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

TMI FOODS LIMITED

LODGE WAY, LODGE FARM INDUSTRIAL ESTATE, NORTHAMPTON, NN5 7US,
Company Registration Number
04571020
Private Limited Company
Active

Company Overview

About Tmi Foods Ltd
TMI FOODS LIMITED was founded on 2002-10-23 and has its registered office in Northampton. The organisation's status is listed as "Active". Tmi Foods 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
TMI FOODS LIMITED
 
Legal Registered Office
LODGE WAY
LODGE FARM INDUSTRIAL ESTATE
NORTHAMPTON
NN5 7US
Other companies in NN5
 
Filing Information
Company Number 04571020
Company ID Number 04571020
Date formed 2002-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB803146759  
Last Datalog update: 2024-03-05 20:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TMI FOODS 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 TMI FOODS LIMITED

Current Directors
Officer Role Date Appointed
ARROW SECRETARIAL SERVICES LIMITED
Company Secretary 2006-10-09
LARRY MURRIN
Director 2006-10-09
JOHN QUEALLY
Director 2006-10-09
MICHAEL QUEALLY
Director 2006-10-09
PETER QUEALLY
Director 2006-10-09
ALEXANDER RONALD JOHN SMITH
Director 2003-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES ABBOTT
Director 2003-02-03 2012-08-16
NIGEL RICHMOND
Director 2004-09-28 2012-05-24
ANDREW DONALD GREEN
Company Secretary 2003-02-03 2011-12-30
ANDREW DONALD GREEN
Director 2003-02-03 2011-12-30
ALAN ERIC PETERSON
Director 2004-09-28 2008-12-31
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2004-05-20 2006-10-09
PETER QUEALLY
Company Secretary 2006-10-09 2006-10-09
STEEN STEENHOLDT
Director 2003-02-04 2006-10-09
WILLIAM PAUL SUNDERLAND
Director 2003-02-03 2004-02-29
ANDREW CHRISTOPHER TINDALE
Director 2003-02-03 2003-09-19
GW SECRETARIES LIMITED
Company Secretary 2002-10-23 2003-02-03
GW INCORPORATIONS LIMITED
Director 2002-10-23 2003-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARROW SECRETARIAL SERVICES LIMITED Q.K. MEATS UK LIMITED Company Secretary 2009-05-05 CURRENT 2005-06-16 Active
ARROW SECRETARIAL SERVICES LIMITED LAINDON LIMITED Company Secretary 2009-05-05 CURRENT 2004-07-15 Active - Proposal to Strike off
ARROW SECRETARIAL SERVICES LIMITED MHP FOOD UK LIMITED Company Secretary 2009-05-05 CURRENT 2004-07-15 Active
ARROW SECRETARIAL SERVICES LIMITED ORSETT MEATS LIMITED Company Secretary 2009-05-05 CURRENT 2005-06-16 Active - Proposal to Strike off
JOHN QUEALLY GALAXY PHARMA LTD Director 2012-08-23 CURRENT 2008-07-25 Dissolved 2017-12-12
JOHN QUEALLY Q.K. MEATS UK LIMITED Director 2009-05-05 CURRENT 2005-06-16 Active
JOHN QUEALLY LAINDON LIMITED Director 2009-05-05 CURRENT 2004-07-15 Active - Proposal to Strike off
JOHN QUEALLY MHP FOOD UK LIMITED Director 2009-05-05 CURRENT 2004-07-15 Active
JOHN QUEALLY ORSETT MEATS LIMITED Director 2009-05-05 CURRENT 2005-06-16 Active - Proposal to Strike off
JOHN QUEALLY IDEALSITE LIMITED Director 2002-03-20 CURRENT 2000-06-19 Active
JOHN QUEALLY MEDLOCK DEVELOPMENTS LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
JOHN QUEALLY DAWN FARM FOODS (UK) LIMITED Director 1994-03-08 CURRENT 1994-03-08 Active
JOHN QUEALLY KEES BEYERS CHOCOLATES EUROPE LIMITED Director 1993-10-19 CURRENT 1993-10-19 Active
JOHN QUEALLY Q.K. (HOLDINGS) LIMITED Director 1991-12-30 CURRENT 1984-11-01 Active
JOHN QUEALLY Q.K. COLD STORES (MARSTON) LIMITED Director 1991-08-25 CURRENT 1984-11-01 Active
JOHN QUEALLY ROWANSTONE LIMITED Director 1991-06-14 CURRENT 1986-09-03 Active
JOHN QUEALLY ALPINECOVE LIMITED Director 1991-06-14 CURRENT 1986-08-08 Active
JOHN QUEALLY OAK FARM FOODS LIMITED Director 1991-06-14 CURRENT 1986-10-28 Active - Proposal to Strike off
JOHN QUEALLY DAWN HOLDINGS Director 1991-03-17 CURRENT 1988-09-19 Active
MICHAEL QUEALLY DUNBIA (PRESTON) LIMITED Director 2017-10-06 CURRENT 2007-01-11 Active
MICHAEL QUEALLY DUNBIA (MANSFIELD) LIMITED Director 2017-10-06 CURRENT 1963-02-27 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA (ENGLAND) Director 2017-10-06 CURRENT 1983-03-08 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA (WALES) Director 2017-10-06 CURRENT 1990-04-09 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA ENERGY LIMITED Director 2017-10-06 CURRENT 2015-06-02 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA (CREWE) Director 2017-10-06 CURRENT 1998-04-20 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA (ELGIN) LIMITED Director 2017-10-06 CURRENT 1985-04-23 Liquidation
MICHAEL QUEALLY DUNBIA (NORTHERN IRELAND) Director 2017-10-06 CURRENT 1983-10-05 Active - Proposal to Strike off
MICHAEL QUEALLY DUNGANNON MEATS (RETAIL PACKS) Director 2017-10-06 CURRENT 1991-06-06 Active - Proposal to Strike off
MICHAEL QUEALLY DUNBIA LIMITED Director 2017-10-06 CURRENT 2006-06-02 Active - Proposal to Strike off
MICHAEL QUEALLY OAK FARM FOODS LIMITED Director 2010-08-03 CURRENT 1986-10-28 Active - Proposal to Strike off
MICHAEL QUEALLY DAWN FARM FOODS (UK) LIMITED Director 2008-05-15 CURRENT 1994-03-08 Active
PETER QUEALLY QUPURKT UNLIMITED Director 2017-10-06 CURRENT 2001-12-13 Active
PETER QUEALLY GALAXY PHARMA LTD Director 2012-08-23 CURRENT 2008-07-25 Dissolved 2017-12-12
PETER QUEALLY WDM 2012 LIMITED Director 2012-03-22 CURRENT 1990-11-30 Active
PETER QUEALLY Q.K. MEATS UK LIMITED Director 2009-05-05 CURRENT 2005-06-16 Active
PETER QUEALLY LAINDON LIMITED Director 2009-05-05 CURRENT 2004-07-15 Active - Proposal to Strike off
PETER QUEALLY MHP FOOD UK LIMITED Director 2009-05-05 CURRENT 2004-07-15 Active
PETER QUEALLY ORSETT MEATS LIMITED Director 2009-05-05 CURRENT 2005-06-16 Active - Proposal to Strike off
PETER QUEALLY IDF (MARSTON) LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
PETER QUEALLY BENNINGTON FOODS LIMITED Director 2005-11-08 CURRENT 2001-10-04 Active
PETER QUEALLY IDF (HOLDINGS) LIMITED Director 2005-10-26 CURRENT 2005-10-26 Active
PETER QUEALLY IDEALSITE LIMITED Director 2002-03-20 CURRENT 2000-06-19 Active
PETER QUEALLY MEDLOCK DEVELOPMENTS LIMITED Director 2002-01-28 CURRENT 2002-01-28 Active
PETER QUEALLY DAWN FARM FOODS (UK) LIMITED Director 1994-03-08 CURRENT 1994-03-08 Active
PETER QUEALLY KEES BEYERS CHOCOLATES EUROPE LIMITED Director 1993-10-19 CURRENT 1993-10-19 Active
PETER QUEALLY CENTRAL WHOLESALE MEATS LIMITED Director 1992-11-30 CURRENT 1990-06-27 Dissolved 2017-10-10
PETER QUEALLY Q.K. (HOLDINGS) LIMITED Director 1991-12-30 CURRENT 1984-11-01 Active
PETER QUEALLY Q.K. COLD STORES (MARSTON) LIMITED Director 1991-08-25 CURRENT 1984-11-01 Active
PETER QUEALLY ROWANSTONE LIMITED Director 1991-06-14 CURRENT 1986-09-03 Active
PETER QUEALLY ALPINECOVE LIMITED Director 1991-06-14 CURRENT 1986-08-08 Active
PETER QUEALLY OAK FARM FOODS LIMITED Director 1991-06-14 CURRENT 1986-10-28 Active - Proposal to Strike off
PETER QUEALLY DAWN HOLDINGS Director 1991-03-17 CURRENT 1988-09-19 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
2023-09-07FULL ACCOUNTS MADE UP TO 01/01/23
2023-09-04APPOINTMENT TERMINATED, DIRECTOR PETER QUEALLY
2023-03-27CESSATION OF DAWN FARM FOODS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27CESSATION OF DAWN FARM FOODS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-27Notification of a person with significant control statement
2023-03-27Notification of a person with significant control statement
2023-03-01CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-27AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-05-18MEM/ARTSARTICLES OF ASSOCIATION
2022-05-18RES01ADOPT ARTICLES 18/05/22
2022-02-07Termination of appointment of Arrow Secretarial Services Limited on 2022-02-07
2022-02-07Appointment of Miss Jennifer Daly as company secretary on 2022-02-07
2022-02-07DIRECTOR APPOINTED MRS MARIE CROWLEY
2022-02-07DIRECTOR APPOINTED MR. IVOR QUEALLY
2022-02-07DIRECTOR APPOINTED MR. LIAM QUEALLY
2022-02-07CESSATION OF QDB HOLDINGS UNLIMITED COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07Notification of Dawn Farm Foods Limited as a person with significant control on 2022-02-07
2022-02-07PSC02Notification of Dawn Farm Foods Limited as a person with significant control on 2022-02-07
2022-02-07PSC07CESSATION OF QDB HOLDINGS UNLIMITED COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07AP01DIRECTOR APPOINTED MRS MARIE CROWLEY
2022-02-07AP03Appointment of Miss Jennifer Daly as company secretary on 2022-02-07
2022-02-07TM02Termination of appointment of Arrow Secretarial Services Limited on 2022-02-07
2021-09-29AAFULL ACCOUNTS MADE UP TO 03/01/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2020-11-04AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-09-14AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-07-13PSC05Change of details for Qdb Holdings Unlimited Company as a person with significant control on 2016-10-29
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-07-12PSC05Change of details for Qdb Holdings as a person with significant control on 2016-10-29
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 30188.7
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 045710200016
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 30188.7
2015-11-18AR0111/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 30188.7
2015-03-05AR0123/10/14 ANNUAL RETURN FULL LIST
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHMOND
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ABBOTT
2014-11-13AR0123/10/13 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 045710200015
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 30188.7
2013-10-17AR0111/10/13 FULL LIST
2013-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-12-07RES13SECURITY ASSIGMENT 23/11/2012
2012-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-11-06AR0123/10/12 FULL LIST
2012-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GREEN
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN
2011-12-08AR0123/10/11 FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-26AR0123/10/10 FULL LIST
2010-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-12AR0123/10/09 FULL LIST
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM CORNHILL CLOSE LODGE FARM NORTHAMPTON NN5 7UE
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ALAN PETERSON
2008-12-22363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-13363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-12288bSECRETARY RESIGNED
2006-11-17122£ IC 73522/63522 09/10/06 £ SR 10000@1=10000
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-10225ACC. REF. DATE EXTENDED FROM 27/12/06 TO 31/12/06
2006-11-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-06288aNEW SECRETARY APPOINTED
2006-11-06288bSECRETARY RESIGNED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-10363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS; AMEND
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-18363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS; AMEND
2006-08-18122£ IC 90189/73522 30/12/05 £ SR 16667@1=16667
2006-08-18122£ SR 16667@1 30/12/04
2006-08-18122£ SR 16666@1 30/12/03
2006-05-17288cSECRETARY'S PARTICULARS CHANGED
2006-01-19363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-15288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07AAFULL ACCOUNTS MADE UP TO 25/12/04
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-08-06288bDIRECTOR RESIGNED
2004-08-06288bDIRECTOR RESIGNED
2004-07-06288aNEW SECRETARY APPOINTED
2004-03-23AAFULL ACCOUNTS MADE UP TO 27/12/03
2003-11-20363sRETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-11-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat




Licences & Regulatory approval
We could not find any licences issued to TMI FOODS 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 TMI FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-12 Outstanding DANSKE BANK A/S
2014-03-13 Outstanding DANSKE BANK A/S
SECURITY ASSIGNMENT 2012-11-27 Outstanding DANSKE BANK A/S, LONDON BRANCH AND DANSKE BANK A/S, IRISH BRANCH
ASSIGNMENT OF LIFE POLICY 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF LIFE POLICY 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-02-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-02-04 Satisfied ABERDEEN ASSET MANAGERS LIMITED (THE AGENT)
DEBENTURE 2003-02-04 Satisfied ABERDEEN ASSET MANAGERS LIMITED, AS SECURITY TRUSTEE ON BEHALF OF THE NOTEOLDERS
Intangible Assets
Patents
We have not found any records of TMI FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TMI FOODS LIMITED
Trademarks
We have not found any records of TMI FOODS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TMI FOODS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2013-08-20 GBP £15,166 Transfer Payments

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
Business rates information was found for TMI FOODS LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES TRENT MEAT IMPORT LTD CORNHILL CLOSE NORTHAMPTON NN5 7UE 45,250
Northampton Borough Council WORKSHOP AND PREMISES TRENT MEAT IMPORT LTD CORNHILL CLOSE NORTHAMPTON NN5 7UE 45,250
Northampton Borough Council WORKSHOP AND PREMISES TRENT MEAT IMPORT LTD CORNHILL CLOSE NORTHAMPTON NN5 7UE 45,25003-18-10
OFFICES AND PREMISES LODGE WAY LODGE FARM IND EST NORTHAMPTON NN5 7US 40,250
Northampton Borough Council OFFICES AND PREMISES LODGE WAY LODGE FARM IND EST NORTHAMPTON NN5 7US 40,250
Northampton Borough Council OFFICES AND PREMISES LODGE WAY LODGE FARM IND EST NORTHAMPTON NN5 7US 40,25003-07-09

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by TMI FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0002
2017-04-0002
2017-02-0016
2017-01-0016
2016-11-0016
2016-10-0016
2016-09-0016
2016-08-0016
2016-07-0016
2016-06-0016
2016-04-0016
2016-03-0016
2016-02-0016
2016-01-002
2010-08-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2010-06-0185143099
2010-04-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2010-02-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2010-01-0184389000Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2010-01-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2010-01-0185291039Outside aerials for radio or television broadcast receivers (excl. those for satellite reception)

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 TMI FOODS 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 TMI FOODS 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.