Background WavePink WaveYellow Wave

ORNUA BUTTER TRADING UK LIMITED (02817849)

ORNUA BUTTER TRADING UK LIMITED (02817849) is an active UK company. incorporated on 10 May 1993. with registered office in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ORNUA BUTTER TRADING UK LIMITED has been registered for 32 years. Current directors include BUGGY, Donal Joseph, HUNTER, William James, SMYTH, David Thomas.

Company Number
02817849
Status
active
Type
ltd
Incorporated
10 May 1993
Age
32 years
Address
Sunnyhills Road, Staffordshire, ST13 5SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUGGY, Donal Joseph, HUNTER, William James, SMYTH, David Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORNUA BUTTER TRADING UK LIMITED

ORNUA BUTTER TRADING UK LIMITED is an active company incorporated on 10 May 1993 with the registered office located in Staffordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ORNUA BUTTER TRADING UK LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02817849

LTD Company

Age

32 Years

Incorporated 10 May 1993

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 13 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 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

DAIRY INGREDIENTS (UK) LIMITED
From: 10 May 1993To: 29 April 2016
Contact
Address

Sunnyhills Road Leek Staffordshire, ST13 5SP,

Timeline

25 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
May 93
Director Joined
Oct 09
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
May 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

LOCKEY, Julie

Active
Sunnyhills Road, StaffordshireST13 5SP
Secretary
Appointed 04 May 2017

BUGGY, Donal Joseph

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

HUNTER, William James

Active
Sunnyhills Road, StaffordshireST13 5SP
Born December 1968
Director
Appointed 04 May 2017

SMYTH, David Thomas

Active
Sunnyhills Road, StaffordshireST13 5SP
Born March 1963
Director
Appointed 10 Mar 2026

HUNTER, William James

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Secretary
Appointed 05 Jun 2015
Resigned 04 May 2017

KEANE, Colin

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Secretary
Appointed 02 Apr 2014
Resigned 05 Jun 2015

SCOTT, Nicholas

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Secretary
Appointed 06 Apr 2012
Resigned 02 Apr 2014

SIMCOCK, Thomas

Resigned
Kangtega Rivendell Lane, LeekST13 5RH
Secretary
Appointed 15 Oct 2004
Resigned 28 Feb 2007

TERRY, Christopher Malcolm, Mr.

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Secretary
Appointed 28 Feb 2007
Resigned 06 Apr 2012

WALKER, Anthony Gino Italo

Resigned
97 Springfield Road, WindsorSL4 3PR
Secretary
Appointed 14 May 1993
Resigned 15 Oct 2004

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 10 May 1993
Resigned 14 May 1993

BALL, Simon

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born September 1968
Director
Appointed 18 Nov 2022
Resigned 10 Mar 2026

CAWLEY, Noel

Resigned
Newtown, NaasIRISH
Born November 1944
Director
Appointed 10 Nov 1993
Resigned 28 Apr 2006

COAKLEY, Noel

Resigned
32 Lower Beechwood Avenue, RanelaghIRISH
Born December 1955
Director
Appointed 10 Nov 1993
Resigned 04 Mar 2009

COLLINS, Joe

Resigned
Highfield Green, Dublin
Born March 1960
Director
Appointed 22 Oct 2009
Resigned 04 May 2017

CONDON, Bernard

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born January 1976
Director
Appointed 11 Mar 2015
Resigned 10 May 2025

CULLEN, Michael John

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born November 1977
Director
Appointed 04 May 2017
Resigned 16 Sept 2020

DOLAN, Peter

Resigned
52 Stillorgan ParkIRISH
Born September 1936
Director
Appointed N/A
Resigned 02 Sept 2002

FITZGERALD, Cathal

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born June 1968
Director
Appointed 02 Sept 2002
Resigned 20 Dec 2012

GALBRAITH, Angus Iain, Doctor

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born May 1952
Director
Appointed 14 May 1993
Resigned 27 Feb 2015

JOHNSON, Paula

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born June 1971
Director
Appointed 16 Sept 2020
Resigned 18 Nov 2022

LAWRENCE, David John

Resigned
21 Riverpark Drive, MarlowSL7 1QT
Born October 1950
Director
Appointed 14 May 1993
Resigned 05 Oct 2004

MCREDMOND, John

Resigned
Mount Street Lower, Dublin 2
Born August 1972
Director
Appointed 10 May 2025
Resigned 10 Mar 2026

NORCOTT, Gary Malcolm

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born August 1958
Director
Appointed 04 May 2017
Resigned 03 Mar 2020

SIMCOCK, Thomas

Resigned
Kangtega Rivendell Lane, LeekST13 5RH
Born March 1947
Director
Appointed 01 May 2005
Resigned 30 Apr 2007

STANLEY, Stuart Andrew

Resigned
Sunnyhills Road, StaffordshireST13 5SP
Born August 1983
Director
Appointed 03 Mar 2020
Resigned 30 Jun 2025

THOMAS, Ian Raymond Geoffrey

Resigned
4 Copse Road, CobhamKT11 2TN
Born July 1960
Director
Appointed 14 May 1993
Resigned 31 May 2007

WALKER, Anthony Gino Italo

Resigned
97 Springfield Road, WindsorSL4 3PR
Born June 1952
Director
Appointed 14 May 1993
Resigned 15 Oct 2004

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 10 May 1993
Resigned 14 May 1993

Persons with significant control

2

1 Active
1 Ceased
Sunnyhills Road, LeekST13 5SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2022
Mount Street Lower, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
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
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
24 September 2024
AAMDAAMD
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Resolution
29 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Miscellaneous
26 January 2015
MISCMISC
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 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
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 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
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Legacy
25 August 2009
395Particulars of Mortgage or Charge
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
8 June 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288aAppointment of Director or Secretary
Legacy
5 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
7 June 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Auditors Resignation Company
19 October 2005
AUDAUD
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
287Change of Registered Office
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Miscellaneous
5 September 2002
MISCMISC
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
2 July 1994
403aParticulars of Charge Subject to s859A
Legacy
10 December 1993
224224
Legacy
10 December 1993
88(2)R88(2)R
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
6 December 1993
288288
Legacy
29 November 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
29 November 1993
MEM/ARTSMEM/ARTS
Resolution
29 November 1993
RESOLUTIONSResolutions
Resolution
29 November 1993
RESOLUTIONSResolutions
Resolution
29 November 1993
RESOLUTIONSResolutions
Legacy
15 June 1993
88(2)R88(2)R
Legacy
24 May 1993
395Particulars of Mortgage or Charge
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Incorporation Company
10 May 1993
NEWINCIncorporation