Company Information for PABULUM LIMITED
Linea House, Harvest Crescent, Fleet, HAMPSHIRE, GU51 2UZ,
|
Company Registration Number
03034174
Private Limited Company
Active |
Company Name | |
---|---|
PABULUM LIMITED | |
Legal Registered Office | |
Linea House Harvest Crescent Fleet HAMPSHIRE GU51 2UZ Other companies in GU51 | |
Company Number | 03034174 | |
---|---|---|
Company ID Number | 03034174 | |
Date formed | 1995-03-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2024-09-30 | |
Latest return | 2023-03-16 | |
Return next due | 2024-03-30 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB904480634 |
Last Datalog update: | 2024-04-13 01:22:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PABULUM | DUNEARN ROAD Singapore 589447 | Dissolved | Company formed on the 2013-09-05 | |
PABULUM CAPITAL LTD | WINDSOR HOUSE STATION COURT, STATION ROAD GREAT SHELFORD CAMBRIDGE CB22 5NE | Active - Proposal to Strike off | Company formed on the 2018-10-09 | |
PABULUM CATERING LIMITED | LINEA HOUSE HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ | Active | Company formed on the 2019-06-21 | |
PABULUM CONSULTING, LLC | PO BOX 1063 FRESNO TX 77545 | Active | Company formed on the 2008-10-16 | |
PABULUM CORP LIMITED | 3 FOSS FIELD CIRENCESTER GLOUCESTERSHIRE GL7 7JY | Active | Company formed on the 2023-11-20 | |
PABULUM D & B LIMITED | MPT HOUSE BRUNSWICK ROAD BRUNSWICK ROAD ASHFORD TN23 1EL | Dissolved | Company formed on the 2012-12-20 | |
PABULUM DESIGN LLC | California | Unknown | ||
Pabulum Elliott Limited | Unknown | Company formed on the 2018-08-16 | ||
PABULUM FOOD CORP | 98-32 CORONA AVENUE Queens CORONA NY 11368 | Active | Company formed on the 2015-09-29 | |
PABULUM GLOBAL LIMITED | 1006 Fleet Street Mississauga Ontario L5H 4C6 | Active | Company formed on the 2018-02-14 | |
PABULUM INVESTMENTS, LLC | 2459 SE TUALATIN VALLEY HWY # 112 HILLSBORO OR 97123 | Active | Company formed on the 2014-10-15 | |
PABULUM INCORPORATED | California | Unknown | ||
PABULUM INCORPORATED | California | Unknown | ||
PABULUM INCORPORATED | California | Unknown | ||
PABULUM INC | North Carolina | Unknown | ||
PABULUM LIMITED | Active | Company formed on the 2011-09-12 | ||
PABULUM LLC | 127 SAINT MARKS AVENUE #1 Kings BROOKLYN NY 112172410 | Active | Company formed on the 2008-02-20 | |
PABULUM LLC | Delaware | Unknown | ||
PABULUM MEDIA LIMITED | 5 ELSTREE GATE, ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD | Active | Company formed on the 2001-07-11 | |
PABULUM PICTURES INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER CHARLES HOWELLS |
||
SUSAN ANNE FRAYN |
||
DEBORAH JANE HOWELLS |
||
SIMON JAMES INGRAM |
||
MIKE RICHARDSON |
||
IAIN WEATHERLEY |
||
NELSON DANIEL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER CHARLES HOWELLS |
Director | ||
JAMES JOHN GILES |
Director | ||
ALISTAIR JOHN GAY |
Director | ||
PAUL DAVID BARBER |
Director | ||
STEPHEN GILL |
Director | ||
TREVOR HOWARD SHARP |
Director | ||
JOHN HENRY RUSSELL |
Director | ||
JONATHAN EDWARD GAWTHROP |
Director | ||
CHRISTOPHER CHARLES HOWELLS |
Director | ||
GRAHAM JOHN PENGELLY |
Director | ||
WILLIAM JOHN SILVESTER |
Company Secretary | ||
WILLIAM JOHN SILVESTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOUNTJOY LTD | Company Secretary | 2006-11-24 | CURRENT | 2006-11-24 | Active | |
ISLAND GROUP 90 LIMITED | Company Secretary | 1999-12-10 | CURRENT | 1991-12-19 | Active | |
THE QUARR GROUP LIMITED | Company Secretary | 1998-05-01 | CURRENT | 1992-02-19 | Active | |
N-VIRO LIMITED | Company Secretary | 1998-05-01 | CURRENT | 1995-03-14 | Active | |
THE QUARR GROUP LIMITED | Director | 1997-01-31 | CURRENT | 1992-02-19 | Active | |
THE QUARR GROUP LIMITED | Director | 2017-12-27 | CURRENT | 1992-02-19 | Active | |
MOUNTJOY LTD | Director | 2007-11-01 | CURRENT | 2006-11-24 | Active | |
N-VIRO LIMITED | Director | 2018-03-01 | CURRENT | 1995-03-14 | Active | |
THE QUARR GROUP LIMITED | Director | 2017-12-27 | CURRENT | 1992-02-19 | Active | |
THE QUARR GROUP HOLDINGS LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 030341740002 | ||
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Current accounting period shortened from 30/04/24 TO 31/12/23 | ||
CESSATION OF THE QUARR GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR. WILLIAM TONER | ||
DIRECTOR APPOINTED MR. NICHOLAS THOMAS | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN STUART WARREN | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES INGRAM | ||
Appointment of Mr. Adam Seymour as company secretary on 2023-08-01 | ||
Termination of appointment of Nelson Williams on 2023-08-01 | ||
Notification of a person with significant control statement | ||
Withdrawal of a person with significant control statement on 2023-08-21 | ||
Notification of Ch & Co Catering Group Limited as a person with significant control on 2023-08-01 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN ANNE FRAYN | ||
APPOINTMENT TERMINATED, DIRECTOR MIKE RICHARDSON | ||
DIRECTOR APPOINTED MR BRIAN STUART WARREN | ||
DIRECTOR APPOINTED MR SIMON JAMES INGRAM | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE ANNE BELL | |
AP03 | Appointment of Mr Nelson Williams as company secretary on 2022-07-26 | |
TM02 | Termination of appointment of Louise Bell on 2022-07-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES INGRAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
AP03 | Appointment of Mrs Louise Bell as company secretary on 2019-08-01 | |
TM02 | Termination of appointment of Simon James Ingram on 2019-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH JANE HOWELLS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
AP03 | Appointment of Mr Simon James Ingram as company secretary on 2018-12-04 | |
TM02 | Termination of appointment of Christopher Charles Howells on 2018-12-04 | |
AP01 | DIRECTOR APPOINTED MRS LOUISE ANNE BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN WEATHERLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS SUSAN ANNE FRAYN | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES INGRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES HOWELLS | |
RES01 | ADOPT ARTICLES 12/01/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/17 FROM Flagship House, Reading Road North, Fleet Hampshire GU51 4WD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN GILES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 833993 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAIN WEATHERLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN GAY | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 833993 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JOHN GAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID BARBER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 833993 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul David Barber on 2015-01-16 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED MR JAMES GILES | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 833993 | |
AR01 | 16/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE HARVEY / 03/04/2010 | |
AP01 | DIRECTOR APPOINTED MR MIKE RICHARDSON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILL | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID BARBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR SHARP | |
AR01 | 16/03/13 FULL LIST | |
SH01 | 06/12/12 STATEMENT OF CAPITAL GBP 833993 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHARLES HOWELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL | |
AR01 | 16/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED MR NELSON WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GAWTHROP | |
AR01 | 16/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HOWARD SHARP / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY RUSSELL / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE HARVEY / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GILL / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD GAWTHROP / 16/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HOWELLS / 16/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
225 | PREVEXT FROM 01/02/2008 TO 30/04/2008 | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: BRIDGE HOUSE 27-31 READING ROAD SOUTH FLEET HAMPSHIRE GU52 7QP | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/03/06 | |
363s | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/05 | |
363s | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/03 | |
363s | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/02/01 | |
363s | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/02/00 | |
363s | RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 01/02/99 | |
287 | REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 21 WHITCOMBE ROAD CARISBROOKE NEWPORT ISLE OF WIGHT PO30 1YS | |
363s | RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 17/04/98 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
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 PABULUM LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
|
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
Windsor and Maidenhead Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Windsor and Maidenhead Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Windsor and Maidenhead Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
Windsor and Maidenhead Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
Windsor and Maidenhead Council | |
|
|
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Windsor and Maidenhead Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
Windsor and Maidenhead Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Windsor and Maidenhead Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Windsor and Maidenhead Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Hampshire County Council | |
|
Catering Contract Payments |
Windsor and Maidenhead Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
Cambridgeshire County Council | |
|
Capital WIP - land and buildings - Fixtures and fittings |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
Windsor and Maidenhead Council | |
|
|
Wandsworth Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Windsor and Maidenhead Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Windsor and Maidenhead Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Windsor and Maidenhead Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
EXPENSES - SUBSISTENCE |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Windsor and Maidenhead Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Windsor and Maidenhead Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Isle of Wight Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Isle of Wight Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Isle of Wight Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Isle of Wight Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Isle of Wight Council | |
|
Residual Premises Costs |
Isle of Wight Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Isle of Wight Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Isle of Wight Council | |
|
Provision Of Meals |
Isle of Wight Council | |
|
School Meals Payments To Pabulum |
Isle of Wight Council | |
|
School Meals Payments To Pabulum |
Isle of Wight Council | |
|
School Meals Payments To Pabulum |
Isle of Wight Council | |
|
Targeted School Meals Grant |
Isle of Wight Council | |
|
Targeted School Meals Grant |
Isle of Wight Council | |
|
Provision Of Meals |
Isle of Wight Council | |
|
School Meals Payments To Pabulum |
Isle of Wight Council | |
|
Targeted School Meals Grant |
Isle of Wight Council | |
|
School Meals Payments To Pabulum |
Isle of Wight Council | |
|
Targeted School Meals Grant |
Isle of Wight Council | |
|
Targeted School Meals Grant |
Isle of Wight Council | |
|
Targeted School Meals Grant |
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Burntwood School | canteen and catering services | 2012/08/01 | |
A service concession contract for the provision of school meals to secondary school children, staff and other users of the school site, including those hiring facilities during and outside school hours. | |||
Grey Court School | School catering services | 2013/05/16 | |
The successful tenderer will be required to provide catering services at Grey Court School. |
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. |