ORNUA BUTTER TRADING UK LIMITED
STAFFORDSHIRE DAIRY INGREDIENTS (UK) LIMITED

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 5SP
Company number 02817849
Status Active
Incorporation Date 10 May 1993
Company Type Private Limited Company
Address SUNNYHILLS ROAD, LEEK, STAFFORDSHIRE, ST13 5SP
Home Country United Kingdom
Nature of Business 10519 - Manufacture of other milk products, 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 26 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 400,000 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-14 . The most likely internet sites of ORNUA BUTTER TRADING UK LIMITED are www.ornuabuttertradinguk.co.uk, and www.ornua-butter-trading-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Stoke-on-Trent Rail Station is 8.6 miles; to Blythe Bridge Rail Station is 8.9 miles; to Wedgwood Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ornua Butter Trading Uk Limited is a Private Limited Company. The company registration number is 02817849. Ornua Butter Trading Uk Limited has been working since 10 May 1993. The present status of the company is Active. The registered address of Ornua Butter Trading Uk Limited is Sunnyhills Road Leek Staffordshire St13 5sp. . HUNTER, William James is a Secretary of the company. BUGGY, Donal is a Director of the company. COLLINS, Joe is a Director of the company. CONDON, Bernard is a Director of the company. Secretary KEANE, Colin has been resigned. Secretary SCOTT, Nicholas has been resigned. Secretary SIMCOCK, Thomas has been resigned. Secretary TERRY, Christopher Malcolm has been resigned. Secretary WALKER, Anthony Gino Italo has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CAWLEY, Noel has been resigned. Director COAKLEY, Noel has been resigned. Director DOLAN, Peter has been resigned. Director FITZGERALD, Cathal has been resigned. Director GALBRAITH, Angus Iain, Doctor has been resigned. Director LAWRENCE, David John has been resigned. Director SIMCOCK, Thomas has been resigned. Director THOMAS, Ian Raymond Geoffrey has been resigned. Director WALKER, Anthony Gino Italo has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other milk products".


Current Directors

Secretary
HUNTER, William James
Appointed Date: 05 June 2015

Director
BUGGY, Donal
Appointed Date: 20 December 2012
57 years old

Director
COLLINS, Joe
Appointed Date: 22 October 2009
65 years old

Director
CONDON, Bernard
Appointed Date: 11 March 2015
50 years old

Resigned Directors

Secretary
KEANE, Colin
Resigned: 05 June 2015
Appointed Date: 02 April 2014

Secretary
SCOTT, Nicholas
Resigned: 02 April 2014
Appointed Date: 06 April 2012

Secretary
SIMCOCK, Thomas
Resigned: 28 February 2007
Appointed Date: 15 October 2004

Secretary
TERRY, Christopher Malcolm
Resigned: 06 April 2012
Appointed Date: 28 February 2007

Secretary
WALKER, Anthony Gino Italo
Resigned: 15 October 2004
Appointed Date: 14 May 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 14 May 1993
Appointed Date: 10 May 1993

Director
CAWLEY, Noel
Resigned: 28 April 2006
Appointed Date: 10 November 1993
81 years old

Director
COAKLEY, Noel
Resigned: 04 March 2009
Appointed Date: 10 November 1993
70 years old

Director
DOLAN, Peter
Resigned: 02 September 2002
89 years old

Director
FITZGERALD, Cathal
Resigned: 20 December 2012
Appointed Date: 02 September 2002
57 years old

Director
GALBRAITH, Angus Iain, Doctor
Resigned: 27 February 2015
Appointed Date: 14 May 1993
73 years old

Director
LAWRENCE, David John
Resigned: 05 October 2004
Appointed Date: 14 May 1993
75 years old

Director
SIMCOCK, Thomas
Resigned: 30 April 2007
Appointed Date: 01 May 2005
78 years old

Director
THOMAS, Ian Raymond Geoffrey
Resigned: 31 May 2007
Appointed Date: 14 May 1993
65 years old

Director
WALKER, Anthony Gino Italo
Resigned: 15 October 2004
Appointed Date: 14 May 1993
73 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 14 May 1993
Appointed Date: 10 May 1993

ORNUA BUTTER TRADING UK LIMITED Events

23 Sep 2016
Full accounts made up to 26 December 2015
12 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 400,000

29 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14

30 Sep 2015
Full accounts made up to 27 December 2014
05 Jun 2015
Appointment of Mr William James Hunter as a secretary on 5 June 2015
...
... and 93 more events
18 May 1993
New director appointed

18 May 1993
New secretary appointed;new director appointed

18 May 1993
New director appointed

18 May 1993
New director appointed

10 May 1993
Incorporation

ORNUA BUTTER TRADING UK LIMITED Charges

11 August 2009
Supplemental deed
Delivered: 25 August 2009
Status: Satisfied on 18 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties (The Security Trustee)
Description: By way of first floating charge the boa accounts and all…
20 April 2009
Debenture
Delivered: 5 May 2009
Status: Satisfied on 18 November 2013
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: By way of first floating charge its undertaking and all its…
20 May 1993
Mortgage debenture
Delivered: 24 May 1993
Status: Satisfied on 2 July 1994
Persons entitled: An Bord Bainne Cooperative Limitedthe Entry in Col.7 Above Has This Day Been Amended Please See Doc.28.R.M.Groves 25/6/93
Description: Fixed and floating charges over the undertaking and all…