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

MYTON FOOD GROUP LIMITED

HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL,
Company Registration Number
01560807
Private Limited Company
Active

Company Overview

About Myton Food Group Ltd
MYTON FOOD GROUP LIMITED was founded on 1981-05-12 and has its registered office in Bradford. The organisation's status is listed as "Active". Myton Food Group 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
MYTON FOOD GROUP LIMITED
 
Legal Registered Office
HILMORE HOUSE
GAIN LANE
BRADFORD
WEST YORKSHIRE
BD3 7DL
Other companies in BD3
 
Previous Names
HOLSA LIMITED15/08/2023
Filing Information
Company Number 01560807
Company ID Number 01560807
Date formed 1981-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 31/07/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 13:31:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYTON FOOD GROUP 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 MYTON FOOD GROUP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES BURKE
Company Secretary 2017-02-22
JONATHAN JAMES BURKE
Director 2017-02-22
JOANNA LOUISE GOFF
Director 2016-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROWAN AMSDEN
Company Secretary 2013-02-13 2017-02-22
MARK ROWAN AMSDEN
Director 2016-02-18 2017-02-22
MARK HARRISON
Director 2013-09-20 2016-02-18
JONATHAN CRAIG LILL
Director 2009-09-07 2016-02-18
ANDREW PLEASANCE
Director 2011-09-06 2016-02-18
MARTYN PAUL FLETCHER
Director 2005-10-19 2013-09-20
GREGORY JOSEPH MCMAHON
Company Secretary 2009-03-16 2013-01-11
CHRISTOPHER WALKER
Director 2005-10-19 2011-09-06
JONATHAN JAMES BURKE
Company Secretary 2001-02-01 2009-03-16
KENNETH DUNCAN MORRISON
Director 1992-05-31 2008-03-13
DOUGLAS WEBB
Director 2005-10-19 2007-10-31
DAVID ROBERT HUTCHINSON
Director 1997-05-27 2007-06-29
MARIE MARGARET MEINYK
Director 2005-10-19 2006-12-06
KEVIN LAURENCE JOHNSON
Director 1992-05-31 2005-10-19
MARTIN ACKROYD
Director 1992-05-31 2005-05-25
MARTIN ACKROYD
Company Secretary 1992-05-31 2001-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES BURKE WM MORRISON SUPERMARKETS HOLDINGS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
JONATHAN JAMES BURKE ARGYLL FOODS LIMITED Director 2017-02-22 CURRENT 1939-12-05 Active
JONATHAN JAMES BURKE VELLIGRIST LIMITED Director 2017-02-22 CURRENT 1973-07-24 Active
JONATHAN JAMES BURKE MDW (EASTBOURNE) LIMITED Director 2017-02-22 CURRENT 2010-11-04 Active
JONATHAN JAMES BURKE DIVERTIGO LIMITED Director 2017-02-22 CURRENT 2009-12-09 Active
JONATHAN JAMES BURKE FEDERATED PROPERTIES LIMITED Director 2017-02-22 CURRENT 1939-07-19 Active
JONATHAN JAMES BURKE ENGLISH REAL ESTATES LIMITED Director 2017-02-22 CURRENT 1982-06-16 Active
JONATHAN JAMES BURKE EVERMERE LIMITED Director 2017-02-22 CURRENT 1989-03-07 Active
JONATHAN JAMES BURKE CANCEDE LIMITED Director 2017-02-22 CURRENT 2009-11-13 Active
JONATHAN JAMES BURKE KIDDICARE PROPERTIES LIMITED Director 2017-02-22 CURRENT 2011-12-19 Active
JONATHAN JAMES BURKE FLOWER WORLD LIMITED Director 2017-02-22 CURRENT 2013-05-17 Active
JONATHAN JAMES BURKE SAFEWAY STORES LIMITED Director 2017-02-22 CURRENT 1963-01-15 Active
JONATHAN JAMES BURKE SAFEWAY DEVELOPMENT LIMITED Director 2017-02-22 CURRENT 1982-10-12 Active
JONATHAN JAMES BURKE SAFEWAY QUEST TRUSTEES LIMITED Director 2017-02-22 CURRENT 1998-06-19 Active
JONATHAN JAMES BURKE SIMPLY FRESH FOODS HOLDINGS LIMITED Director 2017-02-22 CURRENT 2004-07-14 Active
JONATHAN JAMES BURKE RATHBONES BAKERIES LIMITED Director 2017-02-22 CURRENT 2005-04-07 Active
JONATHAN JAMES BURKE TRILOGY (LEAMINGTON SPA) LIMITED Director 2017-02-22 CURRENT 2009-08-06 Active
JONATHAN JAMES BURKE TOWER CENTRE HODDESDON LIMITED Director 2017-02-22 CURRENT 2010-02-05 Active
JONATHAN JAMES BURKE WM MORRISON ONLINE LTD Director 2017-02-22 CURRENT 2011-02-15 Active - Proposal to Strike off
JONATHAN JAMES BURKE WM MORRISON SUPERMARKET STORES LTD Director 2017-02-22 CURRENT 2011-02-15 Active
JONATHAN JAMES BURKE MY MORRISONS.COM LIMITED Director 2017-02-22 CURRENT 2013-05-17 Active - Proposal to Strike off
JONATHAN JAMES BURKE MORRISONS FOOD ONLINE LIMITED Director 2017-02-22 CURRENT 2013-05-17 Active - Proposal to Strike off
JONATHAN JAMES BURKE MORRISONS-ONLINE.COM LIMITED Director 2017-02-22 CURRENT 2013-05-17 Active - Proposal to Strike off
JONATHAN JAMES BURKE WM MORRISON GP 1 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE WM MORRISON LP 1 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE WM MORRISON GP 2 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE WM MORRISON LP 2 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE WM MORRISON LP 3 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE WM MORRISON NOMINEE 3 LIMITED Director 2017-02-22 CURRENT 2014-09-19 Active
JONATHAN JAMES BURKE WM MORRISON NOMINEE 1 LIMITED Director 2017-02-22 CURRENT 2014-09-19 Active
JONATHAN JAMES BURKE WM MORRISON NOMINEE 2 LIMITED Director 2017-02-22 CURRENT 2014-09-19 Active
JONATHAN JAMES BURKE OLDWEST LIMITED Director 2017-02-22 CURRENT 1998-10-13 Active
JONATHAN JAMES BURKE NEEROCK FARMING LIMITED Director 2017-02-22 CURRENT 2009-03-26 Active
JONATHAN JAMES BURKE CORDON BLEU FREEZER FOOD CENTRES LIMITED Director 2017-02-22 CURRENT 1964-04-14 Active
JONATHAN JAMES BURKE ERITH PIER COMPANY LIMITED Director 2017-02-22 CURRENT 1993-07-05 Active
JONATHAN JAMES BURKE OPTIMISATION INVESTMENTS LIMITED Director 2017-02-22 CURRENT 2008-07-22 Active
JONATHAN JAMES BURKE OPTIMISATION DEVELOPMENTS LIMITED Director 2017-02-22 CURRENT 2008-07-22 Active
JONATHAN JAMES BURKE NEWINCCO 1072 LIMITED Director 2017-02-22 CURRENT 2011-01-07 Active
JONATHAN JAMES BURKE ASCOT ROAD WATFORD LIMITED Director 2017-02-22 CURRENT 2011-01-31 Active
JONATHAN JAMES BURKE MONUMENT HILL PROPERTIES LIMITED Director 2017-02-22 CURRENT 2011-05-31 Active
JONATHAN JAMES BURKE ARGYLE SECURITIES LIMITED Director 2017-02-22 CURRENT 1958-05-15 Active
JONATHAN JAMES BURKE J3 PROPERTY LIMITED Director 2017-02-22 CURRENT 1998-05-12 Active
JONATHAN JAMES BURKE REWOLF WORLD LIMITED Director 2017-02-22 CURRENT 1984-05-14 Liquidation
JONATHAN JAMES BURKE SAFEWAY PROPERTIES LIMITED Director 2017-02-22 CURRENT 1938-03-07 Active
JONATHAN JAMES BURKE SAFEWAY LIMITED Director 2017-02-22 CURRENT 1977-02-23 Active
JONATHAN JAMES BURKE SAFEWAY (OVERSEAS) LIMITED Director 2017-02-22 CURRENT 1924-10-03 Active
JONATHAN JAMES BURKE SAFEWAY FOOD STORES LIMITED Director 2017-02-22 CURRENT 1954-06-03 Active
JONATHAN JAMES BURKE PRESTO STORES (LC) LIMITED Director 2017-02-22 CURRENT 1924-04-14 Active
JONATHAN JAMES BURKE PRESTO STORES LIMITED Director 2017-02-22 CURRENT 1964-12-03 Active
JONATHAN JAMES BURKE SAFEWAY PENSIONS TRUSTEES COMPANY LIMITED Director 2017-02-22 CURRENT 1981-07-06 Active
JONATHAN JAMES BURKE STORES GROUP LIMITED Director 2017-02-22 CURRENT 1983-02-07 Active
JONATHAN JAMES BURKE ARGYLL STORES (HOLDINGS) LIMITED Director 2017-02-22 CURRENT 1895-01-08 Active
JONATHAN JAMES BURKE AMOS HINTON & SONS LTD Director 2017-02-22 CURRENT 1914-03-19 Active
JONATHAN JAMES BURKE ALLIANCE PROPERTY HOLDINGS LIMITED Director 2017-02-22 CURRENT 1967-06-02 Active
JONATHAN JAMES BURKE HOME & COLONIAL STORES LIMITED(THE) Director 2017-02-22 CURRENT 1986-08-26 Active
JONATHAN JAMES BURKE SAFEWAY STORES (IRELAND) LIMITED Director 2017-02-22 CURRENT 1997-02-20 Active
JONATHAN JAMES BURKE WM MORRISON GP 3 LIMITED Director 2017-02-22 CURRENT 2014-09-17 Active
JONATHAN JAMES BURKE THE MORRISONS FOUNDATION Director 2014-06-26 CURRENT 2014-06-26 Active
JONATHAN JAMES BURKE WM MORRISON PROPERTY INVESTMENTS LIMITED Director 2014-01-20 CURRENT 2012-11-28 Active
JONATHAN JAMES BURKE BLACKSTILT LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
JOANNA LOUISE GOFF SIMPLY FRESH FOODS HOLDINGS LIMITED Director 2016-02-18 CURRENT 2004-07-14 Active
JOANNA LOUISE GOFF RATHBONES BAKERIES LIMITED Director 2016-02-18 CURRENT 2005-04-07 Active
JOANNA LOUISE GOFF REWOLF WORLD LIMITED Director 2016-02-18 CURRENT 1984-05-14 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
2023-08-15Company name changed holsa LIMITED\certificate issued on 15/08/23
2023-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/22
2023-06-02CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-04-18Director's details changed for Miss Joanna Louise Goff on 2023-02-28
2022-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-06AP01DIRECTOR APPOINTED MISS JOANNA LOUISE GOFF
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLEESON
2022-04-20AA01Previous accounting period shortened from 31/01/22 TO 31/10/21
2021-11-30PSC05Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2021-11-08
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/20
2020-08-28CH01Director's details changed for Mr Michael Gleeson on 2020-08-28
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-02-03AP01DIRECTOR APPOINTED MR MICHAEL GLEESON
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LOUISE GOFF
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/02/19
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/02/18
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-02-19PSC02Notification of Wm Morrison Supermarkets Holdings Limited as a person with significant control on 2018-01-31
2018-02-19PSC05Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2018-01-31
2018-02-13RES01ADOPT ARTICLES 13/02/18
2017-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-03-01AP01DIRECTOR APPOINTED MR JONATHAN JAMES BURKE
2017-03-01AP03Appointment of Jonathan James Burke as company secretary on 2017-02-22
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROWAN AMSDEN
2017-03-01TM02Termination of appointment of Mark Rowan Amsden on 2017-02-22
2016-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-22CH01Director's details changed for Miss Jo Goff on 2016-02-18
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PLEASANCE
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LILL
2016-03-23AP01DIRECTOR APPOINTED MR MARK ROWAN AMSDEN
2016-03-22AP01DIRECTOR APPOINTED MISS JO GOFF
2015-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-10AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/14
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0131/05/14 ANNUAL RETURN FULL LIST
2014-02-05CH01Director's details changed for Mr Mark Harrison on 2014-02-03
2013-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/02/13
2013-10-03AP01DIRECTOR APPOINTED MR MARK HARRISON
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER
2013-06-27AR0131/05/13 FULL LIST
2013-02-27AP03SECRETARY APPOINTED MR MARK ROWAN AMSDEN
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MCMAHON
2012-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/12
2012-06-26AR0131/05/12 FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PAUL FLETCHER / 27/01/2012
2011-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/11
2011-09-14AP01DIRECTOR APPOINTED MR ANDREW PLEASANCE
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2011-06-22AR0131/05/11 FULL LIST
2010-10-25AA31/01/10 TOTAL EXEMPTION FULL
2010-06-21AR0131/05/10 FULL LIST
2009-11-18AAFULL ACCOUNTS MADE UP TO 01/02/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WALKER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LILL / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PAUL FLETCHER / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH MCMAHON / 01/10/2009
2009-09-20RES01ADOPT ARTICLES 27/08/2009
2009-09-11288aDIRECTOR APPOINTED MR JONATHAN LILL
2009-06-24363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-03-17288aSECRETARY APPOINTED MR GREGORY JOSEPH MCMAHON
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY JONATHAN BURKE
2008-10-07AAFULL ACCOUNTS MADE UP TO 03/02/08
2008-06-10363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MORRISON
2007-11-30288bDIRECTOR RESIGNED
2007-07-04AAFULL ACCOUNTS MADE UP TO 04/02/07
2007-07-03288bDIRECTOR RESIGNED
2007-06-25363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-06-25353LOCATION OF REGISTER OF MEMBERS
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15288bDIRECTOR RESIGNED
2006-08-02AAFULL ACCOUNTS MADE UP TO 29/01/06
2006-06-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-19363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: YORK ROAD FLAXBY KNARESBOROUGH NORTH YORKSHIRE HG5 0RP
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-10-28288bDIRECTOR RESIGNED
2005-09-20AAFULL ACCOUNTS MADE UP TO 30/01/05
2005-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-04363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-06288bDIRECTOR RESIGNED
2004-06-15AAFULL ACCOUNTS MADE UP TO 01/02/04
2004-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-06-09AAFULL ACCOUNTS MADE UP TO 02/02/03
2003-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-09363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-06-24AAFULL ACCOUNTS MADE UP TO 03/02/02
2002-06-24363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 04/02/01
2001-06-06363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-19288cDIRECTOR'S PARTICULARS CHANGED
2001-01-24288bSECRETARY RESIGNED
2001-01-24288aNEW SECRETARY APPOINTED
2000-06-08AAFULL ACCOUNTS MADE UP TO 30/01/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MYTON FOOD GROUP 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 MYTON FOOD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MYTON FOOD GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-02
Annual Accounts
2013-02-03
Annual Accounts
2012-01-29
Annual Accounts
2011-01-30
Annual Accounts
2010-01-31
Annual Accounts
2009-02-01

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 MYTON FOOD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MYTON FOOD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYTON FOOD GROUP LIMITED
Trademarks
We have not found any records of MYTON FOOD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYTON FOOD GROUP 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 (74990 - Non-trading company) as MYTON FOOD GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MYTON FOOD GROUP 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 MYTON FOOD GROUP 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 MYTON FOOD GROUP 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.