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

FAIRWAY FOODSERVICE LTD

11 CARTWRIGHT COURT, BRADLEY BUSINESS PARK, BRADLEY, HUDDERSFIELD, WEST YORKSHIRE, HD2 1GN,
Company Registration Number
01818897
Private Limited Company
Active

Company Overview

About Fairway Foodservice Ltd
FAIRWAY FOODSERVICE LTD was founded on 1984-05-23 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Fairway Foodservice Ltd is a Private Limited Company registered in ENGLAND 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
FAIRWAY FOODSERVICE LTD
 
Legal Registered Office
11 CARTWRIGHT COURT, BRADLEY BUSINESS PARK
BRADLEY
HUDDERSFIELD
WEST YORKSHIRE
HD2 1GN
Other companies in HX3
 
Filing Information
Company Number 01818897
Company ID Number 01818897
Date formed 1984-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB365258240  
Last Datalog update: 2023-08-06 11:42:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRWAY FOODSERVICE LTD
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 FAIRWAY FOODSERVICE LTD

Current Directors
Officer Role Date Appointed
EATON SMITH LLP
Company Secretary 2007-05-24
CHRISTOPHER WAYNE BINGE
Director 2000-06-26
DARREN OLIVER GAULTON
Director 2016-09-07
SIMON GEORGE HOWARTH
Director 2012-09-19
STEVEN JAMES JEAVONS
Director 2015-01-01
ROGER SNELLING
Director 2015-09-09
IAN WOODCOCK
Director 2017-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN KING
Director 2012-09-19 2017-09-12
DARREN OLIVER GAULTON
Director 2013-09-18 2016-09-07
KEVIN DENYER
Director 2010-04-01 2015-02-06
WARREN ANDREW BIGNELL
Director 2013-09-18 2015-01-31
WARREN ANDREW BIGNELL
Director 2011-09-07 2013-09-18
DARREN OLIVER GAULTON
Director 2011-09-07 2013-09-18
MARTIN KING
Director 2008-09-09 2012-09-19
DAVID PRATT
Director 2009-09-30 2011-11-08
STEPHEN FOSKETT
Director 2010-09-08 2011-09-07
JOHN ANDREW MARRIOTT
Director 2006-12-07 2010-09-08
DAVID PRATT
Director 2005-11-15 2009-09-30
MARTIN KING
Director 2005-09-12 2008-09-09
EATON SMITH LLP
Company Secretary 2007-05-24 2007-05-24
EATON SMITH SOLICITORS
Company Secretary 2006-02-07 2007-05-24
JOHN ANDREW MARRIOTT
Director 2003-01-28 2006-12-07
STEPHEN GRAEME NEWMAN
Company Secretary 1997-09-09 2006-02-07
DAVID PRATT
Director 2002-03-31 2005-09-12
JOHN PREECE
Director 2002-03-31 2004-10-12
JOHN FRANCIS HENRY HARRISON
Director 1995-04-01 2004-05-21
JOHN ANDREW MARRIOTT
Director 2002-03-31 2002-10-15
HENRY CAMPBELL JOHNSTON
Director 1997-09-01 2002-09-12
MICHAEL IAN HOLDSWORTH
Director 1995-04-01 2002-03-31
RICHARD GEORGE HOWARTH
Director 1992-06-20 2002-03-31
PHILIP GORDON INESON
Director 1997-09-09 2002-03-31
PATRICK ANDREW LLOYD
Director 1993-04-01 2002-03-31
PHILIP GORDON INESON
Company Secretary 1992-06-20 1997-09-09
PHILIP GORDON INESON
Director 1994-09-07 1997-09-09
PETER KING
Director 1992-06-20 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EATON SMITH LLP FAIRWAY FROZEN FOODS LIMITED Company Secretary 2007-07-11 CURRENT 1984-10-10 Active
CHRISTOPHER WAYNE BINGE ERUDUS LIMITED Director 2007-07-17 CURRENT 2007-07-17 Active
CHRISTOPHER WAYNE BINGE FAIRWAY FROZEN FOODS LIMITED Director 2003-06-23 CURRENT 1984-10-10 Active
DARREN OLIVER GAULTON GOOD MORNING FOODS LIMITED Director 2012-02-01 CURRENT 1987-01-16 Active
DARREN OLIVER GAULTON GOOD MORNING DISPOSABLES LIMITED Director 2012-02-01 CURRENT 2000-09-04 Active
DARREN OLIVER GAULTON CHARLES SAUNDERS LIMITED Director 2007-10-01 CURRENT 1981-08-20 Active
DARREN OLIVER GAULTON CHARLES SAUNDERS HOLDINGS LIMITED Director 2007-09-14 CURRENT 2007-08-22 Active
SIMON GEORGE HOWARTH ERUDUS LIMITED Director 2017-02-14 CURRENT 2007-07-17 Active
SIMON GEORGE HOWARTH NEXTBUY LIMITED Director 2012-06-08 CURRENT 2001-05-18 Active
SIMON GEORGE HOWARTH OPALEDGE LIMITED Director 2012-06-08 CURRENT 2001-06-05 Active
SIMON GEORGE HOWARTH FRED LAWSON (CLITHEROE) LIMITED Director 2012-06-08 CURRENT 1993-03-12 Active
SIMON GEORGE HOWARTH HOWARTH FOODSERVICE LIMITED Director 2012-06-08 CURRENT 1967-12-13 Active
SIMON GEORGE HOWARTH GOODHEAT LIMITED Director 2005-06-29 CURRENT 1980-07-14 Active
SIMON GEORGE HOWARTH TOTAL FOODSERVICE SOLUTIONS LIMITED Director 2004-04-23 CURRENT 2004-03-02 Active
SIMON GEORGE HOWARTH PLAINCORP LIMITED Director 2001-11-23 CURRENT 2001-06-14 Active
SIMON GEORGE HOWARTH RICHARD HOWARTH & SONS LIMITED Director 1990-12-31 CURRENT 1967-12-18 Active
STEVEN JAMES JEAVONS ERUDUS LIMITED Director 2017-02-14 CURRENT 2007-07-17 Active
ROGER SNELLING ERUDUS LIMITED Director 2017-02-14 CURRENT 2007-07-17 Active
ROGER SNELLING DOVER SHIPS STORES LIMITED Director 2004-05-18 CURRENT 2004-05-18 Active
ROGER SNELLING Q CATERING SUPPLIES LIMITED Director 2002-12-20 CURRENT 1998-01-06 Active
IAN WOODCOCK ERUDUS LIMITED Director 2017-09-12 CURRENT 2007-07-17 Active
IAN WOODCOCK BWYDLYN CYF. Director 2012-05-11 CURRENT 1996-09-17 Active
IAN WOODCOCK HARLECH FOODSERVICE LIMITED Director 2011-04-01 CURRENT 1979-02-05 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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE HOWARTH
2024-02-28APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES JEAVONS
2024-02-28DIRECTOR APPOINTED MR TROY KENNETH MCKEE
2024-01-02Purchase of own shares
2023-12-06Cancellation of shares. Statement of capital on 2023-10-16 GBP 54,400
2023-10-12DIRECTOR APPOINTED MR MARTIN KING
2023-10-06APPOINTMENT TERMINATED, DIRECTOR ROGER SNELLING
2023-10-06DIRECTOR APPOINTED MR SHAUN FRANCIS ATHERTON
2023-10-06DIRECTOR APPOINTED MR JOHN ALAN HERVIN
2023-07-17FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-21CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-04-20Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-04-20Re-registration of memorandum and articles of association
2023-04-20Certificate of re-registration from Public Limited Company to Private
2023-04-20Re-registration from a public company to a private limited company
2023-03-2321/03/23 STATEMENT OF CAPITAL GBP 60800
2023-03-2321/03/23 STATEMENT OF CAPITAL GBP 60800
2023-02-28Purchase of own shares
2023-02-28Cancellation of shares. Statement of capital on 2023-02-22 GBP 57,600
2022-10-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WAYNE BINGE
2022-09-02DIRECTOR APPOINTED MRS CORAL ANCHORETTE AINSLEY ROSE-HUGHES
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-11SH03Purchase of own shares
2022-04-07SH06Cancellation of shares. Statement of capital on 2022-03-10 GBP 57,617.00
2021-09-21AP01DIRECTOR APPOINTED MR DARREN OLIVER GAULTON
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DARREN OLIVER GAULTON
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-14SH06Cancellation of shares. Statement of capital on 2021-03-24 GBP 60,817
2021-05-14SH03Purchase of own shares
2020-08-03AP01DIRECTOR APPOINTED MR GARRETH WILSON
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODCOCK
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-06-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-08-30RP04CS01Second filing of Confirmation Statement dated 20/06/2018
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-24SH0117/04/19 STATEMENT OF CAPITAL GBP 64017
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-06-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-22SH0114/05/18 STATEMENT OF CAPITAL GBP 60817
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 57617
2018-01-03SH0128/12/17 STATEMENT OF CAPITAL GBP 57617
2017-10-16AUDAUDITOR'S RESIGNATION
2017-09-26AP01DIRECTOR APPOINTED MR IAN WOODCOCK
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KING
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 54417
2017-07-11SH0120/06/17 STATEMENT OF CAPITAL GBP 54417
2017-07-07SH08Change of share class name or designation
2017-07-04RES14SUM OF £17 IS CAPITALISED 20/06/2017
2017-07-04RES13Resolutions passed:
  • Restriction on auth share cap is revoked and deleted/new terms and conditions of membership/bonus share issue 20/06/2017
  • Capitalisation resolution Resolutions
  • ADOPT ARTICLES
2017-07-04RES01ADOPT ARTICLES 20/06/2017
2017-07-04RES01ADOPT ARTICLES 20/06/2017
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 54417
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-29PSC08Notification of a person with significant control statement
2017-06-27CH01Director's details changed for Mr Steven James Jeavons on 2017-06-21
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-09-19AP01DIRECTOR APPOINTED MR DARREN OLIVER GAULTON
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN OLIVER GAULTON
2016-07-07AD03Registers moved to registered inspection location of Eaton Smith Llp 14 High Street Huddersfield HD1 2HA
2016-07-07AD02Register inspection address changed to Eaton Smith Llp 14 High Street Huddersfield HD1 2HA
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 54400
2016-07-06AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-24RES01ADOPT ARTICLES 24/03/16
2015-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
2015-10-01RP04SECOND FILING WITH MUD 20/06/15 FOR FORM AR01
2015-10-01ANNOTATIONClarification
2015-09-22AP01DIRECTOR APPOINTED MR ROGER SNELLING
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2015 FROM, AMISFIELD HOUSE AMISFIELD ROAD, HALIFAX, WEST YORKSHIRE, HX3 8NE
2015-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-29LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 54400
2015-07-29AR0120/06/15 FULL LIST
2015-07-27SH0126/03/15 STATEMENT OF CAPITAL GBP 51200
2015-07-27SH0103/06/15 STATEMENT OF CAPITAL GBP 54400
2015-07-27SH0711/03/15 STATEMENT OF CAPITAL GBP 48000
2015-07-27SH0704/09/14 STATEMENT OF CAPITAL GBP 51200
2015-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15
2015-06-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-13AP01DIRECTOR APPOINTED MR STEVEN JAMES JEAVONS
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DENYER
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR WARREN BIGNELL
2014-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 54400
2014-07-18AR0120/06/14 FULL LIST
2014-07-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2014-06-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-02-03SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-16SH0707/01/14 STATEMENT OF CAPITAL GBP 54400
2014-01-16SH0723/12/13 STATEMENT OF CAPITAL GBP 50400
2014-01-16SH0123/12/13 STATEMENT OF CAPITAL GBP 57200
2013-10-24SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-11SH0730/09/13 STATEMENT OF CAPITAL GBP 56000
2013-10-11SH0707/10/13 STATEMENT OF CAPITAL GBP 53200
2013-10-01AP01DIRECTOR APPOINTED MR DARREN OLIVER GAULTON
2013-10-01AP01DIRECTOR APPOINTED MR WARREN ANDREW BIGNELL
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GAULTON
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR WARREN BIGNELL
2013-07-17AR0120/06/13 FULL LIST
2013-06-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KING
2012-10-29SH0122/10/12 STATEMENT OF CAPITAL GBP 58800
2012-09-24AP01DIRECTOR APPOINTED MR SIMON GEORGE HOWARTH
2012-09-24AP01DIRECTOR APPOINTED MR MARTIN KING
2012-07-27SH0113/07/12 STATEMENT OF CAPITAL GBP 56000
2012-07-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-16RES132800 SHARES TRANSFERED BACK TO COMPANY 06/07/2012
2012-07-16SH0706/07/12 STATEMENT OF CAPITAL GBP 50400
2012-07-10AR0120/06/12 FULL LIST
2012-07-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT
2011-09-12AP01DIRECTOR APPOINTED MR DARREN OLIVER GAULTON
2011-09-12AP01DIRECTOR APPOINTED MR WARREN ANDREW BIGNELL
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROWAN
2011-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSKETT
2011-07-20SH0118/07/11 STATEMENT OF CAPITAL GBP 53200
2011-07-12AR0120/06/11 FULL LIST
2011-07-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 702-CONT RE PUR OWN SHARES
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-24SH0624/01/11 STATEMENT OF CAPITAL GBP 50400
2011-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-13AP01DIRECTOR APPOINTED MR STEPHEN FOSKETT
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARRIOTT
2010-09-09SH0108/09/10 STATEMENT OF CAPITAL GBP 58800
2010-07-08AR0120/06/10 FULL LIST
2010-07-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 702-CONT RE PUR OWN SHARES
2010-07-08AD02SAIL ADDRESS CREATED
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLUMBA ROWAN / 20/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PRATT / 20/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KING / 20/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WAYNE BINGE / 20/06/2010
2010-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EATON SMITH LLP / 20/06/2010
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-01AP01DIRECTOR APPOINTED MR KEVIN DENYER
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PRATT / 30/09/2009
2009-10-13AP01DIRECTOR APPOINTED MR DAVID PRATT
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRATT
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM, EATON SMITH LLP 14 HIGH STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2HA
2009-08-05363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-08-05190LOCATION OF DEBENTURE REGISTER
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM, AMISFIELD HOUSE, AMISFIELD ROAD, HIPPERHOLME, HALIFAX, HX3 8NE
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR MARTIN KING
2008-10-20288aDIRECTOR APPOINTED MARTIN KING
2008-08-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-08-11363sRETURN MADE UP TO 20/06/08; CHANGE OF MEMBERS
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

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to FAIRWAY FOODSERVICE LTD 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 FAIRWAY FOODSERVICE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAIRWAY FOODSERVICE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.849
MortgagesNumMortOutstanding0.999
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.859

This shows the max and average number of mortgages for companies with the same SIC code of 46390 - Non-specialised wholesale of food, beverages and tobacco

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

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 FAIRWAY FOODSERVICE LTD

Intangible Assets
Patents
We have not found any records of FAIRWAY FOODSERVICE LTD registering or being granted any patents
Domain Names

FAIRWAY FOODSERVICE LTD owns 4 domain names.

erudus.co.uk   fooddistributors.co.uk   ffpds.co.uk   fairwayfoodservice.co.uk  

Trademarks

Trademark applications by FAIRWAY FOODSERVICE LTD

FAIRWAY FOODSERVICE LTD is the Original Applicant for the trademark Image for mark UK00003047165 SOLUS ™ (UK00003047165) through the UKIPO on the 2014-03-17
Trademark classes: Pate portions, jam portions, milk portions, cream portions, margerine portions, butter portions. Sugar portions, sauce sachets, namely ketchup, mustard, mayonnaise, vinegar, tartare sauce, salad cream; honey portions, salt sachets, pepper sachets, coffee sachets, tea bags, chocolate drink sachets, biscuit packs.
Income
Government Income
We have not found government income sources for FAIRWAY FOODSERVICE LTD. 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as FAIRWAY FOODSERVICE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FAIRWAY FOODSERVICE LTD 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.
Import/Export of Goods
Goods imported/exported by FAIRWAY FOODSERVICE LTD
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0103061380
2011-10-0119
2011-10-0119059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2011-04-0103061380
2011-04-0119059060Fruit tarts, currant bread, panettone, meringues, Christmas stollen, croissants and other bakers' wares with added sweetener (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, and rusks)
2010-08-0116052091
2010-08-0119012000Mixes and doughs of flour, groats, meal, starch or malt extract, not containing cocoa or containing < 40% by weight of cocoa calculated on a totally defatted basis, n.e.s. and of mixes and doughs of milk, cream, butter milk, sour milk, sour cream, whey, yogurt, kephir or similar goods of heading 0401 to 0404, not containing cocoa or containing < 5% by weight of cocoa calculated on a totally defatted basis, n.e.s., for the preparation of bakers' wares of heading 1905
2010-08-0119054090Toasted bread and similar toasted products (excl. rusks)
2010-08-0119059060Fruit tarts, currant bread, panettone, meringues, Christmas stollen, croissants and other bakers' wares with added sweetener (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, and rusks)
2010-05-0119054090Toasted bread and similar toasted products (excl. rusks)
2010-05-0119059060Fruit tarts, currant bread, panettone, meringues, Christmas stollen, croissants and other bakers' wares with added sweetener (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, and rusks)
2010-01-0103061380
2010-01-0119054090Toasted bread and similar toasted products (excl. rusks)
2010-01-0119059060Fruit tarts, currant bread, panettone, meringues, Christmas stollen, croissants and other bakers' wares with added sweetener (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, and rusks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRWAY FOODSERVICE LTD 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 FAIRWAY FOODSERVICE LTD 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.