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

HI PEAK FEEDS LIMITED

WATERFRONT BUILDING, LOTUS PARK, THE CAUSEWAY, STAINES-UPON-THAMES, TW18 3AG,
Company Registration Number
01085959
Private Limited Company
Active

Company Overview

About Hi Peak Feeds Ltd
HI PEAK FEEDS LIMITED was founded on 1972-12-08 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active". Hi Peak Feeds Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HI PEAK FEEDS LIMITED
 
Legal Registered Office
WATERFRONT BUILDING, LOTUS PARK
THE CAUSEWAY
STAINES-UPON-THAMES
TW18 3AG
Other companies in S21
 
Filing Information
Company Number 01085959
Company ID Number 01085959
Date formed 1972-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB126083193  
Last Datalog update: 2024-01-08 14:39:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HI PEAK FEEDS 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 HI PEAK FEEDS LIMITED

Current Directors
Officer Role Date Appointed
OWEN BRENNAN
Director 2013-04-18
RICHARD KENNEDY
Director 2018-06-01
DONAL MACATEER
Director 2018-06-01
PATRICK ANTHONY MCLAUGHLIN
Director 2013-04-18
PETER FRANCIS WALLACE
Director 2013-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN HOTCHIN
Company Secretary 1994-12-01 2016-08-24
KAREN HOTCHIN
Director 1991-12-19 2016-08-24
IAN JAMES PROCTOR
Director 1991-12-19 2014-08-21
JOHN JAMES DONALD PROCTOR
Director 1991-12-19 2008-09-10
IAN JAMES PROCTOR
Company Secretary 1991-12-19 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OWEN BRENNAN NORTHERN IRELAND FOOD MARKETING ASSOCIATION LTD Director 2015-09-09 CURRENT 2015-09-09 Active
OWEN BRENNAN A.ONE FEED SUPPLEMENTS LIMITED Director 2014-11-28 CURRENT 1975-04-17 Active
OWEN BRENNAN SHIRLEY KILLAMARSH LIMITED Director 2013-04-18 CURRENT 1998-06-02 Active
OWEN BRENNAN SHIRLEY & PROCTOR LIMITED Director 2013-04-18 CURRENT 1960-11-24 Active
OWEN BRENNAN DEVENISH (NI) LIMITED Director 2007-11-26 CURRENT 2007-02-06 Active
OWEN BRENNAN P.C.M. (NORTHERN IRELAND) LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
OWEN BRENNAN DEVENISH HOLDINGS LIMITED Director 2003-05-30 CURRENT 2002-06-18 Active
OWEN BRENNAN DEVENISH NUTRITION LIMITED Director 1999-12-31 CURRENT 1952-09-18 Active
OWEN BRENNAN BUNNY INVESTMENTS LIMITED Director 1997-05-09 CURRENT 1997-05-09 Active
DONAL MACATEER BUNNY INVESTMENTS LIMITED Director 2018-06-01 CURRENT 1997-05-09 Active
DONAL MACATEER DEVENISH HOLDINGS LIMITED Director 2018-06-01 CURRENT 2002-06-18 Active
DONAL MACATEER A.ONE FEED SUPPLEMENTS LIMITED Director 2018-06-01 CURRENT 1975-04-17 Active
DONAL MACATEER SHIRLEY KILLAMARSH LIMITED Director 2018-06-01 CURRENT 1998-06-02 Active
DONAL MACATEER POULTRY SOLUTIONS LIMITED Director 2018-06-01 CURRENT 2006-08-21 Active
DONAL MACATEER SHIRLEY & PROCTOR LIMITED Director 2018-06-01 CURRENT 1960-11-24 Active
DONAL MACATEER DEVENISH (NI) LIMITED Director 2016-05-20 CURRENT 2007-02-06 Active
DONAL MACATEER DEVENISH NUTRITION LIMITED Director 2014-02-01 CURRENT 1952-09-18 Active
PATRICK ANTHONY MCLAUGHLIN DEVENISH NUTRITION (TURKEY) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
PATRICK ANTHONY MCLAUGHLIN DEVENISH (NI) LIMITED Director 2017-02-10 CURRENT 2007-02-06 Active
PATRICK ANTHONY MCLAUGHLIN NORTHERN IRELAND GRAIN TRADE ASSOCIATION LIMITED Director 2015-03-11 CURRENT 1966-03-29 Active
PATRICK ANTHONY MCLAUGHLIN A.ONE FEED SUPPLEMENTS LIMITED Director 2014-11-28 CURRENT 1975-04-17 Active
PATRICK ANTHONY MCLAUGHLIN PRECISION LIVESTOCK MEASUREMENT LIMITED Director 2014-09-04 CURRENT 2014-05-23 Active
PATRICK ANTHONY MCLAUGHLIN SHIRLEY KILLAMARSH LIMITED Director 2013-04-18 CURRENT 1998-06-02 Active
PATRICK ANTHONY MCLAUGHLIN SHIRLEY & PROCTOR LIMITED Director 2013-04-18 CURRENT 1960-11-24 Active
PATRICK ANTHONY MCLAUGHLIN DEVENISH NUTRITION LIMITED Director 2013-01-01 CURRENT 1952-09-18 Active
PETER FRANCIS WALLACE DEVENISH NUTRITION INVESTMENT LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
PETER FRANCIS WALLACE DEVENISH NUTRITION (TURKEY) LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
PETER FRANCIS WALLACE PETER WALLACE CONSULTING LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
PETER FRANCIS WALLACE A.ONE FEED SUPPLEMENTS LIMITED Director 2014-11-28 CURRENT 1975-04-17 Active
PETER FRANCIS WALLACE SHIRLEY KILLAMARSH LIMITED Director 2013-04-18 CURRENT 1998-06-02 Active
PETER FRANCIS WALLACE SHIRLEY & PROCTOR LIMITED Director 2013-04-18 CURRENT 1960-11-24 Active
PETER FRANCIS WALLACE DEVENISH (NI) LIMITED Director 2009-10-20 CURRENT 2007-02-06 Active
PETER FRANCIS WALLACE DEVENISH HOLDINGS LIMITED Director 2007-12-06 CURRENT 2002-06-18 Active
PETER FRANCIS WALLACE BUNNY INVESTMENTS LIMITED Director 2004-12-01 CURRENT 1997-05-09 Active
PETER FRANCIS WALLACE DEVENISH NUTRITION LIMITED Director 2004-12-01 CURRENT 1952-09-18 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
2023-07-17Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-17Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-17Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-17Audit exemption subsidiary accounts made up to 2022-09-30
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA England
2023-01-02CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM Cotswold Farm Standlake Witney OX29 7RB England
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-05-05AA01Current accounting period extended from 31/05/22 TO 30/09/22
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM Hi Peak Feeds Mill Sheffield Road, Killamarsh Sheffield South Yorkshire S21 1ED
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFIN
2022-05-05AP01DIRECTOR APPOINTED MR ALAN BERGIN
2022-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010859590015
2022-03-02AP01DIRECTOR APPOINTED MR PETER GRIFFIN
2022-03-01PSC02Notification of Noble Foods Group Limited as a person with significant control on 2022-02-28
2022-03-01PSC07CESSATION OF SHIRLEY & PROCTOR LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR OWEN BRENNAN
2022-02-09APPOINTMENT TERMINATED, DIRECTOR GERARD FINNEGAN
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FINNEGAN
2022-01-24Notification of Shirley & Proctor Limited as a person with significant control on 2016-04-16
2022-01-24CESSATION OF DEVENISH NUTRITION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24PSC07CESSATION OF DEVENISH NUTRITION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24PSC02Notification of Shirley & Proctor Limited as a person with significant control on 2016-04-16
2021-12-21CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-09-30AP01DIRECTOR APPOINTED MR GERARD FINNEGAN
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS WALLACE
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DONAL MACATEER
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 010859590016
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-03-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010859590014
2018-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010859590013
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 010859590015
2018-07-31RES01ADOPT ARTICLES 31/07/18
2018-07-16AP01DIRECTOR APPOINTED MR RICHARD KENNEDY
2018-07-16AP01DIRECTOR APPOINTED MR DONAL MACATEER
2018-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-06-22AUDAUDITOR'S RESIGNATION
2017-06-05AUDAUDITOR'S RESIGNATION
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-08AUDAUDITOR'S RESIGNATION
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HOTCHIN
2016-08-25TM02Termination of appointment of Karen Hotchin on 2016-08-24
2016-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-22AR0119/12/15 ANNUAL RETURN FULL LIST
2015-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES PROCTOR
2014-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-28AR0119/12/13 ANNUAL RETURN FULL LIST
2013-06-28AP01DIRECTOR APPOINTED MR PETER FRANCIS WALLACE
2013-06-28AP01DIRECTOR APPOINTED MR PATRICK ANTHONY MCLAUGHLIN
2013-06-28AP01DIRECTOR APPOINTED MR OWEN BRENNAN
2013-05-24MISCAPPOINTING AUDITOR
2013-05-22AUDAUDITOR'S RESIGNATION
2013-05-01AUDAUDITOR'S RESIGNATION
2013-05-01AA01CURREXT FROM 30/04/2013 TO 31/05/2013
2013-05-01CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-30RES13COMPANY BUSINESS 18/04/2013
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 010859590013
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 010859590014
2013-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-01-08AR0119/12/12 FULL LIST
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-01-10AR0119/12/11 FULL LIST
2011-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-01-07AR0119/12/10 FULL LIST
2010-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-01-28AR0119/12/09 FULL LIST
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-30MEM/ARTSARTICLES OF ASSOCIATION
2009-06-30RES01ALTER ARTICLES 12/06/2009
2008-12-29363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN PROCTOR
2008-01-07363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-19363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-03363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-12-24363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-10AUDAUDITOR'S RESIGNATION
2004-01-07363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-12-18363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-10-10CERTNMCOMPANY NAME CHANGED PROCTORS (BAKEWELL) LIMITED CERTIFICATE ISSUED ON 10/10/02
2002-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/02
2002-01-10363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-26395PARTICULARS OF MORTGAGE/CHARGE
2001-01-26395PARTICULARS OF MORTGAGE/CHARGE
2001-01-26395PARTICULARS OF MORTGAGE/CHARGE
2001-01-26395PARTICULARS OF MORTGAGE/CHARGE
2001-01-26395PARTICULARS OF MORTGAGE/CHARGE
2001-01-22395PARTICULARS OF MORTGAGE/CHARGE
2000-12-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-18363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0276281 Active Licenced property: SHEFFIELD ROAD HI PEAK FEEDS MILL KILLAMARSH SHEFFIELD KILLAMARSH GB S21 1ED. Correspondance address: SHEFFIELD ROAD PEAK FEEDS MILL KILLAMARSH SHEFFIELD KILLAMARSH GB S21 1ED

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 HI PEAK FEEDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-30 Outstanding BANK OF IRELAND (UK) PLC (THE SECURED PARTY)
2013-04-30 Outstanding BANK OF IRELAND (UK) PLC (THE SECURED PARTY)
LEGAL CHARGE 2001-01-19 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-01-19 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE OF LIFE POLICY 2001-01-19 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2001-01-19 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-01-19 Satisfied DOVE VALLEY (ASHBOURNE) LIMITED
LEGAL CHARGE 2001-01-04 Satisfied PROCT0RS (BAKEWELL) LTD. MANAGING TRUSTEES
MORTGAGE DEBENTURE 1990-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-05-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-04-06 Satisfied MIDLAND BANK PLC
CHARGE 1983-01-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-10-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 HI PEAK FEEDS LIMITED

Intangible Assets
Patents
We have not found any records of HI PEAK FEEDS LIMITED registering or being granted any patents
Domain Names

HI PEAK FEEDS LIMITED owns 1 domain names.

hipeak.co.uk  

Trademarks
We have not found any records of HI PEAK FEEDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HI PEAK FEEDS 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 (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as HI PEAK FEEDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HI PEAK FEEDS 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 HI PEAK FEEDS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0029161500Oleic, linoleic or linolenic acids, their salts and esters (excl. inorganic or organic compounds of mercury)
2018-01-0029161500Oleic, linoleic or linolenic acids, their salts and esters (excl. inorganic or organic compounds of mercury)
2010-03-0115

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 HI PEAK FEEDS 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 HI PEAK FEEDS 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.