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

A.ONE FEED SUPPLEMENTS LIMITED

Office, North Hill, Dishforth Airfield, Thirsk, NORTH YORKSHIRE, YO7 3DH,
Company Registration Number
01207930
Private Limited Company
Active

Company Overview

About A.one Feed Supplements Ltd
A.ONE FEED SUPPLEMENTS LIMITED was founded on 1975-04-17 and has its registered office in Thirsk. The organisation's status is listed as "Active". A.one Feed Supplements Limited is a Private Limited Company registered in 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
A.ONE FEED SUPPLEMENTS LIMITED
 
Legal Registered Office
Office
North Hill, Dishforth Airfield
Thirsk
NORTH YORKSHIRE
YO7 3DH
Other companies in YO7
 
Filing Information
Company Number 01207930
Company ID Number 01207930
Date formed 1975-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2023-12-01
Return next due 2024-12-15
Type of accounts FULL
Last Datalog update: 2024-04-09 13:59:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.ONE FEED SUPPLEMENTS 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 A.ONE FEED SUPPLEMENTS LIMITED

Current Directors
Officer Role Date Appointed
PETER FRANCIS WALLACE
Company Secretary 2014-11-28
OWEN BRENNAN
Director 2014-11-28
RICHARD KENNEDY
Director 2018-06-01
DONAL MACATEER
Director 2018-06-01
PATRICK ANTHONY MCLAUGHLIN
Director 2014-11-28
PETER FRANCIS WALLACE
Director 2014-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN COOPER GORDON
Company Secretary 2000-07-06 2014-11-28
NORMAN COOPER GORDON
Director 2010-05-03 2014-11-28
ANDREW GEORGE SIMPSON SNR
Director 2013-11-30 2014-11-28
JULIE CAROLINE STEPHENSON
Director 2013-11-30 2014-11-28
ANDREW BLYTH MURPHY
Director 2006-10-02 2010-05-03
ANDREW GEORGE SIMPSON JNR
Director 1991-12-01 2007-11-30
DONALD IAN SIMPSON
Company Secretary 1993-04-28 2000-06-01
DONALD IAN SIMPSON
Director 1996-07-19 2000-06-01
DONALD IAN SIMPSON
Director 1991-12-01 1996-07-19
RICHARD SHEPHARD
Company Secretary 1991-12-01 1993-04-28

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 SHIRLEY KILLAMARSH LIMITED Director 2013-04-18 CURRENT 1998-06-02 Active
OWEN BRENNAN HI PEAK FEEDS LIMITED Director 2013-04-18 CURRENT 1972-12-08 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 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 HI PEAK FEEDS LIMITED Director 2018-06-01 CURRENT 1972-12-08 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 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 HI PEAK FEEDS LIMITED Director 2013-04-18 CURRENT 1972-12-08 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 SHIRLEY KILLAMARSH LIMITED Director 2013-04-18 CURRENT 1998-06-02 Active
PETER FRANCIS WALLACE HI PEAK FEEDS LIMITED Director 2013-04-18 CURRENT 1972-12-08 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
2024-03-18FULL ACCOUNTS MADE UP TO 31/05/23
2023-12-04CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-06-06FULL ACCOUNTS MADE UP TO 31/05/22
2022-10-06APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNEDY
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNEDY
2022-10-04DIRECTOR APPOINTED MR PETER WALLACE
2022-10-04AP01DIRECTOR APPOINTED MR PETER WALLACE
2022-08-18REGISTRATION OF A CHARGE / CHARGE CODE 012079300011
2022-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 012079300011
2022-08-16RES01ADOPT ARTICLES 16/08/22
2022-08-16MEM/ARTSARTICLES OF ASSOCIATION
2022-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 012079300010
2022-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 012079300009
2022-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012079300007
2022-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 012079300008
2022-06-29AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-02-09APPOINTMENT TERMINATED, DIRECTOR GERARD FINNEGAN
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FINNEGAN
2021-12-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-09-30AP01DIRECTOR APPOINTED MR GERARD FINNEGAN
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-10-08TM02Termination of appointment of Peter Francis Wallace on 2020-03-10
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS WALLACE
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DONAL MACATEER
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 012079300007
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-03-05AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012079300005
2018-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012079300006
2018-07-31RES01ADOPT ARTICLES 31/07/18
2018-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-16AP01DIRECTOR APPOINTED MR RICHARD KENNEDY
2018-07-16AP01DIRECTOR APPOINTED MR DONAL MACATEER
2018-02-26AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 166
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-02-13AA01Previous accounting period shortened from 30/11/15 TO 31/05/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 166
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 166
2015-01-28AR0101/12/14 ANNUAL RETURN FULL LIST
2015-01-19RP04SECOND FILING WITH MUD 01/12/13 FOR FORM AR01
2015-01-19RP04SECOND FILING WITH MUD 01/12/12 FOR FORM AR01
2015-01-19RP04SECOND FILING WITH MUD 08/12/11 FOR FORM AR01
2015-01-19ANNOTATIONClarification
2014-12-22AP03Appointment of Mr Peter Francis Wallace as company secretary on 2014-11-28
2014-12-22TM02Termination of appointment of Norman Cooper Gordon on 2014-11-28
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON SNR
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE STEPHENSON
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GORDON
2014-12-22AP01DIRECTOR APPOINTED MR PETER FRANCIS WALLACE
2014-12-22AP01DIRECTOR APPOINTED MR OWEN BRENNAN
2014-12-22AP01DIRECTOR APPOINTED MR PATRICK ANTHONY MCLAUGHLIN
2014-12-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-12-16RP04SECOND FILING WITH MUD 01/12/10 FOR FORM AR01
2014-12-16RP04SECOND FILING WITH MUD 01/12/09 FOR FORM AR01
2014-12-16ANNOTATIONClarification
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 012079300004
2014-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 012079300005
2014-11-24SH1924/11/14 STATEMENT OF CAPITAL GBP 166
2014-11-24CAP-SSSOLVENCY STATEMENT DATED 14/11/14
2014-11-24RES06REDUCE ISSUED CAPITAL 14/11/2014
2014-11-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 3
2014-09-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-08-15AP01DIRECTOR APPOINTED MRS JULIE CAROLINE STEPHENSON
2014-08-15AP01DIRECTOR APPOINTED MR ANDREW GEORGE SIMPSON
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 82164
2013-12-11AR0101/12/13 FULL LIST
2013-12-11AR0101/12/13 FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-12-12AR0101/12/12 FULL LIST
2012-12-12AR0101/12/12 FULL LIST
2012-08-31AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-12-08AR0101/12/11 FULL LIST
2011-12-08AR0101/12/11 FULL LIST
2011-08-31AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-12-07AR0101/12/10 FULL LIST
2010-12-07AR0101/12/10 FULL LIST
2010-09-20AP01DIRECTOR APPOINTED MR NORMAN COOPER GORDON
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURPHY
2010-08-26AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-12-22AR0101/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLYTH MURPHY / 01/12/2009
2009-12-22AR0101/12/09 FULL LIST
2009-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-02-09363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-04-15363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-04-15190LOCATION OF DEBENTURE REGISTER
2008-04-15353LOCATION OF REGISTER OF MEMBERS
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM MITREFINCH HOUSE GREEN LANE TRADING ESTATE CLIFTON, YORK NORTH YORKSHIRE YO30 5YY
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM, MITREFINCH HOUSE, GREEN LANE TRADING ESTATE, CLIFTON, YORK, NORTH YORKSHIRE, YO30 5YY
2008-04-14288cSECRETARY'S CHANGE OF PARTICULARS / NORMAN GORDON / 01/09/2007
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SIMPSON JNR
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-23288aNEW DIRECTOR APPOINTED
2006-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05
2005-12-01363(288)SECRETARY'S PARTICULARS CHANGED
2005-12-01363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2004-12-23363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-17363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2003-03-09363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-09363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2001-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/01
2001-12-10363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/11/00
2000-12-19363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-09-12AAFULL ACCOUNTS MADE UP TO 27/11/99
2000-07-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-12288aNEW SECRETARY APPOINTED
2000-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/00
2000-01-06363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/11/98
1999-01-19363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1999-01-19288aNEW DIRECTOR APPOINTED
1999-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/99
1999-01-19363(288)SECRETARY'S PARTICULARS CHANGED
1998-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97
1997-12-22363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96
1996-12-10363(288)DIRECTOR RESIGNED
1996-12-10363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1996-09-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95
1996-01-16363sRETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
1995-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/94
1995-01-01A selection of documents registered before 1 January 1995
1994-11-23363sRETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-12-02363sRETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS
1993-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/92
1993-05-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10910 - Manufacture of prepared feeds for farm animals




Licences & Regulatory approval
We could not find any licences issued to A.ONE FEED SUPPLEMENTS 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 A.ONE FEED SUPPLEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-09 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
2014-12-09 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (AS SECURITY TRUSTEE)
LEGAL CHARGE 1983-05-10 ALL of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 1980-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-02-17 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30

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 A.ONE FEED SUPPLEMENTS LIMITED

Intangible Assets
Patents
We have not found any records of A.ONE FEED SUPPLEMENTS LIMITED registering or being granted any patents
Domain Names

A.ONE FEED SUPPLEMENTS LIMITED owns 1 domain names.

a-one.co.uk  

Trademarks
We have not found any records of A.ONE FEED SUPPLEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.ONE FEED SUPPLEMENTS 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 (10910 - Manufacture of prepared feeds for farm animals) as A.ONE FEED SUPPLEMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.ONE FEED SUPPLEMENTS 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 A.ONE FEED SUPPLEMENTS 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 A.ONE FEED SUPPLEMENTS 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.