UKBizDB.co.uk

ORNUA FOODS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ornua Foods Uk Limited. The company was founded 83 years ago and was given the registration number 00362221. The firm's registered office is in STAFFORDSHIRE. You can find them at Sunnyhills Road, Leek, Staffordshire, . This company's SIC code is 10512 - Butter and cheese production.

Company Information

Name:ORNUA FOODS UK LIMITED
Company Number:00362221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 1940
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10512 - Butter and cheese production

Office Address & Contact

Registered Address:Sunnyhills Road, Leek, Staffordshire, ST13 5SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Secretary04 May 2017Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director18 November 2022Active
7, Churchtown Drive, Milltown, Ireland,

Director20 December 2012Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director24 June 2022Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director09 January 2019Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director05 June 2015Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director09 January 2019Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Secretary05 June 2015Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Secretary02 April 2014Active
Oakland House, Slindon, Stafford, ST21 6LX

Secretary-Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Secretary06 April 2012Active
Kangtega Rivendell Lane, Birchall, Leek, ST13 5RH

Secretary23 December 1991Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Secretary28 February 2007Active
Newtown, Eadestown, Naas, Ireland, IRISH

Director-Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director04 October 2010Active
32 Lower Beechwood Avenue, Ranelagh, Ireland, IRISH

Director-Active
52 Stillorgan Park, Blackrock Co Dublin, Eire, IRISH

Director-Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director26 June 2009Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director01 July 2002Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director04 May 2017Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director04 October 2010Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director05 June 2015Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director09 June 2015Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director22 December 2010Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director01 July 2002Active
Oakland House, Slindon, Stafford, ST21 6LX

Director-Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director04 October 2010Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director01 January 2006Active
Moor Edge Dorking Road, Walton On The Hill, Tadworth, KT20 7RH

Director-Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director23 January 2012Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director05 March 2012Active
Kangtega Rivendell Lane, Birchall, Leek, ST13 5RH

Director01 June 1998Active
16, Castleford Drive, Prestbury, Macclesfield, United Kingdom, SK10 4BG

Director01 June 1998Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director26 June 2009Active
Sunnyhills Road, Leek, Staffordshire, ST13 5SP

Director12 July 2011Active

People with Significant Control

The Irish Dairy Board (Uk) Limited
Notified on:14 October 2022
Status:Active
Country of residence:England
Address:C/O Ornua Foods Uk Ltd, Sunnyhills Road, Leek, England, ST13 5SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ornua Co-Operative Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Gratton House, Mount Street Lower, Dublin 2, Ireland,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-10-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-21Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-05-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.