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

BAREFRUIT LIMITED

GOODWOOD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX,
Company Registration Number
05161745
Private Limited Company
Liquidation

Company Overview

About Barefruit Ltd
BAREFRUIT LIMITED was founded on 2004-06-23 and has its registered office in Taunton. The organisation's status is listed as "Liquidation". Barefruit Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BAREFRUIT LIMITED
 
Legal Registered Office
GOODWOOD HOUSE
BLACKBROOK PARK AVENUE
TAUNTON
SOMERSET
TA1 2PX
Other companies in N21
 
Filing Information
Company Number 05161745
Company ID Number 05161745
Date formed 2004-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 23/06/2016
Return next due 20/09/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB843748303  
Last Datalog update: 2022-01-06 15:44:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAREFRUIT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALBERT GOODMAN CBH LIMITED   JOOL (SOUTH WEST)   OWTON ACCOUNTANCY SERVICES 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.
Companies with same name BAREFRUIT LIMITED
The following companies were found which have the same name as BAREFRUIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAREFRUIT US LIMITED Delaware Unknown
BAREFRUIT MARKETING PTY LTD Active Company formed on the 2017-06-29
BAREFRUIT MARKETING PTY LTD NSW 2478 Active Company formed on the 2017-06-29

Company Officers of BAREFRUIT LIMITED

Current Directors
Officer Role Date Appointed
ELWYN WAUGH
Company Secretary 2007-02-28
SHANE LEE AMBRIDGE
Director 2004-06-23
GRAHAM SCOTT MILLER
Director 2009-02-06
DAVID GEORGE ROBERTS
Director 2004-06-23
THOMAS JOHN BLACKBURN ROBERTS
Director 2005-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE ROBERTS
Company Secretary 2004-06-23 2007-02-28
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2004-06-23 2004-06-23
WILDMAN & BATTELL LIMITED
Nominated Director 2004-06-23 2004-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELWYN WAUGH GREEN PARTNERS INTERNATIONAL LIMITED Company Secretary 2008-11-07 CURRENT 2007-11-28 Active
ELWYN WAUGH ASH VENTURES LIMITED Company Secretary 2008-11-07 CURRENT 2008-04-23 Active
ELWYN WAUGH FELDOX LIMITED Company Secretary 2008-11-07 CURRENT 2008-04-25 Active
ELWYN WAUGH THE AMADEUS CENTRE LIMITED Company Secretary 2008-03-05 CURRENT 1988-10-11 Active
ELWYN WAUGH LASSALLE ART & DESIGN LIMITED Company Secretary 2007-11-07 CURRENT 1975-05-05 Active
ELWYN WAUGH OAKENHALL LIMITED Company Secretary 2007-11-01 CURRENT 1991-06-06 Active
ELWYN WAUGH PROTECTED PARKING LIMITED Company Secretary 2007-02-07 CURRENT 2007-01-15 Active - Proposal to Strike off
ELWYN WAUGH DIGITAL ASSET LTD Company Secretary 2006-11-01 CURRENT 2006-11-01 Active
ELWYN WAUGH ONLINE DISCOVERY LTD Company Secretary 2002-08-27 CURRENT 2002-08-20 Dissolved 2014-01-21
ELWYN WAUGH THE PLANTOWIN GROUP LTD Company Secretary 2002-08-27 CURRENT 2002-08-27 Active - Proposal to Strike off
ELWYN WAUGH PLANTOWIN LTD Company Secretary 2002-08-20 CURRENT 2002-08-20 Dissolved 2013-10-22
ELWYN WAUGH PLANTOWIN UK LTD Company Secretary 2002-08-20 CURRENT 2002-08-20 Dissolved 2013-10-22
ELWYN WAUGH BLOND FINE ART LIMITED Company Secretary 2001-09-02 CURRENT 1974-03-11 Active
SHANE LEE AMBRIDGE GDPR VERIFIED LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
SHANE LEE AMBRIDGE B2C BOTS LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
SHANE LEE AMBRIDGE SHOP BUY SMART LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active - Proposal to Strike off
SHANE LEE AMBRIDGE TRAVEL BUY SMART LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active - Proposal to Strike off
SHANE LEE AMBRIDGE SMARTQUOTE LIMITED Director 2017-02-01 CURRENT 2017-02-01 Dissolved 2018-06-26
SHANE LEE AMBRIDGE VITIMISE LTD Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2015-08-04
SHANE LEE AMBRIDGE TO COMPARE LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2016-04-19
SHANE LEE AMBRIDGE DOTCOMPARE LTD Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2013-11-05
SHANE LEE AMBRIDGE LIMITEAR LTD Director 2009-03-17 CURRENT 2009-03-17 Active
SHANE LEE AMBRIDGE PROTECTED PARKING LIMITED Director 2007-02-07 CURRENT 2007-01-15 Active - Proposal to Strike off
SHANE LEE AMBRIDGE DOMAIN BANK LIMITED Director 2006-11-02 CURRENT 2006-11-02 Dissolved 2013-09-24
SHANE LEE AMBRIDGE ONLINE DISCOVERY LTD Director 2002-08-20 CURRENT 2002-08-20 Dissolved 2014-01-21
GRAHAM SCOTT MILLER INDIGO GROUP HOLDINGS LIMITED Director 2017-01-01 CURRENT 2016-03-18 Active
GRAHAM SCOTT MILLER WESTFIELD MEDICAL GROUP LIMITED Director 2016-04-07 CURRENT 2015-07-25 Active
GRAHAM SCOTT MILLER SHINER LIMITED Director 2015-10-08 CURRENT 1936-06-11 Active
GRAHAM SCOTT MILLER NEWQUAY CORNWALL INTERNATIONAL AIRPORT LIMITED Director 2013-09-23 CURRENT 2000-04-12 Dissolved 2015-08-25
GRAHAM SCOTT MILLER PLYMOUTH FISHERIES LIMITED Director 2013-09-23 CURRENT 1989-09-12 Dissolved 2015-08-25
GRAHAM SCOTT MILLER SUTTON HARBOUR PARTNERSHIPS LIMITED Director 2013-09-23 CURRENT 2005-10-03 Dissolved 2015-08-25
GRAHAM SCOTT MILLER SUTTON HARBOUR PROJECTS (NO.1) LIMITED Director 2013-09-23 CURRENT 2008-01-28 Dissolved 2015-08-25
GRAHAM SCOTT MILLER SUTTON HARBOUR DEVELOPMENT LIMITED Director 2013-09-23 CURRENT 1989-09-12 Dissolved 2015-08-25
GRAHAM SCOTT MILLER SUTTON HARBOUR COMPANY Director 2013-09-23 CURRENT 1981-01-01 Active
GRAHAM SCOTT MILLER SUTTON HARBOUR PROPERTY AND REGENERATION LIMITED Director 2013-09-23 CURRENT 2006-01-31 Active
GRAHAM SCOTT MILLER SUTTON HARBOUR CAR PARKS LIMITED Director 2013-09-23 CURRENT 2006-12-18 Active
GRAHAM SCOTT MILLER SUTTON HARBOUR PROJECTS LIMITED Director 2013-09-23 CURRENT 2007-07-02 Active
GRAHAM SCOTT MILLER HARBOUR ARCH QUAY LIMITED Director 2013-09-23 CURRENT 2007-07-02 Active
GRAHAM SCOTT MILLER SUTTON HARBOUR SERVICES LIMITED Director 2013-09-23 CURRENT 1989-09-12 Active
GRAHAM SCOTT MILLER SUTTON HARBOUR PROJECTS (NO. 2) LIMITED Director 2013-09-23 CURRENT 2008-03-28 Active - Proposal to Strike off
GRAHAM SCOTT MILLER PLYMOUTH CITY AIRPORT LIMITED Director 2013-09-22 CURRENT 1975-05-21 Active
DAVID GEORGE ROBERTS PROTECTED BRAND LIMITED Director 2011-12-21 CURRENT 2011-12-21 Liquidation
DAVID GEORGE ROBERTS PROTECTED PARKING LIMITED Director 2007-02-07 CURRENT 2007-01-15 Active - Proposal to Strike off
DAVID GEORGE ROBERTS PRACTICAL BUSINESS DEVELOPMENT CONSULTANCY LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active
THOMAS JOHN BLACKBURN ROBERTS PIPPINS ROSES HOLDINGS LIMITED Director 2014-10-06 CURRENT 1975-11-26 Active
THOMAS JOHN BLACKBURN ROBERTS PROTECTED BRAND LIMITED Director 2011-12-21 CURRENT 2011-12-21 Liquidation
THOMAS JOHN BLACKBURN ROBERTS PROTECTED PARKING LIMITED Director 2007-02-07 CURRENT 2007-01-15 Active - Proposal to Strike off
THOMAS JOHN BLACKBURN ROBERTS ONLINE DISCOVERY LTD Director 2002-08-27 CURRENT 2002-08-20 Dissolved 2014-01-21

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
2024-01-30Voluntary liquidation Statement of receipts and payments to 2023-12-01
2023-02-06Voluntary liquidation Statement of receipts and payments to 2022-12-01
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM C/O Waugh & Co 51 High Street Arundel West Sussex BN18 9AJ England
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM C/O Waugh & Co 51 High Street Arundel West Sussex BN18 9AJ England
2021-12-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-14Appointment of a voluntary liquidator
2021-12-14Voluntary liquidation declaration of solvency
2021-12-14LIQ01Voluntary liquidation declaration of solvency
2021-12-14600Appointment of a voluntary liquidator
2021-12-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-02
2021-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SCOTT MILLER
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-22CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-06-25AP01DIRECTOR APPOINTED MRS HANAFIAH ARMSTRONG
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051617450006
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2018-10-01AA01Current accounting period extended from 30/11/18 TO 31/12/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-04-05PSC08Notification of a person with significant control statement
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1405.72
2016-08-26AR0123/06/16 ANNUAL RETURN FULL LIST
2016-08-25AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ELWYN WAUGH on 2016-04-01
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM 17 Orpington Road Winchmore Hill London N21 3PD
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1228.22
2015-09-01AR0123/06/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR ELWYN WAUGH on 2014-06-24
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1228
2014-09-24AR0123/06/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29LATEST SOC29/11/12 STATEMENT OF CAPITAL;GBP 1228
2012-11-29AR0123/06/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14MG01Particulars of a mortgage or charge / charge no: 5
2012-02-11MG01Particulars of a mortgage or charge / charge no: 4
2011-09-19AR0123/06/11 ANNUAL RETURN FULL LIST
2011-08-26AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-09AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-24AR0123/06/10 FULL LIST
2009-09-15AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-02-24288aDIRECTOR APPOINTED GRAHAM SCOTT MILLER
2008-11-17363sRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-06-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-13123NC INC ALREADY ADJUSTED 14/03/08
2008-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-05-13RES04GBP NC 1300/1500 14/03/2008
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-08-30363sRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-03-10288bSECRETARY RESIGNED
2007-03-10288aNEW SECRETARY APPOINTED
2006-11-3088(2)RAD 28/11/06--------- £ SI 296@.01=2 £ IC 1175/1177
2006-11-3088(2)RAD 28/11/06--------- £ SI 609@.01=6 £ IC 1169/1175
2006-11-2888(2)RAD 28/11/06--------- £ SI 114@.01=1 £ IC 1168/1169
2006-11-2888(2)RAD 28/11/06--------- £ SI 3249@.01=32 £ IC 1136/1168
2006-11-16363sRETURN MADE UP TO 23/06/06; CHANGE OF MEMBERS; AMEND
2006-10-1888(2)RAD 23/06/04--------- £ SI 64000@.01=640
2006-10-17363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-10-1688(2)RAD 15/06/05--------- £ SI 520@.01=5
2006-10-1688(2)RAD 25/11/04--------- £ SI 4000@.01=40
2006-10-1688(2)RAD 05/04/05--------- £ SI 1074@.01=10
2006-10-1688(2)RAD 09/02/05--------- £ SI 8000@.01=80
2006-10-1688(2)RAD 06/01/05--------- £ SI 5370@.01=53
2006-10-1688(2)RAD 05/01/05--------- £ SI 16000@.01=160
2006-10-1688(2)RAD 25/11/04--------- £ SI 4000@.01=40
2006-10-1688(2)RAD 25/11/04--------- £ SI 1000@.01=10
2006-10-0988(2)RAD 14/09/06--------- £ SI 570@.01=5 £ IC 1131/1136
2006-10-0988(2)RAD 03/08/06--------- £ SI 1710@.01=17 £ IC 1114/1131
2006-10-0988(2)RAD 28/06/06--------- £ SI 2192@.01=21 £ IC 1093/1114
2006-10-0988(2)RAD 29/03/06--------- £ SI 1086@.01=10 £ IC 1083/1093
2006-10-0988(2)RAD 30/01/06--------- £ SI 810@.01=8 £ IC 1075/1083
2006-09-14123NC INC ALREADY ADJUSTED 03/05/06
2006-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-04AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-12-0888(2)RAD 24/10/05--------- £ SI 2140@.01=21 £ IC 1050/1071
2005-12-0888(2)RAD 05/12/05--------- £ SI 268@.01=2 £ IC 1073/1075
2005-12-0888(2)RAD 08/11/05--------- £ SI 259@.01=2 £ IC 1071/1073
2005-12-0888(2)RAD 28/07/05--------- £ SI 1040@.01=10 £ IC 1040/1050
2005-09-08363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-09-07353LOCATION OF REGISTER OF MEMBERS
2005-09-05288aNEW DIRECTOR APPOINTED
2005-02-1788(2)OAD 23/06/04--------- £ SI 958@1
2004-12-03123NC INC ALREADY ADJUSTED 25/11/04
2004-12-03RES04£ NC 1000/1200 25/11/0
2004-12-03122CONVE 25/11/04
2004-12-03RES13CONVERSION 25/11/04
2004-09-17225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05
2004-07-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-14288bSECRETARY RESIGNED
2004-07-14288bDIRECTOR RESIGNED
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2004-07-14288aNEW DIRECTOR APPOINTED
2004-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BAREFRUIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-12-10
Resolutions for Winding-up2021-12-10
Notices to Creditors2021-12-10
Fines / Sanctions
No fines or sanctions have been issued against BAREFRUIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-02-14 Satisfied METROPOLITAN RESTAURANTS LIMITED
RENT DEPOSIT DEED 2012-02-11 Satisfied STEVEN NICHOLAS CHIVERS AND LOUISE RACHEL CHIVERS
DEBENTURE 2010-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-06-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-05-27 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 174,028
Creditors Due Within One Year 2011-12-01 £ 1,333,046

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 BAREFRUIT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,228
Cash Bank In Hand 2011-12-01 £ 30,765
Current Assets 2011-12-01 £ 1,277,484
Debtors 2011-12-01 £ 1,246,719
Fixed Assets 2011-12-01 £ 136,519
Shareholder Funds 2011-12-01 £ 93,071
Tangible Fixed Assets 2011-12-01 £ 26,473

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by BAREFRUIT LIMITED

BAREFRUIT LIMITED has registered 1 patents

GB2421322 ,

Domain Names

BAREFRUIT LIMITED owns 1 domain names.

barefruit.co.uk  

Trademarks
We have not found any records of BAREFRUIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAREFRUIT 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 (62090 - Other information technology service activities) as BAREFRUIT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BAREFRUIT 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 BAREFRUIT 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 BAREFRUIT 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.