Established in 1993, Ornua Butter Trading Uk Ltd have registered office in Staffordshire, it's status is listed as "Active". The companies directors are listed as Lockey, Julie, Stanley, Stuart Andrew, Hunter, William James, Keane, Colin, Scott, Nicholas, Galbraith, Angus Iain, Doctor, Lawrence, David John, Norcott, Gary Malcolm, Thomas, Ian Raymond Geoffrey, Walker, Anthony Gino Italo. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANLEY, Stuart Andrew | 03 March 2020 | - | 1 |
GALBRAITH, Angus Iain, Doctor | 14 May 1993 | 27 February 2015 | 1 |
LAWRENCE, David John | 14 May 1993 | 05 October 2004 | 1 |
NORCOTT, Gary Malcolm | 04 May 2017 | 03 March 2020 | 1 |
THOMAS, Ian Raymond Geoffrey | 14 May 1993 | 31 May 2007 | 1 |
WALKER, Anthony Gino Italo | 14 May 1993 | 15 October 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOCKEY, Julie | 04 May 2017 | - | 1 |
HUNTER, William James | 05 June 2015 | 04 May 2017 | 1 |
KEANE, Colin | 02 April 2014 | 05 June 2015 | 1 |
SCOTT, Nicholas | 06 April 2012 | 02 April 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
CS01 - N/A | 13 May 2020 | |
AP01 - Appointment of director | 03 March 2020 | |
TM01 - Termination of appointment of director | 03 March 2020 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 12 September 2017 | |
CS01 - N/A | 18 May 2017 | |
AP01 - Appointment of director | 12 May 2017 | |
AP01 - Appointment of director | 12 May 2017 | |
AP01 - Appointment of director | 12 May 2017 | |
AP03 - Appointment of secretary | 12 May 2017 | |
TM02 - Termination of appointment of secretary | 12 May 2017 | |
TM01 - Termination of appointment of director | 12 May 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 12 May 2016 | |
RESOLUTIONS - N/A | 29 April 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AP03 - Appointment of secretary | 05 June 2015 | |
TM02 - Termination of appointment of secretary | 05 June 2015 | |
AR01 - Annual Return | 02 June 2015 | |
AP01 - Appointment of director | 11 March 2015 | |
TM01 - Termination of appointment of director | 10 March 2015 | |
MISC - Miscellaneous document | 26 January 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AP03 - Appointment of secretary | 16 June 2014 | |
TM02 - Termination of appointment of secretary | 16 June 2014 | |
AR01 - Annual Return | 02 June 2014 | |
MR04 - N/A | 18 November 2013 | |
MR04 - N/A | 18 November 2013 | |
AA - Annual Accounts | 16 July 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AP01 - Appointment of director | 22 January 2013 | |
TM01 - Termination of appointment of director | 22 January 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AP03 - Appointment of secretary | 29 May 2012 | |
TM02 - Termination of appointment of secretary | 29 May 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH03 - Change of particulars for secretary | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AA - Annual Accounts | 25 October 2009 | |
AP01 - Appointment of director | 22 October 2009 | |
395 - Particulars of a mortgage or charge | 25 August 2009 | |
363a - Annual Return | 13 May 2009 | |
395 - Particulars of a mortgage or charge | 05 May 2009 | |
288b - Notice of resignation of directors or secretaries | 09 March 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 10 October 2007 | |
288b - Notice of resignation of directors or secretaries | 08 June 2007 | |
363a - Annual Return | 09 May 2007 | |
288b - Notice of resignation of directors or secretaries | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 January 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 07 June 2006 | |
288b - Notice of resignation of directors or secretaries | 24 May 2006 | |
AA - Annual Accounts | 31 October 2005 | |
AUD - Auditor's letter of resignation | 19 October 2005 | |
363s - Annual Return | 07 June 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
287 - Change in situation or address of Registered Office | 11 November 2004 | |
288b - Notice of resignation of directors or secretaries | 01 November 2004 | |
288a - Notice of appointment of directors or secretaries | 01 November 2004 | |
288b - Notice of resignation of directors or secretaries | 21 October 2004 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 25 May 2004 | |
AA - Annual Accounts | 10 October 2003 | |
363s - Annual Return | 11 June 2003 | |
AA - Annual Accounts | 14 October 2002 | |
288a - Notice of appointment of directors or secretaries | 20 September 2002 | |
288b - Notice of resignation of directors or secretaries | 20 September 2002 | |
MISC - Miscellaneous document | 05 September 2002 | |
363s - Annual Return | 28 May 2002 | |
AA - Annual Accounts | 16 October 2001 | |
363s - Annual Return | 22 May 2001 | |
AA - Annual Accounts | 21 September 2000 | |
363s - Annual Return | 31 May 2000 | |
AA - Annual Accounts | 13 October 1999 | |
363s - Annual Return | 07 June 1999 | |
287 - Change in situation or address of Registered Office | 18 January 1999 | |
AA - Annual Accounts | 19 October 1998 | |
363s - Annual Return | 18 May 1998 | |
AA - Annual Accounts | 22 October 1997 | |
363s - Annual Return | 06 June 1997 | |
AA - Annual Accounts | 18 October 1996 | |
363s - Annual Return | 03 June 1996 | |
AA - Annual Accounts | 13 October 1995 | |
363s - Annual Return | 25 May 1995 | |
AA - Annual Accounts | 21 July 1994 | |
363s - Annual Return | 07 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 December 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 1993 | |
288 - N/A | 06 December 1993 | |
288 - N/A | 06 December 1993 | |
288 - N/A | 06 December 1993 | |
RESOLUTIONS - N/A | 29 November 1993 | |
RESOLUTIONS - N/A | 29 November 1993 | |
RESOLUTIONS - N/A | 29 November 1993 | |
123 - Notice of increase in nominal capital | 29 November 1993 | |
MEM/ARTS - N/A | 29 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 1993 | |
395 - Particulars of a mortgage or charge | 24 May 1993 | |
288 - N/A | 18 May 1993 | |
288 - N/A | 18 May 1993 | |
288 - N/A | 18 May 1993 | |
288 - N/A | 18 May 1993 | |
288 - N/A | 18 May 1993 | |
288 - N/A | 18 May 1993 | |
NEWINC - New incorporation documents | 10 May 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Supplemental deed | 11 August 2009 | Fully Satisfied |
N/A |
Debenture | 20 April 2009 | Fully Satisfied |
N/A |
Mortgage debenture | 20 May 1993 | Fully Satisfied |
N/A |