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

TASTECONNECTION LIMITED

MILL STREAM HOUSE BROADBRIDGE, ALDERLEY, WOTTON-UNDER-EDGE, GLOUCESTERSHIRE, GL12 7QT,
Company Registration Number
03442340
Private Limited Company
Active

Company Overview

About Tasteconnection Ltd
TASTECONNECTION LIMITED was founded on 1997-09-30 and has its registered office in Wotton-under-edge. The organisation's status is listed as "Active". Tasteconnection 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
TASTECONNECTION LIMITED
 
Legal Registered Office
MILL STREAM HOUSE BROADBRIDGE
ALDERLEY
WOTTON-UNDER-EDGE
GLOUCESTERSHIRE
GL12 7QT
Other companies in GL12
 
Filing Information
Company Number 03442340
Company ID Number 03442340
Date formed 1997-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB794023916  
Last Datalog update: 2024-03-05 22:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TASTECONNECTION 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.
Companies with same name TASTECONNECTION LIMITED
The following companies were found which have the same name as TASTECONNECTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TASTECONNECTION INGREDIENTS LIMITED MILL STREAM HOUSE BROADBRIDGE ALDERLEY WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7QT Active Company formed on the 2006-03-01
TASTECONNECTION PTY LTD Active Company formed on the 2018-12-21

Company Officers of TASTECONNECTION LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE ANNE SAINSBURY
Company Secretary 2000-10-12
NICHOLAS CHARLES ESKINS
Director 2002-05-13
JOHN KELVIN GREGORY WOOD
Director 2006-10-25
ANDREW JAMES SAINSBURY
Director 2002-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PRIESTMAN CRIPPS
Director 2002-12-06 2006-01-31
STEPHEN GRAHAM RICE
Director 2002-08-21 2005-12-20
BONETA OLIVE SHEPPARD
Director 2002-08-21 2005-01-18
MARY CHRISTINE ESKINS
Director 1997-09-30 2002-05-13
PETER ROBERT MARDON
Company Secretary 1997-09-30 2000-10-12
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-09-30 1997-09-30
FNCS LIMITED
Nominated Director 1997-09-30 1997-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE ANNE SAINSBURY BILBSTER WIND FARM LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-28 Active
PENELOPE ANNE SAINSBURY TAFF-ELY WIND FARM PROJECT LIMITED Company Secretary 2006-03-13 CURRENT 1992-06-18 Dissolved 2014-04-23
PENELOPE ANNE SAINSBURY AN SUIDHE WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-06-02 Active
PENELOPE ANNE SAINSBURY LOCHELBANK WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-04-18 Active - Proposal to Strike off
PENELOPE ANNE SAINSBURY CAUSEYMIRE TWO WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-09-07 Active - Proposal to Strike off
PENELOPE ANNE SAINSBURY KNABS RIDGE WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-11-16 Active
PENELOPE ANNE SAINSBURY LITTLE CHEYNE COURT WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-11-16 Active
PENELOPE ANNE SAINSBURY THE HOLLIES WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-08-12 Active
PENELOPE ANNE SAINSBURY RWE RENEWABLES UK SWINDON LIMITED Company Secretary 2006-03-13 CURRENT 1990-10-22 Active
PENELOPE ANNE SAINSBURY NOVAR TWO WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-10-12 Active - Proposal to Strike off
PENELOPE ANNE SAINSBURY GWYNT Y MOR OFFSHORE WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 1999-01-18 Active
PENELOPE ANNE SAINSBURY RHYL FLATS WIND FARM LIMITED Company Secretary 2006-03-13 CURRENT 2005-06-21 Active
PENELOPE ANNE SAINSBURY TASTEINGREDIENTS LIMITED Company Secretary 2006-03-01 CURRENT 2006-03-01 Active
PENELOPE ANNE SAINSBURY TASTECONNECTION INGREDIENTS LIMITED Company Secretary 2006-03-01 CURRENT 2006-03-01 Active
PENELOPE ANNE SAINSBURY CARNEDD WEN WIND FARM LIMITED Company Secretary 2006-02-16 CURRENT 2006-02-16 Active
PENELOPE ANNE SAINSBURY TASTERESEARCH LIMITED Company Secretary 2003-02-11 CURRENT 2003-02-11 Active
ANDREW JAMES SAINSBURY TASTEINGREDIENTS LIMITED Director 2006-03-01 CURRENT 2006-03-01 Active
ANDREW JAMES SAINSBURY TASTECONNECTION INGREDIENTS LIMITED Director 2006-03-01 CURRENT 2006-03-01 Active
ANDREW JAMES SAINSBURY TASTERESEARCH LIMITED Director 2003-02-11 CURRENT 2003-02-11 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
2024-02-14CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES
2023-12-06Director's details changed for Mr Bryan Gareth Jones on 2023-06-30
2023-10-10CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-04FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-09Memorandum articles filed
2022-11-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-09RES01ADOPT ARTICLES 09/11/22
2022-11-09MEM/ARTSARTICLES OF ASSOCIATION
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-14DIRECTOR APPOINTED MR LUIGI DEL MONACO
2022-02-14APPOINTMENT TERMINATED, DIRECTOR GIAMPIERO TRAETTA
2022-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GIAMPIERO TRAETTA
2022-02-14AP01DIRECTOR APPOINTED MR LUIGI DEL MONACO
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034423400003
2021-06-18MR05
2021-06-15AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22AA01Current accounting period shortened from 28/02/22 TO 31/12/21
2021-04-16PSC02Notification of Nactarome Uk Limited as a person with significant control on 2021-03-31
2021-04-16PSC07CESSATION OF NICHOLAS CHARLES ESKINS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-16TM02Termination of appointment of Penelope Anne Sainsbury on 2021-03-31
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES ESKINS
2021-04-16AP01DIRECTOR APPOINTED MR BRYAN GARETH JONES
2021-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/21 FROM Mill Stream House Alderley Wotton-Under-Edge Gloucestershire GL12 7QT
2021-03-02AA01Previous accounting period shortened from 31/03/21 TO 28/02/21
2020-12-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 034423400003
2017-10-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 110100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-17LATEST SOC17/10/15 STATEMENT OF CAPITAL;GBP 110100
2015-10-17AR0130/09/15 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 110100
2014-10-27AR0130/09/14 ANNUAL RETURN FULL LIST
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 110100
2013-10-29AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE SAINSBURY / 03/09/2012
2012-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE SAINSBURY / 03/09/2012
2012-10-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0130/09/11 ANNUAL RETURN FULL LIST
2010-10-28AR0130/09/10 ANNUAL RETURN FULL LIST
2010-07-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SAINSBURY / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELVIN GREGORY WOOD / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ESKINS / 31/12/2009
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM THE OLD SCHOOL HOUSE TRESHAM WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 7RW
2009-10-29AR0130/09/09 FULL LIST
2009-08-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-03288cSECRETARY'S CHANGE OF PARTICULARS / PENELOPE SAINSBURY / 20/04/2009
2009-04-13RES01ADOPT ARTICLES 10/03/2009
2009-04-13RES01ADOPT ARTICLES 10/03/2009
2009-04-13RES01ADOPT ARTICLES 10/03/2009
2009-04-13RES01ADOPT ARTICLES 12/03/2009
2009-04-13RES01ADOPT ARTICLES 10/03/2009
2009-04-13RES01ADOPT ARTICLES 13/03/2009
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-15363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-10-23363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-2488(2)RAD 25/10/06--------- £ SI 21100@1=21100 £ IC 89000/110100
2006-11-07ELRESS80A AUTH TO ALLOT SEC 24/10/06
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-05363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-09-22123NC INC ALREADY ADJUSTED 15/05/02
2006-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-22RES04NC INC ALREADY ADJUSTED 15/05/02
2006-02-03288bDIRECTOR RESIGNED
2006-01-03288bDIRECTOR RESIGNED
2005-10-03288cDIRECTOR'S PARTICULARS CHANGED
2005-10-03363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-29288bDIRECTOR RESIGNED
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-27288bDIRECTOR RESIGNED
2004-10-14363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-24225ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04
2003-10-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-0188(2)RAD 23/06/03--------- £ SI 10000@1=10000 £ IC 79000/89000
2003-05-21RES04£ NC 100000/500000 08/05
2003-05-21123NC INC ALREADY ADJUSTED 08/05/03
2003-05-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-16CERTNMCOMPANY NAME CHANGED TASTE CONNECTION LIMITED CERTIFICATE ISSUED ON 16/12/02
2002-12-13288aNEW DIRECTOR APPOINTED
2002-10-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-31363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-16288aNEW DIRECTOR APPOINTED
2002-10-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-10-1588(2)RAD 31/08/02--------- £ SI 39000@1=39000 £ IC 40002/79002
2002-10-1488(2)RAD 31/08/02-31/08/02 £ SI 10000@1=10000 £ IC 30002/40002
2002-10-0388(2)RAD 31/08/02--------- £ SI 29998@1=29998 £ IC 4/30002
2002-09-24288aNEW DIRECTOR APPOINTED
2002-09-11288cSECRETARY'S PARTICULARS CHANGED
2002-09-11288cDIRECTOR'S PARTICULARS CHANGED
2002-08-12395PARTICULARS OF MORTGAGE/CHARGE
2002-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-06123NC INC ALREADY ADJUSTED 15/05/02
2002-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-06RES04£ NC 1000/100000 15/02
2002-05-28288bDIRECTOR RESIGNED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TASTECONNECTION 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 TASTECONNECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-09 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-04-17 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2002-08-05 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 22,741
Creditors Due After One Year 2012-03-31 £ 35,811
Creditors Due Within One Year 2013-03-31 £ 820,393
Creditors Due Within One Year 2012-03-31 £ 762,126
Provisions For Liabilities Charges 2013-03-31 £ 20,889

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-02-28

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 TASTECONNECTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 110,100
Called Up Share Capital 2012-03-31 £ 110,100
Cash Bank In Hand 2013-03-31 £ 3,676
Cash Bank In Hand 2012-03-31 £ 10,411
Current Assets 2013-03-31 £ 594,377
Current Assets 2012-03-31 £ 505,002
Debtors 2013-03-31 £ 428,710
Debtors 2012-03-31 £ 308,244
Fixed Assets 2013-03-31 £ 323,418
Fixed Assets 2012-03-31 £ 242,210
Secured Debts 2013-03-31 £ 347,289
Secured Debts 2012-03-31 £ 331,624
Shareholder Funds 2013-03-31 £ 53,772
Stocks Inventory 2013-03-31 £ 161,991
Stocks Inventory 2012-03-31 £ 186,347
Tangible Fixed Assets 2013-03-31 £ 65,154
Tangible Fixed Assets 2012-03-31 £ 61,889

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TASTECONNECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TASTECONNECTION LIMITED
Trademarks
We have not found any records of TASTECONNECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TASTECONNECTION 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 (10890 - Manufacture of other food products n.e.c.) as TASTECONNECTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TASTECONNECTION 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.
Import/Export of Goods
Goods imported/exported by TASTECONNECTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0109042190Dried fruit of genus Capsicum or Pimenta, neither crushed nor ground (excl. sweet peppers)
2015-07-0109061100Cinnamon "Cinnamomum zeylanicum Blume" (excl. crushed and ground)
2015-07-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-06-0121022090Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts)
2015-05-0121022090Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts)
2015-04-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2015-04-0121022090Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts)
2015-03-0121022090Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts)
2014-12-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2014-11-0116
2014-11-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2014-10-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2014-09-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2014-09-0121022090Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts)
2014-06-0117022090Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured)
2014-04-0121022090Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts)
2013-12-0116
2013-11-0116
2013-10-0116
2013-08-0116
2013-07-0121022090Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts)
2013-06-0121022090Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts)
2013-03-0116030080Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise
2013-01-0121022090Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts)
2012-12-0116
2012-11-0121022090Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts)
2012-08-0116030080Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise
2012-07-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-05-0116030080Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise
2012-02-0121069092Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2012-01-0116030080Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise
2011-11-0116030080Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise
2011-06-0116
2011-05-0116030080Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise
2011-05-0121022090Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts)
2011-01-0116030080Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise
2010-07-0116030080Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise
2010-04-0116030080Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise
2010-03-0116030080Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise
2010-01-0116030080Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TASTECONNECTION 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 TASTECONNECTION 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.