Rylane
Co Cork
Irish
Director Name | Mr Jim Woulfe |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 July 2009(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 17 April 2018) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Southlands Derryorgan Ballyclough Mallow Cork Ireland |
Director Name | Mr James Lycnh |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 January 2012(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 17 April 2018) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Cappa Sixmilebridge Co Clare Ireland |
Director Name | Mr John O'Gorman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 January 2017(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 April 2018) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Ballyboy Clogheen Co Tipperary Ireland |
Director Name | Andrew Scott Lyon |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | Newhall Cross House Wrenbury Road, Aston Nantwich Cheshire CW5 8DQ |
Director Name | Mr Michael Charles Venables Trevor |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 16 Fields Road Haslington Crewe Cheshire CW1 1ST |
Secretary Name | Mrs Pauline Gladys Trevor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | 16 Fields Road Haslington Crewe Cheshire CW1 5ST |
Director Name | Denis Cronin |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2000(8 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2003) |
Role | Chairman |
Correspondence Address | Barrinclay Dromahane Mallow Cork Irish |
Director Name | Denis Lucey |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2000(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2003) |
Role | Chief Executive |
Correspondence Address | Woodview Knockgriffin Middleton Cork Ireland |
Director Name | Vincent O Sullivan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2000(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 August 2007) |
Role | Company Director |
Correspondence Address | 52 Monaleen Heights Castletroy Limerick Irish |
Secretary Name | Allan William White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kantara 8 The Heights Ilminster Somerset TA19 9AQ |
Director Name | Mr Jeremiah Henchy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2003(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2011) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Sandville House Grange Co Limerick Ireland |
Director Name | John Walsh |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2003(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2008) |
Role | Chairman |
Correspondence Address | Cloughnadromin Baqllysimon Co Limerick Irish |
Director Name | Mr Vincent Buckley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 January 2008(15 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 January 2012) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Courtbrack Blarney Co Cork Ireland |
Director Name | Mr Michael Harte |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2009(17 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 July 2009) |
Role | Financial Controller |
Correspondence Address | 19 Maryborough Court Maryborough Hill Douglas Cork |
Director Name | Mr Bertie O'Leary |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2009(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 February 2015) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Gortnagross Ballymakeera Co Cork |
Director Name | Mr Tom Feeney |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2015(23 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 January 2017) |
Role | Farmer |
Country of Residence | Ireland |
Correspondence Address | Ballyheapy Araglen Co Cork Ireland |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | dairygold.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01299 999992 |
Telephone region | Bewdley |
Registered Address | Lancaster Fields Crewe Gated Farm Ind. Estate Crewe Cheshire CW1 6FU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dairygold Food Ingredients (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 January 2017 | Appointment of Mr John O'gorman as a director on 5 January 2017 (2 pages) |
15 January 2017 | Termination of appointment of Tom Feeney as a director on 5 January 2017 (1 page) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Mr Tom Feeney on 28 February 2015 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
31 March 2015 | Appointment of Mr Tom Feeney as a director on 2 February 2015 (2 pages) |
31 March 2015 | Termination of appointment of Bertie O'leary as a director on 2 February 2015 (1 page) |
31 March 2015 | Appointment of Mr Tom Feeney as a director on 2 February 2015 (2 pages) |
31 March 2015 | Termination of appointment of Bertie O'leary as a director on 2 February 2015 (1 page) |
28 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 February 2014 | Director's details changed for Mr Jim Woulfe on 1 October 2012 (2 pages) |
27 February 2014 | Director's details changed for Mr Jim Woulfe on 1 October 2012 (2 pages) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Termination of appointment of Vincent Buckley as a director (1 page) |
15 March 2012 | Appointment of Mr James Lycnh as a director (2 pages) |
26 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Termination of appointment of Jeremiah Henchy as a director (1 page) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
20 August 2009 | Appointment terminated director michael harte (1 page) |
19 August 2009 | Director appointed mr jim woulfe (2 pages) |
19 August 2009 | Director appointed mr michael harte (1 page) |
24 April 2009 | Director appointed mr bertie o'leary (2 pages) |
3 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
25 June 2008 | Return made up to 01/02/08; full list of members (3 pages) |
8 April 2008 | Director appointed mr vincent buckley (2 pages) |
7 April 2008 | Appointment terminated director vincent o sullivan (1 page) |
7 April 2008 | Appointment terminated director john walsh (1 page) |
8 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: dairygold house aeron valley enterprise park felinfach lampeter ceredigion SA48 8AF (1 page) |
14 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
28 February 2007 | Full accounts made up to 31 December 2005 (9 pages) |
3 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
30 September 2004 | Auditor's resignation (1 page) |
17 April 2004 | Return made up to 01/02/04; full list of members (7 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: hort bridge illminster somerset TA19 9PR (1 page) |
26 January 2004 | Full accounts made up to 31 December 2002 (9 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
11 February 2002 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
6 October 2000 | Auditor's resignation (1 page) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: lancaster fields crewe gates farm ind.estate crewe cheshire CW1 1FF (1 page) |
24 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
14 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
12 March 1998 | Return made up to 01/02/98; full list of members (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
5 March 1997 | Return made up to 01/02/97; full list of members (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 March 1995 | Return made up to 06/02/95; full list of members (12 pages) |
29 June 1992 | Resolutions
|
6 February 1992 | Incorporation (7 pages) |