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

INBEV IRELAND LIMITED

ELLIOT DUFFY GARRETT SOLICITORS, LINENHALL STREET, BELFAST, BT2 8BA,
Company Registration Number
NI006164
Private Limited Company
Active

Company Overview

About Inbev Ireland Ltd
INBEV IRELAND LIMITED was founded on 1964-10-28 and has its registered office in Belfast. The organisation's status is listed as "Active". 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
INBEV IRELAND LIMITED
 
Legal Registered Office
ELLIOT DUFFY GARRETT SOLICITORS
LINENHALL STREET
BELFAST
BT2 8BA
Other companies in BT1
 
Filing Information
Company Number NI006164
Company ID Number NI006164
Date formed 1964-10-28
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: 2024-02-06 03:16:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 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.
Companies with same name INBEV IRELAND LIMITED
The following companies were found which have the same name as INBEV IRELAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INBEV IRELAND LIMITED WOODFORD BUSINESS PARK TURNAPIN LANE SANTRY DUBLIN 17 SANTRY, DUBLIN, IRELAND Discontinued Company formed on the 1970-11-11

Company Officers of 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
TANER SU
Director 2018-04-20
ANDREW GEORGE WHITING
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
HINA PARMAR
Company Secretary 2016-12-01 2018-06-26
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 2011-05-23 2016-01-01
KAYLEIGH ANNE WILSHAW
Company Secretary 2011-12-15 2015-10-06
ANNA TOLLEY
Company Secretary 2009-10-02 2011-12-15
STUART MURRAY MACFARLANE
Director 2008-09-17 2011-12-01
CLAUDE LOUIS BAHOSHY
Director 2007-06-08 2011-04-29
BHAVESH MISTRY
Director 2009-07-17 2010-09-03
THOMAS MICHAEL MCCUSKER
Director 1964-10-28 2009-10-09
HUGH GERARD FITZSIMONS
Company Secretary 2007-06-08 2009-10-02
STEVEN KITCHING
Director 2007-06-08 2008-06-30
WILLIAM ALLEN MCKEOWN
Company Secretary 1964-10-28 2007-06-08
WILLIAM ALLEN MCKEOWN
Director 1964-10-28 2007-06-08
MARK RICHARD CLARK
Director 2004-04-22 2006-12-31
STEPHEN CHRISTOPHER MCALLISTER
Director 2004-04-22 2006-12-31
STEVEN ANTHONY CAHILLANE
Director 2003-09-01 2005-12-31
ROBERT CUNNINGHAM MOWBRAY
Director 1964-10-28 2005-04-29
MAURICE KENNETH JOHNSTON
Director 1964-10-28 2005-02-25
STURT MACFARLANE
Director 2003-01-01 2004-05-01
WILLIAM PATRICK MEANEY
Director 1964-10-28 2004-01-29
STEWART CHARLES GILLILAND
Director 2002-02-05 2003-09-01
TERENCE MARTIN GRAHAM
Director 1964-10-28 2003-08-31
MICHAEL JOHN CASS
Director 2002-03-15 2003-06-19
ROBERT JAMES MAGEE
Director 1964-10-28 2002-12-31
JEREMY STEPHEN GARY FOWDEN
Director 2001-05-15 2002-03-04
MARK RODERICK HUNTER
Director 1964-10-28 2002-01-30

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 AB INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1951-03-13 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 AB INBEV IRELAND LIMITED Director 2016-12-01 CURRENT 1951-03-13 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
TANER SU ZX VENTURES LIMITED Director 2018-06-27 CURRENT 1995-02-17 Active
TANER SU AB INBEV UK LIMITED Director 2018-04-20 CURRENT 2000-04-27 Active
TANER SU NIMBUSPATH LIMITED Director 2018-04-20 CURRENT 2001-09-19 Active
TANER SU INBEV UK Director 2018-04-20 CURRENT 1993-04-19 Active
TANER SU BASS BEERS WORLDWIDE LIMITED Director 2018-04-20 CURRENT 2000-05-30 Active
TANER SU ANHEUSER-BUSCH INBEV LIMITED Director 2018-04-20 CURRENT 2001-10-09 Active
TANER SU INTERBREW UK HOLDINGS Director 2018-04-20 CURRENT 2000-05-03 Active
ANDREW GEORGE WHITING AB INBEV UK LIMITED Director 2018-04-03 CURRENT 2000-04-27 Active
ANDREW GEORGE WHITING INBEV UK Director 2018-04-03 CURRENT 1993-04-19 Active
ANDREW GEORGE WHITING BUDWEISER DRINKS DISPENSE LIMITED Director 2018-04-03 CURRENT 1997-10-07 Active
ANDREW GEORGE WHITING BASS BEERS WORLDWIDE LIMITED Director 2018-04-03 CURRENT 2000-05-30 Active
ANDREW GEORGE WHITING AB INBEV UK HEALTHCARE TRUSTEE LIMITED Director 2018-04-03 CURRENT 2000-07-26 Active
ANDREW GEORGE WHITING ANHEUSER-BUSCH INBEV LIMITED Director 2018-04-03 CURRENT 2001-10-09 Active
ANDREW GEORGE WHITING PERFECTDRAFT UK LIMITED Director 2018-04-03 CURRENT 2012-06-26 Active
ANDREW GEORGE WHITING INTERBREW UK HOLDINGS Director 2018-04-03 CURRENT 2000-05-03 Active
ANDREW GEORGE WHITING CRAFTED BEVERAGES LIMITED Director 2016-07-08 CURRENT 2016-07-08 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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR TIMIKO CRANWELL
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
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06Second filing of director appointment of Mr Matthew Roddy
2022-01-06RP04AP01Second filing of director appointment of Mr Matthew Roddy
2021-12-16APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES DEVON
2021-12-16DIRECTOR APPOINTED MR MATTHEW RODDY
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES DEVON
2021-12-16AP01DIRECTOR APPOINTED MR MATTHEW RODDY
2021-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-09TM02Termination of appointment of Paul Walewski on 2020-11-08
2020-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE RICHARDSON
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
2020-02-06AUDAUDITOR'S RESIGNATION
2020-02-06AP01DIRECTOR APPOINTED MRS TIMIKO CRANWELL
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE WHITING
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
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
2019-02-01SH20Statement by Directors
2019-02-01SH19Statement of capital on 2019-02-01 GBP 1
2019-02-01CAP-SSSolvency Statement dated 21/01/19
2019-02-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TANER SU
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN
2019-01-02TM02Termination of appointment of Natalie Louise Walker on 2019-01-01
2019-01-02AP01DIRECTOR APPOINTED MR OLIVER JAMES DEVON
2019-01-02AP03Appointment of Miss Megan Ruth Penny as company secretary on 2019-01-01
2018-09-18AAFULL ACCOUNTS 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
2018-04-23AP01DIRECTOR APPOINTED MR TANER SU
2018-04-23AP01DIRECTOR APPOINTED MR TANER SU
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM C/O Elliott Duffy Garrett Solicitors Royston House 34 Upper Queen Street Belfast BT1 6FD
2018-04-04AP01DIRECTOR APPOINTED MR ANDREW GEORGE WHITING
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ELIZABETH TOLLEY
2018-01-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1001000
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 RORY MCLELLAN
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HALL
2016-12-13AP01DIRECTOR APPOINTED MISS CLAIRE LOUISE RICHARDSON
2016-12-13TM02APPOINTMENT TERMINATED, SECRETARY NATALIE WALKER
2016-12-13AP03SECRETARY APPOINTED MRS HINA PARMAR
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25AP03SECRETARY APPOINTED MS NATALIE LOUISE WALKER
2016-08-23TM02APPOINTMENT TERMINATED, SECRETARY BEN RUGGLES
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCALLISTER
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1001000
2016-01-19AR0131/12/15 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
2015-10-06AP03SECRETARY APPOINTED MR BEN RUGGLES
2015-10-06TM02APPOINTMENT TERMINATED, SECRETARY KAYLEIGH WILSHAW
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21AP01DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER MCALLISTER
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1001000
2015-01-14AR0131/12/14 FULL LIST
2014-11-20RES01ADOPT ARTICLES 10/11/2014
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR INGEBORG PLOCHAET
2014-09-30AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1001000
2014-01-27AR0131/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-01-24AR0131/12/12 FULL LIST
2012-10-09AAFULL ACCOUNTS 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
2011-09-30AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANNA TOLLEY / 16/06/2011
2011-05-25AP01DIRECTOR APPOINTED MS CLARE LAKE
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE BAHOSHY
2011-02-16AR0101/01/11 FULL LIST
2011-01-12AR0131/12/10 FULL LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BHAVESH MISTRY
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM ADELAIDE HOUSE FALCON ROAD BELFAST BT12 6SJ
2010-02-16AR0131/12/09 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BHAVESH MISTRY / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART MURRAY MACFARLANE / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDE BAHOSHY / 15/02/2010
2009-11-21AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-11-16AP03SECRETARY APPOINTED ANNA TOLLEY
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY HUGH FITZSIMONS
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCUSKER
2009-09-19296(NI)CHANGE OF DIRS/SEC
2009-09-01296(NI)CHANGE OF DIRS/SEC
2009-08-18296(NI)CHANGE OF DIRS/SEC
2009-08-02296(NI)CHANGE OF DIRS/SEC
2009-08-02296(NI)CHANGE OF DIRS/SEC
2009-04-21AC(NI)29/12/07 ANNUAL ACCTS
2009-03-02371SR(NI)31/12/08
2009-01-19411A(NI)MORTGAGE SATISFACTION
2009-01-19411A(NI)MORTGAGE SATISFACTION
2009-01-19411A(NI)MORTGAGE SATISFACTION
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
2008-05-06AC(NI)30/12/06 ANNUAL ACCTS
2008-01-30371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-07-05296(NI)CHANGE OF DIRS/SEC
2007-07-05296(NI)CHANGE OF DIRS/SEC
2007-06-12296(NI)CHANGE OF DIRS/SEC
2007-06-12296(NI)CHANGE OF DIRS/SEC
2007-03-07AC(NI)31/12/05 ANNUAL ACCTS
2007-02-19296(NI)CHANGE OF DIRS/SEC
2007-02-19296(NI)CHANGE OF DIRS/SEC
2007-02-16371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-10-26371SR(NI)31/12/05
2006-02-18296(NI)CHANGE OF DIRS/SEC
2006-01-29AC(NI)25/12/04 ANNUAL ACCTS
2005-11-08296(NI)CHANGE OF DIRS/SEC
2005-08-16UDM+A(NI)UPDATED MEM AND ARTS
2005-08-03CNRES(NI)RESOLUTION TO CHANGE NAME
2005-08-03CERTC(NI)CERT CHANGE
2005-06-13296(NI)CHANGE OF DIRS/SEC
2005-06-13296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding




Licences & Regulatory approval
We could not find any licences issued to 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 INBEV IRELAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2000-10-24 Satisfied ABN AMRO BANK N.V.
MORTGAGE OR CHARGE 2000-10-24 Satisfied ABN AMRO BANK N.V.
MORTGAGE OR CHARGE 2000-10-24 Satisfied ABN AMRO BANK N.V.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2009-12-26
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 INBEV IRELAND LIMITED

Intangible Assets
Patents
We have not found any records of INBEV IRELAND LIMITED registering or being granted any patents
Domain Names

INBEV IRELAND LIMITED owns 1 domain names.

ulsterbrewery.co.uk  

Trademarks
We have not found any records of INBEV IRELAND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MORTGAGE OR CHARGE 21
MORTGAGE/CHARGE 1

We have found 22 mortgage charges which are owed to INBEV IRELAND LIMITED

Income
Government Income
We have not found government income sources for 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 (65300 - Pension funding) as INBEV IRELAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 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 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 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.