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

CHARLBURY DELI AND CAFE LIMITED

OLD BANK HOUSE MARKET STREET, CHARLBURY, CHIPPING NORTON, OX7 3PL,
Company Registration Number
02657370
Private Limited Company
Active

Company Overview

About Charlbury Deli And Cafe Ltd
CHARLBURY DELI AND CAFE LIMITED was founded on 1991-10-25 and has its registered office in Chipping Norton. The organisation's status is listed as "Active". Charlbury Deli And Cafe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARLBURY DELI AND CAFE LIMITED
 
Legal Registered Office
OLD BANK HOUSE MARKET STREET
CHARLBURY
CHIPPING NORTON
OX7 3PL
Other companies in OX7
 
Previous Names
GOOD FOOD SHOP (CHARLBURY) LIMITED23/04/2012
Filing Information
Company Number 02657370
Company ID Number 02657370
Date formed 1991-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:31:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLBURY DELI AND CAFE 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 CHARLBURY DELI AND CAFE LIMITED

Current Directors
Officer Role Date Appointed
IAN DOUGLAS COX
Director 2011-04-14
RICHARD JAMES FAIRHURST
Director 2015-09-16
MICHAEL ANTHONY FLANAGAN
Director 2017-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA STYRING
Director 2015-09-16 2018-04-02
ANDREW WYNDHAM ROUGIER CHAPMAN
Director 2016-06-14 2017-11-06
RODERICK EVANS
Director 2015-09-16 2017-06-30
MORAG MARGARET MOORE
Director 2004-04-30 2016-12-08
VICTORIA MARY BUSER
Director 2011-04-14 2016-06-14
HELEN ELIZABETH BESSEMER-CLARK
Director 2009-05-14 2015-09-16
ROBERT WARWICK CASTON
Director 2000-04-26 2015-09-16
CHARLES ROBERT SABINE TAIT
Director 2014-04-28 2015-09-16
ANNE LAWSON-PORTER
Company Secretary 2011-11-14 2013-10-09
MARGARET VIOLA TYLER-BEE
Director 2011-04-14 2012-05-12
MICHAEL HUGH WARING
Director 1998-04-08 2012-04-19
SIMON GREGORY MICHAEL WHITEHEAD
Director 2006-04-19 2012-04-19
PATRICIA MARY YOUNG
Director 1997-04-24 2012-04-19
DAWN ROSALIND COLVIN
Company Secretary 2004-03-17 2011-11-14
DAWN ROSALIND COLVIN
Director 2003-04-04 2011-04-14
JUDITH ELIZABETH GRAEME
Director 1992-10-25 2011-04-14
JOHN BERKELEY CHRISTIAN LETHBRIDGE
Director 1992-10-25 2005-11-30
KRISTEN VY HUYNH
Company Secretary 2003-04-04 2004-03-17
DAWN ROSALIND COLVIN
Company Secretary 1992-10-25 2003-04-22
JOSEPHINE ALICE COREEN WEATHERALL
Director 1992-10-25 2003-04-22
JUDITH CHARLOTTE HOLLINGS
Director 1995-03-28 2000-04-26
PETER GERARD HILTON
Director 1995-03-28 1997-07-06
JAMES MICHAEL ROY ELLIOTT
Director 1992-10-25 1997-03-27
ELIZABETH STEWART NAYDLER
Director 1992-10-25 1995-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DOUGLAS COX RUSHY BP LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
IAN DOUGLAS COX CDP LAND LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
IAN DOUGLAS COX COTSWOLD VILLAGE HOMES LIMITED Director 2011-10-15 CURRENT 1999-02-02 Liquidation
IAN DOUGLAS COX RALPH ALLEN YARD LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
IAN DOUGLAS COX COX DEVELOPMENT PARTNERS LIMITED Director 2009-08-14 CURRENT 2009-08-14 Liquidation
RICHARD JAMES FAIRHURST EDITIONS SYSTEME D LTD Director 2012-07-19 CURRENT 2012-07-19 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
2023-10-25CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-22Director's details changed for Mr Roderick Offley Evans on 2023-07-22
2023-07-22Director's details changed for Sir Stephen John Bubb on 2023-04-30
2023-07-13DIRECTOR APPOINTED MR RODERICK OFFLEY EVANS
2023-03-16DIRECTOR APPOINTED MR DAVID RAYMOND JOHN POLLOCK
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD JAMES WARRICK
2021-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HANNEN EDWARD BEITH
2021-10-31TM02Termination of appointment of Hannen Edward Beith on 2021-10-31
2021-10-21AP01DIRECTOR APPOINTED MR HUGO HUTCHINSON PICKERING
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS JACKSON
2021-09-15CH01Director's details changed for Mr Paul Douglas Jackson on 2021-09-10
2021-08-25AP01DIRECTOR APPOINTED MR PAUL DOUGLAS JACKSON
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY FLANAGAN
2021-03-27AP03Appointment of Mr Hannen Edward Beith as company secretary on 2021-03-23
2021-03-27AP01DIRECTOR APPOINTED MR HANNEN EDWARD BEITH
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-16AP01DIRECTOR APPOINTED SIR STEPHEN JOHN BUBB
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOUGLAS COX
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026573700001
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE STUBBLES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-15AP01DIRECTOR APPOINTED MR SIMON EDWARD JAMES WARRICK
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026573700001
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026573700001
2018-11-07AP01DIRECTOR APPOINTED MRS LYNNE STUBBLES
2018-11-07AP01DIRECTOR APPOINTED MRS LYNNE STUBBLES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES FAIRHURST
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES FAIRHURST
2018-06-06SH0127/11/17 STATEMENT OF CAPITAL GBP 58000
2018-05-31RES13Resolutions passed:
  • Increase share capital 09/10/2017
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 58000
2018-05-15SH0127/11/17 STATEMENT OF CAPITAL GBP 58000
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 58000
2018-04-16SH0127/11/17 STATEMENT OF CAPITAL GBP 58000
2018-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA STYRING
2018-03-06SH0127/11/17 STATEMENT OF CAPITAL GBP 58000
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 58000
2017-12-15SH0127/11/17 STATEMENT OF CAPITAL GBP 58000
2017-11-13AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY FLANAGAN
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WYNDHAM ROUGIER CHAPMAN
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 55000
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM 39 Sheep Street Charlbury Oxfordshire OX7 3RR
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MORAG MOORE
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK EVANS
2017-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 55000
2016-08-30SH0104/08/16 STATEMENT OF CAPITAL GBP 55000
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MARY BUSER
2016-07-06AP01DIRECTOR APPOINTED MR ANDREW WYNDHAM ROUGIER CHAPMAN
2016-04-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2016-04-29RES0112/04/2016
2016-04-04AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 15000
2015-10-19AR0102/10/15 FULL LIST
2015-10-19AP01DIRECTOR APPOINTED MR RODERICK EVANS
2015-10-19AP01DIRECTOR APPOINTED MR RICHARD JAMES FAIRHURST
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TAIT
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CASTON
2015-10-19AP01DIRECTOR APPOINTED MRS GEORGINA STYRING
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BESSEMER-CLARK
2015-03-30AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 15000
2014-10-20AR0102/10/14 FULL LIST
2014-10-20AP01DIRECTOR APPOINTED MR CHARLES ROBERT SABINE TAIT
2014-03-25AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-21TM02APPOINTMENT TERMINATED, SECRETARY ANNE LAWSON-PORTER
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 15000
2013-10-02AR0102/10/13 FULL LIST
2013-04-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-22AR0117/10/12 FULL LIST
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TYLER-BEE
2012-04-25MEM/ARTSARTICLES OF ASSOCIATION
2012-04-25RES01ALTER ARTICLES 19/04/2012
2012-04-23RES15CHANGE OF NAME 19/04/2012
2012-04-23CERTNMCOMPANY NAME CHANGED GOOD FOOD SHOP (CHARLBURY) LIMITED CERTIFICATE ISSUED ON 23/04/12
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITEHEAD
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARING
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA YOUNG
2012-03-20AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-28AP03SECRETARY APPOINTED MRS ANNE LAWSON-PORTER
2011-11-28TM02APPOINTMENT TERMINATED, SECRETARY DAWN COLVIN
2011-10-18AR0117/10/11 FULL LIST
2011-06-08AP01DIRECTOR APPOINTED MR IAN DOUGLAS COX
2011-06-08AP01DIRECTOR APPOINTED MRS MARGARET VIOLA TYLER-BEE
2011-06-07AP01DIRECTOR APPOINTED MS VICTORIA MARY BUSER
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH GRAEME
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAWN COLVIN
2011-03-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-18AR0117/10/10 FULL LIST
2010-03-02AA31/12/09 TOTAL EXEMPTION FULL
2009-10-26AR0117/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN ROSALIND COLVIN / 21/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA MARY YOUNG / 21/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GREGORY MICHAEL WHITEHEAD / 21/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH WARING / 21/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAG MARGARET MOORE / 21/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ELIZABETH GRAEME / 21/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARWICK CASTON / 21/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH BESSEMER-CLARK / 17/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN ROSALIND COLVIN / 21/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY YOUNG / 28/04/2009
2009-06-06288aDIRECTOR APPOINTED HELEN ELIZABETH BESSEMER-CLARK
2009-04-07AA31/12/08 TOTAL EXEMPTION FULL
2008-12-19363aRETURN MADE UP TO 17/10/08; CHANGE OF MEMBERS
2008-03-27AA31/12/07 TOTAL EXEMPTION FULL
2007-11-15363sRETURN MADE UP TO 17/10/07; CHANGE OF MEMBERS
2007-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-14363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-05-11288aNEW DIRECTOR APPOINTED
2006-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28288bDIRECTOR RESIGNED
2005-10-28363sRETURN MADE UP TO 17/10/05; NO CHANGE OF MEMBERS
2005-03-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-23363sRETURN MADE UP TO 17/10/04; CHANGE OF MEMBERS
2004-11-23288bSECRETARY RESIGNED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW SECRETARY APPOINTED
2004-03-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-23363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-23363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-04-15288aNEW SECRETARY APPOINTED
2003-04-15288aNEW DIRECTOR APPOINTED
2003-03-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-06363sRETURN MADE UP TO 25/10/02; CHANGE OF MEMBERS
2002-03-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-16363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-03-15AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to CHARLBURY DELI AND CAFE 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 CHARLBURY DELI AND CAFE 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 CHARLBURY DELI AND CAFE LIMITED's previous or outstanding mortgage charges.
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
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHARLBURY DELI AND CAFE LIMITED

Intangible Assets
Patents
We have not found any records of CHARLBURY DELI AND CAFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLBURY DELI AND CAFE LIMITED
Trademarks
We have not found any records of CHARLBURY DELI AND CAFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLBURY DELI AND CAFE 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as CHARLBURY DELI AND CAFE LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where CHARLBURY DELI AND CAFE 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 CHARLBURY DELI AND CAFE 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 CHARLBURY DELI AND CAFE 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.