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

ABERGAVENNY FINE FOODS LIMITED

UNIT 6 CASTLE MEADOWS PARK, MERTHYR ROAD, ABERGAVENNY, MONMOUTHSHIRE, NP7 7RZ,
Company Registration Number
02094670
Private Limited Company
Active

Company Overview

About Abergavenny Fine Foods Ltd
ABERGAVENNY FINE FOODS LIMITED was founded on 1987-01-29 and has its registered office in Abergavenny. The organisation's status is listed as "Active". Abergavenny Fine Foods 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
ABERGAVENNY FINE FOODS LIMITED
 
Legal Registered Office
UNIT 6 CASTLE MEADOWS PARK
MERTHYR ROAD
ABERGAVENNY
MONMOUTHSHIRE
NP7 7RZ
Other companies in NP7
 
Telephone(01873) 850001
 
Filing Information
Company Number 02094670
Company ID Number 02094670
Date formed 1987-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB433479832  
Last Datalog update: 2023-12-05 23:30:39
Primary Source:Companies House
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 ABERGAVENNY FINE FOODS LIMITED

Current Directors
Officer Role Date Appointed
DAVID PAUL KERSLEY
Company Secretary 2017-02-20
MELANIE LOUISE ANNE BOWMAN
Director 1998-04-01
ANTHONY JOHN CRASKE
Director 1990-12-04
BRYSON JOHN CRASKE
Director 1998-04-01
DAVID PAUL KERSLEY
Director 2017-02-20
PAUL JUSTIN MORTIMER
Director 2018-01-02
SUZANNE PORTSMOUTH
Director 2015-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
TINA DENISE WILLCOX
Director 2005-05-12 2017-06-30
KATHRYN REBECCA INNES
Company Secretary 2013-06-14 2017-02-20
KATHRYN REBECCA INNES
Director 2013-06-14 2017-02-20
SYLVIA HARRIES
Director 2010-12-06 2013-06-13
SYLVIA HARRIES
Company Secretary 2011-09-01 2013-05-13
PAMELA HELEN CRASKE
Company Secretary 1990-12-04 2011-08-31
RICHARD ANTHONY LEO NORTON
Director 2004-04-19 2010-12-14
NIGEL FREDERICK DAVIES
Director 2003-02-11 2004-02-11
IAN FREDERICK FLETCHER
Director 2000-11-30 2003-07-14
PAMELA HELEN CRASKE
Director 1990-12-04 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN CRASKE CHEESEMASTERS (WALES) LIMITED Director 1991-10-26 CURRENT 1990-10-26 Active - Proposal to Strike off
BRYSON JOHN CRASKE LORACE FLAT MANAGEMENT LIMITED Director 2003-09-25 CURRENT 2001-01-18 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
2023-11-29CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-09-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-16REGISTRATION OF A CHARGE / CHARGE CODE 020946700016
2022-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020946700016
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-08-23APPOINTMENT TERMINATED, DIRECTOR TARRYN BROWNLEE
2022-08-23Termination of appointment of Tarryn Brownlee on 2022-08-22
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR TARRYN BROWNLEE
2022-08-23TM02Termination of appointment of Tarryn Brownlee on 2022-08-22
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON JOHN REES
2022-05-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN MORTIMER
2022-01-05APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN MORTIMER
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JUSTIN MORTIMER
2021-12-31FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-01AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020946700015
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL LORD
2021-05-19CC04Statement of company's objects
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020946700012
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020946700014
2021-05-02MEM/ARTSARTICLES OF ASSOCIATION
2021-05-02RES01ADOPT ARTICLES 02/05/21
2021-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020946700011
2021-04-09AP01DIRECTOR APPOINTED MR MATTHIAS ARTHUR BROSS
2021-04-08AP01DIRECTOR APPOINTED MR FREDERIC LAURENT FABRICE DERVIEUX
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE LOUISE ANNE BOWMAN
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020946700010
2021-01-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-11-14AP01DIRECTOR APPOINTED MR JASON JOHN REES
2020-07-16MEM/ARTSARTICLES OF ASSOCIATION
2020-07-16RES01ADOPT ARTICLES 16/07/20
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 020946700013
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CRASKE
2020-06-17RES01ADOPT ARTICLES 17/06/20
2020-06-16PSC07CESSATION OF ANTHONY JOHN CRASKE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-16PSC02Notification of Abergavenny Holdings Limited as a person with significant control on 2020-06-09
2020-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020946700009
2020-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-05-19AA03Auditors resignation for limited company
2020-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020946700012
2020-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 020946700011
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE CAROL PORTSMOUTH
2020-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 020946700010
2020-02-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-23AP01DIRECTOR APPOINTED MR ANDREW MICHAEL LORD
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 020946700009
2019-04-03AP03Appointment of Mrs Tarryn Brownlee as company secretary on 2019-04-03
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL KERSLEY
2019-04-03TM02Termination of appointment of David Paul Kersley on 2019-04-03
2019-04-03AP01DIRECTOR APPOINTED MRS TARRYN BROWNLEE
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-02AP01DIRECTOR APPOINTED MR PAUL JUSTIN MORTIMER
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TINA DENISE WILLCOX
2017-03-03AP01DIRECTOR APPOINTED MR DAVID PAUL KERSLEY
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN REBECCA INNES
2017-03-03AP03Appointment of Mr David Paul Kersley as company secretary on 2017-02-20
2017-03-03TM02Termination of appointment of Kathryn Rebecca Innes on 2017-02-20
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-19AP01DIRECTOR APPOINTED MISS SUZANNE PORTSMOUTH
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0131/10/14 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0131/12/13 FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-19AP03SECRETARY APPOINTED MRS KATHRYN REBECCA INNES
2013-06-19AP01DIRECTOR APPOINTED MRS KATHRYN REBECCA INNES
2013-06-19TM02APPOINTMENT TERMINATED, SECRETARY SYLVIA HARRIES
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA HARRIES
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM UNIT 6 CASTLE MEADOWS PARK, MERTHYR ROAD ABERGAVENNY GWENT NP7 7RZ UNITED KINGDOM
2013-01-15AR0131/12/12 FULL LIST
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-27AR0131/12/11 FULL LIST
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-05AP03SECRETARY APPOINTED MRS SYLVIA HARRIES
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY PAMELA CRASKE
2011-01-12AR0131/12/10 FULL LIST
2010-12-16AP01DIRECTOR APPOINTED MRS SYLVIA HARRIES
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTON
2010-07-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TINA DENISE WILLCOX / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY LEO NORTON / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYSON JOHN CRASKE / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CRASKE / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE LOUISE ANNE BOWMAN / 04/01/2010
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA HELEN CRASKE / 04/01/2010
2009-04-28AAFULL ACCOUNTS MADE UP TO 21/05/08
2009-03-20225CURRSHO FROM 21/05/2009 TO 31/03/2009
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM UNIT 4 CASTLE MEADOWS PARK ABERGAVENNY MONMOUTHSHIRE NP7 7RZ
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-31AAFULL ACCOUNTS MADE UP TO 21/05/07
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-16395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23AAFULL ACCOUNTS MADE UP TO 21/05/06
2007-01-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: PANT-YS-GAWN FARM MAMHILAD NR PONTYPOOL GWENT NP4 8RG
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05AAFULL ACCOUNTS MADE UP TO 21/05/05
2005-05-27288aNEW DIRECTOR APPOINTED
2005-03-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-15225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 21/05/04
2004-05-14288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
2004-02-16363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-09395PARTICULARS OF MORTGAGE/CHARGE
2003-09-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-18395PARTICULARS OF MORTGAGE/CHARGE
2003-08-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABERGAVENNY FINE FOODS 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 ABERGAVENNY FINE FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-16 Outstanding LIQUIDITY LIMITED AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER
DEBENTURE 2007-10-15 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-06-23 Satisfied FINANCE WALES INVESTMENTS (2) LIMITED
CHATTEL MORTGAGE 2003-10-02 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2003-09-10 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2003-08-26 Satisfied LOMBARD NORTH CENTRAL PLC
MORTGAGE 1998-10-14 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1989-05-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ABERGAVENNY FINE FOODS LIMITED

Intangible Assets
Patents
We have not found any records of ABERGAVENNY FINE FOODS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by ABERGAVENNY FINE FOODS LIMITED

ABERGAVENNY FINE FOODS LIMITED is the Original registrant for the trademark ENTRÉE ™ (77024903) through the USPTO on the 2006-10-19
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for ABERGAVENNY FINE FOODS 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 (10890 - Manufacture of other food products n.e.c.) as ABERGAVENNY FINE FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABERGAVENNY FINE 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 ABERGAVENNY FINE FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2014-10-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2014-09-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2014-08-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2014-03-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2014-01-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2013-11-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2013-10-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2013-09-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2013-08-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2013-07-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2013-06-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2013-04-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2012-12-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2012-11-0195030095Plastic toys, n.e.s.
2012-10-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2012-09-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2012-08-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2012-08-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-07-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2012-06-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2012-06-0184388091Machinery for the industrial preparation or manufacture of drink (excl. centrifuges, filtering, heating or refrigerating equipment)
2012-05-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-12-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2011-10-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2011-09-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2011-07-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2011-05-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2010-11-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2010-09-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2010-08-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)
2010-06-0120019020Fruit of genus capsicum, prepared or preserved by vinegar or acetic acid (excl. sweet peppers and pimentos)

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 ABERGAVENNY FINE 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 ABERGAVENNY FINE 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.