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

FROZEN VALUE LIMITED

POUNDLAND CSC, MIDLAND ROAD, WALSALL, WS1 3TX,
Company Registration Number
01003192
Private Limited Company
Active

Company Overview

About Frozen Value Ltd
FROZEN VALUE LIMITED was founded on 1971-02-24 and has its registered office in Walsall. The organisation's status is listed as "Active". Frozen Value Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FROZEN VALUE LIMITED
 
Legal Registered Office
POUNDLAND CSC
MIDLAND ROAD
WALSALL
WS1 3TX
Other companies in S75
 
 
Trading Names/Associated Names
FULTONS
Filing Information
Company Number 01003192
Company ID Number 01003192
Date formed 1971-02-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/09/2021
Account next due 26/06/2023
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB698842462  
Last Datalog update: 2024-06-06 01:18:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FROZEN VALUE 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.

Company Officers of FROZEN VALUE LIMITED

Current Directors
Officer Role Date Appointed
KAREN MONA GUNTER
Company Secretary 2003-02-06
CRAIG ATKINSON
Director 2017-05-23
NICHOLAS JAMES GORE
Director 2016-04-01
KAREN MONA GUNTER
Director 2003-02-06
KEVIN GUNTER
Director 1997-08-08
ADAM JOEL TODD
Director 2013-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM JOHN RAFFERTY
Director 2015-03-23 2016-01-28
MICHAEL STUART HINCHCLIFFE
Director 2013-06-20 2015-03-23
CHRISTOPHER JAMES LETFORD
Director 2004-06-03 2006-01-30
CHRISTOPHER WILLIAM BOND
Company Secretary 1997-08-08 2003-01-31
CHRISTOPHER WILLIAM BOND
Director 1997-08-08 2003-01-31
BRIDGET ELAINE FULTON
Company Secretary 1991-01-31 1997-08-08
BRIDGET ELAINE FULTON
Director 1991-01-31 1997-08-08
JAMES FULTON
Director 1991-01-31 1997-08-08
PETER NORRIS HALLIWELL
Director 1997-08-07 1997-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN MONA GUNTER JACK FULTON LIMITED Company Secretary 2003-07-04 CURRENT 1988-11-14 Active
NEIL GARY WOODHEAD SPEAKEASY ICE CREAMS LIMITED Director 2016-01-31 CURRENT 2014-06-30 Active - Proposal to Strike off
NEIL GARY WOODHEAD CLARE COURT MANAGEMENT (CAMBRIDGE GARDENS) LIMITED Director 2013-09-01 CURRENT 2004-05-11 Active
KAREN MONA GUNTER COMMERCE STAR LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active - Proposal to Strike off
KAREN MONA GUNTER MINALDI LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
KAREN MONA GUNTER VIEWTONE TRADING GROUP LIMITED Director 2011-01-17 CURRENT 2010-10-06 Active
KAREN MONA GUNTER VIEWTONE LIMITED Director 2003-02-06 CURRENT 1996-10-30 Active
KEVIN GUNTER MINALDI LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
KEVIN GUNTER VIEWTONE TRADING GROUP LIMITED Director 2011-01-17 CURRENT 2010-10-06 Active
KEVIN GUNTER VIEWTONE TRUSTEES LIMITED Director 2003-01-31 CURRENT 2002-10-11 Active
KEVIN GUNTER JACK FULTON LIMITED Director 1997-08-08 CURRENT 1988-11-14 Active
KEVIN GUNTER VIEWTONE LIMITED Director 1997-08-08 CURRENT 1996-10-30 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
2024-05-29FULL ACCOUNTS MADE UP TO 26/09/22
2024-05-21Compulsory strike-off action has been suspended
2024-05-14FIRST GAZETTE notice for compulsory strike-off
2024-02-07CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2024-02-06Director's details changed for Mr Austin Lee David Edward Cooke on 2024-02-05
2024-02-01APPOINTMENT TERMINATED, DIRECTOR BARRY PAUL INMAN WILLIAMS
2024-02-01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT WILLIAMS
2024-02-01DIRECTOR APPOINTED BENJAMIN JENNER
2023-09-30Compulsory strike-off action has been discontinued
2023-09-19Current accounting period extended from 26/09/23 TO 01/10/23
2023-08-26Compulsory strike-off action has been suspended
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-04-11FULL ACCOUNTS MADE UP TO 26/09/21
2023-01-24CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2023-01-04Change of details for Viewtone Limited as a person with significant control on 2020-11-12
2023-01-04PSC05Change of details for Viewtone Limited as a person with significant control on 2020-11-12
2022-02-03CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR KAREN MONA REES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR KAREN MONA REES
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MONA REES
2021-09-02AUDAUDITOR'S RESIGNATION
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN GUNTER
2021-04-16AAFULL ACCOUNTS MADE UP TO 02/08/20
2021-03-26CH01Director's details changed for Mrs Karen Mona Gunter on 2020-10-08
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-02-02AD02Register inspection address changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 5 Deansway Worcester WR1 2JG
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 010031920010
2021-01-08AA01Current accounting period extended from 29/07/21 TO 26/09/21
2020-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/20 FROM Wellmans Road Wellmans Road Willenhall WV13 2QT England
2020-11-03MEM/ARTSARTICLES OF ASSOCIATION
2020-11-03RES01ADOPT ARTICLES 03/11/20
2020-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-10-09AP01DIRECTOR APPOINTED MR BARRY PAUL INMAN WILLIAMS
2020-10-09TM02Termination of appointment of Karen Mona Gunter on 2020-10-08
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES GORE
2020-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/20 FROM Unit 6 Bretton Point Dearne Mills Darton Barnsley S75 5NH
2020-07-15AA01Current accounting period extended from 29/01/20 TO 29/07/20
2020-04-28AAFULL ACCOUNTS MADE UP TO 03/02/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-29AA01Current accounting period shortened from 30/01/19 TO 29/01/19
2019-10-30AA01Previous accounting period shortened from 31/01/19 TO 30/01/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ATKINSON
2018-10-23AAFULL ACCOUNTS MADE UP TO 04/02/18
2018-03-21PSC09Withdrawal of a person with significant control statement on 2018-03-21
2018-03-21PSC02Notification of Viewtone Limited as a person with significant control on 2016-04-06
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 11000
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-01-25CH01Director's details changed for Nicholas James Gore on 2017-09-22
2017-10-18AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-24AP01DIRECTOR APPOINTED CRAIG ATKINSON
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 11000
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LIAM JOHN RAFFERTY
2016-04-27AP01DIRECTOR APPOINTED NICHOLAS JAMES GORE
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 11000
2016-02-12AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-26AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART HINCHCLIFFE
2015-04-17AP01DIRECTOR APPOINTED LIAM JOHN RAFFERTY
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 11000
2015-02-19AR0122/01/15 ANNUAL RETURN FULL LIST
2015-02-19CH01Director's details changed for Karen Mona Rees on 2015-01-30
2015-02-19CH03SECRETARY'S DETAILS CHNAGED FOR KAREN MONA REES on 2015-01-30
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GUNTER / 28/07/2014
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MONA REES / 28/07/2014
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 11000
2014-03-04AR0122/01/14 ANNUAL RETURN FULL LIST
2013-10-28CH03SECRETARY'S DETAILS CHNAGED FOR KAREN MONA REES on 2013-10-06
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MONA REES / 06/10/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GUNTER / 06/10/2013
2013-07-10AP01DIRECTOR APPOINTED ADAM JOEL TODD
2013-07-10AP01DIRECTOR APPOINTED MICHAEL STUART HINCHCLIFFE
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-02-08AR0122/01/13 FULL LIST
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-02-02AR0122/01/12 FULL LIST
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-16AR0122/01/11 FULL LIST
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-26AD02SAIL ADDRESS CREATED
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GUNTER / 21/01/2011
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MONA REES / 21/01/2011
2010-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN MONA REES / 26/04/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MONA REES / 26/04/2010
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-01-27AR0122/01/10 FULL LIST
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN MONA REES / 29/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MONA REES / 29/12/2009
2009-04-14AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-10363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-01-29363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-29353LOCATION OF REGISTER OF MEMBERS
2007-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-02-22363(288)DIRECTOR RESIGNED
2007-02-22363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-02-20363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-11-24AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-10-27287REGISTERED OFFICE CHANGED ON 27/10/05 FROM: LOTHERTON WAY TRADING ESTATE GARFORTH LEEDS LS25 2JY
2005-09-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-21363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-11-29AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18288aNEW DIRECTOR APPOINTED
2004-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-29363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-08-06225ACC. REF. DATE EXTENDED FROM 02/08/03 TO 31/01/04
2003-05-28AAFULL ACCOUNTS MADE UP TO 03/08/02
2003-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-04363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0187293 Active Licenced property: DEARNE MILLS UNIT 6 BRETTON POINT DARTON BARNSLEY DARTON GB S75 5NH. Correspondance address: BARNSLEY ROAD BRETTON POINT DARTON BARNSLEY DARTON GB S75 5NH

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 FROZEN VALUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-09 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL CHARGE 2005-08-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-07-09 Satisfied 3I GROUP PLC
LEGAL CHARGE 2002-12-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-04-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE BY THE COMPANY AND AS TRUSTEE FOR THE COMPANY 2001-04-06 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1997-08-08 Satisfied BARCLAYS BANK PLC
LETTER OF POST POSTPONMENT 1985-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

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 FROZEN VALUE LIMITED

Intangible Assets
Patents
We have not found any records of FROZEN VALUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FROZEN VALUE LIMITED
Trademarks

Trademark applications by FROZEN VALUE LIMITED

FROZEN VALUE LIMITED is the Original Applicant for the trademark JACK FULTON ™ (UK00003065104) through the UKIPO on the 2014-07-21
Trademark classes: Meat, fish, poultry and game; meat extracts; preserved, frozen, dried and cooked fruits and vegetables; jellies, jams, compotes; eggs; milk and milk products; edible oils and fats; meat, vegetables and fruit extracts; meat products; desserts in class 29; eggs, milk; dairy products; yoghurt; nuts and nut butters; frozen foods included in Class 29; potato crisps and potato products (for food); prepared meals and constituents therefor all included in class 29; snack foods all included in class 29. Coffee, tea, cocoa and artificial coffee; rice; tapioca and sago; flour and preparations made from cereals; bread, pastry and confectionery; edible ices; sugar, honey, treacle; yeast, baking-powder; salt; mustard; vinegar, sauces (condiments); herbs; spices; ice; chocolate; chocolate products; biscuits, cookies, cakes; frozen confections; breakfast cereals; pizza, pasta and pasta products; custard powder; mousses; puddings; prepared meals and constituents therefor all included in class 30; snack foods, all included in Class 30; frozen foods included in Class 30. Retail services, retail stores services, all connected with the sale of meat, fish, poultry, game, meat extracts, preserved, frozen, dried and cooked fruits and vegetables, jellies, jams, compotes, eggs, milk and milk products, edible oils and fats, meat, vegetables and fruit extracts, meat products, desserts, eggs, milk, dairy products, yoghurt, nuts and nut butters, frozen foods, potato crisps and potato products (for food), prepared meals and constituents therefor, snack foods, coffee, tea, cocoa and artificial coffee, rice, tapioca and sago, flour and preparations made from cereals, bread, pastry and confectionery, edible ices, sugar, honey, treacle, yeast, baking-powder, salt, mustard, vinegar, sauces (condiments), herbs, spices, ice, chocolate, chocolate products, biscuits, cookies, cakes, frozen confections, breakfast cereals, pizza, pasta and pasta products, custard powder, mousses, and/or puddings; information, advisory and consultancy services relating to all the aforesaid services.
FROZEN VALUE LIMITED is the Original Applicant for the trademark FULTONS FOODS ™ (UK00003065106) through the UKIPO on the 2014-07-21
Trademark classes: Meat, fish, poultry and game; meat extracts; preserved, frozen, dried and cooked fruits and vegetables; jellies, jams, compotes; eggs; milk and milk products; edible oils and fats; meat, vegetables and fruit extracts; meat products; desserts in class 29; eggs, milk; dairy products; yoghurt; nuts and nut butters; frozen foods included in Class 29; potato crisps and potato products (for food); prepared meals and constituents therefor all included in class 29; snack foods all included in class 29. Coffee, tea, cocoa and artificial coffee; rice; tapioca and sago; flour and preparations made from cereals; bread, pastry and confectionery; edible ices; sugar, honey, treacle; yeast, baking-powder; salt; mustard; vinegar, sauces (condiments); herbs; spices; ice; chocolate; chocolate products; biscuits, cookies, cakes; frozen confections; breakfast cereals; pizza, pasta and pasta products; custard powder; mousses; puddings; prepared meals and constituents therefor all included in class 30; snack foods, all included in Class 30; frozen foods included in Class 30. Retail services, retail stores services, all connected with the sale of meat, fish, poultry, game, meat extracts, preserved, frozen, dried and cooked fruits and vegetables, jellies, jams, compotes, eggs, milk and milk products, edible oils and fats, meat, vegetables and fruit extracts, meat products, desserts, eggs, milk, dairy products, yoghurt, nuts and nut butters, frozen foods, potato crisps and potato products (for food), prepared meals and constituents therefor, snack foods, coffee, tea, cocoa and artificial coffee, rice, tapioca and sago, flour and preparations made from cereals, bread, pastry and confectionery, edible ices, sugar, honey, treacle, yeast, baking-powder, salt, mustard, vinegar, sauces (condiments), herbs, spices, ice, chocolate, chocolate products, biscuits, cookies, cakes, frozen confections, breakfast cereals, pizza, pasta and pasta products, custard powder, mousses, and/or puddings; information, advisory and consultancy services relating to all the aforesaid services.
Income
Government Income

Government spend with FROZEN VALUE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2012-05-25 GBP £3,350
Doncaster Council 2012-05-25 GBP £3,350 INCOME

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for FROZEN VALUE LIMITED for 23 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SOLARIUM AND PREMISES ARMLEY SAUNA CENTRE 18 TOWN STREET ARMLEY LEEDS LS12 3AB 9,90012/10/2006
SHOP AND PREMISES 112/112A DIB LANE LEEDS LS8 3AY 8,60010/12/2008
SHOP AND PREMISES 68, CROSSGATES SHOPPING CENTRE STATION ROAD CROSSGATES LEEDS LS15 8ET 66,00021/03/2014
STALL STALL 108 1976 EXTENSION KIRKGATE MARKET LEEDS LS2 7RQ 6,20001/04/2000
SHOP AND PREMISES UNIT 14 AT 30 BRAMLEY DISTRICT CENTRE LEEDS LS13 2ET 51,00009/01/2008
SHOP AND PREMISES 40 CROSSGATES SHOPPING CENTRE STATION ROAD CROSSGATES LEEDS LS15 8ET 39,25001/04/2000
Shop and Premises UNIT 2C NORTHSIDE RETAIL PARK STONEGATE ROAD LEEDS LS7 2TT 38,25006/10/2011
SHOP AND PREMISES UNIT 9 SEACROFT GREEN SHOPPING CENTRE SEACROFT CRESCENT LEEDS LS14 6PA 37,50029/08/2000
Shop and Premises 16-20 TOWN STREET ARMLEY LEEDS LS12 3AB 36,75015/06/2011
SHOP AND PREMISES 30 TOWN STREET HORSFORTH LEEDS LS18 RJ 32,50031/01/2005
SHOP AND PREMISES GROUND FLOOR 69 HIGH STREET YEADON LEEDS LS19 7JN 28,25017/11/2011
SHOP AND PREMISES UNITS 7/8 THE PENNY HILL CENTRE CHURCH STREET, HUNSLET LEEDS LS10 2AP 27,75001/04/2000
SHOP AND PREMISES 35 MAIN STREET GARFORTH LEEDS LS25 1DS 25,75001/04/2000
SHOP AND PREMISES 10/11 MARKET SQUARE MORLEY LEEDS LS27 8HA 25,00020/08/2010
SHOP AND PREMISES 3/9 MARKET PLACE OTLEY LS21 3AQ 24,75013/08/2000
Nottingham City Council Shops 207, Main Street, Bulwell, Nottingham, NG6 8EZ NG6 8EZ 24,00020100127
SHOP AND PREMISES 345/347 HAREHILLS LANE LEEDS LS9 6AX 21,25001/08/2007
SHOP AND PREMISES 186-188 SELBY ROAD HALTON LEEDS LS15 0LF 21,00018/11/2005
SHOP AND PREMISES STALLS H & I AT 1904 MARKET HALL KIRKGATE MARKET LEEDS LS2 7RQ 18,75001/04/2000
SHOP AND PREMISES UNIT 8 JAILYARD PARADE COMMERCIAL STREET, ROTHWELL LEEDS LS26 0AF 18,25031/01/2008
SHOP AND PREMISES 16 MIDDLETON PARK CIRCUS MIDDLETON LEEDS LS10 4LX 13,25018/07/2006
STALL STALL 74 106 & 107 1976 EXTENSION KIRKGATE MARKET LEEDS LS2 7RQ 10,25001/04/2000
STORE AND PREMISES BALCONY STORE 3 KIRKGATE MARKET KIRKET LEEDS LS2 7RQ 1,00001/04/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FROZEN VALUE 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 FROZEN VALUE 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.