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

CLIFTON QUALITY MEATS LIMITED

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB,
Company Registration Number
01356795
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Clifton Quality Meats Ltd
CLIFTON QUALITY MEATS LIMITED was founded on 1978-03-09 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Clifton Quality Meats 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
CLIFTON QUALITY MEATS LIMITED
 
Legal Registered Office
11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Other companies in FY4
 
Filing Information
Company Number 01356795
Company ID Number 01356795
Date formed 1978-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2016-12-31
Account next due 30/09/2018
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB416592248  
Last Datalog update: 2022-09-23 13:46:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIFTON QUALITY MEATS 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.
Companies with same name CLIFTON QUALITY MEATS LIMITED
The following companies were found which have the same name as CLIFTON QUALITY MEATS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLIFTON QUALITY MEATS LIMITED Unknown

Company Officers of CLIFTON QUALITY MEATS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HELLEWELL
Director 2006-06-01
WILLIAM SIMON RIGBY
Director 2012-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA RIGBY
Company Secretary 2002-01-30 2018-02-20
THOMAS ADAM FLACK
Director 2016-02-22 2018-02-20
STEPHEN RICHARD BENSON
Company Secretary 2007-11-30 2017-04-24
LINDA RIGBY
Director 2002-01-30 2016-02-25
MICHAEL JONATHAN DARCH
Director 2011-08-17 2016-02-22
HOWARD NETHERWOOD CHANT
Director 1991-11-21 2008-04-30
HOWARD NETHERWOOD CHANT
Company Secretary 1991-11-21 2007-11-30
WILLIAM SIMON RIGBY
Director 2002-01-30 2004-01-31
CAROLINE GAIL MATHEW
Director 1998-12-04 2002-01-31
KENNETH HELLEWELL
Director 1991-11-21 1998-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HELLEWELL CATERAMA LIMITED Director 2009-04-28 CURRENT 2009-04-28 Dissolved 2013-12-10
STEPHEN HELLEWELL FAIRFIELD KIRKHAM LIMITED Director 2007-09-25 CURRENT 2007-09-25 Active
WILLIAM SIMON RIGBY E-CARE ONLINE LIMITED Director 2012-07-03 CURRENT 2012-07-03 Dissolved 2015-08-18
WILLIAM SIMON RIGBY 1 TO 7 THE GUILD LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
WILLIAM SIMON RIGBY KIRK GROUP LIMITED Director 2011-04-07 CURRENT 2011-02-10 Liquidation

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
2022-09-23Final Gazette dissolved via compulsory strike-off
2022-06-23AM23Liquidation. Administration move to dissolve company
2022-03-22AM10Administrator's progress report
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB
2021-09-28AM10Administrator's progress report
2021-08-21AM19liquidation-in-administration-extension-of-period
2021-03-27AM10Administrator's progress report
2021-01-20AM10Administrator's progress report
2020-10-09AM10Administrator's progress report
2020-08-11AM19liquidation-in-administration-extension-of-period
2020-03-27AM10Administrator's progress report
2019-09-26AM10Administrator's progress report
2019-06-13AM19liquidation-in-administration-extension-of-period
2019-04-04AM10Administrator's progress report
2018-11-19AM06Notice of deemed approval of proposals
2018-10-29AM03Statement of administrator's proposal
2018-10-29AM02Liquidation statement of affairs AM02SOA
2018-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/18 FROM Seneca House Amy Johnson Way Blackpool FY4 2FF England
2018-09-13AM01Appointment of an administrator
2018-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/18 FROM 4 Croft Court Whitehills Business Park Blackpool FY4 5PR
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ADAM FLACK
2018-08-20TM02Termination of appointment of Linda Rigby on 2018-02-20
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDA RIGBY
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2017-12-05AAMDAmended full accounts made up to 2016-12-31
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 013567950009
2017-04-24TM02Termination of appointment of Stephen Richard Benson on 2017-04-24
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN RICHARD BENSON / 27/08/2016
2016-02-23RP04SECOND FILING WITH MUD 23/11/15 FOR FORM AR01
2016-02-23ANNOTATIONClarification
2016-02-22AP01DIRECTOR APPOINTED MR THOMAS ADAM FLACK
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARCH
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA RIGBY / 01/10/2015
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN DARCH / 01/05/2015
2016-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA RIGBY / 01/10/2014
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HELLEWELL / 01/10/2014
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0123/11/15 FULL LIST
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013567950008
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0123/11/14 FULL LIST
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 3 NEPTUNE COURT WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5LZ
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2014 FROM, 3 NEPTUNE COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5LZ
2014-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0123/11/13 FULL LIST
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM UNIT 2 NEPTUNE COURT HALLAM WAY BLACKPOOL LANCASHIRE FY4 5LZ
2013-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2013 FROM, UNIT 2 NEPTUNE COURT, HALLAM WAY, BLACKPOOL, LANCASHIRE, FY4 5LZ
2013-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-01-11AR0123/11/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AP01DIRECTOR APPOINTED MR WILLIAM SIMON RIGBY
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM CLIFTON QUALITY MEATS CORNFORD ROAD BLACKPOOL LANCASHIRE FY4 4QQ
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM, CLIFTON QUALITY MEATS, CORNFORD ROAD, BLACKPOOL, LANCASHIRE, FY4 4QQ
2011-12-22AR0123/11/11 FULL LIST
2011-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-09-13AP01DIRECTOR APPOINTED MICHAEL JONATHAN DARCH
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA RIGBY / 31/05/2011
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA RIGBY / 31/05/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA RIGBY / 30/11/2010
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA RIGBY / 30/11/2010
2010-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-24AR0123/11/10 FULL LIST
2010-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-22AR0123/11/09 FULL LIST
2009-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-13363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR HOWARD CHANT
2008-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-07363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14288bSECRETARY RESIGNED
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-24363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-10363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2006-06-21288aNEW DIRECTOR APPOINTED
2005-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-12-06363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02288bDIRECTOR RESIGNED
2004-01-26363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-14363aRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2003-04-14288bDIRECTOR RESIGNED
2002-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-06225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 112-114 WHITEGATE DRIVE BLACKPOOL LANCASHIRE FY3 9XH
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 112-114 WHITEGATE DRIVE, BLACKPOOL, LANCASHIRE, FY3 9XH
2002-02-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-11288aNEW DIRECTOR APPOINTED
2002-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-07395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-15363aRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-27363aRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-03363aRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47220 - Retail sale of meat and meat products in specialised stores



Licences & Regulatory approval
We could not find any licences issued to CLIFTON QUALITY MEATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-09-03
Fines / Sanctions
No fines or sanctions have been issued against CLIFTON QUALITY MEATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-26 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
CHATTEL MORTGAGE 2011-08-18 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2010-03-02 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-07-03 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-02-23 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-02-23 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2005-02-05 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2002-01-30 Satisfied CITY INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CLIFTON QUALITY MEATS LIMITED

Intangible Assets
Patents
We have not found any records of CLIFTON QUALITY MEATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIFTON QUALITY MEATS LIMITED
Trademarks
We have not found any records of CLIFTON QUALITY MEATS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLIFTON QUALITY MEATS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2015-3 GBP £1,639
Bury Council 2015-3 GBP £4,255 Children, Young People & Culture
Bury Council 2015-2 GBP £11,781 Children, Young People & Culture
Bury Council 2015-1 GBP £11,946 Children, Young People & Culture
City of York Council 2015-1 GBP £8,224 Health & Wellbeing
Bury Council 2014-12 GBP £14,915 Children, Young People & Culture
City of York Council 2014-12 GBP £618 Health & Wellbeing
Barnsley Metropolitan Borough Council 2014-11 GBP £16,821 Catering - Consumables Purchase
Bury Council 2014-11 GBP £19,077 Children, Young People & Culture
City of York Council 2014-11 GBP £1,999 Health & Wellbeing
Bury Council 2014-10 GBP £13,898 Children, Young People & Culture
City of York Council 2014-10 GBP £2,486 Health & Wellbeing
City of York Council 2014-9 GBP £230
Bury Council 2014-9 GBP £16,120 DCN
Bury Council 2014-8 GBP £5,135
City of York Council 2014-8 GBP £2,442
Bury Council 2014-7 GBP £5,231
Barnsley Metropolitan Borough Council 2014-7 GBP £0 Catering - Consumables Purchase
City of York Council 2014-7 GBP £2,157
Barnsley Metropolitan Borough Council 2014-6 GBP £12,278 Catering - Consumables Purchase
Bury Council 2014-6 GBP £14,816
City of York Council 2014-6 GBP £3,255
Bolton Council 2014-5 GBP £605 Catering ProvisionsFood
City of York Council 2014-5 GBP £701
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Catering - Consumables Purchase
Bury Council 2014-5 GBP £15,886
Bury Council 2014-4 GBP £13,640
Bury Council 2014-3 GBP £25,376
Wakefield Council 2014-3 GBP £541
Barnsley Metropolitan Borough Council 2014-3 GBP £17,575 Catering - Consumables Purchase
Bury Council 2014-2 GBP £15,708
Bolton Council 2014-1 GBP £664 Catering ProvisionsFood
Wakefield Council 2014-1 GBP £597
Bury Council 2014-1 GBP £17,785
Bolton Council 2013-12 GBP £1,898 Catering ProvisionsFood
Wakefield Council 2013-12 GBP £559
Bury Council 2013-12 GBP £24,983
Bury Council 2013-11 GBP £20,402
Bury Council 2013-10 GBP £19,504
Bury Council 2013-9 GBP £20,259
Bury Council 2013-8 GBP £3,018
Bury Council 2013-7 GBP £8,064
Bury Council 2013-6 GBP £14,767
Bury Council 2013-5 GBP £15,578
Wakefield Council 2013-5 GBP £1,088
Bury Council 2013-4 GBP £16,923
Bury Council 2013-3 GBP £19,213
Bury Council 2013-2 GBP £13,657 EDS
Bolton Council 2013-2 GBP £811 Catering ProvisionsFood
Bury Council 2013-1 GBP £15,871 EDS
Bury Council 2012-12 GBP £15,610 EDS
Wakefield Council 2012-11 GBP £1,149
Bury Council 2012-11 GBP £26,756 EDS
Wakefield Council 2012-10 GBP £1,755
Bury Council 2012-10 GBP £14,872 EDS
Bury Council 2012-9 GBP £18,806 EDS
Bury Council 2012-8 GBP £6,342 EDS
Bury Council 2012-7 GBP £8,783 EDS
Wakefield Council 2012-6 GBP £1,178
Bury Council 2012-6 GBP £16,083 EDS
Wakefield Council 2012-5 GBP £1,050
Bury Council 2012-5 GBP £19,506 EDS
Bury Council 2012-4 GBP £10,983 EDS
Wakefield Council 2012-4 GBP £1,893
Wakefield Council 2012-3 GBP £1,314
Wakefield Council 2012-1 GBP £2,379
Bolton Council 2012-1 GBP £2,414 Catering ProvisionsFood
Bolton Council 2011-9 GBP £1,216 Catering ProvisionsFood
Barnsley Metropolitan Borough Council 0-0 GBP £61,866 Catering - Consumables Purchase

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Supply Chain acting as agent for NHS Business Services Authority Meat 2012/10/22 GBP 30,000,000

"Fresh Meat Poultry Cooked Meats Fresh Pies and Sausages."

Outgoings
Business Rates/Property Tax
No properties were found where CLIFTON QUALITY MEATS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCLIFTON QUALITY MEATS LIMITEDEvent Date2018-08-24
In the Business And Property Courts Of England And Wales In Leeds, case number 859 Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : Joint Administrator's Name and Address: Jason Bell (IP No. 17912) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIFTON QUALITY MEATS 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 CLIFTON QUALITY MEATS 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.