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

TIDEFORD ORGANIC FOODS LIMITED

YVHQ, RHODYATE, BLAGDON, NORTH SOMERSET, BS40 7YE,
Company Registration Number
03279974
Private Limited Company
Active

Company Overview

About Tideford Organic Foods Ltd
TIDEFORD ORGANIC FOODS LIMITED was founded on 1996-11-18 and has its registered office in Blagdon. The organisation's status is listed as "Active". Tideford Organic Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TIDEFORD ORGANIC FOODS LIMITED
 
Legal Registered Office
YVHQ
RHODYATE
BLAGDON
NORTH SOMERSET
BS40 7YE
Other companies in TQ9
 
Filing Information
Company Number 03279974
Company ID Number 03279974
Date formed 1996-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB313241411  
Last Datalog update: 2024-03-05 20:13:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIDEFORD ORGANIC 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.

Company Officers of TIDEFORD ORGANIC FOODS LIMITED

Current Directors
Officer Role Date Appointed
LYNETTE ANNE IRELAND
Company Secretary 2009-11-23
YOSHIHIRO HAYASHI
Director 2015-10-15
LYNETTE ANNE IRELAND
Director 2006-07-07
YURIKA MASUKAWA
Director 2015-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE WICKHAM
Director 2015-10-15 2017-06-15
ALISON BERNADETTE HANNAFORD
Director 2015-10-15 2016-11-15
SIMON JOHN DONNE BAKER
Director 2003-04-24 2015-10-15
JACQUELINE COOPER
Director 1998-04-29 2011-10-10
PETER COOPER
Director 1998-04-29 2010-02-12
JACQUELINE COOPER
Company Secretary 1998-04-29 2009-11-23
DIANA CLARE COOPER
Director 1998-04-29 2009-07-01
CHRISTOPHER NICHOLAS HALEY
Director 1998-07-14 2002-05-29
JASON MARK GRIFFITHS
Director 1998-07-14 2001-12-09
AA COMPANY SERVICES LIMITED
Nominated Secretary 1996-11-18 1998-04-29
BUYVIEW LTD
Nominated Director 1996-11-18 1998-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YOSHIHIRO HAYASHI DRAGONFLY FOODS LIMITED Director 2016-03-04 CURRENT 1991-07-23 Active
YOSHIHIRO HAYASHI TIDEFORD MISO LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
YOSHIHIRO HAYASHI HIKARI MISO TRADING (UK) LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
YOSHIHIRO HAYASHI HIKARI MISO (UK) LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
LYNETTE ANNE IRELAND TIDEFORD MISO LIMITED Director 2015-10-15 CURRENT 2015-10-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Machine OperatorTotnesWe are looking for experienced food production operatives to join our existing experienced team. Previous experience operating machinery or food handling2016-06-15
Production OperativeTotnesAbout Tideford - At our dedicated organic site in Totnes we make soup, sauces and pestos for many of the major supermarkets, small local retailers and the2016-03-21

Jobs results powered by Indeed
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
2024-01-22Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-01-22Consolidated accounts of parent company for subsidiary company period ending 28/05/23
2024-01-22Audit exemption subsidiary accounts made up to 2023-05-31
2023-10-12CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE 032799740008
2023-06-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-12Memorandum articles filed
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032799740006
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032799740007
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM Unit 5 the Alpha Centre Babbage Road Totnes Devon TQ9 5JA
2023-06-01Notification of Yeo Valley Production Limited as a person with significant control on 2023-05-26
2023-06-01CESSATION OF YEO VALLEY ASSOCIATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-01APPOINTMENT TERMINATED, DIRECTOR KARL JOHN TUCKER
2023-06-01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES ALEXANDERSON WRIGHT
2023-06-01DIRECTOR APPOINTED DR FAY MARGARET COOKE
2022-10-14Director's details changed for Mr Thomas Charles Alexanderson Wright on 2022-09-15
2022-10-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-14CH01Director's details changed for Mr Thomas Charles Alexanderson Wright on 2022-09-15
2022-07-08PSC05Change of details for Yeo Valley Associates Limited as a person with significant control on 2022-07-06
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY PAGE
2022-05-03Notification of Yeo Valley Associates Limited as a person with significant control on 2022-03-31
2022-05-03PSC02Notification of Yeo Valley Associates Limited as a person with significant control on 2022-03-31
2022-04-28Withdrawal of a person with significant control statement on 2022-04-28
2022-04-28PSC09Withdrawal of a person with significant control statement on 2022-04-28
2022-03-31AP01DIRECTOR APPOINTED MR ROBERT EDWARD SEXTON
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-05-28AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26MEM/ARTSARTICLES OF ASSOCIATION
2021-05-26RES12Resolution of varying share rights or name
2021-05-26SH10Particulars of variation of rights attached to shares
2021-05-26SH08Change of share class name or designation
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 032799740007
2020-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 032799740007
2020-06-12PSC08Notification of a person with significant control statement
2020-05-22PSC07CESSATION OF TIMOTHY WILLIAM TRIPP MEAD AS A PERSON OF SIGNIFICANT CONTROL
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE ANNE IRELAND
2020-05-22TM02Termination of appointment of Lynette Anne Ireland on 2020-05-22
2020-02-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CH01Director's details changed for Lynette Anne Ireland on 2019-12-16
2019-10-21SH0117/10/19 STATEMENT OF CAPITAL GBP 40021.538
2019-10-17SH0117/10/19 STATEMENT OF CAPITAL GBP 40021.538
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-09-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-09-20SH0130/08/19 STATEMENT OF CAPITAL GBP 40017.14
2019-09-18PSC04Change of details for Timothy William Tripp Mead as a person with significant control on 2019-08-30
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR YOSHIHIRO HAYASHI
2019-09-17AP01DIRECTOR APPOINTED KARL JOHN TUCKER
2019-09-17SH0130/08/19 STATEMENT OF CAPITAL GBP 40017.14
2019-06-10PSC07CESSATION OF YEO VALLEY ASSOCIATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WILLIAM TRIPP MEAD
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-10-02PSC02Notification of Yeo Valley Associates Limited as a person with significant control on 2018-09-25
2018-10-02PSC07CESSATION OF TIMOTHY WILLIAM TRIPP MEAD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02SH0125/09/18 STATEMENT OF CAPITAL GBP 40000
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032799740006
2018-08-10PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-09PSC04Change of details for Timothy William Tripp Mead as a person with significant control on 2018-08-02
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 8000
2018-08-09SH0102/08/18 STATEMENT OF CAPITAL GBP 8000
2018-08-09PSC07CESSATION OF LYNETTE ANNE IRELAND AS A PSC
2018-08-09PSC07CESSATION OF HIKARI MISO (UK) LIMITED AS A PSC
2018-08-09SH0128/06/18 STATEMENT OF CAPITAL GBP 4000
2018-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY WILLIAM TRIPP MEAD
2018-05-03AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CH01Director's details changed for Lynette Anne Ireland on 2018-01-30
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 2000
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-09SH0123/01/17 STATEMENT OF CAPITAL GBP 1500
2017-10-09SH0123/01/17 STATEMENT OF CAPITAL GBP 1500
2017-10-09SH0123/01/17 STATEMENT OF CAPITAL GBP 1500
2017-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WICKHAM
2017-06-17SH0101/05/17 STATEMENT OF CAPITAL GBP 2000.00
2017-06-12SH0125/05/17 STATEMENT OF CAPITAL GBP 2000
2017-06-12SH0125/05/17 STATEMENT OF CAPITAL GBP 2000
2017-06-08SH0125/05/17 STATEMENT OF CAPITAL GBP 2000
2017-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1500
2017-02-09SH0123/01/17 STATEMENT OF CAPITAL GBP 1500.00
2017-02-06RES12VARYING SHARE RIGHTS AND NAMES
2017-02-06RES01ADOPT ARTICLES 19/01/2017
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HANNAFORD
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-12-24AA31/05/15 TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 800
2015-12-16AR0118/11/15 FULL LIST
2015-11-10AP01DIRECTOR APPOINTED MS YURIKA MASUKAWA
2015-11-09AP01DIRECTOR APPOINTED MR YOSHIHIRO HAYASHI
2015-11-09AP01DIRECTOR APPOINTED MR STEVE WICKHAM
2015-11-09AP01DIRECTOR APPOINTED MRS ALISON BERNADETTE HANNAFORD
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BAKER
2015-10-30SH0115/10/15 STATEMENT OF CAPITAL GBP 800
2015-10-30RES13EMPLOYMENT CONTRACT 15/10/2015
2015-10-30RES01ADOPT ARTICLES 15/10/2015
2015-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 600
2015-01-09AR0118/11/14 FULL LIST
2014-09-17AA31/05/14 TOTAL EXEMPTION SMALL
2014-01-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 600
2013-12-13AR0118/11/13 FULL LIST
2013-12-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-11-19AA01CURREXT FROM 31/03/2014 TO 31/05/2014
2012-12-17AR0118/11/12 FULL LIST
2012-06-21AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-02AR0118/11/11 FULL LIST
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE COOPER
2011-07-20AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-22AR0118/11/10 FULL LIST
2010-12-22AD02SAIL ADDRESS CHANGED FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU UNITED KINGDOM
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER COOPER
2010-07-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-31AR0118/11/09 FULL LIST
2009-12-31AP03SECRETARY APPOINTED LYNETTE ANNE IRELAND
2009-12-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COOPER / 18/11/2009
2009-12-31CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE COOPER / 18/11/2009
2009-12-31AD02SAIL ADDRESS CREATED
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE ANNE IRELAND / 18/11/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE COOPER / 18/11/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN DONNE BAKER / 18/11/2009
2009-12-31TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE COOPER
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2009 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU
2009-12-31AA01CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR DIANA COOPER
2009-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-0888(2)AD 29/06/09 GBP SI 455@1=455 GBP IC 145/600
2009-05-04287REGISTERED OFFICE CHANGED ON 04/05/2009 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT DEVON TQ12 2LG
2009-03-31AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-29363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-09-2388(2)AD 08/08/08 GBP SI 43@1=43 GBP IC 102/145
2008-09-2388(2)AD 08/08/08 GBP SI 2@1=2 GBP IC 100/102
2008-06-04AA30/04/07 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / LYNETTE SINGLAIR / 17/11/2007
2007-07-26363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-21288aNEW DIRECTOR APPOINTED
2005-12-28363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-30363aRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-16363sRETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS
2004-02-0588(2)RAD 17/04/03--------- £ SI 68@1=68 £ IC 32/100
2004-02-0588(2)RAD 22/04/03--------- £ SI 30@1=30 £ IC 2/32
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-05-09288aNEW DIRECTOR APPOINTED
2003-04-09363sRETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS
2002-08-12288bDIRECTOR RESIGNED
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-12-20363(288)DIRECTOR RESIGNED
2001-12-20363sRETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-17363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-08-31AUDAUDITOR'S RESIGNATION
2000-08-24287REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 58 THE TERRACE TORQUAY DEVON TQ1 1DE
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-03-22CERTNMCOMPANY NAME CHANGED TIDEFORD FOODS LIMITED CERTIFICATE ISSUED ON 23/03/00
2000-02-22363sRETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS
1999-12-24395PARTICULARS OF MORTGAGE/CHARGE
1999-12-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to TIDEFORD ORGANIC 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 TIDEFORD ORGANIC FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1999-12-24 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
FLOATING CHARGE (ALL ASSETS) 1999-12-24 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
RENT DEPOSIT DEED 1999-10-23 Satisfied BRUCE NORMAN THOROGOOD
DEBENTURE 1999-08-27 Satisfied MIDLAND BANK PLC
DEBENTURE DEED 1999-08-20 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 TIDEFORD ORGANIC FOODS LIMITED

Intangible Assets
Patents
We have not found any records of TIDEFORD ORGANIC FOODS LIMITED registering or being granted any patents
Domain Names

TIDEFORD ORGANIC FOODS LIMITED owns 1 domain names.

tidefordorganics.co.uk  

Trademarks
We have not found any records of TIDEFORD ORGANIC FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIDEFORD ORGANIC 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 (10390 - Other processing and preserving of fruit and vegetables) as TIDEFORD ORGANIC FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TIDEFORD ORGANIC 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 TIDEFORD ORGANIC 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 TIDEFORD ORGANIC 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.