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

GREEN GOURMET LIMITED

THE MALTHOUSE SALMON SPRINGS INDUSTRIAL ESTATE, PAINSWICK ROAD, STROUD, GL6 6NU,
Company Registration Number
02597350
Private Limited Company
Active

Company Overview

About Green Gourmet Ltd
GREEN GOURMET LIMITED was founded on 1991-04-02 and has its registered office in Stroud. The organisation's status is listed as "Active". Green Gourmet 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
GREEN GOURMET LIMITED
 
Legal Registered Office
THE MALTHOUSE SALMON SPRINGS INDUSTRIAL ESTATE
PAINSWICK ROAD
STROUD
GL6 6NU
Other companies in GL10
 
Filing Information
Company Number 02597350
Company ID Number 02597350
Date formed 1991-04-02
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 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB487277494  
Last Datalog update: 2024-05-05 10:56:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN GOURMET 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 GREEN GOURMET LIMITED
The following companies were found which have the same name as GREEN GOURMET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREEN GOURMET DELI CORP. 593 10TH AVENUE New York NEW YORK NY 10036 Active Company formed on the 2007-04-20
GREEN GOURMET INC 790 LEXINGTON AVENUE New York NEW YORK NY 10065 Active Company formed on the 2012-01-06
GREEN GOURMET MARKET INC. 354 LEWIS AVE Kings BROOKLYN NY 11233 Active Company formed on the 2011-03-30
GREEN GOURMET PRODUCTIONS, L.L.C. 312 WEST 114TH STREET APT #54 NEW YORK NY 10026 Active Company formed on the 2007-11-01
Green Gourmet LLC 3040 Monaco Parkway Denver CO 80207 Voluntarily Dissolved Company formed on the 2015-02-04
Green Gourmet Cooking LLC 10582 Parkington Lane Unit 37C Highlands Ranch CO 80126 Delinquent Company formed on the 2012-04-27
GREEN GOURMET FOODS OF OHIO, LLC 109 N. BROAD SUITE 200 LANCASTER OH 43130 Active Company formed on the 2010-10-20
GREEN GOURMET FOODS, LLC 109 NORTH BROAD STREET STE 200 - LANCASTER OH 43130 Active Company formed on the 2011-08-25
GREEN GOURMET KITCHEN PTY LIMITED NSW 2042 Active Company formed on the 2000-01-25
GREEN GOURMET GROCER Singapore Dissolved Company formed on the 2008-09-12
GREEN GOURMET LIMITED Active Company formed on the 2006-03-30
GREEN GOURMET PRODUCE LLC 2520 CENTER AVE FT LAUDERDALE FL 33305 Inactive Company formed on the 2012-09-12
GREEN GOURMET CORPORATION Michigan UNKNOWN
Green Gourmet To Go LLC Connecticut Unknown
GREEN GOURMET DELIGHTS LTD 397 SMORRALL LANE BEDWORTH CV12 0LG Active - Proposal to Strike off Company formed on the 2020-03-23
GREEN GOURMET, INC 117 E. BROADWAY AVE FAIRFIELD IA 52556 Active Company formed on the 2020-06-17
GREEN GOURMET ORGANIC MARKET CORP. 299 Halsey St New York Brooklyn NY 11216 Active Company formed on the 2021-08-03

Company Officers of GREEN GOURMET LIMITED

Current Directors
Officer Role Date Appointed
ADAM JAMES STARKEY
Company Secretary 1998-04-02
MATTHEW DAVID FLYNN
Director 2017-08-01
MICHAEL JOHN HANLEY
Director 2017-10-02
NEIL HUMPHRIES
Director 2004-12-21
VICTORIA MARY KEBLE-WILLIAMS
Director 2010-08-15
JULIE MOORE
Director 2008-02-01
ADAM JAMES STARKEY
Director 1992-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN MILLS
Director 2005-10-21 2013-04-30
JOHN ANGUS MCLAREN
Director 2005-10-21 2008-01-31
RICHARD JAMES STARKEY
Director 1992-04-02 2004-12-21
RICHARD JAMES STARKEY
Company Secretary 1992-04-02 2000-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM JAMES STARKEY GFIRST LEP C.I.C. Director 2014-12-12 CURRENT 2014-12-12 Active
ADAM JAMES STARKEY GILBEY FILMS LIMITED Director 2013-03-15 CURRENT 2011-07-22 Active
ADAM JAMES STARKEY THE CHILDREN'S FOOD TRUST Director 2008-11-01 CURRENT 2005-03-08 Liquidation
ADAM JAMES STARKEY TARNSIDE CONSULTING LIMITED Director 2001-04-18 CURRENT 2001-04-18 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
2024-03-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-21FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-1918/03/24 STATEMENT OF CAPITAL GBP 46.9
2023-10-1709/10/23 STATEMENT OF CAPITAL GBP 45.9
2023-10-02Memorandum articles filed
2023-10-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-14DIRECTOR APPOINTED MR ROBIN SIMON LEE BUSSEY
2023-04-20CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-2116/09/22 STATEMENT OF CAPITAL GBP 45.1
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-04-04PSC04Change of details for Mr Adam James Starkey as a person with significant control on 2022-04-04
2022-03-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-18Memorandum articles filed
2021-12-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-18RES01ADOPT ARTICLES 18/12/21
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-11-02RES10Resolutions passed:
  • Resolution of allotment of securities
2021-10-22SH0127/09/21 STATEMENT OF CAPITAL GBP 44.3
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID FLYNN
2020-10-19SH0112/10/20 STATEMENT OF CAPITAL GBP 43.5
2020-10-07AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM The Moorings Bonds Mill Stonehouse Gloucestershire GL10 3RF
2020-01-09SH0109/01/20 STATEMENT OF CAPITAL GBP 42.7
2019-12-05AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-07SH06Cancellation of shares. Statement of capital on 2019-04-26 GBP 41.9
2019-06-07SH03Purchase of own shares
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-04-12CH01Director's details changed for Michael John Hanley on 2019-04-12
2019-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MOORE
2018-12-31SH06Cancellation of shares. Statement of capital on 2018-11-13 GBP 44.2
2018-12-31SH03Purchase of own shares
2018-05-14SH0113/03/18 STATEMENT OF CAPITAL GBP 48.7
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 48.7
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HUMPHRIES / 16/04/2018
2018-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES STARKEY / 13/04/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID FLYNN / 13/04/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MOORE / 13/04/2018
2018-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM JAMES STARKEY on 2018-04-13
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-01-30AP01DIRECTOR APPOINTED MICHAEL JOHN HANLEY
2018-01-30AP01DIRECTOR APPOINTED MATTHEW DAVID FLYNN
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 47.4
2018-01-04SH06Cancellation of shares. Statement of capital on 2017-12-05 GBP 47.4
2018-01-04SH03Purchase of own shares
2017-09-05RES13Resolutions passed:
  • Re class 24/08/2017
  • Resolution of varying share rights or name
2017-09-05RES12VARYING SHARE RIGHTS AND NAMES
2017-09-05SH08Change of share class name or designation
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 49.5
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-03AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 49.5
2016-04-15AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-15CH01Director's details changed for Neil Humphries on 2016-03-01
2015-09-24RES01ADOPT ARTICLES 07/09/2015
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 49.5
2015-04-29AR0102/04/15 FULL LIST
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HUMPHRIES / 01/04/2015
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE MOORE / 01/04/2015
2015-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-30SH0104/08/14 STATEMENT OF CAPITAL GBP 49.50
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 025973500005
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-04AR0102/04/14 FULL LIST
2014-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 025973500004
2014-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MILLS
2013-04-11AR0102/04/13 FULL LIST
2012-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-04-05AR0102/04/12 FULL LIST
2012-01-26RES01ADOPT ARTICLES 20/01/2012
2012-01-26SH0120/01/12 STATEMENT OF CAPITAL GBP 45.20
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-08-22AUDAUDITOR'S RESIGNATION
2011-04-06AR0102/04/11 FULL LIST
2011-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-05AP01DIRECTOR APPOINTED MS VICTORIA MARY KEBLE-WILLIAMS
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM UNIT 7 FROMEHALL MILL LODGEMORE LANE STROUD GLOUCESTERSHIRE GL5 3EH
2010-04-16AR0102/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES STARKEY / 02/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MILLS / 02/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HUMPHRIES / 02/04/2010
2009-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-03363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE MOORE / 01/10/2008
2008-04-28363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-02-15288bDIRECTOR RESIGNED
2008-02-15288aNEW DIRECTOR APPOINTED
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-24363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-21395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-04-14363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-11-21122S-DIV 21/10/05
2005-11-21RES13DIVISION 21/10/05
2005-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-09169£ IC 41/36 08/09/05 £ SR 5@1=5
2005-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-09363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-01-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-21169£ IC 77/41 31/12/04 £ SR 36@1=36
2005-01-13395PARTICULARS OF MORTGAGE/CHARGE
2004-12-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-29288bDIRECTOR RESIGNED
2004-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-04-08363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-02363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-15363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-30363aRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-09AUDAUDITOR'S RESIGNATION
2000-06-20288aNEW SECRETARY APPOINTED
2000-06-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREEN GOURMET 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 GREEN GOURMET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-13 Outstanding BARCLAYS BANK PLC
2014-05-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2005-01-13 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 1991-10-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 GREEN GOURMET LIMITED

Intangible Assets
Patents
We have not found any records of GREEN GOURMET LIMITED registering or being granted any patents
Domain Names

GREEN GOURMET LIMITED owns 1 domain names.

fishforgood.co.uk  

Trademarks

Trademark applications by GREEN GOURMET LIMITED

GREEN GOURMET LIMITED is the Original Applicant for the trademark Image for mark UK00003093067 HIGHSTREAT ™ (UK00003093067) through the UKIPO on the 2015-02-06
Trademark classes: Frozen, chilled and ambient meat, poultry, vegetable, dairy and fruit dessert snacks. Frozen, chilled and ambient cakes, pastry, ices, dessert puddings and bakery snacks. Provision of food snacks.
GREEN GOURMET LIMITED is the Original Applicant for the trademark Destination Cafe ™ (UK00003093759) through the UKIPO on the 2015-02-11
Trademark classes: Frozen, chilled and ambient meat, poultry, vegetable, dairy and fruit dessert snacks. Frozen, chilled and ambient cakes, pastry, ices, dessert puddings and bakery snacks.
Income
Government Income

Government spend with GREEN GOURMET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-7 GBP £662
Cambridgeshire County Council 2015-7 GBP £18,231 Provisions - General
Cambridgeshire County Council 2015-3 GBP £15,650 Provisions - General
Cambridgeshire County Council 2015-2 GBP £7,428 Provisions - General
Cambridgeshire County Council 2015-1 GBP £15,868 Provisions - General
Cambridgeshire County Council 2014-12 GBP £8,103 Provisions - General
Cambridgeshire County Council 2014-11 GBP £11,837 Provisions - General
Cambridgeshire County Council 2014-10 GBP £19,959 Provisions - General
Cambridgeshire County Council 2014-8 GBP £4,826 Provisions - General
SUNDERLAND CITY COUNCIL 2014-7 GBP £1,200 CATERING SUPPLIES
Cambridgeshire County Council 2014-7 GBP £7,428 Provisions - General
Cambridgeshire County Council 2014-6 GBP £7,428 Provisions - General
Cambridgeshire County Council 2014-5 GBP £7,428 Provisions - General
Cambridgeshire County Council 2014-4 GBP £7,428 Provisions - General
Cambridgeshire County Council 2014-3 GBP £7,428 Provisions - General
Cambridgeshire County Council 2014-2 GBP £7,428 Provisions - General
Cambridgeshire County Council 2014-1 GBP £6,653 Provisions - General
Cambridgeshire County Council 2013-12 GBP £7,428 Provisions - General
Cambridgeshire County Council 2013-11 GBP £3,714 Provisions - General
Cambridgeshire County Council 2013-10 GBP £7,428 Provisions - General
Cambridgeshire County Council 2013-8 GBP £3,714 Provisions - General
Cambridgeshire County Council 2013-7 GBP £7,428 Provisions - General
Cambridgeshire County Council 2013-5 GBP £11,141 Provisions - General
Cambridgeshire County Council 2013-4 GBP £3,714 Provisions - General
Dudley Borough Council 2011-4 GBP £1,857
Dudley Borough Council 2011-3 GBP £1,541
Dudley Borough Council 2011-2 GBP £627
Dudley Borough Council 2011-1 GBP £1,530
Dudley Metropolitan Council 0-0 GBP £2,894

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 GREEN GOURMET 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 GREEN GOURMET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2018-11-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2018-10-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2018-09-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2018-08-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2018-07-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2018-06-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2018-04-0007
2018-01-0007
2017-04-0016024990Prepared or preserved meat, offal and mixtures of swine (excl. domestic, hams, shoulders and parts thereof, 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)
2017-02-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2017-02-0016024990Prepared or preserved meat, offal and mixtures of swine (excl. domestic, hams, shoulders and parts thereof, 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)
2017-01-0007019090Potatoes, fresh or chilled (excl. new potatoes from 1 January to 30 June, seed potatoes and potatoes for manufacture of starch)
2017-01-0016
2016-11-0016024990Prepared or preserved meat, offal and mixtures of swine (excl. domestic, hams, shoulders and parts thereof, 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)
2016-06-0084381010Bakery machinery (excl. ovens and dough rollers)
2016-05-0084381010Bakery machinery (excl. ovens and dough rollers)
2013-04-0103049525Frozen meat, whether or not minced, of cod "Gadus morhua" (excl. fillets and surimi)
2011-04-0103049975

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

Government Grants / Awards
Technology Strategy Board Awards
GREEN GOURMET LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
Extended life - sweet bakery : Innovation Voucher 2013-02-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GREEN GOURMET 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.