Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COUNTY FARM BUTCHERS LTD
Company Information for

COUNTY FARM BUTCHERS LTD

UNIT 4, SHERWOOD INDUSTRIAL ESTATE, BONNYRIGG, MIDLOTHIAN, EH19 3LW,
Company Registration Number
SC338279
Private Limited Company
Active

Company Overview

About County Farm Butchers Ltd
COUNTY FARM BUTCHERS LTD was founded on 2008-02-21 and has its registered office in Bonnyrigg. The organisation's status is listed as "Active". County Farm Butchers Ltd 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
COUNTY FARM BUTCHERS LTD
 
Legal Registered Office
UNIT 4
SHERWOOD INDUSTRIAL ESTATE
BONNYRIGG
MIDLOTHIAN
EH19 3LW
Other companies in EH19
 
Previous Names
CAMPBELL BROTHERS HOLDINGS LIMITED15/04/2016
Filing Information
Company Number SC338279
Company ID Number SC338279
Date formed 2008-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 19:02:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY FARM BUTCHERS 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 COUNTY FARM BUTCHERS LTD

Current Directors
Officer Role Date Appointed
AMY LOUISE AVERY
Company Secretary 2017-01-01
RACHEL MARGARET MCGUFFIE
Director 2017-01-01
INGRID NICHOLSON
Director 2013-12-17
STEPHEN ANDREW OSWALD
Director 2013-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
INGRID NICHOLSON
Company Secretary 2013-12-17 2017-01-01
ALLAN CURRIE
Company Secretary 2010-01-29 2013-12-17
MATTHEW COULTER
Director 2012-08-01 2013-12-17
ALLAN CURRIE
Director 2009-12-31 2013-12-17
JOHN RONALD KERR GLEN
Director 2011-02-18 2013-12-17
STUART JOHN ROBINSON
Director 2008-02-21 2013-12-17
MICHAEL JULIAN WADE THORNE
Director 2008-04-02 2013-12-17
GEORGE BELLINGHAM DUNN
Company Secretary 2008-02-21 2010-01-29
GEORGE BELLINGHAM DUNN
Director 2008-04-02 2010-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL MARGARET MCGUFFIE CAMPBELL BROTHERS PRODUCE LIMITED Director 2017-01-01 CURRENT 2008-12-15 Liquidation
RACHEL MARGARET MCGUFFIE CAMPBELL BROTHERS LIMITED Director 2017-01-01 CURRENT 1990-03-05 Active
INGRID NICHOLSON WYN LEE HOLDINGS LIMITED Director 2017-02-17 CURRENT 2006-06-15 Liquidation
INGRID NICHOLSON WYNNE-WILLIAMS (FLINT) LIMITED Director 2017-02-17 CURRENT 1988-03-16 Active
INGRID NICHOLSON R. NOONE & SON LIMITED Director 2016-07-08 CURRENT 2000-09-08 Active
INGRID NICHOLSON KNIGHT MEATS LIMITED Director 2016-04-01 CURRENT 1999-05-27 Active
INGRID NICHOLSON HENSONS FAMOUS SALT BEEF LIMITED Director 2015-01-30 CURRENT 2010-05-06 Active - Proposal to Strike off
INGRID NICHOLSON HENSON FOODS LIMITED Director 2015-01-30 CURRENT 1989-08-17 Active
INGRID NICHOLSON SWITHENBANK FRESH LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
INGRID NICHOLSON DIRECT SEAFOODS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
INGRID NICHOLSON MURRAY'S FRESH FISH LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
INGRID NICHOLSON CAMPBELL BROTHERS PRODUCE LIMITED Director 2013-12-17 CURRENT 2008-12-15 Liquidation
INGRID NICHOLSON CAMPBELL BROTHERS FISH COMPANY LIMITED Director 2013-12-17 CURRENT 2011-04-27 Liquidation
INGRID NICHOLSON CAMPBELL BROTHERS LIMITED Director 2013-12-17 CURRENT 1990-03-05 Active
INGRID NICHOLSON CAMPBELL BROTHERS HOLDINGS LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
INGRID NICHOLSON THE RUSTIC CHEESE COMPANY LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
INGRID NICHOLSON OLIVER KAY LIMITED Director 2012-11-12 CURRENT 1996-04-19 Active
INGRID NICHOLSON OLIVER KAY HOLDINGS LIMITED Director 2012-11-12 CURRENT 2006-11-30 Liquidation
INGRID NICHOLSON BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
INGRID NICHOLSON FRESH FOOD HUB LTD Director 2012-06-18 CURRENT 1982-07-19 Active
INGRID NICHOLSON KINGFISHER (BRIXHAM) LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
INGRID NICHOLSON DAILY FISH SUPPLIES LIMITED Director 2011-11-22 CURRENT 1986-07-03 Active
INGRID NICHOLSON DIRECT SEAFOODS SCOTLAND LIMITED Director 2011-11-22 CURRENT 2004-03-25 Liquidation
INGRID NICHOLSON SOUTHBANK FRESH FISH LIMITED Director 2011-11-22 CURRENT 2002-07-19 Active
INGRID NICHOLSON C & G NEVE LIMITED Director 2011-11-22 CURRENT 1980-06-10 Liquidation
INGRID NICHOLSON TAYLOR FOODS LIMITED Director 2011-11-22 CURRENT 1999-06-24 Active
INGRID NICHOLSON BIDFRESH LIMITED Director 2011-07-01 CURRENT 2001-06-01 Active
STEPHEN ANDREW OSWALD WYN LEE HOLDINGS LIMITED Director 2017-02-17 CURRENT 2006-06-15 Liquidation
STEPHEN ANDREW OSWALD WYNNE-WILLIAMS (FLINT) LIMITED Director 2017-02-17 CURRENT 1988-03-16 Active
STEPHEN ANDREW OSWALD R. NOONE & SON LIMITED Director 2016-07-08 CURRENT 2000-09-08 Active
STEPHEN ANDREW OSWALD KINGFISHER (BRIXHAM) LIMITED Director 2016-06-27 CURRENT 2012-06-18 Active
STEPHEN ANDREW OSWALD KNIGHT MEATS LIMITED Director 2016-04-01 CURRENT 1999-05-27 Active
STEPHEN ANDREW OSWALD HENSONS FAMOUS SALT BEEF LIMITED Director 2015-01-30 CURRENT 2010-05-06 Active - Proposal to Strike off
STEPHEN ANDREW OSWALD HENSON FOODS LIMITED Director 2015-01-30 CURRENT 1989-08-17 Active
STEPHEN ANDREW OSWALD SWITHENBANK FRESH LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
STEPHEN ANDREW OSWALD DIRECT SEAFOODS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
STEPHEN ANDREW OSWALD MURRAY'S FRESH FISH LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS PRODUCE LIMITED Director 2013-12-17 CURRENT 2008-12-15 Liquidation
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS FISH COMPANY LIMITED Director 2013-12-17 CURRENT 2011-04-27 Liquidation
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS LIMITED Director 2013-12-17 CURRENT 1990-03-05 Active
STEPHEN ANDREW OSWALD CAMPBELL BROTHERS HOLDINGS LIMITED Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
STEPHEN ANDREW OSWALD THE RUSTIC CHEESE COMPANY LIMITED Director 2013-02-19 CURRENT 2013-02-19 Active
STEPHEN ANDREW OSWALD OLIVER KAY LIMITED Director 2012-11-12 CURRENT 1996-04-19 Active
STEPHEN ANDREW OSWALD OLIVER KAY HOLDINGS LIMITED Director 2012-11-12 CURRENT 2006-11-30 Liquidation
STEPHEN ANDREW OSWALD BIDFRESH HOLDINGS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
STEPHEN ANDREW OSWALD RAPIDFERRY LTD Director 2010-12-15 CURRENT 2010-12-10 Dissolved 2015-02-03
STEPHEN ANDREW OSWALD C & G NEVE LIMITED Director 2008-08-27 CURRENT 1980-06-10 Liquidation
STEPHEN ANDREW OSWALD TAYLOR FOODS LIMITED Director 2008-08-27 CURRENT 1999-06-24 Active
STEPHEN ANDREW OSWALD SCOTPRIME SEAFOODS (GRIMSBY) LIMITED Director 2008-08-26 CURRENT 2004-09-01 Dissolved 2013-10-01
STEPHEN ANDREW OSWALD DAILY FISH SUPPLIES LIMITED Director 2008-08-26 CURRENT 1986-07-03 Active
STEPHEN ANDREW OSWALD DIRECT SEAFOODS SCOTLAND LIMITED Director 2008-08-26 CURRENT 2004-03-25 Liquidation
STEPHEN ANDREW OSWALD SOUTHBANK FRESH FISH LIMITED Director 2008-08-26 CURRENT 2002-07-19 Active
STEPHEN ANDREW OSWALD FRESH FOOD HUB LTD Director 2008-02-06 CURRENT 1982-07-19 Active
STEPHEN ANDREW OSWALD BIDFRESH LIMITED Director 2007-12-21 CURRENT 2001-06-01 Active
STEPHEN ANDREW OSWALD BRUTY SOLUTIONS LIMITED Director 2007-10-21 CURRENT 2006-09-29 Dissolved 2014-05-13

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
2024-03-18CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-11-09FULL ACCOUNTS MADE UP TO 30/06/22
2022-06-17AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-10-15AP03Appointment of Mr Thamer Hamandi as company secretary on 2021-10-15
2021-10-15TM02Termination of appointment of David Anh Ky Le on 2021-10-15
2021-09-07CH01Director's details changed for Mr Andrew Mark Selley on 2021-09-07
2021-06-11AP01DIRECTOR APPOINTED MR BRIAN PETER HALL
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARGARET MCGUFFIE
2021-04-15AAMDAmended full accounts made up to 2020-06-30
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR INGRID NICHOLSON
2020-08-05TM02Termination of appointment of Ingrid Nicholson on 2020-07-31
2020-08-05AP03Appointment of David Anh Ky Le as company secretary on 2020-07-31
2020-08-05AP01DIRECTOR APPOINTED MR ANDREW MARK SELLEY
2020-07-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW OSWALD
2019-11-26PSC05Change of details for Bidfresh Holdings Limited as a person with significant control on 2018-06-22
2019-04-04AAMDAmended account full exemption
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2018-11-19AP03Appointment of Miss Ingrid Nicholson as company secretary on 2018-11-19
2018-11-19TM02Termination of appointment of Amy Louise Avery on 2018-11-19
2018-11-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15SH19Statement of capital on 2018-06-15 GBP 1
2018-06-15SH20Statement by Directors
2018-06-15CAP-SSSolvency Statement dated 05/06/18
2018-06-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-05PSC05Change of details for Bidfresh Limited as a person with significant control on 2018-04-03
2018-03-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW OSWALD / 06/03/2018
2018-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS INGRID NICHOLSON / 06/03/2018
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 464780
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MISS RACHEL MARGARET MCGUFFIE
2017-01-01AP03Appointment of Mrs Amy Louise Avery as company secretary on 2017-01-01
2017-01-01TM02Termination of appointment of Ingrid Nicholson on 2017-01-01
2016-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-15RES15CHANGE OF COMPANY NAME 07/05/20
2016-04-15CERTNMCOMPANY NAME CHANGED CAMPBELL BROTHERS HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/04/16
2016-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 464780
2016-03-08AR0121/02/16 ANNUAL RETURN FULL LIST
2015-09-19CH01Director's details changed for Miss Ingrid Nicholson on 2015-08-29
2015-04-28AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-20AA01Previous accounting period shortened from 16/12/14 TO 30/06/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 464780
2015-03-13AR0121/02/15 FULL LIST
2014-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 16/12/13
2014-09-15AA01PREVSHO FROM 30/04/2014 TO 16/12/2013
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 464780
2014-04-15AR0121/02/14 FULL LIST
2014-04-15AP03SECRETARY APPOINTED MISS INGRID NICHOLSON
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THORNE
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBINSON
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GLEN
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CURRIE
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COULTER
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY ALLAN CURRIE
2014-04-14AP01DIRECTOR APPOINTED MR STEPHEN ANDREW OSWALD
2014-04-14AP01DIRECTOR APPOINTED MISS INGRID NICHOLSON
2014-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-03SH0117/09/13 STATEMENT OF CAPITAL GBP 464780
2013-04-08AR0121/02/13 NO CHANGES
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN WADE THORNE / 01/12/2012
2012-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-09-05AP01DIRECTOR APPOINTED MR MATTHEW COULTER
2012-04-10AR0121/02/12 NO CHANGES
2011-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-05-04AR0121/02/11 FULL LIST
2011-02-21AP01DIRECTOR APPOINTED MR JOHN RONALD KERR GLEN
2011-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-21RES13MAX NO OF SHARES ALLOTTED 18/02/2011
2011-02-21SH0118/02/11 STATEMENT OF CAPITAL GBP 454780
2010-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-04-28AR0121/02/10 FULL LIST
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DUNN
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY GEORGE DUNN
2010-02-16AP03SECRETARY APPOINTED ALLAN CURRIE
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN ROBINSON / 30/08/2009
2010-01-19AP01DIRECTOR APPOINTED ALLAN CURRIE
2009-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-06-30363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2009-01-16123NC INC ALREADY ADJUSTED 07/01/09
2009-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-16RES04GBP NC 370000/440000 07/01/2009
2009-01-1688(2)AD 07/01/09 GBP SI 70000@1=70000 GBP IC 370000/440000
2008-04-17288aDIRECTOR APPOINTED MICHAEL JULIAN WADE THORNE
2008-04-11288aDIRECTOR APPOINTED GEORGE DUNN
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM BARONY HOUSE 3 WADINGBURN ROAD LASSWADE EH18 1HR
2008-04-11225CURREXT FROM 28/02/2009 TO 30/04/2009
2008-04-11123GBP NC 1000/370000 02/04/08
2008-04-11RES01ADOPT ARTICLES 02/04/2008
2008-04-11RES04NC INC ALREADY ADJUSTED 02/04/2008
2008-04-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-1188(2)AD 02/04/08 GBP SI 369999@1=369999 GBP IC 1/370000
2008-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COUNTY FARM BUTCHERS 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 COUNTY FARM BUTCHERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-04-11 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 COUNTY FARM BUTCHERS LTD

Intangible Assets
Patents
We have not found any records of COUNTY FARM BUTCHERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY FARM BUTCHERS LTD
Trademarks
We have not found any records of COUNTY FARM BUTCHERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY FARM BUTCHERS 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 (99999 - Dormant Company) as COUNTY FARM BUTCHERS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTY FARM BUTCHERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY FARM BUTCHERS 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 COUNTY FARM BUTCHERS 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.