Company Information for OLIVER KAY LIMITED
BIDFOOD WIGHT MOSS WAY, SOUTHPORT BUSINESS PARK, SOUTHPORT, PR8 4HQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
OLIVER KAY LIMITED | |
Legal Registered Office | |
BIDFOOD WIGHT MOSS WAY SOUTHPORT BUSINESS PARK SOUTHPORT PR8 4HQ Other companies in N1C | |
Company Number | 03188157 | |
---|---|---|
Company ID Number | 03188157 | |
Date formed | 1996-04-19 | |
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 | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-06 01:57:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OLIVER KAY HOLDINGS LIMITED | C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB | Liquidation | Company formed on the 2006-11-30 | |
OLIVER KAYES LTD | 7 LINDUM TERRACE LINCOLN LN2 5RP | Active | Company formed on the 2014-10-20 |
Officer | Role | Date Appointed |
---|---|---|
AMY LOUISE AVERY |
||
INGRID NICHOLSON |
||
STEPHEN ANDREW OSWALD |
||
JOANNA CECILIA ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK STEVEN GREENWOOD |
Director | ||
PAUL LEYLAND |
Director | ||
CHRISTOPHER O'CONNOR |
Director | ||
OLIVER JAMES KAY |
Director | ||
INGRID NICHOLSON |
Company Secretary | ||
KAREN VERA BRIDGWATER |
Company Secretary | ||
PHILIP JOHN DEARDEN |
Company Secretary | ||
PHILIP JOHN DEARDEN |
Director | ||
KAREN VERA BRIDGWATER |
Company Secretary | ||
ANTHONY SHAUN MCDONALD |
Director | ||
SANDRA PATRICIA KAY |
Company Secretary | ||
PAULINE NIBLETT |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WYN LEE HOLDINGS LIMITED | Director | 2017-02-17 | CURRENT | 2006-06-15 | Liquidation | |
WYNNE-WILLIAMS (FLINT) LIMITED | Director | 2017-02-17 | CURRENT | 1988-03-16 | Active | |
R. NOONE & SON LIMITED | Director | 2016-07-08 | CURRENT | 2000-09-08 | Active | |
KNIGHT MEATS LIMITED | Director | 2016-04-01 | CURRENT | 1999-05-27 | Active | |
HENSONS FAMOUS SALT BEEF LIMITED | Director | 2015-01-30 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
HENSON FOODS LIMITED | Director | 2015-01-30 | CURRENT | 1989-08-17 | Active | |
SWITHENBANK FRESH LIMITED | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active - Proposal to Strike off | |
DIRECT SEAFOODS LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-03 | Active | |
MURRAY'S FRESH FISH LIMITED | Director | 2014-05-20 | CURRENT | 2014-05-20 | Active | |
COUNTY FARM BUTCHERS LTD | Director | 2013-12-17 | CURRENT | 2008-02-21 | Active | |
CAMPBELL BROTHERS PRODUCE LIMITED | Director | 2013-12-17 | CURRENT | 2008-12-15 | Liquidation | |
CAMPBELL BROTHERS FISH COMPANY LIMITED | Director | 2013-12-17 | CURRENT | 2011-04-27 | Liquidation | |
CAMPBELL BROTHERS LIMITED | Director | 2013-12-17 | CURRENT | 1990-03-05 | Active | |
CAMPBELL BROTHERS HOLDINGS LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active - Proposal to Strike off | |
THE RUSTIC CHEESE COMPANY LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
OLIVER KAY HOLDINGS LIMITED | Director | 2012-11-12 | CURRENT | 2006-11-30 | Liquidation | |
BIDFRESH HOLDINGS LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | Active | |
FRESH FOOD HUB LTD | Director | 2012-06-18 | CURRENT | 1982-07-19 | Active | |
KINGFISHER (BRIXHAM) LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Active | |
DAILY FISH SUPPLIES LIMITED | Director | 2011-11-22 | CURRENT | 1986-07-03 | Active | |
DIRECT SEAFOODS SCOTLAND LIMITED | Director | 2011-11-22 | CURRENT | 2004-03-25 | Liquidation | |
SOUTHBANK FRESH FISH LIMITED | Director | 2011-11-22 | CURRENT | 2002-07-19 | Active | |
C & G NEVE LIMITED | Director | 2011-11-22 | CURRENT | 1980-06-10 | Liquidation | |
TAYLOR FOODS LIMITED | Director | 2011-11-22 | CURRENT | 1999-06-24 | Active | |
BIDFRESH LIMITED | Director | 2011-07-01 | CURRENT | 2001-06-01 | Active | |
WYN LEE HOLDINGS LIMITED | Director | 2017-02-17 | CURRENT | 2006-06-15 | Liquidation | |
WYNNE-WILLIAMS (FLINT) LIMITED | Director | 2017-02-17 | CURRENT | 1988-03-16 | Active | |
R. NOONE & SON LIMITED | Director | 2016-07-08 | CURRENT | 2000-09-08 | Active | |
KINGFISHER (BRIXHAM) LIMITED | Director | 2016-06-27 | CURRENT | 2012-06-18 | Active | |
KNIGHT MEATS LIMITED | Director | 2016-04-01 | CURRENT | 1999-05-27 | Active | |
HENSONS FAMOUS SALT BEEF LIMITED | Director | 2015-01-30 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
HENSON FOODS LIMITED | Director | 2015-01-30 | CURRENT | 1989-08-17 | Active | |
SWITHENBANK FRESH LIMITED | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active - Proposal to Strike off | |
DIRECT SEAFOODS LIMITED | Director | 2014-10-03 | CURRENT | 2014-10-03 | Active | |
MURRAY'S FRESH FISH LIMITED | Director | 2014-05-20 | CURRENT | 2014-05-20 | Active | |
COUNTY FARM BUTCHERS LTD | Director | 2013-12-17 | CURRENT | 2008-02-21 | Active | |
CAMPBELL BROTHERS PRODUCE LIMITED | Director | 2013-12-17 | CURRENT | 2008-12-15 | Liquidation | |
CAMPBELL BROTHERS FISH COMPANY LIMITED | Director | 2013-12-17 | CURRENT | 2011-04-27 | Liquidation | |
CAMPBELL BROTHERS LIMITED | Director | 2013-12-17 | CURRENT | 1990-03-05 | Active | |
CAMPBELL BROTHERS HOLDINGS LIMITED | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active - Proposal to Strike off | |
THE RUSTIC CHEESE COMPANY LIMITED | Director | 2013-02-19 | CURRENT | 2013-02-19 | Active | |
OLIVER KAY HOLDINGS LIMITED | Director | 2012-11-12 | CURRENT | 2006-11-30 | Liquidation | |
BIDFRESH HOLDINGS LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | Active | |
RAPIDFERRY LTD | Director | 2010-12-15 | CURRENT | 2010-12-10 | Dissolved 2015-02-03 | |
C & G NEVE LIMITED | Director | 2008-08-27 | CURRENT | 1980-06-10 | Liquidation | |
TAYLOR FOODS LIMITED | Director | 2008-08-27 | CURRENT | 1999-06-24 | Active | |
SCOTPRIME SEAFOODS (GRIMSBY) LIMITED | Director | 2008-08-26 | CURRENT | 2004-09-01 | Dissolved 2013-10-01 | |
DAILY FISH SUPPLIES LIMITED | Director | 2008-08-26 | CURRENT | 1986-07-03 | Active | |
DIRECT SEAFOODS SCOTLAND LIMITED | Director | 2008-08-26 | CURRENT | 2004-03-25 | Liquidation | |
SOUTHBANK FRESH FISH LIMITED | Director | 2008-08-26 | CURRENT | 2002-07-19 | Active | |
FRESH FOOD HUB LTD | Director | 2008-02-06 | CURRENT | 1982-07-19 | Active | |
BIDFRESH LIMITED | Director | 2007-12-21 | CURRENT | 2001-06-01 | Active | |
BRUTY SOLUTIONS LIMITED | Director | 2007-10-21 | CURRENT | 2006-09-29 | Dissolved 2014-05-13 | |
BIDFRESH HOLDINGS LIMITED | Director | 2014-05-19 | CURRENT | 2012-10-15 | Active | |
BIDFRESH LIMITED | Director | 2014-05-19 | CURRENT | 2001-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 29/01/24 FROM Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF OLIVER KAY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES | |
PSC02 | Notification of Bidfresh Holdings Ltd as a person with significant control on 2022-04-12 | |
AP03 | Appointment of Mr Stephen David Bender as company secretary on 2021-10-15 | |
TM02 | Termination of appointment of David Anh Ky Le on 2021-10-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/21 FROM Units 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD | |
CH01 | Director's details changed for Mr Andrew Mark Selley on 2021-09-07 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from Produce House Britannia Way the Valley Bolton BL2 2HH England to C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INGRID NICHOLSON | |
TM02 | Termination of appointment of Ingrid Nicholson on 2020-07-31 | |
AP03 | Appointment of David Anh Ky Le as company secretary on 2020-07-31 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK SELLEY | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW OSWALD | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA CECILIA ROBERTS | |
AP03 | Appointment of Miss Ingrid Nicholson as company secretary on 2018-11-19 | |
TM02 | Termination of appointment of Amy Louise Avery on 2018-11-19 | |
SH20 | Statement by Directors | |
LATEST SOC | 04/05/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2018-05-04 GBP 1 | |
CAP-SS | Solvency Statement dated 01/05/18 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA CECILIA ROBERTS / 02/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW OSWALD / 02/05/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID NICHOLSON / 02/05/2018 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MS JOANNA CECILIA ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEYLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER JAMES KAY | |
CH01 | Director's details changed for Mr Christopher O'connor on 2017-02-01 | |
AP01 | DIRECTOR APPOINTED MR PAUL LEYLAND | |
AP01 | DIRECTOR APPOINTED MR MARK STEVEN GREENWOOD | |
AP03 | Appointment of Mrs Amy Louise Avery as company secretary on 2017-01-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY INGRID NICHOLSON | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/16 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS INGRID NICHOLSON / 29/08/2015 | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 19/04/13 FULL LIST | |
AA01 | CURRSHO FROM 31/10/2013 TO 30/06/2013 | |
RP04 | SECOND FILING WITH MUD 19/04/11 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 19/04/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 19/04/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MS INGRID NICHOLSON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ANDREW OSWALD | |
AP03 | SECRETARY APPOINTED INGRID NICHOLSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN BRIDGWATER | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2012 FROM UNIT 8 BRITANNIA WAY THE VALLEY BOLTON BL2 2HH | |
AA01 | PREVEXT FROM 30/09/2012 TO 31/10/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER O'CONNOR | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11 | |
AR01 | 19/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10 | |
AR01 | 19/04/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS KAREN VERA BRIDGWATER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DEARDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP DEARDEN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09 | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES KAY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN DEARDEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DEARDEN / 01/10/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | RECON 20/12/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 | |
CERTNM | COMPANY NAME CHANGED REDIVEG LIMITED CERTIFICATE ISSUED ON 15/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/05/04 | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0294636 | Active | Licenced property: UNIT 8 PRODUCE HOUSE BRITANNIA WAY THE VALLEY BOLTON BRITANNIA WAY GB BL2 2HH. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0294636 | Active | Licenced property: UNIT 8 PRODUCE HOUSE BRITANNIA WAY THE VALLEY BOLTON BRITANNIA WAY GB BL2 2HH. |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | ABERDEEN ASSET MANAGERS LIMITED (SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | YORKSHIRE BANK (A TRADING NAME OF CLYDESDALE BANK PLC) | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 OLIVER KAY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
Food and refreshments |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
|
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Food and refreshments |
Salford City Council | |
|
Food and refreshments |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Food and refreshments |
Salford City Council | |
|
Food and refreshments |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Food and refreshments |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Food and refreshments |
Salford City Council | |
|
Food and refreshments |
Salford City Council | |
|
Food and refreshments |
Salford City Council | |
|
Food and refreshments |
Salford City Council | |
|
Food and refreshments |
Salford City Council | |
|
Food and refreshments |
Salford City Council | |
|
Food and refreshments |
Salford City Council | |
|
Food and refreshments |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
|
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
Salford City Council | |
|
Provisions |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 20091200 | Orange juice, unfermented, Brix value <= 20 at 20°C, whether or not containing added sugar or other sweetening matter (excl. containing spirit and frozen) | ||
![]() | 20091200 | Orange juice, unfermented, Brix value <= 20 at 20°C, whether or not containing added sugar or other sweetening matter (excl. containing spirit and frozen) | ||
![]() | 20097199 | Apple juice, unfermented, Brix value <= 20 at 20°C (excl. containing added sugar or containing spirit) | ||
![]() | 20097199 | Apple juice, unfermented, Brix value <= 20 at 20°C (excl. containing added sugar or containing spirit) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |