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

GIFFORDS FINE FOODS LIMITED

814 LEIGH ROAD, SLOUGH, SL1 4BD,
Company Registration Number
03895719
Private Limited Company
Active

Company Overview

About Giffords Fine Foods Ltd
GIFFORDS FINE FOODS LIMITED was founded on 1999-12-16 and has its registered office in Slough. The organisation's status is listed as "Active". Giffords Fine Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GIFFORDS FINE FOODS LIMITED
 
Legal Registered Office
814 LEIGH ROAD
SLOUGH
SL1 4BD
Other companies in W1J
 
Previous Names
FIRST FOODSERVICE LIMITED24/03/2009
Filing Information
Company Number 03895719
Company ID Number 03895719
Date formed 1999-12-16
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 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 11:18:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIFFORDS FINE 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 GIFFORDS FINE FOODS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID BENDER
Company Secretary 2001-02-01
STEPHEN DAVID BENDER
Director 2010-03-11
ANDREW MARK SELLEY
Director 2014-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER FISHER
Director 2010-09-30 2014-06-30
FREDERICK JOHN BARNES
Director 2000-04-07 2010-03-31
CHRISSI ROBERTA EVANS
Company Secretary 2000-04-04 2001-01-31
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1999-12-16 2000-04-07
PINSENT MASONS SECRETARIAL LIMITED
Director 1999-12-16 2000-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID BENDER 3663 FIRST FOR FOODSERVICE LIMITED Company Secretary 2006-07-25 CURRENT 2006-04-06 Active
STEPHEN DAVID BENDER BIDCORP FOODSERVICE (EUROPE) LIMITED Company Secretary 2004-05-12 CURRENT 2004-02-25 Active
STEPHEN DAVID BENDER WILSON WATSON LIMITED Company Secretary 2003-08-08 CURRENT 2000-04-03 Liquidation
STEPHEN DAVID BENDER THE DEVON ICE CREAM COMPANY LIMITED Company Secretary 2001-02-01 CURRENT 1999-10-19 Active
STEPHEN DAVID BENDER THE BLACK & WHITE COFFEE COMPANY LIMITED Company Secretary 2001-02-01 CURRENT 1999-10-26 Active
STEPHEN DAVID BENDER FIRST FOR FOODSERVICE LIMITED Company Secretary 2001-02-01 CURRENT 1999-10-29 Active - Proposal to Strike off
STEPHEN DAVID BENDER PULLMAN FOODS LIMITED Company Secretary 2001-02-01 CURRENT 1971-03-18 Liquidation
STEPHEN DAVID BENDER BIDCORP (UK) LIMITED Company Secretary 2001-02-01 CURRENT 1999-03-17 Active
STEPHEN DAVID BENDER BIDFOOD LIMITED Company Secretary 2001-01-26 CURRENT 1955-05-18 Active
STEPHEN DAVID BENDER BIDFOOD ONE LIMITED Company Secretary 1999-06-07 CURRENT 1994-05-20 Liquidation
STEPHEN DAVID BENDER BFS GROUP LIMITED Director 2017-04-12 CURRENT 1929-05-22 Active
STEPHEN DAVID BENDER HM GROUP LIMITED Director 2017-03-20 CURRENT 1983-04-06 Active
STEPHEN DAVID BENDER CHILDHAY MANOR ICE CREAM LIMITED Director 2016-03-03 CURRENT 2000-03-02 Liquidation
STEPHEN DAVID BENDER QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
STEPHEN DAVID BENDER CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
STEPHEN DAVID BENDER CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
STEPHEN DAVID BENDER MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
STEPHEN DAVID BENDER YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
STEPHEN DAVID BENDER BIDCORP DEVELOPMENTS LIMITED Director 2015-07-07 CURRENT 1990-05-15 Active
STEPHEN DAVID BENDER THE BARTON MEAT COMPANY LIMITED Director 2014-10-31 CURRENT 2004-03-08 Active
STEPHEN DAVID BENDER ARLA FOODS HATFIELD LIMITED Director 2014-07-01 CURRENT 2009-02-11 Active
STEPHEN DAVID BENDER BIDCORP PROPERTY LIMITED Director 2014-06-17 CURRENT 2005-06-15 Active
STEPHEN DAVID BENDER BIDFOOD LIMITED Director 2014-05-07 CURRENT 1955-05-18 Active
STEPHEN DAVID BENDER BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
STEPHEN DAVID BENDER CHEF'S TROLLEY LIMITED Director 2012-04-30 CURRENT 1990-10-19 Liquidation
STEPHEN DAVID BENDER BOSTON COFFEE COMPANY LIMITED Director 2012-04-30 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN DAVID BENDER SOUTH LINCS FOODSERVICE LIMITED Director 2012-04-30 CURRENT 1981-06-17 Active
STEPHEN DAVID BENDER CHURCHILL'S FINE FOODS LTD Director 2012-04-30 CURRENT 2005-04-14 Liquidation
STEPHEN DAVID BENDER M G S MANAGEMENT SERVICES LIMITED Director 2012-04-30 CURRENT 2012-04-19 Active - Proposal to Strike off
STEPHEN DAVID BENDER BIVEC CONFIRMING (U.K.) LIMITED Director 2011-11-23 CURRENT 1962-04-26 Dissolved 2017-01-17
STEPHEN DAVID BENDER BIDFRESH LIMITED Director 2010-12-22 CURRENT 2001-06-01 Active
STEPHEN DAVID BENDER PULLMAN FOODS LIMITED Director 2010-09-23 CURRENT 1971-03-18 Liquidation
STEPHEN DAVID BENDER BIDFOOD ONE LIMITED Director 2010-09-01 CURRENT 1994-05-20 Liquidation
STEPHEN DAVID BENDER SNOWDON & BRIDGE LIMITED Director 2010-03-11 CURRENT 1999-08-31 Active
STEPHEN DAVID BENDER THE DEVON ICE CREAM COMPANY LIMITED Director 2010-03-11 CURRENT 1999-10-19 Active
STEPHEN DAVID BENDER THE BLACK & WHITE COFFEE COMPANY LIMITED Director 2010-03-11 CURRENT 1999-10-26 Active
STEPHEN DAVID BENDER 3663 ALBA LIMITED Director 2010-03-11 CURRENT 1999-10-26 Liquidation
STEPHEN DAVID BENDER FIRST FOR FOODSERVICE LIMITED Director 2010-03-11 CURRENT 1999-10-29 Active - Proposal to Strike off
STEPHEN DAVID BENDER 3663 FIRST FOR FOODSERVICE LIMITED Director 2006-07-25 CURRENT 2006-04-06 Active
STEPHEN DAVID BENDER BIDCORP FOODSERVICE (EUROPE) LIMITED Director 2004-05-12 CURRENT 2004-02-25 Active
STEPHEN DAVID BENDER WILSON WATSON LIMITED Director 2003-08-08 CURRENT 2000-04-03 Liquidation
STEPHEN DAVID BENDER BIDFOOD FOODSERVICE LIMITED Director 2003-02-28 CURRENT 1999-01-13 Active
STEPHEN DAVID BENDER BIDCORP (UK) LIMITED Director 2000-06-30 CURRENT 1999-03-17 Active
ANDREW MARK SELLEY CHILDHAY MANOR ICE CREAM LIMITED Director 2016-03-03 CURRENT 2000-03-02 Liquidation
ANDREW MARK SELLEY QUALITY CUISINE (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 2010-03-04 Active
ANDREW MARK SELLEY CATERFOOD (SOUTH WEST) LIMITED Director 2016-03-03 CURRENT 1972-09-29 Active
ANDREW MARK SELLEY CATERFOOD HOLDINGS LIMITED Director 2016-03-03 CURRENT 2008-04-15 Active
ANDREW MARK SELLEY MOTEC (SW) LIMITED Director 2016-03-03 CURRENT 2012-03-16 Active
ANDREW MARK SELLEY YARDE FARM LIMITED Director 2016-03-03 CURRENT 1988-06-09 Active
ANDREW MARK SELLEY SNOWDON & BRIDGE LIMITED Director 2014-11-05 CURRENT 1999-08-31 Active
ANDREW MARK SELLEY THE DEVON ICE CREAM COMPANY LIMITED Director 2014-11-05 CURRENT 1999-10-19 Active
ANDREW MARK SELLEY THE BLACK & WHITE COFFEE COMPANY LIMITED Director 2014-11-05 CURRENT 1999-10-26 Active
ANDREW MARK SELLEY WILSON WATSON LIMITED Director 2014-11-05 CURRENT 2000-04-03 Liquidation
ANDREW MARK SELLEY CHEF'S TROLLEY LIMITED Director 2014-11-05 CURRENT 1990-10-19 Liquidation
ANDREW MARK SELLEY BIDFOOD FOODSERVICE LIMITED Director 2014-11-05 CURRENT 1999-01-13 Active
ANDREW MARK SELLEY FIRST FOR FOODSERVICE LIMITED Director 2014-11-05 CURRENT 1999-10-29 Active - Proposal to Strike off
ANDREW MARK SELLEY 3663 FIRST FOR FOODSERVICE LIMITED Director 2014-11-05 CURRENT 2006-04-06 Active
ANDREW MARK SELLEY BOSTON COFFEE COMPANY LIMITED Director 2014-11-05 CURRENT 2012-04-19 Active - Proposal to Strike off
ANDREW MARK SELLEY PULLMAN FOODS LIMITED Director 2014-11-05 CURRENT 1971-03-18 Liquidation
ANDREW MARK SELLEY BIDFOOD LIMITED Director 2014-11-05 CURRENT 1955-05-18 Active
ANDREW MARK SELLEY CHURCHILL'S FINE FOODS LTD Director 2014-11-05 CURRENT 2005-04-14 Liquidation
ANDREW MARK SELLEY BIDCORP PROPERTY LIMITED Director 2014-11-05 CURRENT 2005-06-15 Active
ANDREW MARK SELLEY M G S MANAGEMENT SERVICES LIMITED Director 2014-11-05 CURRENT 2012-04-19 Active - Proposal to Strike off
ANDREW MARK SELLEY THE BARTON MEAT COMPANY LIMITED Director 2014-10-31 CURRENT 2004-03-08 Active
ANDREW MARK SELLEY BIDCORP DEVELOPMENTS LIMITED Director 2014-10-31 CURRENT 1990-05-15 Active
ANDREW MARK SELLEY 3663 ALBA LIMITED Director 2014-10-31 CURRENT 1999-10-26 Liquidation
ANDREW MARK SELLEY SOUTH LINCS FOODSERVICE LIMITED Director 2014-10-31 CURRENT 1981-06-17 Active
ANDREW MARK SELLEY 3663 TRANSPORT LIMITED Director 2014-07-17 CURRENT 1948-06-30 Active
ANDREW MARK SELLEY OPEN DOORS WITH BROTHER ANDREW Director 2013-06-26 CURRENT 2007-07-30 Active
ANDREW MARK SELLEY BIDFOOD ONE LIMITED Director 2012-06-28 CURRENT 1994-05-20 Liquidation
ANDREW MARK SELLEY BIDCORP FOODSERVICE (EUROPE) LIMITED Director 2011-09-19 CURRENT 2004-02-25 Active
ANDREW MARK SELLEY BFS GROUP LIMITED Director 2000-06-07 CURRENT 1929-05-22 Active
ANDREW MARK SELLEY BIDCORP (UK) LIMITED Director 1999-06-17 CURRENT 1999-03-17 Active
ANDREW MARK SELLEY HM GROUP LIMITED Director 1998-08-27 CURRENT 1983-04-06 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
2023-07-1530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2022-07-11AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-09-07CH01Director's details changed for Mr Andrew Mark Selley on 2021-09-07
2021-07-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2020-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2019-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2018-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2017-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/16 FROM C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU
2016-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-07AR0116/12/15 ANNUAL RETURN FULL LIST
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF
2014-12-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0116/12/14 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MR ANDREW MARK SELLEY
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FISHER
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18AR0116/12/13 ANNUAL RETURN FULL LIST
2013-12-18CH01Director's details changed for Mr Stephen David Bender on 2013-12-18
2013-11-14AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-02-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-20AR0116/12/12 ANNUAL RETURN FULL LIST
2012-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN DAVID BENDER on 2012-12-20
2012-03-08CH01Director's details changed for Mr Alexander Fisher on 2012-03-08
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-22AR0116/12/11 ANNUAL RETURN FULL LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-16AR0116/12/10 FULL LIST
2010-10-04AP01DIRECTOR APPOINTED MR ALEXANDER FISHER
2010-10-02RES15CHANGE OF NAME 27/09/2010
2010-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARNES
2010-03-11AP01DIRECTOR APPOINTED MR STEPHEN DAVID BENDER
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 2ND FLOOR 63 CURZON STREET LONDON W1J 8PD
2010-01-28AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-16AR0116/12/09 FULL LIST
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK BARNES / 01/06/2009
2009-03-24CERTNMCOMPANY NAME CHANGED FIRST FOODSERVICE LIMITED CERTIFICATE ISSUED ON 24/03/09
2008-12-18363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2007-12-17363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-01-02363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-01-11363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-12-30363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-01-06363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-08-11287REGISTERED OFFICE CHANGED ON 11/08/03 FROM: BUCKINGHAM COURT KINGSMEAD BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU
2003-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-01-10363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-12-28363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-28363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-07-12ELRESS252 DISP LAYING ACC 04/07/01
2001-07-12ELRESS366A DISP HOLDING AGM 04/07/01
2001-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-10AAFULL ACCOUNTS MADE UP TO 01/07/00
2001-02-12288aNEW SECRETARY APPOINTED
2001-02-12288bSECRETARY RESIGNED
2000-12-28363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-10-26288aNEW DIRECTOR APPOINTED
2000-10-26288aNEW SECRETARY APPOINTED
2000-04-14225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00
2000-04-13288bDIRECTOR RESIGNED
2000-04-13287REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5HD
2000-04-13288bSECRETARY RESIGNED
2000-01-06CERTNMCOMPANY NAME CHANGED PINCO 1322 LIMITED CERTIFICATE ISSUED ON 06/01/00
1999-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to GIFFORDS FINE 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 GIFFORDS FINE FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GIFFORDS FINE FOODS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.849
MortgagesNumMortOutstanding0.999
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.859

This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 GIFFORDS FINE FOODS LIMITED

Intangible Assets
Patents
We have not found any records of GIFFORDS FINE FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIFFORDS FINE FOODS LIMITED
Trademarks
We have not found any records of GIFFORDS FINE FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIFFORDS FINE 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as GIFFORDS FINE FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GIFFORDS FINE 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 GIFFORDS FINE 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 GIFFORDS FINE 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.