Leprino Foods Limited NORTHWICH


Founded in 1991, Leprino Foods, classified under reg no. 02594981 is an active company. Currently registered at 4 Royal Mews, Gadbrook Park CW9 7UD, Northwich the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 27, 2023 Leprino Foods Limited is no longer carrying the name Glanbia Cheese.

At present there are 4 directors in the the company, namely Lance F., Daniel A. and George D. and others. In addition one secretary - Louise R. - is with the firm. At present 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.

Leprino Foods Limited Address / Contact

Office Address 4 Royal Mews, Gadbrook Park
Office Address2 Rudheath
Town Northwich
Post code CW9 7UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02594981
Date of Incorporation Mon, 25th Mar 1991
Industry Butter and cheese production
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Lance F.

Position: Director

Appointed: 28 April 2023

Louise R.

Position: Secretary

Appointed: 07 July 2022

Daniel A.

Position: Director

Appointed: 14 June 2019

George D.

Position: Director

Appointed: 01 November 2014

Kevin B.

Position: Director

Appointed: 08 January 2010

Stephen C.

Position: Secretary

Appointed: 01 December 2021

Resigned: 07 July 2022

Lance F.

Position: Director

Appointed: 01 November 2014

Resigned: 14 June 2019

Mark G.

Position: Director

Appointed: 11 January 2014

Resigned: 28 April 2023

Michael R.

Position: Director

Appointed: 15 August 2011

Resigned: 31 October 2014

Hannah T.

Position: Director

Appointed: 04 January 2010

Resigned: 28 April 2023

Brian H.

Position: Director

Appointed: 01 May 2007

Resigned: 01 May 2007

Brian P.

Position: Director

Appointed: 01 May 2007

Resigned: 01 May 2007

John K.

Position: Secretary

Appointed: 22 March 2007

Resigned: 30 November 2021

Hannah T.

Position: Director

Appointed: 19 July 2005

Resigned: 01 May 2007

Lance A.

Position: Director

Appointed: 19 July 2005

Resigned: 12 July 2011

William M.

Position: Director

Appointed: 02 May 2001

Resigned: 19 July 2005

Geoffrey M.

Position: Director

Appointed: 02 May 2001

Resigned: 28 May 2009

John M.

Position: Director

Appointed: 02 May 2001

Resigned: 10 January 2014

Michael R.

Position: Director

Appointed: 06 September 2000

Resigned: 08 January 2010

Kevin T.

Position: Director

Appointed: 11 August 2000

Resigned: 19 July 2005

Larry J.

Position: Director

Appointed: 11 August 2000

Resigned: 31 October 2014

Robert H.

Position: Director

Appointed: 11 August 2000

Resigned: 31 January 2001

Wesley A.

Position: Director

Appointed: 11 August 2000

Resigned: 19 July 2005

John G.

Position: Director

Appointed: 27 May 1999

Resigned: 11 August 2000

Philip S.

Position: Director

Appointed: 11 March 1998

Resigned: 11 August 2000

Ciaran B.

Position: Director

Appointed: 05 January 1998

Resigned: 29 October 1999

Philip S.

Position: Secretary

Appointed: 17 December 1996

Resigned: 22 March 2007

Patrick O.

Position: Director

Appointed: 17 February 1996

Resigned: 11 August 2000

Paul V.

Position: Director

Appointed: 19 January 1996

Resigned: 11 August 2000

Anastasia E.

Position: Director

Appointed: 21 July 1995

Resigned: 07 August 1995

Alan R.

Position: Director

Appointed: 16 January 1995

Resigned: 11 August 2000

Geoffrey M.

Position: Director

Appointed: 16 January 1995

Resigned: 11 August 2000

Thomas L.

Position: Director

Appointed: 16 January 1995

Resigned: 05 January 1998

Patrick O.

Position: Director

Appointed: 16 January 1995

Resigned: 12 September 1996

Thomas G.

Position: Director

Appointed: 02 September 1993

Resigned: 11 August 2000

Dilwyn R.

Position: Director

Appointed: 22 April 1991

Resigned: 17 December 1996

Patrick O.

Position: Director

Appointed: 22 April 1991

Resigned: 16 January 1995

Dennis O.

Position: Director

Appointed: 22 April 1991

Resigned: 20 January 1996

Rory O.

Position: Director

Appointed: 22 April 1991

Resigned: 30 June 1999

John M.

Position: Director

Appointed: 22 April 1991

Resigned: 30 January 1992

Dilwyn R.

Position: Secretary

Appointed: 18 April 1991

Resigned: 17 December 1996

Thomas G.

Position: Secretary

Appointed: 18 April 1991

Resigned: 22 July 1999

Mbc Nominees Limited

Position: Nominee Director

Appointed: 25 March 1991

Resigned: 25 March 1991

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 March 1991

Resigned: 22 April 1991

Tsd Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 25 March 1991

Resigned: 18 April 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 25 March 1991

Resigned: 25 March 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is James L. This PSC has 50,01-75% voting rights. The second entity in the persons with significant control register is Leprino Foods Company that entered Denver, United States as the address. This PSC has a legal form of "a usa corporation", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is Waterford Foods International Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

James L.

Notified on 28 April 2023
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Leprino Foods Company

1830 W.38th Avenue, Denver, Colorado, Co 80211-2200, United States

Legal authority Federal Laws Of The United States And The State Law Of Colorado
Legal form Usa Corporation
Country registered Colorado, Usa
Place registered Colorado Register Of Corporations
Registration number 19871163398
Notified on 30 September 2016
Ceased on 28 April 2023
Nature of control: 25-50% shares

Waterford Foods International Limited

The Colmore Building 20 Colmore Circus, Queensway, Birmingham, England And Wales, B4 6AT, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01581246
Notified on 30 September 2016
Ceased on 28 April 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Glanbia Cheese July 27, 2023
Golden Food Products May 4, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 10th, August 2023
Free Download (51 pages)

Company search

Advertisements