About

Registered Number: 02817849
Date of Incorporation: 10/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: Sunnyhills Road, Leek, Staffordshire, ST13 5SP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.