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

FAYREFIELD FOODS LIMITED

ENGLESEA HOUSE, BARTHOMLEY ROAD, CREWE, CHESHIRE, CW1 5UF,
Company Registration Number
01639747
Private Limited Company
Active

Company Overview

About Fayrefield Foods Ltd
FAYREFIELD FOODS LIMITED was founded on 1982-06-01 and has its registered office in Crewe. The organisation's status is listed as "Active". Fayrefield Foods 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
FAYREFIELD FOODS LIMITED
 
Legal Registered Office
ENGLESEA HOUSE
BARTHOMLEY ROAD
CREWE
CHESHIRE
CW1 5UF
Other companies in CW1
 
Telephone01270589311
 
Filing Information
Company Number 01639747
Company ID Number 01639747
Date formed 1982-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB338711157  
Last Datalog update: 2023-11-06 12:19:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAYREFIELD FOODS 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 FAYREFIELD FOODS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANTHONY AUSTIN
Company Secretary 2013-05-01
MICHELLE FENNEY
Director 2016-01-14
DANIEL DAVID HARPER
Director 2003-11-26
NICHOLAS ANTHONY HILTON
Director 1991-09-29
JOHN DOUGLAS KERR
Director 1991-09-29
NIEL JOHN KERR
Director 2009-12-08
DAVID NEIL MCFARLANE
Director 1992-01-09
MICHAEL READE
Director 2008-08-01
TIMOTHY MARCUS ROBINSON
Director 1995-10-24
ASHLEY WEAVER
Director 2016-07-14
LESLIE JOHN WRIGHT
Director 2014-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
SYDNEY JOHN BEECH
Director 2003-04-07 2016-04-06
THERESA KERR
Director 1998-01-01 2014-07-11
JAMES SADLER
Company Secretary 1991-09-29 2013-05-01
PATRICK DENNIS JOHN BRUNT
Director 2008-08-01 2011-05-13
CHRISTOPHER MARTYN SWIRE
Director 1991-09-29 2008-09-19
RICHARD ADAMSON LAIRD
Director 1993-09-21 2008-06-05
KIM WAYNE PALMER
Director 2000-01-04 2003-03-31
JONATHAN DAVID EELES
Director 2000-12-20 2002-05-31
JAMES SADLER
Director 1991-09-29 2001-09-03
TIMOTHY JAMES RIDYARD
Director 1999-01-01 2000-10-19
GEORGE HILARY BIRCHALL SCOTT
Director 1991-09-29 2000-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL DAVID HARPER MAGICAL PLAY TIMES LTD Director 2005-03-12 CURRENT 2005-03-12 Dissolved 2013-11-19
NICHOLAS ANTHONY HILTON THE CELTIC CHEESE COMPANY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
NICHOLAS ANTHONY HILTON DAIRY SOLUTIONS LIMITED Director 2011-06-30 CURRENT 2002-08-19 Active
NICHOLAS ANTHONY HILTON FAYREFIELD INGREDIENTS LIMITED Director 2008-10-01 CURRENT 2008-09-23 Active
NICHOLAS ANTHONY HILTON PROMEL LTD. Director 2007-10-05 CURRENT 2007-01-02 Active
NICHOLAS ANTHONY HILTON THE FAYREFIELD GROUP LIMITED Director 2000-11-13 CURRENT 1990-11-28 Active
NICHOLAS ANTHONY HILTON HOCKRIDGE DAIRY LIMITED Director 1992-02-14 CURRENT 1983-12-13 Active - Proposal to Strike off
JOHN DOUGLAS KERR NUTRICEUT LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
JOHN DOUGLAS KERR THE FAYREFIELD GROUP LIMITED Director 1994-06-08 CURRENT 1990-11-28 Active
JOHN DOUGLAS KERR JOHN DOUGLAS KERR LIMITED Director 1991-12-16 CURRENT 1984-10-25 Active
JOHN DOUGLAS KERR LINSEY KERR LIMITED Director 1990-12-31 CURRENT 1983-05-20 Active
NIEL JOHN KERR DAIRY SOLUTIONS LIMITED Director 2002-11-18 CURRENT 2002-08-19 Active
DAVID NEIL MCFARLANE THE FAYREFIELD GROUP LIMITED Director 2016-03-15 CURRENT 1990-11-28 Active
DAVID NEIL MCFARLANE DAIRY SOLUTIONS LIMITED Director 2005-08-12 CURRENT 2002-08-19 Active
TIMOTHY MARCUS ROBINSON THE FAYREFIELD GROUP LIMITED Director 2016-03-15 CURRENT 1990-11-28 Active
TIMOTHY MARCUS ROBINSON RIVER AGRI LIMITED Director 2011-09-29 CURRENT 2011-09-29 Liquidation
TIMOTHY MARCUS ROBINSON FAYREFIELD INGREDIENTS LIMITED Director 2008-09-23 CURRENT 2008-09-23 Active
ASHLEY WEAVER CREIGNANT MARKETING LTD Director 2018-03-05 CURRENT 2011-02-21 Active
ASHLEY WEAVER DAIRY SOLUTIONS LIMITED Director 2016-11-01 CURRENT 2002-08-19 Active
ASHLEY WEAVER FAYREFIELD INGREDIENTS LIMITED Director 2016-11-01 CURRENT 2008-09-23 Active
ASHLEY WEAVER THE FAYREFIELD GROUP LIMITED Director 2016-06-21 CURRENT 1990-11-28 Active
ASHLEY WEAVER DJH MITTEN CLARKE NANTWICH LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active
LESLIE JOHN WRIGHT GREENWORKS COFFEE LTD Director 2016-04-06 CURRENT 2000-09-19 Active
LESLIE JOHN WRIGHT THE FAYREFIELD GROUP LIMITED Director 2010-02-01 CURRENT 1990-11-28 Active
LESLIE JOHN WRIGHT HUNTER DUNN (UK) LIMITED Director 2008-07-02 CURRENT 2008-06-30 Dissolved 2016-06-21
LESLIE JOHN WRIGHT PROMEL LTD. Director 2007-10-05 CURRENT 2007-01-02 Active
LESLIE JOHN WRIGHT BOWLAND DAIRY PRODUCTS LIMITED Director 2004-02-03 CURRENT 1998-11-20 Active - Proposal to Strike off
LESLIE JOHN WRIGHT ECOPOL LIMITED Director 2002-09-01 CURRENT 2002-07-01 Active - Proposal to Strike off
LESLIE JOHN WRIGHT WRIGHT AGRI INDUSTRIES LIMITED Director 1997-12-11 CURRENT 1997-12-11 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
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2022-12-22SECRETARY'S DETAILS CHNAGED FOR MR PHILIP ANTHONY AUSTIN on 2022-12-22
2022-12-22Director's details changed for Mr Daniel David Harper on 2022-12-22
2022-12-22Director's details changed for Mr John Douglas Kerr on 2022-12-22
2022-12-22Director's details changed for Mr David Neil Mcfarlane on 2022-12-22
2022-12-22Director's details changed for Mr Leslie John Wright on 2022-12-22
2022-12-22Director's details changed for Mr Niel John Kerr on 2022-12-22
2022-10-12CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-20AP01DIRECTOR APPOINTED MR ALASTAIR IAN LYON
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-10-12CH01Director's details changed for Mr Ashley Weaver on 2020-10-12
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL READE
2020-06-12CH01Director's details changed for Mr Niel John Kerr on 2020-06-12
2020-06-12CH01Director's details changed for Mr Niel John Kerr on 2020-06-12
2020-06-12CH01Director's details changed for Mr Niel John Kerr on 2020-06-12
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-29SH03Purchase of own shares
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18SH06Cancellation of shares. Statement of capital on 2019-08-07 GBP 475,000
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANTHONY HILTON
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016397470003
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28PSC02Notification of The Fayrefield Group Limited as a person with significant control on 2016-09-29
2018-02-28PSC07CESSATION OF JOHN DOUGLAS KERR AS A PERSON OF SIGNIFICANT CONTROL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 525000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-07-15AP01DIRECTOR APPOINTED MR ASHLEY WEAVER
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY JOHN BEECH
2016-01-22AP01DIRECTOR APPOINTED MRS MICHELLE FENNEY
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 525000
2015-10-15AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 525000
2014-10-22AR0129/09/14 ANNUAL RETURN FULL LIST
2014-10-22CH01Director's details changed for Mr Niel John Kerr on 2014-09-29
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN WRIGHT / 29/09/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL MCFARLANE / 29/09/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL DAVID HARPER / 29/09/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL READE / 13/08/2014
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR THERESA KERR
2014-06-06AP01DIRECTOR APPOINTED MR LESLIE JOHN WRIGHT
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 016397470003
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 525000
2013-10-15AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31AP03SECRETARY APPOINTED MR PHILIP ANTHONY AUSTIN
2013-05-31TM02APPOINTMENT TERMINATED, SECRETARY JAMES SADLER
2012-10-04AR0129/09/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30AR0129/09/11 FULL LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRUNT
2010-10-05AR0129/09/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIEL KERR / 29/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL READE / 27/09/2010
2009-12-31AP01DIRECTOR APPOINTED MR NIEL KERR
2009-12-22AUDAUDITOR'S RESIGNATION
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06AR0129/09/09 FULL LIST
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 63 WELSH ROW NANTWICH CHESHIRE CW5 5EW
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-16363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SWIRE
2008-08-14288aDIRECTOR APPOINTED MR PATRICK DENNIS JOHN BRUNT
2008-08-14288aDIRECTOR APPOINTED MR MICHAEL READE
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LAIRD
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-08363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-03363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-21363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-11-03363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-03288aNEW DIRECTOR APPOINTED
2003-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-09-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-01288aNEW DIRECTOR APPOINTED
2003-04-18288bDIRECTOR RESIGNED
2003-03-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-07363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-06-10288bDIRECTOR RESIGNED
2001-11-05363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2001-09-13288bDIRECTOR RESIGNED
2001-08-20288aNEW DIRECTOR APPOINTED
2001-04-1988(2)RAD 20/03/01--------- £ SI 15000@1=15000 £ IC 510000/525000
2000-11-27288bDIRECTOR RESIGNED
2000-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-06363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-06288aNEW DIRECTOR APPOINTED
2000-01-06288bDIRECTOR RESIGNED
1999-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-28363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-09-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-03288aNEW DIRECTOR APPOINTED
1998-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-02363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats




Licences & Regulatory approval
We could not find any licences issued to FAYREFIELD FOODS 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 FAYREFIELD FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-27 Outstanding HSBC BANK PLC
LETTER OF PLEDGE 2009-04-03 Outstanding SYDBANK A/S
MORTGAGE DEBENTURE 1983-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FAYREFIELD FOODS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by FAYREFIELD FOODS LIMITED

FAYREFIELD FOODS LIMITED has registered 1 patents

GB2453671 ,

Domain Names
We could not find the registrant information for the domain

FAYREFIELD FOODS LIMITED owns 35 domain names.

1dairy.co.uk   1stdairy.co.uk   collierscheddar.co.uk   collierscheese.co.uk   collierscymreig.co.uk   collierscymru.co.uk   dairysolutions.co.uk   dairytrader.co.uk   dairytraders.co.uk   dairy1st.co.uk   dairybay.co.uk   dairybox.co.uk   dairybroker.co.uk   dairybuyer.co.uk   dairycommodity.co.uk   dairyfirst.co.uk   firstdairy.co.uk   heartfelt-plus.co.uk   heartfeltplus.co.uk   idairybroker.co.uk   johndkerr.co.uk   onedairy.co.uk   royalcanadian.co.uk   cheddzarella.co.uk   cheeseirons.co.uk   directdairy.co.uk   fayrefieldingredients.co.uk   fayrefieldliquids.co.uk   grateontoast.co.uk   greatontoast.co.uk   meltzarella.co.uk   maturella.co.uk   powerfulcheese.co.uk   promovita.co.uk   forbesfayrefield.co.uk  

Trademarks

Trademark applications by FAYREFIELD FOODS LIMITED

FAYREFIELD FOODS LIMITED is the Original Applicant for the trademark SCOTTISH PRIDE ™ (86384388) through the USPTO on the 2014-09-03
Dairy products excluding ice cream, ice milk and frozen yogurt; cheese; butter
FAYREFIELD FOODS LIMITED is the Original Applicant for the trademark Image for mark UK00003046559 just LARD ™ (UK00003046559) through the UKIPO on the 2014-03-13
Trademark class: Edible oils and fats; lard.
FAYREFIELD FOODS LIMITED is the Original Applicant for the trademark ECOPOL ™ (WIPO957255) through the WIPO on the 2008-02-22
Chemical products, derived from milk, in powdered form for use in the manufacture of fire retardant/resistant foamed products.
Produits chimiques en poudre dérivés du lait, utilisés dans la fabrication de produits cellulaires ignifuges/résistants au feu.
Productos químicos, derivados de la leche, en forma de polvo para la fabricación de productos celulares retardadores de inflamación/ resistentes al fuego.
FAYREFIELD FOODS LIMITED is the Original registrant for the trademark ECOPOL ™ (79051343) through the USPTO on the 2008-02-22
Chemical products, derived from milk, in powdered form for use in the manufacture of fire retardant/resistant foamed products
FAYREFIELD FOODS LIMITED is the Original registrant for the trademark COLLIER'S ™ (78714783) through the USPTO on the 2005-09-16
dairy products namely, [ butter,] cheese [, milk, milk powder, yogurt, fromage frais, cottage cheese, desserts; non-dairy products in the nature of butter, cheese milk, milk powder, yogurt, fromage frais, cottage cheese; dairy and non-dairy powdered milks and cheeses ]
Income
Government Income
We have not found government income sources for FAYREFIELD FOODS 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 (46330 - Wholesale of dairy products, eggs and edible oils and fats) as FAYREFIELD FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAYREFIELD FOODS 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 FAYREFIELD FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0004069021Cheddar (excl. grated or powdered and for processing)
2018-11-0004061080Fresh cheese "unripened or uncured cheese", incl. whey cheese and curd of a fat content, by weight, of > 40%
2018-11-0004069021Cheddar (excl. grated or powdered and for processing)
2018-10-0004061080Fresh cheese "unripened or uncured cheese", incl. whey cheese and curd of a fat content, by weight, of > 40%
2018-10-0004069021Cheddar (excl. grated or powdered and for processing)
2018-08-0004061080Fresh cheese "unripened or uncured cheese", incl. whey cheese and curd of a fat content, by weight, of > 40%
2018-08-0004069021Cheddar (excl. grated or powdered and for processing)
2018-07-0004061080Fresh cheese "unripened or uncured cheese", incl. whey cheese and curd of a fat content, by weight, of > 40%
2018-07-0004062000
2018-07-0004069021Cheddar (excl. grated or powdered and for processing)
2018-06-0004069021Cheddar (excl. grated or powdered and for processing)
2018-04-0004061080Fresh cheese "unripened or uncured cheese", incl. whey cheese and curd of a fat content, by weight, of > 40%
2018-03-0004
2018-03-0004061080Fresh cheese "unripened or uncured cheese", incl. whey cheese and curd of a fat content, by weight, of > 40%
2018-03-0004069021Cheddar (excl. grated or powdered and for processing)
2018-03-0004069081Cantal, Cheshire, Wensleydale, Lancashire, Double Gloucester, Blarney, Colby and Monterey, of a fat content by weight of <= 40% and a water content, by weight, of non-fatty matter of > 47% but <= 72% (excl. grated or powdered and for processing)
2018-02-0004061080Fresh cheese "unripened or uncured cheese", incl. whey cheese and curd of a fat content, by weight, of > 40%
2018-01-0004
2018-01-0004061080Fresh cheese "unripened or uncured cheese", incl. whey cheese and curd of a fat content, by weight, of > 40%
2018-01-0004069021Cheddar (excl. grated or powdered and for processing)
2018-01-0004069081Cantal, Cheshire, Wensleydale, Lancashire, Double Gloucester, Blarney, Colby and Monterey, of a fat content by weight of <= 40% and a water content, by weight, of non-fatty matter of > 47% but <= 72% (excl. grated or powdered and for processing)
2018-01-0004069099Cheese of a fat content by weight of > 40%, n.e.s.
2017-04-0004
2017-04-0004061080Fresh cheese "unripened or uncured cheese", incl. whey cheese and curd of a fat content, by weight, of > 40%
2017-04-0004069021Cheddar (excl. grated or powdered and for processing)
2017-04-0004069081Cantal, Cheshire, Wensleydale, Lancashire, Double Gloucester, Blarney, Colby and Monterey, of a fat content by weight of <= 40% and a water content, by weight, of non-fatty matter of > 47% but <= 72% (excl. grated or powdered and for processing)
2017-03-0004
2017-03-0004069021Cheddar (excl. grated or powdered and for processing)
2017-02-0004
2017-02-0004061080Fresh cheese "unripened or uncured cheese", incl. whey cheese and curd of a fat content, by weight, of > 40%
2017-02-0004064090Blue-veined cheese and other cheese containing veins produced by "Penicillium roqueforti" (excl. roquefort and gorgonzola)
2017-02-0004069021Cheddar (excl. grated or powdered and for processing)
2017-02-0004069081Cantal, Cheshire, Wensleydale, Lancashire, Double Gloucester, Blarney, Colby and Monterey, of a fat content by weight of <= 40% and a water content, by weight, of non-fatty matter of > 47% but <= 72% (excl. grated or powdered and for processing)
2017-01-0004061080Fresh cheese "unripened or uncured cheese", incl. whey cheese and curd of a fat content, by weight, of > 40%
2017-01-0004064090Blue-veined cheese and other cheese containing veins produced by "Penicillium roqueforti" (excl. roquefort and gorgonzola)
2017-01-0004069021Cheddar (excl. grated or powdered and for processing)
2017-01-0004069081Cantal, Cheshire, Wensleydale, Lancashire, Double Gloucester, Blarney, Colby and Monterey, of a fat content by weight of <= 40% and a water content, by weight, of non-fatty matter of > 47% but <= 72% (excl. grated or powdered and for processing)
2016-11-0004061080Fresh cheese "unripened or uncured cheese", incl. whey cheese and curd of a fat content, by weight, of > 40%
2016-11-0004069021Cheddar (excl. grated or powdered and for processing)
2016-10-0004
2016-10-0004069021Cheddar (excl. grated or powdered and for processing)
2016-10-0004069081Cantal, Cheshire, Wensleydale, Lancashire, Double Gloucester, Blarney, Colby and Monterey, of a fat content by weight of <= 40% and a water content, by weight, of non-fatty matter of > 47% but <= 72% (excl. grated or powdered and for processing)
2016-10-0004069086Cheese, of a fat content by weight of <= 40% and a water content, by weight, of non-fatty matter of > 47% but <= 52%, n.e.s.
2016-09-0004
2016-09-0004069021Cheddar (excl. grated or powdered and for processing)
2016-09-0004069099Cheese of a fat content by weight of > 40%, n.e.s.
2016-08-0004061080Fresh cheese "unripened or uncured cheese", incl. whey cheese and curd of a fat content, by weight, of > 40%
2016-08-0004069021Cheddar (excl. grated or powdered and for processing)
2016-07-0004061080Fresh cheese "unripened or uncured cheese", incl. whey cheese and curd of a fat content, by weight, of > 40%
2016-07-0004069021Cheddar (excl. grated or powdered and for processing)
2016-06-0004
2016-06-0004061080Fresh cheese "unripened or uncured cheese", incl. whey cheese and curd of a fat content, by weight, of > 40%
2016-06-0004069021Cheddar (excl. grated or powdered and for processing)
2016-06-0004069089
2016-05-0004069021Cheddar (excl. grated or powdered and for processing)
2016-04-004061080
2016-04-004069021
2016-03-004
2016-03-004069021
2016-02-004064090
2016-02-004069021
2016-02-004069089
2016-01-004061080
2012-01-0104
2011-10-0104069021Cheddar (excl. grated or powdered and for processing)
2011-09-0104069021Cheddar (excl. grated or powdered and for processing)
2011-08-0104069021Cheddar (excl. grated or powdered and for processing)
2011-08-0133021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2011-07-0133021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2011-05-0104069021Cheddar (excl. grated or powdered and for processing)
2011-05-0133021090Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries
2010-08-0104069021Cheddar (excl. grated or powdered and for processing)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAYREFIELD FOODS 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 FAYREFIELD FOODS 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.