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

PHILIP DENNIS FOODSERVICE LIMITED

MULLACOTT INDUSTRIAL ESTATE, ILFRACOMBE, N DEVON, EX34 8PL,
Company Registration Number
00571334
Private Limited Company
Active

Company Overview

About Philip Dennis Foodservice Ltd
PHILIP DENNIS FOODSERVICE LIMITED was founded on 1956-09-10 and has its registered office in N Devon. The organisation's status is listed as "Active". Philip Dennis Foodservice Limited is a Private Limited Company registered in 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
PHILIP DENNIS FOODSERVICE LIMITED
 
Legal Registered Office
MULLACOTT INDUSTRIAL ESTATE
ILFRACOMBE
N DEVON
EX34 8PL
Other companies in EX34
 
Previous Names
PHILIP DENNIS FROZEN FOODS LIMITED22/03/2008
Filing Information
Company Number 00571334
Company ID Number 00571334
Date formed 1956-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2025
Account next due 31/10/2026
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB143758061  
Last Datalog update: 2025-11-05 13:30:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILIP DENNIS FOODSERVICE 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 PHILIP DENNIS FOODSERVICE LIMITED
The following companies were found which have the same name as PHILIP DENNIS FOODSERVICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHILIP DENNIS FOODSERVICE (HOLMSLEIGH) LIMITED C/O PHILIP DENNIS FOODSERVICE MULLACOTT CROSS INDUSTRIAL ESTATE ILFRACOMBE DEVON EX34 8PL Active Company formed on the 2011-05-10
PHILIP DENNIS FOODSERVICE (HOLDINGS) LIMITED - MULLACOTT INDUSTRIAL ESTATE ILFRACOMBE DEVON EX34 8PL Active - Proposal to Strike off Company formed on the 2016-01-18
PHILIP DENNIS FOODSERVICE GROUP LIMITED MULLACOTT INDUSTRIAL ESTATE ILFRACOMBE DEVON EX34 8PL Active Company formed on the 2024-10-23

Company Officers of PHILIP DENNIS FOODSERVICE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN CARR
Director 2006-06-22
CHRISTOPHER JOHN DENNIS
Director 2016-02-26
PETER JOSEPH DENNIS
Director 2016-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH DENNIS
Company Secretary 1991-08-01 2018-06-01
ELIZABETH DENNIS
Director 1989-05-09 2016-02-26
JOHN PRESTON DENNIS
Director 1991-08-01 2016-02-26
MAURICE JAMES MOLLOY
Director 2006-06-22 2011-04-01
PHILIP JOHN DENNIS
Director 1991-08-01 1993-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN CARR NORTH DEVON MARKETING BUREAU LIMITED Director 2015-01-05 CURRENT 2015-01-05 Active - Proposal to Strike off
STEPHEN JOHN CARR CATERFORCE LIMITED Director 2008-04-08 CURRENT 1992-01-14 Active
CHRISTOPHER JOHN DENNIS PHILIP DENNIS FOODSERVICE (HOLDINGS) LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active - Proposal to Strike off
PETER JOSEPH DENNIS PHILIP DENNIS FOODSERVICE (HOLDINGS) LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active - Proposal to Strike off

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
2025-10-24FULL ACCOUNTS MADE UP TO 31/01/25
2025-08-06CONFIRMATION STATEMENT MADE ON 14/07/25, WITH UPDATES
2025-02-03CESSATION OF PHILIP DENNIS FOODSERVICE (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2025-02-03Notification of Philip Dennis Foodservice Group Limited as a person with significant control on 2025-01-31
2025-02-03PSC02Notification of Philip Dennis Foodservice Group Limited as a person with significant control on 2025-01-31
2025-02-03PSC07CESSATION OF PHILIP DENNIS FOODSERVICE (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2025-01-09REGISTRATION OF A CHARGE / CHARGE CODE 005713340012
2025-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005713340012
2024-10-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DENNIS
2024-10-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN CARR
2024-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DENNIS
2024-10-28FULL ACCOUNTS MADE UP TO 27/01/24
2024-10-28AAFULL ACCOUNTS MADE UP TO 27/01/24
2024-08-12CONFIRMATION STATEMENT MADE ON 14/07/24, WITH NO UPDATES
2024-08-12CS01CONFIRMATION STATEMENT MADE ON 14/07/24, WITH NO UPDATES
2023-10-30AAFULL ACCOUNTS MADE UP TO 28/01/23
2023-08-02CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-08-02CS01CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-09-21REGISTRATION OF A CHARGE / CHARGE CODE 005713340011
2022-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 005713340011
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-06-21FULL ACCOUNTS MADE UP TO 29/01/22
2022-06-21AAFULL ACCOUNTS MADE UP TO 29/01/22
2021-10-21AAFULL ACCOUNTS MADE UP TO 30/01/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2020-11-26AAFULL ACCOUNTS MADE UP TO 01/02/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005713340010
2020-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-08-19AAFULL ACCOUNTS MADE UP TO 26/01/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-07-25CH01Director's details changed for Mr Peter Joseph Dennis on 2019-07-25
2018-10-08AAFULL ACCOUNTS MADE UP TO 27/01/18
2018-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005713340009
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-06-04TM02Termination of appointment of Elizabeth Dennis on 2018-06-01
2017-10-13AAFULL ACCOUNTS MADE UP TO 28/01/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-10-27AAFULL ACCOUNTS MADE UP TO 30/01/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 105267
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 105267
2016-03-08SH0126/02/16 STATEMENT OF CAPITAL GBP 105267
2016-03-02SH06Cancellation of shares. Statement of capital on 2016-02-10 GBP 105,267
2016-03-02RES09Resolution of authority to purchase a number of shares
2016-03-02SH03Purchase of own shares
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENNIS
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DENNIS
2016-02-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN DENNIS
2016-02-29AP01DIRECTOR APPOINTED MR PETER JOSEPH DENNIS
2016-02-26SH20STATEMENT BY DIRECTORS
2016-02-26SH1926/02/16 STATEMENT OF CAPITAL GBP 47611
2016-02-26CAP-SSSOLVENCY STATEMENT DATED 25/02/16
2016-02-26SH0125/02/16 STATEMENT OF CAPITAL GBP 105267
2016-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-25SH20STATEMENT BY DIRECTORS
2016-02-25SH1925/02/16 STATEMENT OF CAPITAL GBP 57656
2016-02-25CAP-SSSOLVENCY STATEMENT DATED 24/02/16
2016-02-25RES06REDUCE ISSUED CAPITAL 24/02/2016
2016-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-25SH02SUB-DIVISION 24/02/16
2016-02-25RES13SUBDIV 24/02/2016
2015-12-01RES01ADOPT ARTICLES 27/10/2015
2015-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 115267
2015-07-31AR0114/07/15 FULL LIST
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 115267
2014-07-21AR0114/07/14 FULL LIST
2014-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/02/14
2013-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/01/13
2013-08-12AR0114/07/13 FULL LIST
2012-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/01/12
2012-07-31AR0114/07/12 FULL LIST
2011-09-07AR0114/07/11 FULL LIST
2011-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/01/11
2011-05-25SH0208/04/11 STATEMENT OF CAPITAL GBP 115267
2011-05-25RES01ADOPT ARTICLES 29/03/2011
2011-05-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MOLLOY
2011-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-14AR0115/07/10 FULL LIST
2010-07-15AR0114/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JAMES MOLLOY / 14/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PRESTON DENNIS / 14/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CARR / 14/07/2010
2010-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/01/10
2010-07-05RES13ALLOT SHARES 29/06/2010
2010-07-05RES01ADOPT ARTICLES 29/06/2010
2010-07-05SH0129/06/10 STATEMENT OF CAPITAL GBP 1115267.00
2009-07-27363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARR / 14/07/2009
2009-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2008-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/01/08
2008-07-14363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS / 01/04/2008
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARR / 01/04/2008
2008-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-19CERTNMCOMPANY NAME CHANGED PHILIP DENNIS FROZEN FOODS LIMITED CERTIFICATE ISSUED ON 22/03/08
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/01/07
2007-07-17363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2006-07-20363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-20AAFULL ACCOUNTS MADE UP TO 28/01/06
2006-02-23363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS; AMEND
2006-02-23363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS; AMEND
2006-02-23363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS; AMEND
2006-02-23363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2005-07-20363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-06-30AAFULL ACCOUNTS MADE UP TO 29/01/05
2004-07-27363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-08-05AAFULL ACCOUNTS MADE UP TO 25/01/03
2003-07-22363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-02-26395PARTICULARS OF MORTGAGE/CHARGE
2003-02-21395PARTICULARS OF MORTGAGE/CHARGE
2002-09-13AAFULL ACCOUNTS MADE UP TO 26/01/02
2002-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/02
2002-08-09363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2001-07-28363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-08363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
1999-08-24363sRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-08-28AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-08-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-08-21363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1997-08-22AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-20363sRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-06-27SRES01ADOPT MEM AND ARTS 13/06/97
1997-02-03SRES12VARYING SHARE RIGHTS AND NAMES 10/01/97
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1042176 Active Licenced property: THE GATEWAY NORISH COLDSTORE OFF PEDMORE ROAD BRIERLEY HILL OFF PEDMORE ROAD GB DY5 1LJ. Correspondance address: MULLACOTT CROSS INDUSTRIAL ESTATE ILFRACOMBE GB EX34 8PL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1042176 Active Licenced property: THE GATEWAY NORISH COLDSTORE OFF PEDMORE ROAD BRIERLEY HILL OFF PEDMORE ROAD GB DY5 1LJ. Correspondance address: MULLACOTT CROSS INDUSTRIAL ESTATE ILFRACOMBE GB EX34 8PL
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0146572 Active Licenced property: OAKWOOD CLOSE PHILIP DENNIS FOODSERVICE, UNIT 4 & 7 ROUNDSWELL BUSINESS PARK ROUNDSWELL BARNSTAPLE ROUNDSWELL BUSINESS PARK GB EX31 3NJ;DUCKLINGTON PHILIP DENNIS FOODSERVICE WITNEY GB OX8 7UY;MULLACOTT CROSS INDUSTRIAL EST PHILIP DENNIS FOODSERVICE ILFRACOMBE GB EX34 8PL. Correspondance address: MULLACOTT CROSS INDUSTRIAL ESTATE ILFRACOMBE GB EX34 8PL

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 PHILIP DENNIS FOODSERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2011-01-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-10-31 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-02-26 Outstanding PHILIP DENNIS FROZEN FOODS EXECUTIVE STAFF BENEFITS SCHEME
MORTGAGE DEED 2003-02-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1987-10-07 Outstanding LLOYDS BANK PLC
DEBENTURE 1983-09-23 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1979-12-04 Outstanding LLOYDS BANK LTD
CHARGE 1979-04-26 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-02-01
Annual Accounts
2013-01-26
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29
Annual Accounts
2010-01-30
Annual Accounts
2020-02-01
Annual Accounts
2021-01-30
Annual Accounts
2022-01-29

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 PHILIP DENNIS FOODSERVICE LIMITED

Intangible Assets
Patents
We have not found any records of PHILIP DENNIS FOODSERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILIP DENNIS FOODSERVICE LIMITED
Trademarks
We have not found any records of PHILIP DENNIS FOODSERVICE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PHILIP DENNIS FOODSERVICE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-4 GBP £1,324
Solihull Metropolitan Borough Council 2015-2 GBP £2,092
Solihull Metropolitan Borough Council 2015-1 GBP £3,699
Solihull Metropolitan Borough Council 2014-12 GBP £2,444
Solihull Metropolitan Borough Council 2014-11 GBP £2,609 Catering Provisions
Solihull Metropolitan Borough Council 2014-10 GBP £3,082 Catering Provisions
Solihull Metropolitan Borough Council 2014-9 GBP £1,548 Catering Provisions
Solihull Metropolitan Borough Council 2014-8 GBP £282 Catering Provisions
Solihull Metropolitan Borough Council 2014-7 GBP £2,192 Catering Provisions
Solihull Metropolitan Borough Council 2014-6 GBP £623 Catering Provisions
Solihull Metropolitan Borough Council 2014-5 GBP £1,211 Catering Provisions
Solihull Metropolitan Borough Council 2014-4 GBP £1,185 Catering Provisions
Solihull Metropolitan Borough Council 2014-3 GBP £2,095 Catering Provisions
Solihull Metropolitan Borough Council 2014-2 GBP £2,137 Catering Provisions
Solihull Metropolitan Borough Council 2014-1 GBP £1,918 Catering Provisions
Solihull Metropolitan Borough Council 2013-12 GBP £1,598 Catering Provisions
Solihull Metropolitan Borough Council 2013-11 GBP £1,832 Catering Provisions
Solihull Metropolitan Borough Council 2013-10 GBP £1,795 Catering Provisions
Wolverhampton City Council 2013-9 GBP £968
Solihull Metropolitan Borough Council 2013-9 GBP £1,160 Catering Provisions
Wolverhampton City Council 2013-8 GBP £62
Solihull Metropolitan Borough Council 2013-7 GBP £6,286 Catering Provisions
Wolverhampton City Council 2013-7 GBP £1,696
Oxfordshire County Council 2013-7 GBP £500
Solihull Metropolitan Borough Council 2013-6 GBP £2,366 Catering Provisions
Wolverhampton City Council 2013-6 GBP £1,136
Solihull Metropolitan Borough Council 2013-5 GBP £1,667 Catering Provisions
Wolverhampton City Council 2013-5 GBP £1,902
Wolverhampton City Council 2013-4 GBP £1,476
Oxfordshire County Council 2013-4 GBP £500
Solihull Metropolitan Borough Council 2013-4 GBP £1,746 Catering Provisions
Wolverhampton City Council 2013-3 GBP £1,824
Solihull Metropolitan Borough Council 2013-3 GBP £3,335 Catering Provisions
Solihull Metropolitan Borough Council 2013-2 GBP £2,760 Catering Provisions
Wolverhampton City Council 2013-2 GBP £1,394
Solihull Metropolitan Borough Council 2013-1 GBP £2,716 Catering Provisions
Wolverhampton City Council 2013-1 GBP £1,134
Solihull Metropolitan Borough Council 2012-12 GBP £1,002 Catering Provisions
Solihull Metropolitan Borough Council 2012-11 GBP £2,371 Catering Provisions
Solihull Metropolitan Borough Council 2012-10 GBP £658 Catering Provisions
Solihull Metropolitan Borough Council 2012-9 GBP £450 Catering Provisions
Solihull Metropolitan Borough Council 2012-7 GBP £475 Catering Provisions
Solihull Metropolitan Borough Council 2012-3 GBP £1,560 Catering Provisions
Solihull Metropolitan Borough Council 2012-2 GBP £3,912 Catering Provisions
Solihull Metropolitan Borough Council 2012-1 GBP £3,418 Catering Provisions
Solihull Metropolitan Borough Council 2011-12 GBP £667 Catering Provisions
Solihull Metropolitan Borough Council 2011-10 GBP £540 Catering Provisions
Solihull Metropolitan Borough Council 2011-9 GBP £827 Catering Provisions
Somerset County Council 2011-7 GBP £1,611
Somerset County Council 2011-6 GBP £1,043
Somerset County Council 2011-4 GBP £1,917
Somerset County Council 2011-3 GBP £4,293
Solihull Metropolitan Borough Council 2011-3 GBP £488 Catering Provisions
Somerset County Council 2011-2 GBP £565
Somerset County Council 2011-1 GBP £852
Solihull Metropolitan Borough Council 2011-1 GBP £541 Catering Provisions
Devon County Council 2010-7 GBP £1,938
Devon County Council 2010-6 GBP £2,172
Devon County Council 2010-5 GBP £695

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 PHILIP DENNIS FOODSERVICE 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 PHILIP DENNIS FOODSERVICE 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 PHILIP DENNIS FOODSERVICE 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.