Meadow Cheese (processing) Limited LEDBURY


Meadow Cheese (processing) started in year 1999 as Private Limited Company with registration number 03701391. The Meadow Cheese (processing) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Ledbury at Ornua Ingredients Uk Limited, Hazel Park,. Postal code: HR8 2JQ. Since October 31, 2001 Meadow Cheese (processing) Limited is no longer carrying the name Industrial Dairy Products.

At present there are 3 directors in the the company, namely Angela F., David S. and Donal B.. In addition one secretary - Victoria H. - 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.

Meadow Cheese (processing) Limited Address / Contact

Office Address Ornua Ingredients Uk Limited, Hazel Park,
Office Address2 Dymock Road
Town Ledbury
Post code HR8 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03701391
Date of Incorporation Tue, 26th Jan 1999
Industry Butter and cheese production
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Victoria H.

Position: Secretary

Appointed: 10 June 2022

Angela F.

Position: Director

Appointed: 09 June 2022

David S.

Position: Director

Appointed: 11 April 2017

Donal B.

Position: Director

Appointed: 20 December 2012

Patrick B.

Position: Director

Appointed: 01 August 2020

Resigned: 09 June 2022

Michael C.

Position: Director

Appointed: 11 April 2017

Resigned: 31 July 2020

Aidan W.

Position: Director

Appointed: 30 August 2016

Resigned: 08 February 2017

Michael H.

Position: Director

Appointed: 18 December 2012

Resigned: 30 August 2016

Kevin L.

Position: Director

Appointed: 11 February 2011

Resigned: 08 February 2017

Joe C.

Position: Director

Appointed: 30 September 2009

Resigned: 28 March 2017

David S.

Position: Director

Appointed: 01 January 2009

Resigned: 18 December 2012

Joslyn H.

Position: Secretary

Appointed: 01 December 2006

Resigned: 10 June 2022

Noel C.

Position: Director

Appointed: 02 May 2003

Resigned: 04 March 2009

Damien M.

Position: Director

Appointed: 02 May 2003

Resigned: 31 December 2008

Thomas S.

Position: Secretary

Appointed: 02 May 2003

Resigned: 01 December 2006

Cathal F.

Position: Director

Appointed: 02 May 2003

Resigned: 20 December 2012

Robert P.

Position: Director

Appointed: 31 March 2000

Resigned: 14 July 2006

Clive B.

Position: Director

Appointed: 31 March 2000

Resigned: 26 May 2005

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 26 January 1999

Resigned: 26 January 1999

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 26 January 1999

Resigned: 26 January 1999

Stephen D.

Position: Secretary

Appointed: 26 January 1999

Resigned: 02 May 2003

Stephen D.

Position: Director

Appointed: 26 January 1999

Resigned: 24 August 2009

Antony D.

Position: Director

Appointed: 26 January 1999

Resigned: 31 March 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 8 names. As we established, there is David S. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Donal B. This PSC . The third one is Ornua Ingredients Uk Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

David S.

Notified on 3 January 2018
Nature of control: significiant influence or control

Donal B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Ornua Ingredients Uk Limited

Ornua Ingredients Uk Limited Old Wharf Industrial Estate, Dymock Road, Ledbury, HR8 2JQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies (England And Wales)
Registration number 03269504
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Ornua Foods Uk Limited

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

Legal authority Finance Act 2006
Legal form Limited Company
Country registered England
Place registered Companies Register (England & Wales)
Registration number 00362221
Notified on 6 April 2016
Nature of control: 25-50% shares

Michael C.

Notified on 3 January 2018
Ceased on 31 July 2020
Nature of control: significiant influence or control

Kevin L.

Notified on 6 April 2016
Ceased on 3 January 2018
Nature of control: right to appoint and remove directors

Joe C.

Notified on 6 April 2016
Ceased on 3 January 2018
Nature of control: right to appoint and remove directors

Aidan W.

Notified on 6 April 2016
Ceased on 25 September 2017
Nature of control: right to appoint and remove directors

Company previous names

Industrial Dairy Products October 31, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 18th, July 2023
Free Download (8 pages)

Company search

Advertisements