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

DAWNFRESH FARMING LIMITED

1st Floor Admiralty Park, Rosyth, Dunfermline, KY11 2YW,
Company Registration Number
SC344049
Private Limited Company
Active

Company Overview

About Dawnfresh Farming Ltd
DAWNFRESH FARMING LIMITED was founded on 2008-06-09 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Dawnfresh Farming Limited is a Private Limited Company registered in SCOTLAND 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
DAWNFRESH FARMING LIMITED
 
Legal Registered Office
1st Floor Admiralty Park
Rosyth
Dunfermline
KY11 2YW
Other companies in G71
 
Filing Information
Company Number SC344049
Company ID Number SC344049
Date formed 2008-06-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-06-09
Return next due 2024-06-23
Type of accounts FULL
VAT Number /Sales tax ID GB934785582  
Last Datalog update: 2024-05-15 12:09:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWNFRESH FARMING 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 DAWNFRESH FARMING LIMITED

Current Directors
Officer Role Date Appointed
HELEN FRASER DUNN MUIR
Company Secretary 2013-07-25
ANDREW THOMAS COOKSEY
Director 2013-03-16
ALISON HUTCHINS
Director 2018-03-01
ALASTAIR ERIC HOTSON SALVESEN
Director 2008-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART CARL HAWTHORN
Director 2016-12-15 2017-10-31
JIM HEPBURN
Director 2015-06-16 2017-08-31
GIDEON PRINGLE
Director 2011-04-12 2016-03-31
JOHN ALEXANDER HENDERSON
Director 2010-03-01 2015-01-30
JOHN ALEXANDER HENDERSON
Company Secretary 2010-02-05 2013-07-24
BRIAN MCMONAGLE
Director 2010-09-09 2013-05-31
JOSEPH GRAHAM MCMANUS
Director 2008-06-09 2011-02-06
STEPHEN THOMAS FLACK
Director 2008-06-09 2010-03-30
JOSEPH GRAHAM MCMANUS
Company Secretary 2008-06-09 2010-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW THOMAS COOKSEY DAWNFRESH SEAFOODS LIMITED Director 2013-05-16 CURRENT 1973-08-08 In Administration
ALISON HUTCHINS CAIRNDOW COMMUNITY CHILDCARE LIMITED Director 2014-02-12 CURRENT 2004-11-17 Active
ALASTAIR ERIC HOTSON SALVESEN ARCHANGEL PUBLISHING LIMITED Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2016-10-18
ALASTAIR ERIC HOTSON SALVESEN HELIUS ENERGY LIMITED Director 2011-11-30 CURRENT 2006-03-16 Dissolved 2017-11-30
ALASTAIR ERIC HOTSON SALVESEN ARCHANGEL INVESTORS LIMITED Director 2009-06-17 CURRENT 2000-07-17 Active
ALASTAIR ERIC HOTSON SALVESEN EDINBURGH NEW TOWN COOKERY SCHOOL LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
ALASTAIR ERIC HOTSON SALVESEN SCOT TROUT LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
ALASTAIR ERIC HOTSON SALVESEN SCOT TROUT FARMING LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
ALASTAIR ERIC HOTSON SALVESEN DANIEL'S SWEET HERRING LIMITED Director 2008-04-03 CURRENT 1984-04-04 Active - Proposal to Strike off
ALASTAIR ERIC HOTSON SALVESEN RRSS REALISATIONS LIMITED Director 2008-04-03 CURRENT 1989-06-23 In Administration
ALASTAIR ERIC HOTSON SALVESEN DOVECOT PROPERTIES LIMITED Director 2006-03-27 CURRENT 2006-01-19 Active
ALASTAIR ERIC HOTSON SALVESEN DAWNFRESH HOLDINGS LIMITED Director 2003-06-04 CURRENT 2002-11-28 Liquidation
ALASTAIR ERIC HOTSON SALVESEN DOVECOT STUDIOS LIMITED Director 2001-06-01 CURRENT 2001-01-17 Active
ALASTAIR ERIC HOTSON SALVESEN THE EDINBURGH TAPESTRY COMPANY LIMITED Director 2001-01-30 CURRENT 2001-01-17 Active
ALASTAIR ERIC HOTSON SALVESEN THE FETTES FOUNDATION Director 1999-03-17 CURRENT 1998-09-10 Active
ALASTAIR ERIC HOTSON SALVESEN FET-LOR YOUTH CLUB Director 1998-03-05 CURRENT 1997-09-25 Active
ALASTAIR ERIC HOTSON SALVESEN WEST TOWN EDINBURGH LTD Director 1995-11-03 CURRENT 1995-04-06 Active
ALASTAIR ERIC HOTSON SALVESEN CRIMSON LAND EQUITIES LIMITED Director 1994-05-31 CURRENT 1994-05-05 Active
ALASTAIR ERIC HOTSON SALVESEN PRAHA INVESTMENT HOLDINGS LIMITED Director 1993-04-27 CURRENT 1988-02-10 Active
ALASTAIR ERIC HOTSON SALVESEN DAWNFRESH PROJECTS LIMITED Director 1991-12-31 CURRENT 1980-01-23 Active
ALASTAIR ERIC HOTSON SALVESEN SILVER TROUT LIMITED Director 1991-12-31 CURRENT 1982-05-11 Active
ALASTAIR ERIC HOTSON SALVESEN DAWNFRESH SEAFOODS LIMITED Director 1988-12-23 CURRENT 1973-08-08 In Administration
ALASTAIR ERIC HOTSON SALVESEN MULL OF KINTYRE SEAFOODS LIMITED Director 1988-12-23 CURRENT 1982-09-23 Active
ALASTAIR ERIC HOTSON SALVESEN STARFISH SEAFOODS LIMITED Director 1988-12-23 CURRENT 1983-02-16 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
2023-08-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES
2023-04-14Memorandum articles filed
2023-02-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-09DIRECTOR APPOINTED MR PIOTR KAMIL KAPINOS
2023-02-09APPOINTMENT TERMINATED, DIRECTOR DARREN ALLAN
2023-02-09DIRECTOR APPOINTED MR BENJAMIN HADFIELD
2023-02-09APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER YOUNG
2023-02-09APPOINTMENT TERMINATED, DIRECTOR RALEIGH DOUGLAS SALVESEN
2023-02-09APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ERIC HOTSON SALVESEN
2023-02-09Termination of appointment of Mbm Secretarial Services Limited on 2023-02-07
2023-02-09CESSATION OF DAWNFRESH SEAFOODS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3440490015
2023-02-09DIRECTOR APPOINTED MR SCOTT NOLAN
2023-02-09Notification of Mowi Scotland Limited as a person with significant control on 2023-02-07
2023-02-09Statement of company's objects
2023-02-03Resolutions passed:<ul><li>Resolution Pursuant section 190 sale by the company approved 27/01/2023</ul>
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3440490004
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3440490005
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3440490006
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3440490007
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3440490008
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3440490009
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3440490010
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3440490012
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3440490011
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3440490013
2022-10-12CESSATION OF ALASTAIR ERIC HOTSON SALVESEN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12Change of details for Dawnfresh Seafoods Limited as a person with significant control on 2022-03-04
2022-10-12Change of details for Dawnfresh Seafoods Limited as a person with significant control on 2017-04-06
2022-10-12DIRECTOR APPOINTED MR DARREN ALLAN
2022-08-26FULL ACCOUNTS MADE UP TO 28/03/21
2022-06-06APPOINTMENT TERMINATED, DIRECTOR ALISON HUTCHINS
2022-04-01AP04Appointment of Mbm Secretarial Services Limited as company secretary on 2022-04-01
2022-03-31TM02Termination of appointment of Helen Fraser Dunn Muir on 2022-03-31
2022-03-10RES13Resolutions passed:
  • Facility agreement approved/loan documents aproved 09/03/2022
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM Bothwell Park Industrial Estate Uddingston Lanarkshire G71 6LS
2022-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3440490015
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FRASER DUNN MUIR
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-03-26AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LOUIS DUNCANSON
2020-05-28PSC02Notification of Dawnfresh Seafoods Limited as a person with significant control on 2017-04-06
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3440490014
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3440490013
2019-10-28AP01DIRECTOR APPOINTED MR RALEIGH DOUGLAS SALVESEN
2019-08-28AP01DIRECTOR APPOINTED MR WILLIAM LOUIS DUNCANSON
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS COOKSEY
2019-01-22AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER YOUNG
2018-12-28AAFULL ACCOUNTS MADE UP TO 25/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-03-05AP01DIRECTOR APPOINTED MRS ALISON HUTCHINS
2017-12-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HAWTHORN
2017-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JIM HEPBURN
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-12-15AP01DIRECTOR APPOINTED MR STEWART CARL HAWTHORN
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GIDEON PRINGLE
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-14AR0109/06/16 ANNUAL RETURN FULL LIST
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3440490011
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3440490010
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3440490009
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3440490008
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3440490007
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3440490006
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3440490005
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3440490004
2015-10-06AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-06-18AP01DIRECTOR APPOINTED MR JIM HEPBURN
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-10AR0109/06/15 ANNUAL RETURN FULL LIST
2015-06-10CH01Director's details changed for Mr Andrew Thomas Cooksey on 2015-02-02
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER HENDERSON
2015-01-05AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0109/06/14 FULL LIST
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-01AP03SECRETARY APPOINTED MRS HELEN FRASER DUNN MUIR
2013-07-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN HENDERSON
2013-06-10AR0109/06/13 FULL LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCMONAGLE
2013-05-20AP01DIRECTOR APPOINTED MR ANDREW COOKSEY
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13AR0109/06/12 FULL LIST
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-15MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2011-11-07MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3
2011-06-21AR0109/06/11 FULL LIST
2011-04-19AP01DIRECTOR APPOINTED MR GIDEON PRINGLE
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCMANUS
2011-01-11RES13BANKING DOCUMENTS 31/12/2010
2011-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-09-09AP01DIRECTOR APPOINTED MR BRIAN MCMONAGLE
2010-06-14AR0109/06/10 FULL LIST
2010-06-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-06-11AD02SAIL ADDRESS CREATED
2010-04-20AP03SECRETARY APPOINTED MR JOHN ALEXANDER HENDERSON
2010-04-20AP01DIRECTOR APPOINTED MR JOHN ALEXANDER HENDERSON
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLACK
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH GRAHAM MCMANUS
2010-01-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-23466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-10-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-10-19MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3
2009-07-09363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-04-04225PREVSHO FROM 30/06/2009 TO 31/03/2009
2008-06-24410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
032 - Aquaculture
03220 - Freshwater aquaculture




Licences & Regulatory approval
We could not find any licences issued to DAWNFRESH FARMING 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 DAWNFRESH FARMING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-03 Outstanding SHAWBROOK BANK LIMITED
2016-03-03 Outstanding SHAWBROOK BANK LIMITED
2016-03-03 Outstanding SHAWBROOK BANK LIMITED
2016-03-03 Outstanding SHAWBROOK BANK LIMITED
2016-03-02 Outstanding SHAWBROOK BANK LIMITED
2016-03-02 Outstanding SHAWBROOK BANK LIMITED
2016-03-01 Outstanding SHAWBROOK BANK LIMITED
2016-03-01 Outstanding SHAWBROOK BANK LIMITED
FLOATING CHARGE 2009-10-14 Satisfied TROUW (UK) LIMITED
FLOATING CHARGE 2009-10-14 Satisfied EWOS LIMITED
FLOATING CHARGE 2008-06-24 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-29
Annual Accounts
2021-03-28

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 DAWNFRESH FARMING LIMITED

Intangible Assets
Patents
We have not found any records of DAWNFRESH FARMING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWNFRESH FARMING LIMITED
Trademarks
We have not found any records of DAWNFRESH FARMING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWNFRESH FARMING 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 (03220 - Freshwater aquaculture) as DAWNFRESH FARMING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAWNFRESH FARMING 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 DAWNFRESH FARMING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084368090Agricultural, horticultural, forestry, poultry-keeping or bee-keeping machinery, n.e.s.
2018-10-0084368090Agricultural, horticultural, forestry, poultry-keeping or bee-keeping machinery, n.e.s.
2018-09-0003021110Fresh or chilled trout "Oncorhynchus apache and Oncorhynchus chrysogaster"
2018-08-0003021110Fresh or chilled trout "Oncorhynchus apache and Oncorhynchus chrysogaster"
2018-07-0003021110Fresh or chilled trout "Oncorhynchus apache and Oncorhynchus chrysogaster"
2018-06-0003021110Fresh or chilled trout "Oncorhynchus apache and Oncorhynchus chrysogaster"
2018-05-0003021110Fresh or chilled trout "Oncorhynchus apache and Oncorhynchus chrysogaster"
2018-04-0084368090Agricultural, horticultural, forestry, poultry-keeping or bee-keeping machinery, n.e.s.
2018-04-0084368090Agricultural, horticultural, forestry, poultry-keeping or bee-keeping machinery, n.e.s.
2018-03-0003021110Fresh or chilled trout "Oncorhynchus apache and Oncorhynchus chrysogaster"
2018-01-0003021110Fresh or chilled trout "Oncorhynchus apache and Oncorhynchus chrysogaster"
2017-04-0003021110Fresh or chilled trout "Oncorhynchus apache and Oncorhynchus chrysogaster"
2015-10-0084248900Mechanical appliances, whether or not hand-operated, for projecting, dispersing or spraying liquids or powders, n.e.s.
2015-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-07-0153071000Single yarn of jute or of other textile bast fibres of heading 5303
2015-07-0053071000Single yarn of jute or of other textile bast fibres of heading 5303
2015-06-0105119190Products of fish or crustaceans, molluscs or other aquatic invertebrates (excl. fish waste); dead fish, crustaceans, molluscs or other aquatic invertebrates, unfit for human consumption
2015-06-0005119190Products of fish or crustaceans, molluscs or other aquatic invertebrates (excl. fish waste); dead fish, crustaceans, molluscs or other aquatic invertebrates, unfit for human consumption
2015-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0105119190Products of fish or crustaceans, molluscs or other aquatic invertebrates (excl. fish waste); dead fish, crustaceans, molluscs or other aquatic invertebrates, unfit for human consumption
2015-03-0005119190Products of fish or crustaceans, molluscs or other aquatic invertebrates (excl. fish waste); dead fish, crustaceans, molluscs or other aquatic invertebrates, unfit for human consumption
2014-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-03-0105119190Products of fish or crustaceans, molluscs or other aquatic invertebrates (excl. fish waste); dead fish, crustaceans, molluscs or other aquatic invertebrates, unfit for human consumption
2013-10-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-08-0105119190Products of fish or crustaceans, molluscs or other aquatic invertebrates (excl. fish waste); dead fish, crustaceans, molluscs or other aquatic invertebrates, unfit for human consumption
2013-07-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-03-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2013-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-10-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-06-0139172190Rigid tubes, pipes and hoses, of polymers of ethylene (excl. seamless and cut to length only)
2012-01-0156081120Made-up knotted fishing nets of twine, cordage, ropes or cables, of man-made textile materials (excl. landing nets)
2011-12-0156

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 DAWNFRESH FARMING 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 DAWNFRESH FARMING 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.