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

ALPINE FINE FOODS LIMITED

Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, TYNE AND WEAR, NE29 7XJ,
Company Registration Number
05378624
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alpine Fine Foods Ltd
ALPINE FINE FOODS LIMITED was founded on 2005-03-01 and has its registered office in North Shields. The organisation's status is listed as "Active - Proposal to Strike off". Alpine Fine 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
ALPINE FINE FOODS LIMITED
 
Legal Registered Office
Unit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
TYNE AND WEAR
NE29 7XJ
Other companies in HU7
 
Filing Information
Company Number 05378624
Company ID Number 05378624
Date formed 2005-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-10-31
Account next due 31/07/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-27 04:28:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPINE 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.
Companies with same name ALPINE FINE FOODS LIMITED
The following companies were found which have the same name as ALPINE FINE FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Alpine Fine Foods 1647 Greene St. P.O. Box 132 Silverton CO 81433 Delinquent Company formed on the 2014-11-20

Company Officers of ALPINE FINE FOODS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY SEAN BLAKEY
Director 2013-02-15
PHILIP DAVID DAVIS
Director 2014-01-01
STEPHEN HUNTER
Director 2013-02-15
PETER JAMES MCALPIN
Director 2005-03-01
JAMES WILLIAM WHITE
Director 2013-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL HOUSTON RICHARD ROBINSON
Director 2013-02-15 2014-12-01
DARREN PEACOCK
Company Secretary 2005-03-01 2014-03-31
DARREN PEACOCK
Director 2005-03-01 2014-03-31
PETER DAVID WHATT
Director 2010-11-19 2011-05-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-01 2005-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY SEAN BLAKEY ANLABY HOUSE MANAGEMENT LIMITED Director 2011-12-06 CURRENT 2006-09-26 Active
JEREMY SEAN BLAKEY JSJ HOMES LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
JEREMY SEAN BLAKEY ELLISON WIRE PRODUCTS LIMITED Director 2010-02-02 CURRENT 2009-12-22 Active
JEREMY SEAN BLAKEY JSJ PARTNERSHIP LIMITED Director 2008-10-06 CURRENT 2008-08-20 Active
JEREMY SEAN BLAKEY EUROVISION LOGISTICS LTD Director 2007-10-17 CURRENT 2007-10-17 Liquidation
JEREMY SEAN BLAKEY JSJ CONSULTANCY LIMITED Director 2007-03-19 CURRENT 2007-03-12 Active
JEREMY SEAN BLAKEY I.J. BLAKEY HAULAGE CO. LIMITED Director 1992-11-06 CURRENT 1969-05-05 Dissolved 2015-03-17
JEREMY SEAN BLAKEY BLOO HORIZON LIMITED Director 1991-11-06 CURRENT 1962-10-23 Active
PHILIP DAVID DAVIS WOODHEAD (SCARBOROUGH) LIMITED Director 1994-01-01 CURRENT 1943-08-31 Dissolved 2014-08-30
STEPHEN HUNTER SCJE DEVELOPMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
STEPHEN HUNTER ELLISON WIRE PRODUCTS LIMITED Director 2010-09-02 CURRENT 2009-12-22 Active
STEPHEN HUNTER ELLISON COATING SYSTEMS LIMITED Director 2010-02-02 CURRENT 2009-12-22 Liquidation
STEPHEN HUNTER JSJ PARTNERSHIP LIMITED Director 2008-10-06 CURRENT 2008-08-20 Active
STEPHEN HUNTER EUROPEAN ROAD FREIGHT LIMITED Director 2007-12-12 CURRENT 1995-10-25 Dissolved 2015-03-17
STEPHEN HUNTER I.J. BLAKEY HAULAGE CO. LIMITED Director 2007-12-12 CURRENT 1969-05-05 Dissolved 2015-03-17
STEPHEN HUNTER EUROVISION LOGISTICS LTD Director 2007-12-12 CURRENT 2007-10-17 Liquidation
STEPHEN HUNTER JSJ CONSULTANCY LIMITED Director 2007-03-19 CURRENT 2007-03-12 Active
JAMES WILLIAM WHITE ENCOMPASS DEVELOPMENT GROUP LIMITED Director 2014-12-08 CURRENT 2014-06-18 Liquidation
JAMES WILLIAM WHITE ENCOMPASS SELECT LIMITED Director 2014-12-08 CURRENT 2014-10-08 Active - Proposal to Strike off
JAMES WILLIAM WHITE ENCOMPASS CONSULTANCY LIMITED Director 2014-12-08 CURRENT 2009-12-16 Active
JAMES WILLIAM WHITE BLINK AGENCY LIMITED Director 2013-11-01 CURRENT 2008-10-31 Active
JAMES WILLIAM WHITE JSJ CONSULTANCY LIMITED Director 2009-10-01 CURRENT 2007-03-12 Active
JAMES WILLIAM WHITE JSJ PARTNERSHIP LIMITED Director 2008-10-06 CURRENT 2008-08-20 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Night Warehouse Operative (Picker)Kingston upon HullAlpine Fine Foods Ltd is one of the leading independent food wholesalers in the region. Due to company expansion, we are currently recruiting for a:....2016-07-06
Evening Telesales OperativeKingston upon HullAlpine Fine Foods Ltd is one of the leading independent food wholesalers in the region. Due to company expansion, we are currently recruiting for a:....2016-07-06
Part Time Delivery DriverKingston upon HullAlpine Fine Foods Ltd*. Is one of the leading independent food wholesalers in the region....2016-05-19
Purchasing AssistantKingston upon HullAlpine Fine Foods Ltd*. Is one of the leading independent food wholesalers in the region....2016-05-19
Day Warehouse OperativeKingston upon HullAlpine Fine Foods Ltd are one of the leading independent food wholesalers in the region. Due to company expansion, we are currently recruiting for a:....2016-03-22
Cutter/Butcher AssistantKingston upon HullAlpine Fine Foods Ltd*. Is one of the leading independent food wholesalers in the region....2016-03-21
Telesales AdvisorKingston upon HullAlpine Fine Foods Ltd*. Is one of the leading independent food wholesalers in the region....2016-03-21
Warehouse Picker/PackerKingston upon HullAlpine Fine Foods Ltd*. Is one of the leading independent food wholesalers in the region....2016-03-02
Cleaner (part-time)Kingston upon HullAlpine Fine Foods Ltd*. Is one of the leading independent food wholesalers in the region....2016-03-02
Admin AssistantKingston upon HullAlpine Fine Foods Ltd*. Is one of the leading independent food wholesalers in the region....2016-03-01
Nights Warehouse OperativeKingston upon HullAlpine Fine Foods Ltd*. Is one of the leading independent food wholesalers in the region....2016-02-09
Delivery DriverKingston upon HullAlpine Fine Foods Ltd*. Is one of the leading independent food wholesalers in the region....2016-01-06
Credit Control / Sales LedgerKingston upon HullAlpine Fine Foods Ltd*. Is one of the leading independent food wholesalers in the region....2016-01-06
Night Warehouse OperativeKingston upon HullAlpine Fine Foods Ltd*. Is one of the leading independent food wholesalers in the region....2015-11-23

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
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-01-16FIRST GAZETTE notice for voluntary strike-off
2024-01-04Application to strike the company off the register
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-05-17Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-05-17Audit exemption subsidiary accounts made up to 2022-10-31
2023-03-09Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-03-09Audit exemption statement of guarantee by parent company for period ending 31/10/22
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 053786240014
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 053786240014
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-08-24Termination of appointment of Patricia Ada Rice on 2022-08-22
2022-08-24Appointment of Mr David Brind as company secretary on 2022-08-22
2022-08-24AP03Appointment of Mr David Brind as company secretary on 2022-08-22
2022-08-24TM02Termination of appointment of Patricia Ada Rice on 2022-08-22
2022-05-24Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-05-24Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-05-24Consolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-05-24Audit exemption subsidiary accounts made up to 2021-10-31
2022-05-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-05-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-05-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-11-08SH19Statement of capital on 2021-11-08 GBP 1
2021-11-08CAP-SSSolvency Statement dated 22/09/21
2021-10-15SH20Statement by Directors
2021-10-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053786240011
2021-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053786240013
2021-05-27AA01Previous accounting period shortened from 30/04/21 TO 31/10/20
2020-11-17AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 053786240013
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-11-13AP01DIRECTOR APPOINTED MR GARETH WILSON
2019-11-08SH08Change of share class name or designation
2019-11-08SH10Particulars of variation of rights attached to shares
2019-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053786240012
2019-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053786240009
2019-10-31RP04CS01Second filing of Confirmation Statement dated 21/11/2017
2019-10-31RP04AR01Second filing of the annual return made up to 2015-11-21
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Unit 2 & 5 Milestone Business Park Oslo Road Hull HU7 0YN
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNTER
2019-10-30AP01DIRECTOR APPOINTED MR BEN MAXTED
2019-10-30AP03Appointment of Ms Patricia Ada Rice as company secretary on 2019-10-29
2019-10-30PSC02Notification of David Miller Frozen Foods Limited as a person with significant control on 2019-10-29
2019-10-30PSC07CESSATION OF JAMES WILLIAM WHITE AS A PERSON OF SIGNIFICANT CONTROL
2019-10-30AA01Current accounting period extended from 30/11/19 TO 30/04/20
2019-09-30RES12Resolution of varying share rights or name
2019-09-04AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-02-09AAFULL ACCOUNTS MADE UP TO 30/11/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053786240005
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053786240006
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053786240005
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053786240006
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053786240009
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053786240008
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 053786240007
2017-03-21AAFULL ACCOUNTS MADE UP TO 30/11/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-02-10CH01Director's details changed for Mr Philip David Davis on 2016-02-08
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-23AR0121/11/15 ANNUAL RETURN FULL LIST
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HOUSTON RICHARD ROBINSON
2015-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-25AR0121/11/14 ANNUAL RETURN FULL LIST
2014-11-25AP01DIRECTOR APPOINTED MR PHILIP DAVID DAVIS
2014-11-25TM02Termination of appointment of Darren Peacock on 2014-03-31
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PEACOCK
2014-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 5000
2013-11-21AR0121/11/13 ANNUAL RETURN FULL LIST
2013-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053786240006
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 053786240005
2013-06-17AA01CURREXT FROM 31/05/2013 TO 30/11/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY
2013-04-10AR0101/03/13 FULL LIST
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 6 EARLS COURT PRIORY PARK EAST KINGSTON UPON HULL EAST YORKSHIRE HU4 7DY
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-15AP01DIRECTOR APPOINTED MR NEIL HOUSTON RICHARD ROBINSON
2013-02-15AP01DIRECTOR APPOINTED MR JAMES WILLIAM WHITE
2013-02-15AP01DIRECTOR APPOINTED MR STEPHEN HUNTER
2013-02-15AP01DIRECTOR APPOINTED MR JEREMY SEAN BLAKEY
2013-02-071.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-07-051.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2012
2012-07-051.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-03-30AR0101/03/12 FULL LIST
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-10-31AA01PREVEXT FROM 31/03/2011 TO 31/05/2011
2011-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-21ANNOTATIONOther
2011-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM ALPINE FINE FOODS MILESTONE BUSINESS PARK OSLO ROAD SUTTON FIELDS INDUSTRIAL ESTATE HULL HU7 0YN
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHATT
2011-05-27SH0123/05/11 STATEMENT OF CAPITAL GBP 5000
2011-05-27SH0123/05/11 STATEMENT OF CAPITAL GBP 5000
2011-05-26RES01ADOPT ARTICLES 23/05/2011
2011-05-26RES12VARYING SHARE RIGHTS AND NAMES
2011-05-181.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-04-20SH0119/11/10 STATEMENT OF CAPITAL GBP 150
2011-03-01AR0101/03/11 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-10AP01DIRECTOR APPOINTED MR PETER DAVID WHATT
2010-04-19AR0101/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN PEACOCK / 01/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MCALPIN / 01/03/2010
2010-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / DARREN PEACOCK / 01/03/2010
2009-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-21363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM ALPINE FINE FOODS MILESTONE BUSINESS PARK OLSO ROAD SUTTONFIELDS INDUSTRIAL, HULL HU7 0YN
2008-08-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-12363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-04-1488(2)RAD 01/03/05--------- £ SI 99@1=99 £ IC 1/100
2005-03-01288bSECRETARY RESIGNED
2005-03-01NEWINCINCORPORATION 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
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to ALPINE 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
Notice of Intended Dividends2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against ALPINE FINE FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding BARCLAYS BANK PLC
2017-05-05 Outstanding BARCLAYS BANK PLC
2017-04-24 Outstanding BARCLAYS BANK PLC
2013-10-09 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
2013-07-02 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-06-22 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2011-06-20 Satisfied JSJ FINANCE LIMITED
ALL ASSETS DEBENTURE 2007-10-08 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-12-15 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

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 ALPINE FINE FOODS LIMITED

Intangible Assets
Patents
We have not found any records of ALPINE FINE FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPINE FINE FOODS LIMITED
Trademarks
We have not found any records of ALPINE FINE FOODS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALPINE FINE FOODS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Riding Council 2014-08-28 GBP £522

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.

Outgoings
Business Rates/Property Tax
No properties were found where ALPINE 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyALPINE FINE FOODS LIMITEDEvent Date2012-03-28
In the Hull County Court case number 222 Princicpal Trading Address: Milestone Business Park, Oslo Road, Sutton Fields Industrial Estate, Hull, HU7 0YN Andrew Mackenzie and David Wilson (IP Nos. 009581 and 006074) both of Begbies Traynor (Central) LLP of The Stables, The Maltings, Silvester Street, Hull, HU1 3HA and Glendevon House, Hawthorn Business Park, Coal Road, Leeds, LS14 1PQ respectively were appointed as Joint Supervisors of the Company on 6 May 2011. The ioint supervisors intend to declare a First Dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 26 April 2012 (the last date for proving) to send their proofs of debt to the Joint Supervisors, at Begbies Traynor (Central) LLP, The Stables, The Maltings, Silvester Street, Hull, HU1 3HA and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Supervisors to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Supervisor by telephone on 01482 483060. Alternatively enquiries can be made to Frazer Ulrick by email at fraser.ulrick@begbies-traynor.com or by telephone on 01482 483060. A G Mackenzie , Joint Supervisor :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPINE 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 ALPINE 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.