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

CHURCHILL'S FINE FOODS LTD

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
05423900
Private Limited Company
Liquidation

Company Overview

About Churchill's Fine Foods Ltd
CHURCHILL'S FINE FOODS LTD was founded on 2005-04-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Churchill's Fine Foods Ltd is a Private Limited Company registered in 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
CHURCHILL'S FINE FOODS LTD
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in W1J
 
Filing Information
Company Number 05423900
Company ID Number 05423900
Date formed 2005-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-12-31 10:24:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHURCHILL'S FINE FOODS LTD
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 CHURCHILL'S FINE FOODS LTD

Current Directors
Officer Role Date Appointed
STEPHEN DAVID BENDER
Company Secretary 2012-04-30
STEPHEN DAVID BENDER
Director 2012-04-30
ANDREW MARK SELLEY
Director 2014-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MAXWELL CRAWFORD
Director 2012-04-30 2014-10-31
IAN STANLEY UREN
Director 2012-04-30 2014-10-31
ALEXANDER FISHER
Director 2012-04-30 2014-06-30
DAVID ANDREW SPENCELEY
Company Secretary 2010-12-08 2012-04-30
DAVID ANDREW SPENCELEY
Director 2010-12-08 2012-04-30
ROBERT IAN SPENCELEY
Director 2010-12-08 2012-04-30
CHERYL MAY KIRK
Company Secretary 2005-04-14 2010-12-08
JOHN DARRELL KIRK
Director 2005-04-14 2010-12-08
ANDREW SPENCER LINDLEY
Director 2009-06-25 2010-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 GIFFORDS FINE FOODS LIMITED Director 2010-03-11 CURRENT 1999-12-16 Active
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 GIFFORDS FINE FOODS LIMITED Director 2014-11-05 CURRENT 1999-12-16 Active
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
2022-12-22Final Gazette dissolved via compulsory strike-off
2022-12-22GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-07-21600Appointment of a voluntary liquidator
2022-07-21LIQ10Removal of liquidator by court order
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-01-20Voluntary liquidation declaration of solvency
2022-01-20Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-20Appointment of a voluntary liquidator
2022-01-20REGISTERED OFFICE CHANGED ON 20/01/22 FROM 814 Leigh Road Slough SL1 4BD England
2022-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/22 FROM 814 Leigh Road Slough SL1 4BD England
2022-01-20LIQ01Voluntary liquidation declaration of solvency
2022-01-20600Appointment of a voluntary liquidator
2022-01-20LRESSP
  • Special resolution to wind up on 2022-01-10'>Resolutions passed:
    • Special resolution to wind up on 2022-01-10
  • 2021-09-07CH01Director's details changed for Mr Andrew Mark Selley on 2021-09-07
    2021-07-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
    2021-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
    2020-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
    2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
    2019-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
    2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
    2018-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
    2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
    2017-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
    2017-07-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
    2016-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
    2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 26000
    2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
    2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/16 FROM C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU
    2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 26000
    2016-04-29AR0114/04/16 ANNUAL RETURN FULL LIST
    2015-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
    2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 26000
    2015-04-17AR0114/04/15 ANNUAL RETURN FULL LIST
    2015-04-17CH01Director's details changed for Mr Stephen David Bender on 2015-04-17
    2015-04-17CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN DAVID BENDER on 2015-04-17
    2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/15 FROM 3Rd Floor 11 Hill Street London W1J 5LF
    2014-11-05AP01DIRECTOR APPOINTED MR ANDREW MARK SELLEY
    2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN UREN
    2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRAWFORD
    2014-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
    2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FISHER
    2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 26000
    2014-04-24AR0114/04/14 ANNUAL RETURN FULL LIST
    2013-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
    2013-04-23AR0114/04/13 ANNUAL RETURN FULL LIST
    2012-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
    2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/12 FROM Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU
    2012-05-10AP03SECRETARY APPOINTED STEPHEN DAVID BENDER
    2012-05-10AP01DIRECTOR APPOINTED MR IAN MAXWELL CRAWFORD
    2012-05-10AP01DIRECTOR APPOINTED MR STEPHEN DAVID BENDER
    2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 87 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN
    2012-05-10AA01CURREXT FROM 30/04/2013 TO 30/06/2013
    2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SPENCELEY
    2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID SPENCELEY
    2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCELEY
    2012-05-09AP01DIRECTOR APPOINTED IAN STANLEY UREN
    2012-05-09AP01DIRECTOR APPOINTED MR ALEXANDER FISHER
    2012-04-25AR0114/04/12 FULL LIST
    2011-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
    2011-05-04AR0114/04/11 FULL LIST
    2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SPENCELEY / 14/04/2011
    2011-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW SPENCELEY / 14/04/2011
    2010-12-13AA01CURRSHO FROM 31/05/2011 TO 30/04/2011
    2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 27-29 LUMLEY AVENUE SKEGNESS LINCOLNSHIRE PE25 2AT
    2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LINDLEY
    2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY CHERYL KIRK
    2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIRK
    2010-12-13AP03SECRETARY APPOINTED DAVID ANDREW SPENCELEY
    2010-12-13AP01DIRECTOR APPOINTED ROBERT IAN SPENCELEY
    2010-12-13AP01DIRECTOR APPOINTED MR DAVID ANDREW SPENCELEY
    2010-11-25AA31/05/10 TOTAL EXEMPTION SMALL
    2010-04-21AR0114/04/10 FULL LIST
    2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
    2009-07-08288aDIRECTOR APPOINTED MR ANDREW SPENCER LINDLEY
    2009-04-30363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
    2009-03-26AA31/05/08 TOTAL EXEMPTION SMALL
    2009-03-24RES01ADOPT MEM AND ARTS 31/01/2009
    2009-03-24RES04NC INC ALREADY ADJUSTED 31/01/2009
    2009-03-24123GBP NC 10000/35000 31/01/09
    2009-03-2488(2)AD 31/01/09 GBP SI 25000@1=25000 GBP IC 1000/26000
    2008-08-04363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
    2008-05-30RES04GBP NC 100/10000 13/12/2007
    2008-05-30123NC INC ALREADY ADJUSTED 13/12/07
    2008-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2008-05-3088(2)AD 13/12/07 GBP SI 900@1=900 GBP IC 100/1000
    2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
    2007-05-21363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
    2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
    2006-04-26363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
    2005-05-26225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06
    2005-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    74 - Other professional, scientific and technical activities
    749 - Other professional, scientific and technical activities n.e.c.
    74990 - Non-trading company




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

      Average Max
    MortgagesNumMortCharges0.8596
    MortgagesNumMortOutstanding0.3590
    MortgagesNumMortPartSatisfied0.003
    MortgagesNumMortSatisfied0.5196
    MortgagesNumMortCharges0.9597
    MortgagesNumMortOutstanding0.3197
    MortgagesNumMortPartSatisfied0.003
    MortgagesNumMortSatisfied0.6497

    This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

    Filed Financial Reports
    Annual Accounts
    2015-06-30
    Annual Accounts
    2014-06-30
    Annual Accounts
    2013-06-30
    Annual Accounts
    2012-04-30

    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 CHURCHILL'S FINE FOODS LTD

    Intangible Assets
    Patents
    We have not found any records of CHURCHILL'S FINE FOODS LTD registering or being granted any patents
    Domain Names
    We do not have the domain name information for CHURCHILL'S FINE FOODS LTD
    Trademarks
    We have not found any records of CHURCHILL'S FINE FOODS LTD registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for CHURCHILL'S FINE FOODS LTD. 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 (74990 - Non-trading company) as CHURCHILL'S FINE FOODS LTD are:

    EVANS PROPERTY GROUP LIMITED £ 4,638,880
    MEARS SOCIAL HOUSING LIMITED £ 4,077,104
    GREENSQUAREACCORD 2 LIMITED £ 3,295,787
    TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
    SCOTT WILSON (REDTREE) LTD £ 2,854,075
    MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
    TARMAC SOUTHERN LIMITED £ 1,585,386
    ZGEE3 LIMITED £ 1,552,389
    BARRY STEWART & PARTNERS LIMITED £ 1,195,660
    YORKSHIRE WATER LIMITED £ 1,079,722
    STAGECOACH SERVICES LIMITED £ 415,134,377
    SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
    BARNES CONSTRUCTION LIMITED £ 54,435,268
    BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
    HIH LIMITED £ 36,318,025
    YORKSHIRE WATER LIMITED £ 33,342,667
    SALT UNION LIMITED £ 30,557,738
    DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
    SITA UK LIMITED £ 27,378,829
    OVE ARUP & PARTNERS LIMITED £ 24,054,885
    STAGECOACH SERVICES LIMITED £ 415,134,377
    SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
    BARNES CONSTRUCTION LIMITED £ 54,435,268
    BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
    HIH LIMITED £ 36,318,025
    YORKSHIRE WATER LIMITED £ 33,342,667
    SALT UNION LIMITED £ 30,557,738
    DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
    SITA UK LIMITED £ 27,378,829
    OVE ARUP & PARTNERS LIMITED £ 24,054,885
    STAGECOACH SERVICES LIMITED £ 415,134,377
    SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
    BARNES CONSTRUCTION LIMITED £ 54,435,268
    BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
    HIH LIMITED £ 36,318,025
    YORKSHIRE WATER LIMITED £ 33,342,667
    SALT UNION LIMITED £ 30,557,738
    DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
    SITA UK LIMITED £ 27,378,829
    OVE ARUP & PARTNERS LIMITED £ 24,054,885
    Outgoings
    Business Rates/Property Tax
    No properties were found where CHURCHILL'S FINE FOODS LTD 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 CHURCHILL'S FINE FOODS LTD 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 CHURCHILL'S FINE FOODS LTD 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.