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

AUNT BESSIE'S LIMITED

1 NEW SQUARE, FELTHAM, MIDDLESEX, TW14 8HA,
Company Registration Number
03974460
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aunt Bessie's Ltd
AUNT BESSIE'S LIMITED was founded on 2000-04-12 and has its registered office in Feltham. The organisation's status is listed as "Active - Proposal to Strike off". Aunt Bessie's 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
AUNT BESSIE'S LIMITED
 
Legal Registered Office
1 NEW SQUARE
FELTHAM
MIDDLESEX
TW14 8HA
Other companies in HU13
 
Previous Names
TRYTON FOODS LIMITED01/05/2008
Filing Information
Company Number 03974460
Company ID Number 03974460
Date formed 2000-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB295607468  
Last Datalog update: 2021-03-08 05:16:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUNT BESSIE'S 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 AUNT BESSIE'S LIMITED

Current Directors
Officer Role Date Appointed
GARY MARTIN URMSTON
Company Secretary 2009-11-03
OWEN ALFRED ELLIOTT
Director 2017-10-01
HANNAH MAY SHRIMPTON
Director 2017-12-04
SHAUN LEE SMITH
Director 2013-11-18
NORMAN GRAEME SCOTT SOUTAR
Director 2009-06-29
JAMES WATSON
Director 2014-02-03
WJS EXECUTIVES LIMITED
Director 2006-10-13
HELEN JANE WRIGHT
Director 2014-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MICHELLE BOWES
Director 2013-08-01 2018-01-01
RICHARD STABLES
Director 2013-01-07 2017-10-10
JASON MELVYN BEAUMONT
Director 2011-11-07 2014-10-16
GRAHAM ANDREW RENWICK
Director 2013-05-17 2014-10-16
WILLIAM MARK MCDAVID
Director 2011-06-06 2014-02-28
JAMES RICHARD TURTON
Director 2011-11-07 2014-01-31
KEVAN MARK MALLINDER
Director 2011-01-04 2012-10-05
STUART JOHN DRYSDALE
Director 2009-05-18 2012-04-13
IAN DAVID HUNT
Director 2008-01-01 2012-01-04
CLARE VICTORIA FIELD
Director 2008-03-31 2011-10-14
ADRIAN CROOKES
Director 2000-04-28 2011-02-08
PAUL RICHARD HERITAGE
Director 2008-08-11 2010-08-06
ANDREW PATRICK HAYES
Director 2008-02-21 2009-09-11
JOHN HENDY
Director 2002-06-10 2009-01-10
NICHOLAS GOODHUGH DAWSON
Company Secretary 2006-12-14 2008-09-03
JACQUELINE MICHELLE BOWES
Director 2000-07-05 2008-07-10
IAN MORRISON WELSH
Director 2003-03-20 2008-03-03
NEIL PHILIP SANDERSON
Director 2003-06-09 2007-12-07
GAVIN PATRICK MCNALLY
Director 2000-07-05 2007-09-14
PATRICIA PENNINGTON
Director 2000-07-05 2007-07-26
NICHOLAS ALWYN MCLAREN OUGHTRED
Company Secretary 2003-07-25 2006-12-14
CHRISTOPHER MCLAREN OUGHTRED
Director 2005-06-21 2006-10-13
ALLAN WHEELWRIGHT
Director 2000-04-28 2006-10-13
PATRICK WILLIAM FARNSWORTH
Director 2000-04-12 2005-06-02
JOHN THOMAS HOWDEN
Company Secretary 2000-04-12 2003-07-25
IAN ROSINDALE
Director 2000-04-28 2002-08-13
PAUL PHILIP DAVID MAYO
Director 2000-07-05 2002-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANNAH MAY SHRIMPTON NATASHA MEWS LIMITED Director 2014-03-01 CURRENT 2012-05-04 Active
NORMAN GRAEME SCOTT SOUTAR TFD HOLDINGS LIMITED Director 2016-04-14 CURRENT 2015-12-17 Active
NORMAN GRAEME SCOTT SOUTAR ABEL & COLE FINANCE LIMITED Director 2012-10-10 CURRENT 2007-10-11 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR ABEL & COLE HOLDINGS LIMITED Director 2012-10-10 CURRENT 2007-10-12 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR ABEL & COLE LIMITED Director 2012-10-10 CURRENT 2000-02-15 Active
NORMAN GRAEME SCOTT SOUTAR WJS PROPERTIES 2 LIMITED Director 2012-10-10 CURRENT 2007-10-12 Active
NORMAN GRAEME SCOTT SOUTAR WJS FINANCE (2) LIMITED Director 2011-10-14 CURRENT 2011-10-14 Active
NORMAN GRAEME SCOTT SOUTAR PARRIPAK FOODS LIMITED Director 2009-06-29 CURRENT 1995-06-12 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR KWOKS FOODS LIMITED Director 2009-06-29 CURRENT 1999-02-25 Dissolved 2017-08-18
NORMAN GRAEME SCOTT SOUTAR SOLWAY VEG LTD. Director 2009-06-29 CURRENT 1985-02-18 Dissolved 2017-08-16
NORMAN GRAEME SCOTT SOUTAR JACKSON'S BAKERY LIMITED Director 2009-06-29 CURRENT 2000-04-12 Active
NORMAN GRAEME SCOTT SOUTAR WILLIAM JACKSON & SON LIMITED Director 2009-06-29 CURRENT 1989-07-24 Active
NORMAN GRAEME SCOTT SOUTAR WJS EXECUTIVES LIMITED Director 2006-10-11 CURRENT 2006-09-26 Active
NORMAN GRAEME SCOTT SOUTAR WJS FINANCE LIMITED Director 2006-09-04 CURRENT 2000-04-12 Active
NORMAN GRAEME SCOTT SOUTAR WILLIAM JACKSON FOOD GROUP LIMITED Director 2006-09-04 CURRENT 2000-04-12 Active
JAMES WATSON TFD HOLDINGS LIMITED Director 2016-11-23 CURRENT 2015-12-17 Active
JAMES WATSON WJS HEALTH LIMITED Director 2016-11-23 CURRENT 1999-12-02 Active
JAMES WATSON TRYTON FOODS (EXPORT) LIMITED Director 2014-02-03 CURRENT 1920-04-14 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED RICHARD WELLOCK & SONS LIMITED Director 2018-06-14 CURRENT 2001-10-01 Active
WJS EXECUTIVES LIMITED PIPER HOLDCO LIMITED Director 2018-05-15 CURRENT 2018-02-09 Active
WJS EXECUTIVES LIMITED ABEL & COLE LIMITED Director 2012-10-10 CURRENT 2000-02-15 Active
WJS EXECUTIVES LIMITED WJS PROPERTIES 2 LIMITED Director 2012-10-10 CURRENT 2007-10-12 Active
WJS EXECUTIVES LIMITED PARRIPAK FOODS LIMITED Director 2008-05-23 CURRENT 1995-06-12 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED SOLWAY VEG LTD. Director 2008-05-23 CURRENT 1985-02-18 Dissolved 2017-08-16
WJS EXECUTIVES LIMITED ANCIENT RECIPES LIMITED Director 2008-05-23 CURRENT 1992-10-19 Active
WJS EXECUTIVES LIMITED TRYTON FOODS LIMITED Director 2008-03-19 CURRENT 2008-03-13 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED WJS PROPERTIES LIMITED Director 2007-03-15 CURRENT 2007-02-19 Active
WJS EXECUTIVES LIMITED KWOKS FOODS LIMITED Director 2006-10-13 CURRENT 1999-02-25 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED TRYTON FOODS (EXPORT) LIMITED Director 2006-10-13 CURRENT 1920-04-14 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED WILLIAM JACKSON BAKERY LIMITED Director 2006-10-13 CURRENT 1946-08-20 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED WJS MOTOR GROUP LIMITED Director 2006-10-13 CURRENT 1937-01-12 Dissolved 2017-08-18
WJS EXECUTIVES LIMITED JACKSON'S BAKERY LIMITED Director 2006-10-13 CURRENT 2000-04-12 Active
WJS EXECUTIVES LIMITED WILLIAM JACKSON & SON LIMITED Director 2006-10-13 CURRENT 1989-07-24 Active
WJS EXECUTIVES LIMITED WILLIAM JACKSON BAKERY (EXPORT) LIMITED Director 2006-10-13 CURRENT 1941-06-28 Active
WJS EXECUTIVES LIMITED WILLIAM JACKSON & SON RECREATION CLUB LIMITED Director 2006-10-13 CURRENT 1984-01-24 Active
WJS EXECUTIVES LIMITED JACKSONS INNS & TAVERNS LIMITED Director 2006-10-13 CURRENT 1943-03-09 Active
HELEN JANE WRIGHT BRITISH FROZEN FOOD FEDERATION Director 2016-11-20 CURRENT 2011-06-29 Active
HELEN JANE WRIGHT TRYTON FOODS (EXPORT) LIMITED Director 2014-10-16 CURRENT 1920-04-14 Dissolved 2017-08-18

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
2021-04-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-01-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-13DS01Application to strike the company off the register
2020-06-12SH20Statement by Directors
2020-06-12SH19Statement of capital on 2020-06-12 GBP 1
2020-06-12CAP-SSSolvency Statement dated 29/05/20
2020-06-12RES06
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Resolution of reduction in issued share capital
  • 2020-01-28AP01DIRECTOR APPOINTED MR CHRISTIAN JAMES ARDERN
    2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH POLLARD
    2019-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039744600007
    2019-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
    2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
    2019-01-17AP03Appointment of Mr Edward John Heaton Marriott as company secretary on 2019-01-14
    2019-01-17TM02Termination of appointment of Anja Van Bergen-Van Kruijsbergen on 2019-01-14
    2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN LEE SMITH
    2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039744600007
    2018-11-05AAFULL ACCOUNTS MADE UP TO 28/04/18
    2018-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
    2018-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039744600004
    2018-08-20RES01ADOPT ARTICLES 20/08/18
    2018-08-15AA01Current accounting period shortened from 30/04/19 TO 31/12/18
    2018-07-13AP01DIRECTOR APPOINTED MR WAYNE BRIAN HUDSON
    2018-07-13PSC02Notification of Nomad Foods Europe Limited as a person with significant control on 2018-07-02
    2018-07-13PSC07CESSATION OF WILLIAM JACKSON FOOD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
    2018-07-13AP03Appointment of Anja Van Bergen-Van Kruijsbergen as company secretary on 2018-07-02
    2018-07-13TM02Termination of appointment of Gary Martin Urmston on 2018-07-02
    2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR WJS EXECUTIVES LIMITED
    2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ
    2018-06-28MR05All of the property or undertaking has been released from charge for charge number 2
    2018-05-16AP01DIRECTOR APPOINTED MS HANNAH MAY SHRIMPTON
    2018-05-14AP01DIRECTOR APPOINTED OWEN ALFRED ELLIOTT
    2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BOWES
    2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 1000001
    2018-05-02SH0101/05/18 STATEMENT OF CAPITAL GBP 1000001
    2018-01-22AAFULL ACCOUNTS MADE UP TO 29/04/17
    2017-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES
    2017-10-16PSC05PSC'S CHANGE OF PARTICULARS / WILLIAM JACKSON & SON LIMITED / 15/10/2016
    2017-10-16PSC05PSC'S CHANGE OF PARTICULARS / WILLIAM JACKSON & SON LIMITED / 15/10/2016
    2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STABLES
    2017-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039744600006
    2017-01-23AAFULL ACCOUNTS MADE UP TO 30/04/16
    2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1000000
    2016-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
    2016-01-20AAFULL ACCOUNTS MADE UP TO 25/04/15
    2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1000000
    2015-10-16AR0110/10/15 FULL LIST
    2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039744600005
    2015-01-28AAFULL ACCOUNTS MADE UP TO 26/04/14
    2014-10-23AP01DIRECTOR APPOINTED MRS HELEN WRIGHT
    2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1000000
    2014-10-17AR0110/10/14 FULL LIST
    2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JASON BEAUMONT
    2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RENWICK
    2014-03-25AP01DIRECTOR APPOINTED MS JACQUELINE MICHELLE BOWES
    2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDAVID
    2014-02-20AP01DIRECTOR APPOINTED MR JAMES WATSON
    2014-02-20AP01DIRECTOR APPOINTED MR JAMES WATSON
    2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TURTON
    2014-01-27AP01DIRECTOR APPOINTED MR SHAUN LEE SMITH
    2014-01-27AAFULL ACCOUNTS MADE UP TO 27/04/13
    2014-01-10AA01CURREXT FROM 27/04/2014 TO 30/04/2014
    2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 1000000
    2013-10-11AR0110/10/13 FULL LIST
    2013-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039744600004
    2013-06-17AP01DIRECTOR APPOINTED MR GRAHAM ANDREW RENWICK
    2013-02-11AP01DIRECTOR APPOINTED MR RICHARD STABLES
    2013-01-24AAFULL ACCOUNTS MADE UP TO 28/04/12
    2012-11-05AR0110/10/12 FULL LIST
    2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN MALLINDER
    2012-10-26RES01ALTER ARTICLES 10/10/2012
    2012-10-23ANNOTATIONOther
    2012-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
    2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
    2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
    2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART DRYSDALE
    2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUNT
    2012-01-08AAFULL ACCOUNTS MADE UP TO 30/04/11
    2011-11-25AP01DIRECTOR APPOINTED MR JAMES RICHARD TURTON
    2011-11-17AP01DIRECTOR APPOINTED MR JASON MELVYN BEAUMONT
    2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CLARE FIELD
    2011-10-12AR0110/10/11 FULL LIST
    2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVAN MARK MALLINDER / 22/09/2011
    2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HUNT / 22/09/2011
    2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE VICTORIA FIELD / 22/09/2011
    2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN DRYSDALE / 22/09/2011
    2011-07-01CC04STATEMENT OF COMPANY'S OBJECTS
    2011-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2011-07-01RES01ADOPT ARTICLES 27/06/2011
    2011-06-20AP01DIRECTOR APPOINTED MR WILLIAM MARK MCDAVID
    2011-03-07AP01DIRECTOR APPOINTED MR KEVAN MARK MALLINDER
    2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CROOKES
    2011-01-10AAFULL ACCOUNTS MADE UP TO 24/04/10
    2010-11-03AR0110/10/10 FULL LIST
    2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HERITAGE
    2010-01-09AAFULL ACCOUNTS MADE UP TO 25/04/09
    2009-12-24AP03SECRETARY APPOINTED MR GARY MARTIN URMSTON
    2009-11-19AR0110/10/09 FULL LIST
    2009-11-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 19/11/2009
    2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GRAEME SCOTT SOUTAR / 19/11/2009
    2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HUNT / 19/11/2009
    2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD HERITAGE / 19/11/2009
    2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE VICTORIA FIELD / 19/11/2009
    2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN DRYSDALE / 19/11/2009
    2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CROOKES / 19/11/2009
    2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYES
    2009-08-24288aDIRECTOR APPOINTED MR NORMAN GRAEME SCOTT SOUTAR
    2009-08-24288aDIRECTOR APPOINTED MR STUART JOHN DRYSDALE
    2009-07-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
    2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN HENDY
    2008-12-28AAFULL ACCOUNTS MADE UP TO 26/04/08
    2008-10-24363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
    2008-10-23288aDIRECTOR APPOINTED MR PAUL RICHARD HERITAGE
    2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / WJS EXECUTIVES LIMITED / 19/05/2008
    2008-10-23288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS DAWSON
    2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE BOWES
    2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 40 DERRINGHAM STREET HULL EAST YORKSHIRE HU3 1EW
    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 AUNT BESSIE'S 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 AUNT BESSIE'S LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 7
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 7
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    2017-07-29 Outstanding LLOYDS BANK PLC
    2015-04-28 Outstanding LLOYDS BANK PLC
    2013-06-18 Outstanding LLOYDS TSB BANK PLC
    AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-10-23 Outstanding LLOYDS TSB BANK PLC
    GROUP DEBENTURE 2012-10-18 Outstanding LLOYDS TSB BANK PLC
    DEBENTURE 2009-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
    Filed Financial Reports
    Annual Accounts
    2014-04-26
    Annual Accounts
    2013-04-27
    Annual Accounts
    2012-04-28

    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 AUNT BESSIE'S LIMITED

    Intangible Assets
    Patents
    We have not found any records of AUNT BESSIE'S LIMITED registering or being granted any patents
    Domain Names

    AUNT BESSIE'S LIMITED owns 6 domain names.

    trytonfoods.co.uk   trytonfoodservice.co.uk   auntbessie.co.uk   auntbessies.co.uk   auntbessiesltd.co.uk   thegreatsundaylunch.co.uk  

    Trademarks

    Trademark applications by AUNT BESSIE'S LIMITED

    AUNT BESSIE'S LIMITED is the Original Applicant for the trademark THE YORKSHIRE LARDER ™ (UK00003049758) through the UKIPO on the 2014-04-02
    Trademark classes: Meat, fish, poultry and game; products made from meat, fish, poultry and game; foodstuffs consisting predominantly of meat, fish, poultry, vegetables or fruits; foodstuffs made principally of fruit or dairy products and combinations thereof; trifles; yoghurt, mousses, syllabub, fools, blancmange, creme caramel, creme brule; desserts consisting predominantly of milk, dairy products or fruit; prepared fruit and vegetables; prepared meals; prepared dishes; cauliflower cheese; sausages in batter; frozen, cooked, preserved or otherwise prepared dried peas, sprouts, carrots, swedes, parsnips, onion rings, mushrooms, potatoes; foodstuffs consisting wholly or principally of potatoes; preparations consisting principally of vegetables, fruits and combinations thereof for use in cooking; stocks made from meat, fish, poultry or vegetables; jams; preserves; pickles; milk drinks; pie and cake fillings; fruit toppings; soups and potato crisps. Yorkshire puddings; preparations and substances, all for making Yorkshire puddings; prepared meals; prepared dishes; puddings; desserts; ice and ice cream products; porridge and porridge mixes; sweet and savoury foodstuffs principally of rice; pancakes and batter and batter mixes for making pancakes; sweet and savoury dumplings and preparations for making said goods; pastry dough, pastry mixes and pastry cases; pizza bases; pizzas; bread and bread mixes; biscuits, cakes, cookies, muffins, crumpets; pies including fruit pies and savoury pies; dough including dough for making bread, cakes, biscuits, pizza bases; cake and baking mixes; mixes for making desserts and ice cream; cottage pie, products made from or consisting of batter; cereal preparations for use as fillings, stuffings or as garnishes for foodstuffs; sauces for use in cooking; gravy, gravy mixes and gravy granules; custard and custard mixes; custard powder; preparations for making foodstuffs; stuffing and stuffing mixes; sweet toppings and condiments; trifles; cheesecakes; fruit pies; cottage pie, meat, fish and poultry pies; prepared stuffing and stuffing mixes; marinades, jus; sauces for use in preparing food; fruit sauces; waffles and preparations for making waffles; egg custard. Beers; mineral and aerated waters and other non-alcoholic drinks; fruit drinks and fruit juices; syrups and other preparations for making beverages; shandy, dealcoholised drinks, non-alcoholic beers and wines.
    AUNT BESSIE'S LIMITED is the Original Applicant for the trademark Image for mark UK00003055363 THE YORKSHIRE LARDER ™ (UK00003055363) through the UKIPO on the 2014-05-13
    Trademark classes: Meat, fish, poultry and game; products made from meat, fish, poultry and game; foodstuffs consisting predominantly of meat, fish, poultry, vegetables or fruits; foodstuffs made principally of fruit or dairy products and combinations thereof; trifles; yoghurt, mousses, syllabub, fools, blancmange, creme caramel, creme brule; desserts consisting predominantly of milk, dairy products or fruit; prepared fruit and vegetables; prepared meals; prepared dishes; cauliflower cheese; sausages in batter; frozen, cooked, preserved or otherwise prepared dried peas, sprouts, carrots, swedes, parsnips, onion rings, mushrooms, potatoes; foodstuffs consisting wholly or principally of potatoes; preparations consisting principally of vegetables, fruits and combinations thereof for use in cooking; stocks made from meat, fish, poultry or vegetables; jams; preserves; pickles; milk drinks; pie and cake fillings; fruit toppings; soups and potato crisps. Yorkshire puddings; preparations and substances, all for making Yorkshire puddings; prepared meals; prepared dishes; puddings; desserts; ice and ice cream products; porridge and porridge mixes; sweet and savoury foodstuffs principally of rice; pancakes and batter and batter mixes for making pancakes; sweet and savoury dumplings and preparations for making said goods; pastry dough, pastry mixes and pastry cases; pizza bases; pizzas; bread and bread mixes; biscuits, cakes, cookies, muffins, crumpets; pies including fruit pies and savoury pies; dough including dough for making bread, cakes, biscuits, pizza bases; cake and baking mixes; mixes for making desserts and ice cream; cottage pie, products made from or consisting of batter; cereal preparations for use as fillings, stuffings or as garnishes for foodstuffs; sauces for use in cooking; gravy, gravy mixes and gravy granules; custard and custard mixes; custard powder; preparations for making foodstuffs; stuffing and stuffing mixes; sweet toppings and condiments; trifles; cheesecakes; fruit pies; cottage pie, meat, fish and poultry pies; prepared stuffing and stuffing mixes; marinades, jus; sauces for use in preparing food; fruit sauces; waffles and preparations for making waffles; egg custard. Beers; mineral and aerated waters and other non-alcoholic drinks; fruit drinks and fruit juices; syrups and other preparations for making beverages; shandy, dealcoholised drinks, non-alcoholic beers and wines.
    AUNT BESSIE'S LIMITED is the Original Applicant for the trademark EAST RIDING FARM ™ (86838419) through the USPTO on the 2015-12-03
    Foodstuffs consisting wholly or principally of potatoes, namely, roast potatoes, potato chips, potato wedges, potato croquettes, mash potato, pommes dauphinoises, fries; foodstuffs consisting wholly or principally of sweet potatoes, namely, roast potatoes, potato chips, potato wedges, potato croquettes, mash potato, pommes dauphinoises, fries
    AUNT BESSIE'S LIMITED is the Original Applicant for the trademark AUNT BESSIE'S ™ (77524302) through the USPTO on the 2008-07-17
    In the statement, line 32, "007060841" should be deleted, and "2492440" should be inserted.
    AUNT BESSIE'S LIMITED is the Original Applicant for the trademark AUNT BESSIE'S ™ (77524302) through the USPTO on the 2008-07-17
    In the statement, line 32, "007060841" should be deleted, and "2492440" should be inserted.
    AUNT BESSIE'S LIMITED is the Original Applicant for the trademark AUNT BESSIE'S ™ (77524302) through the USPTO on the 2008-07-17
    In the statement, line 32, "007060841" should be deleted, and "2492440" should be inserted.
    AUNT BESSIE'S LIMITED is the Original Applicant for the trademark AUNT BESSIE'S ™ (77524302) through the USPTO on the 2008-07-17
    In the statement, line 32, "007060841" should be deleted, and "2492440" should be inserted.
    Income
    Government Income

    Government spend with AUNT BESSIE'S LIMITED

    Government Department Income DateTransaction(s) Value Services/Products
    Leeds City Council 2011-01-28 GBP £1,147 Food & Drink
    Leeds City Council 2011-01-14 GBP £1,147 Food & Drink
    Leeds City Council 2011-01-12 GBP £1,132 Food & Drink
    Leeds City Council 2011-01-05 GBP £1,147 Food & Drink
    Leeds City Council 2010-12-17 GBP £1,147 Food & Drink
    Leeds City Council 2010-12-17 GBP £1,147 Food & Drink
    Leeds City Council 2010-12-02 GBP £1,147 Food & Drink

    How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

    Outgoings
    Business Rates/Property Tax
    No properties were found where AUNT BESSIE'S 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 AUNT BESSIE'S 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 AUNT BESSIE'S 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.