Background WavePink WaveYellow Wave

ORNUA NANTWICH LIMITED (10522472)

ORNUA NANTWICH LIMITED (10522472) is an active UK company. incorporated on 13 December 2016. with registered office in Nantwich. The company operates in the Manufacturing sector, engaged in unknown sic code (10512) and 1 other business activities. ORNUA NANTWICH LIMITED has been registered for 9 years. Current directors include BUGGY, Donal Joseph, HUNTER, William James, JACKSON, Alastair Malcolm and 2 others.

Company Number
10522472
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 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, Patrick John, SMYTH, David Thomas
SIC Codes
10512, 10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORNUA NANTWICH LIMITED

ORNUA NANTWICH LIMITED is an active company incorporated on 13 December 2016 with the registered office located in Nantwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512) and 1 other business activity. ORNUA NANTWICH LIMITED was registered 9 years ago.(SIC: 10512, 10890)

Status

active

Active since 9 years ago

Company No

10522472

LTD Company

Age

9 Years

Incorporated 13 December 2016

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 27 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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Spinneyfields Farm Main Road Worleston Nantwich, CW5 6DN,

Previous Addresses

Hazel Park Dymock Road Ledbury Herefordshire HR8 2JQ United Kingdom
From: 13 December 2016To: 6 November 2017
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Apr 17
Director Joined
Nov 17
Director Joined
Nov 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
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

HARVEY, Victoria

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

BUGGY, Donal Joseph

Active
Grattan House, Dublin 2
Born March 1968
Director
Appointed 13 Dec 2016

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, Patrick John

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

SMYTH, David Thomas

Active
Main Road, NantwichCW5 6DN
Born March 1963
Director
Appointed 13 Dec 2016

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, Lower2
Born January 1976
Director
Appointed 13 Dec 2016
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

PARKER, Andrew Edward

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

Persons with significant control

1

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 13 Dec 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
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
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
5 October 2022
AAMDAAMD
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
14 September 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Incorporation Company
13 December 2016
NEWINCIncorporation