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

NECTAR IMPORTS LIMITED

GRIFFIN BREWERY, CHISWICK LANE SOUTH, LONDON, W4 2QB,
Company Registration Number
02512018
Private Limited Company
Active

Company Overview

About Nectar Imports Ltd
NECTAR IMPORTS LIMITED was founded on 1990-06-14 and has its registered office in London. The organisation's status is listed as "Active". Nectar Imports 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
NECTAR IMPORTS LIMITED
 
Legal Registered Office
GRIFFIN BREWERY
CHISWICK LANE SOUTH
LONDON
W4 2QB
Other companies in SP3
 
Filing Information
Company Number 02512018
Company ID Number 02512018
Date formed 1990-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB429020576  
Last Datalog update: 2023-11-06 10:41:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NECTAR IMPORTS 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 NECTAR IMPORTS LIMITED

Current Directors
Officer Role Date Appointed
SEVERINE PASCALE BEQUIN
Company Secretary 2015-12-31
SIMON RAY DODD
Director 2016-09-09
JAMES CHARLES ROBERT DOUGLAS
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA JANE JUKES
Director 1991-06-14 2018-06-27
MARK JUKES
Director 1991-06-14 2018-06-27
SIMON EMENY
Director 2016-05-31 2016-09-09
IAN DAVID BRAY
Director 2015-12-31 2016-05-31
PENELOPE CLAIRE CHUBB
Company Secretary 1998-01-10 2015-12-31
FIONA JANE JUKES
Company Secretary 1991-06-14 2008-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RAY DODD B & D COUNTRY INNS I LIMITED Director 2018-06-07 CURRENT 2010-06-22 Active
SIMON RAY DODD B & D (WIN) LIMITED Director 2018-06-07 CURRENT 2010-07-20 Active
SIMON RAY DODD B & D (FARNHAM) LIMITED Director 2018-06-07 CURRENT 2013-02-07 Active
SIMON RAY DODD B & D (KINGSCLERE) LIMITED Director 2018-06-07 CURRENT 2014-04-03 Active
SIMON RAY DODD B & D (ODIHAM) LIMITED Director 2018-06-07 CURRENT 2013-01-28 Active
SIMON RAY DODD B & D COUNTRY INNS II LIMITED Director 2018-06-07 CURRENT 2012-04-13 Active
SIMON RAY DODD THE DARK STAR BREWING COMPANY LIMITED Director 2018-02-19 CURRENT 1995-05-03 Active - Proposal to Strike off
SIMON RAY DODD GRIFFIN INNS LTD. Director 2016-08-01 CURRENT 1951-05-29 Active
SIMON RAY DODD GRAND CANAL TRADING LIMITED Director 2016-08-01 CURRENT 2001-08-16 Active
SIMON RAY DODD F.S.T. TRUSTEE LIMITED Director 2016-08-01 CURRENT 1996-02-23 Active
SIMON RAY DODD RINGWOODS LIMITED Director 2016-08-01 CURRENT 1921-12-20 Active
SIMON RAY DODD GEORGE GALE AND COMPANY LIMITED Director 2016-08-01 CURRENT 1888-04-12 Active
SIMON RAY DODD FULLER SMITH & TURNER PLC Director 2016-08-01 CURRENT 1929-08-22 Active
SIMON RAY DODD GRIFFIN CATERING SERVICES LIMITED Director 2016-08-01 CURRENT 1981-07-31 Active
SIMON RAY DODD 45 WOODFIELD LIMITED Director 2016-08-01 CURRENT 2001-08-30 Active
JAMES CHARLES ROBERT DOUGLAS B & D COUNTRY INNS I LIMITED Director 2018-06-07 CURRENT 2010-06-22 Active
JAMES CHARLES ROBERT DOUGLAS B & D (WIN) LIMITED Director 2018-06-07 CURRENT 2010-07-20 Active
JAMES CHARLES ROBERT DOUGLAS B & D (FARNHAM) LIMITED Director 2018-06-07 CURRENT 2013-02-07 Active
JAMES CHARLES ROBERT DOUGLAS B & D (KINGSCLERE) LIMITED Director 2018-06-07 CURRENT 2014-04-03 Active
JAMES CHARLES ROBERT DOUGLAS B & D (ODIHAM) LIMITED Director 2018-06-07 CURRENT 2013-01-28 Active
JAMES CHARLES ROBERT DOUGLAS B & D COUNTRY INNS II LIMITED Director 2018-06-07 CURRENT 2012-04-13 Active
JAMES CHARLES ROBERT DOUGLAS THE DARK STAR BREWING COMPANY LIMITED Director 2018-02-19 CURRENT 1995-05-03 Active - Proposal to Strike off
JAMES CHARLES ROBERT DOUGLAS G & M LEISURE LIMITED Director 2016-03-15 CURRENT 2011-06-14 Dissolved 2018-06-26
JAMES CHARLES ROBERT DOUGLAS BULL & STABLES LIMITED Director 2014-06-09 CURRENT 2011-01-12 Dissolved 2016-06-14
JAMES CHARLES ROBERT DOUGLAS THE STABLE RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2011-07-20 Dissolved 2016-10-18
JAMES CHARLES ROBERT DOUGLAS THE STABLE BAR & RESTAURANTS LIMITED Director 2014-06-09 CURRENT 2012-09-27 Active
JAMES CHARLES ROBERT DOUGLAS THE STABLE PIZZA & CIDER LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
JAMES CHARLES ROBERT DOUGLAS CORNISH ORCHARDS LTD Director 2013-06-04 CURRENT 2003-08-19 Active - Proposal to Strike off
JAMES CHARLES ROBERT DOUGLAS GRIFFIN INNS LTD. Director 2008-01-14 CURRENT 1951-05-29 Active
JAMES CHARLES ROBERT DOUGLAS FULLER SMITH & TURNER ESTATES LIMITED Director 2008-01-14 CURRENT 1984-07-10 Active
JAMES CHARLES ROBERT DOUGLAS GRAND CANAL TRADING LIMITED Director 2008-01-14 CURRENT 2001-08-16 Active
JAMES CHARLES ROBERT DOUGLAS JACOMB GUINNESS LIMITED Director 2008-01-14 CURRENT 1994-06-02 Active
JAMES CHARLES ROBERT DOUGLAS F.S.T. TRUSTEE LIMITED Director 2008-01-14 CURRENT 1996-02-23 Active
JAMES CHARLES ROBERT DOUGLAS RINGWOODS LIMITED Director 2008-01-14 CURRENT 1921-12-20 Active
JAMES CHARLES ROBERT DOUGLAS GEORGE GALE AND COMPANY LIMITED Director 2008-01-14 CURRENT 1888-04-12 Active
JAMES CHARLES ROBERT DOUGLAS GRIFFIN CATERING SERVICES LIMITED Director 2008-01-14 CURRENT 1981-07-31 Active
JAMES CHARLES ROBERT DOUGLAS 45 WOODFIELD LIMITED Director 2008-01-14 CURRENT 2001-08-30 Active
JAMES CHARLES ROBERT DOUGLAS FULLER SMITH & TURNER PLC Director 2007-09-10 CURRENT 1929-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08DIRECTOR APPOINTED MR TAKEFUMI TAKANO
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-25CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-04-13APPOINTMENT TERMINATED, DIRECTOR YOSHIAKI SUZUKI
2023-04-13DIRECTOR APPOINTED AKIRA TSUIKI
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-02-17CH01Director's details changed for Mr Yoshiaki Suzuki on 2021-12-01
2022-02-09CESSATION OF ASAHI INTERNATIONAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09Notification of Asahi Europe & International Limited as a person with significant control on 2022-01-01
2022-02-09Change of details for Asahi Europe & International Limited as a person with significant control on 2022-01-01
2022-02-09PSC05Change of details for Asahi Europe & International Limited as a person with significant control on 2022-01-01
2022-02-09PSC02Notification of Asahi Europe & International Limited as a person with significant control on 2022-01-01
2022-02-09PSC07CESSATION OF ASAHI INTERNATIONAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-11-03AP01DIRECTOR APPOINTED MR ANDREW BAILEY
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN CUMMINGS
2020-11-03TM02Termination of appointment of Edward William Perks on 2020-11-01
2020-10-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-08-17PSC05Change of details for Asahi Europe Ltd as a person with significant control on 2019-12-31
2020-07-20AP01DIRECTOR APPOINTED MR TIMOTHY JAMES CLAY
2020-07-17AP01DIRECTOR APPOINTED MR ADRIAN KEE
2020-07-17ANNOTATIONAnnotation
2020-03-27AP01DIRECTOR APPOINTED MR PAOLO LANZAROTTI
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR GOROSABEL
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM One Forge End Woking Surrey GU21 6DB England
2020-01-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2019-06-10AP03Appointment of Mr Edward William Perks as company secretary on 2019-04-27
2019-06-10PSC07CESSATION OF FULLER, SMITH & TURNER P.L.C. AS A PERSON OF SIGNIFICANT CONTROL
2019-06-10PSC02Notification of Asahi Europe Ltd as a person with significant control on 2019-04-27
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMENY
2019-04-29TM02Termination of appointment of Severine Pascale Bequin on 2019-04-27
2019-04-29AP01DIRECTOR APPOINTED MR HECTOR GOROSABEL
2019-04-29AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Cold Berwick Hill Berwick St. Leonard Salisbury Wiltshire SP3 5SN
2019-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARLES ROBERT DOUGLAS
2018-11-16AP01DIRECTOR APPOINTED MR SIMON EMENY
2018-11-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-09PSC05Change of details for Fuller, Smith & Turner P.L.C. as a person with significant control on 2018-07-10
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK JUKES
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JUKES
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-04-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS SEVERINE PASCALE GARNHAM on 2018-04-19
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-26PSC02Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 2016-04-06
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-16AP01DIRECTOR APPOINTED MR SIMON RAY DODD
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMENY
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 30000
2016-07-12AR0114/06/16 ANNUAL RETURN FULL LIST
2016-07-12AD02Register inspection address changed to Griffin Brewery Chiswick Lane South London W4 2QB
2016-06-13AP01DIRECTOR APPOINTED MR SIMON EMENY
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BRAY
2016-04-15AUDAUDITOR'S RESIGNATION
2016-03-22TM02Termination of appointment of Penelope Claire Chubb on 2015-12-31
2016-03-22AP03Appointment of Mrs Severine Pascale Garnham as company secretary on 2015-12-31
2016-01-19RES01ADOPT ARTICLES 19/01/16
2016-01-19CC04STATEMENT OF COMPANY'S OBJECTS
2016-01-08AP01DIRECTOR APPOINTED MR JAMES DOUGLAS
2016-01-08AP01DIRECTOR APPOINTED MR IAN DAVID BRAY
2015-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 30000
2015-07-10AR0114/06/15 FULL LIST
2014-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-17AR0114/06/14 FULL LIST
2013-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-17AR0114/06/13 FULL LIST
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JUKES / 12/06/2013
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE JUKES / 12/06/2013
2013-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE CLAIRE CHUBB / 14/06/2013
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM THE OLD HATCHERIES BELLS LANE ZEALS WILTSHIRE BA12 6LY
2012-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-19AR0114/06/12 FULL LIST
2011-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-23AR0114/06/11 FULL LIST
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE CLAIRE CHUBB / 23/06/2011
2010-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-02AR0114/06/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JUKES / 14/06/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE JUKES / 14/06/2010
2009-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-22363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-10-27288bAPPOINTMENT TERMINATED SECRETARY FIONA JUKES
2008-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-07363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-10363sRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-07-18363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-08-30363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-28363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-17363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-21363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-06-01395PARTICULARS OF MORTGAGE/CHARGE
2001-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/01
2001-07-04363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-01-26287REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 65 ST EDMUNDS CHURCH STREET SALISBURY WILTS SP1 1EF
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-29363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-07363sRETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1998-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-30363sRETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS
1998-05-07288aNEW SECRETARY APPOINTED
1997-07-21363sRETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS
1997-06-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-06-0488(2)OAD 01/04/97--------- £ SI 30000@1
1997-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-04-21225ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97
1997-04-08123£ NC 1000/1000000 01/04/97
1997-04-08ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 01/04/97
1997-04-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/97
1997-04-08ORES13SECT 320 01/04/97
1997-04-08ORES04NC INC ALREADY ADJUSTED 01/04/97
1997-04-0888(2)PAD 01/04/97--------- £ SI 30000@1=30000 £ IC 2/30002
1997-04-08ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 01/04/97
1997-04-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/04/97
1997-03-28395PARTICULARS OF MORTGAGE/CHARGE
1996-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1996-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-01363sRETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS
1996-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95
1995-06-21363sRETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS
1994-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-09363sRETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS
1994-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94
1994-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93
1993-06-18363sRETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0223215 Active Licenced property: BERWICK HILL NECTAR IMPORTS LTD BERWICK ST. LEONARD SALISBURY BERWICK ST. LEONARD GB SP3 5SN. Correspondance address: BERWICK ST. LEONARD COLD BERWICK HILL SALISBURY GB SP3 5SN

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 NECTAR IMPORTS 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
DEBENTURE 2002-06-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1997-03-21 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of NECTAR IMPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NECTAR IMPORTS LIMITED
Trademarks
We have not found any records of NECTAR IMPORTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NECTAR IMPORTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Winchester City Council 2014-3 GBP £3,982
Winchester City Council 2014-2 GBP £8,025
Winchester City Council 2013-12 GBP £37,765
Winchester City Council 2013-11 GBP £21,819 Guildhall Bar
Winchester City Council 2013-10 GBP £8,538
Winchester City Council 2013-9 GBP £17,632 Stocks
Winchester City Council 2013-8 GBP £9,772 Stocks
Winchester City Council 2013-7 GBP £18,101 Stocks
Winchester City Council 2013-6 GBP £7,268 Stocks
Winchester City Council 2013-5 GBP £30,605 Stocks
Winchester City Council 2013-4 GBP £3,538 Stocks
Winchester City Council 2013-2 GBP £1,312
Winchester City Council 2013-1 GBP £4,984
Winchester City Council 2012-12 GBP £1,174
Winchester City Council 2012-11 GBP £1,700
Winchester City Council 2012-10 GBP £1,799

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

Outgoings
Business Rates/Property Tax
No properties were found where NECTAR IMPORTS 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 NECTAR IMPORTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0122030001Beer made from malt, in bottles holding <= 10 l
2014-10-0122030001Beer made from malt, in bottles holding <= 10 l
2014-06-0122030001Beer made from malt, in bottles holding <= 10 l
2014-03-0122030001Beer made from malt, in bottles holding <= 10 l
2013-11-0122030001Beer made from malt, in bottles holding <= 10 l
2013-06-0122030001Beer made from malt, in bottles holding <= 10 l
2012-09-0122030001Beer made from malt, in bottles holding <= 10 l
2012-05-0122030001Beer made from malt, in bottles holding <= 10 l

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 NECTAR IMPORTS 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 NECTAR IMPORTS 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.