ORNUA INGREDIENTS EUROPE (UK) LIMITED
Overview
| Company Name | ORNUA INGREDIENTS EUROPE (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01933884 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ORNUA INGREDIENTS EUROPE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| F.J. NEED (FOODS) LIMITED | Nov 10, 1986 | Nov 10, 1986 |
| ISLEBLUE LIMITED | Jul 26, 1985 | Jul 26, 1985 |
What are the latest accounts for ORNUA INGREDIENTS EUROPE (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for ORNUA INGREDIENTS EUROPE (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for ORNUA INGREDIENTS EUROPE (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 28, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Mcredmond as a director on May 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bernard Condon as a director on May 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr William James Hunter as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Edward Parker as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 30, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Edward Parker as a director on Mar 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angela Finney as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on May 10, 2023 with updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 25, 2021 | 29 pages | AA | ||||||||||
Termination of appointment of Patrick Blake as a director on May 12, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Angela Finney as a director on May 12, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 26, 2020 | 29 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Patrick Blake as a director on Sep 29, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael John Cullen as a director on Sep 29, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 28, 2019 | 28 pages | AA | ||||||||||
Termination of appointment of Gareth Aylward as a director on Apr 28, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of ORNUA INGREDIENTS EUROPE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARVEY, Victoria | Secretary | Main Road Worleston CW5 6DN Nantwich Spinneyfields Farm Cheshire | 268408220001 | |||||||
| BUGGY, Donal Joseph | Director | Grattan House Mount Street, Lower Dublin Ornua Ireland | Ireland | Irish | 174667930001 | |||||
| HUNTER, William James | Director | Sunnyhills Road ST13 5SP Leek Ornua Foods England | United Kingdom | British | 198271360002 | |||||
| JACKSON, Alastair Malcolm | Director | Main Road Worleston CW5 6DN Nantwich Spinneyfields Farm Cheshire | United Kingdom | British | 138200520002 | |||||
| MCREDMOND, John | Director | Mount Street Lower Dublin 2 Ornua, Gratton House , Ireland | Ireland | Irish | 335662470001 | |||||
| SMYTH, David Thomas | Director | Old Wharf Industrial Estate, Dymock Road HR8 2JQ Ledbury Hazel Park United Kingdom | England | Irish | 220471240001 | |||||
| AYLWARD, Gareth | Secretary | George Street CH1 3ER Chester 19 Cestria Building United Kingdom | 232553210001 | |||||||
| NEED, Tracey Ann | Secretary | 16 Colleys Lane Willaston CW5 6NS Nantwich Cheshire | British | 38192570003 | ||||||
| SEDDON, Paul Marcus | Secretary | 61 Rochester Crescent CW1 5YQ Crewe Cheshire | British | 6890660001 | ||||||
| AYLWARD, Gareth | Director | Main Road Worleston CW5 6DN Nantwich Spinneyfields Farm Cheshire | United Kingdom | Irish | 232551600001 | |||||
| BLAKE, Patrick | Director | Main Road Worleston CW5 6DN Nantwich Spinneyfields Farm Cheshire | England | Irish | 273912990001 | |||||
| CONDON, Bernard | Director | Grattan House Mount Street, Lower Dublin Ornua Ireland | Ireland | Irish | 197884220001 | |||||
| CULLEN, Michael John | Director | Main Road Worleston CW5 6DN Nantwich Spinneyfields Farm Cheshire | England | British | 229854840001 | |||||
| FINNEY, Angela | Director | Peel House Lane WA8 6TG Widnes 124 England | England | British | 244131540001 | |||||
| KYNASTON, William Alfred Gordon | Director | 7 Drakes Way Oathills SY14 8HY Malpas Cheshire | British | 67812680001 | ||||||
| KYNASTON, William Alfred Gordon | Director | 7 Drakes Way Oathills SY14 8HY Malpas Cheshire | British | 21387100001 | ||||||
| NEED, Frederick John | Director | Mile End Farm Worleston CW5 6DH Nantwich Cheshire | British | 3506010003 | ||||||
| NEED, Paul | Director | Hatherton Hall Hatherton CW5 7PE Nantwich Cheshire | England | British | 38192450002 | |||||
| NEED, Sandra Patricia | Director | Mile End Farm Main Road Worleston CW5 6DN Nantwich Cheshire | United Kingdom | British | 97817370001 | |||||
| NEED, Sandra Patricia | Director | Mile End Farm Main Road Worleston CW5 6DN Nantwich Cheshire | United Kingdom | British | 97817370001 | |||||
| NEED, Tracey Ann | Director | 16 Colleys Lane Willaston CW5 6NS Nantwich Cheshire | United Kingdom | British | 38192570003 | |||||
| PARKER, Andrew Edward | Director | Main Road Worleston CW5 6DN Nantwich Spinneyfields Farm Cheshire | England | British | 322014990001 | |||||
| SEDDON, Paul Marcus | Director | 61 Rochester Crescent CW1 5YQ Crewe Cheshire | United Kingdom | British | 6890660001 | |||||
| SHAW, Katharine Linda | Director | The Cedars Newcastle Road Woore CW3 9SN Crewe | United Kingdom | British | 163128100001 |
Who are the persons with significant control of ORNUA INGREDIENTS EUROPE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ornua Nantwich Limited | Mar 31, 2017 | Main Road Worleston CW5 6DN Nantwich Spinneyfields Farm England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Paul Need | Apr 06, 2016 | Crewe Road Hatherton CW5 7PE Nantwich Hatherton Hall England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Miss Tracey Ann Need | Apr 06, 2016 | Colleys Lane Willaston CW5 6NS Nantwich 16 England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
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