Get an alert when EUROFEEDERS LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-18 (in 5mo)

Last made up 2025-10-04

Watchouts

None on the register

Name history

Renamed 5 times since incorporation

  1. EUROFEEDERS LTD. 1998-01-01 → present
  2. BUGSIER LINE (UK) LIMITED 1987-01-29 → 1998-01-01
  3. DENHOLM CONSULTANCY LIMITED 1985-09-04 → 1987-01-29
  4. DENHOLM CONTAINER AGENCIES LIMITED 1985-08-06 → 1985-09-04
  5. DENHOLM SHIP MANAGEMENT (OVERSEAS) LIMITED 1983-11-16 → 1985-08-06
  6. DENHOLM CAST SHIPPING LIMITED 1981-09-23 → 1983-11-16

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 20 resigned

Name Role Appointed Born Nationality
HOLLAND, Brian Secretary 2025-11-14
LEDWIDGE, David Director 2021-09-10 Jan 1980 Irish
MURRAY, Brendan, Mr. Director 2026-04-13 Sep 1993 Irish
MURRAY, Ed Director 2026-04-13 May 1971 Irish
OWEN, Adam John Director 2026-04-13 Nov 1978 British
ROBERTS, Karen Anne Director 2026-04-13 Feb 1976 British
SHIELS, Michael Director 2021-03-31 Aug 1979 Irish
WALL, Christina Director 2026-04-13 Oct 1967 British
Show 20 resigned officers
Name Role Appointed Resigned
CLARK, Philip Henry Secretary 2003-12-31 2012-12-04
CORCORAN, Thomas Secretary 2012-12-04 2025-11-14
ESPLEY, Christopher Secretary 1992-05-20
JAMISON, Janet Mary Secretary 1996-06-03 1996-09-01
MILLER, Gary Lee Secretary 2001-04-27 2003-12-31
WACKETT, Michael James Secretary 1992-05-20 1996-06-03
BAKER, Michael Thomas Director 1994-05-05 1998-05-19
BAKER, Michael Thomas Director 1992-05-20
BROWN, James David Denholm Director 1998-03-04 2001-04-27
BROWN, James David Denholm Director 1994-05-05
BUNN, Peter Fearnley Director 1996-01-07
FREEMAN, Declan Anthony Director 2012-01-20 2026-04-13
KLEIPAS, Hendrik Gerhard Karel Director 2001-05-01 2011-12-09
LACEY, Liam Director 2001-04-27 2010-12-03
MILLER, Gary Lee Director 1996-06-03 2003-12-31
MULDER, Robert Edward Director 2012-01-20 2012-12-04
SULLIVAN, Paul Director 1998-05-19 2021-03-31
TAAPKEN, Edward Frank Director 1999-04-02 2010-03-09
TAYLOR, Malcolm William Director 1998-05-19 2001-04-27
WACKETT, Michael James Director 2001-04-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Irish Ferries (Uk) Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 152 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-22 MA Memorandum articles
  • 2026-04-22 RESOLUTIONS Resolution
Date Type Category Description
2026-04-22 MA incorporation Memorandum articles
2026-04-22 RESOLUTIONS resolution Resolution
2026-04-21 AP01 officers Appoint person director company with name date PDF
2026-04-21 AP01 officers Appoint person director company with name date PDF
2026-04-15 AP01 officers Appoint person director company with name date PDF
2026-04-15 AP01 officers Appoint person director company with name date PDF
2026-04-15 AP01 officers Appoint person director company with name date PDF
2026-04-15 TM01 officers Termination director company with name termination date PDF
2025-11-21 TM02 officers Termination secretary company with name termination date PDF
2025-11-21 AP03 officers Appoint person secretary company with name date PDF
2025-10-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-29 AA accounts Accounts with accounts type full
2024-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-20 AA accounts Accounts with accounts type full
2023-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-06 AA accounts Accounts with accounts type small
2022-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-07 AA accounts Accounts with accounts type small
2021-10-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-07 AA accounts Accounts with accounts type small

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
0

last 24 months

Officers appointed
6

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page