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

NORTHERN FOODS GROCERY GROUP LIMITED

TRINITY PARK HOUSE, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE,
Company Registration Number
00313761
Private Limited Company
Active

Company Overview

About Northern Foods Grocery Group Ltd
NORTHERN FOODS GROCERY GROUP LIMITED was founded on 1936-05-04 and has its registered office in Wakefield. The organisation's status is listed as "Active". Northern Foods Grocery Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NORTHERN FOODS GROCERY GROUP LIMITED
 
Legal Registered Office
TRINITY PARK HOUSE
FOX WAY
WAKEFIELD
WEST YORKSHIRE
WF2 8EE
Other companies in WF2
 
Filing Information
Company Number 00313761
Company ID Number 00313761
Date formed 1936-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/07/2023
Account next due 30/04/2025
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 20:57:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN FOODS GROCERY 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 NORTHERN FOODS GROCERY GROUP LIMITED

Current Directors
Officer Role Date Appointed
SIMON FRANCIS BARRISKELL
Director 2017-07-17
RANJIT SINGH BOPARAN
Director 2011-12-31
MARTYN PAUL FLETCHER
Director 2017-07-17
RONALD KLAAS OTTO KERS
Director 2018-06-30
CRAIG ASHLEY TOMKINSON
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH WYN DAVIES
Director 2015-08-24 2017-08-31
STEPHEN PAUL LEADBEATER
Director 2014-06-20 2017-07-18
JOHN ALEXANDER DUNSFORD
Director 2014-09-26 2016-04-29
LOCHLAIN JOHN FEELEY
Director 2014-10-31 2015-07-31
SAEEDA NAZ AMIN
Director 2012-06-27 2015-04-21
TOLLA JOANNE CURLE
Director 2012-10-09 2014-09-26
STEPHEN HENDERSON
Director 2007-03-28 2014-08-01
KULDIP SINGH KULAR
Director 2011-05-20 2013-06-17
HUAN QUAYLE
Company Secretary 2012-04-16 2012-10-09
DONAL LINEHAN
Director 2010-12-10 2012-06-27
CAROL WILLIAMS
Company Secretary 2005-03-31 2012-04-16
GRAHAM KEITH HUNTER
Director 2010-10-13 2011-12-31
SIMON EDWARD HERRICK
Director 2010-01-13 2011-06-30
CLARE DE AROSTEGUI
Director 2009-03-31 2011-05-20
STEFAN BARDEN
Director 2006-10-12 2010-11-30
GRAHAM HUNTER
Director 2007-03-28 2010-10-13
LINDA JANE HALL
Director 2008-07-22 2010-03-03
SIMON EDWARD HERRICK
Director 2010-01-13 2010-01-13
ANDREW MICHAEL BOOKER
Director 2009-07-14 2009-12-31
JONATHAN CRAIG LILL
Director 2006-05-19 2008-07-22
STEPHEN EDWARD BROOKER
Director 2007-03-28 2007-05-17
IAN ANTHONY ELLIS
Director 2004-11-26 2006-05-19
MATTHEW THOMAS GRIBBIN
Director 2003-09-03 2006-02-28
JULIAN NICHOLAS WILD
Company Secretary 1998-04-24 2005-03-31
PETER KEVIN KNIGHT
Director 1997-04-08 2004-11-26
MICHAEL SEAN CHRISTIE
Director 1991-08-04 2004-10-22
STUART MATHESON KENNEDY
Director 1991-08-04 2004-03-29
EUGENE HEARY
Director 1991-08-04 2004-01-16
DAVID BAINES
Director 1998-04-24 2003-05-01
MICHAEL SEAN CHRISTIE
Company Secretary 1991-08-04 1998-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON FRANCIS BARRISKELL FTOP PROPERTIES LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
RANJIT SINGH BOPARAN AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
RANJIT SINGH BOPARAN AMBER REAL ESTATE INVESTMENTS (AGRICULTURE) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
RANJIT SINGH BOPARAN AMBER REAL ESTATE INVESTMENTS (COMMERCIAL) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
RANJIT SINGH BOPARAN AMBER FOOD MACHINERY LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
RANJIT SINGH BOPARAN MELWOOD INVESTMENTS LIMITED Director 2015-01-20 CURRENT 1963-04-01 Active
RANJIT SINGH BOPARAN 2 SISTERS POULTRY LIMITED Director 2013-03-08 CURRENT 2013-01-21 Active
RANJIT SINGH BOPARAN KEPAK GROUP LIMITED Director 2013-03-08 CURRENT 2013-01-21 Active
RANJIT SINGH BOPARAN F.W. FARNSWORTH LIMITED Director 2011-12-31 CURRENT 1931-04-23 Active
RANJIT SINGH BOPARAN CONVENIENCE FOODS LIMITED Director 2011-12-31 CURRENT 1988-03-03 Active
RANJIT SINGH BOPARAN R.& K.WISE LIMITED Director 2011-12-31 CURRENT 1944-04-12 Active
RANJIT SINGH BOPARAN CAVAGHAN & GRAY LIMITED Director 2011-12-31 CURRENT 1919-09-27 Active
RANJIT SINGH BOPARAN CAVAGHAN & GRAY GROUP LIMITED Director 2011-12-31 CURRENT 1978-03-15 Active
RANJIT SINGH BOPARAN SOLWAY FOODS LIMITED Director 2011-12-01 CURRENT 1987-11-05 Active
RANJIT SINGH BOPARAN AMBER PROTEINS LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
RANJIT SINGH BOPARAN NORTHERN FOODS LIMITED Director 2011-04-07 CURRENT 1949-08-15 Active
RANJIT SINGH BOPARAN BOPARAN FINANCE PLC Director 2011-04-06 CURRENT 2011-04-06 Active
RANJIT SINGH BOPARAN BH ACQUISITIONS LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active
RANJIT SINGH BOPARAN 2 SISTERS FISH LIMITED Director 2010-03-30 CURRENT 2010-03-30 Active
RANJIT SINGH BOPARAN LLOYD MAUNDER LIMITED Director 2008-01-19 CURRENT 1928-11-21 Active
RANJIT SINGH BOPARAN CHALLENGER FOODS LIMITED Director 2007-06-01 CURRENT 2001-08-21 Active
RANJIT SINGH BOPARAN PRIME GAME LIMITED Director 2007-06-01 CURRENT 1976-09-03 Active - Proposal to Strike off
RANJIT SINGH BOPARAN MITCHELL (GAME) LIMITED Director 2007-06-01 CURRENT 1982-08-12 Active - Proposal to Strike off
RANJIT SINGH BOPARAN SCOT-LAD LIMITED Director 2007-06-01 CURRENT 1996-11-20 Active
RANJIT SINGH BOPARAN JOSEPH MITCHELL (LETHAM) LIMITED Director 2007-06-01 CURRENT 1959-08-04 Active
RANJIT SINGH BOPARAN 2 SISTER FOOD PROCESSORS LIMITED Director 2007-01-05 CURRENT 1997-11-20 Active - Proposal to Strike off
RANJIT SINGH BOPARAN JOHN RANNOCH LIMITED Director 2005-08-11 CURRENT 1933-07-05 Active
RANJIT SINGH BOPARAN BUXTED CHICKEN LTD Director 2003-12-16 CURRENT 2000-09-08 Active - Proposal to Strike off
RANJIT SINGH BOPARAN BUXTED FRESH QUALITY FOODS LTD Director 2003-12-16 CURRENT 2000-09-11 Active - Proposal to Strike off
RANJIT SINGH BOPARAN DEVON CREST FOODS LTD Director 2003-12-16 CURRENT 2000-10-04 Active - Proposal to Strike off
RANJIT SINGH BOPARAN PREMIER FRESH FOODS LTD Director 2003-12-16 CURRENT 2000-08-14 Active - Proposal to Strike off
RANJIT SINGH BOPARAN PREMIER FARMING LTD Director 2003-12-16 CURRENT 2000-10-04 Active - Proposal to Strike off
RANJIT SINGH BOPARAN 2 SISTERS (WOLVERHAMPTON) LIMITED Director 2002-06-27 CURRENT 2002-04-10 Active
RANJIT SINGH BOPARAN 2 SISTERS PREMIER DIVISION LIMITED Director 2000-10-18 CURRENT 2000-08-22 Active - Proposal to Strike off
RANJIT SINGH BOPARAN 2 SISTERS FOOD GROUP LIMITED Director 1998-09-04 CURRENT 1993-06-15 Active
RANJIT SINGH BOPARAN BOPARAN HOLDINGS LIMITED Director 1998-05-05 CURRENT 1998-05-05 Active
RANJIT SINGH BOPARAN PENWOOD AGRICULTURE LIMITED Director 1998-02-26 CURRENT 1998-01-23 Active - Proposal to Strike off
RANJIT SINGH BOPARAN PENWOOD FOODS LIMITED Director 1998-02-26 CURRENT 1998-01-23 Active - Proposal to Strike off
RANJIT SINGH BOPARAN 2 SISTER FOOD SERVICES LIMITED Director 1997-11-28 CURRENT 1997-11-28 Active
RANJIT SINGH BOPARAN BOPARAN FOODS LIMITED Director 1996-04-22 CURRENT 1996-04-22 Active
MARTYN PAUL FLETCHER F.W. FARNSWORTH LIMITED Director 2017-07-27 CURRENT 1931-04-23 Active
MARTYN PAUL FLETCHER CONVENIENCE FOODS LIMITED Director 2017-07-27 CURRENT 1988-03-03 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOODS (BOYLE) LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER 2 SISTER FOOD PROCESSORS LIMITED Director 2017-07-18 CURRENT 1997-11-20 Active - Proposal to Strike off
MARTYN PAUL FLETCHER POLDY'S FRESH FOODS LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOOD GROUP LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER 2 SISTER FOOD SERVICES LIMITED Director 2017-07-18 CURRENT 1997-11-28 Active
MARTYN PAUL FLETCHER NORCAY LIMITED Director 2017-07-18 CURRENT 1982-01-20 Active
MARTYN PAUL FLETCHER HULCAY LIMITED Director 2017-07-18 CURRENT 1982-01-20 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE GROUP SERVICES LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE FOODS PORTUMNA LIMITED Director 2017-07-18 CURRENT 2003-09-05 Active
MARTYN PAUL FLETCHER ISLAND WHARF (600) LIMITED Director 2017-07-17 CURRENT 2002-09-20 Active - Proposal to Strike off
MARTYN PAUL FLETCHER FARNSWORTH INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1990-03-01 Active
MARTYN PAUL FLETCHER 2 SISTERS POULTRY LIMITED Director 2017-07-17 CURRENT 2013-01-21 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1990-03-01 Active
MARTYN PAUL FLETCHER BOPARAN FOODS LIMITED Director 2017-07-17 CURRENT 1996-04-22 Active
MARTYN PAUL FLETCHER FLEUR DE LYS PIES LIMITED Director 2017-07-17 CURRENT 1970-03-16 Active
MARTYN PAUL FLETCHER BRAVO FB LIMITED Director 2017-07-17 CURRENT 1988-12-12 Active - Proposal to Strike off
MARTYN PAUL FLETCHER DREAMPLAYER LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER BUXTED CHICKEN LTD Director 2017-07-17 CURRENT 2000-09-08 Active - Proposal to Strike off
MARTYN PAUL FLETCHER CHALLENGER FOODS LIMITED Director 2017-07-17 CURRENT 2001-08-21 Active
MARTYN PAUL FLETCHER 2 SISTERS (WOLVERHAMPTON) LIMITED Director 2017-07-17 CURRENT 2002-04-10 Active
MARTYN PAUL FLETCHER 2 SISTERS FISH LIMITED Director 2017-07-17 CURRENT 2010-03-30 Active
MARTYN PAUL FLETCHER BH ACQUISITIONS LIMITED Director 2017-07-17 CURRENT 2011-01-17 Active
MARTYN PAUL FLETCHER BOPARAN FINANCE PLC Director 2017-07-17 CURRENT 2011-04-06 Active
MARTYN PAUL FLETCHER TODAYULTRA LIMITED Director 2017-07-17 CURRENT 1993-04-05 Active - Proposal to Strike off
MARTYN PAUL FLETCHER SOLWAY FOODS HOLDINGS LIMITED Director 2017-07-17 CURRENT 1994-05-18 Active
MARTYN PAUL FLETCHER PENWOOD AGRICULTURE LIMITED Director 2017-07-17 CURRENT 1998-01-23 Active - Proposal to Strike off
MARTYN PAUL FLETCHER PRIME GAME LIMITED Director 2017-07-17 CURRENT 1976-09-03 Active - Proposal to Strike off
MARTYN PAUL FLETCHER MITCHELL (GAME) LIMITED Director 2017-07-17 CURRENT 1982-08-12 Active - Proposal to Strike off
MARTYN PAUL FLETCHER SCOT-LAD LIMITED Director 2017-07-17 CURRENT 1996-11-20 Active
MARTYN PAUL FLETCHER KEPAK GROUP LIMITED Director 2017-07-17 CURRENT 2013-01-21 Active
MARTYN PAUL FLETCHER NORTHERN FOODS LIMITED Director 2017-07-17 CURRENT 1949-08-15 Active
MARTYN PAUL FLETCHER MELWOOD INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1963-04-01 Active
MARTYN PAUL FLETCHER CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2017-07-17 CURRENT 1975-05-20 Active
MARTYN PAUL FLETCHER BEVERLEY HOUSE (9000) LIMITED Director 2017-07-17 CURRENT 1963-08-29 Active
MARTYN PAUL FLETCHER 2 SISTERS SITE CERTIFICATION LIMITED Director 2017-07-17 CURRENT 1965-10-21 Active - Proposal to Strike off
MARTYN PAUL FLETCHER ETHNIC CUISINE LIMITED Director 2017-07-17 CURRENT 1992-11-16 Active
MARTYN PAUL FLETCHER 2 SISTERS FOOD GROUP LIMITED Director 2017-07-17 CURRENT 1993-06-15 Active
MARTYN PAUL FLETCHER BUXTED CHICKEN LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER DREAMPHOTO LIMITED Director 2017-07-17 CURRENT 1995-05-11 Active
MARTYN PAUL FLETCHER CENTURY WAY DALE LIMITED Director 2017-07-17 CURRENT 1995-11-28 Active
MARTYN PAUL FLETCHER PENWOOD FOODS LIMITED Director 2017-07-17 CURRENT 1998-01-23 Active - Proposal to Strike off
MARTYN PAUL FLETCHER NORTHERN FOODS FINANCE LIMITED Director 2017-07-17 CURRENT 2000-03-10 Active
MARTYN PAUL FLETCHER 2 SISTERS PREMIER DIVISION LIMITED Director 2017-07-17 CURRENT 2000-08-22 Active - Proposal to Strike off
MARTYN PAUL FLETCHER BUXTED FRESH QUALITY FOODS LTD Director 2017-07-17 CURRENT 2000-09-11 Active - Proposal to Strike off
MARTYN PAUL FLETCHER DEVON CREST FOODS LTD Director 2017-07-17 CURRENT 2000-10-04 Active - Proposal to Strike off
MARTYN PAUL FLETCHER ENTRANCELORD LIMITED Director 2017-07-17 CURRENT 2002-02-06 Active - Proposal to Strike off
MARTYN PAUL FLETCHER ISLAND WHARF (300) LIMITED Director 2017-07-17 CURRENT 2002-09-20 Active
MARTYN PAUL FLETCHER MONTGOMERY BELL LIMITED Director 2017-07-17 CURRENT 1926-12-13 Active - Proposal to Strike off
MARTYN PAUL FLETCHER JOSEPH MITCHELL (LETHAM) LIMITED Director 2017-07-17 CURRENT 1959-08-04 Active
MARTYN PAUL FLETCHER BOPARAN HOLDINGS LIMITED Director 2017-07-01 CURRENT 1998-05-05 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS LIMITED Director 2018-06-30 CURRENT 1949-08-15 Active
RONALD KLAAS OTTO KERS MELWOOD INVESTMENTS LIMITED Director 2018-06-30 CURRENT 1963-04-01 Active
RONALD KLAAS OTTO KERS CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2018-06-30 CURRENT 1975-05-20 Active
RONALD KLAAS OTTO KERS BEVERLEY HOUSE (9000) LIMITED Director 2018-06-30 CURRENT 1963-08-29 Active
RONALD KLAAS OTTO KERS 2 SISTERS SITE CERTIFICATION LIMITED Director 2018-06-30 CURRENT 1965-10-21 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS CONVENIENCE FOODS LIMITED Director 2018-06-30 CURRENT 1988-03-03 Active
RONALD KLAAS OTTO KERS ETHNIC CUISINE LIMITED Director 2018-06-30 CURRENT 1992-11-16 Active
RONALD KLAAS OTTO KERS 2 SISTERS FOOD GROUP LIMITED Director 2018-06-30 CURRENT 1993-06-15 Active
RONALD KLAAS OTTO KERS BUXTED CHICKEN LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
RONALD KLAAS OTTO KERS DREAMPHOTO LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
RONALD KLAAS OTTO KERS CENTURY WAY DALE LIMITED Director 2018-06-30 CURRENT 1995-11-28 Active
RONALD KLAAS OTTO KERS 2 SISTER FOOD SERVICES LIMITED Director 2018-06-30 CURRENT 1997-11-28 Active
RONALD KLAAS OTTO KERS PENWOOD FOODS LIMITED Director 2018-06-30 CURRENT 1998-01-23 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS BOPARAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1998-05-05 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS FINANCE LIMITED Director 2018-06-30 CURRENT 2000-03-10 Active
RONALD KLAAS OTTO KERS 2 SISTERS PREMIER DIVISION LIMITED Director 2018-06-30 CURRENT 2000-08-22 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS BUXTED FRESH QUALITY FOODS LTD Director 2018-06-30 CURRENT 2000-09-11 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS DEVON CREST FOODS LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ENTRANCELORD LIMITED Director 2018-06-30 CURRENT 2002-02-06 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ISLAND WHARF (300) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
RONALD KLAAS OTTO KERS MONTGOMERY BELL LIMITED Director 2018-06-30 CURRENT 1926-12-13 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS JOSEPH MITCHELL (LETHAM) LIMITED Director 2018-06-30 CURRENT 1959-08-04 Active
RONALD KLAAS OTTO KERS THE SALAD COMPANY LIMITED Director 2018-06-30 CURRENT 1991-08-19 Active
RONALD KLAAS OTTO KERS SOLWAY FOODS LIMITED Director 2018-06-30 CURRENT 1987-11-05 Active
RONALD KLAAS OTTO KERS WALTER HOLLAND & SONS LIMITED Director 2018-06-30 CURRENT 1932-12-16 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS SWISS MILK PRODUCTS LIMITED Director 2018-06-30 CURRENT 1961-08-23 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS R.& K.WISE LIMITED Director 2018-06-30 CURRENT 1944-04-12 Active
RONALD KLAAS OTTO KERS NORTHERN FOODS AMERICAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1895-09-26 Active
RONALD KLAAS OTTO KERS LLOYD MAUNDER LIMITED Director 2018-06-30 CURRENT 1928-11-21 Active
RONALD KLAAS OTTO KERS JOHN RANNOCH LIMITED Director 2018-06-30 CURRENT 1933-07-05 Active
RONALD KLAAS OTTO KERS GEORGE PAYNE & CO LIMITED Director 2018-06-30 CURRENT 1968-10-07 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS HORTONWOOD BAKERIES LIMITED Director 2018-06-30 CURRENT 1984-03-26 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS CENTURY WAY (NUMBER ONE) LIMITED Director 2018-06-30 CURRENT 1950-11-16 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS CAVAGHAN & GRAY LIMITED Director 2018-06-30 CURRENT 1919-09-27 Active
RONALD KLAAS OTTO KERS CAVAGHAN & GRAY GROUP LIMITED Director 2018-06-30 CURRENT 1978-03-15 Active
RONALD KLAAS OTTO KERS PREMIER FRESH FOODS LTD Director 2018-06-30 CURRENT 2000-08-14 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS PREMIER FARMING LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
RONALD KLAAS OTTO KERS ISLAND WHARF (100) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
RONALD KLAAS OTTO KERS AMBER PROTEINS LIMITED Director 2018-06-30 CURRENT 2011-07-20 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON KEPAK GROUP LIMITED Director 2018-06-30 CURRENT 2013-01-21 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS LIMITED Director 2018-06-30 CURRENT 1949-08-15 Active
CRAIG ASHLEY TOMKINSON MELWOOD INVESTMENTS LIMITED Director 2018-06-30 CURRENT 1963-04-01 Active
CRAIG ASHLEY TOMKINSON CENTURY WAY (WILTSHIRE) PENSION SCHEME TRUSTEES LIMITED Director 2018-06-30 CURRENT 1975-05-20 Active
CRAIG ASHLEY TOMKINSON BEVERLEY HOUSE (9000) LIMITED Director 2018-06-30 CURRENT 1963-08-29 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS SITE CERTIFICATION LIMITED Director 2018-06-30 CURRENT 1965-10-21 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CONVENIENCE FOODS LIMITED Director 2018-06-30 CURRENT 1988-03-03 Active
CRAIG ASHLEY TOMKINSON ETHNIC CUISINE LIMITED Director 2018-06-30 CURRENT 1992-11-16 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS FOOD GROUP LIMITED Director 2018-06-30 CURRENT 1993-06-15 Active
CRAIG ASHLEY TOMKINSON BUXTED CHICKEN LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
CRAIG ASHLEY TOMKINSON DREAMPHOTO LIMITED Director 2018-06-30 CURRENT 1995-05-11 Active
CRAIG ASHLEY TOMKINSON CENTURY WAY DALE LIMITED Director 2018-06-30 CURRENT 1995-11-28 Active
CRAIG ASHLEY TOMKINSON 2 SISTER FOOD SERVICES LIMITED Director 2018-06-30 CURRENT 1997-11-28 Active
CRAIG ASHLEY TOMKINSON PENWOOD FOODS LIMITED Director 2018-06-30 CURRENT 1998-01-23 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON BOPARAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1998-05-05 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS FINANCE LIMITED Director 2018-06-30 CURRENT 2000-03-10 Active
CRAIG ASHLEY TOMKINSON 2 SISTERS PREMIER DIVISION LIMITED Director 2018-06-30 CURRENT 2000-08-22 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON BUXTED FRESH QUALITY FOODS LTD Director 2018-06-30 CURRENT 2000-09-11 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON DEVON CREST FOODS LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ENTRANCELORD LIMITED Director 2018-06-30 CURRENT 2002-02-06 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ISLAND WHARF (300) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
CRAIG ASHLEY TOMKINSON MONTGOMERY BELL LIMITED Director 2018-06-30 CURRENT 1926-12-13 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON JOSEPH MITCHELL (LETHAM) LIMITED Director 2018-06-30 CURRENT 1959-08-04 Active
CRAIG ASHLEY TOMKINSON THE SALAD COMPANY LIMITED Director 2018-06-30 CURRENT 1991-08-19 Active
CRAIG ASHLEY TOMKINSON SOLWAY FOODS LIMITED Director 2018-06-30 CURRENT 1987-11-05 Active
CRAIG ASHLEY TOMKINSON WALTER HOLLAND & SONS LIMITED Director 2018-06-30 CURRENT 1932-12-16 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON SWISS MILK PRODUCTS LIMITED Director 2018-06-30 CURRENT 1961-08-23 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON R.& K.WISE LIMITED Director 2018-06-30 CURRENT 1944-04-12 Active
CRAIG ASHLEY TOMKINSON NORTHERN FOODS AMERICAN HOLDINGS LIMITED Director 2018-06-30 CURRENT 1895-09-26 Active
CRAIG ASHLEY TOMKINSON LLOYD MAUNDER LIMITED Director 2018-06-30 CURRENT 1928-11-21 Active
CRAIG ASHLEY TOMKINSON JOHN RANNOCH LIMITED Director 2018-06-30 CURRENT 1933-07-05 Active
CRAIG ASHLEY TOMKINSON GEORGE PAYNE & CO LIMITED Director 2018-06-30 CURRENT 1968-10-07 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON HORTONWOOD BAKERIES LIMITED Director 2018-06-30 CURRENT 1984-03-26 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CENTURY WAY (NUMBER ONE) LIMITED Director 2018-06-30 CURRENT 1950-11-16 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON CAVAGHAN & GRAY LIMITED Director 2018-06-30 CURRENT 1919-09-27 Active
CRAIG ASHLEY TOMKINSON CAVAGHAN & GRAY GROUP LIMITED Director 2018-06-30 CURRENT 1978-03-15 Active
CRAIG ASHLEY TOMKINSON PREMIER FRESH FOODS LTD Director 2018-06-30 CURRENT 2000-08-14 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON PREMIER FARMING LTD Director 2018-06-30 CURRENT 2000-10-04 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON ISLAND WHARF (100) LIMITED Director 2018-06-30 CURRENT 2002-09-20 Active
CRAIG ASHLEY TOMKINSON AMBER PROTEINS LIMITED Director 2018-06-30 CURRENT 2011-07-20 Active - Proposal to Strike off
CRAIG ASHLEY TOMKINSON MANTON WOOD LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
CRAIG ASHLEY TOMKINSON HOOK 2 SISTERS LIMITED Director 2018-06-01 CURRENT 2006-10-17 Active
CRAIG ASHLEY TOMKINSON BERNARD MATTHEWS FOODS (SUNDERLAND) LIMITED Director 2015-07-16 CURRENT 2015-07-16 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
2024-05-01Audit exemption statement of guarantee by parent company for period ending 29/07/23
2024-05-01Notice of agreement to exemption from audit of accounts for period ending 29/07/23
2024-05-01Consolidated accounts of parent company for subsidiary company period ending 29/07/23
2024-05-01Audit exemption subsidiary accounts made up to 2023-07-29
2024-05-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/07/23
2024-05-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/07/23
2024-05-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/07/23
2023-08-09CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-08-09CS01CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-08-01Notice of agreement to exemption from audit of accounts for period ending 30/07/22
2023-08-01Consolidated accounts of parent company for subsidiary company period ending 30/07/22
2023-08-01Audit exemption statement of guarantee by parent company for period ending 30/07/22
2023-08-01Audit exemption subsidiary accounts made up to 2022-07-30
2023-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/07/22
2023-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/07/22
2023-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/07/22
2023-06-07APPOINTMENT TERMINATED, DIRECTOR RONALD KLAAS OTTO KERS
2023-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD KLAAS OTTO KERS
2023-05-24DIRECTOR APPOINTED MRS JOANNE CAROLINE KERSHAW SIMMONDS
2023-05-24AP01DIRECTOR APPOINTED MRS JOANNE CAROLINE KERSHAW SIMMONDS
2022-08-08CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-07-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-07-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-07-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 003137610003
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003137610003
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/08/20
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/08/20
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/08/20
2021-03-30CH01Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/07/19
2020-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/07/19
2020-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/07/19
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE COX
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-05-07AAFULL ACCOUNTS MADE UP TO 28/07/18
2019-04-08AP01DIRECTOR APPOINTED MR DAVID LESLIE COX
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FRANCIS BARRISKELL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PAUL FLETCHER
2018-07-17AP01DIRECTOR APPOINTED MR CRAIG ASHLEY TOMKINSON
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH
2018-07-17AP01DIRECTOR APPOINTED MR RONALD KLAAS OTTO KERS
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIKE
2018-04-27AAFULL ACCOUNTS MADE UP TO 29/07/17
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WYN DAVIES
2017-08-23AP01DIRECTOR APPOINTED MR RICHARD NEIL PIKE
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-07-24AP01DIRECTOR APPOINTED MR MARTYN PAUL FLETCHER
2017-07-24AP01DIRECTOR APPOINTED MR SIMON FRANCIS BARRISKELL
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL LEADBEATER
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES PENNY WOOKEY
2017-01-16AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-16AAFULL ACCOUNTS MADE UP TO 30/07/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 620000
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR APRIL PRESTON
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TOAL
2016-06-01CH01Director's details changed for Mr Ranjit Singh Boparan on 2016-05-16
2016-05-06AAFULL ACCOUNTS MADE UP TO 01/08/15
2016-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER DUNSFORD
2015-08-26AP01DIRECTOR APPOINTED MR GARETH WYN DAVIES
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 620000
2015-08-18AR0104/08/15 FULL LIST
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR LOCHLAIN FEELEY
2015-08-13AP01DIRECTOR APPOINTED APRIL PRESTON
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 003137610001
2015-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 003137610002
2015-04-30AP01DIRECTOR APPOINTED MR IAN JOHN TOAL
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SAEEDA AMIN
2015-04-13AAFULL ACCOUNTS MADE UP TO 02/08/14
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER DUNSFORD / 07/11/2014
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEVEN MORGAN / 01/02/2015
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CRISTOPHER WALKER
2014-11-04AP01DIRECTOR APPOINTED MR LOCHLAIN JOHN FEELEY
2014-09-29AP01DIRECTOR APPOINTED MR JOHN ALEXANDER DUNSFORD
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TOLLA CURLE
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 620000
2014-08-06AR0104/08/14 FULL LIST
2014-08-05AP01DIRECTOR APPOINTED MR COLIN DAVID SMITH
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR VEEPUL PATEL
2014-06-26AP01DIRECTOR APPOINTED MR STEPHEN PAUL LEADBEATER
2014-04-15AAFULL ACCOUNTS MADE UP TO 27/07/13
2013-12-02AP01DIRECTOR APPOINTED MR CRISTOPHER WALKER
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TOLLA JOANNE CURLE / 31/08/2013
2013-08-14AR0104/08/13 FULL LIST
2013-06-27AP01DIRECTOR APPOINTED MR SIMON JAMES PENNY WOOKEY
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KULDIP KULAR
2013-04-30AAFULL ACCOUNTS MADE UP TO 28/07/12
2012-10-25AP01DIRECTOR APPOINTED MRS TOLLA JOANNE CURLE
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HUAN QUAYLE
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY HUAN QUAYLE
2012-08-08AR0104/08/12 FULL LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENDERSON / 21/07/2011
2012-08-08AP01DIRECTOR APPOINTED SAEEDA AMIN
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DONAL LINEHAN
2012-05-31AP03SECRETARY APPOINTED MR HUAN QUAYLE
2012-05-31AP01DIRECTOR APPOINTED MR DAVID STEVEN MORGAN
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CAROL WILLIAMS
2012-05-31TM02APPOINTMENT TERMINATED, SECRETARY CAROL WILLIAMS
2012-05-17AA01CURREXT FROM 31/03/2012 TO 31/07/2012
2012-01-06AP01DIRECTOR APPOINTED RANJIT SINGH BOPARAN
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNTER
2011-12-23AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-08-09AR0104/08/11 FULL LIST
2011-08-09AP01DIRECTOR APPOINTED MR VEEPUL PATEL
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HERRICK
2011-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 2180 CENTURY WAY THORPE PARK LEEDS WEST YORKSHIRE LS15 8ZB
2011-05-23AP01DIRECTOR APPOINTED MR KULDIP KULAR
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DE AROSTEGUI
2010-12-23AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-12-10AP01DIRECTOR APPOINTED MR DONAL LINEHAN
2010-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BARDEN
2010-10-13AP01DIRECTOR APPOINTED MR GRAHAM HUNTER
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNTER
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE DE AROSTEGUI / 11/08/2010
2010-08-11AR0104/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 03/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HUNTER / 03/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HENDERSON / 03/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE DE AROSTEGUI / 03/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN BARDEN / 03/08/2010
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL WILLIAMS / 03/08/2010
2010-03-30AP01DIRECTOR APPOINTED MR HUAN QUAYLE
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HALL
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HERRICK
2010-01-13AP01DIRECTOR APPOINTED MR SIMON EDWARD HERRICK
2010-01-13AP01DIRECTOR APPOINTED MR SIMON EDWARD HERRICK
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOOKER
2009-10-13AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-08-06363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR GARY URMSTON
2009-07-16288aDIRECTOR APPOINTED MR ANDREW MICHAEL BOOKER
2009-04-08RES13CREDIT AGREEMENT 25/03/2009
2009-04-01288aDIRECTOR APPOINTED CLARE DE AROSTEGUI
2008-11-02AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-08-05363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0212641 Active Licenced property: WAKEFIELD 41 INDUSTRIAL ESTATE BRUNEL ROAD WAKEFIELD GB WF2 0XG;VICTORIA AVENUE BATLEY GB WF17 5JE. Correspondance address: WELLINGTON STREET FOXS BISCUITS BATLEY GB WF17 5JE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0212641 Active Licenced property: WAKEFIELD 41 INDUSTRIAL ESTATE BRUNEL ROAD WAKEFIELD GB WF2 0XG;VICTORIA AVENUE BATLEY GB WF17 5JE. Correspondance address: WELLINGTON STREET FOXS BISCUITS BATLEY GB WF17 5JE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0254127 Active Licenced property: CHEADLE ROAD DOVE VALLEY BAKERIES UTTOXETER GB ST14 7BT;DOVEFIELDS ROAD DOVEFIELDS INDUSTRIAL ESTATE UTTOXETER GB ST14 8EA. Correspondance address: CHEADLE ROAD DOVE VALLEY BAKERIES UTTOXETER GB ST14 7BT
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0254127 Active Licenced property: CHEADLE ROAD DOVE VALLEY BAKERIES UTTOXETER GB ST14 7BT;DOVEFIELDS ROAD DOVEFIELDS INDUSTRIAL ESTATE UTTOXETER GB ST14 8EA. Correspondance address: CHEADLE ROAD DOVE VALLEY BAKERIES UTTOXETER GB ST14 7BT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NORTHERN FOODS GROCERY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NORTHERN FOODS GROCERY GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-02
Annual Accounts
2013-07-27

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 NORTHERN FOODS GROCERY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NORTHERN FOODS GROCERY GROUP LIMITED registering or being granted any patents
Domain Names

NORTHERN FOODS GROCERY GROUP LIMITED owns 1 domain names.

bigsofties.co.uk  

Trademarks

Trademark applications by NORTHERN FOODS GROCERY GROUP LIMITED

NORTHERN FOODS GROCERY GROUP LIMITED is the Original Applicant for the trademark VINNIE ™ (85971887) through the USPTO on the 2013-06-27
Color is not claimed as a feature of the mark.
NORTHERN FOODS GROCERY GROUP LIMITED is the Original registrant for the trademark FOX'S ™ (73831533) through the USPTO on the 1989-10-16
COOKIES
Income
Government Income
We have not found government income sources for NORTHERN FOODS GROCERY 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 (10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes) as NORTHERN FOODS GROCERY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN FOODS GROCERY 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 NORTHERN FOODS GROCERY 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 NORTHERN FOODS GROCERY 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.