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

Ornua Foods Uk Limited STAFFORDSHIRE


Ornua Foods Uk started in year 1940 as Private Limited Company with registration number 00362221. The Ornua Foods Uk company has been functioning successfully for 84 years now and its status is active. The firm's office is based in Staffordshire at Sunnyhills Road. Postal code: ST13 5SP. Since Thursday 31st March 2016 Ornua Foods Uk Limited is no longer carrying the name Adams Foods.

Currently there are 6 directors in the the company, namely Simon B., Kevin G. and Stuart S. and others. In addition one secretary - Julie L. - is with the firm. Currently 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 Foods Uk Limited Address / Contact

Office Address Sunnyhills Road
Office Address2 Leek
Town Staffordshire
Post code ST13 5SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00362221
Date of Incorporation Sat, 6th Jul 1940
Industry Butter and cheese production
End of financial Year 31st December
Company age 84 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Simon B.

Position: Director

Appointed: 18 November 2022

Kevin G.

Position: Director

Appointed: 24 June 2022

Stuart S.

Position: Director

Appointed: 09 January 2019

Roisin H.

Position: Director

Appointed: 09 January 2019

Julie L.

Position: Secretary

Appointed: 04 May 2017

William H.

Position: Director

Appointed: 05 June 2015

Donal B.

Position: Director

Appointed: 20 December 2012

Gordon W.

Position: Director

Appointed: 09 January 2019

Resigned: 24 June 2022

Alastair J.

Position: Director

Appointed: 04 May 2017

Resigned: 30 September 2021

Neil K.

Position: Director

Appointed: 09 June 2015

Resigned: 30 September 2021

John J.

Position: Director

Appointed: 05 June 2015

Resigned: 09 January 2019

William H.

Position: Secretary

Appointed: 05 June 2015

Resigned: 04 May 2017

Colin K.

Position: Secretary

Appointed: 02 April 2014

Resigned: 05 June 2015

Nicholas S.

Position: Secretary

Appointed: 06 April 2012

Resigned: 02 April 2014

Nicholas S.

Position: Director

Appointed: 05 March 2012

Resigned: 03 April 2014

Michael R.

Position: Director

Appointed: 23 January 2012

Resigned: 03 February 2014

Ian T.

Position: Director

Appointed: 12 July 2011

Resigned: 30 September 2014

Kevin L.

Position: Director

Appointed: 22 December 2010

Resigned: 04 May 2017

Alastair J.

Position: Director

Appointed: 04 October 2010

Resigned: 06 May 2015

Jacqueline P.

Position: Director

Appointed: 04 October 2010

Resigned: 06 May 2015

Gary C.

Position: Director

Appointed: 04 October 2010

Resigned: 07 June 2013

Christopher T.

Position: Director

Appointed: 26 June 2009

Resigned: 06 April 2012

David T.

Position: Director

Appointed: 26 June 2009

Resigned: 13 April 2012

Sean W.

Position: Director

Appointed: 26 June 2009

Resigned: 06 May 2013

David E.

Position: Director

Appointed: 26 June 2009

Resigned: 06 May 2015

Christopher T.

Position: Secretary

Appointed: 28 February 2007

Resigned: 06 April 2012

Carl R.

Position: Director

Appointed: 01 January 2006

Resigned: 31 August 2011

Cathal F.

Position: Director

Appointed: 01 July 2002

Resigned: 20 December 2012

Joseph O.

Position: Director

Appointed: 01 July 2002

Resigned: 09 April 2013

David S.

Position: Director

Appointed: 01 June 1998

Resigned: 31 December 2008

Thomas S.

Position: Director

Appointed: 01 June 1998

Resigned: 30 April 2007

Thomas S.

Position: Secretary

Appointed: 23 December 1991

Resigned: 28 February 2007

Noel C.

Position: Director

Appointed: 31 August 1991

Resigned: 28 April 2006

Noel C.

Position: Director

Appointed: 31 August 1991

Resigned: 04 March 2009

Bruce R.

Position: Director

Appointed: 31 August 1991

Resigned: 21 January 1992

Peter D.

Position: Director

Appointed: 31 August 1991

Resigned: 31 January 2003

John P.

Position: Director

Appointed: 31 August 1991

Resigned: 23 December 1991

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is The Irish Dairy Board (Uk) Limited from Leek, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ornua Co-Operative Limited that put Dublin 2, Ireland as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

The Irish Dairy Board (Uk) Limited

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

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 02277914
Notified on 14 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ornua Co-Operative Limited

Gratton 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 21 November 2022
Nature of control: significiant influence or control

Company previous names

Adams Foods March 31, 2016
The Kerrygold Company September 21, 2010

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 Saturday 31st December 2022
filed on: 1st, September 2023
Free Download (36 pages)

Company search

Advertisements