CO. DOWN
BT34 1DJ
NORTHERN IRELAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/10/2023 | 13/11/2024 |
Map
NORTHERN IRELAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BEACON COMPANY SECRETARIES LIMITED | Corporate Secretary | 2015-02-27 | CURRENT | ||
MR. JOHN HEFFERNAN | Feb 1970 | Irish | Director | 2023-02-13 | CURRENT |
MR. DONAL STAUNTON | Oct 1985 | Irish | Director | 2024-01-17 | CURRENT |
MOYNE NOMINEES LIMITED | Director | 2002-10-02 UNTIL 2003-02-14 | RESIGNED | ||
CONOR GALVIN | Secretary | 2009-01-01 UNTIL 2014-10-31 | RESIGNED | ||
THOMAS GERARD GRAY | Secretary | 2005-04-01 UNTIL 2009-01-01 | RESIGNED | ||
CORMAC MANNING | Secretary | 2004-10-11 UNTIL 2005-04-01 | RESIGNED | ||
TOM GRAY | Secretary | 2002-10-02 UNTIL 2004-10-11 | RESIGNED | ||
HUGH O'BRIEN | Secretary | 2014-10-31 UNTIL 2015-02-27 | RESIGNED | ||
JOE WALSH | Jul 1954 | Irish | Director | 2015-02-20 UNTIL 2018-03-29 | RESIGNED |
MR TOM GRAY | Nov 1961 | Irish | Director | 2003-02-14 UNTIL 2015-02-20 | RESIGNED |
MR KENNETH JOHN PEARE | Feb 1943 | Irish | Director | 2003-02-14 UNTIL 2006-01-31 | RESIGNED |
HUGH O'BRIEN | May 1969 | Irish | Director | 2014-10-31 UNTIL 2015-02-20 | RESIGNED |
DAVID OWEN MCAULEY | Aug 1970 | British | Director | 2014-01-31 UNTIL 2015-02-20 | RESIGNED |
MR SEAMUS KEARNEY | Oct 1964 | Irish | Director | 2015-02-20 UNTIL 2023-02-13 | RESIGNED |
BRENDAN FEENEY | Apr 1972 | Irish | Director | 2015-02-20 UNTIL 2023-02-13 | RESIGNED |
MR. ROBERT DAVID GRAY | Jul 1971 | Irish | Director | 2023-02-13 UNTIL 2024-02-06 | RESIGNED |
MR. CONOR GALVIN | Oct 1974 | Irish | Director | 2009-01-01 UNTIL 2014-10-31 | RESIGNED |
MR FRANK IGNATIUS FENN | Jul 1962 | Irish | Director | 2005-04-10 UNTIL 2015-02-20 | RESIGNED |
GARETH BRADLEY | Dec 1968 | Irish | Director | 2006-01-25 UNTIL 2015-02-20 | RESIGNED |
DECLAN BARRY | Sep 1960 | Irish | Director | 2003-02-14 UNTIL 2015-02-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Valeo Foods | 2016-06-30 - 2016-06-30 | Significant influence or control as firm | ||
Valeo Foods Uk Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |