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

SYSCO FOODS NI LIMITED

221 HILLHALL ROAD, LISBURN, CO ANTRIM, BT27 5JQ,
Company Registration Number
NI066355
Private Limited Company
Active

Company Overview

About Sysco Foods Ni Ltd
SYSCO FOODS NI LIMITED was founded on 2007-09-20 and has its registered office in Co Antrim. The organisation's status is listed as "Active". Sysco Foods Ni Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SYSCO FOODS NI LIMITED
 
Legal Registered Office
221 HILLHALL ROAD
LISBURN
CO ANTRIM
BT27 5JQ
Other companies in BT27
 
Previous Names
BRAKES FOODSERVICE NI LIMITED20/01/2021
O'KANE FOOD SERVICE LIMITED18/03/2015
Filing Information
Company Number NI066355
Company ID Number NI066355
Date formed 2007-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2023
Account next due 31/03/2025
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 23:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSCO FOODS NI 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 SYSCO FOODS NI LIMITED

Current Directors
Officer Role Date Appointed
SARAH LEANNE WHIBLEY
Company Secretary 2015-04-01
MICHAEL DAVID BALL
Director 2016-04-04
AJOY HARI KARNA
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KENNEDY MCMEIKAN
Director 2013-04-01 2017-05-01
PAUL GEORGE MCINTYRE
Director 2012-04-02 2016-12-01
IAN ROBERT GOLDSMITH
Director 2008-10-25 2016-09-29
PHILIP ROBERT WIELAND
Director 2012-04-02 2016-04-04
ADRIAN WHITEHEAD
Company Secretary 2008-10-25 2015-03-31
WILLIAM P O'KANE
Director 2008-10-03 2013-12-23
PHILIP ERIC RENE JANSEN
Director 2010-07-01 2013-04-01
MATTHEW ROBIN CYPRIAN FEARN
Director 2008-10-25 2011-09-02
FRANCIS JOHN MCKAY
Director 2008-10-25 2009-12-31
WILLIAM JOHN LATTIMORE
Company Secretary 2008-10-03 2008-10-25
WILLIAM JOSEPH ALISTAIR LATTIMORE
Director 2008-10-03 2008-10-25
TERENCE OKANE
Director 2008-10-03 2008-10-25
MOYNE SECRETARIAL LIMITED
Company Secretary 2007-09-20 2008-10-03
MOYNE NOMINEES LIMITED
Director 2007-09-20 2008-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID BALL KENT FROZEN FOODS LIMITED Director 2018-04-02 CURRENT 1962-05-15 Active
MICHAEL DAVID BALL FRESHFAYRE LIMITED Director 2016-04-04 CURRENT 1983-05-24 Active - Proposal to Strike off
MICHAEL DAVID BALL CUCINA ACQUISITION (UK) LIMITED Director 2016-04-04 CURRENT 2007-06-14 Active
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) LIMITED Director 2016-04-04 CURRENT 2007-07-06 Active - Proposal to Strike off
MICHAEL DAVID BALL CUCINA FRESH FINANCE LIMITED Director 2016-04-04 CURRENT 2014-11-07 Active - Proposal to Strike off
MICHAEL DAVID BALL BRAKE BROS LIMITED Director 2016-04-04 CURRENT 1986-07-08 Active
MICHAEL DAVID BALL BRAKE BROS ACQUISITION LIMITED Director 2016-04-04 CURRENT 2002-06-07 Liquidation
MICHAEL DAVID BALL BRAKE BROS HOLDING I LIMITED Director 2016-04-04 CURRENT 2002-06-19 Active - Proposal to Strike off
MICHAEL DAVID BALL BRAKE BROS HOLDING II LIMITED Director 2016-04-04 CURRENT 2002-06-21 Liquidation
MICHAEL DAVID BALL BRAKE BROS HOLDING III LIMITED Director 2016-04-04 CURRENT 2002-07-24 Liquidation
MICHAEL DAVID BALL BRAKE BROS RECEIVABLES LIMITED Director 2016-04-04 CURRENT 2005-09-07 Liquidation
MICHAEL DAVID BALL CUCINA HOLDINGS (UK) LIMITED Director 2016-04-04 CURRENT 2007-06-28 Liquidation
MICHAEL DAVID BALL FRESH DIRECT GROUP LIMITED Director 2016-04-04 CURRENT 2014-11-07 Active - Proposal to Strike off
MICHAEL DAVID BALL CUCINA FRENCH HOLDINGS LIMITED Director 2016-04-04 CURRENT 2015-07-03 Active - Proposal to Strike off
MICHAEL DAVID BALL M&J SEAFOOD HOLDINGS LIMITED Director 2016-04-04 CURRENT 1983-09-06 Active
MICHAEL DAVID BALL BRAKE BROS FOODSERVICE LIMITED Director 2016-04-04 CURRENT 1961-10-30 Active
MICHAEL DAVID BALL BRAKE BROS FINANCE LIMITED Director 2016-04-04 CURRENT 2002-06-07 Liquidation
MICHAEL DAVID BALL CUCINA FINANCE (UK) LIMITED Director 2016-04-04 CURRENT 2007-07-06 Active
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) 2 LIMITED Director 2016-04-04 CURRENT 2010-05-19 Liquidation
MICHAEL DAVID BALL CUCINA INVESTMENTS (UK) 3 LIMITED Director 2016-04-04 CURRENT 2012-09-06 Liquidation
MICHAEL DAVID BALL CUCINA FRESH INVESTMENTS LIMITED Director 2016-04-04 CURRENT 2015-01-28 Active - Proposal to Strike off
AJOY HARI KARNA CUCINA LUX INVESTMENTS LIMITED Director 2018-06-01 CURRENT 2007-07-06 Active
AJOY HARI KARNA KENT FROZEN FOODS LIMITED Director 2018-04-02 CURRENT 1962-05-15 Active
AJOY HARI KARNA CROSSGAR FOODSERVICE LTD Director 2018-03-26 CURRENT 1987-04-29 Active - Proposal to Strike off
AJOY HARI KARNA ARNOTTS (FRUIT) LIMITED Director 2018-03-26 CURRENT 1998-09-25 Active - Proposal to Strike off
AJOY HARI KARNA BRAKES GROUP LIMITED Director 2017-05-01 CURRENT 2015-12-07 Dissolved 2017-12-12
AJOY HARI KARNA FRESHFAYRE LIMITED Director 2017-05-01 CURRENT 1983-05-24 Active - Proposal to Strike off
AJOY HARI KARNA CUCINA ACQUISITION (UK) LIMITED Director 2017-05-01 CURRENT 2007-06-14 Active
AJOY HARI KARNA CUCINA FRESH FINANCE LIMITED Director 2017-05-01 CURRENT 2014-11-07 Active - Proposal to Strike off
AJOY HARI KARNA BRAKE BROS LIMITED Director 2017-05-01 CURRENT 1986-07-08 Active
AJOY HARI KARNA BRAKE BROS HOLDING I LIMITED Director 2017-05-01 CURRENT 2002-06-19 Active - Proposal to Strike off
AJOY HARI KARNA FRESH DIRECT GROUP LIMITED Director 2017-05-01 CURRENT 2014-11-07 Active - Proposal to Strike off
AJOY HARI KARNA CUCINA FRENCH HOLDINGS LIMITED Director 2017-05-01 CURRENT 2015-07-03 Active - Proposal to Strike off
AJOY HARI KARNA M&J SEAFOOD HOLDINGS LIMITED Director 2017-05-01 CURRENT 1983-09-06 Active
AJOY HARI KARNA BRAKE BROS FOODSERVICE LIMITED Director 2017-05-01 CURRENT 1961-10-30 Active
AJOY HARI KARNA CUCINA FINANCE (UK) LIMITED Director 2017-05-01 CURRENT 2007-07-06 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
2024-03-06FULL ACCOUNTS MADE UP TO 02/07/23
2024-03-05DIRECTOR APPOINTED PETER FRANCIS JACKSON
2023-09-25CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-04-19FULL ACCOUNTS MADE UP TO 03/07/22
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TIM ØRTING JøRGENSEN
2022-05-11AP01DIRECTOR APPOINTED MARK LEE
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR AJOY HARI KARNA
2021-07-20AP01DIRECTOR APPOINTED MR TIM ØRTING JøRGENSEN
2021-06-23AAFULL ACCOUNTS MADE UP TO 28/06/20
2021-03-25CH01Director's details changed for Mr Ajoy Hari Karna on 2021-01-27
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID BALL
2021-01-20RES15CHANGE OF COMPANY NAME 20/01/21
2020-12-29AP01DIRECTOR APPOINTED MRS SARAH LEANNE WHIBLEY
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-08-10MEM/ARTSARTICLES OF ASSOCIATION
2020-07-20RES01ADOPT ARTICLES 20/07/20
2020-07-06AAFULL ACCOUNTS MADE UP TO 29/06/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-05-23CH01Director's details changed for Mr Michael David Ball on 2018-11-23
2019-05-10AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-15CH01Director's details changed for Mr Ajoy Hari Karna on 2018-11-01
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-05-18AAFULL ACCOUNTS MADE UP TO 01/07/17
2018-04-26CH01Director's details changed for Mr Ajoy Hari Karna on 2017-06-01
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-06-06AP01DIRECTOR APPOINTED MR AJOY HARI KARNA
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNEDY MCMEIKAN
2017-02-14AUDAUDITOR'S RESIGNATION
2017-01-18AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE MCINTYRE
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT GOLDSMITH
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29AP01DIRECTOR APPOINTED MR MICHAEL DAVID BALL
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT WIELAND
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-29AR0120/09/15 ANNUAL RETURN FULL LIST
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29AP03Appointment of Mrs Sarah Leanne Whibley as company secretary on 2015-04-01
2015-04-29TM02Termination of appointment of Adrian Whitehead on 2015-03-31
2015-03-18RES15CHANGE OF NAME 09/03/2015
2015-03-18CERTNMCompany name changed o'kane food service LIMITED\certificate issued on 18/03/15
2015-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0120/09/14 ANNUAL RETURN FULL LIST
2014-08-28AUDAUDITOR'S RESIGNATION
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNEDY MCMEIKAN / 01/12/2013
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'KANE
2013-09-27AR0120/09/13 FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JANSEN
2013-04-12AP01DIRECTOR APPOINTED KENNEDY MCMEIKAN
2012-10-22AR0120/09/12 FULL LIST
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM P O'KANE / 22/10/2012
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AP01DIRECTOR APPOINTED MR PHILIP ROBERT WIELAND
2012-04-19AP01DIRECTOR APPOINTED MR PAUL GEORGE MCINTYRE
2011-10-28AR0120/09/11 FULL LIST
2011-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT GOLDSMITH / 12/02/2010
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AR0120/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT GOLDSMITH / 20/09/2010
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-20AP01DIRECTOR APPOINTED MR PHILIP ERIC RENE JANSEN
2010-02-08AR0120/09/09 NO CHANGES
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCKAY
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBIN CYPRIAN FEARN / 31/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN WHITEHEAD / 21/12/2009
2009-05-28RES(NI)SPECIAL/EXTRA RESOLUTION
2009-05-20AC(NI)30/09/08 ANNUAL ACCTS
2009-02-10233(NI)CHANGE OF ARD
2008-11-26296(NI)CHANGE OF DIRS/SEC
2008-11-12296(NI)CHANGE OF DIRS/SEC
2008-11-12296(NI)CHANGE OF DIRS/SEC
2008-11-12296(NI)CHANGE OF DIRS/SEC
2008-11-12296(NI)CHANGE OF DIRS/SEC
2008-11-12296(NI)CHANGE OF DIRS/SEC
2008-11-12296(NI)CHANGE OF DIRS/SEC
2008-11-1298-2(NI)RETURN OF ALLOT OF SHARES
2008-11-05UDM+A(NI)UPDATED MEM AND ARTS
2008-10-29CNRES(NI)RESOLUTION TO CHANGE NAME
2008-10-29CERTC(NI)CERT CHANGE
2008-10-10295(NI)CHANGE IN SIT REG ADD
2008-10-10296(NI)CHANGE OF DIRS/SEC
2008-10-10132(NI)NOT RE CONSOL/DIVN OF SHS
2008-10-10296(NI)CHANGE OF DIRS/SEC
2008-10-10296(NI)CHANGE OF DIRS/SEC
2008-10-10UDM+A(NI)UPDATED MEM AND ARTS
2008-10-1098-2(NI)RETURN OF ALLOT OF SHARES
2008-09-24371S(NI)20/09/08 ANNUAL RETURN SHUTTLE
2007-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to SYSCO FOODS NI 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 SYSCO FOODS NI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYSCO FOODS NI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.849
MortgagesNumMortOutstanding0.999
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.859

This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco

Intangible Assets
Patents
We have not found any records of SYSCO FOODS NI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYSCO FOODS NI LIMITED
Trademarks
We have not found any records of SYSCO FOODS NI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSCO FOODS NI 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as SYSCO FOODS NI LIMITED are:

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