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

ATLANTIC FOODS GROUP LIMITED

10 WATCHMOOR PARK, RIVERSIDE WAY, CAMBERLEY, SURREY, GU15 3YL,
Company Registration Number
06092692
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Atlantic Foods Group Ltd
ATLANTIC FOODS GROUP LIMITED was founded on 2007-02-09 and has its registered office in Camberley. The organisation's status is listed as "Active - Proposal to Strike off". Atlantic Foods Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ATLANTIC FOODS GROUP LIMITED
 
Legal Registered Office
10 WATCHMOOR PARK
RIVERSIDE WAY
CAMBERLEY
SURREY
GU15 3YL
Other companies in RG27
 
Filing Information
Company Number 06092692
Company ID Number 06092692
Date formed 2007-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/12/2019
Account next due 30/09/2021
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-06-01 19:26:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLANTIC FOODS GROUP 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 ATLANTIC FOODS GROUP LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL ALEXANDER POWIS MADDOCK
Company Secretary 2007-02-09
KEVIN LAWRENCE CAHILL
Director 2016-12-20
WILLIAM BLAIR COULTEN
Director 2018-01-25
SHERRY ANNE DEMEULENAERE
Director 2016-12-20
RUSSELL ALEXANDER POWIS MADDOCK
Director 2007-02-09
DAVID GERARD MCDONALD
Director 2016-12-20
KEVIN RICHARD SCOTT
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN ANN ROBINSON
Director 2011-04-01 2018-01-26
EDWARD KENNETH BAKER
Director 2007-02-09 2016-12-20
ROB WILLIAM HOLLAND
Director 2013-05-22 2016-12-20
PATRICK KELLY MOULDER
Director 2013-05-22 2016-12-20
IAN WOODHEAD
Director 2011-04-01 2013-07-31
WILLIAM ROGER HINGE
Director 2007-04-24 2013-05-22
STEWART DUNCAN
Director 2011-11-08 2012-04-30
TIMOTHY WILLIAM LAWRENCE
Director 2007-04-24 2011-11-29
BRIAN ERIC CHARLES RIDGEWAY
Director 2010-11-04 2011-11-08
COLIN VINCENT WRIGHT
Director 2007-09-28 2010-11-24
MICHAEL STUART ALLEN
Director 2008-06-05 2009-05-28
D & D SECRETARIAL LTD
Company Secretary 2007-02-09 2007-02-09
DANIEL JAMES DWYER
Director 2007-02-09 2007-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BLAIR COULTEN OASIS FOODS LIMITED Director 2018-01-17 CURRENT 1992-12-22 Active
WILLIAM BLAIR COULTEN CALDER FOODS PROPERTY LIMITED Director 2018-01-17 CURRENT 1996-10-16 Active
WILLIAM BLAIR COULTEN CREATIVE FOODS EUROPE HOLDINGS LIMITED Director 2018-01-17 CURRENT 2013-04-17 Active
WILLIAM BLAIR COULTEN CALDER FOODS (MANUFACTURING) LIMITED Director 2018-01-17 CURRENT 2003-01-16 Active
WILLIAM BLAIR COULTEN CREATIVE FOODS EUROPE LIMITED Director 2018-01-17 CURRENT 2005-01-18 Active
SHERRY ANNE DEMEULENAERE PROPER PIES LIMITED Director 2016-12-20 CURRENT 2006-03-24 Active - Proposal to Strike off
SHERRY ANNE DEMEULENAERE ATLANTIC FOODS PRODUCTS LIMITED Director 2016-12-20 CURRENT 1991-02-01 Active - Proposal to Strike off
SHERRY ANNE DEMEULENAERE OASIS FOODS LIMITED Director 2016-12-20 CURRENT 1992-12-22 Active
SHERRY ANNE DEMEULENAERE CALDER FOODS PROPERTY LIMITED Director 2016-12-20 CURRENT 1996-10-16 Active
SHERRY ANNE DEMEULENAERE CALDER FOODS LIMITED Director 2016-12-20 CURRENT 1999-09-20 Active - Proposal to Strike off
SHERRY ANNE DEMEULENAERE CREATIVE FOODS EUROPE HOLDINGS LIMITED Director 2016-12-20 CURRENT 2013-04-17 Active
SHERRY ANNE DEMEULENAERE CALDER FOODS (MANUFACTURING) LIMITED Director 2016-12-20 CURRENT 2003-01-16 Active
SHERRY ANNE DEMEULENAERE CREATIVE FOODS EUROPE LIMITED Director 2016-12-20 CURRENT 2005-01-18 Active
SHERRY ANNE DEMEULENAERE OLIVER JAMES FOODS LIMITED Director 2016-12-20 CURRENT 2011-05-26 Active - Proposal to Strike off
RUSSELL ALEXANDER POWIS MADDOCK FLAGSHIP EUROPE LTD Director 2017-10-26 CURRENT 2017-10-26 Active - Proposal to Strike off
RUSSELL ALEXANDER POWIS MADDOCK CALDER FOODS PROPERTY LIMITED Director 2016-10-14 CURRENT 1996-10-16 Active
RUSSELL ALEXANDER POWIS MADDOCK CALDER FOODS LIMITED Director 2016-10-14 CURRENT 1999-09-20 Active - Proposal to Strike off
RUSSELL ALEXANDER POWIS MADDOCK CALDER FOODS (MANUFACTURING) LIMITED Director 2016-10-14 CURRENT 2003-01-16 Active
RUSSELL ALEXANDER POWIS MADDOCK PROPER PIES LIMITED Director 2015-08-07 CURRENT 2006-03-24 Active - Proposal to Strike off
RUSSELL ALEXANDER POWIS MADDOCK OLIVER JAMES FOODS LIMITED Director 2015-08-07 CURRENT 2011-05-26 Active - Proposal to Strike off
RUSSELL ALEXANDER POWIS MADDOCK CREATIVE FOODS EUROPE HOLDINGS LIMITED Director 2013-09-13 CURRENT 2013-04-17 Active
RUSSELL ALEXANDER POWIS MADDOCK OASIS FOODS LIMITED Director 2010-04-07 CURRENT 1992-12-22 Active
RUSSELL ALEXANDER POWIS MADDOCK ATLANTIC FOODS PRODUCTS LIMITED Director 2007-04-24 CURRENT 1991-02-01 Active - Proposal to Strike off
RUSSELL ALEXANDER POWIS MADDOCK CREATIVE FOODS EUROPE LIMITED Director 2007-04-24 CURRENT 2005-01-18 Active
DAVID GERARD MCDONALD PROPER PIES LIMITED Director 2016-12-20 CURRENT 2006-03-24 Active - Proposal to Strike off
DAVID GERARD MCDONALD ATLANTIC FOODS PRODUCTS LIMITED Director 2016-12-20 CURRENT 1991-02-01 Active - Proposal to Strike off
DAVID GERARD MCDONALD OASIS FOODS LIMITED Director 2016-12-20 CURRENT 1992-12-22 Active
DAVID GERARD MCDONALD CALDER FOODS PROPERTY LIMITED Director 2016-12-20 CURRENT 1996-10-16 Active
DAVID GERARD MCDONALD CALDER FOODS LIMITED Director 2016-12-20 CURRENT 1999-09-20 Active - Proposal to Strike off
DAVID GERARD MCDONALD CREATIVE FOODS EUROPE HOLDINGS LIMITED Director 2016-12-20 CURRENT 2013-04-17 Active
DAVID GERARD MCDONALD CALDER FOODS (MANUFACTURING) LIMITED Director 2016-12-20 CURRENT 2003-01-16 Active
DAVID GERARD MCDONALD CREATIVE FOODS EUROPE LIMITED Director 2016-12-20 CURRENT 2005-01-18 Active
DAVID GERARD MCDONALD OLIVER JAMES FOODS LIMITED Director 2016-12-20 CURRENT 2011-05-26 Active - Proposal to Strike off
DAVID GERARD MCDONALD OSI INVESTMENT UK LIMITED Director 2010-12-22 CURRENT 2010-09-23 Active
KEVIN RICHARD SCOTT PROPER PIES LIMITED Director 2016-12-20 CURRENT 2006-03-24 Active - Proposal to Strike off
KEVIN RICHARD SCOTT ATLANTIC FOODS PRODUCTS LIMITED Director 2016-12-20 CURRENT 1991-02-01 Active - Proposal to Strike off
KEVIN RICHARD SCOTT OASIS FOODS LIMITED Director 2016-12-20 CURRENT 1992-12-22 Active
KEVIN RICHARD SCOTT CALDER FOODS PROPERTY LIMITED Director 2016-12-20 CURRENT 1996-10-16 Active
KEVIN RICHARD SCOTT CALDER FOODS LIMITED Director 2016-12-20 CURRENT 1999-09-20 Active - Proposal to Strike off
KEVIN RICHARD SCOTT CREATIVE FOODS EUROPE HOLDINGS LIMITED Director 2016-12-20 CURRENT 2013-04-17 Active
KEVIN RICHARD SCOTT CALDER FOODS (MANUFACTURING) LIMITED Director 2016-12-20 CURRENT 2003-01-16 Active
KEVIN RICHARD SCOTT CREATIVE FOODS EUROPE LIMITED Director 2016-12-20 CURRENT 2005-01-18 Active
KEVIN RICHARD SCOTT OLIVER JAMES FOODS LIMITED Director 2016-12-20 CURRENT 2011-05-26 Active - Proposal to Strike off

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
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-24DS01Application to strike the company off the register
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-03-09PSC05Change of details for Creative Foods Europe Limited as a person with significant control on 2020-05-19
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/19
2020-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/12/19
2020-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/12/19
2020-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/12/19
2020-08-04SH20Statement by Directors
2020-08-04SH19Statement of capital on 2020-08-04 GBP 0.01
2020-08-04CAP-SSSolvency Statement dated 22/07/20
2020-08-04RES13Resolutions passed:
  • Share prem a/c cancellec 22/07/2020
  • Resolution of reduction in issued share capital
2020-07-16SH0114/07/20 STATEMENT OF CAPITAL GBP 8971169.34
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAWRENCE CAHILL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-11-15AP03Appointment of Mr Marcus O'sullivan as company secretary on 2019-11-15
2019-11-15AP01DIRECTOR APPOINTED MR MARCUS ENDA O'SULLIVAN
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ALEXANDER POWIS MADDOCK
2019-11-15TM02Termination of appointment of Russell Alexander Powis Maddock on 2019-11-15
2019-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/12/18
2019-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/18
2019-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-08-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/17
2018-08-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/17
2018-08-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/17
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM Studio 7 Crown House High Street Hartley Wintney Hook Hampshire RG27 8NW
2018-03-29PSC05Change of details for Flagship Europe Ltd as a person with significant control on 2018-01-29
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-02-02AP01DIRECTOR APPOINTED MR WILLIAM BLAIR COULTEN
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANN ROBINSON
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 060926920006
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 11778.37
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MRS SHERRY ANNE DEMEULENAERE
2017-01-10AP01DIRECTOR APPOINTED MR DAVID GERARD MCDONALD
2017-01-10AP01DIRECTOR APPOINTED MR KEVIN RICHARD SCOTT
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROB HOLLAND
2017-01-09AP01DIRECTOR APPOINTED MR KEVIN LAWRENCE CAHILL
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MOULDER
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BAKER
2016-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060926920005
2016-09-13AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 11778.37
2016-03-18AR0109/03/16 FULL LIST
2015-08-24AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 11778.37
2015-03-12AR0109/03/15 FULL LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 11778.37
2014-03-10AR0109/03/14 FULL LIST
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODHEAD
2013-06-12RES13RE-CREDIT AGREE DEB FIN DOC DIR 21/05/2013
2013-06-12RES01ADOPT ARTICLES 21/05/2013
2013-06-12MEM/ARTSARTICLES OF ASSOCIATION
2013-06-12RES13RE-CREDIT AGREE GUAR DEB FINANCE DOC 21/05/2013
2013-06-12RES01ADOPT ARTICLES 21/05/2013
2013-06-12RES13RE-AGREE GUARANTEE FINANCE DOCS DIR 21/05/2013
2013-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-12AP01DIRECTOR APPOINTED ROB WILLIAM HOLLAND
2013-06-12AP01DIRECTOR APPOINTED PATRICK KELLY MOULDER
2013-06-11AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/12
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 060926920005
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HINGE
2013-05-23SH0122/05/13 STATEMENT OF CAPITAL GBP 11778.37
2013-05-23SH0122/05/13 STATEMENT OF CAPITAL GBP 11722.87
2013-04-16AR0109/03/13 FULL LIST
2012-08-01ANNOTATIONReplacement
2012-08-01AR0109/03/12 FULL LIST AMEND
2012-08-01ANNOTATIONReplaced
2012-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DUNCAN
2012-04-18AR0109/03/12 FULL LIST
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAWRENCE
2011-11-24AP01DIRECTOR APPOINTED MR STEWART DUNCAN
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RIDGEWAY
2011-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-05-11AR0109/03/11 BULK LIST
2011-04-05AP01DIRECTOR APPOINTED MR IAN WOODHEAD
2011-04-05AP01DIRECTOR APPOINTED MS CAROLYN ANN ROBINSON
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WRIGHT
2010-11-17AP01DIRECTOR APPOINTED MR BRIAN ERIC CHARLES RIDGEWAY
2010-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-08AR0109/03/10 NO CHANGES
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ALLEN
2009-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-04-15363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-04-15190LOCATION OF DEBENTURE REGISTER
2009-04-15353LOCATION OF REGISTER OF MEMBERS
2008-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-06-11288aDIRECTOR APPOINTED MICHAEL STUART ALLEN
2008-04-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-04-16363sRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-1888(2)RAD 08/02/08--------- £ SI 33331@.01=333 £ IC 11072/11405
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-11-19225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 30/09/07
2007-11-09288aNEW DIRECTOR APPOINTED
2007-06-20SASHARES AGREEMENT OTC
2007-06-2088(2)RAD 24/04/07--------- £ SI 99994@.01=999 £ IC 10073/11072
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-08122S-DIV 09/03/07
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08RES13SHARES SUB DIV 09/03/07
2007-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-08RES12VARYING SHARE RIGHTS AND NAMES
2007-05-0888(2)RAD 09/03/07--------- £ SI 333211@.01=3332 £ IC 1/3333
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47220 - Retail sale of meat and meat products in specialised stores




Licences & Regulatory approval
We could not find any licences issued to ATLANTIC FOODS GROUP 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 ATLANTIC FOODS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-29 Satisfied KEYBANK NATIONAL ASSOCIATION (COLLATERAL AGENT)
DEBENTURE 2010-04-07 Satisfied HSBC BANK PLC
DEBENTURE 2008-02-08 Satisfied HOTBED LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2007-04-24 Satisfied HOTBED LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2007-04-24 Satisfied GE COMMERCIAL FINANCE LIMITED (THE SECURITY HOLDER)
Filed Financial Reports
Annual Accounts
2014-12-28
Annual Accounts
2013-12-29
Annual Accounts
2012-09-29
Annual Accounts
2011-09-30

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 ATLANTIC FOODS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ATLANTIC FOODS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLANTIC FOODS GROUP LIMITED
Trademarks
We have not found any records of ATLANTIC FOODS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATLANTIC FOODS GROUP 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 (47220 - Retail sale of meat and meat products in specialised stores) as ATLANTIC FOODS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ATLANTIC FOODS GROUP 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 ATLANTIC FOODS GROUP 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 ATLANTIC FOODS GROUP 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.