1
Unit 21 Stirchley Trading Estate, Hazelwell Road Stirchley, Birmingham, West MidlandsCorporate (3 parents)
Equity (Company account)
15,000 GBP2023-09-29
Person with significant control
2016-04-06 ~ nowCIF 14 - Ownership of shares – 75% or more → OE
2
C/o Dalziel Limited, 100 New Greenham Park, Thatcham, BerkshireDissolved corporate (3 parents)
Equity (Company account)
12,580 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 8 - Ownership of shares – 75% or more → OE
3
Little Tennis St South, Trent Lane, NottinghamDissolved corporate (4 parents)
Equity (Company account)
2,000 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 9 - Ownership of shares – 75% or more → OE
4
MATTHEWS & JACKSON (INGREDIENTS SUPPLIERS) LIMITED - 1977-12-31
Dalziel Limited, Unit 10 Blackbrook Valley Business Park, Narrowboat Way, DudleyDissolved corporate (3 parents)
Equity (Company account)
10,000 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 7 - Ownership of shares – 75% or more → OE
5
C/o Dalziel Limited, Unit 2 Monkton Business Park North, Hebburn, Tyne And WearDissolved corporate (3 parents)
Equity (Company account)
1,000 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 15 - Ownership of shares – 75% or more → OE
6
SMITH & STEVENSON, LIMITED - 1990-03-23
8 Belgowan Street, Bellshill North Ind Estate, BellshillDissolved corporate (3 parents)
Equity (Company account)
25,000 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 19 - Ownership of shares – 75% or more → OE
7
Dalziel Limited, Unit 8 Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, CheshireDissolved corporate (3 parents)
Equity (Company account)
1,998 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 4 - Ownership of shares – 75% or more → OE
8
INGREDIENT SUPPLIES LIMITED - 1993-01-04
C/o Dalziel Limited, 100 New Greenham Park, Thatcham, BerkshireCorporate (4 parents)
Equity (Company account)
100 GBP2023-09-29
Person with significant control
2016-04-06 ~ nowCIF 16 - Ownership of shares – 75% or more → OE
9
IKM FOOD TRADE SUPLLIERS LIMITED - 2002-12-12
C/o Dalziel Limited Unit 2, Monkton Business Park North, HebburnDissolved corporate (3 parents)
Equity (Company account)
10 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 18 - Ownership of shares – 75% or more → OE
10
C/o Dalziel Limited, Drumhead Road, Chorley, LancashireDissolved corporate (3 parents)
Equity (Company account)
1,000 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
11
8 Belgowan Street, Bellshill North Industrial, Estate, BellshillDissolved corporate (3 parents)
Equity (Company account)
500 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 23 - Ownership of shares – 75% or more → OE
12
8 Belgowan Street, Bellshill North Industrial Est., BellshillDissolved corporate (3 parents)
Equity (Company account)
500 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 24 - Ownership of shares – 75% or more → OE
13
C/o Dalziel Limited 8 Belgowan Street, Bellshill Industrial Estate, Bellshill, LanarkshireDissolved corporate (3 parents)
Equity (Company account)
17,028 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 21 - Ownership of shares – 75% or more → OE
14
C/o Dalziel Limited, 8 Belgowan Street, Bellshill North Industrial Est, BellshillDissolved corporate (3 parents)
Equity (Company account)
18,000 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 20 - Ownership of shares – 75% or more → OE
15
BUTCHERS SUPPLY CO OF EDINBURGH LIMITED (THE) - 2017-08-07
C/o Dalziel Limited, 8 Belgowan Street, Bellshill North Industrial, Estate, BellshillDissolved corporate (3 parents)
Equity (Company account)
12,000 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 22 - Ownership of shares – 75% or more → OE
16
C/o Dalziel Limited, Unit 2 Monkton Business Park North, Hebburn, Tyne And WearDissolved corporate (3 parents)
Equity (Company account)
5,000 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 5 - Ownership of shares – 75% or more → OE
17
FIST FAST MULTIPAC LIMITED - 1991-05-01
D & E PACKAGING SUPPLIES LIMITED - 1989-02-21
C/o Dalziel Limited, 100 New Greenham Park, Thatcham, BerkshireDissolved corporate (3 parents)
Equity (Company account)
25,000 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Ownership of shares – 75% or more → OE
18
D WHITE BUTCHERS LIMITED - 2002-02-06
C/o Dalziel Limited T/a Df Dickens Little Tennis Street South, Trent Lane, NottinghamDissolved corporate (4 parents)
Equity (Company account)
100 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 17 - Ownership of shares – 75% or more → OE
19
C/o Dalziel Limited, Monkton Business Park North, Hebburn, Tyne & WearDissolved corporate (3 parents)
Equity (Company account)
70,999 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 1 - Ownership of shares – 75% or more → OE
20
C/o Dalziel Limited T/a Df Dickens Little Tennis Street South, Trent Lane, NottinghamDissolved corporate (4 parents)
Equity (Company account)
1,000 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 10 - Ownership of shares – 75% or more → OE
21
C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And WearDissolved corporate (3 parents)
Equity (Company account)
-7,386 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 13 - Ownership of shares – 75% or more → OE
22
C/o Dalziel Limited Unit 2, Monkton Business Park North, HebburnDissolved corporate (3 parents)
Equity (Company account)
1,000 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 2 - Ownership of shares – 75% or more → OE
23
C/o Dalziel Limited T/a Df Dickens Little Tennis Street South, Trent Lane, NottinghamDissolved corporate (4 parents, 2 offsprings)
Equity (Company account)
550 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 3 - Ownership of shares – 75% or more → OE
24
DALZIEL CONVERTERS LTD. - 1987-10-26
KEMPNER CONVERTERS LIMITED - 1986-03-10
C/o Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And WearDissolved corporate (3 parents)
Equity (Company account)
2 GBP2022-09-30
Person with significant control
2016-04-06 ~ dissolvedCIF 6 - Ownership of shares – 75% or more → OE