Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROPWELL BISHOP CREAMERY LIMITED
Company Information for

CROPWELL BISHOP CREAMERY LIMITED

NOTTINGHAM ROAD, CROPWELL BISHOP, NOTTINGHAM, NG12 3BQ,
Company Registration Number
00364890
Private Limited Company
Active

Company Overview

About Cropwell Bishop Creamery Ltd
CROPWELL BISHOP CREAMERY LIMITED was founded on 1941-01-15 and has its registered office in Nottingham. The organisation's status is listed as "Active". Cropwell Bishop Creamery Limited is a Private 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
CROPWELL BISHOP CREAMERY LIMITED
 
Legal Registered Office
NOTTINGHAM ROAD
CROPWELL BISHOP
NOTTINGHAM
NG12 3BQ
Other companies in NG12
 
Previous Names
SOMERSET CREAMERIES LIMITED20/04/2006
Filing Information
Company Number 00364890
Company ID Number 00364890
Date formed 1941-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB119073872  
Last Datalog update: 2024-05-05 12:22:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROPWELL BISHOP CREAMERY LIMITED
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.
Companies with same name CROPWELL BISHOP CREAMERY LIMITED
The following companies were found which have the same name as CROPWELL BISHOP CREAMERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROPWELL BISHOP CREAMERY (USA) LLC 9240 BONITA BEACH ROAD BONITA SPRINGS FL 34135 Active Company formed on the 2018-02-21

Company Officers of CROPWELL BISHOP CREAMERY LIMITED

Current Directors
Officer Role Date Appointed
JOHN JAMES POLAND
Company Secretary 2010-10-04
ROBERT THOMAS MOORHOUSE
Director 2016-11-08
BENJAMIN MARK STRICKLAND SKAILES
Director 2010-10-04
DAVID STRICKLAND DOWNING SKAILES
Director 1992-12-31
IAN MICHAEL DOWNING SKAILES
Director 1992-12-31
ROBIN EDWARD STRICKLAND SKAILES
Director 2010-10-04
PAMELA GERALDINE DOWNING SYKES
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JAMES POLAND
Director 2010-10-04 2016-11-08
HORACE RICHARD HACKLAND
Company Secretary 1992-12-31 2010-10-04
JOHN ANTHONY DERRICK SKAILES
Director 1992-12-31 2005-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STRICKLAND DOWNING SKAILES SOMERSET CREAMERIES GROUP LIMITED Director 2005-08-15 CURRENT 2005-08-15 Active
DAVID STRICKLAND DOWNING SKAILES SOMERSET CREAMERIES LIMITED Director 1998-08-27 CURRENT 1941-03-28 Active
DAVID STRICKLAND DOWNING SKAILES THE LONDON BRIDGE TRADING COMPANY LIMITED Director 1995-02-14 CURRENT 1995-02-08 Active
DAVID STRICKLAND DOWNING SKAILES CROPWELL BISHOP FINE FOODS LIMITED Director 1995-01-31 CURRENT 1995-01-13 Active
DAVID STRICKLAND DOWNING SKAILES MELTON MOWBRAY DAIRY FARMERS LIMITED Director 1992-12-31 CURRENT 1979-12-12 Active
IAN MICHAEL DOWNING SKAILES SOMERSET CREAMERIES GROUP LIMITED Director 2005-08-15 CURRENT 2005-08-15 Active
IAN MICHAEL DOWNING SKAILES THE LONDON BRIDGE TRADING COMPANY LIMITED Director 1995-02-14 CURRENT 1995-02-08 Active
IAN MICHAEL DOWNING SKAILES CROPWELL BISHOP FINE FOODS LIMITED Director 1995-01-31 CURRENT 1995-01-13 Active
IAN MICHAEL DOWNING SKAILES SOMERSET CREAMERIES LIMITED Director 1992-12-31 CURRENT 1941-03-28 Active
IAN MICHAEL DOWNING SKAILES MELTON MOWBRAY DAIRY FARMERS LIMITED Director 1992-12-31 CURRENT 1979-12-12 Active
PAMELA GERALDINE DOWNING SYKES SOMERSET CREAMERIES GROUP LIMITED Director 2005-08-15 CURRENT 2005-08-15 Active
PAMELA GERALDINE DOWNING SYKES MELTON MOWBRAY DAIRY FARMERS LIMITED Director 1992-12-31 CURRENT 1979-12-12 Active

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
2024-04-09REGISTRATION OF A CHARGE / CHARGE CODE 003648900022
2024-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 003648900022
2024-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STRICKLAND DOWNING SKAILES
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-02-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-23AP01DIRECTOR APPOINTED MR IAN MICHAEL DOWNING SKAILES
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARK STRICKLAND SKAILES
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS MOORHOUSE
2021-03-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-28AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-30TM02Termination of appointment of John James Poland on 2019-07-30
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 8968
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-10AP01DIRECTOR APPOINTED MR ROBERT THOMAS MOORHOUSE
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES POLAND
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 8968
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-25CH01Director's details changed for Mr Benjamin Mark Strickland Skailes on 2015-12-31
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 8968
2015-01-30AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-30AD02Register inspection address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR to Cropwell Bishop Creamery Nottingham Road Cropwell Bishop Nottingham NG12 3BQ
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 8968
2014-01-27AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-23AR0131/12/12 FULL LIST
2012-11-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-09-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-09-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16
2012-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-09-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-08-07AUDAUDITOR'S RESIGNATION
2012-01-31AR0131/12/11 FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN EDWARD STRICKLAND SKAILES / 31/12/2011
2012-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA GERALDINE DOWNING SYKES / 31/12/2011
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL DOWNING SKAILES / 31/12/2011
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STRICKLAND DOWNING SKAILES / 31/12/2011
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES POLAND / 31/12/2011
2012-01-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES POLAND / 31/12/2011
2011-10-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-01-25AD02SAIL ADDRESS CREATED
2011-01-25AR0131/12/10 FULL LIST
2011-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-10-28AP01DIRECTOR APPOINTED MR JOHN JAMES POLAND
2010-10-28AP01DIRECTOR APPOINTED ROBIN EDWARD STRICKLAND SKAILES
2010-10-20AP01DIRECTOR APPOINTED MR BENJAMIN MARK STRICKLAND SKAILES
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY HORACE HACKLAND
2010-10-20AP03SECRETARY APPOINTED MR JOHN JAMES POLAND
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-01-27AR0131/12/09 FULL LIST
2010-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-11363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2009-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-04-22395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-18363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-01-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 14 NOTTINGHAM ROAD CROPWELL BISHOP NOTTINGHAM NOTTINGHAMSHIRE NG12 3BQ
2006-04-20CERTNMCOMPANY NAME CHANGED SOMERSET CREAMERIES LIMITED CERTIFICATE ISSUED ON 20/04/06
2006-02-07288bDIRECTOR RESIGNED
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 67 68 GROSVENOR STREET, LONDON, W1X 9DB
2006-02-07363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-02-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-02-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10512 - Butter and cheese production




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1063410 Active Licenced property: NOTTINGHAM ROAD CROPWELL BISHOP CREAMERY LTD CROPWELL BISHOP NOTTINGHAM CROPWELL BISHOP GB NG12 3BQ. Correspondance address: CROPWELL BISHOP NOTTINGHAM ROAD NOTTINGHAM GB NG12 3BQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1063410 Active Licenced property: NOTTINGHAM ROAD CROPWELL BISHOP CREAMERY LTD CROPWELL BISHOP NOTTINGHAM CROPWELL BISHOP GB NG12 3BQ. Correspondance address: CROPWELL BISHOP NOTTINGHAM ROAD NOTTINGHAM GB NG12 3BQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1063410 Active Licenced property: NOTTINGHAM ROAD CROPWELL BISHOP CREAMERY LTD CROPWELL BISHOP NOTTINGHAM CROPWELL BISHOP GB NG12 3BQ. Correspondance address: CROPWELL BISHOP NOTTINGHAM ROAD NOTTINGHAM GB NG12 3BQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CROPWELL BISHOP CREAMERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-10-20 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-09-19 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-09-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-09-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-09-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-09-01 Outstanding HSBC BANK PLC
DEBENTURE 2012-08-31 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2012-08-30 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2012-08-30 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL CHARGE 2011-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-01-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2008-04-16 Satisfied BARCLAYS BANK PLC
MORTGAGE 2007-08-23 Satisfied BARCLAYS BANK PLC C/O BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEED OF CHARGE OVER DEBTORS 2006-09-01 Satisfied BARCLAYS BANK PLC
FIRST LEGAL CHARGE 2006-09-01 Satisfied PARK ROW TRUSTEES LIMITED, MR D S D SKAILES AND MR I M D SKAILES AS TRUSTEES OF THE SOMERSETCREAMERIES LIMITED NO 2 PENSION ACCOUNT
LEGAL CHARGE 2001-07-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-07-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-06-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CROPWELL BISHOP CREAMERY LIMITED

Intangible Assets
Patents
We have not found any records of CROPWELL BISHOP CREAMERY LIMITED registering or being granted any patents
Domain Names

CROPWELL BISHOP CREAMERY LIMITED owns 5 domain names.

cropwellbishopstilton.co.uk   cropwellblue.co.uk   stiltonheadquarters.co.uk   stiltonhq.co.uk   beauvalecheese.co.uk  

Trademarks

Trademark applications by CROPWELL BISHOP CREAMERY LIMITED

CROPWELL BISHOP CREAMERY LIMITED is the Original registrant for the trademark GAMEKEEPER ™ (79094015) through the USPTO on the 2010-12-10
Cheese and cheese food; cheese substitutes; dairy products excluding ice cream, ice milk and frozen yogurt
Income
Government Income
We have not found government income sources for CROPWELL BISHOP CREAMERY LIMITED. 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 (10512 - Butter and cheese production) as CROPWELL BISHOP CREAMERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CROPWELL BISHOP CREAMERY LIMITED 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.
Import/Export of Goods
Goods imported/exported by CROPWELL BISHOP CREAMERY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0004064090Blue-veined cheese and other cheese containing veins produced by "Penicillium roqueforti" (excl. roquefort and gorgonzola)
2018-11-0004064090Blue-veined cheese and other cheese containing veins produced by "Penicillium roqueforti" (excl. roquefort and gorgonzola)
2018-10-0004064090Blue-veined cheese and other cheese containing veins produced by "Penicillium roqueforti" (excl. roquefort and gorgonzola)
2018-09-0004064090Blue-veined cheese and other cheese containing veins produced by "Penicillium roqueforti" (excl. roquefort and gorgonzola)
2018-08-0004064090Blue-veined cheese and other cheese containing veins produced by "Penicillium roqueforti" (excl. roquefort and gorgonzola)
2016-10-0004064090Blue-veined cheese and other cheese containing veins produced by "Penicillium roqueforti" (excl. roquefort and gorgonzola)
2016-09-0004064090Blue-veined cheese and other cheese containing veins produced by "Penicillium roqueforti" (excl. roquefort and gorgonzola)
2016-08-0004064090Blue-veined cheese and other cheese containing veins produced by "Penicillium roqueforti" (excl. roquefort and gorgonzola)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROPWELL BISHOP CREAMERY LIMITED 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 CROPWELL BISHOP CREAMERY LIMITED 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.