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

FERNDALE FOODS LIMITED

FORUM 4 C/O AZTEC FINANCIAL SERVICES (UK) LIMITED,, SOLENT BUSINESS PARK, PARKWAY SOUTH,, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AD,
Company Registration Number
02715846
Private Limited Company
Active

Company Overview

About Ferndale Foods Ltd
FERNDALE FOODS LIMITED was founded on 1992-05-19 and has its registered office in Whiteley, Fareham. The organisation's status is listed as "Active". Ferndale Foods Limited is a Private Limited Company registered in UNITED KINGDOM 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
FERNDALE FOODS LIMITED
 
Legal Registered Office
FORUM 4 C/O AZTEC FINANCIAL SERVICES (UK) LIMITED,
SOLENT BUSINESS PARK, PARKWAY SOUTH,
WHITELEY, FAREHAM
HAMPSHIRE
PO15 7AD
Other companies in DA18
 
Filing Information
Company Number 02715846
Company ID Number 02715846
Date formed 1992-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2024
Account next due 31/12/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
Last Datalog update: 2025-03-05 09:34:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERNDALE 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.
Companies with same name FERNDALE FOODS LIMITED
The following companies were found which have the same name as FERNDALE FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FERNDALE FOODS LIMITED 78C, DUBLIN INDUSTRIAL ESTATE, GLASNEVIN, DUBLIN 11. Dissolved Company formed on the 1988-10-17
FERNDALE FOODS, INC. NV Permanently Revoked Company formed on the 1994-01-18
FERNDALE FOODS INCORPORATED Michigan UNKNOWN

Company Officers of FERNDALE FOODS LIMITED

Current Directors
Officer Role Date Appointed
AZTEC FINANCIAL SERVICES (UK) LIMITED
Company Secretary 2017-07-24
FRANCOIS DENIS MARIE LEGRAIN
Director 2017-04-25
HELMUT FRANZ MORENT
Director 2017-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE ANN BIGWOOD
Company Secretary 1993-01-08 2017-04-25
JOHN BIGWOOD
Director 1993-01-08 2017-04-25
PENELOPE ANN BIGWOOD
Director 1993-01-08 2017-04-25
THOMAS EDWARD WILLIAM WEIMER
Company Secretary 1992-11-13 1993-01-09
JOHN GRAEME DAVIES
Director 1992-11-13 1993-01-09
JEFFREY GEORGE STEER
Director 1992-11-16 1993-01-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-19 1992-11-13
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-19 1992-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AZTEC FINANCIAL SERVICES (UK) LIMITED BD BWE HOLDCO (UK) LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED HK IKM BWE HOLDCO (UK) LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED MOTECH BWE HOLDCO (UK) LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED HO ASSET BWE HOLDCO (UK) LIMITED Company Secretary 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
AZTEC FINANCIAL SERVICES (UK) LIMITED THERMO FISHER SCIENTIFIC BLADE III LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED THERMO FISHER SCIENTIFIC BLADE II LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED THERMO FISHER SCIENTIFIC BLADE I LIMITED Company Secretary 2018-03-10 CURRENT 2018-03-10 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ROWAN FOODS LIMITED Company Secretary 2017-07-24 CURRENT 2000-12-06 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED OSCAR MAYER LIMITED Company Secretary 2017-07-24 CURRENT 1976-01-07 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ORCHID HOLDCO 1 LIMITED Company Secretary 2017-01-16 CURRENT 2017-01-16 Liquidation
AZTEC FINANCIAL SERVICES (UK) LIMITED ONTARIO MANAGEMENT LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ONTARIO HOLDING LIMITED Company Secretary 2016-12-14 CURRENT 2016-12-14 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED PPBF (ABACUS) LIMITED Company Secretary 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-01-09
AZTEC FINANCIAL SERVICES (UK) LIMITED PT UK HOLDING LIMITED Company Secretary 2016-07-13 CURRENT 2016-07-13 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED LIVINGSTON CP MANAGEMENT LIMITED Company Secretary 2016-06-08 CURRENT 2014-11-18 Liquidation
AZTEC FINANCIAL SERVICES (UK) LIMITED PTP UK HOLDING LIMITED Company Secretary 2016-05-31 CURRENT 2016-05-31 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED GALILEO HOLDCO 2 LIMITED Company Secretary 2016-04-21 CURRENT 2016-04-21 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED GALILEO HOLDCO 1 LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ARA INITIAL LIMITED Company Secretary 2016-04-11 CURRENT 2014-11-28 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED CIDRON HEALTHCARE - IT 3 LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED L9 INVESTMENT HOLDINGS GP LIMITED Company Secretary 2014-10-16 CURRENT 2014-06-25 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED ROSETTA CAPITAL V GP LIMITED Company Secretary 2013-08-06 CURRENT 2013-07-25 Active
AZTEC FINANCIAL SERVICES (UK) LIMITED SUPER DRUMMOND LP (GP) LIMITED Company Secretary 2013-04-19 CURRENT 2012-11-09 Active
FRANCOIS DENIS MARIE LEGRAIN ROWAN FOODS LIMITED Director 2017-04-25 CURRENT 2000-12-06 Active
FRANCOIS DENIS MARIE LEGRAIN OSCAR MAYER LIMITED Director 2017-04-25 CURRENT 1976-01-07 Active
FRANCOIS DENIS MARIE LEGRAIN ONTARIO HOLDING LIMITED Director 2017-04-21 CURRENT 2016-12-14 Active
FRANCOIS DENIS MARIE LEGRAIN ONTARIO MANAGEMENT LIMITED Director 2017-04-21 CURRENT 2016-12-15 Active
HELMUT FRANZ MORENT ROWAN FOODS LIMITED Director 2017-04-25 CURRENT 2000-12-06 Active
HELMUT FRANZ MORENT OSCAR MAYER LIMITED Director 2017-04-25 CURRENT 1976-01-07 Active
HELMUT FRANZ MORENT ONTARIO HOLDING LIMITED Director 2017-04-21 CURRENT 2016-12-14 Active
HELMUT FRANZ MORENT ONTARIO MANAGEMENT LIMITED Director 2017-04-21 CURRENT 2016-12-15 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
2025-02-11FULL ACCOUNTS MADE UP TO 30/03/24
2024-05-28CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES
2024-01-10FULL ACCOUNTS MADE UP TO 01/04/23
2023-10-03APPOINTMENT TERMINATED, DIRECTOR STUART JONATHAN LOWE
2023-09-29DIRECTOR APPOINTED MR NIGEL PATRICK HEBRON
2023-09-29DIRECTOR APPOINTED MR GORDON JAMES WALSH
2023-09-29APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN WOTTON
2023-08-29DIRECTOR APPOINTED MR IAN JOHN TOAL
2023-08-29APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM THORNTON
2023-06-02CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-04-24APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DENIS MARIE LEGRAIN
2023-04-12REGISTRATION OF A CHARGE / CHARGE CODE 027158460008
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 027158460007
2022-10-14DIRECTOR APPOINTED MR STUART JONATHAN LOWE
2022-10-14DIRECTOR APPOINTED MR PETER WILLIAM THORNTON
2022-10-14AP01DIRECTOR APPOINTED MR STUART JONATHAN LOWE
2022-06-21REGISTRATION OF A CHARGE / CHARGE CODE 027158460006
2022-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027158460006
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-12-17FULL ACCOUNTS MADE UP TO 27/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-05-24AD02Register inspection address changed from Penningtons Manches Llp 125 Wood Street London EC2V 7AW England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD
2021-01-07AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-01-13AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-05-01CH04SECRETARY'S DETAILS CHNAGED FOR AZTEC FINANCIAL SERVICES (UK) LIMITED on 2019-04-08
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Whiteley Fareham PO15 7FH United Kingdom
2019-02-19PSC05Change of details for Oscar Mayer Limited as a person with significant control on 2017-07-25
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-06AP01DIRECTOR APPOINTED MR ALAN JOHN WOTTON
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR HELMUT FRANZ MORENT
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-05-31AD04Register(s) moved to registered office address C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Whiteley Fareham PO15 7FH
2018-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027158460003
2018-01-08RES01ADOPT ARTICLES 08/01/18
2018-01-08RES13FACILITIES AGREEMENT 21/12/2017
2018-01-08RES13FACILITIES AGREEMENT 21/12/2017
2017-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027158460002
2017-12-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027158460001
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027158460004
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027158460005
2017-11-28AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Hailey Road Business Park Hailey Road Erith Kent DA18 4AR
2017-07-25AP04Appointment of Aztec Financial Services (Uk) Limited as company secretary on 2017-07-24
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 205932
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED FRANCOIS DENIS MARIE LEGRAIN
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIGWOOD
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE BIGWOOD
2017-05-11TM02Termination of appointment of Penelope Ann Bigwood on 2017-04-25
2017-05-11AP01DIRECTOR APPOINTED HELMUT FRANZ MORENT
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027158460003
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027158460002
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027158460001
2017-01-07AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BIGWOOD / 05/12/2016
2016-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BIGWOOD / 05/12/2016
2016-12-08AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2016-11-11AD02SAIL ADDRESS CREATED
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 205932
2016-05-23AR0119/05/16 FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 205932
2015-05-21AR0119/05/15 FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 205932
2014-05-28AR0119/05/14 FULL LIST
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANN BIGWOOD / 28/05/2014
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BIGWOOD / 28/05/2014
2014-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ANN BIGWOOD / 28/05/2014
2013-12-24AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-05-31AR0119/05/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-12AR0119/05/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-05-26AR0119/05/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-06-03AR0119/05/10 FULL LIST
2010-01-29AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-06-05363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-01-27AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-08-07363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-05363sRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-06-08AUDAUDITOR'S RESIGNATION
2007-01-25AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-06-05363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 26/03/05
2005-05-26363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-23363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 62 PARK VIEW ROAD WELLING KENT DA16 1RX
2003-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-09363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-02-05AAFULL ACCOUNTS MADE UP TO 30/03/02
2002-06-11363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-04363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-01-26AAFULL ACCOUNTS MADE UP TO 25/03/00
2000-05-26363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 27/03/99
1999-07-06363sRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1999-06-14287REGISTERED OFFICE CHANGED ON 14/06/99 FROM: 43 UPPER WICKHAM LANE WELLING KENT DA16 3AJ
1999-02-03AAFULL ACCOUNTS MADE UP TO 28/03/98
1998-06-29363sRETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 29/03/97
1997-06-19363sRETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 30/03/96
1996-09-06363sRETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS
1996-03-05AAFULL ACCOUNTS MADE UP TO 25/03/95
1995-06-01363sRETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS
1995-02-06AAFULL ACCOUNTS MADE UP TO 26/03/94
1994-11-24363sRETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS
1994-02-13AAFULL ACCOUNTS MADE UP TO 27/03/93
1993-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-06-15363(288)DIRECTOR RESIGNED
1993-06-15363sRETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS
1993-01-20287REGISTERED OFFICE CHANGED ON 20/01/93 FROM: 24/30 WEST SMITHFIELD LONDON EC1A 9DL
1993-01-20225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03
1993-01-20288NEW DIRECTOR APPOINTED
1993-01-20288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-01-07ORES04£ NC 1000/210000 18/12
1993-01-07123NC INC ALREADY ADJUSTED 18/12/92
1993-01-07ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/92
1993-01-0788(2)RAD 18/12/92--------- £ SI 205930@1=205930 £ IC 2/205932
1992-12-18CERTNMCOMPANY NAME CHANGED ADJUSTHAPPY LIMITED CERTIFICATE ISSUED ON 18/12/92
1992-11-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-11-27288NEW DIRECTOR APPOINTED
1992-11-19287REGISTERED OFFICE CHANGED ON 19/11/92 FROM: 2 BACHES ST LONDON N1 6UB
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10850 - Manufacture of prepared meals and dishes




Licences & Regulatory approval
We could not find any licences issued to FERNDALE 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 FERNDALE FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of FERNDALE FOODS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of FERNDALE FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERNDALE FOODS LIMITED
Trademarks
We have not found any records of FERNDALE FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERNDALE 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 (10850 - Manufacture of prepared meals and dishes) as FERNDALE FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FERNDALE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERNDALE 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 FERNDALE 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.