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

PROVISION TRADE FEDERATION LIMITED

17 CLERKENWELL GREEN, LONDON, EC1R 0DP,
Company Registration Number
01250934
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Provision Trade Federation Ltd
PROVISION TRADE FEDERATION LIMITED was founded on 1976-03-24 and has its registered office in . The organisation's status is listed as "Active". Provision Trade Federation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROVISION TRADE FEDERATION LIMITED
 
Legal Registered Office
17 CLERKENWELL GREEN
LONDON
EC1R 0DP
Other companies in EC1R
 
Filing Information
Company Number 01250934
Company ID Number 01250934
Date formed 1976-03-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB236883824  
Last Datalog update: 2023-08-06 08:18:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROVISION TRADE FEDERATION 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 PROVISION TRADE FEDERATION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GERARD KUYK
Company Secretary 2016-04-06
LEON BARRY ABBITT
Director 2015-11-18
JONATHAN BENNETT
Director 2018-07-20
RICHARD NEIL BURKE
Director 2015-02-11
ANDREW PAUL CLIFFORD
Director 2016-09-21
THOMAS JOHN CLOTHIER
Director 2018-08-20
CHRISTOPHER ANDREW FARR
Director 2013-11-20
TONY HALE
Director 2018-06-27
SCOTT EDWARD JOHNSTON
Director 2018-06-27
PHILIP JOHN LANGSLOW
Director 2013-11-20
BRIAN LEONARD MURRELL
Director 2015-11-18
ROBERT JAMES NUGENT
Director 2012-07-03
NICOLA LOUISE PHILP
Director 2018-06-27
ROBERT MURRAY SMITH
Director 2017-12-14
ELIZABETH ANNE SUTTON
Director 2014-07-01
SEAN PAUL WHITFIELD
Director 2014-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE JOHN JONES
Company Secretary 2014-09-16 2016-04-05
CLARE CHENEY
Company Secretary 1996-01-01 2014-09-16
LEON BARRY ABBITT
Director 2007-07-10 2014-07-01
CARL BEARDSHALL
Director 2008-07-08 2014-07-01
ADAM BRAITHWAITE
Director 2010-07-06 2014-07-01
CARL BEARDSHALL
Company Secretary 2005-07-13 2006-12-05
DENISE ASHWOOD
Director 2004-02-23 2005-02-24
ALFRED JAMES BOOKER
Director 1998-10-21 2002-01-01
COLIN ANDREW BEAUMONT
Director 1998-07-07 2001-07-10
DAVID JAMES ABRAHAM
Director 1998-07-07 1999-07-08
ANDREW ROGER BATCHELOR
Director 1995-03-21 1997-07-23
THOMAS NICHOLAS BARBER
Director 1993-07-06 1996-07-09
ALAN CHANDLER
Company Secretary 1991-07-24 1995-12-31
JOHN BRADFORD
Director 1994-12-06 1995-11-21
RICHARD WILLIAM PETER BRASHER
Director 1995-01-17 1995-03-21
ALAN BIRCHALL
Director 1991-07-24 1994-07-05
VALERIE CHRISTINE BOOTHMAN
Director 1991-07-24 1993-04-06
PETER ALLANSON BAILEY
Director 1991-07-24 1992-07-07
DOUGLAS ALLUM
Director 1991-07-24 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEON BARRY ABBITT GOOD COUNTRY UK LIMITED Director 2013-06-25 CURRENT 2006-04-12 Dissolved 2014-11-14
LEON BARRY ABBITT BAIN 2 LIMITED Director 2013-06-25 CURRENT 1991-09-18 Liquidation
LEON BARRY ABBITT SOVEREIGN FOOD GROUP LIMITED Director 2013-06-25 CURRENT 1963-10-31 Dissolved 2014-09-12
LEON BARRY ABBITT VION SUBCO GCC LIMITED Director 2013-06-25 CURRENT 1979-09-13 Dissolved 2014-09-25
LEON BARRY ABBITT SCOTTISH PORK LIMITED Director 2013-06-25 CURRENT 1996-11-08 Dissolved 2014-09-25
LEON BARRY ABBITT VION SUBCO SF LIMITED Director 2013-06-25 CURRENT 1992-03-20 Dissolved 2014-09-12
LEON BARRY ABBITT VION SUBCO GCCB LIMITED Director 2013-06-25 CURRENT 1981-04-07 Dissolved 2014-09-25
LEON BARRY ABBITT MAYHEW COUNTRY CHICKENS LIMITED Director 2013-06-25 CURRENT 1994-06-23 Dissolved 2014-09-25
LEON BARRY ABBITT VION SUBCO D&A LIMITED Director 2013-06-25 CURRENT 1999-03-19 Dissolved 2015-07-15
LEON BARRY ABBITT BAIN 3 LIMITED Director 2013-06-25 CURRENT 1987-09-16 Dissolved 2016-09-14
LEON BARRY ABBITT VION SUBCO GCF LIMITED Director 2013-06-25 CURRENT 1985-11-25 Dissolved 2016-09-02
LEON BARRY ABBITT VION SUBCO GCFI LIMITED Director 2013-06-25 CURRENT 2001-10-24 Dissolved 2016-09-02
LEON BARRY ABBITT VION SUBCO GCPB LIMITED Director 2013-06-25 CURRENT 1979-09-13 Dissolved 2016-09-02
LEON BARRY ABBITT VION SUBCO TOC LIMITED Director 2013-06-25 CURRENT 2004-07-23 Dissolved 2016-09-14
LEON BARRY ABBITT VION SUBCO MFG LIMITED Director 2013-06-25 CURRENT 1959-09-22 Active
LEON BARRY ABBITT CYMRU COUNTRY FEEDS LIMITED Director 2013-06-25 CURRENT 1993-09-29 Dissolved 2016-09-02
LEON BARRY ABBITT CYMRU COUNTRY PRODUCE LIMITED Director 2013-06-25 CURRENT 1995-01-16 Dissolved 2016-09-02
LEON BARRY ABBITT VION SUBCO JJT LIMITED Director 2013-06-25 CURRENT 2002-12-13 Liquidation
LEON BARRY ABBITT VION SUBCO MD LIMITED Director 2013-06-25 CURRENT 1955-01-31 Dissolved 2017-04-09
LEON BARRY ABBITT FAVOR PARKER LIMITED Director 2013-06-25 CURRENT 1962-08-21 Liquidation
LEON BARRY ABBITT VION FOOD GROUP LIMITED Director 2013-06-25 CURRENT 2007-11-12 Liquidation
LEON BARRY ABBITT VION FOOD SCOTLAND LIMITED Director 2013-06-25 CURRENT 1955-08-05 Liquidation
LEON BARRY ABBITT THORNE POULTRY LIMITED Director 2013-06-25 CURRENT 1986-07-09 Liquidation
LEON BARRY ABBITT VION FOOD UK LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
RICHARD NEIL BURKE TICAN (CHILLED) LIMITED Director 2017-01-10 CURRENT 2000-05-26 Active
THOMAS JOHN CLOTHIER TR PROPERTY PARTNERS LTD Director 2017-11-07 CURRENT 2017-11-07 Active
THOMAS JOHN CLOTHIER WYKE FARMS LTD Director 1991-10-17 CURRENT 1963-02-27 Active
CHRISTOPHER ANDREW FARR PERSOON (UK) LIMITED Director 1991-03-13 CURRENT 1985-03-26 Active
TONY HALE D H FOODS LIMITED Director 1999-02-26 CURRENT 1999-02-26 Active
PHILIP JOHN LANGSLOW MANCHESTER PROVISION EXCHANGE LIMITED Director 2009-09-01 CURRENT 1911-03-11 Active
PHILIP JOHN LANGSLOW COUNTY MILK PRODUCTS LIMITED Director 2006-08-10 CURRENT 1993-11-18 Active
PHILIP JOHN LANGSLOW WILMSLOW PARK MANAGEMENT LIMITED Director 2004-08-01 CURRENT 1984-05-14 Active
BRIAN LEONARD MURRELL NORTHUMBERLAND CHEESE COMPANY LIMITED Director 2016-09-16 CURRENT 1994-05-19 Active
BRIAN LEONARD MURRELL BRADBURY & SON (BUXTON) LIMITED Director 2008-07-01 CURRENT 1940-09-13 Active
ROBERT JAMES NUGENT DIRECT TABLE FOODS LIMITED Director 2014-03-04 CURRENT 1984-05-17 Active
ROBERT JAMES NUGENT THE FOOD CLUB INTERNATIONAL Director 2005-06-22 CURRENT 2005-02-14 Active
ELIZABETH ANNE SUTTON FELDYFARE LIMITED Director 2017-12-11 CURRENT 2016-10-12 Active
ELIZABETH ANNE SUTTON CHESHIRE HORSE SHOW LIMITED Director 2011-11-02 CURRENT 2011-11-02 Active
ELIZABETH ANNE SUTTON DELAMERE DAIRY HOLDINGS LIMITED Director 2008-10-17 CURRENT 2008-10-02 Active
ELIZABETH ANNE SUTTON FELDY LIMITED Director 2001-01-25 CURRENT 2001-01-25 Active - Proposal to Strike off
ELIZABETH ANNE SUTTON DELAMERE DIRECT LIMITED Director 2001-01-25 CURRENT 2001-01-25 Active - Proposal to Strike off
ELIZABETH ANNE SUTTON DELAMERE DAIRY LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
SEAN PAUL WHITFIELD SPW MANAGEMENT LTD Director 2013-01-07 CURRENT 2013-01-07 Dissolved 2017-02-07

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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR LEON BARRY ABBITT
2023-07-19CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-06-15APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE SUTTON
2023-06-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-23Termination of appointment of Andrew Gerard Kuyk on 2022-08-22
2022-08-23Appointment of Mr Rodney Trayton Addy as company secretary on 2022-08-22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-05-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012509340002
2022-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-13TM02Termination of appointment of Angela Teresa Coleshill on 2022-05-11
2022-03-18AP01DIRECTOR APPOINTED MR ALASTAIR IAN LYON
2021-08-20AP01DIRECTOR APPOINTED MR SCOTT EDWARD JOHNSTON
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEONARD MURRELL
2021-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-07-03CH01Director's details changed for Mr Christopher Andrew Farr on 2020-06-16
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENNETT
2020-06-24AP01DIRECTOR APPOINTED MR ANDREW JOHN TAYLOR
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TONY HALE
2020-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EDWARD JOHNSTON
2020-01-03AP03Appointment of Mrs Angela Teresa Coleshill as company secretary on 2020-01-01
2019-09-20CH01Director's details changed for Mr Richard David Hawthorn on 2019-09-20
2019-09-20AP01DIRECTOR APPOINTED MR RICHARD DAVID HAWTHORN
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES NUGENT
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL CLIFFORD
2018-08-20AP01DIRECTOR APPOINTED MR THOMAS JOHN CLOTHIER
2018-07-20AP01DIRECTOR APPOINTED MR JONATHAN BENNETT
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-07-09AP01DIRECTOR APPOINTED MR TONY HALE
2018-07-03AP01DIRECTOR APPOINTED MISS NICOLA LOUISE PHILP
2018-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-29AP01DIRECTOR APPOINTED MR SCOTT EDWARD JOHNSTON
2018-04-18TM01Termination of appointment of a director
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STANTON
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MERRIAM
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL GODWIN
2017-12-19AP01DIRECTOR APPOINTED MR ROBERT MURRAY SMITH
2017-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-04-24CH01Director's details changed for Mr Philip John Langslow on 2017-04-24
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 012509340002
2017-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-21AP01DIRECTOR APPOINTED MR ANDREW PAUL CLIFFORD
2016-09-02AUDAUDITOR'S RESIGNATION
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-08AP03SECRETARY APPOINTED MR ANDREW GERARD KUYK
2016-04-08TM02Termination of appointment of Terence John Jones on 2016-04-05
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAWTHORN
2015-12-02AP01DIRECTOR APPOINTED MR BRIAN LEONARD MURRELL
2015-11-19AP01DIRECTOR APPOINTED MR LEON BARRY ABBITT
2015-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-28AR0109/07/15 NO MEMBER LIST
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOZEF EILERS
2015-02-12AP01DIRECTOR APPOINTED MR RICHARD NEIL BURKE
2015-02-11AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL STANTON
2014-09-26AP03SECRETARY APPOINTED MR TERENCE JOHN JONES
2014-09-26TM02APPOINTMENT TERMINATED, SECRETARY CLARE CHENEY
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN TOAL
2014-09-05AR0109/07/14 NO MEMBER LIST
2014-09-04AP01DIRECTOR APPOINTED MR JOZEF ASHLEY EILERS
2014-07-18AP01DIRECTOR APPOINTED MR SEAN-PAUL WHITFIELD
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03AP01DIRECTOR APPOINTED MR RICHARD DAVID HAWTHORN
2014-07-02AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE SUTTON
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LEON ABBITT
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILTON
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BRAITHWAITE
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CARL BEARDSHALL
2014-03-05AP01DIRECTOR APPOINTED MR ANDREW JAMES SMITH
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVENPORT
2014-02-27AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW FARR
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O' LEARY
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RENE BRIQUETTI
2013-12-04AP01DIRECTOR APPOINTED MR PHILIP JOHN LANGSLOW
2013-12-04AP01DIRECTOR APPOINTED MR JOHN JOSEPH CARRICK MERRIAM
2013-08-14RP04SECOND FILING WITH MUD 09/07/13 FOR FORM AR01
2013-08-14ANNOTATIONClarification
2013-07-15AR0109/07/13 NO MEMBER LIST
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CARL RAVENHALL
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-06AR0109/07/12 NO MEMBER LIST
2012-09-06AP01DIRECTOR APPOINTED MR KEVIN FRANCIS O' LEARY
2012-09-06AP01DIRECTOR APPOINTED MR CARL RAVENHALL
2012-09-06AP01DIRECTOR APPOINTED MR JOHN WALKER
2012-09-05AP01DIRECTOR APPOINTED MR ROBERT JAMES NUGENT
2012-09-05AP01DIRECTOR APPOINTED MR IAN JOHN TOAL
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STANTON
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WHITFIELD
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN QUINN
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD
2012-07-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WARD
2011-07-27AR0109/07/11 NO MEMBER LIST
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CARL RAVENHALL
2011-07-27AP01DIRECTOR APPOINTED MR SEAN PAUL WHITFIELD
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MILTON COWAN
2011-07-27AP01DIRECTOR APPOINTED MR RENE BRIQUETTI
2011-06-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-24AP01DIRECTOR APPOINTED MR PATRICK DAVENPORT
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN OLDMEADOW
2010-08-02AR0109/07/10 NO MEMBER LIST
2010-08-02AP01DIRECTOR APPOINTED MR ADAM BRAITHWAITE
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS
2010-06-11AA31/12/09 TOTAL EXEMPTION FULL
2010-04-06AP01DIRECTOR APPOINTED MR CARL EDWARD RAVENHALL
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER BROOKS / 01/10/2009
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HIGGINS
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE WARD / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL STANTON / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES JOHN QUINN / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROBERT OLDMEADOW / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS HOWARD / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY HILTON / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GODWIN / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MILTON COWAN / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER BROOKS / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BEARDSHALL / 01/10/2009
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to PROVISION TRADE FEDERATION LIMITED 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 PROVISION TRADE FEDERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-09-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PROVISION TRADE FEDERATION LIMITED

Intangible Assets
Patents
We have not found any records of PROVISION TRADE FEDERATION LIMITED registering or being granted any patents
Domain Names

PROVISION TRADE FEDERATION LIMITED owns 1 domain names.

provtrade.co.uk  

Trademarks
We have not found any records of PROVISION TRADE FEDERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROVISION TRADE FEDERATION 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 (94120 - Activities of professional membership organizations) as PROVISION TRADE FEDERATION LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PROVISION TRADE FEDERATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROVISION TRADE FEDERATION 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 PROVISION TRADE FEDERATION 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.