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

INTERBEV IRELAND LTD.

62a Drumconwell Road, Armagh, BT60 2LT,
Company Registration Number
NI043288
Private Limited Company
Active

Company Overview

About Interbev Ireland Ltd.
INTERBEV IRELAND LTD. was founded on 2002-05-23 and has its registered office in Armagh. The organisation's status is listed as "Active". Interbev Ireland Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERBEV IRELAND LTD.
 
Legal Registered Office
62a Drumconwell Road
Armagh
BT60 2LT
Other companies in BT60
 
Previous Names
KILCLUNEY BEVERAGES LIMITED24/02/2011
Filing Information
Company Number NI043288
Company ID Number NI043288
Date formed 2002-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB795915274  
Last Datalog update: 2024-05-01 09:24:07
Primary Source:Companies House
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 INTERBEV IRELAND LTD.

Current Directors
Officer Role Date Appointed
GERARD MALACHY KEENAN
Company Secretary 2002-05-23
GERARD MALACHY KEENAN
Director 2003-09-01
MARTINA KEENAN
Director 2013-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARTINA KEENAN
Director 2006-05-22 2012-03-29
FEARGHAL KEENAN
Director 2003-06-12 2006-05-22
MARTINA KEENAN
Director 2003-06-12 2003-09-01
PATRICK JAMES PEDLOW
Director 2002-05-23 2003-06-12
LISA KEARNEY
Director 2002-05-23 2002-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD MALACHY KEENAN KMH LTD. Company Secretary 2001-11-17 CURRENT 2001-11-17 Active
GERARD MALACHY KEENAN KMH LTD. Director 2001-11-17 CURRENT 2001-11-17 Active
MARTINA KEENAN KMH LTD. Director 2006-07-17 CURRENT 2001-11-17 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
2024-05-01Director's details changed for Mr Gerard Malachy Keenan on 2024-04-30
2024-05-01CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2024-04-3031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-21AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21AA01Previous accounting period extended from 31/05/20 TO 31/07/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-04-08CH01Director's details changed for Mr Gerard Malachy Keenan on 2020-04-08
2020-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GERARD MALACHY KEENAN on 2020-03-16
2020-03-16CH01Director's details changed for Mr Gerard Malachy Keenan on 2020-03-16
2020-03-16PSC04Change of details for Mr Gerard Keenan as a person with significant control on 2020-03-16
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-29AAMDAmended account full exemption
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03AAMDAmended account full exemption
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 150000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 150000
2016-05-26AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-19AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 150000
2015-07-09AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-13AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22MEM/ARTSARTICLES OF ASSOCIATION
2014-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-14RES01ADOPT ARTICLES 14/05/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 150000
2014-05-01AR0130/04/14 ANNUAL RETURN FULL LIST
2014-04-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-04-30
2014-04-30ANNOTATIONClarification
2014-04-30SH0117/04/14 STATEMENT OF CAPITAL GBP 150000
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13AP01DIRECTOR APPOINTED MRS MARTINA KEENAN
2013-06-18AR0130/04/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28SH0128/02/12 STATEMENT OF CAPITAL GBP 100000
2012-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/12 FROM Unit 5 10 Annvale Industrial Estate Keady Co. Armagh BT60 2RP
2012-05-04AR0130/04/12 ANNUAL RETURN FULL LIST
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTINA KEENAN
2012-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-13AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-31AA31/05/10 TOTAL EXEMPTION SMALL
2011-05-11AR0130/04/11 FULL LIST
2011-02-24RES15CHANGE OF NAME 22/02/2011
2011-02-24CERTNMCOMPANY NAME CHANGED KILCLUNEY BEVERAGES LIMITED CERTIFICATE ISSUED ON 24/02/11
2011-02-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-29DISS40DISS40 (DISS40(SOAD))
2011-01-26AR0130/04/10 FULL LIST
2011-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / GERARD MALACHY KEENAN / 30/04/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MALACHY KEENAN / 30/04/2010
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA KEENAN / 30/04/2010
2011-01-21GAZ1FIRST GAZETTE
2010-09-14AA31/05/08 TOTAL EXEMPTION SMALL
2010-09-14AA31/05/09 TOTAL EXEMPTION SMALL
2010-09-02AA31/05/06 TOTAL EXEMPTION SMALL
2010-09-02AA31/05/07 TOTAL EXEMPTION SMALL
2010-09-02AA31/05/05 TOTAL EXEMPTION SMALL
2010-09-02AA31/05/04 TOTAL EXEMPTION SMALL
2010-08-24AR0123/05/09 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTINA KEENAN / 23/05/2009
2008-11-14371S(NI)23/05/07 ANNUAL RETURN SHUTTLE
2008-11-14371S(NI)23/05/08 ANNUAL RETURN SHUTTLE
2008-11-14371S(NI)23/05/05 ANNUAL RETURN SHUTTLE
2006-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-21371S(NI)23/05/06 ANNUAL RETURN SHUTTLE
2006-06-19296(NI)CHANGE OF DIRS/SEC
2004-06-10371S(NI)23/05/04 ANNUAL RETURN SHUTTLE
2004-04-09AC(NI)31/05/03 ANNUAL ACCTS
2004-02-09371S(NI)23/05/03 ANNUAL RETURN SHUTTLE
2004-02-04295(NI)CHANGE IN SIT REG ADD
2003-11-26402(NI)PARS RE MORTAGE
2003-09-16296(NI)CHANGE OF DIRS/SEC
2003-08-05296(NI)CHANGE OF DIRS/SEC
2002-06-10296(NI)CHANGE OF DIRS/SEC
2002-05-29296(NI)CHANGE OF DIRS/SEC
2002-05-23G21(NI)PARS RE DIRS/SIT REG OFF
2002-05-23ARTS(NI)ARTICLES
2002-05-23MEM(NI)MEMORANDUM
2002-05-23G23(NI)DECLN COMPLNCE REG NEW CO
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to INTERBEV IRELAND LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2019-02-01
Petitions to Wind Up (Companies)2017-08-25
Proposal to Strike Off2011-01-21
Fines / Sanctions
No fines or sanctions have been issued against INTERBEV IRELAND LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-03-15 Satisfied KEYS COMMERCIAL FINANCE LTD
MORTGAGE OR CHARGE 2003-11-18 Satisfied ULSTER BANK LIMITED
Creditors
Creditors Due Within One Year 2013-05-31 £ 520,530
Creditors Due Within One Year 2012-06-01 £ 134,686
Creditors Due Within One Year 2011-06-01 £ 134,686

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 INTERBEV IRELAND LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 100,000
Called Up Share Capital 2012-06-01 £ 100,000
Called Up Share Capital 2011-06-01 £ 100,000
Cash Bank In Hand 2013-05-31 £ 21,208
Cash Bank In Hand 2012-06-01 £ 22,756
Cash Bank In Hand 2011-06-01 £ 22,756
Current Assets 2013-05-31 £ 608,524
Current Assets 2012-06-01 £ 146,912
Current Assets 2011-06-01 £ 146,912
Debtors 2013-05-31 £ 520,316
Debtors 2012-06-01 £ 84,156
Debtors 2011-06-01 £ 84,156
Fixed Assets 2011-06-01 £ 10,500
Shareholder Funds 2011-06-01 £ 22,726
Stocks Inventory 2013-05-31 £ 52,000
Stocks Inventory 2012-06-01 £ 25,000
Stocks Inventory 2011-06-01 £ 25,000
Tangible Fixed Assets 2013-05-31 £ 52,276
Tangible Fixed Assets 2012-06-01 £ 10,500
Tangible Fixed Assets 2011-06-01 £ 10,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERBEV IRELAND LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for INTERBEV IRELAND LTD.
Trademarks
We have not found any records of INTERBEV IRELAND LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERBEV IRELAND LTD.. 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 (56290 - Other food services) as INTERBEV IRELAND LTD. are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where INTERBEV IRELAND LTD. 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINTERBEV IRELAND LTD.Event Date2019-01-02
In the High Court of Justice Northern Ireland case number 000404 A petition to wind up the above-named company of 62a Drumconwell Road, Armagh, BT60 2LT presented on 2 January 2019 by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES (RATING) , 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 14 February 2019 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 13 February 2019 . Crown Solicitor for Northern Ireland : Crown Solicitor's Office : Royal Courts of Justice : Chichester Street : Belfast : BT1 3JY :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINTERBEV IRELAND LTD.Event Date2017-05-16
In the HIGH COURT OF JUSTICE NORTHERN IRELAND case number 047846 A petition to wind up the above-named company of 62a Drumconwell Road, Armagh, BT60 2LT presented on 16 May 2017 by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES (RATING) , 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 7 September 2017 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 6 September 2017. Crown Solicitor for Northern Ireland : Crown Solicitor's Office : Royal Courts of Justice : Chichester Street : Belfast : BT1 3JY : 24/8/17
 
Initiating party Event TypeProposal to Strike Off
Defending partyINTERBEV IRELAND LTD.Event Date2011-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERBEV IRELAND LTD. 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 INTERBEV IRELAND LTD. 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.