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

ENGLISH PROVENDER COMPANY LIMITED

CUNARD BUILDING, LIVERPOOL, L3 1EL,
Company Registration Number
02593588
Private Limited Company
Active

Company Overview

About English Provender Company Ltd
ENGLISH PROVENDER COMPANY LIMITED was founded on 1991-03-20 and has its registered office in . The organisation's status is listed as "Active". English Provender Company 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
ENGLISH PROVENDER COMPANY LIMITED
 
Legal Registered Office
CUNARD BUILDING
LIVERPOOL
L3 1EL
Other companies in L3
 
Filing Information
Company Number 02593588
Company ID Number 02593588
Date formed 1991-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/09/2022
Account next due 31/05/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB849743771  
Last Datalog update: 2024-06-05 19:58:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLISH PROVENDER COMPANY 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 ENGLISH PROVENDER COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARSHALL
Company Secretary 2010-03-01
JASON BELMONT
Director 2017-03-29
GARY MICHAEL BLAKE
Director 2002-03-07
AISLING KEMP
Director 2017-05-03
JAMES ANDREW LOGAN
Director 2016-09-05
LISA MCCRYSTAL
Director 2012-02-01
ANDREW STEWART RICHES
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CARL PHILIP STECKERL
Director 2015-02-24 2017-06-21
PAUL ROYSTON WARNES
Director 2005-03-01 2017-06-21
STEPHEN GLYNN HUGHES
Director 2004-01-01 2017-05-03
LUCY JANE BALMER
Director 2016-01-29 2017-03-29
DAVID JOHN WILLIAM GARLAND
Director 2003-01-16 2016-09-05
DAVID MARSHALL
Director 2012-09-01 2015-01-31
MARK RICHARD CASHIN
Director 1998-07-06 2012-09-01
GRAHAME WRIGHT
Director 2010-06-10 2012-02-24
CHRISTOPHER JOHN FOWLE
Company Secretary 2000-06-01 2010-03-01
TIMOTHY JOHN MACK
Director 2005-03-01 2006-06-16
MARTIN DAVID LAVELLE
Director 2005-03-01 2005-12-31
RAYMOND MERRICK
Director 1999-01-27 2005-09-16
GERARD PAUL TREANOR
Director 2002-04-02 2004-07-07
DAVID MARSHALL
Director 1999-01-27 2004-04-30
JOHN CURWIN
Director 1992-11-16 2002-10-07
JACQUELINE WILD
Director 2001-12-10 2002-04-08
LLOYD LESLIE RUSSELL WHITELEY
Director 1998-07-06 2000-06-13
JAMES CROSS
Company Secretary 1998-07-06 2000-05-31
ANDREW OBOLENSKY
Director 1991-06-13 1999-01-27
ANDREW OBOLENSKY
Company Secretary 1991-06-13 1998-07-06
PHILIP ARCHIBALD DOUGLAS SCOULLER
Director 1991-06-07 1998-07-06
GEORGE MANUEL YANNAGHAS
Director 1991-06-07 1998-07-06
ASHLEY RAYMOND DITUM
Director 1992-06-15 1993-06-04
JOHN CURWIN
Director 1991-06-07 1991-07-09
LAWSON (LONDON) LIMITED
Nominated Secretary 1991-06-06 1991-06-13
FREDERICK AUBREY GUY KAY
Director 1991-06-06 1991-06-07
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-03-20 1991-06-06
LONDON LAW SERVICES LIMITED
Nominated Director 1991-03-20 1991-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MICHAEL BLAKE LOVE PUDS LIMITED Director 2016-09-20 CURRENT 2008-08-12 Active
GARY MICHAEL BLAKE MOO CO. (UK) LIMITED Director 2016-09-20 CURRENT 2012-06-07 Active
GARY MICHAEL BLAKE DUNKLEYS LIMITED Director 2016-09-20 CURRENT 1993-03-26 Active
GARY MICHAEL BLAKE LOVE PIES LIMITED Director 2016-09-20 CURRENT 2007-09-27 Active
GARY MICHAEL BLAKE LOVE SOUP LIMITED Director 2016-09-20 CURRENT 2008-08-04 Active
GARY MICHAEL BLAKE BILLINGTON FOODS LIMITED Director 2014-01-31 CURRENT 1990-05-08 Active
GARY MICHAEL BLAKE DICKENS 2014 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
GARY MICHAEL BLAKE BILLINGTON FOODSERVICE LIMITED Director 2012-10-12 CURRENT 1987-05-08 Active
GARY MICHAEL BLAKE CARRS BILLINGTON AGRICULTURE (SALES) LIMITED Director 2012-01-23 CURRENT 1923-05-03 Active
GARY MICHAEL BLAKE EDWARD BILLINGTON AND SON LIMITED Director 2009-09-01 CURRENT 1898-12-12 Active
AISLING KEMP BILLINGTON FOOD INGREDIENTS LIMITED Director 2017-05-03 CURRENT 1989-01-30 Active
AISLING KEMP LOVE PUDS LIMITED Director 2016-09-20 CURRENT 2008-08-12 Active
AISLING KEMP MOO CO. (UK) LIMITED Director 2016-09-20 CURRENT 2012-06-07 Active
AISLING KEMP DUNKLEYS LIMITED Director 2016-09-20 CURRENT 1993-03-26 Active
AISLING KEMP LOVE PIES LIMITED Director 2016-09-20 CURRENT 2007-09-27 Active
AISLING KEMP LOVE SOUP LIMITED Director 2016-09-20 CURRENT 2008-08-04 Active
AISLING KEMP EDWARD BILLINGTON AND SON LIMITED Director 2016-04-04 CURRENT 1898-12-12 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
2024-05-28FULL ACCOUNTS MADE UP TO 03/09/23
2024-03-11APPOINTMENT TERMINATED, DIRECTOR LLOYD LESLIE RUSSELL WHITELEY
2024-01-09CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-10-05Termination of appointment of David Marshall on 2023-09-01
2023-10-05Appointment of Elizabeth Jane Munsey as company secretary on 2023-09-01
2023-05-30FULL ACCOUNTS MADE UP TO 04/09/22
2023-01-12CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025935880014
2022-05-26AAFULL ACCOUNTS MADE UP TO 29/08/21
2022-01-06CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 30/08/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-10-12AP01DIRECTOR APPOINTED MR PAUL WALKER
2020-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON BELMONT
2020-06-10AP01DIRECTOR APPOINTED MR STEPHEN BROOKER
2020-05-28AAFULL ACCOUNTS MADE UP TO 01/09/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-07-18AP01DIRECTOR APPOINTED MR IAN MCCRACKEN
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DONALD GILLIES
2019-05-30AAFULL ACCOUNTS MADE UP TO 02/09/18
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROSE IRONS
2019-01-17AP01DIRECTOR APPOINTED MR JOHN DONALD GILLIES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LISA MCCRYSTAL
2018-10-24AP01DIRECTOR APPOINTED MR LLOYD LESLIE RUSSELL WHITELEY
2018-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART RICHES
2018-05-24AAFULL ACCOUNTS MADE UP TO 03/09/17
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WARNES
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WARNES
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CARL STECKERL
2017-06-02AAFULL ACCOUNTS MADE UP TO 04/09/16
2017-05-05AP01DIRECTOR APPOINTED MS AISLING KEMP
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLYNN HUGHES
2017-05-03AP01DIRECTOR APPOINTED MR JASON BELMONT
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JANE BALMER
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 536875
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED MR JAMES ANDREW LOGAN
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WILLIAM GARLAND
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-13AP01DIRECTOR APPOINTED MS LUCY JANE BALMER
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 536875
2016-01-26AR0129/12/15 ANNUAL RETURN FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-12AP01DIRECTOR APPOINTED MR CARL PHILIP STECKERL
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 536875
2015-01-05AR0129/12/14 FULL LIST
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025935880013
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-02-18MEM/ARTSARTICLES OF ASSOCIATION
2014-02-18RES01ALTER ARTICLES 31/01/2014
2014-02-18RES13RE-DOCUMENTS 31/01/2014
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 025935880012
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 536875
2014-01-24AR0129/12/13 FULL LIST
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-17AR0129/12/12 FULL LIST
2012-10-09AP01DIRECTOR APPOINTED MR DAVID MARSHALL
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK CASHIN
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME WRIGHT
2012-02-02AP01DIRECTOR APPOINTED MRS LISA MCCRYSTAL
2012-01-26AR0129/12/11 FULL LIST
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-11AR0129/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL BLAKE / 01/12/2010
2010-06-10AP01DIRECTOR APPOINTED MR GRAHAME WRIGHT
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-05TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FOWLE
2010-03-04AP03SECRETARY APPOINTED MR DAVID MARSHALL
2010-01-18AR0129/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROYSTON WARNES / 02/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART RICHES / 02/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLYNN HUGHES / 02/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILLIAM GARLAND / 02/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL BLAKE / 02/10/2009
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARK CASHIN / 19/06/2009
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-16363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-17288cDIRECTOR'S PARTICULARS CHANGED
2008-01-17363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-07-04AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-23288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-30363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-07-06288bDIRECTOR RESIGNED
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-30363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-19288bDIRECTOR RESIGNED
2005-10-17288bDIRECTOR RESIGNED
2005-10-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-01-28363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-05225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/08/04
2004-08-19288bDIRECTOR RESIGNED
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-05-21288bDIRECTOR RESIGNED
2004-02-20AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-01-22363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10840 - Manufacture of condiments and seasonings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1083781 Active Licenced property: RIVER LANE BRYMAU THREE TRADING ESTATE SALTNEY CHESTER SALTNEY GB CH4 8RQ. Correspondance address: BRYMAU THREE TRADING ESTATE UNIT 2B RIVER LANE SALTNEY CHESTER RIVER LANE GB CH4 8RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1083781 Active Licenced property: RIVER LANE BRYMAU THREE TRADING ESTATE SALTNEY CHESTER SALTNEY GB CH4 8RQ. Correspondance address: BRYMAU THREE TRADING ESTATE UNIT 2B RIVER LANE SALTNEY CHESTER RIVER LANE GB CH4 8RQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1083781 Active Licenced property: RIVER LANE BRYMAU THREE TRADING ESTATE SALTNEY CHESTER SALTNEY GB CH4 8RQ. Correspondance address: BRYMAU THREE TRADING ESTATE UNIT 2B RIVER LANE SALTNEY CHESTER RIVER LANE GB CH4 8RQ

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 ENGLISH PROVENDER COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-04 Outstanding BARCLAYS BANK PLC
2014-02-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-12-06 Outstanding BARCLAYS BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST AND ON OTHER DEBTS AND FLOATING CHARGE ON PROCEEDS OF OTHER DEBTS 2005-10-01 Outstanding BARCLAYS BANK PLC 'SECURITY HOLDER'
MORTGAGE 2005-08-27 Outstanding BARCLAYS BANK PLC
MORTGAGE 2005-07-19 Outstanding BARCLAYS BANK PLC
MORTGAGE 2004-07-06 Outstanding BARCLAYS BANK PLC
FIXED CHARGE 2003-01-08 Satisfied LLOYDS UDT LIMITED
FIXED CHARGE 2002-03-01 Satisfied LLOYDS UDT LIMITED
FIXED CHARGE OVER FACTORING/RECEIVABLES FINANCING DEED 1997-06-16 Satisfied TSB BANK PLC
DEBENTURE 1997-04-02 Satisfied TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1995-08-04 Satisfied TSB BANK PLC
FIXED AND FLOATING CHARGE 1992-11-30 Satisfied CAUSEWAY INVOICE DISCOUNTING COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2017-09-03
Annual Accounts
2019-09-01
Annual Accounts
2020-08-30
Annual Accounts
2021-08-29

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 ENGLISH PROVENDER COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ENGLISH PROVENDER COMPANY LIMITED registering or being granted any patents
Domain Names

ENGLISH PROVENDER COMPANY LIMITED owns 2 domain names.

lazlovaslavsky.co.uk   laslovaslavski.co.uk  

Trademarks

Trademark applications by ENGLISH PROVENDER COMPANY LIMITED

ENGLISH PROVENDER COMPANY LIMITED is the Original Applicant for the trademark THE ENGLISH PROVENDER CO. ™ (85672243) through the USPTO on the 2012-07-09
Color is not claimed as a feature of the mark.
ENGLISH PROVENDER COMPANY LIMITED is the Original Applicant for the trademark ENGLISH PROVENDER Co. ™ (WIPO1255037) through the WIPO on the 2014-10-16
Meat, fish, poultry and game; fruits and vegetables, all being preserved, dried, frozen or canned; fruit and vegetable-based snack foods; prepared meals and ingredients therefore consisting primarily of meat, fish, poultry or vegetables; desserts; jams; curds; preserves; marmalade; jellies; edible oils and edible fats; soups and preparations for making soups; dairy products, cheese.
Viande, poisson, volaille et gibier; fruits et légumes, tous conservés, séchés, congelés ou en conserve; en-cas à base de fruits et légumes; plats préparés et leurs ingrédients composés principalement de viande, poisson, volaille ou légumes; desserts; confitures; caillés; conserves; marmelades; gelées; huiles alimentaires et graisses alimentaires; potages et préparations pour la confection de potages; produits de crèmerie, fromages.
Carne, pescado, carne de ave y carne de caza; frutas y hortalizas en conserva, secas, congeladas o enlatadas; refrigerios a base de frutas y hortalizas; comidas preparadas y sus ingredientes, principalmente a base de carne, pescado, carne de ave u hortalizas; postres; confituras; cuajada; conservas; mermeladas; jaleas; aceites y grasas comestibles; sopas y preparaciones para hacer sopas; productos lácteos, queso.
ENGLISH PROVENDER COMPANY LIMITED is the Original Applicant for the trademark VERY LAZY ™ (WIPO1254720) through the WIPO on the 2014-10-14
Ingredients for prepared meals; preserves; edible oils and edible fats; preparations for making soups.
Ingrédients pour plats préparés; conserves; huiles alimentaires et graisses alimentaires; préparations pour potages.
Ingredientes para platos preparados; conservas; aceites y grasas comestibles; preparaciones para hacer sopas.
Income
Government Income
We have not found government income sources for ENGLISH PROVENDER COMPANY 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 (10840 - Manufacture of condiments and seasonings) as ENGLISH PROVENDER COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENGLISH PROVENDER COMPANY 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.
Import/Export of Goods
Goods imported/exported by ENGLISH PROVENDER COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-07-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2011-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-09-0185015220AC motors, multi-phase, of an output > 750 W but <= 7,5 kW

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 ENGLISH PROVENDER COMPANY 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 ENGLISH PROVENDER COMPANY 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.