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

SMITHS FLOUR MILLS LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
05998367
Private Limited Company
Dissolved

Dissolved 2015-10-30

Company Overview

About Smiths Flour Mills Ltd
SMITHS FLOUR MILLS LIMITED was founded on 2006-11-14 and had its registered office in Canary Wharf. The company was dissolved on the 2015-10-30 and is no longer trading or active.

Key Data
Company Name
SMITHS FLOUR MILLS LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
SAGE ACQUISITION 2 LIMITED16/01/2007
Filing Information
Company Number 05998367
Date formed 2006-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-03
Date Dissolved 2015-10-30
Type of accounts FULL
Last Datalog update: 2015-11-28 13:51:50
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.

Company Officers of SMITHS FLOUR MILLS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HEWSON
Company Secretary 2008-11-24
MATTHEW CLARKE
Director 2008-09-05
STEPHEN THOMAS CLEWS
Director 2007-06-05
ROBERT OLIVER CRADDOCK
Director 2011-05-09
GEORGE LINCOLN DUFFIELD
Director 2007-06-05
SCOTT ALEXANDER MACKAY
Director 2007-04-10
ROBERT BARRY PULLIN
Director 2010-07-16
DAVID GEORGE FOSSETT THOMPSON
Director 2007-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN WHITLEY
Director 2007-06-05 2011-10-24
NICHOLAS CONNOLLY WILSON
Director 2007-06-05 2011-10-24
STEPHEN EDWARD BRANDISH
Director 2007-04-10 2010-12-31
SCOTT ALEXANDER MACKAY
Company Secretary 2007-04-10 2008-11-24
SIMON CLACK
Director 2007-04-10 2008-09-05
SIMON MILLER
Director 2007-06-05 2008-08-15
PETER KEVIN KNIGHT
Director 2007-04-10 2008-01-09
VISION CAPITAL GROUP LIMITED
Company Secretary 2006-11-14 2007-06-05
ELIOT MANAGEMENT SERVICES LLP
Director 2007-01-13 2007-06-05
THIERRY MICHEL MARIE DE PANAFIEU
Director 2006-11-14 2007-01-13
MICHAEL JOHN HORTON
Director 2006-11-14 2007-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN THOMAS CLEWS HVH CLASSIC CARS LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
STEPHEN THOMAS CLEWS HVH PROPERTIES LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
STEPHEN THOMAS CLEWS HVH CAPITAL LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
STEPHEN THOMAS CLEWS CONNECT 27 LIMITED Director 2015-04-24 CURRENT 2015-04-24 Active
STEPHEN THOMAS CLEWS LADHAM INVESTMENTS LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
STEPHEN THOMAS CLEWS MIMI2004 LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
STEPHEN THOMAS CLEWS LADHAM INVESTMENTS 2 LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
STEPHEN THOMAS CLEWS LETTONHALL (NO.3) LIMITED Director 2014-05-08 CURRENT 2013-12-06 Liquidation
STEPHEN THOMAS CLEWS PIP 2004 LIMITED Director 2012-12-05 CURRENT 2012-12-05 Dissolved 2015-05-12
STEPHEN THOMAS CLEWS LADHAM PROPERTIES LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active
STEPHEN THOMAS CLEWS BEAMISH INVESTMENTS LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
STEPHEN THOMAS CLEWS THE JUICE DOCTOR LTD Director 2010-02-04 CURRENT 2003-03-04 Dissolved 2014-04-10
STEPHEN THOMAS CLEWS MULBURY DEVELOPMENTS LIMITED Director 2006-10-12 CURRENT 2006-10-12 Liquidation
STEPHEN THOMAS CLEWS BECKINGHAM HOMES (CAMBERLEY) LTD Director 2005-05-31 CURRENT 2005-05-03 Active
STEPHEN THOMAS CLEWS JDI TRADING LIMITED Director 2003-05-13 CURRENT 2003-04-13 Dissolved 2016-02-23
STEPHEN THOMAS CLEWS AMSBURY DEVELOPMENTS LIMITED Director 2000-11-14 CURRENT 2000-10-24 Active
GEORGE LINCOLN DUFFIELD COSMIC PICTURE LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active - Proposal to Strike off
GEORGE LINCOLN DUFFIELD BLUE MARINE FOUNDATION Director 2010-03-03 CURRENT 2010-03-03 Active
GEORGE LINCOLN DUFFIELD BMF TRADING LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
GEORGE LINCOLN DUFFIELD TABITHA SIMMONS UK LTD Director 2008-09-10 CURRENT 2008-09-10 Active
GEORGE LINCOLN DUFFIELD THE FISH FILM COMPANY LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
GEORGE LINCOLN DUFFIELD UNTAMED DOCS LIMITED Director 2005-02-03 CURRENT 2005-02-03 Dissolved 2014-06-03
ROBERT BARRY PULLIN DLOG ASSOCIATES LIMITED Director 2012-11-07 CURRENT 2012-11-07 Active
DAVID GEORGE FOSSETT THOMPSON MICRONIZED FOOD PRODUCTS LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
DAVID GEORGE FOSSETT THOMPSON MISTLEY WATERWORKS LIMITED Director 2005-10-04 CURRENT 1995-01-13 Active
DAVID GEORGE FOSSETT THOMPSON EDME LIMITED Director 2005-08-31 CURRENT 1920-05-03 Active
DAVID GEORGE FOSSETT THOMPSON KELGRAIN HARRIER LIMITED Director 2005-08-31 CURRENT 1998-06-12 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON PORTGORDON MALTINGS LIMITED Director 2005-08-31 CURRENT 1979-05-08 Active
DAVID GEORGE FOSSETT THOMPSON VEDA LIMITED Director 2005-08-31 CURRENT 1995-04-12 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON ANGLIA MALTINGS LIMITED Director 2005-08-31 CURRENT 1979-06-04 Active
DAVID GEORGE FOSSETT THOMPSON A M GROUP LIMITED Director 2005-08-31 CURRENT 1962-08-13 Active
DAVID GEORGE FOSSETT THOMPSON BREWCRAFT LIMITED Director 2005-08-31 CURRENT 1984-09-11 Active
DAVID GEORGE FOSSETT THOMPSON GLENEAGLES MALTINGS LIMITED Director 2005-08-31 CURRENT 1995-04-11 Active
DAVID GEORGE FOSSETT THOMPSON JOHN HARE & CORPORATION LTD. Director 2005-08-31 CURRENT 1935-06-15 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON FLEXI-BLEND LIMITED Director 2005-08-31 CURRENT 1975-07-08 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON F. & G. SMITH LIMITED Director 2005-08-31 CURRENT 1976-07-05 Active
DAVID GEORGE FOSSETT THOMPSON WALPOLE & WRIGHT LIMITED Director 2005-08-31 CURRENT 1969-03-04 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON JOHN LEE BARBER & CO LIMITED Director 2005-08-31 CURRENT 1946-09-14 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON CRISP MALTING LIMITED Director 2005-08-31 CURRENT 1976-08-19 Active
DAVID GEORGE FOSSETT THOMPSON CRISP MALTING GROUP LIMITED Director 2005-08-31 CURRENT 1979-12-13 Active
DAVID GEORGE FOSSETT THOMPSON RAGLETH LIMITED Director 2005-08-18 CURRENT 2005-07-04 Active
DAVID GEORGE FOSSETT THOMPSON LONGMYND INDUSTRIAL LIMITED Director 2004-01-09 CURRENT 2004-01-09 Active - Proposal to Strike off
DAVID GEORGE FOSSETT THOMPSON TENUREOPEN PROPERTY MANAGEMENT LIMITED Director 1995-07-14 CURRENT 1995-03-16 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
2015-10-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2015 FROM GEOFFREY MARTIN & CO 7-8 CONDUIT STREET LONDON W1S 2XF
2014-10-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014
2013-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-23LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR
2013-12-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-10-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013
2012-10-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/09/2012
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM C/O ZOLFO COOPER THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB
2012-09-272.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-08-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2012
2012-04-162.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-03-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ALBION MILLS PO BOX 3 EASTGATE WORKSOP NOTTINGHAMSHIRE S80 1QY UNITED KINGDOM
2012-02-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OLIVER CRADDOCK / 31/01/2012
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER MACKAY / 31/01/2012
2012-01-05AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-11-30LATEST SOC30/11/11 STATEMENT OF CAPITAL;GBP 946.93
2011-11-30AR0114/11/11 FULL LIST
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OLIVER CRADDOUL / 14/11/2011
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WHITLEY
2011-05-11AP01DIRECTOR APPOINTED ROBERT OLIVER CRADDOUL
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRANDISH
2010-12-08AR0114/11/10 FULL LIST
2010-08-11AP01DIRECTOR APPOINTED ROBERT BARRY PULLIN
2010-07-29AAFULL ACCOUNTS MADE UP TO 04/04/10
2010-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-09AR0114/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE FOSSETT THOMPSON / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CONNOLLY WILSON / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WHITLEY / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ALEXANDER MACKAY / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LINCOLN DUFFIELD / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW CLARKE / 14/11/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD BRANDISH / 14/11/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HEWSON / 14/11/2009
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-10363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTT MACKAY / 24/11/2008
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR SIMON CLACK
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY SCOTT MACKAY
2008-12-08288aSECRETARY APPOINTED CHRISTOPHER HEWSON
2008-10-01288aDIRECTOR APPOINTED DR MATTHEW CLARKE
2008-09-11AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR SIMON MILLER
2008-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM ONE ST PAUL'S CHURCHYARD LONDON EC4M 8SH
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR PETER KNIGHT
2008-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-12-11363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2007-11-02288aNEW DIRECTOR APPOINTED
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 54 JERMYN STREET LONDON SW1Y 6LX
2007-07-16288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
106 - Manufacture of grain mill products, starches and starch products
10611 - Grain milling




Licences & Regulatory approval
We could not find any licences issued to SMITHS FLOUR MILLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-15
Notices to Creditors2012-10-05
Meetings of Creditors2012-03-20
Appointment of Administrators2012-02-06
Fines / Sanctions
No fines or sanctions have been issued against SMITHS FLOUR MILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF KEYMAN POLICY 2010-02-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ASSIGNATION OF KEYMAN POLICY 2008-07-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2008-02-14 Outstanding RBS INVOICE FINANCE LIMITED
AN ACCESSION DEED 2007-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
SECURITY AGREEMENT 2007-01-30 Outstanding WESTLB AG, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (FACILITY AGENT)
Filed Financial Reports
Annual Accounts
2011-04-03

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 SMITHS FLOUR MILLS LIMITED

Intangible Assets
Patents
We have not found any records of SMITHS FLOUR MILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITHS FLOUR MILLS LIMITED
Trademarks
We have not found any records of SMITHS FLOUR MILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITHS FLOUR MILLS 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 (10611 - Grain milling) as SMITHS FLOUR MILLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SMITHS FLOUR MILLS 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 SMITHS FLOUR MILLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0184379000Parts of machinery used in the milling industry or for the working of cereals or dried leguminous vegetables or machines for cleaning, sorting or grading seed, grain or dried leguminous vegetables, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySMITHS FLOUR MILLS LIMITEDEvent Date2012-09-27
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that a FINAL MEETING of the members of the above-named Company will be held at the offices of Geoffrey Martin and Co, 1 Westferry Circus, Canary Wharf, London, E14 4HD on 17 July 2015 at 10.30 am, to be followed at 10.45 am by a final meeting of creditors for the purposes of: (a) Having laid before them an account of the winding-up, showing how it has been conducted and the Companys property disposed of, and of hearing any explanations that may be given by the Joint Liquidators. (b) Determining whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986 . A member or creditor entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the offices of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London, E14 4HD no later than 12.00 noon on the business day before the meeting. Date of Appointment: 27 September 2012 Further details contact: Jenny Gatley Email: info@geoffreymartin.co.uk Tel: 020 7495 1100
 
Initiating party Event TypeMeetings of Creditors
Defending partySMITHS FLOUR MILLS LIMITEDEvent Date2012-03-15
In the High Court of Justice Chancery Division case number 942 Notice is hereby given by A C O'Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and M N Cropper and A P Beveridge , both of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB that a meeting of the creditors of Smiths Flour Mills Limited, whose Registered Office is at the offices of Zolfo Cooper, C/O Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB is to be held at Hilton Hotel, Murrayfield and Twickenham Suite, Milton Street, Nottingham, NG1 3PZ on 04 April 2012 at 12.00 noon . The purpose of the meeting is to consider the Joint Administrators Proposals, which have been circulated to creditors. In order to be entitled to vote under Rule 2.38 at the meeting you must provide details in writing of your claim not later than 12.00 noon on 3 April 2012. Date of Appointment: 31 January 2012 Further details contact: Zolfo Cooper, Tel: +44 (0) 161 838 4500 A C O'Keefe and M N Cropper and A P Beveridge , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partySMITHS FLOUR MILLS LIMITEDEvent Date2012-01-31
In the High Court of Justice, Chancery Division case number 942 A P Beveridge and M N Cropper (IP Nos 008991 and 009434 ), both of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and A C O'Keefe (IP No 008375 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: Zolfo Cooper, Tel: +44 (0) 161 838 4500. :
 
Initiating party Event TypeNotices to Creditors
Defending partySMITHS FLOUR MILLS LIMITEDEvent Date
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Joint Liquidators at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF by 1 November 2012. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Stephen Goderski (IP number 8731) and Geoffrey Martin (IP number 2207) of Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF were appointed as Joint Liquidators of the Company on 27 September 2012. The Companys registered office is Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF and the Companys principal trading address was Albion Mills, P.O. Box 3, Workshop, Nottinghamshire S80 1QY.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITHS FLOUR MILLS 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 SMITHS FLOUR MILLS 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 E14