Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > QUALITY PORK PROCESSORS LIMITED
Company Information for

QUALITY PORK PROCESSORS LIMITED

THE ABATTOIR, MONTROSE ROAD, BRECHIN, ANGUS, DD9 7RU,
Company Registration Number
SC090365
Private Limited Company
Active

Company Overview

About Quality Pork Processors Ltd
QUALITY PORK PROCESSORS LIMITED was founded on 1984-11-05 and has its registered office in Brechin. The organisation's status is listed as "Active". Quality Pork Processors 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
QUALITY PORK PROCESSORS LIMITED
 
Legal Registered Office
THE ABATTOIR
MONTROSE ROAD
BRECHIN
ANGUS
DD9 7RU
Other companies in EH3
 
Previous Names
A. P. JESS (BRECHIN) LTD.23/10/2014
Filing Information
Company Number SC090365
Company ID Number SC090365
Date formed 1984-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB428121868  
Last Datalog update: 2024-05-05 07:22:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUALITY PORK PROCESSORS 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 QUALITY PORK PROCESSORS LIMITED
The following companies were found which have the same name as QUALITY PORK PROCESSORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUALITY PORK PROCESSORS, INC. 15950 DALLAS PKWY STE 600 DALLAS TX 75248 Active Company formed on the 1987-10-14

Company Officers of QUALITY PORK PROCESSORS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KEITH SAUNDERS
Company Secretary 2016-10-24
DAVID WILLIAM ARGO
Director 2014-10-17
RODERIC GEORGE BRUCE
Director 2014-10-17
RICHARD BUTTERWORTH
Director 2014-10-17
ANDREW KEITH SAUNDERS
Director 2016-10-24
PATRICK GEORGE STEPHEN
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER THOMAS
Company Secretary 2016-03-09 2016-10-24
CHRISTOPHER THOMAS
Director 2016-03-09 2016-10-24
HERLUF JENSEN
Company Secretary 2014-10-17 2016-03-09
HERLUF JENSEN
Director 2014-10-17 2016-03-09
DAVID CAMPBELL JESS
Company Secretary 1989-12-31 2014-10-17
ARCHIBALD ALLAN JESS
Director 1989-11-30 2014-10-17
DAVID CAMPBELL JESS
Director 1989-12-31 2014-10-17
ARCHIBALD PATON JESS
Director 1989-12-31 2005-07-22
LESLIE ROBERTSON
Director 1989-11-30 1995-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM ARGO PQP HOLDINGS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
DAVID WILLIAM ARGO D W ARGO LIMITED Director 1989-06-02 CURRENT 1959-09-04 Active
RODERIC GEORGE BRUCE WHOLESOME PIGS (SCOTLAND) LTD Director 2015-11-27 CURRENT 2003-04-04 Active
RODERIC GEORGE BRUCE PQP HOLDINGS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
RODERIC GEORGE BRUCE BRUCE FARMS LIMITED Director 1997-04-09 CURRENT 1996-05-30 Active
RICHARD BUTTERWORTH PQP HOLDINGS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
ANDREW KEITH SAUNDERS EASEY HERDS LIMITED Director 2018-02-07 CURRENT 2008-08-11 Active
ANDREW KEITH SAUNDERS EASEY HOLDINGS LIMITED Director 2018-02-07 CURRENT 2007-06-07 Active
ANDREW KEITH SAUNDERS EASEY VETERINARY SERVICES LIMITED Director 2018-02-07 CURRENT 2003-12-19 Active
ANDREW KEITH SAUNDERS D. BLOWERS LIMITED Director 2018-02-07 CURRENT 1951-06-05 Active
ANDREW KEITH SAUNDERS EASEY PIGS LIMITED Director 2018-02-07 CURRENT 2008-01-16 Active
ANDREW KEITH SAUNDERS PQP HOLDINGS LIMITED Director 2016-10-24 CURRENT 2014-09-19 Active
PATRICK GEORGE STEPHEN BACKHILL FARMING LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
PATRICK GEORGE STEPHEN PQP HOLDINGS LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
PATRICK GEORGE STEPHEN CARDEN LIVESTOCK LIMITED Director 2005-03-22 CURRENT 2005-03-22 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
2024-04-26CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES
2024-01-08DIRECTOR APPOINTED MR THOMAS WOOD
2023-11-30APPOINTMENT TERMINATED, DIRECTOR ALLAN RUSSELL BOWIE
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-27CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-01-06REGISTRATION OF A CHARGE / CHARGE CODE SC0903650013
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RODGER CLARK
2022-06-06DIRECTOR APPOINTED MR ALLAN RUSSELL BOWIE
2022-06-06AP01DIRECTOR APPOINTED MR ALLAN RUSSELL BOWIE
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RODGER CLARK
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES
2022-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0903650004
2022-02-09FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-04Notification of Browns Food Group Limited as a person with significant control on 2022-02-01
2022-02-04PSC02Notification of Browns Food Group Limited as a person with significant control on 2022-02-01
2022-02-03CESSATION OF QUALITY PORK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03PSC07CESSATION OF QUALITY PORK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02DIRECTOR APPOINTED NICHOLAS RODGER CLARK
2022-02-02DIRECTOR APPOINTED WAYNE GODFREY
2022-02-02APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH SAUNDERS
2022-02-02Termination of appointment of Andrew Keith Saunders on 2022-02-01
2022-02-02APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTTERWORTH
2022-02-02APPOINTMENT TERMINATED, DIRECTOR RODERIC GEORGE BRUCE
2022-02-02APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM ARGO
2022-02-02APPOINTMENT TERMINATED, DIRECTOR PATRICK GEORGE STEPHEN
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RODERIC GEORGE BRUCE
2022-02-02TM02Termination of appointment of Andrew Keith Saunders on 2022-02-01
2022-02-02AP01DIRECTOR APPOINTED NICHOLAS RODGER CLARK
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-11-16AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0903650009
2019-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0903650010
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MR ANDREW KEITH SAUNDERS
2016-11-01AP03Appointment of Mr Andrew Keith Saunders as company secretary on 2016-10-24
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2016-11-01TM02Termination of appointment of Christopher Thomas on 2016-10-24
2016-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-11AR0114/04/16 ANNUAL RETURN FULL LIST
2016-03-31AP03Appointment of Mr Christopher Thomas as company secretary on 2016-03-09
2016-03-30TM02Termination of appointment of Herluf Jensen on 2016-03-09
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HERLUF JENSEN
2016-03-30AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-21AR0114/04/15 ANNUAL RETURN FULL LIST
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM Enterprise House 34 Earl Grey Street Edinburgh Midlothian EH3 9BN
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0903650012
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0903650011
2015-02-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0903650004
2015-02-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0903650003
2015-02-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0903650009
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0903650010
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0903650009
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0903650007
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0903650008
2014-11-13ANNOTATIONOther
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0903650005
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0903650006
2014-11-07466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0903650003
2014-10-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0903650004
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0903650004
2014-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-23CERTNMCOMPANY NAME CHANGED A. P. JESS (BRECHIN) LTD. CERTIFICATE ISSUED ON 23/10/14
2014-10-23RES15CHANGE OF NAME 17/10/2014
2014-10-23RES01ADOPT ARTICLES 17/10/2014
2014-10-23AP03SECRETARY APPOINTED HERLUF JENSEN
2014-10-23AP01DIRECTOR APPOINTED DAVID ARGO
2014-10-23AP01DIRECTOR APPOINTED RODERIC BRUCE
2014-10-23AP01DIRECTOR APPOINTED PATRICK GEORGE STEPHEN
2014-10-23AP01DIRECTOR APPOINTED RICHARD BUTTERWORTH
2014-10-23AP01DIRECTOR APPOINTED HERLUF JENSEN
2014-10-23TM02APPOINTMENT TERMINATED, SECRETARY DAVID JESS
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JESS
2014-10-23AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD JESS
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 39 PORT GLASGOW ROAD GREENOCK RENFREWSHIRE PA15 2UW
2014-10-23AUDAUDITOR'S RESIGNATION
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0903650003
2014-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2014-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-27AR0114/04/14 FULL LIST
2013-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-01AR0114/04/13 FULL LIST
2012-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-08AR0114/04/12 FULL LIST
2011-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-28AR0114/04/11 FULL LIST
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/10
2010-05-10AR0114/04/10 FULL LIST
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/09
2009-06-25363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-24363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/07
2007-05-14363sRETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS
2007-02-01288bDIRECTOR RESIGNED
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/06
2006-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-08363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/04
2004-06-03363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/03
2003-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/02
2002-05-28363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-02-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/01
2001-02-13363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/00
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/99
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/98
1999-01-05363(288)DIRECTOR RESIGNED
1999-01-05363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-04288cDIRECTOR'S PARTICULARS CHANGED
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/97
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-10288cDIRECTOR'S PARTICULARS CHANGED
1997-05-21363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/96
1996-07-03225ACC. REF. DATE EXTENDED FROM 30/09/95 TO 31/03/96
1996-03-28363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1996-02-09410(Scot)PARTIC OF MORT/CHARGE *****
1995-11-02287REGISTERED OFFICE CHANGED ON 02/11/95 FROM: MACKECHNIE WHOLESALE & MANUFACT- URING, PORT GLASGOW ROAD, GREENOCK.
1995-11-01AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-10-20410(Scot)PARTIC OF MORT/CHARGE *****
1995-10-06CERTNMCOMPANY NAME CHANGED EDWARDS QUALITY BUTCHERS LIMITED CERTIFICATE ISSUED ON 09/10/95
1995-01-13363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-08-01AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-01-14363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-07-30AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-01-05363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-07-30AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-02-06363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-14AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-02-06363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-12-07AAFULL ACCOUNTS MADE UP TO 30/09/89
1990-04-23287REGISTERED OFFICE CHANGED ON 23/04/90 FROM: UNIT 6 LYNEDOCH INDUSTRIAL ESTATE DELLINGBURN GREENOCK PA15 4AY
1990-04-23363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUALITY PORK PROCESSORS 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 QUALITY PORK PROCESSORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-20 Outstanding NORDEA BANK AB
2015-02-18 Outstanding NORDEA BANK AB
2015-02-04 Outstanding NORDEA BANK AB
2015-02-03 Outstanding NORDEA BANK AB
2014-11-14 Outstanding NORDEA BANK FINLAND PLC LONDON BRANCH
2014-11-14 Outstanding NORDEA BANK FINLAND PLC LONDON BRANCH
2014-11-10 Outstanding TULIP LIMITED
2014-11-10 Outstanding TULIP LIMITED
2014-10-30 Outstanding TULIP LIMITED
2014-10-23 Outstanding NORDEA BANK FINLAND PLC
STANDARD SECURITY 1996-02-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1995-10-20 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30

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 QUALITY PORK PROCESSORS LIMITED

Intangible Assets
Patents
We have not found any records of QUALITY PORK PROCESSORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALITY PORK PROCESSORS LIMITED
Trademarks
We have not found any records of QUALITY PORK PROCESSORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALITY PORK PROCESSORS 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 (10890 - Manufacture of other food products n.e.c.) as QUALITY PORK PROCESSORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUALITY PORK PROCESSORS 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 QUALITY PORK PROCESSORS 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 QUALITY PORK PROCESSORS 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.