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

Ornua Ingredients Uk Limited LEDBURY


Ornua Ingredients Uk started in year 1996 as Private Limited Company with registration number 03269504. The Ornua Ingredients Uk company has been functioning successfully for twenty eight 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 December 23, 2015 Ornua Ingredients Uk Limited is no longer carrying the name The Meadow Cheese Company.

At present there are 5 directors in the the company, namely Angela F., Alastair J. and David S. and others. 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.

Ornua Ingredients Uk 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 03269504
Date of Incorporation Fri, 25th Oct 1996
Industry Butter and cheese production
Industry Manufacture of other milk products
End of financial Year 31st December
Company age 28 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 Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Angela F.

Position: Director

Appointed: 10 June 2022

Victoria H.

Position: Secretary

Appointed: 09 June 2022

Alastair J.

Position: Director

Appointed: 01 August 2018

David S.

Position: Director

Appointed: 28 March 2017

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: 10 June 2022

Akhtar Z.

Position: Director

Appointed: 27 September 2017

Resigned: 30 July 2018

Michael C.

Position: Director

Appointed: 11 April 2017

Resigned: 31 July 2020

Michael M.

Position: Director

Appointed: 28 March 2017

Resigned: 27 September 2017

David S.

Position: Director

Appointed: 16 March 2017

Resigned: 16 March 2017

Aidan W.

Position: Director

Appointed: 08 June 2016

Resigned: 08 February 2017

Michael H.

Position: Director

Appointed: 18 December 2012

Resigned: 08 June 2016

Kevin L.

Position: Director

Appointed: 11 February 2011

Resigned: 28 March 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: 09 June 2022

Stephen D.

Position: Director

Appointed: 01 November 2005

Resigned: 24 August 2009

Thomas S.

Position: Secretary

Appointed: 02 May 2003

Resigned: 01 December 2006

Cathal F.

Position: Director

Appointed: 02 May 2003

Resigned: 20 December 2012

Damien M.

Position: Director

Appointed: 02 May 2003

Resigned: 31 December 2008

Noel C.

Position: Director

Appointed: 02 May 2003

Resigned: 04 March 2009

Clive B.

Position: Director

Appointed: 16 December 1996

Resigned: 26 May 2005

Christina M.

Position: Secretary

Appointed: 16 December 1996

Resigned: 02 May 2003

Robert P.

Position: Director

Appointed: 16 December 1996

Resigned: 14 July 2006

Martin R.

Position: Director

Appointed: 14 November 1996

Resigned: 16 December 1996

Michael B.

Position: Secretary

Appointed: 14 November 1996

Resigned: 16 December 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 1996

Resigned: 14 November 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 October 1996

Resigned: 14 November 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 10 names. As we found, there is Irish Dairy Board (Uk) Limited from Leek, United Kingdom. The abovementioned PSC is categorised as "a limited liability company uk" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is David S. This PSC has significiant influence or control over the company,. Moving on, there is Alastair J., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Irish Dairy Board (Uk) Limited

Idb (Uk) Ltd Sunnyhills Road, Leek, Staffordshire, ST13 5SP, United Kingdom

Legal authority Uk
Legal form Limited Liability Company Uk
Country registered Uk
Place registered Companies House
Registration number 02277914
Notified on 6 April 2016
Nature of control: 75,01-100% shares

David S.

Notified on 28 March 2017
Nature of control: significiant influence or control

Alastair J.

Notified on 1 August 2018
Nature of control: significiant influence or control

Donal B.

Notified on 6 April 2016
Ceased on 7 December 2022
Nature of control: right to appoint and remove directors

Bernard C.

Notified on 6 April 2016
Ceased on 7 December 2022
Nature of control: right to appoint and remove directors

Michael C.

Notified on 11 April 2017
Ceased on 31 July 2020
Nature of control: significiant influence or control

Akhtar Z.

Notified on 27 September 2017
Ceased on 1 August 2018
Nature of control: significiant influence or control

Kevin L.

Notified on 6 April 2016
Ceased on 28 March 2017
Nature of control: right to appoint and remove directors

Joe C.

Notified on 6 April 2016
Ceased on 28 March 2017
Nature of control: right to appoint and remove directors

Aidan W.

Notified on 6 April 2016
Ceased on 8 February 2017
Nature of control: right to appoint and remove directors

Company previous names

The Meadow Cheese Company December 23, 2015
Afterchange January 13, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 22nd, August 2023
Free Download (12 pages)

Company search

Advertisements