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

SOUTH LINCS FOODSERVICE LIMITED

814 LEIGH ROAD, SLOUGH, SL1 4BD,
Company Registration Number
01568776
Private Limited Company
Active

Company Overview

About South Lincs Foodservice Ltd
SOUTH LINCS FOODSERVICE LIMITED was founded on 1981-06-17 and has its registered office in Slough. The organisation's status is listed as "Active". South Lincs Foodservice Limited is a Private Limited Company registered in ENGLAND 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
SOUTH LINCS FOODSERVICE LIMITED
 
Legal Registered Office
814 LEIGH ROAD
SLOUGH
SL1 4BD
Other companies in HP11
 
Previous Names
M G S MANAGEMENT SERVICES LIMITED17/09/2020
Filing Information
Company Number 01568776
Company ID Number 01568776
Date formed 1981-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 01:31:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH LINCS FOODSERVICE 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 SOUTH LINCS FOODSERVICE LIMITED

Current Directors
Officer Role Date Appointed
THAMER HAMANDI
Company Secretary 2012-12-20
STEPHEN DAVID BENDER
Director 2012-04-30
ANDREW MARK SELLEY
Director 2014-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MAXWELL CRAWFORD
Director 2012-04-30 2014-10-31
IAN STANLEY UREN
Director 2012-04-30 2014-10-31
ALEXANDER FISHER
Director 2012-04-30 2014-06-30
STEPHEN DAVID BENDER
Company Secretary 2012-04-30 2012-12-20
DAVID ANDREW SPENCELEY
Director 1993-06-15 2012-10-01
ROBERT IAN SPENCELEY
Director 1993-06-15 2012-10-01
DAVID ANDREW SPENCELEY
Company Secretary 1993-06-15 2012-04-30
MARTIN GEOFFREY SPENCELEY
Director 1991-12-15 2012-04-30
MARY YVONNE ROBERTA SPENCELEY
Director 2011-02-07 2012-04-30
MARY YVONNE ROBERTA SPENCELEY
Director 1993-06-15 2010-07-09
SHARON MARIE AMESS
Director 1995-10-27 2006-07-28
CHRISTOPHER OWEN WENHAM
Director 1993-06-15 1994-01-10
MARY YVONNE ROBERTA SPENCELEY
Company Secretary 1991-12-15 1993-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID BENDER BFS GROUP LIMITED Director 2017-04-12 CURRENT 1929-05-22 Active
STEPHEN DAVID BENDER HM GROUP LIMITED Director 2017-03-20 CURRENT 1983-04-06 Active
STEPHEN DAVID BENDER CHILDHAY MANOR ICE CREAM LIMITED Director 2016-03-03 CURRENT 2000-03-02 Liquidation
STEPHEN DAVID BENDER QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
STEPHEN DAVID BENDER CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
STEPHEN DAVID BENDER CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
STEPHEN DAVID BENDER MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
STEPHEN DAVID BENDER YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
STEPHEN DAVID BENDER BIDCORP DEVELOPMENTS LIMITED Director 2015-07-07 CURRENT 1990-05-15 Active
STEPHEN DAVID BENDER THE BARTON MEAT COMPANY LIMITED Director 2014-10-31 CURRENT 2004-03-08 Active
STEPHEN DAVID BENDER ARLA FOODS HATFIELD LIMITED Director 2014-07-01 CURRENT 2009-02-11 Active
STEPHEN DAVID BENDER BIDCORP PROPERTY LIMITED Director 2014-06-17 CURRENT 2005-06-15 Active
STEPHEN DAVID BENDER BIDFOOD LIMITED Director 2014-05-07 CURRENT 1955-05-18 Active
STEPHEN DAVID BENDER BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
STEPHEN DAVID BENDER CHEF'S TROLLEY LIMITED Director 2012-04-30 CURRENT 1990-10-19 Liquidation
STEPHEN DAVID BENDER BOSTON COFFEE COMPANY LIMITED Director 2012-04-30 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN DAVID BENDER CHURCHILL'S FINE FOODS LTD Director 2012-04-30 CURRENT 2005-04-14 Liquidation
STEPHEN DAVID BENDER M G S MANAGEMENT SERVICES LIMITED Director 2012-04-30 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN DAVID BENDER BIVEC CONFIRMING (U.K.) LIMITED Director 2011-11-23 CURRENT 1962-04-26 Dissolved 2017-01-17
STEPHEN DAVID BENDER BIDFRESH LIMITED Director 2010-12-22 CURRENT 2001-06-01 Active
STEPHEN DAVID BENDER PULLMAN FOODS LIMITED Director 2010-09-23 CURRENT 1971-03-18 Liquidation
STEPHEN DAVID BENDER BIDFOOD ONE LIMITED Director 2010-09-01 CURRENT 1994-05-20 Liquidation
STEPHEN DAVID BENDER SNOWDON & BRIDGE LIMITED Director 2010-03-11 CURRENT 1999-08-31 Active
STEPHEN DAVID BENDER THE DEVON ICE CREAM COMPANY LIMITED Director 2010-03-11 CURRENT 1999-10-19 Active
STEPHEN DAVID BENDER THE BLACK & WHITE COFFEE COMPANY LIMITED Director 2010-03-11 CURRENT 1999-10-26 Active
STEPHEN DAVID BENDER 3663 ALBA LIMITED Director 2010-03-11 CURRENT 1999-10-26 Liquidation
STEPHEN DAVID BENDER FIRST FOR FOODSERVICE LIMITED Director 2010-03-11 CURRENT 1999-10-29 Active - Proposal to Strike off
STEPHEN DAVID BENDER GIFFORDS FINE FOODS LIMITED Director 2010-03-11 CURRENT 1999-12-16 Active
STEPHEN DAVID BENDER 3663 FIRST FOR FOODSERVICE LIMITED Director 2006-07-25 CURRENT 2006-04-06 Active
STEPHEN DAVID BENDER BIDCORP FOODSERVICE (EUROPE) LIMITED Director 2004-05-12 CURRENT 2004-02-25 Active
STEPHEN DAVID BENDER WILSON WATSON LIMITED Director 2003-08-08 CURRENT 2000-04-03 Liquidation
STEPHEN DAVID BENDER BIDFOOD FOODSERVICE LIMITED Director 2003-02-28 CURRENT 1999-01-13 Active
STEPHEN DAVID BENDER BIDCORP (UK) LIMITED Director 2000-06-30 CURRENT 1999-03-17 Active
ANDREW MARK SELLEY CHILDHAY MANOR ICE CREAM LIMITED Director 2016-03-03 CURRENT 2000-03-02 Liquidation
ANDREW MARK SELLEY QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
ANDREW MARK SELLEY CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
ANDREW MARK SELLEY CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
ANDREW MARK SELLEY MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
ANDREW MARK SELLEY YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
ANDREW MARK SELLEY SNOWDON & BRIDGE LIMITED Director 2014-11-05 CURRENT 1999-08-31 Active
ANDREW MARK SELLEY THE DEVON ICE CREAM COMPANY LIMITED Director 2014-11-05 CURRENT 1999-10-19 Active
ANDREW MARK SELLEY THE BLACK & WHITE COFFEE COMPANY LIMITED Director 2014-11-05 CURRENT 1999-10-26 Active
ANDREW MARK SELLEY WILSON WATSON LIMITED Director 2014-11-05 CURRENT 2000-04-03 Liquidation
ANDREW MARK SELLEY CHEF'S TROLLEY LIMITED Director 2014-11-05 CURRENT 1990-10-19 Liquidation
ANDREW MARK SELLEY BIDFOOD FOODSERVICE LIMITED Director 2014-11-05 CURRENT 1999-01-13 Active
ANDREW MARK SELLEY FIRST FOR FOODSERVICE LIMITED Director 2014-11-05 CURRENT 1999-10-29 Active - Proposal to Strike off
ANDREW MARK SELLEY 3663 FIRST FOR FOODSERVICE LIMITED Director 2014-11-05 CURRENT 2006-04-06 Active
ANDREW MARK SELLEY BOSTON COFFEE COMPANY LIMITED Director 2014-11-05 CURRENT 2012-04-19 Active - Proposal to Strike off
ANDREW MARK SELLEY PULLMAN FOODS LIMITED Director 2014-11-05 CURRENT 1971-03-18 Liquidation
ANDREW MARK SELLEY BIDFOOD LIMITED Director 2014-11-05 CURRENT 1955-05-18 Active
ANDREW MARK SELLEY GIFFORDS FINE FOODS LIMITED Director 2014-11-05 CURRENT 1999-12-16 Active
ANDREW MARK SELLEY CHURCHILL'S FINE FOODS LTD Director 2014-11-05 CURRENT 2005-04-14 Liquidation
ANDREW MARK SELLEY BIDCORP PROPERTY LIMITED Director 2014-11-05 CURRENT 2005-06-15 Active
ANDREW MARK SELLEY M G S MANAGEMENT SERVICES LIMITED Director 2014-11-05 CURRENT 2012-04-19 Active - Proposal to Strike off
ANDREW MARK SELLEY THE BARTON MEAT COMPANY LIMITED Director 2014-10-31 CURRENT 2004-03-08 Active
ANDREW MARK SELLEY BIDCORP DEVELOPMENTS LIMITED Director 2014-10-31 CURRENT 1990-05-15 Active
ANDREW MARK SELLEY 3663 ALBA LIMITED Director 2014-10-31 CURRENT 1999-10-26 Liquidation
ANDREW MARK SELLEY 3663 TRANSPORT LIMITED Director 2014-07-17 CURRENT 1948-06-30 Active
ANDREW MARK SELLEY OPEN DOORS WITH BROTHER ANDREW Director 2013-06-26 CURRENT 2007-07-30 Active
ANDREW MARK SELLEY BIDFOOD ONE LIMITED Director 2012-06-28 CURRENT 1994-05-20 Liquidation
ANDREW MARK SELLEY BIDCORP FOODSERVICE (EUROPE) LIMITED Director 2011-09-19 CURRENT 2004-02-25 Active
ANDREW MARK SELLEY BFS GROUP LIMITED Director 2000-06-07 CURRENT 1929-05-22 Active
ANDREW MARK SELLEY BIDCORP (UK) LIMITED Director 1999-06-17 CURRENT 1999-03-17 Active
ANDREW MARK SELLEY HM GROUP LIMITED Director 1998-08-27 CURRENT 1983-04-06 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
2024-01-30FULL ACCOUNTS MADE UP TO 30/06/23
2023-12-13CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-02-06FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-02-08DIRECTOR APPOINTED MR PHILIP DAVID JOHN ATYEO
2022-02-08AP01DIRECTOR APPOINTED MR PHILIP DAVID JOHN ATYEO
2022-01-19CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-11-01AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-10CH01Director's details changed for Mr Andrew Mark Selley on 2021-09-07
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-17RES15CHANGE OF COMPANY NAME 29/12/22
2020-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-06-17AP01DIRECTOR APPOINTED MS ALISON BROGAN
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2020-01-05AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-12-13AAFULL ACCOUNTS MADE UP TO 30/06/18
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-12-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1250
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM Buckingham Court Kingsmead Business Park, Frederick Place High Wycombe Buckinghamshire HP11 1JU
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1250
2016-01-08AR0115/12/15 ANNUAL RETURN FULL LIST
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1250
2015-01-08AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-06AP01DIRECTOR APPOINTED MR ANDREW MARK SELLEY
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN UREN
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRAWFORD
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FISHER
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1250
2014-01-10AR0115/12/13 ANNUAL RETURN FULL LIST
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STANLEY UREN / 10/01/2014
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FISHER / 10/01/2014
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BENDER / 10/01/2014
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAXWELL CRAWFORD / 10/01/2014
2013-11-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2012-12-20AP03Appointment of Mr Thamer Hamandi as company secretary
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/12 FROM 3Rd Floor 11 Hill Street London W1J 5LF
2012-12-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN BENDER
2012-12-20AR0115/12/12 ANNUAL RETURN FULL LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SPENCELEY
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCELEY
2012-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-05-10RES01ADOPT ARTICLES 30/04/2012
2012-05-10AP01DIRECTOR APPOINTED MR IAN MAXWELL CRAWFORD
2012-05-10AP01DIRECTOR APPOINTED MR STEPHEN DAVID BENDER
2012-05-10AP03SECRETARY APPOINTED STEPHEN DAVID BENDER
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 87 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN
2012-05-10AA01CURREXT FROM 30/04/2013 TO 30/06/2013
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID SPENCELEY
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SPENCELEY
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY SPENCELEY
2012-05-09AP01DIRECTOR APPOINTED IAN STANLEY UREN
2012-05-09AP01DIRECTOR APPOINTED MR ALEXANDER FISHER
2012-01-06AR0115/12/11 FULL LIST
2011-11-28RES13SHARES CONVERTED 27/09/2011
2011-11-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-02-18AP01DIRECTOR APPOINTED MARY YVONNE ROBERTA SPENCELEY
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-12-21AR0115/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SPENCELEY / 15/12/2010
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW SPENCELEY / 15/12/2010
2010-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY SPENCELEY
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-22MEM/ARTSARTICLES OF ASSOCIATION
2010-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-02-16RES01ADOPT ARTICLES 04/02/2010
2010-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-01-05AR0115/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY YVONNE ROBERTA SPENCELEY / 04/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GEOFFREY SPENCELEY / 04/01/2010
2009-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-04-04287REGISTERED OFFICE CHANGED ON 04/04/2009 FROM SUTTERTON ENTERPRISE PARK ENDEAVOR WAY SUTTERTON BOSTON LINCOLNSHIRE PE20 2JA
2008-12-19363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-11-26123NC INC ALREADY ADJUSTED 21/10/08
2008-11-26RES04GBP NC 20000/21000 21/10/2008
2008-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-04-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-01-29363sRETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS
2007-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-01-09363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-09288bDIRECTOR RESIGNED
2006-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-27363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0220918 Active Licenced property: SUTTERTON SUTTERTON ENTERPRISE PARK BOSTON GB PE20 2JA. Correspondance address: FLEET SUPPORT CENTRE BIDVEST 3663 ROXBURGH STREET GALASHIELS ROXBURGH STREET GB TD1 1PB

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 SOUTH LINCS FOODSERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-03-13 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2005-02-24 Satisfied LINCOLNSHIRE COUNTY COUNCIL
LEGAL MORTGAGE 2004-08-11 Satisfied HSBC BANK PLC
LEGAL CHARGE 2004-08-10 Satisfied KEITH CARWELL CASSWELL AND MICHAEL CARWELL CASSWELL
LEGAL MORTGAGE 2003-10-17 Satisfied HSBC BANK PLC
DEBENTURE 1999-03-18 Satisfied MIDLAND BANK PLC
MORTGAGE DEED 1998-03-05 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-02-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-02-15 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1993-04-24 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-04-30

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 SOUTH LINCS FOODSERVICE LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH LINCS FOODSERVICE LIMITED registering or being granted any patents
Domain Names

SOUTH LINCS FOODSERVICE LIMITED owns 2 domain names.

bostoncoffee.co.uk   southlincsfoodservice.co.uk  

Trademarks
We have not found any records of SOUTH LINCS FOODSERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH LINCS FOODSERVICE 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as SOUTH LINCS FOODSERVICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH LINCS FOODSERVICE 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 SOUTH LINCS FOODSERVICE 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 SOUTH LINCS FOODSERVICE 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.