Background WavePink WaveYellow Wave

ORNUA INGREDIENTS EUROPE (UK) LIMITED (01933884)

ORNUA INGREDIENTS EUROPE (UK) LIMITED (01933884) is an active UK company. incorporated on 26 July 1985. with registered office in Nantwich. The company operates in the Manufacturing sector, engaged in unknown sic code (10512) and 2 other business activities. ORNUA INGREDIENTS EUROPE (UK) LIMITED has been registered for 40 years. Current directors include BUGGY, Donal Joseph, HUNTER, William James, JACKSON, Alastair Malcolm and 2 others.

Company Number
01933884
Status
active
Type
ltd
Incorporated
26 July 1985
Age
40 years
Address
Spinneyfields Farm Main Road, Nantwich, CW5 6DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
BUGGY, Donal Joseph, HUNTER, William James, JACKSON, Alastair Malcolm, MCREDMOND, John, SMYTH, David Thomas
SIC Codes
10512, 10519, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORNUA INGREDIENTS EUROPE (UK) LIMITED

ORNUA INGREDIENTS EUROPE (UK) LIMITED is an active company incorporated on 26 July 1985 with the registered office located in Nantwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512) and 2 other business activities. ORNUA INGREDIENTS EUROPE (UK) LIMITED was registered 40 years ago.(SIC: 10512, 10519, 10890)

Status

active

Active since 40 years ago

Company No

01933884

LTD Company

Age

40 Years

Incorporated 26 July 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

F.J. NEED (FOODS) LIMITED
From: 10 November 1986To: 26 April 2021
ISLEBLUE LIMITED
From: 26 July 1985To: 10 November 1986
Contact
Address

Spinneyfields Farm Main Road Worleston Nantwich, CW5 6DN,

Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
Sept 14
Loan Secured
Feb 15
Loan Cleared
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Apr 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
May 22
Director Joined
May 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
May 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

HARVEY, Victoria

Active
Main Road, NantwichCW5 6DN
Secretary
Appointed 24 Mar 2020

BUGGY, Donal Joseph

Active
Grattan House, Dublin
Born March 1968
Director
Appointed 31 Mar 2017

HUNTER, William James

Active
Sunnyhills Road, LeekST13 5SP
Born December 1968
Director
Appointed 05 Dec 2024

JACKSON, Alastair Malcolm

Active
Main Road, NantwichCW5 6DN
Born January 1970
Director
Appointed 28 Apr 2020

MCREDMOND, John

Active
Mount Street Lower, Dublin 2
Born August 1972
Director
Appointed 10 May 2025

SMYTH, David Thomas

Active
Old Wharf Industrial Estate, Dymock Road, LedburyHR8 2JQ
Born March 1963
Director
Appointed 31 Mar 2017

AYLWARD, Gareth

Resigned
George Street, ChesterCH1 3ER
Secretary
Appointed 27 Apr 2017
Resigned 24 Mar 2020

NEED, Tracey Ann

Resigned
16 Colleys Lane, NantwichCW5 6NS
Secretary
Appointed 01 Jun 1998
Resigned 31 Mar 2017

SEDDON, Paul Marcus

Resigned
61 Rochester Crescent, CreweCW1 5YQ
Secretary
Appointed N/A
Resigned 31 May 1998

AYLWARD, Gareth

Resigned
Main Road, NantwichCW5 6DN
Born December 1986
Director
Appointed 27 Apr 2017
Resigned 28 Apr 2020

BLAKE, Patrick

Resigned
Main Road, NantwichCW5 6DN
Born July 1984
Director
Appointed 29 Sept 2020
Resigned 12 May 2022

CONDON, Bernard

Resigned
Grattan House, Dublin
Born January 1976
Director
Appointed 31 Mar 2017
Resigned 10 May 2025

CULLEN, Michael John

Resigned
Main Road, NantwichCW5 6DN
Born November 1977
Director
Appointed 27 Apr 2017
Resigned 29 Sept 2020

FINNEY, Angela

Resigned
Peel House Lane, WidnesWA8 6TG
Born March 1976
Director
Appointed 12 May 2022
Resigned 31 Mar 2024

KYNASTON, William Alfred Gordon

Resigned
7 Drakes Way, MalpasSY14 8HY
Born January 1922
Director
Appointed 05 Jan 2000
Resigned 31 Mar 2000

KYNASTON, William Alfred Gordon

Resigned
7 Drakes Way, MalpasSY14 8HY
Born January 1930
Director
Appointed N/A
Resigned 31 May 1998

NEED, Frederick John

Resigned
Mile End Farm, NantwichCW5 6DH
Born May 1943
Director
Appointed N/A
Resigned 25 May 2000

NEED, Paul

Resigned
Hatherton Hall, NantwichCW5 7PE
Born July 1964
Director
Appointed 01 Aug 1996
Resigned 31 Mar 2017

NEED, Sandra Patricia

Resigned
Mile End Farm, NantwichCW5 6DN
Born March 1945
Director
Appointed 01 Aug 1996
Resigned 31 Mar 2017

NEED, Sandra Patricia

Resigned
Mile End Farm, NantwichCW5 6DN
Born March 1945
Director
Appointed N/A
Resigned 01 Aug 1996

NEED, Tracey Ann

Resigned
16 Colleys Lane, NantwichCW5 6NS
Born September 1965
Director
Appointed 01 Jun 1998
Resigned 31 Mar 2017

PARKER, Andrew Edward

Resigned
Main Road, NantwichCW5 6DN
Born May 1974
Director
Appointed 31 Mar 2024
Resigned 23 Aug 2024

SEDDON, Paul Marcus

Resigned
61 Rochester Crescent, CreweCW1 5YQ
Born August 1945
Director
Appointed N/A
Resigned 31 Mar 2017

SHAW, Katharine Linda

Resigned
The Cedars Newcastle Road, CreweCW3 9SN
Born December 1962
Director
Appointed 01 Aug 1996
Resigned 12 Jan 2001

Persons with significant control

3

1 Active
2 Ceased

Ornua Nantwich Limited

Active
Main Road, NantwichCW5 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017

Mr Paul Need

Ceased
Crewe Road, NantwichCW5 7PE
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 31 Mar 2017

Miss Tracey Ann Need

Ceased
Colleys Lane, NantwichCW5 6NS
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Resolution
26 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Auditors Resignation Company
1 May 2018
AUDAUD
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
11 October 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
31 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
17 June 2016
SH10Notice of Particulars of Variation
Statement Of Companys Objects
10 June 2016
CC04CC04
Capital Name Of Class Of Shares
6 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 June 2016
SH10Notice of Particulars of Variation
Resolution
1 June 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
15 April 2016
RP04RP04
Auditors Resignation Company
29 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
20 June 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
3 October 2005
288cChange of Particulars
Legacy
3 October 2005
288cChange of Particulars
Auditors Resignation Company
17 June 2005
AUDAUD
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
5 February 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
7 March 1996
395Particulars of Mortgage or Charge
Legacy
6 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 February 1994
287Change of Registered Office
Legacy
11 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 January 1994
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Accounts With Accounts Type Full Group
3 January 1992
AAAnnual Accounts
Legacy
27 August 1991
288288
Accounts With Accounts Type Full Group
23 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Legacy
16 April 1991
288288
Legacy
16 April 1991
288288
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
3 October 1988
288288
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Legacy
10 November 1987
287Change of Registered Office
Accounts With Accounts Type Small
2 May 1987
AAAnnual Accounts
Legacy
2 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1986
225(1)225(1)
Legacy
2 October 1986
287Change of Registered Office
Legacy
2 October 1986
288288
Memorandum Articles
25 November 1985
MAMA