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

HENLEY BRIDGE INGREDIENTS LIMITED

C/O GROUP FINANCE DIRECTOR, KENT FOODS LIMITED OLD RUN ROAD, HUNSLET, LEEDS, LS10 2JH,
Company Registration Number
03605607
Private Limited Company
Active

Company Overview

About Henley Bridge Ingredients Ltd
HENLEY BRIDGE INGREDIENTS LIMITED was founded on 1998-07-28 and has its registered office in Leeds. The organisation's status is listed as "Active". Henley Bridge Ingredients Limited is a Private Limited Company registered in ENGLAND 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
HENLEY BRIDGE INGREDIENTS LIMITED
 
Legal Registered Office
C/O GROUP FINANCE DIRECTOR, KENT FOODS LIMITED OLD RUN ROAD
HUNSLET
LEEDS
LS10 2JH
Other companies in TN17
 
Filing Information
Company Number 03605607
Company ID Number 03605607
Date formed 1998-07-28
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 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB702789424  
Last Datalog update: 2024-03-06 06:44:48
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 HENLEY BRIDGE INGREDIENTS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY CHARLES MYCOCK
Director 1998-07-29
KATHLEEN MYCOCK
Director 2003-01-20
TREVOR ANTHONY ST.JOHN
Director 2009-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
CARL ANTHONY MARTIN
Director 2003-04-01 2017-08-18
KATHLEEN MYCOCK
Company Secretary 2003-01-20 2017-03-27
KEITH WILLIAM FIELDWICK
Company Secretary 1998-07-29 2003-01-20
MARGARET MARY WATKINS
Nominated Secretary 1998-07-28 1998-07-29
ANGELA JEAN MCCOLLUM
Nominated Director 1998-07-28 1998-07-29

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
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2023-09-07Appointment of Mr Henry Murray Mcgarvie as company secretary on 2023-09-06
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-16REGISTERED OFFICE CHANGED ON 16/02/23 FROM Group Finance Director, Albex House C/O Old Run Road Hunslet Leeds LS10 2JH England
2023-02-16REGISTERED OFFICE CHANGED ON 16/02/23 FROM Group Finance Director, Albex House C/O Old Run Road Hunslet Leeds LS10 2JH England
2023-02-16Change of details for Hms(485) Limited as a person with significant control on 2022-06-24
2023-02-16CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM C/O Kent Foods Limited, Unit 2 Gateway Park Christopher Martin Road Basildon SS14 3EL England
2020-05-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-07-11RES01ADOPT ARTICLES 11/07/19
2019-07-11CC04Statement of company's objects
2019-06-27PSC07CESSATION OF ANTHONY CHARLES MYCOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-06-27PSC02Notification of Hms(485) Limited as a person with significant control on 2019-06-27
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM Bank Chambers 61 High Street Cranbrook Kent TN17 3EG
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES MYCOCK
2019-06-27AP01DIRECTOR APPOINTED MR JOHN MCGREGOR DALGLISH
2019-05-28SH06Cancellation of shares. Statement of capital on 2017-08-18 GBP 135
2019-04-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 135
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-04PSC07CESSATION OF CARL ANTHONY MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03SH03Purchase of own shares
2017-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MYCOCK
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CARL ANTHONY MARTIN
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30TM02Termination of appointment of Kathleen Mycock on 2017-03-27
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MYCOCK / 10/12/2015
2015-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES MYCOCK / 10/12/2015
2015-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHLEEN MYCOCK on 2015-12-10
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-31AR0128/07/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-31AR0128/07/14 ANNUAL RETURN FULL LIST
2014-07-01CH01Director's details changed for Mr Carl Anthony Martin on 2014-07-01
2014-03-31AAMDAmended full accounts made up to 2013-12-31
2014-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-07-31AR0128/07/13 ANNUAL RETURN FULL LIST
2012-08-01AR0128/07/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AA01PREVEXT FROM 31/07/2011 TO 31/12/2011
2011-08-02AR0128/07/11 FULL LIST
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ANTHONY ST.JOHN / 13/08/2010
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY MARTIN / 02/08/2010
2010-07-30AR0128/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY MARTIN / 28/07/2010
2009-10-15AA31/07/09 TOTAL EXEMPTION FULL
2009-10-15AP01DIRECTOR APPOINTED TREVOR ANTHONY ST.JOHN
2009-08-03363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2008-11-27363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS; AMEND
2008-11-13AA31/07/08 TOTAL EXEMPTION FULL
2008-08-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-12363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2008-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-20363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-02363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ
2005-07-24363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-21363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-29363aRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-08-16288aNEW DIRECTOR APPOINTED
2003-08-1688(2)RAD 01/08/02--------- £ SI 100@1=100 £ IC 100/200
2003-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-21123NC INC ALREADY ADJUSTED 01/08/02
2003-06-21RES04£ NC 1000/2000 01/08/0
2003-06-21RES12VARYING SHARE RIGHTS AND NAMES
2003-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-02-09288bSECRETARY RESIGNED
2003-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-09363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-09-30287REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW
2002-05-30395PARTICULARS OF MORTGAGE/CHARGE
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-21363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-06-19287REGISTERED OFFICE CHANGED ON 19/06/01 FROM: ST JOHNS HOUSE 4 LONDON ROAD CROWBOROUGH EAST SUSSEX TN6 2TT
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-30363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-28363sRETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS
1998-08-14288bSECRETARY RESIGNED
1998-08-14288aNEW DIRECTOR APPOINTED
1998-08-14288aNEW SECRETARY APPOINTED
1998-08-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0229793 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0229793 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HENLEY BRIDGE INGREDIENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-18 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2006-05-25 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2003-01-31 Satisfied SME INVOICE FINANCE LIMITED
DEBENTURE 2002-05-23 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of HENLEY BRIDGE INGREDIENTS LIMITED registering or being granted any patents
Domain Names

HENLEY BRIDGE INGREDIENTS LIMITED owns 1 domain names.

hbingredients.co.uk  

Trademarks
We have not found any records of HENLEY BRIDGE INGREDIENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENLEY BRIDGE INGREDIENTS 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 (46170 - Agents involved in the sale of food, beverages and tobacco) as HENLEY BRIDGE INGREDIENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HENLEY BRIDGE INGREDIENTS 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 HENLEY BRIDGE INGREDIENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2015-06-0118010000Cocoa beans, whole or broken, raw or roasted
2015-05-0118010000Cocoa beans, whole or broken, raw or roasted
2015-05-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2015-03-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2015-02-0118
2015-02-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2015-01-0118
2014-11-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2014-09-0118010000Cocoa beans, whole or broken, raw or roasted
2014-09-0118062080Chocolate flavour coating in containers or immediate packings of a content > 2 kg
2014-09-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2014-08-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2014-06-0117049030White chocolate
2014-06-0118
2014-06-0118010000Cocoa beans, whole or broken, raw or roasted
2014-06-0118062080Chocolate flavour coating in containers or immediate packings of a content > 2 kg
2014-03-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2014-01-0118
2014-01-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2013-12-0118062080Chocolate flavour coating in containers or immediate packings of a content > 2 kg
2013-12-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2013-11-0118062010Chocolate and other food preparations containing cocoa, in blocks, slabs or bars weighing > 2 kg or in liquid, paste, powder, granular or other bulk form, in containers or immediate packings of a content > 2 kg, containing >= 31%, by weight, of cocoa butter or containing a combined weight of >= 31% of cocoa butter and milkfat (excl. cocoa powder)
2013-11-0118062080Chocolate flavour coating in containers or immediate packings of a content > 2 kg
2013-10-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2013-09-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2013-07-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2013-06-0118062010Chocolate and other food preparations containing cocoa, in blocks, slabs or bars weighing > 2 kg or in liquid, paste, powder, granular or other bulk form, in containers or immediate packings of a content > 2 kg, containing >= 31%, by weight, of cocoa butter or containing a combined weight of >= 31% of cocoa butter and milkfat (excl. cocoa powder)
2013-05-0118050000Cocoa powder, not containing added sugar or other sweetening matter
2013-04-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2013-03-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2013-01-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2012-11-0118062080Chocolate flavour coating in containers or immediate packings of a content > 2 kg
2012-11-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2012-10-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2012-09-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2012-07-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2012-06-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2012-05-0118050000Cocoa powder, not containing added sugar or other sweetening matter
2012-02-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2012-01-0118
2011-12-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2011-10-0118
2011-09-0118062080Chocolate flavour coating in containers or immediate packings of a content > 2 kg
2011-09-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2011-07-0118062080Chocolate flavour coating in containers or immediate packings of a content > 2 kg
2011-05-0118
2011-02-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2010-12-0118062080Chocolate flavour coating in containers or immediate packings of a content > 2 kg
2010-11-0118069039Chocolates and chocolate products, unfilled (excl. in blocks, slabs or bars, chocolates)
2010-10-0117049030White chocolate
2010-10-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2010-09-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2010-08-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2010-07-0118062080Chocolate flavour coating in containers or immediate packings of a content > 2 kg
2010-02-0118063290Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg (excl. filled and with added cereal, fruit or nuts)
2010-01-0118062080Chocolate flavour coating in containers or immediate packings of a content > 2 kg

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 HENLEY BRIDGE INGREDIENTS 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 HENLEY BRIDGE INGREDIENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1