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

DANISH DELI LIMITED

GALLOWS HILL, WARWICK, CV34,
Company Registration Number
03145859
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Danish Deli Ltd
DANISH DELI LIMITED was founded on 1996-01-15 and had its registered office in Gallows Hill. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
DANISH DELI LIMITED
 
Legal Registered Office
GALLOWS HILL
WARWICK
 
Filing Information
Company Number 03145859
Date formed 1996-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-06-30
Date Dissolved 2018-04-24
Type of accounts DORMANT
Last Datalog update: 2018-05-11 09:49:48
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 DANISH DELI LIMITED
The following companies were found which have the same name as DANISH DELI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DANISH DELICACIES, INC. 7475-4 E ARAPAHOE RD 7475-4 E ARAPAHOE RD Englewood CO 80112 Administratively Dissolved Company formed on the 1993-10-26
DANISH DELIGHT INC. 820 SIMMS ST STE 2 Golden CO 80401 Delinquent Company formed on the 2003-04-07
DANISH DELIGHT SDN. BHD. Active
DANISH DELIGHT, INC. 4400 PGA BOULEVARD PALM BEACH GARDENS FL 33410 Inactive Company formed on the 1993-12-28
DANISH DELIGHT INC Delaware Unknown
DANISH DELIGHT BAKERY LLC Georgia Unknown
DANISH DELIGHT LIMITED PARTNERSHIP California Unknown
DANISH DELIGHT INCORPORATED New Jersey Unknown
DANISH DELIGHT BAKERY LLC Georgia Unknown

Company Officers of DANISH DELI LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN RONALD WILLIAM FRANCIS
Director 2017-06-29
TOMMY BRO MOELGAARD
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARGARET GLENNIE
Director 2017-06-29 2018-02-05
CHRISTOPHER MALCOLM TERRY
Company Secretary 2016-03-09 2017-06-29
CHRISTOPHER MALCOLM TERRY
Director 2016-03-09 2017-06-29
HERLUF JENSEN
Company Secretary 2008-01-07 2016-03-09
HERLUF JENSEN
Director 2008-01-07 2016-03-09
STEVEN GEOFFREY MURRELLS
Director 2010-12-03 2012-06-28
CARSTEN SVEJGAARD JAKOBSEN
Director 2008-01-07 2010-12-03
NIELS DUUS KINNERUP
Company Secretary 2003-03-01 2008-01-07
NIELS LADEFOGED
Director 2003-03-01 2008-01-07
CARL BEJLEGAARD JENSEN
Company Secretary 1998-07-15 2003-03-01
OLE BEJLEGAARD
Director 1997-02-21 2003-03-01
CARL BEJLEGAARD JENSEN
Director 1997-02-21 2003-03-01
PETER JENSEN
Company Secretary 1998-03-13 1998-09-15
OLE HENRIK LAV
Company Secretary 1997-02-21 1998-03-13
DAVID STEPHEN DELAVAL SMAIL
Company Secretary 1996-01-15 1997-02-21
CHRISTOPHER JOHN COBHAM SMAIL
Director 1996-01-15 1997-02-21
RACHEL FUTERMAN LIMITED
Company Secretary 1996-01-15 1996-01-15
LUCIENE JAMES LIMITED
Director 1996-01-15 1996-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RONALD WILLIAM FRANCIS HYGRADE FOODS LIMITED Director 2017-06-29 CURRENT 1951-03-28 Active - Proposal to Strike off
STEPHEN RONALD WILLIAM FRANCIS HAFNIA HAM COMPANY LIMITED Director 2017-06-29 CURRENT 1956-03-07 Active - Proposal to Strike off
STEPHEN RONALD WILLIAM FRANCIS HENRY A. LANE & COMPANY LIMITED Director 2017-06-29 CURRENT 1973-11-07 Active - Proposal to Strike off
STEPHEN RONALD WILLIAM FRANCIS NORMEAT COMPANY LIMITED Director 2017-06-29 CURRENT 1976-06-10 Active - Proposal to Strike off
STEPHEN RONALD WILLIAM FRANCIS DAK (UK) LTD. Director 2017-06-29 CURRENT 1991-05-28 Active - Proposal to Strike off
STEPHEN RONALD WILLIAM FRANCIS DALEHEAD TRUSTEES LTD Director 2017-06-29 CURRENT 1995-08-16 Active - Proposal to Strike off
STEPHEN RONALD WILLIAM FRANCIS OAK CROWN MEATS LIMITED Director 2017-06-29 CURRENT 1936-06-09 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS DIXON PORK & BACON COMPANY LIMITED Director 2017-06-29 CURRENT 1950-11-23 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS GEO. ADAMS & SONS (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 1949-05-04 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS LATONA FOODS LIMITED Director 2017-06-29 CURRENT 1954-10-29 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS GEO. ADAMS & SONS (FROZEN FOODS) LTD. Director 2017-06-29 CURRENT 1967-08-01 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS DALEHEAD FOODS HOLDINGS LIMITED Director 2017-06-29 CURRENT 1974-05-31 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS GEO. ADAMS & SONS (PIGS) LIMITED Director 2017-06-29 CURRENT 1981-03-27 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS PARKAM FOODS LIMITED Director 2017-06-29 CURRENT 1983-02-07 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS ESS-FOOD UK LIMITED Director 2017-06-29 CURRENT 1983-05-26 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS FANCY A QUICKIE LIMITED Director 2017-06-29 CURRENT 1992-04-13 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS FLAGSHIP FOODS LIMITED Director 2017-06-29 CURRENT 1999-03-17 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS TRANFOODS LIMITED Director 2017-06-29 CURRENT 2002-03-26 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS WOLVERHAMPTON SANDWICHES LIMITED Director 2017-06-29 CURRENT 2009-01-13 Dissolved 2018-04-24
STEPHEN RONALD WILLIAM FRANCIS PILGRIM'S FOOD PIONEERS LTD Director 2017-06-29 CURRENT 1969-01-10 Active - Proposal to Strike off
STEPHEN RONALD WILLIAM FRANCIS FAIRFAX PARTNERS GROUP LTD Director 2016-02-12 CURRENT 2016-02-12 Active
TOMMY BRO MOELGAARD EASEY HERDS LIMITED Director 2018-02-07 CURRENT 2008-08-11 Active
TOMMY BRO MOELGAARD DALEHEAD FOODS HOLDINGS LIMITED Director 2018-02-07 CURRENT 1974-05-31 Dissolved 2018-04-24
TOMMY BRO MOELGAARD DALEHEAD FOODS LIMITED Director 2018-02-07 CURRENT 1972-10-24 Active
TOMMY BRO MOELGAARD DANISH CROWN FOODS LIMITED Director 2018-02-07 CURRENT 1976-03-01 Active - Proposal to Strike off
TOMMY BRO MOELGAARD EASEY HOLDINGS LIMITED Director 2018-02-07 CURRENT 2007-06-07 Active
TOMMY BRO MOELGAARD PILGRIM'S EUROPE LTD Director 2018-02-07 CURRENT 1989-01-31 Active
TOMMY BRO MOELGAARD BELVOIR FOODS LIMITED Director 2018-02-07 CURRENT 1954-07-01 Active
TOMMY BRO MOELGAARD ADAMS PORK PRODUCTS LIMITED Director 2018-02-07 CURRENT 1969-04-18 Active
TOMMY BRO MOELGAARD GOTT FOODS LIMITED Director 2018-02-07 CURRENT 1981-05-13 Active - Proposal to Strike off
TOMMY BRO MOELGAARD EASEY VETERINARY SERVICES LIMITED Director 2018-02-07 CURRENT 2003-12-19 Active
TOMMY BRO MOELGAARD PILGRIM'S PRIDE LTD. Director 2018-02-07 CURRENT 1958-07-16 Active
TOMMY BRO MOELGAARD TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED Director 2018-02-07 CURRENT 1901-04-09 Active - Proposal to Strike off
TOMMY BRO MOELGAARD TULIP INTERNATIONAL (UK) LIMITED Director 2018-02-07 CURRENT 1977-09-16 Liquidation
TOMMY BRO MOELGAARD D. BLOWERS LIMITED Director 2018-02-07 CURRENT 1951-06-05 Active
TOMMY BRO MOELGAARD DIXON PORK & BACON COMPANY LIMITED Director 2018-02-05 CURRENT 1950-11-23 Dissolved 2018-04-24
TOMMY BRO MOELGAARD DANISH BACON COMPANY LIMITED Director 2018-02-05 CURRENT 1957-11-13 Active - Proposal to Strike off
TOMMY BRO MOELGAARD PILGRIM'S FOOD GROUP LIMITED Director 2018-02-05 CURRENT 1931-04-10 Active - Proposal to Strike off
TOMMY BRO MOELGAARD DANISH CROWN HOLDING (UK) LIMITED Director 2018-02-05 CURRENT 1977-09-14 Active - Proposal to Strike off
TOMMY BRO MOELGAARD FLAGSHIP FRESH MEATS LIMITED Director 2018-02-05 CURRENT 1978-10-31 Active - Proposal to Strike off
TOMMY BRO MOELGAARD VJS HOLDINGS (U.K.) LIMITED Director 2018-02-05 CURRENT 1994-06-14 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GOTT HOLDINGS LIMITED Director 2018-02-05 CURRENT 1989-01-09 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GLENBROOK FOODS LIMITED Director 2018-02-05 CURRENT 1982-12-16 Active - Proposal to Strike off
TOMMY BRO MOELGAARD TULIP INTERNATIONAL (UK) COOKED MEAT DIVISION LIMITED Director 2018-02-05 CURRENT 1960-12-07 Active - Proposal to Strike off
TOMMY BRO MOELGAARD TULIP FOOD SERVICE LIMITED Director 2018-02-05 CURRENT 1985-03-27 Active - Proposal to Strike off
TOMMY BRO MOELGAARD LAXGATE LIMITED Director 2018-02-05 CURRENT 1988-11-01 Active - Proposal to Strike off
TOMMY BRO MOELGAARD VJS FOODS LIMITED Director 2018-02-05 CURRENT 1949-08-06 Active - Proposal to Strike off
TOMMY BRO MOELGAARD PILGRIM'S PRIDE EUROPE LIMITED Director 2018-02-05 CURRENT 1979-05-15 Active - Proposal to Strike off
TOMMY BRO MOELGAARD PLUMROSE LIMITED Director 2018-02-05 CURRENT 1949-09-23 Active
TOMMY BRO MOELGAARD MEADOWBROOK FOODS LIMITED Director 2018-02-05 CURRENT 1946-12-14 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GEO. ADAMS & SONS LIMITED Director 2018-02-05 CURRENT 1961-08-11 Active
TOMMY BRO MOELGAARD PILGRIM'S FOOD PIONEERS LTD Director 2018-02-05 CURRENT 1969-01-10 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GEO. ADAMS & SONS (FARMS) LIMITED Director 2018-02-05 CURRENT 1981-06-11 Active
TOMMY BRO MOELGAARD CELEBRITY FOOD FACTORIES(U.K.)LIMITED Director 2018-02-05 CURRENT 1960-03-16 Active - Proposal to Strike off

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
2018-04-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2018-02-15AP01DIRECTOR APPOINTED MR TOMMY BRO MOELGAARD
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GLENNIE
2018-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-01-30DS01APPLICATION FOR STRIKING-OFF
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-21SH1921/11/17 STATEMENT OF CAPITAL GBP 1.00
2017-11-21SH20STATEMENT BY DIRECTORS
2017-11-21CAP-SSSOLVENCY STATEMENT DATED 19/10/17
2017-11-21RES06REDUCE ISSUED CAPITAL 19/10/2017
2017-09-12RES01ADOPT ARTICLES 29/06/2017
2017-07-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY
2017-06-29AP01DIRECTOR APPOINTED MRS HELEN MARGARET GLENNIE
2017-06-29AP01DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY
2017-06-29AA01CURREXT FROM 31/12/2016 TO 30/06/2017
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-29TM02APPOINTMENT TERMINATED, SECRETARY HERLUF JENSEN
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HERLUF JENSEN
2016-03-29AP01DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY
2016-03-29AP03SECRETARY APPOINTED MR CHRISTOPHER MALCOLM TERRY
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-15AR0115/01/16 FULL LIST
2015-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-16AR0115/01/15 FULL LIST
2014-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-17AR0115/01/14 FULL LIST
2013-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-15AR0115/01/13 FULL LIST
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRELLS
2012-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-17AR0115/01/12 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-28AR0115/01/11 FULL LIST
2010-12-06AP01DIRECTOR APPOINTED MR STEVEN GEOFFREY MURRELLS
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN JAKOBSEN
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-19AR0115/01/10 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN SVEJGAARD JAKOBSEN / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009
2009-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-02-03363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM CAXTON WAY WIKING GATE 1 NORFOLK IP24 3SF
2008-01-25363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2008-01-24288bSECRETARY RESIGNED
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/04
2004-03-22363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-29288aNEW SECRETARY APPOINTED
2003-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-09363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-10-09395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-03-01AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-02-25363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-04-11363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-03-01AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-11363sRETURN MADE UP TO 15/01/00; NO CHANGE OF MEMBERS
1999-03-04AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-06363sRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
1999-02-06288aNEW SECRETARY APPOINTED
1999-02-06288bSECRETARY RESIGNED
1998-03-17287REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 308 HIGH STREET CROYDON SURREY CR0 1NG
1998-03-17288bSECRETARY RESIGNED
1998-03-17288aNEW SECRETARY APPOINTED
1998-01-21363sRETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS
1997-11-24ORES04£ NC 1000/250000 14/11
1997-11-24123NC INC ALREADY ADJUSTED 14/11/97
1997-11-24SRES01ALTER MEM AND ARTS 14/11/97
1997-11-2488(2)RAD 14/11/97--------- £ SI 9998@1=9998 £ IC 2/10000
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DANISH DELI 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 DANISH DELI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-09 Outstanding NORDEA BANK DANMARK A/S
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 DANISH DELI LIMITED

Intangible Assets
Patents
We have not found any records of DANISH DELI LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DANISH DELI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANISH DELI 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 (99999 - Dormant Company) as DANISH DELI LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DANISH DELI 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 DANISH DELI 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 DANISH DELI 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.