Background WavePink WaveYellow Wave

FOODTEC (UK) LIMITED (01964754)

FOODTEC (UK) LIMITED (01964754) is an active UK company. incorporated on 26 November 1985. with registered office in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FOODTEC (UK) LIMITED has been registered for 40 years. Current directors include BUGGY, Donal Joseph, JACKSON, Alastair Malcolm, SMYTH, David Thomas.

Company Number
01964754
Status
active
Type
ltd
Incorporated
26 November 1985
Age
40 years
Address
Ornua Nutrition Ingredients Uk Ltd Main Road, Nantwich, CW5 6DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUGGY, Donal Joseph, JACKSON, Alastair Malcolm, SMYTH, David Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOODTEC (UK) LIMITED

FOODTEC (UK) LIMITED is an active company incorporated on 26 November 1985 with the registered office located in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FOODTEC (UK) LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01964754

LTD Company

Age

40 Years

Incorporated 26 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

ADAMS FOODS TRAINING LIMITED
From: 12 October 2012To: 20 August 2014
MATHEWS & SKAILES LIMITED
From: 11 December 1985To: 12 October 2012
DENMILL LIMITED
From: 26 November 1985To: 11 December 1985
Contact
Address

Ornua Nutrition Ingredients Uk Ltd Main Road Worleston Nantwich, CW5 6DN,

Previous Addresses

Ornua Nutrition Ingredients Uk Limited Sunnyhills Road Leek Staffordshire ST13 5RJ England
From: 12 May 2016To: 16 May 2024
Ornua Nutrition Ingredients Uk Limited Sunnyhills Road Leek Staffordshire ST13 5RJ England
From: 12 May 2016To: 12 May 2016
Adams Food Ingredients Ltd Sunnyhills Road Leek Staffordshire ST13 5RJ
From: 1 June 2015To: 12 May 2016
Sunnyhills Road Leek Staffs. ST13 5SP
From: 26 November 1985To: 1 June 2015
Timeline

10 key events • 2012 - 2022

Funding Officers Ownership
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Nov 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

LODGE, Debra

Active
Main Road, NantwichCW5 6DN
Secretary
Appointed 20 May 2021

BUGGY, Donal Joseph

Active
Churchtown Drive, Milltown
Born March 1968
Director
Appointed 20 Dec 2012

JACKSON, Alastair Malcolm

Active
Main Road, NantwichCW5 6DN
Born January 1970
Director
Appointed 04 May 2017

SMYTH, David Thomas

Active
Main Road, NantwichCW5 6DN
Born March 1963
Director
Appointed 01 Aug 2022

BARLOW-WILLIAMS, Carl

Resigned
Sunnyhills Road, LeekST13 5RJ
Secretary
Appointed 01 Oct 2018
Resigned 20 May 2021

BRUNT, Timothy David

Resigned
Sunnyhills Road, LeekST13 5RJ
Secretary
Appointed 15 Jun 2015
Resigned 01 Oct 2018

KEANE, Colin

Resigned
Sunnyhills Road, LeekST13 5RJ
Secretary
Appointed 02 Apr 2014
Resigned 15 Jun 2015

PATERSON, John Malcolm

Resigned
Oakland House, StaffordST21 6LX
Secretary
Appointed N/A
Resigned 23 Dec 1991

SCOTT, Nicholas

Resigned
Sunnyhills Road, Staffs.ST13 5SP
Secretary
Appointed 06 Apr 2012
Resigned 02 Apr 2014

SIMCOCK, Thomas

Resigned
Kangtega Rivendell Lane, LeekST13 5RH
Secretary
Appointed 23 Dec 1991
Resigned 28 Feb 2007

TERRY, Christopher Malcolm, Mr.

Resigned
Sunnyhills Road, Staffs.ST13 5SP
Secretary
Appointed 28 Feb 2007
Resigned 06 Apr 2012

BARLOW- WILLIAMS, Carl

Resigned
Sunnyhills Road, LeekST13 5RJ
Born December 1975
Director
Appointed 01 Oct 2018
Resigned 31 Jul 2022

BRUNT, Timothy David

Resigned
Sunnyhills Road, LeekST13 5RJ
Born April 1965
Director
Appointed 04 May 2017
Resigned 01 Oct 2018

COAKLEY, Noel

Resigned
32 Lower Beechwood Avenue, RanelaghIRISH
Born December 1955
Director
Appointed N/A
Resigned 04 Mar 2009

DOLAN, Peter

Resigned
52 Stillorgan ParkIRISH
Born September 1936
Director
Appointed 23 Dec 1991
Resigned 31 Jan 2003

FITZGERALD, Cathal

Resigned
Sunnyhills Road, Staffs.ST13 5SP
Born June 1968
Director
Appointed 31 Jan 2003
Resigned 10 Dec 2012

PATERSON, John Malcolm

Resigned
Oakland House, StaffordST21 6LX
Born December 1938
Director
Appointed N/A
Resigned 23 Dec 1991

RANDLES, Anne Marie

Resigned
Sunnyhills Road, LeekST13 5RJ
Born May 1965
Director
Appointed 25 Jun 2009
Resigned 04 May 2017

Persons with significant control

2

1 Active
1 Ceased
Mount Street Lower, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

The Irish Dairy Board (Uk) Limited

Active
Sunnyhills Road, LeekST14 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Certificate Change Of Name Company
12 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Auditors Resignation Company
19 October 2005
AUDAUD
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1999
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 1996
AAAnnual Accounts
Legacy
13 November 1995
288288
Accounts With Accounts Type Dormant
26 October 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1992
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Legacy
28 January 1992
288288
Legacy
28 January 1992
288288
Accounts With Accounts Type Dormant
23 September 1991
AAAnnual Accounts
Legacy
23 September 1991
363aAnnual Return
Legacy
27 November 1990
287Change of Registered Office
Legacy
23 November 1990
288288
Accounts With Accounts Type Dormant
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Accounts With Accounts Type Dormant
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Accounts With Accounts Type Dormant
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
6 November 1987
363363
Resolution
6 November 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 November 1986
288288
Legacy
16 October 1986
287Change of Registered Office
Legacy
16 June 1986
224224