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

Ornua Ingredients Europe (UK) Limited NANTWICH


Ornua Ingredients Europe (UK) started in year 1985 as Private Limited Company with registration number 01933884. The Ornua Ingredients Europe (UK) company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Nantwich at Spinneyfields Farm Main Road. Postal code: CW5 6DN. Since 26th April 2021 Ornua Ingredients Europe (UK) Limited is no longer carrying the name F.j. Need (foods).

At the moment there are 5 directors in the the firm, namely Angela F., Alastair J. and Donal B. and others. In addition one secretary - Victoria H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CW5 6DN postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0252505 . It is located at Spinneyfields Farm, Main Road, Nantwich with a total of 10 carsand 10 trailers.

Ornua Ingredients Europe (UK) Limited Address / Contact

Office Address Spinneyfields Farm Main Road
Office Address2 Worleston
Town Nantwich
Post code CW5 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01933884
Date of Incorporation Fri, 26th Jul 1985
Industry Manufacture of other food products n.e.c.
Industry Butter and cheese production
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Angela F.

Position: Director

Appointed: 12 May 2022

Alastair J.

Position: Director

Appointed: 28 April 2020

Victoria H.

Position: Secretary

Appointed: 24 March 2020

Donal B.

Position: Director

Appointed: 31 March 2017

David S.

Position: Director

Appointed: 31 March 2017

Bernard C.

Position: Director

Appointed: 31 March 2017

Paul S.

Position: Director

Resigned: 31 March 2017

Patrick B.

Position: Director

Appointed: 29 September 2020

Resigned: 12 May 2022

Michael C.

Position: Director

Appointed: 27 April 2017

Resigned: 29 September 2020

Gareth A.

Position: Secretary

Appointed: 27 April 2017

Resigned: 24 March 2020

Gareth A.

Position: Director

Appointed: 27 April 2017

Resigned: 28 April 2020

William K.

Position: Director

Appointed: 05 January 2000

Resigned: 31 March 2000

Tracey N.

Position: Director

Appointed: 01 June 1998

Resigned: 31 March 2017

Tracey N.

Position: Secretary

Appointed: 01 June 1998

Resigned: 31 March 2017

Paul N.

Position: Director

Appointed: 01 August 1996

Resigned: 31 March 2017

Katharine S.

Position: Director

Appointed: 01 August 1996

Resigned: 12 January 2001

Sandra N.

Position: Director

Appointed: 01 August 1996

Resigned: 31 March 2017

William K.

Position: Director

Appointed: 20 December 1991

Resigned: 31 May 1998

Paul S.

Position: Secretary

Appointed: 20 December 1991

Resigned: 31 May 1998

Sandra N.

Position: Director

Appointed: 20 December 1991

Resigned: 01 August 1996

Frederick N.

Position: Director

Appointed: 20 December 1991

Resigned: 25 May 2000

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Ornua Nantwich Limited from Nantwich, England. The abovementioned PSC is classified as "a 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 persons with significant control register is Tracey N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul N., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ornua Nantwich Limited

Spinneyfields Farm Main Road, Worleston, Nantwich, CW5 6DN, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tracey N.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul N.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

F.j. Need (foods) April 26, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-29
Net Worth2 215 8572 291 595
Balance Sheet
Cash Bank In Hand599 644320 652
Current Assets6 534 3114 684 460
Debtors4 597 4303 497 097
Net Assets Liabilities Including Pension Asset Liability2 215 8572 291 595
Other Debtors52 36449 993
Stocks Inventory1 337 237866 711
Tangible Fixed Assets1 572 8921 474 148
Trade Debtors4 359 0443 300 457
Reserves/Capital
Called Up Share Capital25 00025 000
Profit Loss Account Reserve2 190 8572 266 595
Shareholder Funds2 215 8572 291 595
Other
Audit Fees Expenses11 960 
Company Contributions To Money Purchase Schemes Directors1 300 
Director Remuneration304 170218 557
Director Remuneration Benefits Excluding Payments To Third Parties125 000125 000
Number Directors Accruing Benefits Under Money Purchase Scheme1 
Accruals Deferred Income Within One Year141 49836 243
Adjustment For Prior Periods Leading To An Increase Decrease In Tax Charge-1 168 
Administration Support Average Number Employees11 
Administrative Expenses777 931 
Amount Due From To Related Party 78 884
Amounts Recoverable On Contracts120 49474 421
Average Number Employees During Period40 
Bank Loans Overdrafts Finance Charges715 
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax7 134 
Cash Flow Outflow Before Management Liquid Resources Financing118 577 
Cash Flow Outflow From Capital Expenditure Financial Investment-46 758 
Cash Flow Outflow From Operating Activities221 578 
Cash Flow Outflow From Returns On Investments Servicing Finance-3 857 
Commitments Under Non-cancellable Operating Leases Other Items174 706153 191
Corporation Tax Due Within One Year51 21443 186
Cost Sales32 976 219 
Creditors Due Within One Year5 806 4093 794 285
Decrease Increase In Debtors-1 891 298 
Decrease Increase In Net Debt During Period118 577 
Decrease Increase In Stocks-979 513 
Deferred Tax Liability95 50483 295
Depreciation Tangible Fixed Assets Expense126 565120 888
Difference Between Accumulated Depreciation Amortisation Capital Allowances95 50483 295
Distribution Costs1 301 241 
Dividends From U K Companies4 
Dividends Received19 
Expenses Not Deductible For Tax Purposes8 204 
Finished Goods Goods For Resale1 274 025697 855
Fixed Asset Investments Cost Or Valuation10 000567
Fixed Assets1 583 4591 484 715
Foreign Exchange Gain Loss Recognised In Profit Loss-1 736 
Gain Loss From Disposal Fixed Assets-9 166-5 650
Gain Loss On Sales Fixed Asset Investments-265 
Gross Profit Loss2 207 709 
Hire Property Other Lease Expenditure25 894 
Income From Other Participating Interests19 
Increase Decrease In Creditors2 776 121 
Increase Decrease In Net Cash For Period118 577 
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods-1 168 
Increase Decrease In U K Tax From Origination Reversal Timing Differences-6 463 
Interest Paid4 529 
Interest Payable Similar Charges4 529 
Interest Receivable On Bank Deposits653 
Interest Received653 
Investments Fixed Assets10 56710 567
Listed Investments Included In Fixed Asset Investments Aggregate Market Value280265
Loans From Directors Within One Year11 2914 601
Net Current Assets Liabilities727 902890 175
Net Debt Funds-599 644-320 652
Net Increase Decrease In Shareholders Funds131 665 
Number Shares Allotted25 00025 000
Operating Profit Loss180 272 
Other Borrowings Interest Payments Similar Charges3 814 
Other Creditors Due Within One Year190250
Other Interest Receivable Similar Income653 
Other Operating Income51 735 
Other Operating Leases Expiring Between Two Five Years115 371120 224
Other Operating Leases Expiring Within One Year59 33532 967
Other Taxation Social Security Within One Year37 26965 755
Par Value Share 1
Pension Costs1 300 
Pension Costs Defined Contribution Scheme1 300 
Prepayments Accrued Income Current Asset65 52872 226
Production Average Number Employees20 
Profit Loss For Period131 665 
Profit Loss On Ordinary Activities Before Tax176 415 
Provisions Charged Credited To Profit Loss Account During Period -12 209
Provisions For Liabilities Charges95 50483 295
Purchase Tangible Fixed Assets49 211 
Sale Fixed Asset Investments2 453 
Sales Marketing Distribution Average Number Employees9 
Social Security Costs95 389 
Staff Costs1 042 440 
Standard Nominal Tax Rate21 
Tangible Fixed Assets Additions 22 144
Tangible Fixed Assets Cost Or Valuation2 951 5902 973 734
Tangible Fixed Assets Depreciation1 378 6981 499 586
Tangible Fixed Assets Depreciation Charged In Period 70 154
Tangible Fixed Assets Disposals 7 000
Taxation Expense Credit52 386 
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate37 047 
Tax On Profit Or Loss On Ordinary Activities44 750 
Total Assets Less Current Liabilities2 311 3612 374 890
Total Depreciation Amortisation Impairment Charges126 565 
Total U K Foreign Current Tax After Adjustments Relief51 213 
Trade Creditors Within One Year5 564 9473 644 250
Turnover Gross Operating Revenue35 183 928 
U K Current Corporation Tax51 213 
U K Current Corporation Tax On Income For Period52 381 
Value Shares Allotted25 00025 000
Wages Salaries945 751 

Transport Operator Data

Spinneyfields Farm
Address Main Road , Worleston
City Nantwich
Post code CW5 6DN
Vehicles 10
Trailers 10

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, August 2023
Free Download (29 pages)

Company search

Advertisements