Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AB INBEV IRELAND LIMITED
Company Information for

AB INBEV IRELAND LIMITED

ELLIOT DUFFY GARRETT SOLICITORS, LINENHALL STREET, BELFAST, BT2 8BA,
Company Registration Number
NI002933
Private Limited Company
Active

Company Overview

About Ab Inbev Ireland Ltd
AB INBEV IRELAND LIMITED was founded on 1951-03-13 and has its registered office in Belfast. The organisation's status is listed as "Active". Ab Inbev Ireland Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AB INBEV IRELAND LIMITED
 
Legal Registered Office
ELLIOT DUFFY GARRETT SOLICITORS
LINENHALL STREET
BELFAST
BT2 8BA
Other companies in BT1
 
Previous Names
TENNENTS IRELAND LIMITED27/10/2010
Filing Information
Company Number NI002933
Company ID Number NI002933
Date formed 1951-03-13
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 02:18:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AB INBEV IRELAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AB INBEV IRELAND LIMITED

Current Directors
Officer Role Date Appointed
NATALIE LOUISE WALKER
Company Secretary 2018-06-26
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
Director 2016-12-01
CLAIRE LOUISE RICHARDSON
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
HINA PARMAR
Company Secretary 2016-12-01 2018-06-26
ANNA ELIZABETH TOLLEY
Director 2011-12-01 2018-04-03
NATALIE LOUISE WALKER
Company Secretary 2016-08-15 2016-12-01
IAIN ROBERT LINDLEY HALL
Director 2016-01-12 2016-12-01
RORY MCLELLAN
Director 2016-01-12 2016-12-01
BEN RUGGLES
Company Secretary 2015-10-06 2016-08-15
STEPHEN CHRISTOPHER MCALLISTER
Director 2015-05-21 2016-04-08
CLARE LAKE
Director 2010-12-31 2016-01-01
KAYLEIGH ANNE WILSHAW
Company Secretary 2011-12-15 2015-10-06
INGEBORG PLOCHAET
Director 2011-12-01 2014-11-01
ANNA TOLLEY
Company Secretary 2009-10-02 2011-12-15
STUART MURRAY MACFARLANE
Director 2008-09-17 2011-12-01
BHAVESH MISTRY
Director 2009-07-17 2010-09-03
THOMAS MICHAEL MARTIN MC CUSKER
Director 1951-03-13 2009-10-09
HUGH GERARD FITZSIMONS
Company Secretary 2007-06-08 2009-10-02
ROBERTO SCHUBACK
Director 2008-09-16 2009-07-17
STEVEN KITCHING
Director 2007-06-08 2008-06-30
WILLIAM ALLEN MC KEOWN
Company Secretary 1951-03-13 2007-06-08
WILLIAM ALLEN MCKEOWN
Director 1951-03-13 2007-06-08
STEPHEN CHRISTOPHER MCALLISTER
Director 2004-04-22 2006-12-31
ROBERT CUNNINGHAM MOWBRAY
Director 1951-03-13 2005-05-29
MAURICE KENNETH JOHNSTON
Director 1951-03-13 2005-02-25
STUART MACFARLANE
Director 2003-01-01 2004-05-01
WILLIAM PATRICK MEANEY
Director 1951-03-13 2004-01-29
TERENCE MARTIN GRAHAM
Director 1951-03-13 2003-08-31
ROBERT J MAGEE
Director 1951-03-13 2002-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN AB INBEV UK LIMITED Director 2016-12-01 CURRENT 2000-04-27 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN WELL BREWED (WHOLESALE) LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN CAMDEN BREWERY LIMITED Director 2016-12-01 CURRENT 2010-08-20 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN CAMDEN BREWING GROUP LIMITED Director 2016-12-01 CURRENT 2015-02-04 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN NIMBUSPATH LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN STAND AND DELIVER DISTRIBUTION LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN INBEV UK Director 2016-12-01 CURRENT 1993-04-19 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN BUDWEISER DRINKS DISPENSE LIMITED Director 2016-12-01 CURRENT 1997-10-07 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN BASS BEERS WORLDWIDE LIMITED Director 2016-12-01 CURRENT 2000-05-30 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN AB INBEV UK HEALTHCARE TRUSTEE LIMITED Director 2016-12-01 CURRENT 2000-07-26 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN ANHEUSER-BUSCH INBEV LIMITED Director 2016-12-01 CURRENT 2001-10-09 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN PERFECTDRAFT UK LIMITED Director 2016-12-01 CURRENT 2012-06-26 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN MCGRATH DAVIES PUBLIC HOUSES LIMITED Director 2016-12-01 CURRENT 2013-07-18 Liquidation
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN PIONEER BREWING COMPANY LIMITED Director 2016-12-01 CURRENT 2014-07-23 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1964-10-28 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN INTERBREW UK HOLDINGS Director 2016-12-01 CURRENT 2000-05-03 Active
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN ZXV UK LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active - Proposal to Strike off
NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN CAMDEN PUBLIC HOUSES LIMITED Director 2016-12-01 CURRENT 2013-07-18 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON AB INBEV UK LIMITED Director 2016-12-01 CURRENT 2000-04-27 Active
CLAIRE LOUISE RICHARDSON WELL BREWED (WHOLESALE) LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON CAMDEN BREWERY LIMITED Director 2016-12-01 CURRENT 2010-08-20 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON CAMDEN BREWING GROUP LIMITED Director 2016-12-01 CURRENT 2015-02-04 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON NIMBUSPATH LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active
CLAIRE LOUISE RICHARDSON STAND AND DELIVER DISTRIBUTION LIMITED Director 2016-12-01 CURRENT 2009-04-30 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON INBEV UK Director 2016-12-01 CURRENT 1993-04-19 Active
CLAIRE LOUISE RICHARDSON BUDWEISER DRINKS DISPENSE LIMITED Director 2016-12-01 CURRENT 1997-10-07 Active
CLAIRE LOUISE RICHARDSON BASS BEERS WORLDWIDE LIMITED Director 2016-12-01 CURRENT 2000-05-30 Active
CLAIRE LOUISE RICHARDSON AB INBEV UK HEALTHCARE TRUSTEE LIMITED Director 2016-12-01 CURRENT 2000-07-26 Active
CLAIRE LOUISE RICHARDSON ANHEUSER-BUSCH INBEV LIMITED Director 2016-12-01 CURRENT 2001-10-09 Active
CLAIRE LOUISE RICHARDSON PERFECTDRAFT UK LIMITED Director 2016-12-01 CURRENT 2012-06-26 Active
CLAIRE LOUISE RICHARDSON PIONEER BREWING COMPANY LIMITED Director 2016-12-01 CURRENT 2014-07-23 Active
CLAIRE LOUISE RICHARDSON INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1964-10-28 Active
CLAIRE LOUISE RICHARDSON INTERBREW UK HOLDINGS Director 2016-12-01 CURRENT 2000-05-03 Active
CLAIRE LOUISE RICHARDSON ZXV UK LIMITED Director 2016-12-01 CURRENT 2001-09-19 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON CAMDEN PUBLIC HOUSES LIMITED Director 2016-12-01 CURRENT 2013-07-18 Active - Proposal to Strike off
CLAIRE LOUISE RICHARDSON THE DAISY CHAIN (DUNSTABLE) LIMITED Director 2014-07-07 CURRENT 2012-02-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06Second filing of director appointment of Mr Matthew Roddy
2021-12-16APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES DEVON
2021-12-16DIRECTOR APPOINTED MR MATTHEW RODDY
2021-12-16AP01DIRECTOR APPOINTED MR MATTHEW RODDY
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES DEVON
2021-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-11-09TM02Termination of appointment of Paul Walewski on 2020-11-08
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE RICHARDSON
2020-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-13AP03Appointment of Mr Paul Walewski as company secretary on 2020-05-12
2020-05-13TM02Termination of appointment of Hina Parmar on 2020-05-12
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-16AP03Appointment of Miss Hina Parmar as company secretary on 2019-09-16
2019-09-16AP03Appointment of Miss Hina Parmar as company secretary on 2019-09-16
2019-09-16TM02Termination of appointment of Megan Ruth Penny on 2019-09-09
2019-09-16TM02Termination of appointment of Megan Ruth Penny on 2019-09-09
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-02TM02Termination of appointment of Natalie Louise Walker on 2019-01-01
2019-01-02TM02Termination of appointment of Natalie Louise Walker on 2019-01-01
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
2019-01-02AP03Appointment of Miss Megan Ruth Penny as company secretary on 2019-01-01
2019-01-02AP03Appointment of Miss Megan Ruth Penny as company secretary on 2019-01-01
2019-01-02AP01DIRECTOR APPOINTED MR OLIVER JAMES DEVON
2019-01-02AP01DIRECTOR APPOINTED MR OLIVER JAMES DEVON
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-28AP03Appointment of Ms Natalie Louise Walker as company secretary on 2018-06-26
2018-06-28TM02Termination of appointment of Hina Parmar on 2018-06-26
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 40 LINENHALL STREET BELFAST BT2 8BA NORTHERN IRELAND
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2018 FROM C/O ELLIOTT DUFFY GARRETT SOLICITORS ROYSTON HOUSE 34 UPPER QUEEN STREET BELFAST NORTHERN IRELAND BT1 6FD
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ELIZABETH TOLLEY
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-13AP01DIRECTOR APPOINTED MR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HALL
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RORY MCLELLAN
2016-12-13AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE RICHARDSON
2016-12-13AP03Appointment of Mrs Hina Parmar as company secretary on 2016-12-01
2016-12-13TM02Termination of appointment of Natalie Louise Walker on 2016-12-01
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-25AP03Appointment of Ms Natalie Louise Walker as company secretary on 2016-08-15
2016-08-23TM02Termination of appointment of Ben Ruggles on 2016-08-15
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER MCALLISTER
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-13AP01DIRECTOR APPOINTED MR RORY MCLELLAN
2016-01-13AP01DIRECTOR APPOINTED MR IAIN ROBERT LINDLEY HALL
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LAKE
2015-10-06TM02Termination of appointment of Kayleigh Anne Wilshaw on 2015-10-06
2015-10-06AP03Appointment of Mr Ben Ruggles as company secretary on 2015-10-06
2015-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-21AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MCALLISTER
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0131/12/14 FULL LIST
2014-11-20RES01ADOPT ARTICLES 10/11/2014
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR INGEBORG PLOCHAET
2014-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0131/12/13 FULL LIST
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-24AR0131/12/12 FULL LIST
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-09AR0131/12/11 FULL LIST
2011-12-15AP03SECRETARY APPOINTED KAYLEIGH ANNE WILSHAW
2011-12-15TM02APPOINTMENT TERMINATED, SECRETARY ANNA TOLLEY
2011-12-14AP01DIRECTOR APPOINTED ANNA ELIZABETH TOLLEY
2011-12-14AP01DIRECTOR APPOINTED MRS INGEBORG PLOCHAET
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART MACFARLANE
2011-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA TOLLEY / 16/06/2011
2011-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-12AR0131/12/10 FULL LIST
2011-01-11AP01DIRECTOR APPOINTED MRS CLARE LAKE
2010-10-27RES15CHANGE OF NAME 26/10/2010
2010-10-27CERTNMCOMPANY NAME CHANGED TENNENTS IRELAND LIMITED CERTIFICATE ISSUED ON 27/10/10
2010-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BHAVESH MISTRY
2010-05-18AR0131/12/09 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BHAVESH MISTRY / 31/12/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MURRAY MACFARLANE / 31/12/2009
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM ADELAIDE HOUSE FALCON ROAD BELFAST BT12 6SJ
2009-11-14AP03SECRETARY APPOINTED ANNA TOLLEY
2009-11-14TM02APPOINTMENT TERMINATED, SECRETARY HUGH FITZSIMONS
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MC CUSKER
2009-09-30AC(NI)31/12/08 ANNUAL ACCTS
2009-08-20296(NI)CHANGE OF DIRS/SEC
2009-08-02296(NI)CHANGE OF DIRS/SEC
2009-08-02296(NI)CHANGE OF DIRS/SEC
2009-02-17371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-10-23AC(NI)31/12/07 ANNUAL ACCTS
2008-10-07295(NI)CHANGE IN SIT REG ADD
2008-09-30296(NI)CHANGE OF DIRS/SEC
2008-09-22296(NI)CHANGE OF DIRS/SEC
2008-07-09296(NI)CHANGE OF DIRS/SEC
2008-03-12371SR(NI)31/12/07
2007-10-18AC(NI)31/12/06 ANNUAL ACCTS
2007-06-26296(NI)CHANGE OF DIRS/SEC
2007-06-12296(NI)CHANGE OF DIRS/SEC
2007-06-12296(NI)CHANGE OF DIRS/SEC
2007-02-15371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2007-02-15296(NI)CHANGE OF DIRS/SEC
2006-11-17AC(NI)31/12/05 ANNUAL ACCTS
2006-03-10371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-09-23AC(NI)31/12/04 ANNUAL ACCTS
2005-06-13296(NI)CHANGE OF DIRS/SEC
2005-06-13296(NI)CHANGE OF DIRS/SEC
2005-02-02371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2005-02-02296(NI)CHANGE OF DIRS/SEC
2004-09-20AC(NI)31/12/03 ANNUAL ACCTS
2004-07-06296(NI)CHANGE OF DIRS/SEC
2004-01-14371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-04-16AC(NI)31/12/02 ANNUAL ACCTS
2003-01-24371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2003-01-22296(NI)CHANGE OF DIRS/SEC
2002-06-12AC(NI)31/12/01 ANNUAL ACCTS
2002-01-27371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-07-17UDM+A(NI)UPDATED MEM AND ARTS
2001-03-13233(NI)CHANGE OF ARD
2001-01-13RES(NI)SPECIAL/EXTRA RESOLUTION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AB INBEV IRELAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AB INBEV IRELAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AB INBEV IRELAND LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AB INBEV IRELAND LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AB INBEV IRELAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AB INBEV IRELAND LIMITED
Trademarks
We have not found any records of AB INBEV IRELAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AB INBEV IRELAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AB INBEV IRELAND LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AB INBEV IRELAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AB INBEV IRELAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AB INBEV IRELAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.