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

THE FIRST MILK CHEESE COMPANY LIMITED

The Lake District Creamery Station Road, Aspatria, Wigton, CUMBRIA, CA7 2AR,
Company Registration Number
05893846
Private Limited Company
Active

Company Overview

About The First Milk Cheese Company Ltd
THE FIRST MILK CHEESE COMPANY LIMITED was founded on 2006-08-02 and has its registered office in Wigton. The organisation's status is listed as "Active". The First Milk Cheese Company 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
THE FIRST MILK CHEESE COMPANY LIMITED
 
Legal Registered Office
The Lake District Creamery Station Road
Aspatria
Wigton
CUMBRIA
CA7 2AR
Other companies in CA7
 
Previous Names
GRASSFLIP LIMITED16/10/2006
Filing Information
Company Number 05893846
Company ID Number 05893846
Date formed 2006-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-08-02
Return next due 2025-08-16
Type of accounts FULL
VAT Number /Sales tax ID GB889106780  
Last Datalog update: 2024-08-07 10:06:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FIRST MILK CHEESE COMPANY 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 THE FIRST MILK CHEESE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANGUS JOHN SOMERVILLE WAUGH
Company Secretary 2006-08-03
SHELAGH HANCOCK
Director 2017-04-01
GREG STEWART IAIN JARDINE
Director 2017-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN MATTHEW SHEARER
Director 2017-02-24 2017-09-30
KENNETH BAIN
Director 2015-10-30 2017-06-16
MIKE GALLACHER
Director 2015-04-01 2017-04-01
BRIAN ROBERT MACKIE
Director 2015-09-30 2017-02-24
GERARD SWEENEY
Director 2013-02-13 2015-09-30
KATE ALLUM
Director 2011-03-09 2015-04-01
PAUL ANDREW ROWE
Director 2011-03-09 2015-01-28
STEPHEN PAUL FAULKNER
Director 2011-03-08 2014-05-07
RICHARD NORMAN HOLLINGDALE
Director 2006-11-21 2013-04-02
IAN MACKAY FORGIE
Director 2011-03-08 2013-02-13
JAMES ANTHONY MAGUIRE
Director 2006-11-07 2010-06-30
PETER HUMPHREYS
Director 2006-08-03 2010-01-14
MICHAEL HENRY HARTMAN
Director 2007-12-21 2009-05-13
JEFFREY JOHN HALLIWELL
Director 2006-11-07 2008-11-12
MARK YOUDS
Director 2006-11-07 2008-06-13
JOHN PARDY
Director 2007-06-18 2008-02-22
STEPHEN PAUL FAULKNER
Director 2006-09-21 2007-08-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-08-02 2006-08-03
INSTANT COMPANIES LIMITED
Nominated Director 2006-08-02 2006-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS JOHN SOMERVILLE WAUGH SCOTTISH MILK PRODUCTS LIMITED Company Secretary 2008-11-10 CURRENT 1996-11-12 Active
ANGUS JOHN SOMERVILLE WAUGH THE PEMBROKESHIRE CHEESE COMPANY LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Active
ANGUS JOHN SOMERVILLE WAUGH THE LAKE DISTRICT DAIRY COMPANY LIMITED Company Secretary 2007-09-17 CURRENT 2007-09-17 Active
ANGUS JOHN SOMERVILLE WAUGH THE FIRST MILK SCOTTISH HIGHLANDS AND ISLANDS CHEESE COMPANY LIMITED Company Secretary 2006-06-27 CURRENT 2006-06-27 Active
ANGUS JOHN SOMERVILLE WAUGH AXIS MILK LIMITED Company Secretary 2005-03-16 CURRENT 2000-11-16 Active - Proposal to Strike off
ANGUS JOHN SOMERVILLE WAUGH SCOTTISH MILK LIMITED Company Secretary 2005-03-16 CURRENT 1991-06-12 Active - Proposal to Strike off
ANGUS JOHN SOMERVILLE WAUGH SCOTTISH MILK MARKETING LIMITED Company Secretary 2005-03-16 CURRENT 1992-03-05 Active - Proposal to Strike off
ANGUS JOHN SOMERVILLE WAUGH SCOTTISH MILK DAIRIES LIMITED Company Secretary 2005-01-18 CURRENT 1995-03-06 Active - Proposal to Strike off
GREG STEWART IAIN JARDINE SCOTTISH MILK PRODUCTS LIMITED Director 2017-09-30 CURRENT 1996-11-12 Active
GREG STEWART IAIN JARDINE FIRST MILK ENERGY LIMITED Director 2017-07-20 CURRENT 2012-01-20 Active
GREG STEWART IAIN JARDINE FAST FORWARD FFW LIMITED Director 2017-06-16 CURRENT 2011-07-15 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
2024-08-07CONFIRMATION STATEMENT MADE ON 02/08/24, WITH NO UPDATES
2024-02-26REGISTRATION OF A CHARGE / CHARGE CODE 058938460014
2023-08-04CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 058938460012
2022-09-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058938460011
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-10-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-01-10PSC09Withdrawal of a person with significant control statement on 2018-01-10
2017-11-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-05AP01DIRECTOR APPOINTED MR GREG STEWART IAIN JARDINE
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR OWEN MATTHEW SHEARER
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-07-19PSC02Notification of First Milk Limited as a person with significant control on 2016-04-06
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BAIN
2017-04-06AP01DIRECTOR APPOINTED MRS SHELAGH HANCOCK
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MIKE GALLACHER
2017-02-24AP01DIRECTOR APPOINTED MR OWEN MATTHEW SHEARER
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT MACKIE
2017-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 058938460010
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 058938460009
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2016-10-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 28000000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-30AP01DIRECTOR APPOINTED MR KENNETH BAIN
2015-10-06AP01DIRECTOR APPOINTED MR BRIAN ROBERT MACKIE
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SWEENEY
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 28000000
2015-08-12AR0102/08/15 FULL LIST
2015-04-08AP01DIRECTOR APPOINTED MR MIKE GALLACHER
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KATE ALLUM
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROWE
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 28000000
2014-08-06AR0102/08/14 FULL LIST
2014-07-15MEM/ARTSARTICLES OF ASSOCIATION
2014-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-18RES0131/03/2014
2014-06-10SH0131/03/14 STATEMENT OF CAPITAL GBP 28000000
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAULKNER
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM PICKHILL LANE CROSS LANES WREXHAM LL13 0UE
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD SWEENEY / 12/02/2014
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-06AR0102/08/13 FULL LIST
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLINGDALE
2013-02-13AP01DIRECTOR APPOINTED MR GERRY SWEENEY
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN FORGIE
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-08-08AR0102/08/12 FULL LIST
2011-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02AR0102/08/11 FULL LIST
2011-06-10AP01DIRECTOR APPOINTED MR PAUL ANDREW ROWE
2011-06-10AP01DIRECTOR APPOINTED MS KATE ALLUM
2011-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-09AP01DIRECTOR APPOINTED MR STEPHEN PAUL FAULKNER
2011-03-09AP01DIRECTOR APPOINTED MR IAN MACKAY FORGIE
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-17AR0102/08/10 FULL LIST
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAGUIRE
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUMPHREYS
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANGUS JOHN SOMERVILLE WAUGH / 12/11/2009
2009-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-05363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HARTMAN
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM NOT APPLICABLE PICKHILL LANE CROSS LANES WREXHAM LL13 0UE WALES
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM MAELOR CREAMERY PICKHILL LANE CROSS LANES WREXHAM LL13 0UE WALES
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR JEFF HALLIWELL
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-13363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-06-27288cSECRETARY'S CHANGE OF PARTICULARS / ANGUS WAUGH / 27/06/2008
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR MARK YOUDS
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM, MAELOR CREAMERY PICKHALL LANE, CROSS LANES, WREXHAM, LL13 0UE, WALES
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN PARDY
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM, ELGAR BUSINESS CENTRE, HALLOW, WORCESTERSHIRE, WR2 6NJ
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-22288aNEW DIRECTOR APPOINTED
2007-08-28363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-15288bDIRECTOR RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-05-03225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-23123NC INC ALREADY ADJUSTED 11/10/06
2006-10-23RES04£ NC 1000/16750000 11/
2006-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10512 - Butter and cheese production




Licences & Regulatory approval
We could not find any licences issued to THE FIRST MILK CHEESE COMPANY 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 THE FIRST MILK CHEESE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-08 Outstanding WELLS FARGO CAPITAL FINANCE (UK) LIMITED (AS SECURITY TRUSTEE)
2017-02-01 Outstanding WELLS FARGO CAPITAL FINANCE (UK) LIMITED (AS SECURITY TRUSTEE)
LEGAL CHARGE 2012-08-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE SCHEDULE 2012-08-29 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED (THE SECURITY AGENT)
STANDARD SECURITY EXECUTED ON 03 OCTOBER 2011 2011-10-28 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-09-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2009-09-15 Satisfied BANK OF SCOTLAND PLC
MASTER CHATTEL MORTGAGE 2009-09-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY AGENT)
MORTGAGE 2006-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2006-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES(THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of THE FIRST MILK CHEESE COMPANY LIMITED registering or being granted any patents
Domain Names

THE FIRST MILK CHEESE COMPANY LIMITED owns 1 domain names.

scottishpride.co.uk  

Trademarks
We have not found any records of THE FIRST MILK CHEESE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FIRST MILK CHEESE COMPANY 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 (10512 - Butter and cheese production) as THE FIRST MILK CHEESE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE FIRST MILK CHEESE COMPANY 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 THE FIRST MILK CHEESE COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-09-0004
2016-09-0021061080Protein concentrates and textured protein substances, containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-09-0039241000Tableware and kitchenware, of plastics
2016-08-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-07-0018069090Preparations containing cocoa, in containers or immediate packings of <= 2 kg (excl. chocolate, chocolates and other chocolate products, sugar confectionery and substitutes therefor made from sugar substitution products, spreads and preparations containing cocoa for making beverages, and cocoa powder)
2016-07-0021061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2016-06-0015180099Mixtures and preparations of animal or vegetable fats and oils and of fractions of various fats and oils, inedible, n.e.s., in chapter 15
2016-05-0019049080Cereals in grain or flake form or other worked grains, pre-cooked or otherwise prepared, n.e.s. (excl. rice, maize [corn], flour, groats and meal, food preparations obtained by swelling or roasting or from unroasted cereal flakes or from mixtures of unroasted cereal flakes and roasted cereal flakes or swelled cereals and bulgur wheat)
2016-04-004069099
2016-03-004069099
2016-03-0019049080Cereals in grain or flake form or other worked grains, pre-cooked or otherwise prepared, n.e.s. (excl. rice, maize [corn], flour, groats and meal, food preparations obtained by swelling or roasting or from unroasted cereal flakes or from mixtures of unroasted cereal flakes and roasted cereal flakes or swelled cereals and bulgur wheat)
2016-03-0015179099Edible mixtures or preparations of animal or vegetable fats or oils and edible fractions of different fats or oils, containing <= 10% milkfats (excl. fixed vegetable oils, fluid, mixed, edible mixtures or preparations for mould-release preparations, and solid margarine)
2015-10-0021061020Protein concentrates and textured protein substances, not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch
2015-10-0084219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2015-05-0115041099Fish-liver oils and their fractions, whether or not refined but not chemically modified (excl. fish-liver oils with vitamin A content <= 2.500 international units per g, and of halibut)
2015-05-0015041099Fish-liver oils and their fractions, whether or not refined but not chemically modified (excl. fish-liver oils with vitamin A content <= 2.500 international units per g, and of halibut)
2015-02-0115041099Fish-liver oils and their fractions, whether or not refined but not chemically modified (excl. fish-liver oils with vitamin A content <= 2.500 international units per g, and of halibut)
2015-02-0015041099Fish-liver oils and their fractions, whether or not refined but not chemically modified (excl. fish-liver oils with vitamin A content <= 2.500 international units per g, and of halibut)
2014-09-0115
2013-07-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2012-05-0184342000Dairy machinery (excl. refrigerating or heat treatment equipment, cream separators, clarifying centrifuges, filter presses and other filtering equipment)
2012-04-0184818059Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves)
2012-04-0190269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.

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 THE FIRST MILK CHEESE COMPANY 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 THE FIRST MILK CHEESE COMPANY 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.