MEADOW CHEESE (PROCESSING) LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Registered office address changed from Ornua Ingredients Uk Limited, Hazel Park, Dymock Road Ledbury Herefordshire HR8 2JQ to Spinneyfields Farm Main Road Worleston Nantwich CW5 6DN on 2025-05-05

View Document

25/04/2525 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

09/12/249 December 2024 Appointment of Mr William James Hunter as a director on 2024-12-05

View Document

23/08/2423 August 2024 Termination of appointment of Andrew Edward Parker as a director on 2024-08-23

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/04/2418 April 2024 Appointment of Mr Andrew Edward Parker as a director on 2024-03-31

View Document

17/04/2417 April 2024 Termination of appointment of Angela Finney as a director on 2024-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

14/01/1914 January 2019 CESSATION OF JOE COLLINS AS A PSC

View Document

14/01/1914 January 2019 CESSATION OF KEVIN LANE AS A PSC

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID THOMAS SMYTH

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CULLEN

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

08/01/188 January 2018 CESSATION OF AIDAN BRIAN WILSON AS A PSC

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOE COLLINS

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR AIDAN WILSON

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR DAVID THOMAS SMYTH

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR MICHAEL JOHN CULLEN

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN LANE

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTE

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED DR AIDAN BRIAN WILSON

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARTE

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL BUGGY / 06/01/2016

View Document

06/01/166 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM THE MEADOW CHEESE COMPANY LTD HAZEL PARK DYMOCK ROAD, LEDBURY HEREFORDSHIRE HR8 2JQ

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VINCENT HARTE / 08/07/2015

View Document

02/01/152 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SMYTH

View Document

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR MICHAEL VINCENT HARTE

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR DONAL BUGGY

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR CATHAL FITZGERALD

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS SMYTH / 12/09/2012

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL LANE / 11/01/2012

View Document

11/01/1211 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS SMYTH / 16/08/2011

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR KEVIN MICHAEL LANE

View Document

21/01/1121 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CATHAL FITZGERALD / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE COLLINS / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED MR JOE COLLINS

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DIXON

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR NOEL COAKLEY

View Document

23/01/0923 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED MR DAVID THOMAS SMYTH

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR DAMIEN MCLOUGHLIN

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: SUNNYHILLS ROAD LEEK STAFFORDSHIRE ST13 5SP

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

04/12/064 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 AUDITOR'S RESIGNATION

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: HAZEL PARK INDUSTRIAL ESTATE DYMOCK ROAD DYMOCK, LEDBURY HEREFORDSHIRE HR8 2JQ

View Document

24/05/0324 May 2003 NEW DIRECTOR APPOINTED

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0330 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 COMPANY NAME CHANGED INDUSTRIAL DAIRY PRODUCTS LIMITE D CERTIFICATE ISSUED ON 31/10/01

View Document

30/10/0130 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ADOPT ARTICLES 31/10/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 £ NC 150000/299000 31/03/00

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/00

View Document

11/05/0011 May 2000 £ NC 1000/150000 31/03

View Document

24/02/0024 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 29-33 KING STREET WIGAN LANCASHIRE WN1 1DY

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company