MEADOW CHEESE (PROCESSING) LIMITED - LEDBURY
Company Profile | Company Filings |
Overview
MEADOW CHEESE (PROCESSING) LIMITED is a Private Limited Company from LEDBURY and has the status: Active.
MEADOW CHEESE (PROCESSING) LIMITED was incorporated 25 years ago on 26/01/1999 and has the registered number: 03701391. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MEADOW CHEESE (PROCESSING) LIMITED was incorporated 25 years ago on 26/01/1999 and has the registered number: 03701391. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MEADOW CHEESE (PROCESSING) LIMITED - LEDBURY
This company is listed in the following categories:
10512 - Butter and cheese production
10512 - Butter and cheese production
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ORNUA INGREDIENTS UK LIMITED, HAZEL PARK,
LEDBURY
HEREFORDSHIRE
HR8 2JQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/01/2024 | 16/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VICTORIA JANE HARVEY | Secretary | 2022-06-10 | CURRENT | ||
MRS ANGELA FINNEY | Mar 1976 | British | Director | 2022-06-09 | CURRENT |
MR DAVID THOMAS SMYTH | Mar 1963 | Irish | Director | 2017-04-11 | CURRENT |
MR DONAL BUGGY | Mar 1968 | Irish | Director | 2012-12-20 | CURRENT |
MR CATHAL FITZGERALD | Jun 1968 | British | Director | 2003-05-02 UNTIL 2012-12-20 | RESIGNED |
STEPHEN GERARD DIXON | Oct 1951 | British | Secretary | 1999-01-26 UNTIL 2003-05-02 | RESIGNED |
THOMAS SIMCOCK | British | Secretary | 2003-05-02 UNTIL 2006-12-01 | RESIGNED | |
JOSLYN ANN HOULDEN SOAN | British | Secretary | 2006-12-01 UNTIL 2022-06-10 | RESIGNED | |
NOMINEE DIRECTORS LTD | Nominee Director | 1999-01-26 UNTIL 1999-01-26 | RESIGNED | ||
STEPHEN GERARD DIXON | Oct 1951 | British | Director | 1999-01-26 UNTIL 2009-08-24 | RESIGNED |
MR DAVID THOMAS SMYTH | Mar 1963 | Irish | Director | 2009-01-01 UNTIL 2012-12-18 | RESIGNED |
MR ROBERT WILLIAM PEEL | British | Director | 2000-03-31 UNTIL 2006-07-14 | RESIGNED | |
DAMIEN PETER MCLOUGHLIN | Sep 1966 | Irish | Director | 2003-05-02 UNTIL 2008-12-31 | RESIGNED |
MR KEVIN MICHAEL LANE | Feb 1965 | Irish | Director | 2011-02-11 UNTIL 2017-02-08 | RESIGNED |
MR JOE COLLINS | Mar 1960 | Irish | Director | 2009-09-30 UNTIL 2017-03-28 | RESIGNED |
NOMINEE SECRETARIES LTD | Corporate Nominee Secretary | 1999-01-26 UNTIL 1999-01-26 | RESIGNED | ||
MR MICHAEL VINCENT HARTE | Aug 1973 | Irish | Director | 2012-12-18 UNTIL 2016-08-30 | RESIGNED |
MR ANTONY GERALD DIXON | Jul 1975 | British | Director | 1999-01-26 UNTIL 2000-03-31 | RESIGNED |
MR MICHAEL JOHN CULLEN | Nov 1977 | British | Director | 2017-04-11 UNTIL 2020-07-31 | RESIGNED |
MR NOEL COAKLEY | Dec 1955 | British | Director | 2003-05-02 UNTIL 2009-03-04 | RESIGNED |
MR PATRICK BLAKE | Jul 1984 | Irish | Director | 2020-08-01 UNTIL 2022-06-09 | RESIGNED |
MR CLIVE JOHN BENNETT | Mar 1938 | British | Director | 2000-03-31 UNTIL 2005-05-26 | RESIGNED |
DR AIDAN BRIAN WILSON | Dec 1966 | British | Director | 2016-08-30 UNTIL 2017-02-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael John Cullen | 2018-01-03 - 2020-07-31 | 11/1977 | Ledbury Herefordshire | Significant influence or control |
Mr David Thomas Smyth | 2018-01-03 | 3/1963 | Ledbury Herefordshire | Significant influence or control |
Mr Joe Collins | 2016-04-06 - 2018-01-03 | 3/1960 | Ledbury Herefordshire | Right to appoint and remove directors |
Mr Kevin Lane | 2016-04-06 - 2018-01-03 | 2/1965 | Ledbury Herefordshire | Right to appoint and remove directors |
Dr Aidan Brian Wilson | 2016-04-06 - 2017-09-25 | 12/1966 | Ledbury Herefordshire | Right to appoint and remove directors |
Mr Donal Buggy | 2016-04-06 | 3/1968 | Ledbury Herefordshire | Right to appoint and remove directors |
Ornua Ingredients Uk Limited | 2016-04-06 | Ledbury | Ownership of shares 50 to 75 percent | |
Ornua Foods Uk Limited | 2016-04-06 | Leek | Ownership of shares 25 to 50 percent |