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

FRASERBURGH SMOKEHOUSE LIMITED

1 ST. PETERS SQUARE, MANCHESTER, M2 3AE,
Company Registration Number
01361833
Private Limited Company
Liquidation

Company Overview

About Fraserburgh Smokehouse Ltd
FRASERBURGH SMOKEHOUSE LIMITED was founded on 1978-04-07 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Fraserburgh Smokehouse 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
FRASERBURGH SMOKEHOUSE LIMITED
 
Legal Registered Office
1 ST. PETERS SQUARE
MANCHESTER
M2 3AE
Other companies in DN31
 
Previous Names
STRATHAIRD FOODS LIMITED25/04/2006
Filing Information
Company Number 01361833
Company ID Number 01361833
Date formed 1978-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 31/03/2021
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-06-02 10:36:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRASERBURGH SMOKEHOUSE 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 FRASERBURGH SMOKEHOUSE LIMITED

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD
Company Secretary 2008-08-21
TIMOTHY MARK BUSBY
Director 2017-12-31
JENNY NANCY LONCASTER
Director 2014-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM HERBERT LOFTS
Director 2014-02-05 2017-12-31
HAMISH DRUMMOND FORBES
Director 2013-03-31 2014-02-28
STEPHEN PAUL LEADBEATER
Director 2004-06-29 2013-03-31
CHRISTOPHER PAUL BRITTON
Director 2009-08-17 2012-12-18
PER HARKJAER
Director 2008-10-13 2009-07-31
MICHAEL PARKER
Director 2004-06-29 2008-09-24
SANDRA GAULT
Company Secretary 2001-09-01 2008-08-21
JAMES WILLIAM HAZELDEAN
Director 2000-12-20 2004-06-29
ROBIN JAMES MORRISON WRIGHT
Director 2000-12-20 2002-09-12
JACQUELINE SHONA ANDERSON
Company Secretary 1991-10-22 2000-12-20
IAN SCOTT ANDERSON
Director 1991-10-22 2000-12-20
JACQUELINE SHONA ANDERSON
Director 1991-10-22 2000-12-20
PHILLIP ANTHONY THORN
Director 1991-10-22 2000-02-17
KEVAN WILLIAM SMITH
Director 1995-07-01 1999-10-26
ROBERT JOSEPH KELLY
Director 1991-10-22 1997-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD MACRAE HOLDINGS LIMITED Company Secretary 2008-08-21 CURRENT 1993-02-12 Dissolved 2016-04-18
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD STRATHAIRD LIMITED Company Secretary 2008-08-21 CURRENT 1989-09-22 Dissolved 2016-04-29
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD BENNACHIE FINE FOODS LIMITED Company Secretary 2008-08-21 CURRENT 1990-08-30 Dissolved 2016-04-18
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD STRATHAIRD SALMON LIMITED Company Secretary 2008-08-21 CURRENT 1988-08-22 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD MACRAE FOODS LIMITED Company Secretary 2008-08-21 CURRENT 1992-12-16 Liquidation
TIMOTHY MARK BUSBY ENGLISH SEAFOODS LIMITED Director 2017-12-31 CURRENT 1989-02-28 Liquidation
TIMOTHY MARK BUSBY THE SEAFOOD COMPANY LIMITED Director 2017-12-31 CURRENT 1995-12-05 Liquidation
TIMOTHY MARK BUSBY OCEAN PURE LIMITED Director 2017-12-31 CURRENT 2011-12-02 Liquidation
TIMOTHY MARK BUSBY THE SPEY VALLEY SMOKEHOUSE LIMITED Director 2017-12-31 CURRENT 1988-06-29 Liquidation
TIMOTHY MARK BUSBY STRATHAIRD SALMON LIMITED Director 2017-12-31 CURRENT 1988-08-22 Liquidation
TIMOTHY MARK BUSBY SCOTTISH SEAFOODS LIMITED Director 2017-12-31 CURRENT 1989-07-10 Liquidation
TIMOTHY MARK BUSBY BLUECREST FOODS LIMITED Director 2017-12-31 CURRENT 1980-02-07 Active
TIMOTHY MARK BUSBY ANCHOR SEAFOODS LIMITED Director 2017-12-31 CURRENT 1980-07-03 Liquidation
TIMOTHY MARK BUSBY B MIDGLEY SEAFOODS LIMITED Director 2017-12-31 CURRENT 2000-07-18 Liquidation
TIMOTHY MARK BUSBY LIGHTHOUSE EBT TRUSTEES LIMITED Director 2017-12-31 CURRENT 2002-04-15 Active - Proposal to Strike off
TIMOTHY MARK BUSBY MACRAE EDINBURGH LIMITED Director 2017-12-31 CURRENT 1985-11-29 Liquidation
TIMOTHY MARK BUSBY PINNEYS OF SCOTLAND LIMITED Director 2017-12-31 CURRENT 1986-06-17 Liquidation
TIMOTHY MARK BUSBY MACRAE FOODS LIMITED Director 2017-12-31 CURRENT 1992-12-16 Liquidation
TIMOTHY MARK BUSBY MACRAE FRASERBURGH LIMITED Director 2017-12-31 CURRENT 2002-05-21 Liquidation
TIMOTHY MARK BUSBY LIGHTHOUSE UKCO 7 LIMITED Director 2017-12-31 CURRENT 1986-05-07 Liquidation
TIMOTHY MARK BUSBY THE CROMER CRAB COMPANY LIMITED Director 2017-12-31 CURRENT 1987-06-17 Liquidation
TIMOTHY MARK BUSBY POLARFROST SEAFOODS LIMITED Director 2017-12-31 CURRENT 1982-08-20 Liquidation
TIMOTHY MARK BUSBY YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Director 2017-12-01 CURRENT 1998-09-08 Active
TIMOTHY MARK BUSBY YOUNG'S SEAFOOD LIMITED Director 2017-12-01 CURRENT 1999-04-14 Active
TIMOTHY MARK BUSBY PAULA JANE CREATIONS LTD Director 2012-06-01 CURRENT 1985-08-30 Dissolved 2013-11-19
TIMOTHY MARK BUSBY BRITISH GREETING CARDS CORPORATION LIMITED Director 2012-06-01 CURRENT 1989-11-10 Dissolved 2013-11-19
TIMOTHY MARK BUSBY WALDORF STATIONERY LIMITED Director 2012-06-01 CURRENT 1981-02-06 Dissolved 2013-11-19
TIMOTHY MARK BUSBY YULETIDE CARDS LIMITED Director 2012-06-01 CURRENT 1961-03-30 Dissolved 2013-11-19
TIMOTHY MARK BUSBY MASTERPIECE STUDIO LIMITED Director 2012-06-01 CURRENT 1975-12-19 Dissolved 2013-12-06
TIMOTHY MARK BUSBY GREENHILL PRODUCTS LIMITED Director 2012-06-01 CURRENT 1980-07-14 Dissolved 2013-11-19
TIMOTHY MARK BUSBY ARNOLD BARTON CARDS LIMITED Director 2012-06-01 CURRENT 1934-05-10 Dissolved 2013-11-19
TIMOTHY MARK BUSBY H & B OXFORD STATIONERY LIMITED Director 2012-06-01 CURRENT 1988-11-28 Dissolved 2013-11-19
TIMOTHY MARK BUSBY WN SHARPE (CLASSIC) LIMITED Director 2012-06-01 CURRENT 1973-12-06 Dissolved 2013-11-19
TIMOTHY MARK BUSBY PANACHE STUDIO LIMITED Director 2012-06-01 CURRENT 1974-08-08 Dissolved 2013-11-19
TIMOTHY MARK BUSBY ANDREW BROWNSWORD GIFTS LIMITED Director 2012-06-01 CURRENT 1989-12-19 Dissolved 2013-11-19
JENNY NANCY LONCASTER YOUNGS BLUECREST PENSION TRUSTEES LIMITED Director 2016-02-01 CURRENT 1999-08-04 Active
JENNY NANCY LONCASTER MARR FOODS LIMITED Director 2014-02-05 CURRENT 1949-04-09 Dissolved 2016-03-17
JENNY NANCY LONCASTER PAN EUROPEAN SEAFOODS UK LIMITED Director 2014-02-05 CURRENT 2000-07-07 Dissolved 2016-03-17
JENNY NANCY LONCASTER THE SALMON POACHERS LIMITED Director 2014-02-05 CURRENT 1988-09-20 Dissolved 2016-03-17
JENNY NANCY LONCASTER ENGLISH SEAFOODS LIMITED Director 2014-02-05 CURRENT 1989-02-28 Liquidation
JENNY NANCY LONCASTER THE SEAFOOD COMPANY LIMITED Director 2014-02-05 CURRENT 1995-12-05 Liquidation
JENNY NANCY LONCASTER OCEAN PURE LIMITED Director 2014-02-05 CURRENT 2011-12-02 Liquidation
JENNY NANCY LONCASTER BLUECREST FREEBOOTER LIMITED Director 2014-02-05 CURRENT 1977-02-14 Active - Proposal to Strike off
JENNY NANCY LONCASTER BLUECREST FOODS LIMITED Director 2014-02-05 CURRENT 1980-02-07 Active
JENNY NANCY LONCASTER ANCHOR SEAFOODS LIMITED Director 2014-02-05 CURRENT 1980-07-03 Liquidation
JENNY NANCY LONCASTER B MIDGLEY SEAFOODS LIMITED Director 2014-02-05 CURRENT 2000-07-18 Liquidation
JENNY NANCY LONCASTER LIGHTHOUSE EBT TRUSTEES LIMITED Director 2014-02-05 CURRENT 2002-04-15 Active - Proposal to Strike off
JENNY NANCY LONCASTER LIGHTHOUSE UKCO 7 LIMITED Director 2014-02-05 CURRENT 1986-05-07 Liquidation
JENNY NANCY LONCASTER THE CROMER CRAB COMPANY LIMITED Director 2014-02-05 CURRENT 1987-06-17 Liquidation
JENNY NANCY LONCASTER POLARFROST SEAFOODS LIMITED Director 2014-02-05 CURRENT 1982-08-20 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
2022-01-13Final Gazette dissolved via compulsory strike-off
2021-10-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-09
2021-08-07600Appointment of a voluntary liquidator
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Kpmg Llp 8 Princes Parade Liverpool L3 1QH
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW
2020-07-29600Appointment of a voluntary liquidator
2020-07-29LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-10
2020-07-29LIQ01Voluntary liquidation declaration of solvency
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNY NANCY LONCASTER
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK BUSBY
2019-08-28AA01Current accounting period extended from 30/09/19 TO 31/03/20
2019-08-13AD02Register inspection address changed from PO Box 16 Wilkin Chapman Solicitors New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE England to Karro Food Group Hugden Way, Norton Grove Industrial Estate Norton Malton North Yorkshire YO17 9...
2019-07-16AP01DIRECTOR APPOINTED MR MICHAEL KAMIEL JAN ALFONS KESTEMONT
2019-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-07-05TM02Termination of appointment of Wilkin Chapman Company Secretarial Services Limited on 2019-07-04
2018-11-19CH04SECRETARY'S DETAILS CHNAGED FOR WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD on 2018-11-19
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-02CH04SECRETARY'S DETAILS CHNAGED FOR WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD on 2017-01-02
2018-01-10AP01DIRECTOR APPOINTED MR TIMOTHY MARK BUSBY
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HERBERT LOFTS
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 600002
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-06-29AD03Registers moved to registered inspection location of PO Box 16 Wilkin Chapman Solicitors New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE
2016-06-29AD02Register inspection address changed to PO Box 16 Wilkin Chapman Solicitors New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 600002
2015-11-18AR0122/10/15 ANNUAL RETURN FULL LIST
2015-11-18AD04Register(s) moved to registered office address Ross House Wickham Road Grimsby North East Lincolnshire DN31 3SW
2015-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 600002
2014-11-21AR0122/10/14 ANNUAL RETURN FULL LIST
2014-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH FORBES
2014-02-20AP01DIRECTOR APPOINTED MRS JENNY NANCY LONCASTER
2014-02-06AP01DIRECTOR APPOINTED MR MALCOLM HERBERT LOFTS
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 600002
2013-11-19AR0122/10/13 FULL LIST
2013-06-21AA30/09/12 TOTAL EXEMPTION FULL
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEADBEATER
2013-04-05AP01DIRECTOR APPOINTED MR HAMISH DRUMMOND FORBES
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRITTON
2012-11-13AR0122/10/12 FULL LIST
2012-09-27AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-10AR0122/10/11 FULL LIST
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-18AR0122/10/10 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-20AR0122/10/09 FULL LIST
2009-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-11-20AD02SAIL ADDRESS CREATED
2009-11-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD / 20/11/2009
2009-08-27288aDIRECTOR APPOINTED CHRISTOPHER PAUL BRITTON
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR PER HARKJAER
2009-08-18225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/08
2008-11-24363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-11-24353LOCATION OF REGISTER OF MEMBERS
2008-10-24RES01ADOPT ARTICLES 21/10/2008
2008-10-16288aDIRECTOR APPOINTED PER HARKJAER
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PARKER
2008-09-03288aSECRETARY APPOINTED WILKIN CHAPMAN COMPANY SECRETARIAL SERVICE LTD
2008-09-01288bAPPOINTMENT TERMINATED SECRETARY SANDRA GAULT
2008-08-04AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-28363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-11-08363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-11-08288cSECRETARY'S PARTICULARS CHANGED
2006-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05
2006-04-25CERTNMCOMPANY NAME CHANGED STRATHAIRD FOODS LIMITED CERTIFICATE ISSUED ON 25/04/06
2005-11-14363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/04
2004-12-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-12-08363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-07-27287REGISTERED OFFICE CHANGED ON 27/07/04 FROM: WALCOTT STREET HULL HUMBERSIDE HU3 4AZ
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27AUDAUDITOR'S RESIGNATION
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-27288bDIRECTOR RESIGNED
2004-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-14363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2004-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-05-10363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-08288bDIRECTOR RESIGNED
2002-08-03AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-22225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01
2001-11-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-12363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-09-25288aNEW SECRETARY APPOINTED
2001-06-14363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2001-05-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
102 - Processing and preserving of fish, crustaceans and molluscs
10200 - Processing and preserving of fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to FRASERBURGH SMOKEHOUSE 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 FRASERBURGH SMOKEHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-07-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF POSTPONEMENT 1985-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF POSTPONEMENT 1983-09-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
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 FRASERBURGH SMOKEHOUSE LIMITED

Intangible Assets
Patents
We have not found any records of FRASERBURGH SMOKEHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRASERBURGH SMOKEHOUSE LIMITED
Trademarks
We have not found any records of FRASERBURGH SMOKEHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRASERBURGH SMOKEHOUSE 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 (10200 - Processing and preserving of fish, crustaceans and molluscs) as FRASERBURGH SMOKEHOUSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FRASERBURGH SMOKEHOUSE 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 FRASERBURGH SMOKEHOUSE 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 FRASERBURGH SMOKEHOUSE 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.