Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION
Company Information for

FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION

THE GALLERIES SHOP AND CAFE FRESHFORD LANE, FRESHFORD, BATH, BA2 7UR,
Company Registration Number
06623919
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Freshford & Limpley Stoke Community Association
FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION was founded on 2008-06-18 and has its registered office in Bath. The organisation's status is listed as "Active". Freshford & Limpley Stoke Community Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION
 
Legal Registered Office
THE GALLERIES SHOP AND CAFE FRESHFORD LANE
FRESHFORD
BATH
BA2 7UR
Other companies in BA2
 
Charity Registration
Charity Number 1129476
Charity Address HILLSIDE FARM, CHURCH LANE, FRESHFORD, BATH, BA2 7WD
Charter
Filing Information
Company Number 06623919
Company ID Number 06623919
Date formed 2008-06-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 21:05:53
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 FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION

Current Directors
Officer Role Date Appointed
LEE JAMES NEWLYN
Company Secretary 2017-06-19
CHLOE CHRISTINE ALEXANDER
Director 2014-05-21
CAROLINE MARY BIEBUYCK
Director 2017-03-31
SIMON HUGH JACKSON COOMBE
Director 2017-06-19
RUTH ANN FULTON
Director 2016-09-12
JEAN HAWKER
Director 2018-07-02
CHARLES ANDREW STEWART MALIR
Director 2017-03-20
LEE JAMES NEWLYN
Director 2017-11-14
FLORENCE ROTHMAN
Director 2015-11-23
ANNETTE MARGARET SHARP
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ADLER
Director 2017-11-08 2018-04-17
JOHN ADLER
Director 2015-07-13 2017-09-04
STEPHEN JOHN ROGERS DAWSON
Director 2008-06-18 2017-06-28
MALCOLM CHRISTOPHER SHIRLEY
Director 2017-05-18 2017-06-28
ORLA MARY MORRISH
Director 2009-07-17 2017-05-22
MICHAEL PATRICK HENRY DANIEL
Director 2015-11-23 2017-02-27
RICHARD BLAMEY
Director 2014-11-27 2016-12-08
MALCOLM CHRISTOPHER SHIRLEY
Director 2008-06-18 2016-02-14
DAVID MICHAEL GWYTHER CBE
Director 2013-09-16 2015-11-23
ADRIAN STUART KENNEDY
Director 2014-11-27 2015-11-23
MANDY KNOWLES
Director 2014-11-27 2015-06-29
JOHN SUTHERLAND AGER
Director 2008-06-18 2014-11-27
LOUISE HILARY KIRBY-GARTON
Director 2011-07-01 2014-11-27
VICTORIA TRINETTE MCHUGH
Director 2014-05-21 2014-11-27
JILL DIANA MARTIN
Company Secretary 2011-11-24 2014-05-21
RENE MARK CLOSUIT
Director 2008-06-18 2014-05-21
BRIGITTE DAWSON
Director 2008-06-18 2014-05-21
CAROLINE HILARY KINGTON
Director 2013-02-28 2014-05-21
SHEILA REITER
Director 2010-11-30 2012-05-25
MARGARET FIELD
Director 2009-07-17 2011-06-30
NICHOLAS JOHN STEVENS
Director 2009-07-17 2011-06-30
ANDREW CARLILE BARRS
Director 2008-06-18 2009-06-12
PETER JAMES KING
Director 2008-06-18 2009-06-12
TREVOR ALASTAIR MCCURDIE
Director 2008-06-18 2009-06-12
MICHAEL HUGH DELAP
Director 2008-06-18 2008-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEY LEGAL SERVICES (SECRETARIAL) LTD CABLE SERVICES ENTERPRISES LIMITED Company Secretary 2008-09-17 - 2008-09-17 RESIGNED 2008-09-17 Active
SIMON HUGH JACKSON COOMBE GALLERIES LTD Director 2018-05-23 CURRENT 2008-09-17 Active
SIMON HUGH JACKSON COOMBE KING EDWARD'S SCHOOL, BATH Director 2016-09-23 CURRENT 1997-06-30 Active
CHARLES ANDREW STEWART MALIR GALLERIES LTD Director 2017-09-05 CURRENT 2008-09-17 Active
LEE JAMES NEWLYN TICEHURST HOMES LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
LEE JAMES NEWLYN KLG DEVELOPMENTS (LEIGH) LIMITED Director 2015-03-09 CURRENT 2005-07-04 Dissolved 2017-08-22
LEE JAMES NEWLYN COURT ROYAL DEVELOPMENTS LIMITED Director 2015-03-09 CURRENT 2005-07-05 Active - Proposal to Strike off
LEE JAMES NEWLYN TICEHURST VILLAGE HOMES LTD Director 2015-03-09 CURRENT 2011-10-24 Active - Proposal to Strike off
FLORENCE ROTHMAN GALLERIES LTD Director 2016-02-15 CURRENT 2008-09-17 Active
ANNETTE MARGARET SHARP 25 PARK STREET (BATH) MANAGEMENT COMPANY LIMITED Director 2010-12-01 CURRENT 1986-01-15 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
2024-10-3130/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-17DIRECTOR APPOINTED MR JOHN ANTHONY PUTT
2024-06-17CONFIRMATION STATEMENT MADE ON 10/06/24, WITH NO UPDATES
2023-06-12CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-06-09Termination of appointment of Lee James Newlyn on 2023-06-01
2023-06-09APPOINTMENT TERMINATED, DIRECTOR JEAN HAWKER
2023-06-09DIRECTOR APPOINTED MS ELIZABETH JANE EYLES
2023-06-09Appointment of Ms Elizabeth Jane Eyles as company secretary on 2023-06-01
2023-06-09APPOINTMENT TERMINATED, DIRECTOR LEE JAMES NEWLYN
2022-12-09AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY BIEBUYCK
2022-11-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MARY BIEBUYCK
2022-07-13AP01DIRECTOR APPOINTED MR DUNCAN MACDONALD FINLAYSON
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JEAN BINNS
2022-06-22AP01DIRECTOR APPOINTED MRS SANDRA JEAN BINNS
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-04-28APPOINTMENT TERMINATED, DIRECTOR FLORENCE ROTHMAN
2022-04-28DIRECTOR APPOINTED MR GAVIN CLIFFORD BATE
2022-04-28Director's details changed for Mr Gavin Clifford Bate on 2022-04-28
2022-04-28CH01Director's details changed for Mr Gavin Clifford Bate on 2022-04-28
2022-04-28AP01DIRECTOR APPOINTED MR GAVIN CLIFFORD BATE
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR FLORENCE ROTHMAN
2022-01-18APPOINTMENT TERMINATED, DIRECTOR ANNETTE MARGARET SHARP
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE MARGARET SHARP
2021-10-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-12-01AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-01-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21AP01DIRECTOR APPOINTED MRS NICOLA JANE ANN BOULTON
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ANN FULTON
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE CHRISTINE ALEXANDER
2019-06-27AP01DIRECTOR APPOINTED MR PATRICK JOHN DAWSON
2019-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-05-01AP01DIRECTOR APPOINTED MR PATRICK ANTHONY FIRMIN
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREW STEWART MALIR
2018-12-11AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CH01Director's details changed for Mr Lee James Newlyn on 2018-11-30
2018-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MR LEE JAMES NEWLYN on 2018-11-30
2018-07-03AP01DIRECTOR APPOINTED MRS JEAN HAWKER
2018-07-03AP01DIRECTOR APPOINTED MR LEE JAMES NEWLYN
2018-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADLER
2017-12-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05RES01ADOPT ARTICLES 05/12/17
2017-12-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2017-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-11-15AP01DIRECTOR APPOINTED MR LEE JAMES NEWLYN
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM 4 Staples Hill Freshford Bath BA2 7WL England
2017-11-09AP01DIRECTOR APPOINTED MR JOHN ADLER
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ADLER
2017-07-18AP01DIRECTOR APPOINTED MRS ANNETTE SHARP
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW STEWART MALIR / 28/06/2017
2017-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW STEWART MALIR / 20/03/2017
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SHIRLEY
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAWSON
2017-06-23AP03Appointment of Mr Lee James Newlyn as company secretary on 2017-06-19
2017-06-23AP01DIRECTOR APPOINTED MR SIMON HUGH JACKSON COOMBE
2017-06-13AP01DIRECTOR APPOINTED MRS RUTH ANN FULTON
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ORLA MARY MORRISH
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM C/O Mr Michael Daniel 110 Winsley Hill Limpley Stoke Bath BA2 7JJ England
2017-05-20AP01DIRECTOR APPOINTED COMMODORE MALCOLM CHRISTOPHER SHIRLEY
2017-04-27AP01DIRECTOR APPOINTED MR CHARLES ANDREW STEWART MALIR
2017-04-24AP01DIRECTOR APPOINTED MS CAROLINE MARY BIEBUYCK
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWYTHER CBE
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANIEL
2017-03-01AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAMEY
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-08-22PSC08NOTIFICATION OF PSC STATEMENT ON 22/08/2016
2016-08-22EH04ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM C/O MR MALCOLM SHIRLEY GREYHOUND COTTAGE FRESHFORD BATH BA2 7TT
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM SHIRLEY
2016-04-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-31AP01DIRECTOR APPOINTED MR MICHAEL PATRICK HENRY DANIEL
2015-12-31AP01DIRECTOR APPOINTED MS FLORENCE ROTHMAN
2015-12-31AP01DIRECTOR APPOINTED MR JOHN ADLER
2015-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KENNEDY
2015-06-30AR0130/06/15 NO MEMBER LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MANDY KNOWLES
2015-04-14AA30/06/14 TOTAL EXEMPTION FULL
2014-12-10AP01DIRECTOR APPOINTED MR ADRIAN STUART KENNEDY
2014-12-10AP01DIRECTOR APPOINTED MR ADRIAN STUART KENNEDY
2014-12-09AP01DIRECTOR APPOINTED MR RICHARD BLAMEY
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MCHUGH
2014-12-09AP01DIRECTOR APPOINTED MS MANDY KNOWLES
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KIRBY-GARTON
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AGER
2014-07-08AR0130/06/14 NO MEMBER LIST
2014-07-08AP01DIRECTOR APPOINTED MRS VICTORIA TRINETTE MCHUGH
2014-06-15AP01DIRECTOR APPOINTED MRS CHLOE CHRISTINE ALEXANDER
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER WYATT
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE KINGTON
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIGITTE DAWSON
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RENE CLOSUIT
2014-06-05TM02APPOINTMENT TERMINATED, SECRETARY JILL MARTIN
2014-03-04AA30/06/13 TOTAL EXEMPTION FULL
2013-10-04AP01DIRECTOR APPOINTED MR DAVID MICHAEL GWYTHER CBE
2013-09-04AR0130/06/13 NO MEMBER LIST
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RENE MARK CLOSUIT / 01/03/2013
2013-03-19AP01DIRECTOR APPOINTED MRS CAROLINE HILARY KINGTON
2013-01-03AA30/06/12 TOTAL EXEMPTION FULL
2012-07-01AR0130/06/12 NO MEMBER LIST
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA REITER
2012-05-02AP03SECRETARY APPOINTED MS JILL DIANA MARTIN
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM HILLSIDE FARM CHURCH LANE FRESHFORD BATH NE SOMERSET BA2 7WD UNITED KINGDOM
2011-12-12AA30/06/11 TOTAL EXEMPTION FULL
2011-08-10AP01DIRECTOR APPOINTED MS LOUISE HILARY KIRBY-GARTON
2011-07-29AR0130/06/11 NO MEMBER LIST
2011-07-28AP01DIRECTOR APPOINTED MR PETER JOHN ATHELSTAN WYATT
2011-07-28AP01DIRECTOR APPOINTED MRS SHEILA REITER
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET FIELD
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEVENS
2011-01-26AA30/06/10 TOTAL EXEMPTION FULL
2010-07-31AR0118/06/10 NO MEMBER LIST
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STEVENS / 18/06/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ORLA MARY MORRISH / 18/06/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET FIELD / 18/06/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROGERS DAWSON / 18/06/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE DAWSON / 18/06/2010
2010-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RENE MARK CLOSUIT / 18/06/2010
2009-12-04AA30/06/09 TOTAL EXEMPTION FULL
2009-09-02363aANNUAL RETURN MADE UP TO 18/06/09
2009-09-02288aDIRECTOR APPOINTED MRS MARGARET FIELD
2009-09-02288aDIRECTOR APPOINTED MRS ORLA MARY MORRISH
2009-09-02353LOCATION OF REGISTER OF MEMBERS
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR PETER KING
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR TREVOR MCCURDIE
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM HILLSIDE FARM CHURCH LANE FRESHFORD BATH WILTSHIRE BA2 7WD UNITED KINGDOM
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BARRS
2009-09-02190LOCATION OF DEBENTURE REGISTER
2009-09-02288aDIRECTOR APPOINTED MR NICHOLAS JOHN STEVENS
2009-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-09RES01ALTER MEM AND ARTS 16/04/2009
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DELAP
2008-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION 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 FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2009-07-04 Satisfied INDUSTRIAL COMMON OWNERSHIP FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2016-06-30

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 FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION

Intangible Assets
Patents
We have not found any records of FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION
Trademarks
We have not found any records of FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION. 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 FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION 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 FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION 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 FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION 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 FRESHFORD & LIMPLEY STOKE COMMUNITY ASSOCIATION 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.
    Other companies at postcode BA2 7UR