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

SUMMIT FOOD HOLDINGS LIMITED

170 WALTON SUMMIT ROAD, BAMBER BRIDGE, PRESTON, PR5 6SY,
Company Registration Number
02942608
Private Limited Company
Active

Company Overview

About Summit Food Holdings Ltd
SUMMIT FOOD HOLDINGS LIMITED was founded on 1994-06-24 and has its registered office in Preston. The organisation's status is listed as "Active". Summit Food Holdings 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
SUMMIT FOOD HOLDINGS LIMITED
 
Legal Registered Office
170 WALTON SUMMIT ROAD
BAMBER BRIDGE
PRESTON
PR5 6SY
Other companies in PR5
 
Filing Information
Company Number 02942608
Company ID Number 02942608
Date formed 1994-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 10:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUMMIT FOOD HOLDINGS 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 SUMMIT FOOD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN STUART BEACH
Director 2017-05-23
RICHARD MILES FIRTH
Director 2017-05-23
ANDREW PATRICK HAYES
Director 2017-05-23
COLIN VINCENT WRIGHT
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN RICHARD LEWIS
Director 2001-04-12 2017-05-23
VANESSA CLARE LEWIS
Director 2001-04-12 2017-05-23
SUSAN LORRAINE MCKEEVER
Company Secretary 2006-09-15 2016-01-29
DEREK BULCOCK
Director 2005-11-17 2008-10-06
JOHN PATRICK HIGHAM
Company Secretary 1995-05-15 2006-09-15
JOHN PATRICK HIGHAM
Director 1995-05-15 2006-09-15
MAURICE SUMMERSON
Director 2001-01-11 2005-11-06
CHRISTOPHER NOEL AUGUSTINE DALTON
Director 1998-11-19 2001-09-27
ROBERT JOSEPH DOWDS
Director 1994-11-25 2001-03-15
PETER ROBIN PEMBERTON
Director 1994-08-04 1998-11-10
KEVAN PORTER
Director 1995-02-23 1996-12-01
ROBERT JOSEPH DOWDS
Company Secretary 1994-11-25 1995-05-15
ROGER GOUGH
Company Secretary 1994-08-04 1994-11-25
JONATHAN PAUL WATKINS
Company Secretary 1994-07-07 1994-08-04
ROGER GOUGH
Director 1994-07-07 1994-08-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-06-24 1994-07-07
INSTANT COMPANIES LIMITED
Nominated Director 1994-06-24 1994-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN STUART BEACH EASY EATS (UK) LIMITED Director 2017-05-23 CURRENT 1990-02-07 Active - Proposal to Strike off
JONATHAN STUART BEACH EASY PLATTERS LIMITED Director 2017-05-23 CURRENT 2012-02-20 Active - Proposal to Strike off
JONATHAN STUART BEACH SNACK'IN POCKETS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
JONATHAN STUART BEACH SNACKSTERS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
JONATHAN STUART BEACH SNACK' IN (U.K.) LIMITED Director 2017-05-23 CURRENT 1995-01-05 Active - Proposal to Strike off
JONATHAN STUART BEACH SANSOL FOODS LTD. Director 2017-05-23 CURRENT 1998-09-30 Active - Proposal to Strike off
JONATHAN STUART BEACH SUMMIT FOODS LIMITED Director 2017-05-23 CURRENT 1979-06-19 Active
JONATHAN STUART BEACH SUMMIT FOOD TRUSTEE COMPANY LIMITED Director 2017-05-23 CURRENT 1998-09-23 Active - Proposal to Strike off
JONATHAN STUART BEACH SUMMIT ACQUISITIONS LIMITED Director 2017-05-23 CURRENT 2008-03-03 Active - Proposal to Strike off
JONATHAN STUART BEACH CEDAR FOODS LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
RICHARD MILES FIRTH EASY EATS (UK) LIMITED Director 2017-05-23 CURRENT 1990-02-07 Active - Proposal to Strike off
RICHARD MILES FIRTH EASY PLATTERS LIMITED Director 2017-05-23 CURRENT 2012-02-20 Active - Proposal to Strike off
RICHARD MILES FIRTH SNACK'IN POCKETS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
RICHARD MILES FIRTH SNACKSTERS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
RICHARD MILES FIRTH SNACK' IN (U.K.) LIMITED Director 2017-05-23 CURRENT 1995-01-05 Active - Proposal to Strike off
RICHARD MILES FIRTH SANSOL FOODS LTD. Director 2017-05-23 CURRENT 1998-09-30 Active - Proposal to Strike off
RICHARD MILES FIRTH SUMMIT FOODS LIMITED Director 2017-05-23 CURRENT 1979-06-19 Active
RICHARD MILES FIRTH SUMMIT FOOD TRUSTEE COMPANY LIMITED Director 2017-05-23 CURRENT 1998-09-23 Active - Proposal to Strike off
RICHARD MILES FIRTH SUMMIT ACQUISITIONS LIMITED Director 2017-05-23 CURRENT 2008-03-03 Active - Proposal to Strike off
RICHARD MILES FIRTH CEDAR FOODS LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
RICHARD MILES FIRTH ABBEYDALE FOOD GROUP LIMITED Director 2013-02-01 CURRENT 2010-08-31 Active
RICHARD MILES FIRTH SAXON QUALITY FOODS LIMITED Director 2013-02-01 CURRENT 2010-09-14 Active
RICHARD MILES FIRTH PIE TOM'S LIMITED Director 2013-01-31 CURRENT 1990-11-14 Active - Proposal to Strike off
RICHARD MILES FIRTH RHL CONSULTING LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
ANDREW PATRICK HAYES EASY EATS (UK) LIMITED Director 2017-05-23 CURRENT 1990-02-07 Active - Proposal to Strike off
ANDREW PATRICK HAYES EASY PLATTERS LIMITED Director 2017-05-23 CURRENT 2012-02-20 Active - Proposal to Strike off
ANDREW PATRICK HAYES SNACK'IN POCKETS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
ANDREW PATRICK HAYES SNACKSTERS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
ANDREW PATRICK HAYES SNACK' IN (U.K.) LIMITED Director 2017-05-23 CURRENT 1995-01-05 Active - Proposal to Strike off
ANDREW PATRICK HAYES SANSOL FOODS LTD. Director 2017-05-23 CURRENT 1998-09-30 Active - Proposal to Strike off
ANDREW PATRICK HAYES SUMMIT FOODS LIMITED Director 2017-05-23 CURRENT 1979-06-19 Active
ANDREW PATRICK HAYES SUMMIT FOOD TRUSTEE COMPANY LIMITED Director 2017-05-23 CURRENT 1998-09-23 Active - Proposal to Strike off
ANDREW PATRICK HAYES SUMMIT ACQUISITIONS LIMITED Director 2017-05-23 CURRENT 2008-03-03 Active - Proposal to Strike off
ANDREW PATRICK HAYES CEDAR FOODS LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
ANDREW PATRICK HAYES PIE TOM'S LIMITED Director 2013-01-31 CURRENT 1990-11-14 Active - Proposal to Strike off
ANDREW PATRICK HAYES SAXON QUALITY FOODS LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
ANDREW PATRICK HAYES ABBEYDALE FOOD GROUP LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
COLIN VINCENT WRIGHT WELLCOMM HEALTH & FITNESS LIMITED Director 2018-02-08 CURRENT 2017-06-30 Active
COLIN VINCENT WRIGHT WELLCOMM HEALTH & FITNESS ALTRINCHAM LIMITED Director 2018-02-08 CURRENT 2017-12-20 Active
COLIN VINCENT WRIGHT ACTIVE APPAREL GROUP LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
COLIN VINCENT WRIGHT USPIRE PODS LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active - Proposal to Strike off
COLIN VINCENT WRIGHT ACTIVE APPAREL LIMITED Director 2017-05-25 CURRENT 2007-05-29 Active
COLIN VINCENT WRIGHT LITTLE TREKKERS LIMITED Director 2017-05-25 CURRENT 2002-07-23 Active
COLIN VINCENT WRIGHT EASY EATS (UK) LIMITED Director 2017-05-23 CURRENT 1990-02-07 Active - Proposal to Strike off
COLIN VINCENT WRIGHT EASY PLATTERS LIMITED Director 2017-05-23 CURRENT 2012-02-20 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SNACK'IN POCKETS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SNACKSTERS LIMITED Director 2017-05-23 CURRENT 1994-04-13 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SNACK' IN (U.K.) LIMITED Director 2017-05-23 CURRENT 1995-01-05 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SANSOL FOODS LTD. Director 2017-05-23 CURRENT 1998-09-30 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SUMMIT FOODS LIMITED Director 2017-05-23 CURRENT 1979-06-19 Active
COLIN VINCENT WRIGHT SUMMIT FOOD TRUSTEE COMPANY LIMITED Director 2017-05-23 CURRENT 1998-09-23 Active - Proposal to Strike off
COLIN VINCENT WRIGHT SUMMIT ACQUISITIONS LIMITED Director 2017-05-23 CURRENT 2008-03-03 Active - Proposal to Strike off
COLIN VINCENT WRIGHT NATURALLY GOOD FOOD LIMITED Director 2017-04-03 CURRENT 2003-08-01 Liquidation
COLIN VINCENT WRIGHT VYPR CONSULT LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
COLIN VINCENT WRIGHT USPIRE LIMITED Director 2016-02-01 CURRENT 2010-01-22 Active
COLIN VINCENT WRIGHT NATURE'S DREAM LIMITED Director 2014-07-10 CURRENT 1999-11-25 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
2023-12-08FULL ACCOUNTS MADE UP TO 28/02/23
2023-06-23CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-09-13FULL ACCOUNTS MADE UP TO 28/02/22
2022-09-13AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-11-09AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-10-22PSC09Withdrawal of a person with significant control statement on 2021-10-22
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-09-24AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-11-29AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-05-18AA01Previous accounting period extended from 31/08/17 TO 28/02/18
2017-11-30PSC02Notification of Abbeydale Food Group Limited as a person with significant control on 2017-05-23
2017-11-30PSC08Notification of a person with significant control statement
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-28SH0210/04/08 STATEMENT OF CAPITAL GBP 2542
2017-05-28SH0231/03/05 STATEMENT OF CAPITAL GBP 588378
2017-05-28SH0231/03/04 STATEMENT OF CAPITAL GBP 702178
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA LEWIS
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DEAN LEWIS
2017-05-25AP01DIRECTOR APPOINTED MR COLIN VINCENT WRIGHT
2017-05-25AP01DIRECTOR APPOINTED MR JONATHAN STUART BEACH
2017-05-25AP01DIRECTOR APPOINTED MR ANDREW PATRICK HAYES
2017-05-25AP01DIRECTOR APPOINTED MR RICHARD MILES FIRTH
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029426080004
2017-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-05-17SH03Purchase of own shares
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 2542
2016-07-20AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RICHARD LEWIS / 01/04/2016
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA CLARE LEWIS / 01/04/2016
2016-01-29TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MCKEEVER
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN RICHARD LEWIS / 16/12/2015
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA CLARE LEWIS / 16/12/2015
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2542
2015-07-07AR0124/06/15 FULL LIST
2015-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 2542
2014-07-07AR0124/06/14 FULL LIST
2014-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-07-12AR0124/06/13 FULL LIST
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/09/12
2012-07-24AR0124/06/12 FULL LIST
2012-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/08/11
2011-07-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-14AR0124/06/11 FULL LIST
2011-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/08/10
2010-11-19AR0124/06/10 FULL LIST
2010-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/08/09
2009-07-01363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-02AAFULL ACCOUNTS MADE UP TO 30/08/08
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR DEREK BULCOCK
2008-06-24363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/09/07
2007-08-01363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/09/06
2006-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-26288aNEW SECRETARY APPOINTED
2006-07-10363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/09/05
2005-12-09288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-07-27363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04
2004-07-08363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2003-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-29363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02
2002-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01
2002-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-24363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-06-26244DELIVERY EXT'D 3 MTH 31/08/01
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18RES12VARYING SHARE RIGHTS AND NAMES
2001-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-12-1888(2)RAD 01/12/01--------- £ SI 227@1=227 £ IC 758851/759078
2001-12-14288bDIRECTOR RESIGNED
2001-12-13122£ IC 1508851/758851 30/11/01 £ SR 750000@1=750000
2001-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2001-07-02363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-06-18244DELIVERY EXT'D 3 MTH 31/08/00
2001-05-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-02288bDIRECTOR RESIGNED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-02-01288aNEW DIRECTOR APPOINTED
2000-09-13AAFULL GROUP ACCOUNTS MADE UP TO 31/08/99
2000-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-27363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-06-26244DELIVERY EXT'D 3 MTH 31/08/99
1999-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98
1999-07-01244DELIVERY EXT'D 3 MTH 31/08/98
1999-07-01363sRETURN MADE UP TO 24/06/99; CHANGE OF MEMBERS
1999-03-11288bDIRECTOR RESIGNED
1999-03-11288aNEW DIRECTOR APPOINTED
1998-11-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-11-18WRES01ALTER MEM AND ARTS 10/11/98
1998-07-25363sRETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS
1998-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97
1997-07-09363sRETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SUMMIT FOOD HOLDINGS 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 SUMMIT FOOD HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-23 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2001-11-30 Satisfied 3I GROUP PLC
SINGLE DEBENTURE 1994-11-30 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT 1994-11-29 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SUMMIT FOOD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUMMIT FOOD HOLDINGS LIMITED
Trademarks
We have not found any records of SUMMIT FOOD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUMMIT FOOD HOLDINGS 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 (70100 - Activities of head offices) as SUMMIT FOOD HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SUMMIT FOOD HOLDINGS 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 SUMMIT FOOD HOLDINGS 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 SUMMIT FOOD HOLDINGS 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.