ORNUA INGREDIENTS EUROPE (UK) LIMITED

ORNUA INGREDIENTS EUROPE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameORNUA INGREDIENTS EUROPE (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01933884
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORNUA INGREDIENTS EUROPE (UK) LIMITED?

    • Butter and cheese production (10512) / Manufacturing
    • Manufacture of other milk products (10519) / Manufacturing
    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is ORNUA INGREDIENTS EUROPE (UK) LIMITED located?

    Registered Office Address
    Spinneyfields Farm Main Road
    Worleston
    CW5 6DN Nantwich
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ORNUA INGREDIENTS EUROPE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    F.J. NEED (FOODS) LIMITEDNov 10, 1986Nov 10, 1986
    ISLEBLUE LIMITEDJul 26, 1985Jul 26, 1985

    What are the latest accounts for ORNUA INGREDIENTS EUROPE (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for ORNUA INGREDIENTS EUROPE (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for ORNUA INGREDIENTS EUROPE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 28, 2024

    32 pagesAA

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mr John Mcredmond as a director on May 10, 2025

    2 pagesAP01

    Termination of appointment of Bernard Condon as a director on May 10, 2025

    1 pagesTM01

    Appointment of Mr William James Hunter as a director on Dec 05, 2024

    2 pagesAP01

    Termination of appointment of Andrew Edward Parker as a director on Aug 23, 2024

    1 pagesTM01

    Full accounts made up to Dec 30, 2023

    29 pagesAA

    Confirmation statement made on May 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Edward Parker as a director on Mar 31, 2024

    2 pagesAP01

    Termination of appointment of Angela Finney as a director on Mar 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on May 10, 2023 with updates

    3 pagesCS01

    Previous accounting period extended from Dec 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 25, 2021

    29 pagesAA

    Termination of appointment of Patrick Blake as a director on May 12, 2022

    1 pagesTM01

    Appointment of Mrs Angela Finney as a director on May 12, 2022

    2 pagesAP01

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 26, 2020

    29 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 26, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 26, 2021

    RES15

    Appointment of Mr Patrick Blake as a director on Sep 29, 2020

    2 pagesAP01

    Confirmation statement made on Dec 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michael John Cullen as a director on Sep 29, 2020

    1 pagesTM01

    Full accounts made up to Dec 28, 2019

    28 pagesAA

    Termination of appointment of Gareth Aylward as a director on Apr 28, 2020

    1 pagesTM01

    Who are the officers of ORNUA INGREDIENTS EUROPE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY, Victoria
    Main Road
    Worleston
    CW5 6DN Nantwich
    Spinneyfields Farm
    Cheshire
    Secretary
    Main Road
    Worleston
    CW5 6DN Nantwich
    Spinneyfields Farm
    Cheshire
    268408220001
    BUGGY, Donal Joseph
    Grattan House
    Mount Street, Lower
    Dublin
    Ornua
    Ireland
    Director
    Grattan House
    Mount Street, Lower
    Dublin
    Ornua
    Ireland
    IrelandIrish174667930001
    HUNTER, William James
    Sunnyhills Road
    ST13 5SP Leek
    Ornua Foods
    England
    Director
    Sunnyhills Road
    ST13 5SP Leek
    Ornua Foods
    England
    United KingdomBritish198271360002
    JACKSON, Alastair Malcolm
    Main Road
    Worleston
    CW5 6DN Nantwich
    Spinneyfields Farm
    Cheshire
    Director
    Main Road
    Worleston
    CW5 6DN Nantwich
    Spinneyfields Farm
    Cheshire
    United KingdomBritish138200520002
    MCREDMOND, John
    Mount Street Lower
    Dublin 2
    Ornua, Gratton House ,
    Ireland
    Director
    Mount Street Lower
    Dublin 2
    Ornua, Gratton House ,
    Ireland
    IrelandIrish335662470001
    SMYTH, David Thomas
    Old Wharf Industrial Estate, Dymock Road
    HR8 2JQ Ledbury
    Hazel Park
    United Kingdom
    Director
    Old Wharf Industrial Estate, Dymock Road
    HR8 2JQ Ledbury
    Hazel Park
    United Kingdom
    EnglandIrish220471240001
    AYLWARD, Gareth
    George Street
    CH1 3ER Chester
    19 Cestria Building
    United Kingdom
    Secretary
    George Street
    CH1 3ER Chester
    19 Cestria Building
    United Kingdom
    232553210001
    NEED, Tracey Ann
    16 Colleys Lane
    Willaston
    CW5 6NS Nantwich
    Cheshire
    Secretary
    16 Colleys Lane
    Willaston
    CW5 6NS Nantwich
    Cheshire
    British38192570003
    SEDDON, Paul Marcus
    61 Rochester Crescent
    CW1 5YQ Crewe
    Cheshire
    Secretary
    61 Rochester Crescent
    CW1 5YQ Crewe
    Cheshire
    British6890660001
    AYLWARD, Gareth
    Main Road
    Worleston
    CW5 6DN Nantwich
    Spinneyfields Farm
    Cheshire
    Director
    Main Road
    Worleston
    CW5 6DN Nantwich
    Spinneyfields Farm
    Cheshire
    United KingdomIrish232551600001
    BLAKE, Patrick
    Main Road
    Worleston
    CW5 6DN Nantwich
    Spinneyfields Farm
    Cheshire
    Director
    Main Road
    Worleston
    CW5 6DN Nantwich
    Spinneyfields Farm
    Cheshire
    EnglandIrish273912990001
    CONDON, Bernard
    Grattan House
    Mount Street, Lower
    Dublin
    Ornua
    Ireland
    Director
    Grattan House
    Mount Street, Lower
    Dublin
    Ornua
    Ireland
    IrelandIrish197884220001
    CULLEN, Michael John
    Main Road
    Worleston
    CW5 6DN Nantwich
    Spinneyfields Farm
    Cheshire
    Director
    Main Road
    Worleston
    CW5 6DN Nantwich
    Spinneyfields Farm
    Cheshire
    EnglandBritish229854840001
    FINNEY, Angela
    Peel House Lane
    WA8 6TG Widnes
    124
    England
    Director
    Peel House Lane
    WA8 6TG Widnes
    124
    England
    EnglandBritish244131540001
    KYNASTON, William Alfred Gordon
    7 Drakes Way
    Oathills
    SY14 8HY Malpas
    Cheshire
    Director
    7 Drakes Way
    Oathills
    SY14 8HY Malpas
    Cheshire
    British67812680001
    KYNASTON, William Alfred Gordon
    7 Drakes Way
    Oathills
    SY14 8HY Malpas
    Cheshire
    Director
    7 Drakes Way
    Oathills
    SY14 8HY Malpas
    Cheshire
    British21387100001
    NEED, Frederick John
    Mile End Farm
    Worleston
    CW5 6DH Nantwich
    Cheshire
    Director
    Mile End Farm
    Worleston
    CW5 6DH Nantwich
    Cheshire
    British3506010003
    NEED, Paul
    Hatherton Hall
    Hatherton
    CW5 7PE Nantwich
    Cheshire
    Director
    Hatherton Hall
    Hatherton
    CW5 7PE Nantwich
    Cheshire
    EnglandBritish38192450002
    NEED, Sandra Patricia
    Mile End Farm
    Main Road Worleston
    CW5 6DN Nantwich
    Cheshire
    Director
    Mile End Farm
    Main Road Worleston
    CW5 6DN Nantwich
    Cheshire
    United KingdomBritish97817370001
    NEED, Sandra Patricia
    Mile End Farm
    Main Road Worleston
    CW5 6DN Nantwich
    Cheshire
    Director
    Mile End Farm
    Main Road Worleston
    CW5 6DN Nantwich
    Cheshire
    United KingdomBritish97817370001
    NEED, Tracey Ann
    16 Colleys Lane
    Willaston
    CW5 6NS Nantwich
    Cheshire
    Director
    16 Colleys Lane
    Willaston
    CW5 6NS Nantwich
    Cheshire
    United KingdomBritish38192570003
    PARKER, Andrew Edward
    Main Road
    Worleston
    CW5 6DN Nantwich
    Spinneyfields Farm
    Cheshire
    Director
    Main Road
    Worleston
    CW5 6DN Nantwich
    Spinneyfields Farm
    Cheshire
    EnglandBritish322014990001
    SEDDON, Paul Marcus
    61 Rochester Crescent
    CW1 5YQ Crewe
    Cheshire
    Director
    61 Rochester Crescent
    CW1 5YQ Crewe
    Cheshire
    United KingdomBritish6890660001
    SHAW, Katharine Linda
    The Cedars Newcastle Road
    Woore
    CW3 9SN Crewe
    Director
    The Cedars Newcastle Road
    Woore
    CW3 9SN Crewe
    United KingdomBritish163128100001

    Who are the persons with significant control of ORNUA INGREDIENTS EUROPE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ornua Nantwich Limited
    Main Road
    Worleston
    CW5 6DN Nantwich
    Spinneyfields Farm
    England
    Mar 31, 2017
    Main Road
    Worleston
    CW5 6DN Nantwich
    Spinneyfields Farm
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul Need
    Crewe Road
    Hatherton
    CW5 7PE Nantwich
    Hatherton Hall
    England
    Apr 06, 2016
    Crewe Road
    Hatherton
    CW5 7PE Nantwich
    Hatherton Hall
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Miss Tracey Ann Need
    Colleys Lane
    Willaston
    CW5 6NS Nantwich
    16
    England
    Apr 06, 2016
    Colleys Lane
    Willaston
    CW5 6NS Nantwich
    16
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0