Background WavePink WaveYellow Wave

ORNUA NUTRITION INGREDIENTS UK LIMITED (02448349)

ORNUA NUTRITION INGREDIENTS UK LIMITED (02448349) is an active UK company. incorporated on 1 December 1989. with registered office in Nantwich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330). ORNUA NUTRITION INGREDIENTS UK LIMITED has been registered for 36 years. Current directors include BUGGY, Donal Joseph, HUNTER, William James, JACKSON, Alastair Malcolm and 2 others.

Company Number
02448349
Status
active
Type
ltd
Incorporated
1 December 1989
Age
36 years
Address
Spinneyfields Farm, Nantwich, CW5 6DN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
BUGGY, Donal Joseph, HUNTER, William James, JACKSON, Alastair Malcolm, MCREDMOND, Patrick John, SMYTH, David Thomas
SIC Codes
46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORNUA NUTRITION INGREDIENTS UK LIMITED

ORNUA NUTRITION INGREDIENTS UK LIMITED is an active company incorporated on 1 December 1989 with the registered office located in Nantwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330). ORNUA NUTRITION INGREDIENTS UK LIMITED was registered 36 years ago.(SIC: 46330)

Status

active

Active since 36 years ago

Company No

02448349

LTD Company

Age

36 Years

Incorporated 1 December 1989

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 15 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 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 FOOD INGREDIENTS LIMITED
From: 1 December 1989To: 31 March 2016
Contact
Address

Spinneyfields Farm Worleston Nantwich, CW5 6DN,

Previous Addresses

Ornua Nutrition Ingredients Uk Limited Sunnyhills Road Leek Staffordshire ST13 5RJ United Kingdom
From: 31 March 2016To: 29 February 2024
Adams Food Ingredients Ltd Sunnyhills Road Leek Staffordshire ST13 5RJ
From: 12 May 2014To: 31 March 2016
Sunnyhills Road Leek Staffordshire ST13 5SP
From: 1 December 1989To: 12 May 2014
Timeline

32 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Jan 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Jul 15
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Left
Oct 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Nov 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Dec 24
Director Left
May 25
Director Joined
May 25
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

LODGE, Debra

Active
Worleston, NantwichCW5 6DN
Secretary
Appointed 20 May 2021

BUGGY, Donal Joseph

Active
Mount Street Lower, Dublin 2
Born March 1968
Director
Appointed 20 Dec 2012

HUNTER, William James

Active
Worleston, NantwichCW5 6DN
Born December 1968
Director
Appointed 10 Dec 2024

JACKSON, Alastair Malcolm

Active
Worleston, NantwichCW5 6DN
Born January 1970
Director
Appointed 08 Jun 2015

MCREDMOND, Patrick John

Active
Mount Street Lower, Dublin
Born August 1972
Director
Appointed 09 May 2025

SMYTH, David Thomas

Active
Worleston, 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, Tim

Resigned
Sunnyhills Road, LeekST13 5RJ
Secretary
Appointed 10 Jun 2013
Resigned 01 Oct 2018

HOULDEN-SOAN, Joslyn Ann

Resigned
Hazel Park,, LedburyHR8 2JQ
Secretary
Appointed 13 Dec 2012
Resigned 10 Jun 2013

PATERSON, John Malcolm

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

SCOTT, Nicholas

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Secretary
Appointed 06 Apr 2012
Resigned 13 Dec 2012

SIMCOCK, Thomas

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

TERRY, Christopher Malcolm, Mr.

Resigned
Sunnyhills Road, StaffordshireST13 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

BLAKE, Patrick

Resigned
Sunnyhills Road, LeekST13 5RJ
Born July 1984
Director
Appointed 01 Aug 2020
Resigned 11 May 2022

BRUNT, Timothy David

Resigned
Sunnyhills Road, LeekST13 5RJ
Born April 1965
Director
Appointed 22 Mar 2017
Resigned 01 Oct 2018

COAKLEY, Noel

Resigned
32 Lower Beechwood Avenue, RanelaghIRISH
Born December 1955
Director
Appointed 23 Dec 1991
Resigned 04 Mar 2009

COLLINS, Joe

Resigned
Sunnyhills Road, LeekST13 5RJ
Born March 1960
Director
Appointed 25 Jun 2009
Resigned 22 Mar 2017

CONDON, Bernard

Resigned
Mount Street Lower, Dublin
Born January 1976
Director
Appointed 10 Mar 2015
Resigned 09 Apr 2025

CULLEN, Mike John

Resigned
Sunnyhills Road, LeekST13 5RJ
Born November 1977
Director
Appointed 25 May 2017
Resigned 31 Jul 2020

DOLAN, Peter

Resigned
52 Stillorgan ParkIRISH
Born September 1936
Director
Appointed N/A
Resigned 31 Jan 2003

FINNEY, Angela

Resigned
Worleston, NantwichCW5 6DN
Born March 1976
Director
Appointed 11 May 2022
Resigned 31 Mar 2024

FITZGERALD, Cathal

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born June 1968
Director
Appointed 31 Jan 2003
Resigned 20 Dec 2012

FORDE, Aaron

Resigned
14 The Whitfields, MacclesfieldSK10 3PX
Born December 1964
Director
Appointed 01 Jun 1998
Resigned 30 Jun 2001

HOWARTH, Steven James

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born May 1958
Director
Appointed 01 Jan 2005
Resigned 31 Dec 2012

LANE, Kevin Michael

Resigned
Sunnyhills Road, LeekST13 5RJ
Born February 1965
Director
Appointed 22 Dec 2010
Resigned 22 Mar 2017

LANGSLOW, John Noel

Resigned
Greenways, WilmslowSK9 1NG
Born December 1941
Director
Appointed N/A
Resigned 31 Dec 1993

MCDONAGH, Mike

Resigned
Mt Street Lower, Dublin
Born July 1970
Director
Appointed 22 Mar 2017
Resigned 27 Sept 2017

MCLOUGHLIN, Damien Peter

Resigned
18 Homefarm Avenue, MacclesfieldSK10 3QW
Born September 1966
Director
Appointed 18 Feb 2002
Resigned 01 Jan 2005

PARKER, Andrew Edward

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

PATERSON, John Malcolm

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

WELLS, Gary John

Resigned
Sunnyhills Road, LeekST13 5RJ
Born May 1960
Director
Appointed 18 Dec 2012
Resigned 31 Oct 2014

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, LeekST13 5SP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2024
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 Full
12 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
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
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 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
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Secretary Company With Change Date
20 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Miscellaneous
26 January 2015
MISCMISC
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 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
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
5 May 2009
395Particulars of Mortgage or Charge
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
10 October 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 Full
5 November 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Auditors Resignation Company
19 October 2005
AUDAUD
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
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 Full
5 November 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
20 June 2002
AUDAUD
Legacy
4 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
13 November 1995
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
27 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
5 December 1991
363aAnnual Return
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
19 November 1991
225(1)225(1)
Legacy
27 November 1990
287Change of Registered Office
Legacy
22 November 1990
288288
Legacy
14 November 1990
288288
Legacy
2 February 1990
288288
Legacy
2 February 1990
288288
Legacy
7 December 1989
288288
Incorporation Company
1 December 1989
NEWINCIncorporation