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

MIDLAND CHILLED FOODS LIMITED

BRIERLY PLACE, NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AP,
Company Registration Number
01104045
Private Limited Company
Active

Company Overview

About Midland Chilled Foods Ltd
MIDLAND CHILLED FOODS LIMITED was founded on 1973-03-26 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Midland Chilled Foods Limited is a Private Limited Company registered in ENGLAND 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
MIDLAND CHILLED FOODS LIMITED
 
Legal Registered Office
BRIERLY PLACE
NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0AP
Other companies in DE13
 
Telephone01902366004
 
Filing Information
Company Number 01104045
Company ID Number 01104045
Date formed 1973-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB113558778  
Last Datalog update: 2023-10-08 01:53:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLAND CHILLED 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 MIDLAND CHILLED FOODS LIMITED

Current Directors
Officer Role Date Appointed
ALDO BOSCO
Director 2018-02-09
ANTHONY GRAHAM BOSCO
Director 2018-02-09
MARCO FRACCAROLI
Director 2018-02-09
FILIPPO MARCHI
Director 2018-02-09
STEFANO PALMIERI
Director 2018-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES DAWSON SHIRLEY
Director 1991-07-06 2018-02-09
SUSAN ELIZABETH SHIRLEY
Company Secretary 1991-07-06 2016-05-01
DENIS JAMES SHIRLEY
Director 1991-07-06 2002-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDO BOSCO OAKVALE FOODSERVICE LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
ALDO BOSCO MIDLAND PIE PRODUCTS LIMITED Director 2018-02-09 CURRENT 1979-01-08 Active - Proposal to Strike off
ALDO BOSCO MIDLAND MEAT PRODUCTS LIMITED Director 2018-02-09 CURRENT 1993-06-03 Active - Proposal to Strike off
ALDO BOSCO IDELI.ONLINE LIMITED Director 2018-02-09 CURRENT 2016-02-22 Active - Proposal to Strike off
ALDO BOSCO GIACOBAZZI UK LIMITED Director 2017-11-10 CURRENT 1997-09-19 Active - Proposal to Strike off
ALDO BOSCO GRANAROLO UK LIMITED Director 2013-11-18 CURRENT 2013-09-26 Active
ANTHONY GRAHAM BOSCO OAKVALE FOODSERVICE LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
ANTHONY GRAHAM BOSCO MIDLAND PIE PRODUCTS LIMITED Director 2018-02-09 CURRENT 1979-01-08 Active - Proposal to Strike off
ANTHONY GRAHAM BOSCO MIDLAND FOOD GROUP LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
ANTHONY GRAHAM BOSCO MIDLAND MEAT PRODUCTS LIMITED Director 2018-02-09 CURRENT 1993-06-03 Active - Proposal to Strike off
ANTHONY GRAHAM BOSCO IDELI.ONLINE LIMITED Director 2018-02-09 CURRENT 2016-02-22 Active - Proposal to Strike off
ANTHONY GRAHAM BOSCO GRANAROLO UK LIMITED Director 2013-11-18 CURRENT 2013-09-26 Active
ANTHONY GRAHAM BOSCO FRATELLI BOSCO LIMITED Director 2003-08-01 CURRENT 1995-10-24 Active
MARCO FRACCAROLI OAKVALE FOODSERVICE LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
MARCO FRACCAROLI MIDLAND PIE PRODUCTS LIMITED Director 2018-02-09 CURRENT 1979-01-08 Active - Proposal to Strike off
MARCO FRACCAROLI MIDLAND FOOD GROUP LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
MARCO FRACCAROLI MIDLAND MEAT PRODUCTS LIMITED Director 2018-02-09 CURRENT 1993-06-03 Active - Proposal to Strike off
MARCO FRACCAROLI IDELI.ONLINE LIMITED Director 2018-02-09 CURRENT 2016-02-22 Active - Proposal to Strike off
FILIPPO MARCHI OAKVALE FOODSERVICE LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
FILIPPO MARCHI MIDLAND PIE PRODUCTS LIMITED Director 2018-02-09 CURRENT 1979-01-08 Active - Proposal to Strike off
FILIPPO MARCHI MIDLAND FOOD GROUP LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
FILIPPO MARCHI MIDLAND MEAT PRODUCTS LIMITED Director 2018-02-09 CURRENT 1993-06-03 Active - Proposal to Strike off
FILIPPO MARCHI IDELI.ONLINE LIMITED Director 2018-02-09 CURRENT 2016-02-22 Active - Proposal to Strike off
STEFANO PALMIERI OAKVALE FOODSERVICE LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
STEFANO PALMIERI MIDLAND PIE PRODUCTS LIMITED Director 2018-02-09 CURRENT 1979-01-08 Active - Proposal to Strike off
STEFANO PALMIERI MIDLAND FOOD GROUP LIMITED Director 2018-02-09 CURRENT 1989-03-06 Active - Proposal to Strike off
STEFANO PALMIERI MIDLAND MEAT PRODUCTS LIMITED Director 2018-02-09 CURRENT 1993-06-03 Active - Proposal to Strike off
STEFANO PALMIERI IDELI.ONLINE LIMITED Director 2018-02-09 CURRENT 2016-02-22 Active - Proposal to Strike off
STEFANO PALMIERI GRANAROLO UK LIMITED Director 2017-06-01 CURRENT 2013-09-26 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
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-07-03DIRECTOR APPOINTED MR KEVIN FRANCIS O'LEARY
2023-07-03APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANCIS O'LEARY
2023-06-19APPOINTMENT TERMINATED, DIRECTOR KEVIN FRANCIS O'LEARY
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 011040450008
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO PALMIERI
2021-11-05AP01DIRECTOR APPOINTED MR RICCARDO SEBASTIANO PIAGGI
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-06-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ALDO BOSCO
2020-11-17AP01DIRECTOR APPOINTED MR KEVIN FRANCIS O'LEARY
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUCA GENUARDI
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-10-30RES13Resolutions passed:
  • Asset purchase agreement approved/purchase by the company approved and ratified 19/07/2019
2019-09-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-07-02CH01Director's details changed for Mr Anthony Graham Bosco on 2019-07-01
2019-05-28AP01DIRECTOR APPOINTED GIANLUCA GENUARDI
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA DALLA VIA
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 011040450007
2019-01-02AP01DIRECTOR APPOINTED FILIPPO MARCHI
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCO FRACCAROLI
2018-09-25AP01DIRECTOR APPOINTED ANDREA DALLA VIA
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR FILIPPO MARCHI
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 38802
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-06-05AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-02-23RES01ADOPT ARTICLES 23/02/18
2018-02-20AA01Current accounting period extended from 31/12/17 TO 30/04/18
2018-02-14AA01Previous accounting period shortened from 30/04/18 TO 31/12/17
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM Midland Food Group House, Stringes Lane Willenhall West Midlands WV13 1LX
2018-02-13PSC07CESSATION OF PETER JAMES DAWSON SHIRLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-02-13PSC02Notification of Granarolo Uk Limited as a person with significant control on 2018-02-09
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES DAWSON SHIRLEY
2018-02-13AP01DIRECTOR APPOINTED MR MARCO FRACCAROLI
2018-02-13AP01DIRECTOR APPOINTED MR STEFANO PALMIERI
2018-02-13AP01DIRECTOR APPOINTED MR ALDO BOSCO
2018-02-13AP01DIRECTOR APPOINTED MR ANTHONY GRAHAM BOSCO
2018-02-13AP01DIRECTOR APPOINTED MR FILIPPO MARCHI
2018-01-27AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 38802
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-04TM02Termination of appointment of Susan Elizabeth Shirley on 2016-05-01
2016-02-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 38802
2015-07-29AR0106/07/15 FULL LIST
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 75 STATION ROAD BARTON-UNDER-NEEDWOOD BURTON-ON-TRENT STAFFORDSHIRE DE13 8DS
2015-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 38802
2014-08-01AR0106/07/14 FULL LIST
2014-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13
2013-07-10AR0106/07/13 FULL LIST
2013-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-11AR0106/07/12 FULL LIST
2012-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11
2011-07-28AR0106/07/11 FULL LIST
2011-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10
2010-07-13AR0106/07/10 FULL LIST
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH TIMMINS / 15/10/2009
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-07363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-29363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-06363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-07-17363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-08-04363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-06-14395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-03-05AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-01363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-08-08363(288)DIRECTOR RESIGNED
2002-08-08363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-07-12363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-01-12AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-24363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-01-27AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-29363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1999-02-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-07-28363sRETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS
1998-01-05AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-07-23363sRETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS
1997-04-23AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-14363sRETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS
1996-02-11AAFULL ACCOUNTS MADE UP TO 30/04/95
1996-01-17CERTNMCOMPANY NAME CHANGED MIDLAND MEAT PRODUCTS LIMITED CERTIFICATE ISSUED ON 17/01/96
1995-07-20363sRETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS
1995-01-25AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-07-07363sRETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS
1994-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-12-10AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-07-27363sRETURN MADE UP TO 06/07/93; NO CHANGE OF MEMBERS
1993-01-06AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-10-14363sRETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS
1992-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
1992-02-11AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-07-29363bRETURN MADE UP TO 06/07/91; FULL LIST OF MEMBERS
1991-07-29AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-06-1488(2)OAD 30/04/91--------- £ SI 37852@1
1991-06-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1991-05-28ORES04£ NC 1000/1000000 30/0
1991-05-2888(2)PAD 30/04/91--------- £ SI 37852@1=37852 £ IC 950/38802
1991-04-16363RETURN MADE UP TO 30/08/90; FULL LIST OF MEMBERS
1989-12-08AAFULL ACCOUNTS MADE UP TO 30/04/89
1989-12-08363RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS
1989-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1989-05-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0259293 Active Licenced property: STRINGES LANE UNITS 4 & 5 WILLENHALL GB WV13 1LX. Correspondance address: UNIT 4 & 5 STRINGES LANE WILLENHALL GB WV13 1LX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1043577 Active Licenced property: PLOT F KNIGHTS PARK ROAD MIDLAND CHILLED FOODS LTD BASINGSTOKE GB RG21 6XE. Correspondance address: STRINGES LANE WILLENHALL GB WV13 1LX

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 MIDLAND CHILLED FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-06-14 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-08-05 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1989-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1988-02-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-06-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-12-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2005-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MIDLAND CHILLED FOODS LIMITED

Intangible Assets
Patents
We have not found any records of MIDLAND CHILLED 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 MIDLAND CHILLED FOODS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MIDLAND CHILLED FOODS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2014-7 GBP £1,183
Sandwell Metroplitan Borough Council 2014-5 GBP £2,735
Shropshire Council 2014-3 GBP £1,746 Supplies And Services-Catering
Shropshire Council 2014-2 GBP £1,368 Supplies And Services-Catering
Shropshire Council 2014-1 GBP £1,464 Supplies And Services-Catering
Shropshire Council 2013-12 GBP £1,096 Supplies And Services-Catering
Shropshire Council 2013-11 GBP £1,998 Supplies And Services-Catering
Shropshire Council 2013-10 GBP £1,577 Supplies And Services-Catering
Sandwell Metroplitan Borough Council 2013-9 GBP £567
Shropshire Council 2013-9 GBP £1,442 Supplies And Services-Catering
Shropshire Council 2013-8 GBP £1,653 Supplies And Services-Catering
Sandwell Metroplitan Borough Council 2013-7 GBP £531
Shropshire Council 2013-7 GBP £2,348 Supplies And Services-Catering
Sandwell Metroplitan Borough Council 2013-6 GBP £961
Shropshire Council 2013-6 GBP £1,831 Supplies And Services -Catering
Shropshire Council 2013-5 GBP £1,766 Supplies And Services -Catering
Shropshire Council 2013-4 GBP £2,092 Supplies And Services -Catering
Shropshire Council 2013-3 GBP £2,124 Supplies And Services-Catering
Shropshire Council 2013-2 GBP £2,004 Supplies And Services-Catering
Shropshire Council 2013-1 GBP £1,715 Supplies And Services-Catering
Shropshire Council 2012-12 GBP £1,810 Supplies And Services-Catering
Shropshire Council 2012-11 GBP £1,973 Supplies And Services-Catering
Shropshire Council 2012-10 GBP £2,060 Supplies And Services-Catering
Shropshire Council 2012-9 GBP £1,012 Supplies And Services-Catering
Sandwell Metroplitan Borough Council 2012-9 GBP £1,362
Shropshire Council 2012-8 GBP £1,165 Supplies And Services-Catering
Shropshire Council 2012-7 GBP £1,548 Supplies And Services-Catering
Shropshire Council 2012-6 GBP £1,900 Supplies And Services-Catering
Sandwell Metroplitan Borough Council 2012-6 GBP £2,135
Shropshire Council 2012-5 GBP £1,897 Supplies And Services-Catering
Shropshire Council 2012-4 GBP £2,166 Supplies And Services-Catering
Shropshire Council 2012-3 GBP £2,125 Supplies And Servicesauthoritycatering
Shropshire Council 2012-2 GBP £2,176 Supplies And Services-Catering
Shropshire Council 2012-1 GBP £1,575 Supplies And Services-Catering
Shropshire Council 2011-12 GBP £3,185 Supplies And Services-Catering
Shropshire Council 2011-11 GBP £2,120 Supplies And Services-Catering
Shropshire Council 2011-10 GBP £2,055 Supplies And Services-Catering
Shropshire Council 2011-5 GBP £546 Supplies And Services-Catering
Shropshire Council 2011-1 GBP £1,149 Supplies And Services-Catering

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MIDLAND CHILLED 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.
Import/Export of Goods
Goods imported/exported by MIDLAND CHILLED FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0116052010

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 MIDLAND CHILLED 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 MIDLAND CHILLED 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.