You are here: bizstats.co.uk > a-z index > O list > OR list

Ornua Nutrition Ingredients Uk Limited LEEK


Ornua Nutrition Ingredients Uk started in year 1989 as Private Limited Company with registration number 02448349. The Ornua Nutrition Ingredients Uk company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Leek at Ornua Nutrition Ingredients Uk Limited. Postal code: ST13 5RJ. Since 2016-03-31 Ornua Nutrition Ingredients Uk Limited is no longer carrying the name Adams Food Ingredients.

At the moment there are 5 directors in the the company, namely David S., Angela F. and Alastair J. and others. In addition one secretary - Debra L. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ornua Nutrition Ingredients Uk Limited Address / Contact

Office Address Ornua Nutrition Ingredients Uk Limited
Office Address2 Sunnyhills Road
Town Leek
Post code ST13 5RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02448349
Date of Incorporation Fri, 1st Dec 1989
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Sat, 25th Dec 2021
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

David S.

Position: Director

Appointed: 01 August 2022

Angela F.

Position: Director

Appointed: 11 May 2022

Debra L.

Position: Secretary

Appointed: 20 May 2021

Alastair J.

Position: Director

Appointed: 08 June 2015

Bernard C.

Position: Director

Appointed: 10 March 2015

Donal B.

Position: Director

Appointed: 20 December 2012

Patrick B.

Position: Director

Appointed: 01 August 2020

Resigned: 11 May 2022

Carl B.

Position: Director

Appointed: 01 October 2018

Resigned: 31 July 2022

Carl B.

Position: Secretary

Appointed: 01 October 2018

Resigned: 20 May 2021

Mike C.

Position: Director

Appointed: 25 May 2017

Resigned: 31 July 2020

Mike M.

Position: Director

Appointed: 22 March 2017

Resigned: 27 September 2017

Timothy B.

Position: Director

Appointed: 22 March 2017

Resigned: 01 October 2018

Tim B.

Position: Secretary

Appointed: 10 June 2013

Resigned: 01 October 2018

Gary W.

Position: Director

Appointed: 18 December 2012

Resigned: 31 October 2014

Joslyn H.

Position: Secretary

Appointed: 13 December 2012

Resigned: 10 June 2013

Nicholas S.

Position: Secretary

Appointed: 06 April 2012

Resigned: 13 December 2012

Kevin L.

Position: Director

Appointed: 22 December 2010

Resigned: 22 March 2017

Joe C.

Position: Director

Appointed: 25 June 2009

Resigned: 22 March 2017

Christopher T.

Position: Secretary

Appointed: 28 February 2007

Resigned: 06 April 2012

Steven H.

Position: Director

Appointed: 01 January 2005

Resigned: 31 December 2012

Cathal F.

Position: Director

Appointed: 31 January 2003

Resigned: 20 December 2012

Damien M.

Position: Director

Appointed: 18 February 2002

Resigned: 01 January 2005

Aaron F.

Position: Director

Appointed: 01 June 1998

Resigned: 30 June 2001

Noel C.

Position: Director

Appointed: 23 December 1991

Resigned: 04 March 2009

Thomas S.

Position: Secretary

Appointed: 23 December 1991

Resigned: 28 February 2007

John L.

Position: Director

Appointed: 29 November 1991

Resigned: 31 December 1993

Peter D.

Position: Director

Appointed: 29 November 1991

Resigned: 31 January 2003

John P.

Position: Director

Appointed: 29 November 1991

Resigned: 23 December 1991

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is The Irish Dairy Board (Uk) Limited from Leek, England. This PSC is classified as "a limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Ornua Co-Operative Limited that entered Dublin 2, Ireland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

The Irish Dairy Board (Uk) Limited

Ornua Foods Uk Ltd Sunnyhills Road, Leek, ST13 5SP, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Ornua Co-Operative Limited

Grattan House Mount Street Lower, Dublin 2, Ireland

Legal authority Irish Companies Act 2014
Legal form Limited Company
Country registered Ireland
Place registered Irish Companies Registry
Registration number 40615
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Adams Food Ingredients March 31, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to 2022-12-31
filed on: 3rd, January 2024
Free Download (29 pages)

Company search

Advertisements