Background WavePink WaveYellow Wave

MEADOW CHEESE (PROCESSING) LIMITED (03701391)

MEADOW CHEESE (PROCESSING) LIMITED (03701391) is an active UK company. incorporated on 26 January 1999. with registered office in Nantwich. The company operates in the Manufacturing sector, engaged in unknown sic code (10512). MEADOW CHEESE (PROCESSING) LIMITED has been registered for 27 years. Current directors include BUGGY, Donal Joseph, HUNTER, William James, SMYTH, David Thomas.

Company Number
03701391
Status
active
Type
ltd
Incorporated
26 January 1999
Age
27 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, SMYTH, David Thomas
SIC Codes
10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEADOW CHEESE (PROCESSING) LIMITED

MEADOW CHEESE (PROCESSING) LIMITED is an active company incorporated on 26 January 1999 with the registered office located in Nantwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512). MEADOW CHEESE (PROCESSING) LIMITED was registered 27 years ago.(SIC: 10512)

Status

active

Active since 27 years ago

Company No

03701391

LTD Company

Age

27 Years

Incorporated 26 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year 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

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

INDUSTRIAL DAIRY PRODUCTS LIMITED
From: 26 January 1999To: 31 October 2001
Contact
Address

Spinneyfields Farm Main Road Worleston Nantwich, CW5 6DN,

Previous Addresses

Ornua Ingredients Uk Limited, Hazel Park, Dymock Road Ledbury Herefordshire HR8 2JQ
From: 6 January 2016To: 5 May 2025
The Meadow Cheese Company Ltd Hazel Park Dymock Road, Ledbury Herefordshire HR8 2JQ
From: 26 January 1999To: 6 January 2016
Timeline

31 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Nov 09
Director Joined
Feb 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Jan 18
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Dec 24
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
22
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

HARVEY, Victoria Jane

Active
Main Road, NantwichCW5 6DN
Secretary
Appointed 10 Jun 2022

BUGGY, Donal Joseph

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

HUNTER, William James

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

SMYTH, David Thomas

Active
Main Road, NantwichCW5 6DN
Born March 1963
Director
Appointed 11 Apr 2017

DIXON, Stephen Gerard

Resigned
6 Auden Crescent, LedburyHR8 2UU
Secretary
Appointed 26 Jan 1999
Resigned 02 May 2003

HOULDEN SOAN, Joslyn Ann

Resigned
16 Manby Road, MalvernWR14 3BB
Secretary
Appointed 01 Dec 2006
Resigned 10 Jun 2022

SIMCOCK, Thomas

Resigned
Kantega, LeekST13 5RH
Secretary
Appointed 02 May 2003
Resigned 01 Dec 2006

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 26 Jan 1999
Resigned 26 Jan 1999

BENNETT, Clive John

Resigned
Blacklands Farm, DymockGL18 2BE
Born March 1938
Director
Appointed 31 Mar 2000
Resigned 26 May 2005

BLAKE, Patrick

Resigned
Hazel Park,, LedburyHR8 2JQ
Born July 1984
Director
Appointed 01 Aug 2020
Resigned 09 Jun 2022

COAKLEY, Noel

Resigned
32 Lower Beechwood Avenue, RanelaghIRISH
Born December 1955
Director
Appointed 02 May 2003
Resigned 04 Mar 2009

COLLINS, Joe

Resigned
Highfield Green, Co. Dublin
Born March 1960
Director
Appointed 30 Sept 2009
Resigned 28 Mar 2017

CULLEN, Michael John

Resigned
Hazel Park,, LedburyHR8 2JQ
Born November 1977
Director
Appointed 11 Apr 2017
Resigned 31 Jul 2020

DIXON, Antony Gerald

Resigned
215 Moss Bank Road, St HelensWA11 7NS
Born July 1975
Director
Appointed 26 Jan 1999
Resigned 31 Mar 2000

DIXON, Stephen Gerard

Resigned
6 Auden Crescent, LedburyHR8 2UU
Born October 1951
Director
Appointed 26 Jan 1999
Resigned 24 Aug 2009

FINNEY, Angela

Resigned
Hazel Park,, LedburyHR8 2JQ
Born March 1976
Director
Appointed 09 Jun 2022
Resigned 31 Mar 2024

FITZGERALD, Cathal

Resigned
32 Fairbrook Lawn, DublinIRISH
Born June 1968
Director
Appointed 02 May 2003
Resigned 20 Dec 2012

HARTE, Michael Vincent

Resigned
Hazel Park,, LedburyHR8 2JQ
Born August 1973
Director
Appointed 18 Dec 2012
Resigned 30 Aug 2016

LANE, Kevin Michael

Resigned
Wilfield Park, DublinDUBLIN 2
Born February 1965
Director
Appointed 11 Feb 2011
Resigned 08 Feb 2017

MCLOUGHLIN, Damien Peter

Resigned
10 Billings Way, CheltenhamGL50 2RD
Born September 1966
Director
Appointed 02 May 2003
Resigned 31 Dec 2008

PARKER, Andrew Edward

Resigned
Hazel Park,, LedburyHR8 2JQ
Born May 1974
Director
Appointed 31 Mar 2024
Resigned 23 Aug 2024

PEEL, Robert William

Resigned
Charlton Lodge, CheltenhamGL50 2PU
Born July 1966
Director
Appointed 31 Mar 2000
Resigned 14 Jul 2006

SMYTH, David Thomas

Resigned
The Meadow Cheese Company Ltd, Dymock Road, LedburyHR8 2JQ
Born March 1963
Director
Appointed 01 Jan 2009
Resigned 18 Dec 2012

WILSON, Aidan Brian, Dr

Resigned
Hazel Park,, LedburyHR8 2JQ
Born December 1966
Director
Appointed 30 Aug 2016
Resigned 08 Feb 2017

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 26 Jan 1999
Resigned 26 Jan 1999

Persons with significant control

8

2 Active
6 Ceased

Mr David Thomas Smyth

Ceased
Main Road, NantwichCW5 6DN
Born March 1963

Nature of Control

Significant influence or control
Notified 03 Jan 2018
Ceased 17 Nov 2025

Mr Michael John Cullen

Ceased
Hazel Park,, LedburyHR8 2JQ
Born November 1977

Nature of Control

Significant influence or control
Notified 03 Jan 2018
Ceased 31 Jul 2020

Mr Donal Buggy

Ceased
Main Road, NantwichCW5 6DN
Born March 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Nov 2025

Mr Joe Collins

Ceased
Hazel Park,, LedburyHR8 2JQ
Born March 1960

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jan 2018

Mr Kevin Lane

Ceased
Hazel Park,, LedburyHR8 2JQ
Born February 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Jan 2018

Dr Aidan Brian Wilson

Ceased
Hazel Park,, LedburyHR8 2JQ
Born December 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Sept 2017
Old Wharf Industrial Estate, Dymock Road, LedburyHR8 2JQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Sunnyhills Road, LeekST13 5SP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
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 Dormant
1 July 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 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
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Legacy
5 February 2007
288cChange of Particulars
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
353353
Legacy
4 December 2006
287Change of Registered Office
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288cChange of Particulars
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Auditors Resignation Company
21 October 2005
AUDAUD
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 October 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
2 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
24 May 2003
AAAnnual Accounts
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
30 April 2003
403aParticulars of Charge Subject to s859A
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
28 September 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
363sAnnual Return (shuttle)
Resolution
15 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
18 May 2000
123Notice of Increase in Nominal Capital
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
88(2)R88(2)R
Resolution
11 May 2000
RESOLUTIONSResolutions
Resolution
11 May 2000
RESOLUTIONSResolutions
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
16 November 1999
225Change of Accounting Reference Date
Legacy
9 August 1999
287Change of Registered Office
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Incorporation Company
26 January 1999
NEWINCIncorporation