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

VEGETARIAN EXPRESS LIMITED

7A ODHAMS TRADING ESTATE, ST. ALBANS ROAD, WATFORD, HERTS, WD24 7RY,
Company Registration Number
02793607
Private Limited Company
Active

Company Overview

About Vegetarian Express Ltd
VEGETARIAN EXPRESS LIMITED was founded on 1993-02-25 and has its registered office in Watford. The organisation's status is listed as "Active". Vegetarian Express 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
VEGETARIAN EXPRESS LIMITED
 
Legal Registered Office
7A ODHAMS TRADING ESTATE
ST. ALBANS ROAD
WATFORD
HERTS
WD24 7RY
Other companies in RH18
 
Filing Information
Company Number 02793607
Company ID Number 02793607
Date formed 1993-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 14:40:59
Primary Source:Companies House
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 VEGETARIAN EXPRESS LIMITED
The following companies were found which have the same name as VEGETARIAN EXPRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VEGETARIAN EXPRESS, LLC 7-16 149TH STREET QUEENS WHITESTONE NEW YORK 11357 Active Company formed on the 2005-12-08
VEGETARIAN EXPRESS BIDCO LIMITED 7A ODHAMS TRADING ESTATE ST. ALBANS ROAD WATFORD HERTS WD24 7RY Active Company formed on the 2016-07-29
VEGETARIAN EXPRESS TOPCO LIMITED 7A ODHAMS TRADING ESTATE ST. ALBANS ROAD WATFORD HERTS WD24 7RY Active Company formed on the 2016-07-29
Vegetarian Express, Inc. 800 E Colorado Blvd Ste 500 Pasadena CA 91101 FTB Suspended Company formed on the 1996-06-12
VEGETARIAN EXPRESS, INC. 644 W. COLONIAL DRIVE ORLANDO FL 32804 Inactive Company formed on the 1994-10-31
VEGETARIAN EXPRESS LLC Michigan UNKNOWN
VEGETARIAN EXPRESS PTY LTD Active Company formed on the 2021-03-15

Company Officers of VEGETARIAN EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL JONAS
Director 1994-02-25
TIMOTHY GEOFFREY KELLY
Director 2016-09-30
WILLIAM JAMES MATIER
Director 2005-07-01
EMMA THORNE
Director 2016-09-30
DAVID ROBERT GEORGE WEBSTER
Director 2017-04-17
OLIVER QUENTIN JAMES WYNCOLL
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MELVILLE-JACKSON
Company Secretary 2016-09-30 2018-02-28
JAMES MELVILLE-JACKSON
Director 2016-09-30 2018-02-28
DAVID MICHAEL JONAS
Company Secretary 2005-07-01 2016-09-30
WILLIAM JAMES MATIER
Company Secretary 1994-02-25 2005-07-01
FIRST DIRECTORS LIMITED
Nominated Director 1993-02-25 1993-02-26
FIRST SECRETARIES LIMITED
Nominated Secretary 1993-02-25 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL JONAS VEGETARIAN EXPRESS TOPCO LIMITED Director 2016-09-30 CURRENT 2016-07-29 Active
DAVID MICHAEL JONAS VEGETARIAN EXPRESS BIDCO LIMITED Director 2016-09-30 CURRENT 2016-07-29 Active
TIMOTHY GEOFFREY KELLY VEGETARIAN EXPRESS TOPCO LIMITED Director 2016-09-30 CURRENT 2016-07-29 Active
TIMOTHY GEOFFREY KELLY VEGETARIAN EXPRESS BIDCO LIMITED Director 2016-09-30 CURRENT 2016-07-29 Active
TIMOTHY GEOFFREY KELLY BURTS SNACKS LIMITED Director 2016-02-15 CURRENT 1991-11-25 Active
TIMOTHY GEOFFREY KELLY BURTS CHIPS LIMITED Director 2012-09-01 CURRENT 1999-04-01 Active
TIMOTHY GEOFFREY KELLY TIM KELLY CONSULTING LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
WILLIAM JAMES MATIER VEGETARIAN EXPRESS TOPCO LIMITED Director 2016-09-30 CURRENT 2016-07-29 Active
WILLIAM JAMES MATIER VEGETARIAN EXPRESS BIDCO LIMITED Director 2016-09-30 CURRENT 2016-07-29 Active
EMMA THORNE IMPACT FOOD GROUP LIMITED Director 2017-12-13 CURRENT 2017-12-05 Active
EMMA THORNE IMPACT FOOD MIDCO LIMITED Director 2017-12-13 CURRENT 2017-12-05 Active
EMMA THORNE IMPACT FOOD TOPCO LIMITED Director 2017-12-13 CURRENT 2017-12-05 Active
EMMA THORNE VEGETARIAN EXPRESS TOPCO LIMITED Director 2016-09-16 CURRENT 2016-07-29 Active
EMMA THORNE VEGETARIAN EXPRESS BIDCO LIMITED Director 2016-09-16 CURRENT 2016-07-29 Active
DAVID ROBERT GEORGE WEBSTER VEGETARIAN EXPRESS BIDCO LIMITED Director 2017-04-17 CURRENT 2016-07-29 Active
DAVID ROBERT GEORGE WEBSTER VEGETARIAN EXPRESS TOPCO LIMITED Director 2017-04-14 CURRENT 2016-07-29 Active
OLIVER QUENTIN JAMES WYNCOLL IMPACT FOOD GROUP LIMITED Director 2017-12-13 CURRENT 2017-12-05 Active
OLIVER QUENTIN JAMES WYNCOLL IMPACT FOOD MIDCO LIMITED Director 2017-12-13 CURRENT 2017-12-05 Active
OLIVER QUENTIN JAMES WYNCOLL IMPACT FOOD TOPCO LIMITED Director 2017-12-13 CURRENT 2017-12-05 Active
OLIVER QUENTIN JAMES WYNCOLL GRUFFALO BIDCO LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
OLIVER QUENTIN JAMES WYNCOLL GRUFFALO MIDCO LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
OLIVER QUENTIN JAMES WYNCOLL GRUFFALO TOPCO LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
OLIVER QUENTIN JAMES WYNCOLL VEGETARIAN EXPRESS TOPCO LIMITED Director 2016-09-16 CURRENT 2016-07-29 Active
OLIVER QUENTIN JAMES WYNCOLL VEGETARIAN EXPRESS BIDCO LIMITED Director 2016-09-16 CURRENT 2016-07-29 Active
OLIVER QUENTIN JAMES WYNCOLL THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED Director 2015-05-11 CURRENT 2015-05-06 Active
OLIVER QUENTIN JAMES WYNCOLL THE HUB COMMUNITY HEALTHCARE HOLDCO LIMITED Director 2014-11-20 CURRENT 2014-11-12 Active
OLIVER QUENTIN JAMES WYNCOLL THE HUB COMMUNITY HEALTHCARE LIMITED Director 2014-11-20 CURRENT 2014-11-11 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
2024-02-26Change of details for Vegetarian Express Bidco Limited as a person with significant control on 2016-09-30
2024-02-26Change of details for Vegetarian Express Bidco Limited as a person with significant control on 2024-02-19
2023-11-2901/07/05 STATEMENT OF CAPITAL GBP 100
2023-10-20APPOINTMENT TERMINATED, DIRECTOR DANIEL RHYS KNIGHT
2023-10-20Appointment of Bridges Fund Management Limited as director on 2023-10-20
2023-09-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-27CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-26RES13Resolutions passed:
  • Re-documents/company business 20/10/2022
2022-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027936070005
2022-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027936070007
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-08-24AP01DIRECTOR APPOINTED MR DANIEL RHYS KNIGHT
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER QUENTIN JAMES WYNCOLL
2020-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027936070006
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027936070005
2019-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027936070004
2019-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027936070003
2019-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027936070002
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-10-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-25AP01DIRECTOR APPOINTED HITEN PATEL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-03-15TM02Termination of appointment of James Melville-Jackson on 2018-02-28
2018-03-13TM02Termination of appointment of James Melville-Jackson on 2018-02-28
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MELVILLE-JACKSON
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-04AP01DIRECTOR APPOINTED DAVID ROBERT GEORGE WEBSTER
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 12 CONEGRA ROAD HIGH WYCOMBE BUCKS HP13 6EA
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2017
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 7A ODHAMS TRADING ESTATE ST. ALBANS RD WATFORD HERTS WD24 7RY UNITED KINGDOM
2017-01-31Annotation
2016-12-01AD02Register inspection address changed to 100 Barbirolli Square Manchester M2 3AB
2016-12-01AD03Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM The Bield Lewes Road Forest Row East Sussex RH18 5AF
2016-11-03AP03Appointment of Mr James Melville-Jackson as company secretary on 2016-09-30
2016-11-03AP01DIRECTOR APPOINTED MR JAMES MELVILLE-JACKSON
2016-11-02RES01ADOPT ARTICLES 02/11/16
2016-10-26SH10Particulars of variation of rights attached to shares
2016-10-26SH08Change of share class name or designation
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18AP01DIRECTOR APPOINTED MR TIM KELLY
2016-10-14TM02Termination of appointment of David Michael Jonas on 2016-09-30
2016-10-14AP01DIRECTOR APPOINTED MS EMMA THORNE
2016-10-14AP01DIRECTOR APPOINTED MR OLIVER QUENTIN JAMES WYNCOLL
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 027936070001
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0125/02/16 FULL LIST
2015-10-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0125/02/15 FULL LIST
2014-10-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-05AR0125/02/14 FULL LIST
2013-12-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-01AR0125/02/13 FULL LIST
2012-11-29AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-13AR0125/02/12 FULL LIST
2011-12-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-23AR0125/02/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-03AD02SAIL ADDRESS CREATED
2010-03-03AR0125/02/10 FULL LIST
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL JONAS / 01/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MATIER / 01/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL JONAS / 01/02/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-16363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-20225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-05-31363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS; AMEND
2006-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-04363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-05-0488(2)RAD 01/07/05--------- £ SI 5@1
2006-04-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-20123NC INC ALREADY ADJUSTED 01/07/05
2006-04-20RES12VARYING SHARE RIGHTS AND NAMES
2006-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-20RES04£ NC 100/2000 01/07/0
2006-04-2088(2)RAD 01/07/05--------- £ SI 93@1=93 £ IC 7/100
2006-04-2088(2)RAD 01/07/05--------- £ SI 5@1=5 £ IC 2/7
2005-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-07-22288aNEW SECRETARY APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288bSECRETARY RESIGNED
2005-03-23363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-12363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-03-18363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-18363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-03-01363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-03-01363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/01
2001-03-07363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-03363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-02-19363sRETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS
1999-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-02-19363sRETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS
1998-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-25363sRETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS
1997-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1996-02-29363(288)SECRETARY'S PARTICULARS CHANGED
1996-02-29363sRETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS
1995-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1995-03-07363sRETURN MADE UP TO 25/02/95; NO CHANGE OF MEMBERS
1994-04-22363bRETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS
1994-01-04288SECRETARY RESIGNED
1994-01-04288DIRECTOR RESIGNED
1993-09-24224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-09-24SRES03EXEMPTION FROM APPOINTING AUDITORS 02/09/93
1993-03-03288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1056234 Active Licenced property: ODHAMS TRADING ESTATE UNIT 7A ST. ALBANS ROAD WATFORD ST. ALBANS ROAD GB WD24 7RY. Correspondance address: ODHAMS TRADING ESTATE UNIT 7A ST. ALBANS ROAD WATFORD ST. ALBANS ROAD GB WD24 7RY

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 VEGETARIAN EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of VEGETARIAN EXPRESS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 VEGETARIAN EXPRESS LIMITED

Intangible Assets
Patents
We have not found any records of VEGETARIAN EXPRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VEGETARIAN EXPRESS LIMITED
Trademarks
We have not found any records of VEGETARIAN EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VEGETARIAN EXPRESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2014-09-29 GBP £366 Cost of Goods Sold
Bracknell Forest Council 2014-09-15 GBP £251 Cost of Goods Sold
Bracknell Forest Council 2014-06-30 GBP £378 Cost of Goods Sold
Bracknell Forest Council 2014-06-16 GBP £184 Cost of Goods Sold
Bracknell Forest Council 2014-06-02 GBP £295 Cost of Goods Sold
Bracknell Forest Council 2014-05-12 GBP £31 Cost of Goods Sold
Bracknell Forest Council 2014-05-12 GBP £234 Cost of Goods Sold
Bracknell Forest Council 2014-03-31 GBP £115 Cost of Goods Sold
Bracknell Forest Council 2014-03-17 GBP £83 Cost of Goods Sold
Bracknell Forest Council 2014-03-10 GBP £266 Cost of Goods Sold
Bracknell Forest Council 2014-03-03 GBP £126 Cost of Goods Sold
Bracknell Forest Council 2013-11-18 GBP £214 Cost of Goods Sold
Bracknell Forest Council 2013-11-18 GBP £38 Cost of Goods Sold
Bracknell Forest Council 2013-11-11 GBP £108 Cost of Goods Sold
Bracknell Forest Council 2013-11-11 GBP £17 Cost of Goods Sold
Bracknell Forest Council 2013-10-29 GBP £-7 Cost of Goods Sold
Bracknell Forest Council 2013-10-21 GBP £211 Cost of Goods Sold
Bracknell Forest Council 2013-10-14 GBP £144 Cost of Goods Sold
Bracknell Forest Council 2013-10-07 GBP £155 Cost of Goods Sold
Bracknell Forest Council 2013-09-02 GBP £156 Cost of Goods Sold
Bracknell Forest Council 2013-08-05 GBP £115 Cost of Goods Sold

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 VEGETARIAN EXPRESS 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 VEGETARIAN EXPRESS 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 VEGETARIAN EXPRESS 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.