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

FOOD + DRINK LIMITED

THE SHED,, CHARBRIDGE LANE, BICESTER, OXFORDSHIRE, OX26 4SS,
Company Registration Number
07081009
Private Limited Company
Active

Company Overview

About Food + Drink Ltd
FOOD + DRINK LIMITED was founded on 2009-11-19 and has its registered office in Bicester. The organisation's status is listed as "Active". Food + Drink Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOOD + DRINK LIMITED
 
Legal Registered Office
THE SHED,
CHARBRIDGE LANE
BICESTER
OXFORDSHIRE
OX26 4SS
Other companies in OX26
 
Previous Names
THE PROPER FOOD AND DRINK COMPANY LIMITED07/02/2019
ONE EVENT MANAGEMENT LIMITED05/01/2018
JAMIE OLIVER'S FABULOUS FEASTS LIMITED20/04/2015
JAMIE OLIVER EVENTS LIMITED18/03/2010
Filing Information
Company Number 07081009
Company ID Number 07081009
Date formed 2009-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 29/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB987258655  
Last Datalog update: 2024-03-06 08:13:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOD + DRINK 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 FOOD + DRINK LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN BURNS
Director 2010-01-21
NIGEL JOHN HARRIS
Director 2010-01-21
NEIL RALPH CHARTER MACLAURIN
Director 2015-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER HITCHCOX
Director 2015-06-05 2018-01-17
THOMAS TOLAND
Director 2015-11-11 2018-01-17
NEIL EDWARD WORCESTER
Director 2015-06-05 2018-01-17
MARK ELLIS
Director 2013-05-14 2017-09-14
JEREMY JAMES WOOD
Director 2013-05-14 2017-09-14
JULIAN EDWARDS
Company Secretary 2010-06-10 2015-06-04
CATHERINE AILEEN BRENNAN-JONES
Director 2013-03-21 2015-06-04
SIMON BENEDICT BLAGDEN
Director 2009-11-19 2015-03-11
JULIAN ANTHONY HUNT
Director 2010-01-21 2015-03-11
TARA ANN O'NEILL
Director 2013-03-21 2015-03-11
JOHN ELLIS JACKSON
Director 2009-11-19 2014-06-30
LYDIA SARAH SHEVELL
Director 2010-01-21 2013-03-21
GLEN STEVEN CHADWICK
Director 2010-01-21 2011-02-01
SUZANNE JANE MARY CHADWICK
Director 2010-01-21 2011-02-01
JOHN STUART DEWAR
Company Secretary 2009-11-19 2010-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BURNS FABULOUS FAN FAYRE LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
DAVID JOHN BURNS FRESH PREP (UK) LIMITED Director 2011-03-25 CURRENT 2011-03-25 Dissolved 2016-10-11
DAVID JOHN BURNS THE PERSONAL CATERING COMPANY LIMITED Director 2009-11-12 CURRENT 2009-10-15 Dissolved 2015-03-10
DAVID JOHN BURNS ROOTS FOODMARKETS LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2014-12-02
DAVID JOHN BURNS FRESH DIRECT LOCAL (GLASGOW) LIMITED Director 2008-12-16 CURRENT 2008-09-05 Dissolved 2016-10-11
DAVID JOHN BURNS THE MUDDY DUCK PUB COMPANY LIMITED Director 2008-12-16 CURRENT 2008-09-05 Active
DAVID JOHN BURNS COUNTRY FRESH DIRECT LIMITED Director 2008-10-04 CURRENT 2008-07-24 Dissolved 2016-10-11
DAVID JOHN BURNS FRESH DIRECT LOCAL (NORTH WEST) LIMITED Director 2008-07-31 CURRENT 1992-02-10 Dissolved 2014-09-09
NIGEL JOHN HARRIS SOLENT CHARTERED BOATS LIMITED Director 2016-02-24 CURRENT 2014-09-12 Active - Proposal to Strike off
NIGEL JOHN HARRIS SILSON HELICOPTERS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
NIGEL JOHN HARRIS FRESHAIR HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
NIGEL JOHN HARRIS FRESHAIR HELICOPTERS LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
NIGEL JOHN HARRIS MARK ELLIS CATERING COMPANY LIMITED Director 2013-05-14 CURRENT 1999-05-19 Dissolved 2018-05-22
NIGEL JOHN HARRIS FABULOUS FAN FAYRE LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
NIGEL JOHN HARRIS HARD 8 LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
NIGEL JOHN HARRIS MUDDY DUCK MONKTON FARLEIGH LIMITED Director 2013-01-14 CURRENT 2013-01-14 Dissolved 2018-08-07
NIGEL JOHN HARRIS THE PERSONAL CATERING COMPANY LIMITED Director 2009-11-12 CURRENT 2009-10-15 Dissolved 2015-03-10
NIGEL JOHN HARRIS ROOTS FOODMARKETS LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2014-12-02
NIGEL JOHN HARRIS THE MUDDY DUCK PUB COMPANY LIMITED Director 2008-12-16 CURRENT 2008-09-05 Active
NIGEL JOHN HARRIS FRESHAIR UK LIMITED Director 2001-10-03 CURRENT 2001-10-03 Active
NIGEL JOHN HARRIS THE PRIVATE COLLECTION LIMITED Director 1996-12-05 CURRENT 1976-05-19 Active - Proposal to Strike off
NEIL RALPH CHARTER MACLAURIN F. EAGLES LIMITED Director 2017-10-19 CURRENT 1996-08-08 Active
NEIL RALPH CHARTER MACLAURIN GROUND COFFEE CLUB LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
NEIL RALPH CHARTER MACLAURIN FABULOUS FAN FAYRE LIMITED Director 2016-01-08 CURRENT 2013-04-11 Active
NEIL RALPH CHARTER MACLAURIN HARD 8 LIMITED Director 2015-11-26 CURRENT 2013-02-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
IT ManagerBicesterTo manage the day-to-day IT activities of the businesses. Ensuring smooth and effective operation of all IT and support systems to ensure that the business2016-12-19

Jobs results powered by Indeed
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
2024-01-1030/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-04-30Compulsory strike-off action has been discontinued
2023-04-2830/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23Compulsory strike-off action has been suspended
2023-03-23Compulsory strike-off action has been suspended
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-12-28Compulsory strike-off action has been discontinued
2022-12-28DISS40Compulsory strike-off action has been discontinued
2022-12-27FIRST GAZETTE notice for compulsory strike-off
2022-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-12-2330/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-10-03Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-10-03AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-05-31DISS40Compulsory strike-off action has been discontinued
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-24Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-24AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-05-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON TANNER
2021-05-28PSC07CESSATION OF ABSOLUTE TASTE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BURNS
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-05-11CH01Director's details changed for Mr David John Burns on 2020-02-04
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-05-07CH01Director's details changed for Mr David John Burns on 2018-05-02
2019-05-07PSC02Notification of Absolute Taste Limited as a person with significant control on 2018-08-10
2019-05-07PSC07CESSATION OF NIGEL JOHN HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07RES15CHANGE OF COMPANY NAME 19/01/23
2019-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RALPH CHARTER MACLAURIN
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HITCHCOX
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WORCESTER
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TOLAND
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070810090002
2018-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-05RES15CHANGE OF COMPANY NAME 15/01/22
2018-01-05CERTNMCOMPANY NAME CHANGED ONE EVENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/01/18
2018-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-02PSC04Change of details for Mr Nigel John Harris as a person with significant control on 2018-01-02
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM The Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS England
2017-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WOOD
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-05CH01Director's details changed for Mr Nigel John Harris on 2017-05-05
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES WOOD / 07/04/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 07/04/2017
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD WORCESTER / 07/12/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TOLAND / 07/12/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER HITCHCOX / 07/12/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 07/12/2016
2016-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BURNS / 07/12/2016
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2016 FROM THE EDGEHILL SUITE UNIT 7 MANOR PARK BANBURY ENGLAND OX16 3TB
2016-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-08-18RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/05/15
2016-08-18ANNOTATIONClarification
2016-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-09RES12VARYING SHARE RIGHTS AND NAMES
2016-06-09RES01ADOPT ARTICLES 11/03/2015
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-23AR0101/05/16 FULL LIST
2015-11-27AP01DIRECTOR APPOINTED THE HONOURABLE NEIL RALPH CHARTER MACLAURIN
2015-11-11AP01DIRECTOR APPOINTED THOMAS TOLAND
2015-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 070810090003
2015-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 070810090003
2015-06-08AP01DIRECTOR APPOINTED OLIVER HITCHCOX
2015-06-05AP01DIRECTOR APPOINTED NEIL EDWARD WORCESTER
2015-06-04TM02APPOINTMENT TERMINATED, SECRETARY JULIAN EDWARDS
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BRENNAN-JONES
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-26AR0101/05/15 FULL LIST
2015-05-26AR0101/05/15 FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20RES15CHANGE OF NAME 04/04/2015
2015-04-20CERTNMCOMPANY NAME CHANGED JAMIE OLIVER'S FABULOUS FEASTS LIMITED CERTIFICATE ISSUED ON 20/04/15
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BLAGDEN
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HUNT
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR TARA O'NEILL
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM BICESTER DISTRIBUTION PARK CHARBRIDGE WAY BICESTER OXFORDSHIRE OX26 4SW
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM, BICESTER DISTRIBUTION PARK CHARBRIDGE WAY, BICESTER, OXFORDSHIRE, OX26 4SW
2015-01-14DISS40DISS40 (DISS40(SOAD))
2015-01-13GAZ1FIRST GAZETTE
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2014-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HARRIS / 11/07/2014
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-28AR0101/05/14 FULL LIST
2013-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070810090002
2013-07-01AP01DIRECTOR APPOINTED MARK ELLIS
2013-07-01AP01DIRECTOR APPOINTED JEREMY JAMES WOOD
2013-06-06SH0114/05/13 STATEMENT OF CAPITAL GBP 1000
2013-06-04RES12VARYING SHARE RIGHTS AND NAMES
2013-06-04RES01ADOPT ARTICLES 14/05/2013
2013-06-04SH0114/05/13 STATEMENT OF CAPITAL GBP 900.00
2013-06-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-17AR0101/05/13 FULL LIST
2013-05-13AR0130/04/13 FULL LIST
2013-04-03AP01DIRECTOR APPOINTED CATHERINE AILEEN BRENNAN-JONES
2013-04-03AP01DIRECTOR APPOINTED TARA ANN O'NEILL
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA SHEVELL
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-24AR0130/04/12 FULL LIST
2012-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN EDWARDS / 30/04/2012
2011-12-09AR0119/11/11 FULL LIST
2011-08-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE CHADWICK
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GLEN CHADWICK
2010-12-21AR0119/11/10 FULL LIST
2010-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-22RES01ADOPT ARTICLES 23/03/2010
2010-07-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-07-22SH0123/03/10 STATEMENT OF CAPITAL GBP 800
2010-07-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN EDWARDS / 24/06/2010
2010-06-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN DEWAR
2010-06-10AP03SECRETARY APPOINTED MR JULIAN EDWARDS
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STUART DEWAR / 16/04/2010
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 19-21 NILE STREET LONDON N1 7LL UNITED KINGDOM
2010-03-26AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM, 19-21 NILE STREET, LONDON, N1 7LL, UNITED KINGDOM
2010-03-18RES15CHANGE OF NAME 15/03/2010
2010-03-18CERTNMCOMPANY NAME CHANGED JAMIE OLIVER EVENTS LIMITED CERTIFICATE ISSUED ON 18/03/10
2010-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-17AP01DIRECTOR APPOINTED JULIAN ANTHONY HUNT
2010-03-17AP01DIRECTOR APPOINTED DAVID JOHN BURNS
2010-03-16AP01DIRECTOR APPOINTED LYDIA SARAH SHEVELL
2010-03-16AP01DIRECTOR APPOINTED SUZANNE JANE MARY CHADWICK
2010-03-16AP01DIRECTOR APPOINTED GLEN STEVEN CHADWICK
2010-03-16AP01DIRECTOR APPOINTED MR NIGEL JOHN HARRIS
2009-11-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1144675 Active Licenced property: THE I O CENTRE UNIT 3 JUGGLER CLOSE BANBURY JUGGLER CLOSE GB OX16 3TA;BICESTER PARK UNIT 2 CHARBRIDGE LANE BICESTER CHARBRIDGE LANE GB OX26 4SS. Correspondance address: Unit 2 The Proper Food and Drink Shed Charbridge Lane Bicester Charbridge Lane GB OX26 4SS

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 FOOD + DRINK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-23 Outstanding COUTTS & COMPANY
2013-08-10 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2010-08-17 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31

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 FOOD + DRINK LIMITED

Intangible Assets
Patents
We have not found any records of FOOD + DRINK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOOD + DRINK LIMITED
Trademarks
We have not found any records of FOOD + DRINK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOD + DRINK 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 (56210 - Event catering activities) as FOOD + DRINK LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where FOOD + DRINK 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 FOOD + DRINK 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 FOOD + DRINK 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.