MOY PARK LIMITED

THE FOOD PARK, 39 SEAGOE INDUSTRIAL ESTATE, CRAIGAVON, BT63 5QE

Company Number: NI004842
Incorporation date: 03-Mar-1961
Status: Active
Entity type: Private Limited Company

SIC codes:
10120 Processing and preserving of poultry meat





SUMMARY

This company is 63.1 years old and is currently active. It is controlled by Moy Park (Newco) Limited. The company has positive equity (net assets) of GBP 264.7 million which has increased from GBP 224.6 million in the previous year. The latest reported revenue figure is GBP 1.6 billion which is similar to the previous year's figure of GBP 1.6 billion. The company has 8 active officers (directors or partners) who are or were officers of 32 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: GROUP (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 1,580,444,000 13,604,000 56,429,000
29-Dec-2018 GBP 1,567,151,000 8,269,000 59,034,000
31-Dec-2017 GBP 1,506,485,000 5,258,000 59,273,000
31-Dec-2016 GBP 6,703,000 10,710,000 48,999,000
31-Dec-2015 GBP 1,407,399,000 7,254,000 2,862,000 32,860,000
31-Dec-2014 GBP 1,388,273,000 5,018,000 11,460,000 34,649,000
31-Dec-2013 GBP 1,201,148,000 39,992,000 856,000 2,996,000 7,265,000 26,529,000
31-Dec-2012 GBP 1,089,570,000 26,700,000 707,000 2,997,000 5,579,000 18,834,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 10,912,000 250,878,000 226,001,000 89,528,000 53,118,000 122,742,000 264,712,000
29-Dec-2018 GBP 5,437,000 248,680,000 212,800,000 89,528,000 53,118,000 81,580,000 224,581,000
31-Dec-2017 GBP 125,521,000 343,973,000 271,820,000 89,528,000 3,000 134,840,000 277,442,000
31-Dec-2016 GBP 126,692,000 342,083,000 271,367,000 89,528,000 53,118,000 104,270,000 247,209,000
31-Dec-2015 GBP 164,469,000 330,461,000 268,904,000 89,528,000 53,118,000 79,685,000 222,503,000
31-Dec-2014 GBP 61,652,000 266,752,000 231,259,000 89,528,000 53,118,000 58,140,000 200,786,000
31-Dec-2013 GBP 52,994,000 232,419,000 192,699,000 16,262,000 89,528,000 53,118,000 45,093,000 187,911,000
31-Dec-2012 GBP 51,820,000 197,890,000 157,015,000 14,935,000 89,528,000 53,118,000 20,418,000 163,236,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Raymond Gerard MCGINLEY 24 May 2018 01 Oct 2021 0 - 1
Resigned Sian Louise LAND 16 Sep 2016 24 May 2018 0 - 1
Resigned Helen GLENNIE 21 Dec 2015 16 Sep 2016 0 - 1
Resigned Barry MCGRANE 14 Apr 2014 21 Dec 2015 0 - 1
Resigned Janet Susanne Burgoyne MCCOLLUM 31 Oct 2008 14 Apr 2014 Finance Director British 4 - 40
Resigned Janet Susanne Burgoyne MCCOLLUM 14 Apr 2014 British 4 - 40

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Kirsty Ann WILKINS 05 Mar 2024 Director British 8 - 00 (0.0%)
Active Ivan Fernandes SIQUEIRA 02 Jan 2024 Director Brazilian 30 - 00 (0.0%)
Active Ivan Fernandes SIQUEIRA 02 Jan 2024 Director Brazilian 1 - 00 (0.0%)
Active Vanessa Louise DUNNE 03 May 2023 Cfo British 8 - 10 (0.0%)
Active Justin Charles COLEMAN 04 Jul 2022 Director British 3 - 00 (0.0%)
Active Matthew Robert GALVANONI 19 Oct 2021 Company Director American 11 - 11 (8.3%)
Resigned Flavio Gomes MALNARCIC 24 May 2018 19 Aug 2022 Company Director Portuguese 0 - 110 (0.0%)
Resigned Christopher John KIRKE 24 May 2018 05 Mar 2024 Company President British 0 - 110 (0.0%)
Active Fabio SANDRI 13 Sep 2017 Company Director Brazilian 10 - 00 (0.0%)
Active Fabio SANDRI 13 Sep 2017 Company Director Brazilian 11 - 10 (0.0%)
Resigned Jeremiah Alphonsus O'CALLAGHAN 21 Jul 2017 08 Sep 2017 Company Director Irish 0 - 60 (0.0%)
Resigned Gilberto TOMAZONI 28 Sep 2015 21 Oct 2021 Business Administrator Brazilian 0 - 50 (0.0%)
Resigned Wesley MENDONCA BATISTA 28 Sep 2015 29 Jun 2017 Business Administrator Brazilian 0 - 50 (0.0%)
Resigned Martin SECCO 16 Feb 2015 28 Sep 2015 Chief Executive Officer Uruguayan 0 - 60 (0.0%)
Resigned Janet Susanne Burgoyne MCCOLLUM 16 Dec 2013 24 May 2018 Accountant British 4 - 409 (20.5%)
Resigned Sergio Agapito Lires RIAL 11 Jul 2013 15 Feb 2015 Chief Executive Officer Brazilian 0 - 20 (0.0%)
Resigned Ricardo Florence DOS SANTOS 07 Jul 2013 28 Sep 2015 Chief Financial Officer Brazilian 0 - 20 (0.0%)
Resigned David Alan PALFENIER 01 Mar 2012 11 Jul 2013 Administrator Ceo American 0 - 237 (30.4%)
Resigned Jose Mayr BONASSI 01 Apr 2009 01 Mar 2012 Business Administrator Brazilian 0 - 10 (0.0%)
Resigned Marcos Antonio MOLINA DOS SANTOS 31 Oct 2008 28 Sep 2015 Ceo Brazilian 0 - 10 (0.0%)
Resigned James Dominic CLEARY 31 Oct 2008 01 Apr 2009 Director Irish 0 - 10 (0.0%)
Resigned James David RAMSAY CRUDEN 31 Oct 2008 28 Jun 2013 Coo British 0 - 10 (0.0%)
Resigned Nigel Wallace Boyd DUNLOP 01 Jan 2008 31 Dec 2013 Businessman British 0 - 2314 (60.9%)
Resigned Bill Jacob WEIMER 20 Sep 2007 31 Oct 2008 Businessman American 0 - 10 (0.0%)
Resigned David Gerard MCDONALD 20 Oct 2004 11 May 2010 Businessman American 6 - 42 (20.0%)
Resigned Janet Susanne Burgoyne MCCOLLUM 01 May 2002 10 Aug 2004 Finance Director British 4 - 409 (20.5%)
Resigned Eric REID 07 Nov 2000 10 Aug 2004 Director British 2 - 51 (14.3%)
Resigned Seamus ROONEY 23 Aug 1999 10 Aug 2004 Sales & Marketing Director British 0 - 10 (0.0%)
Resigned Robert Trefor CAMPBELL 15 Jan 1996 03 Nov 2008 Managing Director British 0 - 135 (38.5%)
Resigned James Norman FRENCH 01 Jun 1992 10 Aug 2004 Director British 0 - 84 (50.0%)
Resigned Kenneth James BAIRD 01 Jun 1992 10 Aug 2004 Director British 0 - 84 (50.0%)
Resigned Peter Derek WOLFE 01 May 1987 30 Sep 2002 Director British 0 - 41 (25.0%)
Resigned Ian BREWSTER 30 Aug 1979 30 Apr 2002 Chartered Accountant British 0 - 137 (53.8%)
Resigned Sheldon LAVIN 31 Oct 2008 Company President American 0 - 20 (0.0%)
Resigned Eric REID 10 Aug 2004 Director British 2 - 51 (14.3%)
Resigned Robert Trefor CAMPBELL 03 Nov 2008 Managing Director British 0 - 135 (38.5%)
Resigned James Norman FRENCH 10 Aug 2004 Director British 0 - 84 (50.0%)
Resigned Peter Derek WOLFE 30 Sep 2002 Director British 0 - 41 (25.0%)
Resigned Ian BREWSTER 30 Apr 2002 Chartered Accountant British 0 - 137 (53.8%)
Resigned Thomas Paul ROWLANDS 06 Aug 1999 Sales & Marketing Director British 0 - 21 (50.0%)
Resigned Joseph O'TOOLE 10 Aug 2004 Director British 0 - 41 (25.0%)
Resigned Douglas GULLANG 31 Oct 2008 Executive Vice-President Us American 0 - 10 (0.0%)
Resigned Kenneth James BAIRD 10 Aug 2004 Director British 0 - 84 (50.0%)
Number of active directors: 8
Average tenure of active directors: 2.3 years
Average tenure of resigned directors: 4.1 years
Average active director Dissolution Rate: 1.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
PILGRIM'S FOOD GROUP LIMITED (00255612) - Active
PLUMROSE LIMITED (00473191) - Active
BELVOIR FOODS LIMITED (00535219) - Active
PP AGNUS LIMITED (00566000) - Active
PILGRIM'S PRIDE LTD. (00608077) - Active
GEO. ADAMS & SONS LIMITED (00700593) - Active
PILGRIM'S FOOD PIONEERS LTD (00945750) - Active
ADAMS PORK PRODUCTS LIMITED (00952400) - Active
KITCHEN RANGE FOODS LIMITED (01004539) - Active
PILGRIM'S UK LAMB LTD. (01010230) - Active
DALEHEAD FOODS LIMITED (01078266) - Active
PILGRIM'S PRIDE EUROPE LIMITED (01419886) - Active
GEO. ADAMS & SONS (FARMS) LIMITED (01567384) - Active
NOON PRODUCTS LIMITED (02166664) - Active
PILGRIM'S EUROPE LTD (02341732) - Active
HAMER INTERNATIONAL LIMITED (02500300) - Active
BAKEWELL FOODS LIMITED (02538697) - Active
ROLLOVER LIMITED (02606878) - Active
SPURWAY FOODS LIMITED (02739017) - Active
OAKHOUSE FOODS LIMITED (04226390) - Active
PIONEER BRANDS LIMITED (13286849) - Active - Proposal to Strike off
ATTLEBOROUGH FOODS LIMITED (13352332) - Active
PILGRIM'S FOOD MASTERS UK LIMITED (13352340) - Active
PILGRIM'S SHARED SERVICES LTD (13876078) - Active
MOY PARK LIMITED (NI004842) - Active
O'KANE POULTRY LIMITED (NI005917) - Active
DUNGANNON PROTEINS LTD (NI038033) - Active
ROSE ENERGY LIMITED (NI058826) - Active
MOY PARK HOLDINGS (EUROPE) LIMITED (NI070325) - Active
O'KANE (BLUE ROSE NEWCO 1) LIMITED (NI073153) - Active
MOY PARK (NEWCO) LTD (NI624578) - Active
MOY PARK (BONDCO) PLC (NI624604) - Active
CONSUMER FOODS VAN SALES LIMITED (NI678671) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-12-102014-12-102013-12-102012-12-102011-12-10
MOY PARK (NEWCO) LIMITEDC ORDINARY78,000,000
87.1%
0
0%
0
0%
0
0%
0
0%
MOY PARK (NEWCO) LIMITEDA ORDINARY11,127,625
12.4%
0
0%
0
0%
0
0%
0
0%
MOY PARK (NEWCO) LIMITEDB ORDINARY400,000
0.447%
0
0%
0
0%
0
0%
0
0%
MOY PARK HOLDINGS (EUROPE) LIMITEDA ORDINARY6
0.000%
11,127,625
12.4%
11,127,625
12.4%
11,127,625
12.4%
11,127,625
12.4%
MOY PARK HOLDINGS (EUROPE) LIMITEDC ORDINARY6
0.000%
78,000,000
87.1%
78,000,000
87.1%
78,000,000
87.1%
78,000,000
87.1%
MOY PARK HOLDINGS (EUROPE) LIMITEDB ORDINARY6
0.000%
400,000
0.447%
400,000
0.447%
400,000
0.447%
400,000
0.447%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

MOY PARK LIMITED

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-06-26 2023-12-31 46 27% 64% 79926
2022-12-26 2023-06-25 46 24% 71% 74338
2022-07-01 2022-12-25 46 41% 82% 68022
2022-01-01 2022-06-30 44 25% 60% 58950
2021-07-01 2021-12-31 42 26% 63% 53933
2021-01-01 2021-06-30 47 27% 66% 47715
2020-07-01 2020-12-31 42 25% 63% 39835
2020-01-01 2020-06-30 44 25% 60% 32495
2019-07-01 2019-12-31 41 25% 64% 26253
2019-01-01 2019-06-30 43 24% 41% 18345
2018-07-01 2018-12-31 43 26% 50% 12739
2018-01-01 2018-06-30 42 23% 67% 3186


COURT CASES


No Court Cases found

PATENTS


Title Date filed Status Publication number
Apparatus and method for improving the hygiene of poultry processing 2015-12-03 Granted GB2533039
Snack product and process of preparing a cooked snack product 2013-11-04 Awaiting First Examination GB2519979
Meat product and method and apparatus for making a meat product 2012-07-27 Granted GB2519213
Meat product and method and apparatus for making a meat product 2012-07-27 Granted GB2493287
Packaging of Poultry 1997-05-23 Ceased GB2325450
Method and apparatus for trimming meat 1996-08-06 Ceased GB2304025
Feed for poultry 1995-12-20 Ceased GB2296852
Method of treating a raw carcass 1994-10-12 Ceased GB2282953
A method of processing meat 1994-09-30 Ceased GB2293535
A method of preparing a food product 1994-09-29 Ceased GB2293534
Method and apparatus for sealing and/or shaping a food product 1992-10-30 Ceased GB2261625
Wall construction 1990-05-08 Ceased GB2231351
Animal feedstuff 1982-09-15 Terminated GB2105564

COMPETITORS

(Based on Sic code: 10120 Processing and preserving of poultry meat)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
MOY PARK LIMITED THE FOOD PARK, 39 SEAGOE INDUSTRIAL ESTATE, CRAIGAVON, BT63 5QE NI004842 2017-12-31 1,506,485,000 59,273,000
2 SISTERS FOOD GROUP LIMITED TRINITY PARK HOUSE TRINITY BUSINESS PARK, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE 02826929 2017-07-29 1,050,805,000 -31,776,000
FACCENDA FOODS LIMITED WILLOW ROAD, BRACKLEY, NORTHANTS, NN13 7EX 01611077 2018-06-02 594,396,898 20,259,022
2 SISTERS POULTRY LIMITED GEORGE STREET, COUPAR ANGUS, BLAIRGOWRIE, PERTHSHIRE, PH13 9LU SC440782 2017-07-29 528,477,000 -5,759,000
FREEMANS OF NEWENT LIMITED GRANDSTAND, ROAD, HEREFORD, ENGLAND, HR4 9PB 00745426 2018-05-31 155,844,565 2,990,430
SALISBURY POULTRY (MIDLANDS) LIMITED SALISBURY COURT, HARE STREET, BILSTON, WEST MIDLANDS, WV14 7DX 03073979 2017-12-31 113,048,896 3,071,263
PMJ FOODS UK LTD. NORMAN COLLETT HOUSE TRANSFESA ROAD, PADDOCK WOOD, TONBRIDGE, KENT, ENGLAND, TN12 6UT 07402732 2017-12-31 44,723,208 0
ALWINS AUTHENTIC JERK PRODUCTS LIMITED UNIT 17, BROOKSIDE INDUSTRIAL ESTATE, WEDNESBURY, WEST MIDLANDS, WS10 0QZ 07402465 2018-12-31 11,764 0
CCL HOLDINGS LIMITED CRANE COURT HESSLEWOOD COUNTRY OFFICE PARK, FERRIBY ROAD, HESSLE, ENGLAND, HU13 0PA 02800280 0000-00-00 0 0 10910-Manufacture of prepared feeds for farm animals
MOY PARK (NEWCO) LTD THE FOOD PARK, 39 SEAGOE INDUSTRIAL ESTATE, CRAIGAVON, CO. ARMAGH, BT63 5QE NI624578 0000-00-00 0 0 10130-Production of meat and poultry meat products

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
MOY PARK LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.4% 1.4% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.6% 1.5% 2.5% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public