Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE)
Company Information for

PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE)

AGRICULTURAL HALL, SKIRSGILL, PENRITH, CUMBRIA, CA11 0DN,
Company Registration Number
00010553
Public Limited Company
Active

Company Overview

About Penrith Farmers And Kidds Public Limited Company(the)
PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE) was founded on 1876-05-01 and has its registered office in Penrith. The organisation's status is listed as "Active". Penrith Farmers And Kidds Public Limited Company(the) is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE)
 
Legal Registered Office
AGRICULTURAL HALL
SKIRSGILL
PENRITH
CUMBRIA
CA11 0DN
Other companies in CA11
 
Filing Information
Company Number 00010553
Company ID Number 00010553
Date formed 1876-05-01
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts GROUP
Last Datalog update: 2023-09-05 11:50:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE)

Current Directors
Officer Role Date Appointed
JOSEPH WILLIAM WEBB
Company Secretary 2017-04-24
JEANETTE BROWN
Director 2007-10-19
STEPHEN JOHN LANCASTER
Director 2015-02-02
RACHEL ANN LIGHTFOOT
Director 2017-05-22
KATHERINE MARGARET MILBOURN
Director 2014-09-01
JOHN DALZELL ROWLANDS
Director 2015-07-03
BERNARD PAUL HENRY WHARAM
Director 2016-09-26
JOHN STEPHEN ROBERT WILSON
Director 2016-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN LANCASTER
Company Secretary 2015-03-02 2017-04-24
DAVID ROBIN BRITTON
Director 2015-03-02 2017-03-08
ROBERT LINDSAY GOOD
Director 2004-11-01 2017-01-12
WILLIAM FAULDER MOSSOP
Director 2004-11-01 2016-01-15
KYLE KILLORAN CAMPBELL BLUE
Director 1993-08-06 2015-03-02
RICHARD CATON MORRIS
Company Secretary 2005-03-21 2015-02-28
RICHARD CATON MORRIS
Director 1992-08-25 2015-02-28
JONATHAN STALKER
Director 1992-08-25 2015-01-20
WILLIAM JOHN BASHALL
Director 2003-11-03 2011-11-30
ARTHUR MAURICE BOWMAN
Director 1992-08-25 2007-12-20
WILLIAM JOHN BASHALL
Company Secretary 2004-04-30 2005-03-21
IRVING CAPE SCOTT
Director 2003-11-03 2004-11-29
GEORGE WILSON
Director 1992-08-25 2004-05-25
STEWART MCKEGG
Company Secretary 2000-07-24 2004-04-30
JOSEPH STEPHEN HOLLINS-GIBSON
Director 1993-08-06 2003-12-12
ANDREW IRVING HOLLIDAY
Director 1992-08-25 2003-04-18
LINDSAY ALTHAM KIDD
Director 1992-08-25 2002-12-13
WILLIAM JOHN BASHALL
Director 2002-10-29 2002-12-12
STUART SCARR BELL
Director 1992-08-25 2002-08-30
HENRY COLIN JENKINSON
Director 1992-08-25 2002-08-20
RICHARD CATON MORRIS
Company Secretary 1998-01-30 2000-07-24
DAVID HIBBERT
Company Secretary 1992-08-25 1998-01-30
JOHN ARMSTRONG
Director 1992-08-25 1993-08-06
JOSEPH WILLIAM RAINE
Director 1992-08-25 1993-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANETTE BROWN DODD WEALTHCARE LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
JEANETTE BROWN DODD & CO LIMITED Director 2013-05-01 CURRENT 2001-01-25 Active
JEANETTE BROWN DODD & CO SERVICES LIMITED Director 2007-08-20 CURRENT 2007-02-23 Active
STEPHEN JOHN LANCASTER HEART OF CUMBRIA LIMITED Director 2017-05-09 CURRENT 2016-06-22 Active
KATHERINE MARGARET MILBOURN NFAN LIMITED Director 2017-03-31 CURRENT 2011-10-20 Active
KATHERINE MARGARET MILBOURN MILBOURN'S OF WALBY Director 2009-02-11 CURRENT 2009-02-11 Active
JOHN DALZELL ROWLANDS ROWLANDS INDUSTRIES LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
JOHN DALZELL ROWLANDS ROWLANDS TRUST LIMITED Director 2009-09-16 CURRENT 2009-09-16 Active - Proposal to Strike off
BERNARD PAUL HENRY WHARAM THE HAWKSDALE TRADING COMPANY LIMITED Director 2007-11-27 CURRENT 2007-11-27 Active
JOHN STEPHEN ROBERT WILSON CUMBRIA COMMUNITY FOUNDATION Director 2018-08-07 CURRENT 1999-02-15 Active
JOHN STEPHEN ROBERT WILSON FY2842 LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2015-05-19
JOHN STEPHEN ROBERT WILSON STANWIX LEISURE PARKS LIMITED Director 2012-10-30 CURRENT 2012-03-05 Dissolved 2013-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-20AP03Appointment of Mr Andrew Meredith Green as company secretary on 2023-11-17
2023-11-17TM02Termination of appointment of Joseph William Webb on 2023-11-17
2023-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WILLIAM WEBB
2023-11-17CH01Director's details changed for Mr Andrew Meredith Green on 2023-10-12
2023-09-01CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-09-01CS01CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-07-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-22DIRECTOR APPOINTED MR ROBERT DEREK CALROW
2023-06-22AP01DIRECTOR APPOINTED MR ROBERT DEREK CALROW
2023-04-11DIRECTOR APPOINTED MR ROBERT KEITH CRAIG
2023-04-11AP01DIRECTOR APPOINTED MR ROBERT KEITH CRAIG
2023-02-24Director's details changed for Mr Andrew Meredith Green on 2022-04-01
2023-02-24CH01Director's details changed for Mr Andrew Meredith Green on 2022-04-01
2022-12-06AP01DIRECTOR APPOINTED JULIE LIDDLE
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE MARGARET MILBOURN
2022-09-21RP04CS01
2022-09-02CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-09-02CS01Clarification A second filed CS01 (statement of capital and shareholders information) was registered on 21/09/2022
2022-06-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-15CH01Director's details changed for Mr Joseph William Webb on 2022-05-25
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD DUNN
2022-02-24AP01DIRECTOR APPOINTED MR IAN CALLANDER LANCASTER
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-08-31AUDAUDITOR'S RESIGNATION
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DALZELL ROWLANDS
2021-05-26CH01Director's details changed for Mr Joseph William Webb on 2021-05-21
2021-05-25RES13Resolutions passed:
  • Company business 28/04/2021
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN ROBERT WILSON
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-08-27AP01DIRECTOR APPOINTED MRS LYNNE MARIE LANCASTER
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN LANCASTER
2020-05-01AP01DIRECTOR APPOINTED MR JOSEPH WILLIAM WEBB
2020-04-28AP01DIRECTOR APPOINTED MR ANDREW MEREDITH GREEN
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JEANETTE BROWN
2018-10-19AP01DIRECTOR APPOINTED MR STEPHEN GERARD DUNN
2018-09-06LATEST SOC06/09/18 STATEMENT OF CAPITAL;GBP 318233
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25CH01Director's details changed for Mrs Rachel Ann Lightfoot on 2018-04-25
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 000105530012
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 000105530013
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 000105530011
2017-11-06AA01CURREXT FROM 31/08/2017 TO 31/12/2017
2017-11-06AA01CURREXT FROM 31/08/2017 TO 31/12/2017
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 318233
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-05-24AP01DIRECTOR APPOINTED MRS RACHEL ANN LIGHTFOOT
2017-04-28TM02Termination of appointment of Stephen John Lancaster on 2017-04-24
2017-04-27AP03Appointment of Mr Joseph William Webb as company secretary on 2017-04-24
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBIN BRITTON
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LINDSAY GOOD
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-20AP01DIRECTOR APPOINTED MR BERNARD PAUL HENRY WHARAM
2016-11-20AP01DIRECTOR APPOINTED MR JOHN STEPHEN ROBERT WILSON
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 318233
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DALZELL ROWLANDS / 25/08/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBIN BRITTON / 25/08/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBIN BRITTON / 25/08/2016
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FAULDER MOSSOP
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBIN BRITTON / 11/02/2016
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-27AP01DIRECTOR APPOINTED MR JOHN DALZELL ROWLANDS
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 318233
2015-09-18AR0125/08/15 FULL LIST
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR KYLE BLUE
2015-04-23AP01DIRECTOR APPOINTED MR DAVID ROBIN BRITTON
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORRIS
2015-04-23TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MORRIS
2015-04-23AP03SECRETARY APPOINTED MR STEPHEN JOHN LANCASTER
2015-04-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN LANCASTER
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STALKER
2015-04-23AP01DIRECTOR APPOINTED MRS KATHERINE MARGARET MILBOURN
2015-02-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 318233
2014-09-19AR0125/08/14 FULL LIST
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FAULDER MOSSOP / 01/09/2014
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-09-22AR0125/08/13 FULL LIST
2013-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-09-20AR0125/08/12 FULL LIST
2012-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BASHALL
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FAULDER MOSSOP / 23/08/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LINDSAY GOOD / 23/08/2011
2011-09-09AR0125/08/11 FULL LIST
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FAULDER MOSSOP / 23/08/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CATON MORRIS / 23/08/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LINDSAY GOOD / 23/08/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE KILLORAN CAMPBELL BLUE / 23/08/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE BROWN / 23/08/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN BASHALL / 23/08/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KYLE KILLORAN BLUE / 23/08/2011
2011-03-10RES01ADOPT ARTICLES 16/12/2010
2011-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-09-23AR0125/08/10 FULL LIST
2009-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-09-17363aRETURN MADE UP TO 25/08/09; BULK LIST AVAILABLE SEPARATELY
2009-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08
2008-08-28363aRETURN MADE UP TO 25/08/08; BULK LIST AVAILABLE SEPARATELY
2008-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-01-04288bDIRECTOR RESIGNED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-09-10363sRETURN MADE UP TO 25/08/07; BULK LIST AVAILABLE SEPARATELY
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-26363sRETURN MADE UP TO 25/08/06; BULK LIST AVAILABLE SEPARATELY
2006-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2005-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-09363sRETURN MADE UP TO 25/08/05; BULK LIST AVAILABLE SEPARATELY
2005-04-09288aNEW SECRETARY APPOINTED
2005-04-09288bSECRETARY RESIGNED
2005-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-12-08288bDIRECTOR RESIGNED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-09-14363sRETURN MADE UP TO 25/08/04; BULK LIST AVAILABLE SEPARATELY
2004-06-15288bDIRECTOR RESIGNED
2004-05-06288aNEW SECRETARY APPOINTED
2004-05-06288bSECRETARY RESIGNED
2004-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2003-12-18288bDIRECTOR RESIGNED
2003-11-25288bDIRECTOR RESIGNED
2003-11-25288aNEW DIRECTOR APPOINTED
2003-11-17288aNEW DIRECTOR APPOINTED
2003-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-05363sRETURN MADE UP TO 25/08/03; BULK LIST AVAILABLE SEPARATELY
2003-05-07288bDIRECTOR RESIGNED
2003-04-14288bDIRECTOR RESIGNED
2003-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2002-11-14288aNEW DIRECTOR APPOINTED
2002-10-11288bDIRECTOR RESIGNED
2002-10-09288bDIRECTOR RESIGNED
2002-09-09363sRETURN MADE UP TO 25/08/02; BULK LIST AVAILABLE SEPARATELY
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2002-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2002-02-09395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-05363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-02-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-02-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE)

Intangible Assets
Patents
We have not found any records of PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE)
Trademarks
We have not found any records of PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE) are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.