ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sysco Foods Ni Limited

Sysco Foods Ni Limited is an active company incorporated on 20 September 2007 with the registered office located in Crumlin, County Antrim. Sysco Foods Ni Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
NI066355
Private limited company
Northern Ireland Company
Age
18 years
Incorporated 20 September 2007
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 September 2025 (29 days ago)
Next confirmation dated 21 September 2026
Due by 5 October 2026 (11 months remaining)
Last change occurred 28 days ago
Accounts
Submitted
For period 3 Jul30 Jun 2024 (12 months)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
77 Nutts Corner Road
Nutts Corner
Crumlin
BT29 4SJ
Northern Ireland
Address changed on 1 Sep 2025 (1 month ago)
Previous address was 221 Hillhall Road Lisburn Co Antrim BT27 5JQ
Telephone
02892664231
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Group Secretary & General Counsel • British • Lives in England • Born in Jan 1976
Director • Chief Executive Officer • Irish • Lives in Ireland • Born in Jul 1971
Director • VP, Finance - Sysco International • British • Lives in UK • Born in Aug 1967
Director • Chief Executive Officer • Irish • Lives in Ireland • Born in Aug 1973
Director • Chief Executive Officer, Sysco GB • British • Lives in England • Born in Nov 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kent Frozen Foods Limited
Sarah Leanne Whibley, Stephanie Jane Brooksbank, and 2 more are mutual people.
Active
Medina Quay Meats Limited
Sarah Leanne Whibley, Stephanie Jane Brooksbank, and 2 more are mutual people.
Active
Sysco GB Limited
Sarah Leanne Whibley, Stephanie Jane Brooksbank, and 2 more are mutual people.
Active
Fresh Direct (UK) Limited
Sarah Leanne Whibley, Stephanie Jane Brooksbank, and 2 more are mutual people.
Active
Fresh Direct Limited
Sarah Leanne Whibley, Stephanie Jane Brooksbank, and 2 more are mutual people.
Active
Brake Bros Foodservice Limited
Sarah Leanne Whibley, Stephanie Jane Brooksbank, and 1 more are mutual people.
Active
Fairfax Meadow Europe Limited
Sarah Leanne Whibley, Stephanie Jane Brooksbank, and 1 more are mutual people.
Active
Cucina Acquisition (UK) Limited
Sarah Leanne Whibley, Stephanie Jane Brooksbank, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£11.88M
Increased by £7.84M (+194%)
Turnover
£89.27M
Increased by £7.07M (+9%)
Employees
Unreported
Same as previous period
Total Assets
£215.33M
Increased by £42.99M (+25%)
Total Liabilities
-£216.16M
Increased by £36.12M (+20%)
Net Assets
-£823K
Increased by £6.87M (-89%)
Debt Ratio (%)
100%
Decreased by 4.08% (-4%)
Latest Activity
Confirmation Submitted
28 Days Ago on 22 Sep 2025
Mrs Sarah Leanne Whibley Details Changed
1 Month Ago on 8 Sep 2025
Registered Address Changed
1 Month Ago on 1 Sep 2025
Full Accounts Submitted
7 Months Ago on 24 Mar 2025
Brake Bros Limited (PSC) Details Changed
7 Months Ago on 28 Feb 2025
Dr Paul Anthony James Nieduszynski Appointed
8 Months Ago on 5 Feb 2025
Peter Francis Jackson Resigned
8 Months Ago on 5 Feb 2025
Confirmation Submitted
1 Year Ago on 25 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 6 Mar 2024
Peter Francis Jackson Appointed
1 Year 8 Months Ago on 19 Feb 2024
Get Credit Report
Discover Sysco Foods Ni Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 September 2025 with updates
Submitted on 22 Sep 2025
Director's details changed for Mrs Sarah Leanne Whibley on 8 September 2025
Submitted on 10 Sep 2025
Registered office address changed from 221 Hillhall Road Lisburn Co Antrim BT27 5JQ to 77 Nutts Corner Road Nutts Corner Crumlin BT29 4SJ on 1 September 2025
Submitted on 1 Sep 2025
Full accounts made up to 30 June 2024
Submitted on 24 Mar 2025
Change of details for Brake Bros Limited as a person with significant control on 28 February 2025
Submitted on 3 Mar 2025
Appointment of Dr Paul Anthony James Nieduszynski as a director on 5 February 2025
Submitted on 18 Feb 2025
Termination of appointment of Peter Francis Jackson as a director on 5 February 2025
Submitted on 14 Feb 2025
Confirmation statement made on 21 September 2024 with no updates
Submitted on 25 Sep 2024
Full accounts made up to 2 July 2023
Submitted on 6 Mar 2024
Appointment of Peter Francis Jackson as a director on 19 February 2024
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year