Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NANDI PROTEINS LIMITED
Company Information for

NANDI PROTEINS LIMITED

FRONTIER IP GROUP PLC, 93 GEORGE STREET, EDINBURGH, EH2 3ES,
Company Registration Number
SC213462
Private Limited Company
Active

Company Overview

About Nandi Proteins Ltd
NANDI PROTEINS LIMITED was founded on 2000-12-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Nandi Proteins Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NANDI PROTEINS LIMITED
 
Legal Registered Office
FRONTIER IP GROUP PLC
93 GEORGE STREET
EDINBURGH
EH2 3ES
Other companies in EH2
 
Previous Names
NANDI BIOTECHNOLOGY LIMITED14/11/2005
Filing Information
Company Number SC213462
Company ID Number SC213462
Date formed 2000-12-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB791168016  
Last Datalog update: 2023-09-05 12:30:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NANDI PROTEINS 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 NANDI PROTEINS LIMITED
The following companies were found which have the same name as NANDI PROTEINS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NANDI PROTEINS LIMITED A/103 SPECTRUM TOWERSHAHIBAUG AHMEDABAD Gujarat 380004 DORMANT Company formed on the 1995-08-09

Company Officers of NANDI PROTEINS LIMITED

Current Directors
Officer Role Date Appointed
LYDIA JOHANNA CAMPBELL
Director 2001-01-17
NEIL DAVID CRABB
Director 2015-03-25
HUGH JOHN PATRICK STEWART
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STEEL BRENNAND
Company Secretary 2012-02-21 2015-03-25
MICHAEL STEEL BRENNAND
Director 2004-03-19 2015-03-25
JACQUELINE ANN MCKAY
Director 2006-09-21 2015-03-25
DAVID NICHOLAS FARRAR
Director 2005-06-01 2012-09-26
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2010-06-01 2012-02-21
DAVID HUGH MCCARTNEY
Company Secretary 2006-10-31 2008-09-26
DAVID HUGH MCCARTNEY
Director 2006-02-09 2008-09-26
WILLIAM JAMES MAPSTONE
Director 2006-05-11 2008-06-30
KEVIN JOHN MELLOR
Director 2008-03-03 2008-05-14
MICHAEL BERNNAND
Company Secretary 2005-12-23 2006-10-31
NEIL DAVID CRABB
Director 2004-03-19 2006-05-11
STEPHEN LEARNEY
Company Secretary 2005-07-06 2005-12-23
STEPHEN LEARNEY
Director 2004-11-17 2005-12-23
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2001-07-26 2005-07-06
DAVID WILKINSON
Director 2001-01-15 2005-05-31
ADRIAN DAVID SMITH
Director 2001-07-26 2004-03-19
DEREK GARDINER BROWN
Company Secretary 2001-01-17 2001-07-26
D.W. COMPANY SERVICES LIMITED
Nominated Secretary 2000-12-04 2001-01-17
D.W. DIRECTOR 1 LIMITED
Nominated Director 2000-12-04 2001-01-17
D.W. DIRECTOR 2 LIMITED
Nominated Director 2000-12-04 2001-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DAVID CRABB ALUSID LIMITED Director 2015-09-16 CURRENT 2012-06-28 Active
NEIL DAVID CRABB FRONTIER IP GP RG LIMITED Director 2014-04-03 CURRENT 2009-05-27 Active - Proposal to Strike off
NEIL DAVID CRABB FRONTIER IP GP DUNDEE LIMITED Director 2014-04-01 CURRENT 2009-05-27 Dissolved 2016-08-23
NEIL DAVID CRABB CELERUM LIMITED Director 2014-03-07 CURRENT 2013-11-29 Active
NEIL DAVID CRABB FRONTIER IP MANAGEMENT LIMITED Director 2014-02-07 CURRENT 2013-12-05 Active
NEIL DAVID CRABB PULSIV LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
NEIL DAVID CRABB POREXPERT LIMITED Director 2012-11-30 CURRENT 2012-09-05 Active
NEIL DAVID CRABB INTELLIGENT FLOW SOLUTIONS LTD Director 2012-03-27 CURRENT 2010-08-02 Liquidation
NEIL DAVID CRABB FRONTIER IP FOUNDER PARTNERS LIMITED Director 2009-07-21 CURRENT 2009-05-27 Active - Proposal to Strike off
NEIL DAVID CRABB FRONTIER IP INVESTMENTS LIMITED Director 2009-07-21 CURRENT 2009-05-27 Active - Proposal to Strike off
NEIL DAVID CRABB FRONTIER IP GROUP PLC Director 2009-05-13 CURRENT 2007-05-29 Active
NEIL DAVID CRABB FRONTIER IP LIMITED Director 2008-01-10 CURRENT 2008-01-10 Active
NEIL DAVID CRABB GULLIVERS WHARF FREEHOLD LIMITED Director 2001-04-17 CURRENT 1996-03-13 Active
HUGH JOHN PATRICK STEWART DEXAM ONLINE LIMITED Director 2018-03-21 CURRENT 1985-11-21 Active
HUGH JOHN PATRICK STEWART BLUEBOX SYSTEMS GROUP LIMITED Director 2017-01-11 CURRENT 2016-09-07 Active
HUGH JOHN PATRICK STEWART SSVGP LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
HUGH JOHN PATRICK STEWART SHACKLETON SECONDARIES 3 GP LIMITED Director 2014-04-14 CURRENT 2014-01-29 Active
HUGH JOHN PATRICK STEWART SHACKLETON FP LIMITED Director 2014-04-14 CURRENT 2014-03-24 Active
HUGH JOHN PATRICK STEWART SIGMA GP NO 3 LIMITED Director 2014-04-04 CURRENT 2007-03-30 Active - Proposal to Strike off
HUGH JOHN PATRICK STEWART SIGMA INNOVATION PARTNERS LIMITED Director 2013-12-23 CURRENT 2002-02-06 Dissolved 2016-01-05
HUGH JOHN PATRICK STEWART SIGMA SCOTTISH GP NO.2 LIMITED Director 2013-12-23 CURRENT 2004-03-25 Dissolved 2016-01-05
HUGH JOHN PATRICK STEWART SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED Director 2013-12-23 CURRENT 2000-09-28 Dissolved 2016-01-05
HUGH JOHN PATRICK STEWART RICHARD IRVIN & SONS LIMITED Director 2012-09-21 CURRENT 1907-12-31 In Administration/Administrative Receiver
HUGH JOHN PATRICK STEWART LEWMAR MARINE LIMITED Director 2008-07-28 CURRENT 1893-02-08 Active
HUGH JOHN PATRICK STEWART SHACKLETON VENTURES LIMITED Director 2006-11-27 CURRENT 2006-11-27 Active
HUGH JOHN PATRICK STEWART SHACKLETON SECONDARIES GENERAL PARTNER LIMITED Director 2006-07-18 CURRENT 2006-06-13 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
2023-08-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2023-07-0330/11/22 STATEMENT OF CAPITAL GBP 2033.49
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-04AP01DIRECTOR APPOINTED MR DAVID CHARLES FLOWER
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-09AP01DIRECTOR APPOINTED MR JOHN ROKEBY PRICE
2020-01-07AP01DIRECTOR APPOINTED MR MATTHEW CHARLES WHITE
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID CRABB
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-06-03SH0123/04/19 STATEMENT OF CAPITAL GBP 2003.11
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 1947.05
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 1947.05
2017-08-02SH0119/07/17 STATEMENT OF CAPITAL GBP 1947.05
2017-08-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-12-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-12-01RES01ADOPT ARTICLES 15/12/2015
2016-07-19AP01DIRECTOR APPOINTED MR HUGH JOHN PATRICK STEWART
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1768.42
2016-05-31AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 1768.42
2016-03-18SH0104/03/16 STATEMENT OF CAPITAL GBP 1768.42
2015-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1710.05
2015-06-30AR0108/05/15 ANNUAL RETURN FULL LIST
2015-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-29AP01DIRECTOR APPOINTED MR NEIL DAVID CRABB
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCKAY
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENNAND
2015-04-15TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BRENNAND
2014-12-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-11-07SH0130/10/14 STATEMENT OF CAPITAL GBP 1710.05
2014-11-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-07RES13CAPITALISE £153.78 30/10/2014
2014-11-07RES01ADOPT ARTICLES 30/10/2014
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM C/O FRONTIER IP PLC 41 CHARLOTTE SQUARE EDINBURGH EH2 4HQ SCOTLAND
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1247.89
2014-05-20AR0108/05/14 NO CHANGES
2013-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-10AR0108/05/13 NO CHANGES
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FARRAR
2012-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-23AR0108/05/12 NO CHANGES
2012-03-19TM02APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED
2012-03-19AP03SECRETARY APPOINTED MR MICHAEL STEEL BRENNAND
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD UNITED KINGDOM
2011-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-10-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH
2011-05-31AR0108/05/11 FULL LIST
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-21AR0108/05/10 FULL LIST
2010-06-09AP04CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED
2010-04-23SH02SUB-DIVISION 31/03/10
2010-04-23SH0131/03/10 STATEMENT OF CAPITAL GBP 1247.89
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2010-04-14RES1331/03/2010
2009-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 08/05/09; NO CHANGE OF MEMBERS
2009-02-20410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MAPSTONE
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID MCCARTNEY
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 107 GEORGE STREET EDINBURGH MIDLOTHIAN EH2 3ES
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MELLOR
2008-04-24363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-23288aDIRECTOR APPOINTED MRS JACQUELINE ANN MCKAY
2008-03-07288aDIRECTOR APPOINTED KEVIN JOHN MELLOR
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-12363sRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-12-2288(2)RAD 20/12/06--------- £ SI 6@1=6 £ IC 636/642
2006-11-20288aNEW SECRETARY APPOINTED
2006-11-20288bSECRETARY RESIGNED
2006-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-25RES13ADOPT SHARE OPTION SCHM 19/10/06
2006-10-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-2588(2)OAD 13/02/06--------- £ SI 264@1
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-18288bDIRECTOR RESIGNED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-06363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-04-06363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2006-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-17123NC INC ALREADY ADJUSTED 13/02/06
2006-02-17RES04£ NC 1000/1500 13/02/0
2006-02-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-14RES13APT. AUDIT/NON-EXEC DIR 31/10/05
2005-11-14CERTNMCOMPANY NAME CHANGED NANDI BIOTECHNOLOGY LIMITED CERTIFICATE ISSUED ON 14/11/05
2005-11-04288aNEW DIRECTOR APPOINTED
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-11288bDIRECTOR RESIGNED
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH
2005-07-27288aNEW SECRETARY APPOINTED
2005-07-27288bSECRETARY RESIGNED
2005-05-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NANDI PROTEINS 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 NANDI PROTEINS LIMITED
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
BOND & FLOATING CHARGE 2009-02-20 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NANDI PROTEINS LIMITED

Intangible Assets
Patents
We have not found any records of NANDI PROTEINS LIMITED registering or being granted any patents
Domain Names

NANDI PROTEINS LIMITED owns 3 domain names.

3gables.co.uk   nandiprotein.co.uk   nandiproteins.co.uk  

Trademarks
We have not found any records of NANDI PROTEINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NANDI PROTEINS 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 (82990 - Other business support service activities n.e.c.) as NANDI PROTEINS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NANDI PROTEINS 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
NANDI PROTEINS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 7,004

CategoryAward Date Award/Grant
Transforming wet perishable food waste streams for high value human consumption : Collaborative Research and Development 2013-07-01 £ 7,004

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded NANDI PROTEINS 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.