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

A.E. RODDA & SON LIMITED

THE CREAMERY, SCORRIER, REDRUTH, CORNWALL, TR16 5BU,
Company Registration Number
03833628
Private Limited Company
Active

Company Overview

About A.e. Rodda & Son Ltd
A.E. RODDA & SON LIMITED was founded on 1999-08-31 and has its registered office in Redruth. The organisation's status is listed as "Active". A.e. Rodda & Son 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
A.E. RODDA & SON LIMITED
 
Legal Registered Office
THE CREAMERY
SCORRIER
REDRUTH
CORNWALL
TR16 5BU
Other companies in TR16
 
Filing Information
Company Number 03833628
Company ID Number 03833628
Date formed 1999-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 18:57:01
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 A.E. RODDA & SON LIMITED
The following companies were found which have the same name as A.E. RODDA & SON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.E. RODDA & SON GROUP LTD THE CREAMERY SCORRIER REDRUTH CORNWALL TR16 5BU Active Company formed on the 2012-12-13

Company Officers of A.E. RODDA & SON LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ERNEST RODDA
Company Secretary 1999-08-31
MARK FRANCIS DUDDRIDGE
Director 2016-01-04
PETER CHRISTOPHER EDWARD FARQUHAR
Director 2015-06-16
NEIL ANGUS KENNEDY
Director 2018-03-27
ROGER NEIL MORRISS
Director 2001-03-14
JOHN WILLIAM PENGELLY
Director 2001-03-14
ALFRED JAMES RODDA
Director 1999-08-31
NICHOLAS LUKE RODDA
Director 2003-12-01
PHILIP ERNEST RODDA
Director 1999-08-31
KURT EDUARD SIGRIST
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALAN BROWNSCOMBE
Director 2014-11-28 2018-03-27
ERIC THOMAS RODDA
Director 2001-03-14 2016-03-04
ANDREW SIMON RODDA
Director 2003-12-01 2014-12-11
DOROTHY MAY GRAEME
Nominated Secretary 1999-08-31 1999-08-31
LESLEY JOYCE GRAEME
Nominated Director 1999-08-31 1999-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ERNEST RODDA RODDA'S LIMITED Company Secretary 1999-08-31 CURRENT 1999-08-31 Active
PETER CHRISTOPHER EDWARD FARQUHAR FORTHGLADE FOODS LIMITED Director 2016-02-01 CURRENT 2011-09-21 Active
PETER CHRISTOPHER EDWARD FARQUHAR FORTHGLADE FOODS HOLDINGS LIMITED Director 2015-09-22 CURRENT 2015-09-09 Active
PETER CHRISTOPHER EDWARD FARQUHAR MACPHIE LIMITED Director 2013-10-24 CURRENT 1956-10-09 Active
NEIL ANGUS KENNEDY A.E. RODDA & SON GROUP LTD Director 2018-03-27 CURRENT 2012-12-13 Active
NEIL ANGUS KENNEDY DAIRY UK LIMITED Director 2017-01-26 CURRENT 1985-12-13 Active
NEIL ANGUS KENNEDY BELTON FARM GROUP HOLDINGS LIMITED Director 2016-09-01 CURRENT 2013-04-22 Active - Proposal to Strike off
NEIL ANGUS KENNEDY ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED Director 2016-06-01 CURRENT 1997-06-02 Active
NEIL ANGUS KENNEDY ORNUA FOODS UK LIMITED Director 2015-06-09 CURRENT 1940-07-06 Active
NEIL ANGUS KENNEDY BELTON FARM LIMITED Director 2013-06-01 CURRENT 1973-08-15 Active
NEIL ANGUS KENNEDY CREDITON DAIRY LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active
ROGER NEIL MORRISS A.E. RODDA & SON GROUP LTD Director 2013-03-31 CURRENT 2012-12-13 Active
JOHN WILLIAM PENGELLY A.E. RODDA & SON GROUP LTD Director 2013-03-31 CURRENT 2012-12-13 Active
ALFRED JAMES RODDA A.E. RODDA & SON GROUP LTD Director 2013-03-31 CURRENT 2012-12-13 Active
ALFRED JAMES RODDA RODDA'S LIMITED Director 1999-08-31 CURRENT 1999-08-31 Active
NICHOLAS LUKE RODDA CASCR LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
NICHOLAS LUKE RODDA A.E. RODDA & SON GROUP LTD Director 2013-03-31 CURRENT 2012-12-13 Active
PHILIP ERNEST RODDA A.E. RODDA & SON GROUP LTD Director 2013-03-31 CURRENT 2012-12-13 Active
PHILIP ERNEST RODDA RODDA'S LIMITED Director 1999-08-31 CURRENT 1999-08-31 Active
KURT EDUARD SIGRIST CASCR LIMITED Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
KURT EDUARD SIGRIST A.E. RODDA & SON GROUP LTD Director 2013-03-31 CURRENT 2012-12-13 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
2024-05-08APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE COBBLEDICK
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-07-19FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 038336280029
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 038336280029
2022-08-24FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-02-21AP01DIRECTOR APPOINTED MRS SUSAN ANNE COBBLEDICK
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-06PSC05Change of details for North Downs Farm Ltd as a person with significant control on 2019-09-03
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-05-17MEM/ARTSARTICLES OF ASSOCIATION
2021-05-17RES01ADOPT ARTICLES 17/05/21
2020-12-17AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER BELL
2020-11-05CH01Director's details changed for Mr Steve Daykin on 2020-11-05
2020-10-20TM02Termination of appointment of Philip Ernest Rodda on 2020-10-13
2020-10-13AP03Appointment of Miss Fleur Louise Finch as company secretary on 2020-10-13
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-08-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-28AP01DIRECTOR APPOINTED MR STEVE DAYKIN
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOPHER EDWARD FARQUHAR
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038336280028
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038336280023
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038336280027
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038336280025
2019-10-16AP01DIRECTOR APPOINTED MRS THERESA MARGARET DENNETT
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-06-05AP01DIRECTOR APPOINTED MR PATRICK JOHN BRENDAN O'KEEFFE
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS DUDDRIDGE
2019-01-17AD02Register inspection address changed to Lower Ground Floor, 31 Lemon Street Truro Cornwall TR1 2LS
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR KURT EDUARD SIGRIST
2018-09-13LATEST SOC13/09/18 STATEMENT OF CAPITAL;GBP 10000
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-04-19RES01ADOPT ARTICLES 19/04/18
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALAN BROWNSCOMBE
2018-04-10AP01DIRECTOR APPOINTED MR NEIL ANGUS KENNEDY
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 10000
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038336280024
2017-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 038336280024
2017-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2017-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC THOMAS RODDA
2016-02-04AP01DIRECTOR APPOINTED MR MARK FRANCIS DUDDRIDGE
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-25AR0131/08/15 FULL LIST
2015-07-23AP01DIRECTOR APPOINTED MR PETER CHRISTOPHER EDWARD FARQUHAR
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RODDA
2014-12-15AP01DIRECTOR APPOINTED MR ROBERT ALAN BROWNSCOMBE
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038336280023
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-01AR0131/08/14 FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-24AR0131/08/13 FULL LIST
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM THE CREAMERY SCORRIER REDRUTH CORNWALL TR16 5BU
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-12AR0131/08/12 FULL LIST
2012-08-01MISCSECTION 519
2012-07-31AUDAUDITOR'S RESIGNATION
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-15AR0131/08/11 FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC THOMAS RODDA / 31/08/2011
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-03AR0131/08/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KURT EDUARD SIGTIST / 31/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ERNEST RODDA / 31/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LUKE RODDA / 31/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC THOMAS RODDA / 31/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON RODDA / 31/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JAMES RODDA / 31/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM PENGELLY / 31/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NEIL MORRISS / 31/08/2010
2010-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP ERNEST RODDA / 31/08/2010
2010-06-03RES13APPOINT DIRECTOR 14/05/2010
2010-06-03AP01DIRECTOR APPOINTED KURT EDUARD SIGTIST
2009-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-16AR0131/08/09 FULL LIST
2009-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-01-12363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-03-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-12-05363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-04363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-06-24395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-08-20395PARTICULARS OF MORTGAGE/CHARGE
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/05
2005-01-25363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-17363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-04-06123NC INC ALREADY ADJUSTED 31/03/01
2003-04-06RES04£ NC 100/10000 31/03/
2003-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-03363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-08363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10511 - Liquid milk and cream production




Licences & Regulatory approval
We could not find any licences issued to A.E. RODDA & SON 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 A.E. RODDA & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-26 Outstanding RBS INVOICE FINANCE LIMITED
2014-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2008-03-07 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2007-11-10 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2007-10-03 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2007-09-25 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2007-06-15 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2007-02-23 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2006-09-19 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2006-07-22 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2006-07-18 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2006-06-24 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2006-06-24 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2005-08-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-04-12 Satisfied BETTY RODDA
DEBENTURE 2001-04-12 Outstanding ALFRED JAMES RODDA
DEBENTURE 2001-04-12 Outstanding PHILIP ERNEST RODDA
DEBENTURE 2001-04-12 Outstanding JENNIFER ELIZABETH RODDA
DEBENTURE 2001-04-12 Outstanding CAROLINE MARY RODDA
DEBENTURE 2001-04-12 Outstanding JOHN WILLIAM PENGELLY
DEBENTURE 2001-04-12 Outstanding JANET MARY PENGELLY
DEBENTURE 2001-04-12 Outstanding ROGER NEIL MORRIS
DEBENTURE 2001-04-12 Satisfied ERIC THOMAS RODDA
DEBENTURE 2001-04-12 Outstanding DOREEN RODDA
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2022-03-31

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 A.E. RODDA & SON LIMITED

Intangible Assets
Patents
We have not found any records of A.E. RODDA & SON LIMITED registering or being granted any patents
Domain Names

A.E. RODDA & SON LIMITED owns 2 domain names.

clotted-cream.co.uk   roddascreamery.co.uk  

Trademarks

Trademark applications by A.E. RODDA & SON LIMITED

A.E. RODDA & SON LIMITED is the Original Applicant for the trademark RODDA ™ (WIPO1395347) through the WIPO on the 2017-11-23
Dairy products and dairy substitutes; oils and fats; cheese; milk; beverage having a milk or yoghurt base; butter; buttercream; buttermilk; cream; crème fraîche; curd; dairy-based beverages; dairy-based dips; dairy-based spreads; dips; dairy desserts; yoghurt; whey; fromage frais; ghee; kefir; margarine; milk products; milk solids; evaporated milk; milk powder; milkshakes; quarks; rennet; jellies; jams; compotes; processed fruit, vegetables and nuts; prepared meals containing principally dairy-based products; prepared meals containing principally diary substitute based products; ready cooked meals consisting wholly or substantially wholly of dairy products.
Produits laitiers et succédanés de produits laitiers; huiles et graisses; fromages; lait; produits à boire à base de lait ou de yaourt; beurre; crème au beurre; babeurre; crème; crème fraîche; lait caillé; produits à boire à base de produits de crèmerie; sauces pour l'apéritif à base de produits laitiers; pâtes à tartiner à base de produits laitiers; sauces pour l'apéritif; desserts lactés; yaourts; petit-lait; fromage frais; ghee; képhir; margarine; laitages; matière sèche [solides] du lait; lait concentré; lait en poudre; milkshakes; quarks; présure; gelées; confitures; compotes; fruits à coque, légumes et fruits transformés; plats préparés contenant principalement des produits à base de produits de crèmerie; plats préparés contenant principalement des produits à base de succédanés de produits de crèmerie; plats cuisinés se composant entièrement ou essentiellement de produits de crèmerie.
Productos lácteos y sus sucedáneos; aceites y grasas; queso; leche; productos para beber con una base de yogur o leche; mantequilla; crema de mantequilla; suero de mantequilla; nata; nata fresca; cuajada; bebidas a base de productos lácteos; salsas a base de productos lácteos para mojar; pastas para untar a base de productos lácteos; salsas para bocaditos; postres a base de productos lácteos; yogur; suero de leche; queso fresco; ghi; kéfir; margarina; productos lácteos; extracto seco de la leche; leche evaporada; leche en polvo; batidos; requesón; cuajo; jaleas; confituras; compotas; frutas, hortalizas y frutos secos procesados; platos preparados que contienen principalmente productos lácteos; platos preparados que contienen principalmente sucedáneos de productos lácteos; platos preparados compuestos total o principalmente de productos a base de leche.
Income
Government Income
We have not found government income sources for A.E. RODDA & SON 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 (10511 - Liquid milk and cream production) as A.E. RODDA & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.E. RODDA & SON 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 A.E. RODDA & SON 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 A.E. RODDA & SON 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.
    Other companies at postcode TR16 5BU