Company Information for CORKERS CRISPS LTD
MOUNT PLEASANT FARM MAIN STREET, PYMOOR, ELY, CAMBRIDGESHIRE, CB6 2DY,
|
Company Registration Number
06242337
Private Limited Company
Active |
Company Name | ||
---|---|---|
CORKERS CRISPS LTD | ||
Legal Registered Office | ||
MOUNT PLEASANT FARM MAIN STREET PYMOOR ELY CAMBRIDGESHIRE CB6 2DY Other companies in CB6 | ||
Previous Names | ||
|
Company Number | 06242337 | |
---|---|---|
Company ID Number | 06242337 | |
Date formed | 2007-05-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/01/2022 | |
Account next due | 28/09/2023 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB997982815 |
Last Datalog update: | 2023-10-05 07:23:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM MARK EDWARDS |
||
JULIE ANN FELTWELL |
||
RODNEY STEPHEN GARNHAM |
||
DAVID GLENNAN |
||
STEPHEN HENDERSON |
||
EDWARD SAMUEL POWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY MASTERS |
Director | ||
JULIA ANN CHARLES |
Director | ||
GAIL HEATHER TAYLOR |
Company Secretary | ||
BASIL LLOYD TAYLOR |
Director | ||
GAIL HEATHER TAYLOR |
Director | ||
JULIE ANN FELTWELL |
Company Secretary | ||
JULIE ANN FELTWELL |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director | ||
PETER ANTHONY VALAITIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUFFALOAD LOGISTICS LIMITED | Director | 2016-12-22 | CURRENT | 2005-03-03 | Active | |
BUFFALOAD LOGISTICS (CREWE) LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Active | |
ED'S EASY DINER LIMITED | Director | 2016-10-12 | CURRENT | 1987-07-22 | Active | |
ED'S EASY DINER INTERNATIONAL LIMITED | Director | 2016-10-12 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
SC RESTAURANTS (UK) LIMITED | Director | 2016-10-12 | CURRENT | 1994-06-22 | Active | |
EED MIDDLE EAST LIMITED | Director | 2016-10-12 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
BOPARAN VENTURES LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active - Proposal to Strike off | |
GIRAFFE CONCEPTS LIMITED | Director | 2016-06-10 | CURRENT | 1997-09-30 | Active | |
BOPARAN RESTAURANTS HOLDINGS LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
BYLENE LIMITED | Director | 2016-04-29 | CURRENT | 1997-02-27 | Active - Proposal to Strike off | |
INDIAN RESTAURANTS (CITY) LIMITED | Director | 2016-01-19 | CURRENT | 2007-05-02 | Active | |
INDIAN RESTAURANTS LIMITED | Director | 2016-01-19 | CURRENT | 1997-10-21 | Active | |
CINNAMON COLLECTION LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
INVEST CO 1 LIMITED | Director | 2016-01-12 | CURRENT | 2014-05-29 | Active | |
GME CONSULTING LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
ASG2 LIMITED | Director | 2007-05-02 | CURRENT | 2006-12-20 | Active | |
BELLFORT LIMITED | Director | 2007-04-30 | CURRENT | 1991-01-21 | Active | |
GOLDEN FOODS LIMITED | Director | 2007-01-03 | CURRENT | 1992-01-20 | Active - Proposal to Strike off | |
MCMASTER LIMITED | Director | 2007-01-03 | CURRENT | 1989-05-30 | Active - Proposal to Strike off | |
GOLDEN FOODS (UK) LIMITED | Director | 2007-01-03 | CURRENT | 1990-11-08 | Active - Proposal to Strike off | |
BURE VALLEY FOODS LIMITED | Director | 2007-01-03 | CURRENT | 1992-01-20 | Active | |
LAKESIDE FOOD GROUP LIMITED | Director | 2004-12-21 | CURRENT | 1989-06-15 | Active | |
WHOLESALE CLUB LIMITED | Director | 2004-12-21 | CURRENT | 1991-02-04 | Active - Proposal to Strike off | |
BUFFALOAD LOGISTICS (CREWE) LIMITED | Director | 2017-01-05 | CURRENT | 2016-12-21 | Active | |
TFP VENTURES LIMITED | Director | 2015-02-01 | CURRENT | 2014-02-25 | Active | |
BUFFALOAD LTD | Director | 2007-12-12 | CURRENT | 2007-11-21 | Dissolved 2016-05-17 | |
BERNARD MATTHEWS FOODS LIMITED | Director | 2018-05-22 | CURRENT | 2016-03-02 | Active | |
CRAWSHAW GROUP PLC | Director | 2017-05-26 | CURRENT | 2003-05-07 | Liquidation | |
ED'S EASY DINER LIMITED | Director | 2016-10-12 | CURRENT | 1987-07-22 | Active | |
ED'S EASY DINER INTERNATIONAL LIMITED | Director | 2016-10-12 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
SC RESTAURANTS (UK) LIMITED | Director | 2016-10-12 | CURRENT | 1994-06-22 | Active | |
EED MIDDLE EAST LIMITED | Director | 2016-10-12 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
BOPARAN VENTURES LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active - Proposal to Strike off | |
ED'S EASY DINER GROUP LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active - Proposal to Strike off | |
GIRAFFE CONCEPTS LIMITED | Director | 2016-06-10 | CURRENT | 1997-09-30 | Active | |
BOPARAN RESTAURANTS HOLDINGS LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
INDIAN RESTAURANTS (CITY) LIMITED | Director | 2016-01-19 | CURRENT | 2007-05-02 | Active | |
INDIAN RESTAURANTS LIMITED | Director | 2016-01-19 | CURRENT | 1997-10-21 | Active | |
FISHWORKS RESTAURANTS LIMITED | Director | 2016-01-19 | CURRENT | 2011-09-23 | Active | |
CINNAMON COLLECTION LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Active | |
AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
AMBER REAL ESTATE INVESTMENTS (AGRICULTURE) LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
AMBER REAL ESTATE INVESTMENTS (COMMERCIAL) LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
AMBER FOOD MACHINERY LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
LO-DOUGH LIMITED | Director | 2015-11-02 | CURRENT | 2014-09-17 | Active | |
INVEST CO 1 LIMITED | Director | 2014-09-17 | CURRENT | 2014-05-29 | Active | |
PIE COMPANY LIMITED(THE) | Director | 2014-08-02 | CURRENT | 1985-01-25 | Active - Proposal to Strike off | |
BUFFALOAD LOGISTICS LIMITED | Director | 2018-05-23 | CURRENT | 2005-03-03 | Active | |
SARABRIDGE LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
A H WORTH AND COMPANY LIMITED | Director | 2014-07-23 | CURRENT | 1948-03-17 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Direct Sales - on the road | Ely | Have you got experience in growing sales? Corkers Crisps - the quintessentially British Crisp Company are looking to expand our Sales Team.... | |
Direct Sales - on the Road | Ely | Corkers Crisps - the quintessentially British Crisp Company are looking to expand our Sales Team. Are you great at face to face sales and do you enjoy | |
Quality Technician | Ely | Corkers Crisps are a Premium Crisp Manufacturing Company based in Pymoor, close to Ely in the beautiful fens. We are delighted to advertise 2 newly created | |
Telesales Team Member | Ely | Corkers Crisps Ltd is a premium hand cooked crisp company based in the beautiful fens, 3 miles from Ely in Cambridgeshire. A really exciting opportunity has | |
Production Operative | Ely | Are you passionate about great crisps? We are!! We are currently looking for production operatives to join our bustling expanding team, following a huge | |
Direct Sales - On the Road | Ely | Have you got experience in growing sales? Corkers Crisps - the quintessentially British Crisp Company are looking to expand our Sales Team.... | |
Production Operative - Packer | Ely | Are you nimble fingered and like to get a job done? We are looking for packing staff to help pack our quality premium product into beautiful packaging. We | |
Potato Grader / Yard worker | Ely | We have a vacancy for a keen, diligent person to join our busy, expanding Company to work in the potato grading shed working 40 hours across 5 days. Overtime | |
Operations Manager | Ely | *Operations Manger* This is a fantastic and challenging opportunity to join an exciting business during a huge growth period. As Operations Manager, you will | |
Sales Team Member | Ely | This team member will be cold calling suspects and prospects, reconnecting with lapsed customers, making appointments for the Area Sales Manager and helping... | |
Production Operative - Crisp Fryer | Ely | Are you passionate about great crisps? We are!! We are currently looking for a crisp fryer to join our bustling expanding team, following a huge investment | |
Potato Grader / Yard person | Ely | We have a vacancy for a keen, diligent person to join our expanding Company to work in the potato grading shed working 40 hours across 5 days. Additionally, | |
Packer/Warehouse Operative | Ely | Are you passionate about great crisps? We are!! We are currently looking for three packers to join our bustling expanding team, following a huge investment | |
Production Operative - Crisp Fryer | Ely | Are you passionate about great crisps? We are!! We are currently looking for a crisp fryer to join our bustling expanding team, following a huge investment | |
Finance Analyst | Ely | Corkers Crisps are the quintessentially British Hand Cut Crisp Company based closed to Ely, Cambridgeshire . We are delighted to be looking to fill a new |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JENNIFER BLYTHE | ||
APPOINTMENT TERMINATED, DIRECTOR EDWARD SAMUEL POWER | ||
CESSATION OF INVEST CO LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notice of agreement to exemption from audit of accounts for period ending 01/01/22 | ||
Audit exemption statement of guarantee by parent company for period ending 01/01/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 01/01/22 | ||
Audit exemption subsidiary accounts made up to 2022-01-01 | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN ANTONY PHILLIPS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ANTONY PHILLIPS | |
Current accounting period shortened from 29/12/21 TO 28/12/21 | ||
AA01 | Current accounting period shortened from 29/12/21 TO 28/12/21 | |
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
RES12 | Resolution of varying share rights or name | |
Statement by Directors | ||
Solvency Statement dated 21/09/22 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1,483.2174 | ||
SH19 | Statement of capital on 2022-09-27 GBP 1,483.2174 | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 21/09/22 | |
SH20 | Statement by Directors | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES | |
PSC07 | CESSATION OF BALJINDER KAUR BOPARAN AS A PERSON OF SIGNIFICANT CONTROL | |
Audit exemption statement of guarantee by parent company for period ending 31/12/19 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | ||
Consolidated accounts of parent company for subsidiary company period ending 29/12/19 | ||
Audit exemption subsidiary accounts made up to 2019-12-29 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062423370003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062423370003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES | |
AA01 | Current accounting period shortened from 30/12/19 TO 29/12/19 | |
AA01 | Previous accounting period shortened from 30/12/20 TO 29/12/20 | |
RP04CS01 | Second filing of Confirmation Statement dated 10/05/2020 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 10/05/2019 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOLLA JOANNE CURLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GLENNAN | |
SH01 | 19/09/19 STATEMENT OF CAPITAL GBP 1083217.40 | |
RES11 | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
AP01 | DIRECTOR APPOINTED MRS TOLLA JOANNE CURLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES | |
SH01 | 10/10/18 STATEMENT OF CAPITAL GBP 1083217.4 | |
AP01 | DIRECTOR APPOINTED MR STEVEN ANTONY PHILLIPS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062423370002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY STEPHEN GARNHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK EDWARDS | |
AP01 | DIRECTOR APPOINTED MS JENNIFER BLYTHE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062423370003 | |
RES11 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR EDWARD SAMUEL POWER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY MASTERS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 83457 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MARK EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA ANN CHARLES | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 83457 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Julia Ann Feltwell on 2016-01-14 | |
AP01 | DIRECTOR APPOINTED MR DAVID GLENNAN | |
AP01 | DIRECTOR APPOINTED MS JULIA ANN FELTWELL | |
TM02 | Termination of appointment of Gail Heather Taylor on 2016-01-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BASIL TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL TAYLOR | |
AP01 | DIRECTOR APPOINTED MRS JULIA ANN CHARLES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY MASTERS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HENDERSON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 14/01/2016 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 83457 | |
SH02 | SUB-DIVISION 14/01/16 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY STEPHEN GARNHAM / 01/11/2015 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 83457 | |
AR01 | 10/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062423370002 | |
SH01 | 10/12/13 STATEMENT OF CAPITAL GBP 83457 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 10/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM MOUNT PLEANT FARM MAIN STREET PYMOOR ELY CAMBRIDGESHIRE CB6 2DY | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR BASIL LLOYD TAYLOR | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 29/08/12 STATEMENT OF CAPITAL GBP 66766 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 17/08/2012 | |
AR01 | 10/05/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE FELTWELL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE FELTWELL | |
AP03 | SECRETARY APPOINTED MRS GAIL HEATHER TAYLOR | |
AP01 | DIRECTOR APPOINTED MRS GAIL HEATHER TAYLOR | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN FELTWELL / 01/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANN FELTWELL / 01/05/2011 | |
AR01 | 10/05/11 FULL LIST | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
RES15 | CHANGE OF NAME 19/10/2010 | |
CERTNM | COMPANY NAME CHANGED NATURALO LTD CERTIFICATE ISSUED ON 20/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
88(2) | AD 22/07/09 GBP SI 98@1=98 GBP IC 100/198 | |
288a | DIRECTOR APPOINTED RODNEY STEPHEN GARNHAM | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED JULIE ANN FELTWELL | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
288b | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS | |
288b | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED | |
288a | DIRECTOR APPOINTED MR PETER VALAITIS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1111626 | Active | Licenced property: PYMOOR COMMON WILLOW FARM LITTLE DOWNHAM ELY LITTLE DOWNHAM GB CB6 2WA. Correspondance address: PYMOOR COMMON WILLOW FARM LITTLE DOWNHAM ELY LITTLE DOWNHAM GB CB6 2WA |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE DEED | Outstanding | LLOYDS TSB 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 CORKERS CRISPS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
East Cambridgeshire Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
20052020 | Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen | |||
20059980 | Vegetables, prepared or preserved otherwise than by vinegar or acetic acid, not frozen (excl. preserved by sugar, homogenised vegetables of subheading 2005.10, and tomatoes, mushrooms, truffles, potatoes, sauerkraut, peas "Pisum sativum", beans "Vigna spp., Phaseolus spp." asparagus, olives, sweetcorn "Zea Mays var. Saccharata", bamboo shoots, fruit of the genus Capsicum hot to the taste, capers, artichokes and mixtures of vegetables) | |||
20052020 | Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen | |||
20052080 | Potatoes, prepared or preserved otherwise than by vinegar or acetic acid, not frozen (excl. potatoes in the form of flour, meal or flakes, and thinly sliced, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption) | |||
20052020 | Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen | |||
20019097 | Vegetables, fruit, nuts and other edible parts of plants, prepared or preserved by vinegar or acetic acid (excl. cucumbers and gherkins, mango chutney, fruit of the genus Capsicum other than sweet peppers or pimentos, sweetcorn, yams, sweet potatoes and similar edible parts of plants, containing >= 5% by weight of starch; mushrooms, palm hearts, olives, sweet peppers, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, car | |||
20052020 | Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen | |||
20052020 | Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen | |||
20019097 | Vegetables, fruit, nuts and other edible parts of plants, prepared or preserved by vinegar or acetic acid (excl. cucumbers and gherkins, mango chutney, fruit of the genus Capsicum other than sweet peppers or pimentos, sweetcorn, yams, sweet potatoes and similar edible parts of plants, containing >= 5% by weight of starch; mushrooms, palm hearts, olives, sweet peppers, guavas, mangoes, mangosteens, papaws "papayas", tamarinds, cashew apples, lychees, jackfruit, sapodillo plums, passion fruit, car | |||
20052020 | Potatoes in thin slices, cooked in fat or oil, whether or not salted or flavoured, in airtight packings, suitable for direct consumption, not frozen |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |