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

BELVOIR FOODS LIMITED

SETON HOUSE, WARWICK TECHNOLOGY PARK, GALLOWS HILL, WARWICK, CV34 6DA,
Company Registration Number
00535219
Private Limited Company
Active

Company Overview

About Belvoir Foods Ltd
BELVOIR FOODS LIMITED was founded on 1954-07-01 and has its registered office in Warwick. The organisation's status is listed as "Active". Belvoir Foods Limited is a Private Limited Company registered in 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
BELVOIR FOODS LIMITED
 
Legal Registered Office
SETON HOUSE
WARWICK TECHNOLOGY PARK, GALLOWS HILL
WARWICK
CV34 6DA
Other companies in CV34
 
Telephone01530 836501
 
Previous Names
PILGRIM'S UK LAMB LTD.27/04/2022
BELVOIR FOODS LIMITED06/04/2022
Filing Information
Company Number 00535219
Company ID Number 00535219
Date formed 1954-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:54:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELVOIR FOODS 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 BELVOIR FOODS LIMITED

Current Directors
Officer Role Date Appointed
TOMMY BRO MOELGAARD
Director 2018-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RONALD WILLIAM FRANCIS
Director 2017-06-29 2018-06-05
HELEN MARGARET GLENNIE
Director 2017-06-29 2018-02-05
CHRISTOPHER MALCOLM TERRY
Company Secretary 2016-03-09 2017-06-29
HERLUF JENSEN
Company Secretary 2007-09-28 2016-03-09
HERLUF JENSEN
Director 2005-08-15 2016-03-09
FLEMMING NYENSTAD ENEVOLDSEN
Director 2012-06-28 2013-05-16
STEVEN GEOFFREY MURRELLS
Director 2010-12-03 2012-06-28
CARSTEN SVEJGAARD JAKOBSEN
Director 1997-10-28 2010-12-03
MORTEN BRYDER PEDERSEN
Company Secretary 2006-11-27 2007-09-28
SOREN BORUP NORGAARD
Company Secretary 2005-08-04 2006-11-27
MARK EDWARD PLYTE
Company Secretary 2001-07-19 2005-08-04
DEREK KIDD
Director 1998-01-05 2005-08-04
MARK EDWARD PLYTE
Director 2001-07-19 2005-08-04
STEPHEN JAMES CROZIER
Director 2000-12-04 2004-12-01
ANTHONY CHAPMAN
Company Secretary 1999-06-26 2001-07-19
ANTHONY CHAPMAN
Director 1999-02-22 2001-07-19
NICHOLAS ROBERT BURTON
Company Secretary 1998-10-30 2000-06-25
JOHN BARRY GREEN
Company Secretary 1997-10-28 1998-10-30
BRIAN WILLIAM WILLIAMS
Company Secretary 1995-06-01 1997-10-28
LESLIE JOHN HANSON
Director 1994-02-22 1997-10-28
HERLUF THUN RASMUSSEN
Director 1995-07-25 1997-10-28
ROBERT WILLIAM ASH
Director 1996-01-26 1997-09-28
DEREK FOTHERINGHAM KIDD
Director 1992-09-01 1997-03-31
WILLIAM FREDERICK ERNEST PRICE
Director 1994-01-24 1995-11-30
PHILIP JOHN DEARDEN
Company Secretary 1995-02-12 1995-06-01
JOHN WILLIAM WHITEFIELD
Company Secretary 1994-09-26 1994-12-12
MICHAEL WILLIAM READER
Company Secretary 1994-06-03 1994-07-19
JOHN MARTIN PARRY
Company Secretary 1991-12-31 1994-05-31
JOHN MARTIN PARRY
Director 1991-12-31 1994-05-31
LYN THEODORE DAVIES
Director 1992-05-20 1994-05-11
ALAN MOORE
Director 1991-12-31 1994-02-11
GERALD ANTHONY GEORGE DICKERSON
Director 1991-12-31 1993-01-06
PETER JAMES ELLSLEY
Director 1991-12-31 1992-08-25
BRUCE DALY
Director 1991-12-31 1992-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOMMY BRO MOELGAARD EASEY HERDS LIMITED Director 2018-02-07 CURRENT 2008-08-11 Active
TOMMY BRO MOELGAARD DALEHEAD FOODS HOLDINGS LIMITED Director 2018-02-07 CURRENT 1974-05-31 Dissolved 2018-04-24
TOMMY BRO MOELGAARD DALEHEAD FOODS LIMITED Director 2018-02-07 CURRENT 1972-10-24 Active
TOMMY BRO MOELGAARD DANISH CROWN FOODS LIMITED Director 2018-02-07 CURRENT 1976-03-01 Active - Proposal to Strike off
TOMMY BRO MOELGAARD EASEY HOLDINGS LIMITED Director 2018-02-07 CURRENT 2007-06-07 Active
TOMMY BRO MOELGAARD PILGRIM'S EUROPE LTD Director 2018-02-07 CURRENT 1989-01-31 Active
TOMMY BRO MOELGAARD ADAMS PORK PRODUCTS LIMITED Director 2018-02-07 CURRENT 1969-04-18 Active
TOMMY BRO MOELGAARD GOTT FOODS LIMITED Director 2018-02-07 CURRENT 1981-05-13 Active - Proposal to Strike off
TOMMY BRO MOELGAARD EASEY VETERINARY SERVICES LIMITED Director 2018-02-07 CURRENT 2003-12-19 Active
TOMMY BRO MOELGAARD PILGRIM'S PRIDE LTD. Director 2018-02-07 CURRENT 1958-07-16 Active
TOMMY BRO MOELGAARD TULIP INTERNATIONAL (UK) WELLINGBOROUGH LIMITED Director 2018-02-07 CURRENT 1901-04-09 Active - Proposal to Strike off
TOMMY BRO MOELGAARD TULIP INTERNATIONAL (UK) LIMITED Director 2018-02-07 CURRENT 1977-09-16 Liquidation
TOMMY BRO MOELGAARD D. BLOWERS LIMITED Director 2018-02-07 CURRENT 1951-06-05 Active
TOMMY BRO MOELGAARD DIXON PORK & BACON COMPANY LIMITED Director 2018-02-05 CURRENT 1950-11-23 Dissolved 2018-04-24
TOMMY BRO MOELGAARD DANISH DELI LIMITED Director 2018-02-05 CURRENT 1996-01-15 Dissolved 2018-04-24
TOMMY BRO MOELGAARD DANISH BACON COMPANY LIMITED Director 2018-02-05 CURRENT 1957-11-13 Active - Proposal to Strike off
TOMMY BRO MOELGAARD PILGRIM'S FOOD GROUP LIMITED Director 2018-02-05 CURRENT 1931-04-10 Active
TOMMY BRO MOELGAARD DANISH CROWN HOLDING (UK) LIMITED Director 2018-02-05 CURRENT 1977-09-14 Active - Proposal to Strike off
TOMMY BRO MOELGAARD FLAGSHIP FRESH MEATS LIMITED Director 2018-02-05 CURRENT 1978-10-31 Active - Proposal to Strike off
TOMMY BRO MOELGAARD VJS HOLDINGS (U.K.) LIMITED Director 2018-02-05 CURRENT 1994-06-14 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GOTT HOLDINGS LIMITED Director 2018-02-05 CURRENT 1989-01-09 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GLENBROOK FOODS LIMITED Director 2018-02-05 CURRENT 1982-12-16 Active - Proposal to Strike off
TOMMY BRO MOELGAARD TULIP INTERNATIONAL (UK) COOKED MEAT DIVISION LIMITED Director 2018-02-05 CURRENT 1960-12-07 Active - Proposal to Strike off
TOMMY BRO MOELGAARD TULIP FOOD SERVICE LIMITED Director 2018-02-05 CURRENT 1985-03-27 Active - Proposal to Strike off
TOMMY BRO MOELGAARD LAXGATE LIMITED Director 2018-02-05 CURRENT 1988-11-01 Active - Proposal to Strike off
TOMMY BRO MOELGAARD VJS FOODS LIMITED Director 2018-02-05 CURRENT 1949-08-06 Active - Proposal to Strike off
TOMMY BRO MOELGAARD PILGRIM'S PRIDE EUROPE LIMITED Director 2018-02-05 CURRENT 1979-05-15 Active
TOMMY BRO MOELGAARD PLUMROSE LIMITED Director 2018-02-05 CURRENT 1949-09-23 Active
TOMMY BRO MOELGAARD MEADOWBROOK FOODS LIMITED Director 2018-02-05 CURRENT 1946-12-14 Active - Proposal to Strike off
TOMMY BRO MOELGAARD GEO. ADAMS & SONS LIMITED Director 2018-02-05 CURRENT 1961-08-11 Active
TOMMY BRO MOELGAARD PILGRIM'S FOOD PIONEERS LTD Director 2018-02-05 CURRENT 1969-01-10 Active
TOMMY BRO MOELGAARD GEO. ADAMS & SONS (FARMS) LIMITED Director 2018-02-05 CURRENT 1981-06-11 Active
TOMMY BRO MOELGAARD CELEBRITY FOOD FACTORIES(U.K.)LIMITED Director 2018-02-05 CURRENT 1960-03-16 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
2024-05-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-02-23CH01Director's details changed for Mr. Ivan Fernandes Siqueira on 2024-02-23
2024-02-08Director's details changed for Mr Morten Schott Knudsen on 2024-02-08
2024-02-08CH01Director's details changed for Mr Morten Schott Knudsen on 2024-02-08
2024-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-04-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-04-27NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-04-27Company name changed pilgrim's uk lamb LTD.\certificate issued on 27/04/22
2022-04-27CERTNMCompany name changed pilgrim's uk lamb LTD.\certificate issued on 27/04/22
2022-04-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-04-06CERTNMCompany name changed belvoir foods LIMITED\certificate issued on 06/04/22
2022-03-04AP01DIRECTOR APPOINTED MR. IVAN FERNANDES SIQUEIRA
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-08-02PSC07CESSATION OF LAXGATE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-06-17PSC02Notification of Pilgrim's Pride Ltd as a person with significant control on 2019-03-31
2021-05-04CH01Director's details changed for Mr Morten Schott Knudsen on 2021-05-04
2021-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-03-27AP01DIRECTOR APPOINTED MR MORTEN SCHOTT KNUDSEN
2019-02-22AP01DIRECTOR APPOINTED MR ANDREW MICHAEL JAMES CRACKNELL
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR TOMMY BRO MOELGAARD
2018-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RONALD WILLIAM FRANCIS
2018-02-15AP01DIRECTOR APPOINTED MR TOMMY BRO MOELGAARD
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARGARET GLENNIE
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-13SH20Statement by Directors
2017-11-13CAP-SSSolvency Statement dated 19/10/17
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-13SH19Statement of capital on 2017-11-13 GBP 1
2017-11-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-20RES01ADOPT ARTICLES 20/07/17
2017-07-12TM02Termination of appointment of Christopher Malcolm Terry on 2017-06-29
2017-06-30AP01DIRECTOR APPOINTED MRS HELEN MARGARET GLENNIE
2017-06-30AP01DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY
2017-06-29AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 14174
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-03-29AP01DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY
2016-03-29AP03Appointment of Mr Christopher Malcolm Terry as company secretary on 2016-03-09
2016-03-29TM02APPOINTMENT TERMINATED, SECRETARY HERLUF JENSEN
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HERLUF JENSEN
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 14174
2015-07-31AR0131/07/15 FULL LIST
2015-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 14174
2014-07-31AR0131/07/14 FULL LIST
2014-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13
2013-07-31AR0131/07/13 FULL LIST
2013-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-07AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR FLEMMING ENEVOLDSEN
2012-07-31AR0131/07/12 FULL LIST
2012-07-24AP01DIRECTOR APPOINTED FLEMMING NYENSTAD ENEVOLDSEN
2012-07-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MURRELLS
2012-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/11
2011-08-01AR0131/07/11 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/10
2010-12-06AP01DIRECTOR APPOINTED MR STEVEN GEOFFREY MURRELLS
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN JAKOBSEN
2010-08-05AR0131/07/10 FULL LIST
2010-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/10/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN SVEJGAARD JAKOBSEN / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / HERLUF JENSEN / 01/10/2009
2009-08-25363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08
2008-08-05363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-04287REGISTERED OFFICE CHANGED ON 04/08/2008 FROM SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DA UNITED KINGDOM
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM CAXTON WAY THETFORD NORFOLK IP24 3SB
2008-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-04288aNEW SECRETARY APPOINTED
2007-10-04288bSECRETARY RESIGNED
2007-08-20363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-27288bSECRETARY RESIGNED
2006-08-08363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/05
2005-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/04
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-08288aNEW SECRETARY APPOINTED
2005-08-08288bDIRECTOR RESIGNED
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08288bDIRECTOR RESIGNED
2005-08-08363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-08288bSECRETARY RESIGNED
2004-12-09288bDIRECTOR RESIGNED
2004-10-12AAFULL ACCOUNTS MADE UP TO 28/09/03
2004-09-02363(287)REGISTERED OFFICE CHANGED ON 02/09/04
2004-09-02363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-05244DELIVERY EXT'D 3 MTH 29/09/03
2003-11-04AAFULL ACCOUNTS MADE UP TO 29/09/02
2003-08-13363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-04244DELIVERY EXT'D 3 MTH 29/09/02
2003-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-03AUDAUDITOR'S RESIGNATION
2002-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-31244DELIVERY EXT'D 3 MTH 30/09/01
2001-09-10363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-09-05AAFULL ACCOUNTS MADE UP TO 01/10/00
2001-07-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-26288aNEW DIRECTOR APPOINTED
2001-06-11288bDIRECTOR RESIGNED
2000-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-08363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BELVOIR FOODS 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 BELVOIR FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 1997-06-26 Satisfied FORWARD TRUST GROUP LIMITED
LEGAL CHARGE 1995-01-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1994-06-17 Satisfied BARCLAYS BANK PLC
LETTER OF SET OFF 1991-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1991-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE 1990-04-09 Satisfied SECURITY PACIFIC NATIONAL BANK
ASSIGNMENT 1990-04-09 Satisfied SECURITY PACIFIC NATIONAL BANK
MORTGAGE DEBENTURE 1986-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-10-02
Annual Accounts
2010-10-03
Annual Accounts
2009-10-04
Annual Accounts
2008-09-28

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 BELVOIR FOODS LIMITED

Intangible Assets
Patents
We have not found any records of BELVOIR FOODS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BELVOIR FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BELVOIR FOODS 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 (99999 - Dormant Company) as BELVOIR FOODS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BELVOIR FOODS 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 BELVOIR FOODS 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 BELVOIR FOODS 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.