Northern Foods Grocery Group Limited

All UK companiesManufacturingNorthern Foods Grocery Group Limited

Manufacture of cocoa and chocolate confectionery

Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Northern Foods Grocery Group Limited contacts: address, phone, fax, email, website, shedule

Address: Trinity Park House Fox Way WF2 8EE Wakefield

Phone: +44-1364 5243743

Fax: +44-1364 5243743

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Northern Foods Grocery Group Limited"? - send email to us!

Northern Foods Grocery Group Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Northern Foods Grocery Group Limited.

Registration data Northern Foods Grocery Group Limited

Register date: 1936-05-04

Register number: 00313761

Type of company: Private Limited Company

Get full report form global database UK for Northern Foods Grocery Group Limited

Owner, director, manager of Northern Foods Grocery Group Limited

Gareth Wyn Davies Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE. DoB: February 1964, British

Colin David Smith Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: January 1970, British

Stephen Paul Leadbeater Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: June 1961, British

Simon James Penny Wookey Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: April 1966, British

Ranjit Singh Boparan Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: August 1966, British

Ranjit Singh Boparan Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: August 1966, British

April Preston Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE. DoB: April 1968, British

Ian John Toal Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE. DoB: October 1966, British

Lochlain John Feeley Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE. DoB: July 1963, Irish

John Alexander Dunsford Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE. DoB: April 1976, British

Cristopher Walker Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: February 1963, British

Tolla Joanne Curle Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: April 1976, British

Saeeda Naz Amin Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: February 1969, British

David Steven Morgan Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: July 1976, British

Huan Quayle Secretary. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB:

Veepul Patel Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: September 1972, British

Kuldip Singh Kular Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: October 1960, British

Kuldip Kular Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: October 1960, British

Donal Linehan Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: April 1965, Irish

Graham Keith Hunter Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: November 1963, British

Huan Quayle Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: March 1979, British

Simon Edward Herrick Director. Address: 2180 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom. DoB: June 1963, British

Andrew Michael Booker Director. Address: Main Street, Farndon, Newark, Nottinghamshire, NG24 3SA, United Kingdom. DoB: September 1967, British

Clare De Arostegui Director. Address: 2180 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB. DoB: August 1976, British

Linda Jane Hall Director. Address: 18 Longland Lane, Whixley, York, North Yorkshire, YO26 8BB. DoB: May 1956, British

Gary Urmston Director. Address: 1a Ashes Lane, Stalybridge, Cheshire, ST15 2RH. DoB: May 1967, British

Stephen Henderson Director. Address: Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom. DoB: August 1957, British

Graham Hunter Director. Address: Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom. DoB: January 1964, British

Stephen Edward Brooker Director. Address: The White Lodge, Wrenshot Lane, High Legh, Knutsford, Cheshire, WA16 6PF. DoB: February 1959, British

Stefan Barden Director. Address: Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom. DoB: n\a, British

Jonathan Lill Director. Address: The Mallards, Crosby, Northallerton, North Yorkshire, DL6 3SZ. DoB: February 1968, British

Carol Williams Director. Address: Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom. DoB: December 1957, British

Ian Anthony Ellis Director. Address: 25 Peacock Close, Killamarsh, Sheffield, South Yorkshire, S21 1BF. DoB: September 1963, British

Matthew Thomas Gribbin Director. Address: 2180 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB. DoB: January 1958, British

Julian Nicholas Wild Director. Address: 226 Westella Road, Westella, Hull, East Yorkshire, HU10 7RS. DoB: May 1953, British

David Baines Director. Address: Church Street, Dunnington, York, North Yorkshire, YO19 5PW. DoB: May 1941, British

Peter Kevin Knight Director. Address: 226 High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AD. DoB: April 1948, British

Nigel John Worne Director. Address: The Old Rectory Church Lane, Thorpe, Ashbourne, Derbyshire, DE6 2AW. DoB: March 1948, British

Elizabeth Jane Sharpe Director. Address: The Moat House, Laytham, York, Yorks, YO4 4PZ. DoB: August 1946, British

Ralph Peter Walker Director. Address: Meadow View Barn, 203 Six Hills Road, Walton On The Wolds, Leicestershire, LE12 8JF. DoB: July 1946, British

Eugene Heary Director. Address: Carrigwell, Ardeeuin Drive, Lucan, Co Dublin, IRISH, Republic Of Ireland. DoB: July 1947, Irish

Michael Sean Christie Director. Address: 262 High Street, Boston Spa, West Yorkshire, LS23 6AJ. DoB: October 1957, British

Stuart Matheson Kennedy Director. Address: April Cottage, Bishops Offley, Eccleshall, Staffordshire, ST21 6HB. DoB: February 1944, British

Alexander Jonathan Stewart Director. Address: Grimston Lodge, Tadcaster, West Yorkshire, LS24 9BY. DoB: October 1949, British

Jobs in Northern Foods Grocery Group Limited vacancies. Career and practice on Northern Foods Grocery Group Limited. Working and traineeship

Helpdesk. From GBP 1300

Manager. From GBP 2000

Controller. From GBP 2800

Tester. From GBP 3600

Welder. From GBP 1300

Responds for Northern Foods Grocery Group Limited on FaceBook

Read more comments for Northern Foods Grocery Group Limited. Leave a respond Northern Foods Grocery Group Limited in social networks. Northern Foods Grocery Group Limited on Facebook and Google+, LinkedIn, MySpace

Address Northern Foods Grocery Group Limited on google map

Other similar UK companies as Northern Foods Grocery Group Limited: Dagdon Limited | Sg Group (business Solutions) Limited | Ese Security Ltd | Inno Logistics & Site Services Limited | Sme Alliance Limited

Northern Foods Grocery Group started conducting its operations in the year 1936 as a Private Limited Company with reg. no. 00313761. This particular firm has been operating successfully for 80 years and it's currently active. The firm's registered office is located in Wakefield at Trinity Park House. Anyone could also locate the company using its area code of WF2 8EE. This business SIC code is 10821 which means Manufacture of cocoa and chocolate confectionery. The company's latest filings were submitted for the period up to 2015/08/01 and the latest annual return was released on 2015/08/04. Northern Foods Grocery Group Ltd has been operating on the market for over eighty years, something very few companies managed to do.

Northern Foods Grocery Group Ltd is a small-sized vehicle operator with the licence number OC0275010. The firm has one transport operating centre in the country. In their subsidiary in Nottingham on Cromford Road, are available. The firm is also widely known as S and its directors are Carol Williams and Ian Anthony Ellis.

The firm has registered two trademarks, all are valid. The Intellectual Property Office representative of Northern Foods Grocery Group is Walker Morris LLP. The first trademark was registered in 2013. The one which will become invalid sooner, i.e. in April, 2023 is MINI PARTY RINGS.

In order to satisfy their clientele, this particular business is being improved by a group of six directors who are, amongst the rest, Gareth Wyn Davies, Colin David Smith and Stephen Paul Leadbeater. Their support has been of critical use to this business since 2015.