MEADOW CHEESE (PROCESSING) LIMITED
Overview
| Company Name | MEADOW CHEESE (PROCESSING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03701391 |
| 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 MEADOW CHEESE (PROCESSING) LIMITED?
- Butter and cheese production (10512) / Manufacturing
Where is MEADOW CHEESE (PROCESSING) LIMITED located?
| Registered Office Address | Spinneyfields Farm Main Road Worleston CW5 6DN Nantwich England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEADOW CHEESE (PROCESSING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDUSTRIAL DAIRY PRODUCTS LIMITED | Jan 26, 1999 | Jan 26, 1999 |
What are the latest accounts for MEADOW CHEESE (PROCESSING) 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 31, 2024 |
What is the status of the latest confirmation statement for MEADOW CHEESE (PROCESSING) LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2025 |
| Overdue | No |
What are the latest filings for MEADOW CHEESE (PROCESSING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Ornua Ingredients Uk Limited, Hazel Park, Dymock Road Ledbury Herefordshire HR8 2JQ to Spinneyfields Farm Main Road Worleston Nantwich CW5 6DN on May 05, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
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 | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Appointment of Mrs Angela Finney as a director on Jun 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Joslyn Ann Houlden Soan as a secretary on Jun 10, 2022 | 1 pages | TM02 | ||
Appointment of Mrs Victoria Jane Harvey as a secretary on Jun 10, 2022 | 2 pages | AP03 | ||
Termination of appointment of Patrick Blake as a director on Jun 09, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Appointment of Mr Patrick Blake as a director on Aug 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael John Cullen as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Cessation of Michael John Cullen as a person with significant control on Jul 31, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Who are the officers of MEADOW CHEESE (PROCESSING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARVEY, Victoria Jane | Secretary | Main Road Worleston CW5 6DN Nantwich Spinneyfields Farm England | 296904330001 | |||||||
| BUGGY, Donal Joseph | Director | Mount Street Lower Dublin 2 Ornua Ireland | Ireland | Irish | 174667930001 | |||||
| HUNTER, William James | Director | Sunnyhills Road ST13 5SP Leek Ornua Foods England | United Kingdom | British | 198271360002 | |||||
| SMYTH, David Thomas | Director | Main Road Worleston CW5 6DN Nantwich Spinneyfields Farm England | England | Irish | 135728610003 | |||||
| DIXON, Stephen Gerard | Secretary | 6 Auden Crescent HR8 2UU Ledbury Herefordshire | British | 109012650001 | ||||||
| HOULDEN SOAN, Joslyn Ann | Secretary | 16 Manby Road WR14 3BB Malvern Worcestershire | British | 117293700001 | ||||||
| SIMCOCK, Thomas | Secretary | Kantega Rivendell Lane Birchall ST13 5RH Leek Staffordshire | British | 89738740001 | ||||||
| NOMINEE SECRETARIES LTD | Nominee Secretary | 3 Garden Walk EC2A 3EQ London | 900006780001 | |||||||
| BENNETT, Clive John | Director | Blacklands Farm Normansland GL18 2BE Dymock Gloucestershire | England | British | 127149210001 | |||||
| BLAKE, Patrick | Director | Hazel Park, Dymock Road HR8 2JQ Ledbury Ornua Ingredients Uk Limited, Herefordshire | England | Irish | 273915690001 | |||||
| COAKLEY, Noel | Director | 32 Lower Beechwood Avenue IRISH Ranelagh Dublin 6 Ireland | Irish | 16267960004 | ||||||
| COLLINS, Joe | Director | Highfield Green Swords Co. Dublin 39 | Ireland | Irish | 139200130001 | |||||
| CULLEN, Michael John | Director | Hazel Park, Dymock Road HR8 2JQ Ledbury Ornua Ingredients Uk Limited, Herefordshire | England | British | 229854840001 | |||||
| DIXON, Antony Gerald | Director | 215 Moss Bank Road Moss Bank WA11 7NS St Helens Merseyside | British | 62714970001 | ||||||
| DIXON, Stephen Gerard | Director | 6 Auden Crescent HR8 2UU Ledbury Herefordshire | British | 109012650001 | ||||||
| FINNEY, Angela | Director | Hazel Park, Dymock Road HR8 2JQ Ledbury Ornua Ingredients Uk Limited, Herefordshire | England | British | 244131540001 | |||||
| FITZGERALD, Cathal | Director | 32 Fairbrook Lawn Rathfarnham IRISH Dublin Ireland | Ireland | British | 83069690002 | |||||
| HARTE, Michael Vincent | Director | Hazel Park, Dymock Road HR8 2JQ Ledbury Ornua Ingredients Uk Limited, Herefordshire England | United Kingdom | Irish | 174665550003 | |||||
| LANE, Kevin Michael | Director | Wilfield Park Sandymount DUBLIN 2 Dublin 21 Co Dublin | Ireland | Irish | 157692510001 | |||||
| MCLOUGHLIN, Damien Peter | Director | 10 Billings Way GL50 2RD Cheltenham Gloucestershire | United Kingdom | Irish | 80602510002 | |||||
| PARKER, Andrew Edward | Director | Hazel Park, Dymock Road HR8 2JQ Ledbury Ornua Ingredients Uk Limited, Herefordshire | England | British | 322014990001 | |||||
| PEEL, Robert William | Director | Charlton Lodge 9 Eldorado Road GL50 2PU Cheltenham Gloucestershire | British | 17688490002 | ||||||
| SMYTH, David Thomas | Director | The Meadow Cheese Company Ltd Hazel Park HR8 2JQ Dymock Road, Ledbury Herefordshire | England | Irish | 135728610003 | |||||
| WILSON, Aidan Brian, Dr | Director | Hazel Park, Dymock Road HR8 2JQ Ledbury Ornua Ingredients Uk Limited, Herefordshire | England | British | 139361580003 | |||||
| NOMINEE DIRECTORS LTD | Nominee Director | 3 Garden Walk EC2A 3EQ London | 900006850001 |
Who are the persons with significant control of MEADOW CHEESE (PROCESSING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Michael John Cullen | Jan 03, 2018 | Hazel Park, Dymock Road HR8 2JQ Ledbury Ornua Ingredients Uk Limited, Herefordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Thomas Smyth | Jan 03, 2018 | Main Road Worleston CW5 6DN Nantwich Spinneyfields Farm England | No | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joe Collins | Apr 06, 2016 | Hazel Park, Dymock Road HR8 2JQ Ledbury Ornua Ingredients Uk Limited, Herefordshire | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Lane | Apr 06, 2016 | Hazel Park, Dymock Road HR8 2JQ Ledbury Ornua Ingredients Uk Limited, Herefordshire | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Dr Aidan Brian Wilson | Apr 06, 2016 | Hazel Park, Dymock Road HR8 2JQ Ledbury Ornua Ingredients Uk Limited, Herefordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Donal Buggy | Apr 06, 2016 | Main Road Worleston CW5 6DN Nantwich Spinneyfields Farm England | No | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Ornua Ingredients Uk Limited | Apr 06, 2016 | Old Wharf Industrial Estate, Dymock Road HR8 2JQ Ledbury Ornua Ingredients Uk Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ornua Foods Uk Limited | Apr 06, 2016 | Sunnyhills Road ST13 5SP Leek Ornua Foods Uk Limited England | No | ||||||||||
| |||||||||||||
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