Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORNUA NUTRITION INGREDIENTS UK LIMITED
Company Information for

ORNUA NUTRITION INGREDIENTS UK LIMITED

SPINNEYFIELDS FARM, WORLESTON, NANTWICH, CHESHIRE, CW5 6DN,
Company Registration Number
02448349
Private Limited Company
Active

Company Overview

About Ornua Nutrition Ingredients Uk Ltd
ORNUA NUTRITION INGREDIENTS UK LIMITED was founded on 1989-12-01 and has its registered office in Nantwich. The organisation's status is listed as "Active". Ornua Nutrition Ingredients Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORNUA NUTRITION INGREDIENTS UK LIMITED
 
Legal Registered Office
SPINNEYFIELDS FARM
WORLESTON
NANTWICH
CHESHIRE
CW5 6DN
Other companies in ST13
 
Telephone01538 399686
 
Previous Names
ADAMS FOOD INGREDIENTS LIMITED31/03/2016
Filing Information
Company Number 02448349
Company ID Number 02448349
Date formed 1989-12-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 19:54:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORNUA NUTRITION INGREDIENTS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORNUA NUTRITION INGREDIENTS UK LIMITED

Current Directors
Officer Role Date Appointed
TIM BRUNT
Company Secretary 2013-06-10
TIMOTHY DAVID BRUNT
Director 2017-03-22
DONAL BUGGY
Director 2012-12-20
BERNARD CONDON
Director 2015-03-10
MIKE CULLEN
Director 2017-05-25
ALASTAIR MALCOLM JACKSON
Director 2015-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE MCDONAGH
Director 2017-03-22 2017-09-27
JOE COLLINS
Director 2009-06-25 2017-03-22
KEVIN MICHAEL LANE
Director 2010-12-22 2017-03-22
GARY JOHN WELLS
Director 2012-12-18 2014-10-31
JOSLYN ANN HOULDEN-SOAN
Company Secretary 2012-12-13 2013-06-10
STEVEN JAMES HOWARTH
Director 2005-01-01 2012-12-31
CATHAL FITZGERALD
Director 2003-01-31 2012-12-20
NICHOLAS SCOTT
Company Secretary 2012-04-06 2012-12-13
CHRISTOPHER MALCOLM TERRY
Company Secretary 2007-02-28 2012-04-06
NOEL COAKLEY
Director 1991-12-23 2009-03-04
THOMAS SIMCOCK
Company Secretary 1991-12-23 2007-02-28
DAMIEN PETER MCLOUGHLIN
Director 2002-02-18 2005-01-01
PETER DOLAN
Director 1991-11-29 2003-01-31
AARON FORDE
Director 1998-06-01 2001-06-30
JOHN NOEL LANGSLOW
Director 1991-11-29 1993-12-31
JOHN MALCOLM PATERSON
Company Secretary 1991-11-29 1991-12-23
JOHN MALCOLM PATERSON
Director 1991-11-29 1991-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DAVID BRUNT FOODTEC (UK) LIMITED Director 2017-05-04 CURRENT 1985-11-26 Active
TIMOTHY DAVID BRUNT F.J. NEED (FOODS) LIMITED Director 2014-10-31 CURRENT 2011-03-16 Active
DONAL BUGGY ORNUA INGREDIENTS EUROPE (UK) LIMITED Director 2017-03-31 CURRENT 1985-07-26 Active
DONAL BUGGY ORNUA NANTWICH LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
DONAL BUGGY BLACKLANDS TRADING LIMITED Director 2012-12-20 CURRENT 1993-12-08 Active
DONAL BUGGY FOODTEC (UK) LIMITED Director 2012-12-20 CURRENT 1985-11-26 Active
DONAL BUGGY ORNUA BUTTER TRADING UK LIMITED Director 2012-12-20 CURRENT 1993-05-10 Active
DONAL BUGGY ADAMS BUTTER LIMITED Director 2012-12-20 CURRENT 1954-04-30 Active
DONAL BUGGY PILGRIM'S CHOICE DAIRY COMPANY LIMITED Director 2012-12-20 CURRENT 1990-05-31 Active
DONAL BUGGY AFTERCHANGE LIMITED Director 2012-12-20 CURRENT 1993-11-26 Active
DONAL BUGGY THE KERRYGOLD COMPANY LIMITED Director 2012-12-20 CURRENT 1973-07-12 Active
DONAL BUGGY KERRYGOLD FRESH FOODS LIMITED Director 2012-12-20 CURRENT 1985-11-26 Active
DONAL BUGGY NORTH DOWNS INTERNATIONAL LIMITED Director 2012-12-20 CURRENT 1986-11-26 Active
DONAL BUGGY ORNUA UK LIMITED Director 2012-12-20 CURRENT 1987-01-23 Active
DONAL BUGGY THE IRISH DAIRY BOARD (UK) LIMITED Director 2012-12-20 CURRENT 1988-07-18 Active
DONAL BUGGY ORNUA FOODS UK LIMITED Director 2012-12-20 CURRENT 1940-07-06 Active
DONAL BUGGY NORTH DOWNS DAIRY CO. LIMITED Director 2012-12-20 CURRENT 1983-03-29 Active
DONAL BUGGY MEADOW CHEESE (PROCESSING) LIMITED Director 2012-12-20 CURRENT 1999-01-26 Active
BERNARD CONDON ORNUA BUTTER TRADING UK LIMITED Director 2015-03-11 CURRENT 1993-05-10 Active
MIKE CULLEN F.J. NEED (FOODS) LIMITED Director 2017-05-04 CURRENT 2011-03-16 Active
ALASTAIR MALCOLM JACKSON THE CORNOVII TRUST Director 2017-07-05 CURRENT 2013-07-04 Active
ALASTAIR MALCOLM JACKSON FOODTEC (UK) LIMITED Director 2017-05-04 CURRENT 1985-11-26 Active
ALASTAIR MALCOLM JACKSON ADAMS BUTTER LIMITED Director 2017-05-04 CURRENT 1954-04-30 Active
ALASTAIR MALCOLM JACKSON PILGRIM'S CHOICE DAIRY COMPANY LIMITED Director 2017-05-04 CURRENT 1990-05-31 Active
ALASTAIR MALCOLM JACKSON THE KERRYGOLD COMPANY LIMITED Director 2017-05-04 CURRENT 1973-07-12 Active
ALASTAIR MALCOLM JACKSON KERRYGOLD FRESH FOODS LIMITED Director 2017-05-04 CURRENT 1985-11-26 Active
ALASTAIR MALCOLM JACKSON NORTH DOWNS INTERNATIONAL LIMITED Director 2017-05-04 CURRENT 1986-11-26 Active
ALASTAIR MALCOLM JACKSON ORNUA UK LIMITED Director 2017-05-04 CURRENT 1987-01-23 Active
ALASTAIR MALCOLM JACKSON THE IRISH DAIRY BOARD (UK) LIMITED Director 2017-05-04 CURRENT 1988-07-18 Active
ALASTAIR MALCOLM JACKSON ORNUA FOODS UK LIMITED Director 2017-05-04 CURRENT 1940-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM Ornua Nutrition Ingredients Uk Limited Sunnyhills Road Leek Staffordshire ST13 5RJ United Kingdom
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-12FULL ACCOUNTS MADE UP TO 25/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 25/12/21
2022-08-01AP01DIRECTOR APPOINTED MR DAVID THOMAS SMYTH
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CARL BARLOW-WILLIAMS
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BLAKE
2022-05-12AP01DIRECTOR APPOINTED MS ANGELA FINNEY
2021-09-03AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-05-20TM02Termination of appointment of Carl Barlow-Williams on 2021-05-20
2021-05-20AP03Appointment of Mrs Debra Lodge as company secretary on 2021-05-20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-09-16AP01DIRECTOR APPOINTED MR PATRICK BLAKE
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MIKE JOHN CULLEN
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-11-21AP03Appointment of Mr Carl Barlow-Williams as company secretary on 2018-10-01
2018-11-21AP01DIRECTOR APPOINTED MR CARL BARLOW-WILLIAMS
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID BRUNT
2018-11-21TM02Termination of appointment of Tim Brunt on 2018-10-01
2018-06-12AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MCDONAGH
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP01DIRECTOR APPOINTED MR MIKE CULLEN
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-03-27AP01DIRECTOR APPOINTED MR TIMOTHY DAVID BRUNT
2017-03-27AP01DIRECTOR APPOINTED MR MIKE MCDONAGH
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LANE
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JOE COLLINS
2016-09-21AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0109/05/16 ANNUAL RETURN FULL LIST
2016-06-20CH03SECRETARY'S DETAILS CHNAGED FOR MR TIM BRUNT on 2016-03-31
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM Adams Food Ingredients Ltd Sunnyhills Road Leek Staffordshire ST13 5RJ
2016-03-31RES15CHANGE OF NAME 08/02/2016
2016-03-31CERTNMCompany name changed adams food ingredients LIMITED\certificate issued on 31/03/16
2015-09-25AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-07-13AP01DIRECTOR APPOINTED MR ALASTAIR MALCOLM JACKSON
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0109/05/15 ANNUAL RETURN FULL LIST
2015-03-12AP01DIRECTOR APPOINTED MR BERNARD CONDON
2015-01-26MISCAUD RES
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY WELLS
2014-07-14AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0109/05/14 FULL LIST
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM SUNNYHILLS ROAD LEEK STAFFORDSHIRE ST13 5SP
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-04AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-06-10AP03SECRETARY APPOINTED MR TIM BRUNT
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY JOSLYN HOULDEN-SOAN
2013-05-14AR0109/05/13 FULL LIST
2013-01-04AP01DIRECTOR APPOINTED MR DONAL BUGGY
2013-01-03AP01DIRECTOR APPOINTED MR GARY JOHN WELLS
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOWARTH
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHAL FITZGERALD
2013-01-02AP03SECRETARY APPOINTED MRS JOSLYN ANN HOULDEN-SOAN
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SCOTT
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0109/05/12 FULL LIST
2012-05-29AP03SECRETARY APPOINTED NICHOLAS SCOTT
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY
2011-10-05AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-05-16AR0109/05/11 FULL LIST
2011-01-04AP01DIRECTOR APPOINTED MR KEVIN MICHAEL LANE
2010-10-02AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-05-27AR0109/05/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES HOWARTH / 09/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CATHAL FITZGERALD / 09/05/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOE COLLINS / 09/05/2010
2010-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MALCOLM TERRY / 09/05/2010
2009-10-25AAFULL ACCOUNTS MADE UP TO 03/01/09
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-26288aDIRECTOR APPOINTED MR JOE COLLINS
2009-05-13363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR NOEL COAKLEY
2008-10-29AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-05-14363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-03-05288aNEW SECRETARY APPOINTED
2007-03-02288bSECRETARY RESIGNED
2007-01-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-10-19AUDAUDITOR'S RESIGNATION
2005-10-03363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-02-07288aNEW DIRECTOR APPOINTED
2005-01-27288bDIRECTOR RESIGNED
2004-09-30363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-24AAFULL ACCOUNTS MADE UP TO 03/01/04
2003-10-03AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-09-30363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-02-14288bDIRECTOR RESIGNED
2003-02-14288aNEW DIRECTOR APPOINTED
2002-11-05AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-10-02363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-06-20AUDAUDITOR'S RESIGNATION
2002-03-04288aNEW DIRECTOR APPOINTED
2001-10-28AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-09-11363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
1992-10-27Return made up to 30/09/92; change of members
1991-12-05Return made up to 29/11/91; full list of members
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORNUA NUTRITION INGREDIENTS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORNUA NUTRITION INGREDIENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2009-08-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
DEBENTURE 2009-04-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORNUA NUTRITION INGREDIENTS UK LIMITED

Intangible Assets
Patents
We have not found any records of ORNUA NUTRITION INGREDIENTS UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ORNUA NUTRITION INGREDIENTS UK LIMITED owns 3 domain names.

adamsfood.co.uk   adamsfoodingredients.co.uk   adlac.co.uk  

Trademarks
We have not found any records of ORNUA NUTRITION INGREDIENTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORNUA NUTRITION INGREDIENTS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as ORNUA NUTRITION INGREDIENTS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORNUA NUTRITION INGREDIENTS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORNUA NUTRITION INGREDIENTS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORNUA NUTRITION INGREDIENTS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.