Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TULIP INTERNATIONAL (UK) LIMITED
Company Information for

TULIP INTERNATIONAL (UK) LIMITED

C/O MAZARS LLP 1ST FLOOR, TWO CHAMBERLAIN SQUARE, BIRMINGHAM, B3 3AX,
Company Registration Number
01330427
Private Limited Company
Liquidation

Company Overview

About Tulip International (uk) Ltd
TULIP INTERNATIONAL (UK) LIMITED was founded on 1977-09-16 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Tulip International (uk) Limited is a Private Limited Company registered in 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
TULIP INTERNATIONAL (UK) LIMITED
 
Legal Registered Office
C/O MAZARS LLP 1ST FLOOR
TWO CHAMBERLAIN SQUARE
BIRMINGHAM
B3 3AX
Other companies in CV34
 
Telephone01842 754521
 
Filing Information
Company Number 01330427
Company ID Number 01330427
Date formed 1977-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 30/09/2021
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB390583825  
Last Datalog update: 2023-10-08 07:07:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TULIP INTERNATIONAL (UK) 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 TULIP INTERNATIONAL (UK) LIMITED
The following companies were found which have the same name as TULIP INTERNATIONAL (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TULIP INTERNATIONAL (UK) COOKED MEAT DIVISION LIMITED SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DA Active - Proposal to Strike off Company formed on the 1960-12-07
TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DA Active - Proposal to Strike off Company formed on the 1901-04-09

Company Officers of TULIP INTERNATIONAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
ERIK BREDHOLT
Director 2007-01-17
TOMMY BRO MOELGAARD
Director 2018-02-07
PETER FALLESEN KJAER RAVN
Director 2017-05-26
PREBEN SUNKE
Director 2017-06-29
JAIS STAMPE LI VALEUR
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RONALD WILLIAM FRANCIS
Director 2016-09-01 2018-06-05
PALLE JOEST ANDERSEN
Director 2012-02-02 2017-05-26
CHRISTOPHER MALCOLM TERRY
Company Secretary 2016-03-09 2016-12-31
FLEMMING NYENSTAD ENEVOLDSEN
Director 2010-12-03 2016-03-30
HERLUF JENSEN
Company Secretary 2007-09-28 2016-03-09
HERLUF JENSEN
Director 2001-01-23 2016-03-09
STEWART CHARLES GILLILAND
Director 2013-01-30 2016-01-29
KJELD JOHANNESEN
Director 2005-01-19 2016-01-29
HANS KLEJSGAARD HANSEN
Director 2012-02-02 2013-09-04
CARSTEN SVEJGAARD JAKOBSEN
Director 2002-10-01 2010-12-03
MORTEN BRYDER PEDERSEN
Company Secretary 2006-11-27 2007-09-28
HANS HARTVIG KLEJSGARD HANSEN
Director 2005-01-19 2007-01-17
SOREN BORUP NORGAARD
Company Secretary 2005-01-19 2006-11-27
DAVID JOHN TREMBATH
Company Secretary 2004-06-28 2005-01-19
MARK EDWARD PLYTE
Company Secretary 2003-06-09 2004-06-28
MICHAEL IAN JONES
Company Secretary 2000-01-28 2003-05-21
PAUL HILLMAN
Director 2001-01-23 2002-10-01
RICHARD FRANCIS DRAKE
Company Secretary 1995-11-07 2000-01-28
RICHARD FRANCIS DRAKE
Director 1995-11-07 2000-01-28
MARK ST JOHN GRAHAM FORBES
Director 1994-02-16 1996-12-09
OLE TOFT CHRISTENSEN
Director 1991-09-27 1996-09-27
JORN WENDEL ANDERSEN
Director 1991-09-27 1996-06-06
TIMOTHY MICHAEL JAMES LUDLOW
Company Secretary 1994-02-16 1995-11-07
MARK ST JOHN GRAHAM FORBES
Company Secretary 1992-01-08 1994-02-16
GERT KJELDSEN
Company Secretary 1991-07-24 1992-01-08
JESPER SCHEEL EDELMANN
Director 1991-07-24 1991-09-27
HAKON HANSEN
Director 1991-07-24 1991-09-27
OLE JAKOBSSON
Director 1991-07-24 1991-09-27
KJELD JOHANNESEN
Director 1991-07-24 1991-09-27
CHRISTIAN JOHANSEN
Director 1991-07-24 1991-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIK BREDHOLT PILGRIM'S PRIDE LTD. Director 2006-01-17 CURRENT 1958-07-16 Active
TOMMY BRO MOELGAARD EASEY HERDS LIMITED Director 2018-02-07 CURRENT 2008-08-11 Active
TOMMY BRO MOELGAARD DALEHEAD FOODS HOLDINGS LIMITED Director 2018-02-07 CURRENT 1974-05-31 Dissolved 2018-04-24
TOMMY BRO MOELGAARD DALEHEAD FOODS LIMITED Director 2018-02-07 CURRENT 1972-10-24 Active
TOMMY BRO MOELGAARD DANISH CROWN FOODS LIMITED Director 2018-02-07 CURRENT 1976-03-01 Active - Proposal to Strike off
TOMMY BRO MOELGAARD EASEY HOLDINGS LIMITED Director 2018-02-07 CURRENT 2007-06-07 Active
TOMMY BRO MOELGAARD PILGRIM'S EUROPE LTD Director 2018-02-07 CURRENT 1989-01-31 Active
TOMMY BRO MOELGAARD BELVOIR FOODS LIMITED Director 2018-02-07 CURRENT 1954-07-01 Active
TOMMY BRO MOELGAARD ADAMS PORK PRODUCTS LIMITED Director 2018-02-07 CURRENT 1969-04-18 Active
TOMMY BRO MOELGAARD GOTT FOODS LIMITED Director 2018-02-07 CURRENT 1981-05-13 Active - Proposal to Strike off
TOMMY BRO MOELGAARD EASEY VETERINARY SERVICES LIMITED Director 2018-02-07 CURRENT 2003-12-19 Active
TOMMY BRO MOELGAARD PILGRIM'S PRIDE LTD. Director 2018-02-07 CURRENT 1958-07-16 Active
TOMMY BRO MOELGAARD TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED Director 2018-02-07 CURRENT 1901-04-09 Active - Proposal to Strike off
TOMMY BRO MOELGAARD D. BLOWERS LIMITED Director 2018-02-07 CURRENT 1951-06-05 Active
TOMMY BRO MOELGAARD DIXON PORK & BACON COMPANY LIMITED Director 2018-02-05 CURRENT 1950-11-23 Dissolved 2018-04-24
TOMMY BRO MOELGAARD DANISH DELI LIMITED Director 2018-02-05 CURRENT 1996-01-15 Dissolved 2018-04-24
TOMMY BRO MOELGAARD DANISH BACON COMPANY LIMITED Director 2018-02-05 CURRENT 1957-11-13 Active - Proposal to Strike off
TOMMY BRO MOELGAARD PILGRIM'S FOOD GROUP LIMITED Director 2018-02-05 CURRENT 1931-04-10 Active - Proposal to Strike off
TOMMY BRO MOELGAARD DANISH CROWN HOLDING (UK) LIMITED Director 2018-02-05 CURRENT 1977-09-14 Active - Proposal to Strike off
TOMMY BRO MOELGAARD FLAGSHIP FRESH MEATS LIMITED Director 2018-02-05 CURRENT 1978-10-31 Active - Proposal to Strike off
TOMMY BRO MOELGAARD VJS HOLDINGS (U.K.) LIMITED Director 2018-02-05 CURRENT 1994-06-14 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GOTT HOLDINGS LIMITED Director 2018-02-05 CURRENT 1989-01-09 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GLENBROOK FOODS LIMITED Director 2018-02-05 CURRENT 1982-12-16 Active - Proposal to Strike off
TOMMY BRO MOELGAARD TULIP INTERNATIONAL (UK) COOKED MEAT DIVISION LIMITED Director 2018-02-05 CURRENT 1960-12-07 Active - Proposal to Strike off
TOMMY BRO MOELGAARD TULIP FOOD SERVICE LIMITED Director 2018-02-05 CURRENT 1985-03-27 Active - Proposal to Strike off
TOMMY BRO MOELGAARD LAXGATE LIMITED Director 2018-02-05 CURRENT 1988-11-01 Active - Proposal to Strike off
TOMMY BRO MOELGAARD VJS FOODS LIMITED Director 2018-02-05 CURRENT 1949-08-06 Active - Proposal to Strike off
TOMMY BRO MOELGAARD PILGRIM'S PRIDE EUROPE LIMITED Director 2018-02-05 CURRENT 1979-05-15 Active - Proposal to Strike off
TOMMY BRO MOELGAARD PLUMROSE LIMITED Director 2018-02-05 CURRENT 1949-09-23 Active
TOMMY BRO MOELGAARD MEADOWBROOK FOODS LIMITED Director 2018-02-05 CURRENT 1946-12-14 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GEO. ADAMS & SONS LIMITED Director 2018-02-05 CURRENT 1961-08-11 Active
TOMMY BRO MOELGAARD PILGRIM'S FOOD PIONEERS LTD Director 2018-02-05 CURRENT 1969-01-10 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GEO. ADAMS & SONS (FARMS) LIMITED Director 2018-02-05 CURRENT 1981-06-11 Active
TOMMY BRO MOELGAARD CELEBRITY FOOD FACTORIES(U.K.)LIMITED Director 2018-02-05 CURRENT 1960-03-16 Active - Proposal to Strike off
PETER FALLESEN KJAER RAVN PILGRIM'S PRIDE LTD. Director 2017-05-26 CURRENT 1958-07-16 Active
PREBEN SUNKE PILGRIM'S PRIDE LTD. Director 2017-06-29 CURRENT 1958-07-16 Active
JAIS STAMPE LI VALEUR PILGRIM'S PRIDE LTD. Director 2016-01-29 CURRENT 1958-07-16 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
2023-09-13Final Gazette dissolved via compulsory strike-off
2023-06-13Voluntary liquidation. Notice of members return of final meeting
2022-12-13Voluntary liquidation Statement of receipts and payments to 2022-11-21
2022-12-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-21
2021-12-31Voluntary liquidation declaration of solvency
2021-12-31LIQ01Voluntary liquidation declaration of solvency
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM Danish Crown Uk Limited 57 Stanley Road Whitefield Manchester M45 8GZ England
2021-12-01600Appointment of a voluntary liquidator
2021-12-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-22
2021-11-30AD02Register inspection address changed to C/O Danish Crown Uk Limited, 57 Stanley Road Whitefield Manchester M45 8GZ
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-02-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/19 FROM Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DA
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MORTEN SCHOTT KNUDSEN
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-03-27AP01DIRECTOR APPOINTED MR MORTEN SCHOTT KNUDSEN
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TOMMY BRO MOELGAARD
2018-10-18AP01DIRECTOR APPOINTED MR ANDREW MICHAEL JAMES CRACKNELL
2018-10-02RES01ADOPT ARTICLES 02/10/18
2018-09-25SH0113/09/18 STATEMENT OF CAPITAL GBP 13240100
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALD WILLIAM FRANCIS
2018-02-16AP01DIRECTOR APPOINTED MR TOMMY BRO MOELGAARD
2017-06-30AP01DIRECTOR APPOINTED PREBEN SUNKE
2017-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-30AA01Previous accounting period shortened from 31/03/17 TO 30/09/16
2017-06-29AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 13240000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-27PSC08Notification of a person with significant control statement
2017-06-08AP01DIRECTOR APPOINTED MR PETER FALLESEN KJAER RAVN
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PALLE JOEST ANDERSEN
2017-04-11AUDAUDITOR'S RESIGNATION
2017-02-27TM02Termination of appointment of Christopher Malcolm Terry on 2016-12-31
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALCOLM TERRY
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2016-09-09AP01DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS
2016-06-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 13240000
2016-06-21AR0121/06/16 FULL LIST
2016-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAIS STAMPE LI VALEUR / 30/03/2016
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FLEMMING ENEVOLDSEN
2016-03-29TM02APPOINTMENT TERMINATED, SECRETARY HERLUF JENSEN
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HERLUF JENSEN
2016-03-29AP03SECRETARY APPOINTED MR CHRISTOPHER MALCOLM TERRY
2016-03-29AP01DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEWART GILLILAND
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KJELD JOHANNESEN
2016-02-02AP01DIRECTOR APPOINTED MR JAIS STAMPE LI VALEUR
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 13240000
2015-10-26AR0126/10/15 FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 28/09/14
2015-06-22AR0121/06/15 FULL LIST
2014-07-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 29/09/13
2014-07-08AAFULL ACCOUNTS MADE UP TO 29/09/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 13240000
2014-06-30AR0121/06/14 FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR HANS HANSEN
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-24AR0121/06/13 FULL LIST
2013-06-07AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ROACH
2013-02-06AP01DIRECTOR APPOINTED MR STEWART GILLILAN
2012-10-23SH0125/09/12 STATEMENT OF CAPITAL GBP 13240000
2012-07-04AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRELLS
2012-06-21AR0121/06/12 FULL LIST
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR NIELS MIKKELSEN
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ASGER KROGSGAARD
2012-02-28AP01DIRECTOR APPOINTED MR HANS KLEJSGAARD HANSEN
2012-02-28AP01DIRECTOR APPOINTED MR PALLE JOEST ANDERSEN
2011-06-28AAFULL ACCOUNTS MADE UP TO 03/10/10
2011-06-22AR0121/06/11 FULL LIST
2010-12-06AP01DIRECTOR APPOINTED MR FLEMMING NYENSTAD ENEVOLDSEN
2010-12-06AP01DIRECTOR APPOINTED MR STEVEN GEOFFREY MURRELLS
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN JAKOBSEN
2010-07-02AR0121/06/10 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 04/10/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM ROACH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIELS GOTTRUP MIKKELSEN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ASGER KROGSGAARD / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIK BREDHOLT / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KJELD JOHANNESEN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN SVEJGAARD JAKOBSEN / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-07-03363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DA
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM CAXTON WAY THETFORD NORFOLK IP24 3SB
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-30363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-10-04288bSECRETARY RESIGNED
2007-10-04288aNEW SECRETARY APPOINTED
2007-08-29AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-07-13363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2006-11-30AAFULL ACCOUNTS MADE UP TO 02/10/05
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-28288bSECRETARY RESIGNED
2006-10-20123NC INC ALREADY ADJUSTED 01/02/06
2006-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-2088(2)RAD 01/02/06--------- £ SI 2000000@1
2006-08-07244DELIVERY EXT'D 3 MTH 02/10/05
2006-07-13363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-01-05AAFULL ACCOUNTS MADE UP TO 03/10/04
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22288aNEW SECRETARY APPOINTED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TULIP INTERNATIONAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-12-01
Notices to2021-12-01
Appointmen2021-12-01
Fines / Sanctions
No fines or sanctions have been issued against TULIP INTERNATIONAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TULIP INTERNATIONAL (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-10-02
Annual Accounts
2010-10-03

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 TULIP INTERNATIONAL (UK) LIMITED

Intangible Assets
Patents
We have not found any records of TULIP INTERNATIONAL (UK) LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TULIP INTERNATIONAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TULIP INTERNATIONAL (UK) 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 (70100 - Activities of head offices) as TULIP INTERNATIONAL (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TULIP INTERNATIONAL (UK) 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 TULIP INTERNATIONAL (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2018-11-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2018-10-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2018-09-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2018-08-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2018-07-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2018-06-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2018-05-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2018-04-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2018-04-0039269092Articles made from plastic sheet, n.e.s.
2018-04-0039269092Articles made from plastic sheet, n.e.s.
2018-03-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2018-02-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2018-01-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2017-04-0002032219Frozen shoulders and cuts thereof of domestic swine, with bone in
2017-04-0002032913Frozen loins and cuts thereof of domestic swine, with bone in
2017-04-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2017-04-0002064900Edible offal of swine, frozen (excl. livers)
2017-03-0002
2017-03-0002032219Frozen shoulders and cuts thereof of domestic swine, with bone in
2017-03-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2017-03-0002032990Frozen meat of non-domestic swine (excl. carcases and half-carcases and hams, shoulders and cuts thereof, with bone in)
2017-03-0002064900Edible offal of swine, frozen (excl. livers)
2017-02-0002
2017-02-0002032955Frozen boneless meat of domestic swine (excl. bellies and cuts thereof)
2017-02-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2017-02-0002064900Edible offal of swine, frozen (excl. livers)
2017-01-0002
2017-01-0002032955Frozen boneless meat of domestic swine (excl. bellies and cuts thereof)
2017-01-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2017-01-0002064900Edible offal of swine, frozen (excl. livers)
2016-11-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2016-11-0020081110Peanut butter
2016-10-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2016-10-0002064900Edible offal of swine, frozen (excl. livers)
2016-10-0020081110Peanut butter
2016-10-0090319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2016-09-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2016-09-0002064900Edible offal of swine, frozen (excl. livers)
2016-09-0020081110Peanut butter
2016-09-0084239000Weighing machine weights of all kinds; parts of weighing machinery, n.e.s.
2016-08-0002
2016-08-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2016-08-0002064900Edible offal of swine, frozen (excl. livers)
2016-08-0020081110Peanut butter
2016-07-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2016-07-0020081110Peanut butter
2016-06-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2016-06-0020081110Peanut butter
2016-05-0002032959Frozen meat of domestic swine, with bone in (excl. carcases and half-carcases, hams, shoulders and cuts thereof, and fore-ends, loins, bellies and cuts thereof)
2016-05-0087141010Brakes and parts thereof, of motorcycles "incl. mopeds"
2016-05-0020081110Peanut butter
2016-04-002032959
2016-03-002032959
2016-03-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2016-03-0061099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2016-03-0084283300Continuous-action elevators and conveyors for goods or materials, belt type (excl. those for underground use)
2016-03-0085149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2016-02-002032959
2016-02-0020081110Peanut butter
2016-01-002032959
2016-01-0020081110Peanut butter
2016-01-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2015-12-0020081110Peanut butter
2015-12-0039202029Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented
2015-12-0085149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2015-12-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-11-0020081110Peanut butter
2015-11-0039202029Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented
2015-11-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2015-10-0084388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2015-10-0084389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2015-10-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2015-08-0039202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2015-05-0139269092Articles made from plastic sheet, n.e.s.
2015-05-0184136020Rotory positive displacement hydraulic units, with pumps
2015-05-0039269092Articles made from plastic sheet, n.e.s.
2015-05-0084136020Rotory positive displacement hydraulic units, with pumps
2015-03-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2015-03-0085149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2015-02-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2015-02-0085149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2014-10-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-07-0109041200Pepper of the genus Piper, crushed or ground
2014-07-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2014-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-12-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2013-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-07-0172189911Semi-finished products of stainless steel, of square cross-section, rolled or obtained by continuous casting
2013-04-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2013-02-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2013-01-0184385000Machinery for the industrial preparation of meat or poultry (excl. cooking and other heating appliances and refrigerating or freezing equipment)
2013-01-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-11-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-11-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2012-09-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-09-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-09-0185286999Projectors, colour, not incorporating television reception apparatus (excl. of a kind solely or principally used in an automatic data-processing machine of heading 8471 and those operating by means of flat panel display [e.g. a liquid crystal device] capable of displaying digital information generated by an automatic data-processing machine)
2011-08-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-04-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2011-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-10-0184369900Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s.
2010-10-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-09-0184369900Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s.
2010-08-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-07-0116025031Corned beef, in airtight containers
2010-07-0184369900Parts of agricultural, horticultural, forestry or bee-keeping machinery, n.e.s.
2010-06-0116025095Meat or offal of bovine animals, prepared or preserved, cooked (excl. corned beef in airtight containers, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts and juices)
2010-06-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-05-0116023230Prepared or preserved meat or meat offal of fowls of the species Gallus domesticus containing >= 25% but < 57% of poultry meat or offal (excl. sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts)
2010-05-0116025031Corned beef, in airtight containers
2010-05-0116025095Meat or offal of bovine animals, prepared or preserved, cooked (excl. corned beef in airtight containers, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts and juices)
2010-04-0116025031Corned beef, in airtight containers
2010-04-0116025095Meat or offal of bovine animals, prepared or preserved, cooked (excl. corned beef in airtight containers, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts and juices)
2010-03-0116025031Corned beef, in airtight containers
2010-03-0116025095Meat or offal of bovine animals, prepared or preserved, cooked (excl. corned beef in airtight containers, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts and juices)
2010-02-0116025031Corned beef, in airtight containers
2010-02-0116025095Meat or offal of bovine animals, prepared or preserved, cooked (excl. corned beef in airtight containers, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts and juices)
2010-01-0116023230Prepared or preserved meat or meat offal of fowls of the species Gallus domesticus containing >= 25% but < 57% of poultry meat or offal (excl. sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts)
2010-01-0116025031Corned beef, in airtight containers
2010-01-0116025095Meat or offal of bovine animals, prepared or preserved, cooked (excl. corned beef in airtight containers, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts and juices)

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

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyTULIP INTERNATIONAL (UK) LIMITEDEvent Date2021-12-01
 
Initiating party Event TypeNotices to
Defending partyTULIP INTERNATIONAL (UK) LIMITEDEvent Date2021-12-01
 
Initiating party Event TypeAppointmen
Defending partyTULIP INTERNATIONAL (UK) LIMITEDEvent Date2021-12-01
Name of Company: TULIP INTERNATIONAL (UK) LIMITED Company Number: 01330427 Nature of Business: Activities of head offices Previous Name of Company: ESS-FOOD (UK) Group Limited; ESS-FOOD (UK) Grimsby G…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TULIP INTERNATIONAL (UK) 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 TULIP INTERNATIONAL (UK) 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.