Company Information for CPM GROUP LIMITED
LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, HX5 9HT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CPM GROUP LIMITED | |||
Legal Registered Office | |||
LANDSCAPE HOUSE PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND HX5 9HT Other companies in BA11 | |||
| |||
Company Number | 01005164 | |
---|---|---|
Company ID Number | 01005164 | |
Date formed | 1971-03-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 16:20:05 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CPM GROUP UK LIMITED | GALLA HOUSE, 695 HIGH ROAD NORTH FINCHLEY LONDON N12 0BT | Active | Company formed on the 2007-08-16 | |
![]() |
CPM GROUP MANAGEMENT LLC | 45 JOHN STREET STE 711 New York NEW YORK NY 10038 | Active | Company formed on the 2005-12-02 |
![]() |
CPM GROUP HOLDINGS PTY LTD | Active | Company formed on the 2016-06-30 | |
![]() |
CPM GROUP PTY LTD | QLD 4305 | Active | Company formed on the 2011-09-09 |
![]() |
CPM Group Limited | Unknown | Company formed on the 2016-10-26 | |
![]() |
Cpm Group LLC | Delaware | Unknown | |
![]() |
CPM GROUP AUSTRALIA PTY LTD | NSW 2199 | Active | Company formed on the 2015-04-25 |
CPM GROUP ASSOCIATES CORP | 2353 LAKE DEBRA DR ORLANDO FL 32835 | Inactive | Company formed on the 2013-04-24 | |
![]() |
CPM GROUP INC | Georgia | Unknown | |
![]() |
CPM GROUP INC | California | Unknown | |
![]() |
CPM GROUP INC | California | Unknown | |
![]() |
CPM GROUP | California | Unknown | |
![]() |
CPM GROUP INCORPORATED | New Jersey | Unknown | |
![]() |
CPM GROUP INCORPORATED | California | Unknown | |
![]() |
CPM GROUP HOLDINGS PTY LTD | NSW 2000 | Active | Company formed on the 2016-06-30 |
![]() |
Cpm Group Insurance Services Inc | Connecticut | Unknown | |
![]() |
Cpm Group LLC | Indiana | Unknown | |
![]() |
Cpm Group Inc | Maryland | Unknown | |
![]() |
CPM GROUP INC | Georgia | Unknown | |
![]() |
CPM GROUP INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE ELIZABETH BAXANDALL |
||
JACK CLARKE |
||
MARTYN COFFEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JAMES TAYLOR SMILLIE |
Company Secretary | ||
PHILIP RICHARD BOON |
Director | ||
ALAN ROGER HAMPTON |
Director | ||
RACHEL OLGA PARTON |
Director | ||
ROBERT JAMES TAYLOR SMILLIE |
Director | ||
PHILIP MICHAEL STACEY |
Director | ||
DENNIS EDMUND MCGALL |
Director | ||
DEREK THOMPSON |
Director | ||
DEREK THOMPSON |
Company Secretary | ||
ROBERT LESLIE MCGALL |
Director | ||
NEIL ALAN NIGHTINGALE |
Director | ||
CLIVE WRIGHTSON |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/10/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
DIRECTOR APPOINTED MR MATTHEW GRANT PULLEN | ||
APPOINTMENT TERMINATED, DIRECTOR MARTYN COFFEY | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR JUSTIN ASHLEY LOCKWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK CLARKE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Shiv Sibal as company secretary on 2020-05-26 | |
TM02 | Termination of appointment of Catherine Elizabeth Baxandall on 2020-05-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640020 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640021 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640022 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640024 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS CATHERINE BAXANDALL on 2017-12-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/17 FROM Mells Road Mells Frome Somerset BA11 3PD | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 30/10/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640023 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640019 | |
AP03 | Appointment of Ms Catherine Baxandall as company secretary on 2017-10-19 | |
PSC02 | Notification of Marshalls Mono Limited as a person with significant control on 2017-10-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
PSC07 | CESSATION OF PHILIP MICHAEL STACEY AS A PSC | |
PSC07 | CESSATION OF ROBERT JAMES TAYLOR SMILLIE AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP STACEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMILLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL PARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HAMPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BOON | |
TM02 | Termination of appointment of Robert James Taylor Smillie on 2017-10-19 | |
AP01 | DIRECTOR APPOINTED MR JACK CLARKE | |
AP01 | DIRECTOR APPOINTED MR MARTYN COFFEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640018 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 667000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 667000 | |
AR01 | 09/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MRS RACHEL OLGA PARTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010051640024 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010051640023 | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 667000 | |
AR01 | 09/10/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010051640022 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010051640021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010051640020 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010051640019 | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 667000 | |
AR01 | 09/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010051640018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010051640017 | |
AR01 | 09/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
SH01 | 30/09/08 STATEMENT OF CAPITAL GBP 667000 | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL STACEY / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR SMILLIE / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROGER HAMPTON / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD BOON / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR SMILLIE / 01/11/2008 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR SMILLIE / 01/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000000/1167000 14/11/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: STRETTON ROAD MUCH WENLOCK SHROPSHIRE TF13 6DF | |
363s | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 14/05/04 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES04 | £ NC 100000/1000000 14/0 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | RE-PURCHASE AGREEMENT 14/05/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
Return made up to 09/10/94; full list of members | ||
Director's particulars changed | ||
Accounts made up to 1993-12-31 | ||
New director appointed | ||
New director appointed | ||
New director appointed | ||
Director's particulars changed | ||
Return made up to 09/10/93; no change of members | ||
Accounts made up to 1992-12-31 | ||
Return made up to 09/10/92; no change of members | ||
New director appointed | ||
Director resigned | ||
Accounts made up to 1990-12-31 | ||
Return made up to 09/10/91; full list of members | ||
Particulars of mortgage/charge | ||
Director resigned;new director appointed | ||
Declaration of satisfaction of mortgage/charge | ||
New director appointed | ||
Director resigned | ||
Return made up to 09/10/90; full list of members | ||
Accounts made up to 1989-12-31 | ||
Secretary resigned;new secretary appointed;director resigned;new director appointed | ||
Accounting reference date shortened from 31/03 to 31/12 | ||
AUDITOR'S RESIGNATION | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/89 | ||
Return made up to 07/08/89; full list of members | ||
Return made up to 05/09/88; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/88 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/87 | ||
Return made up to 14/01/88; full list of members | ||
Return made up to 20/10/86; full list of members | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/86 | ||
New incorporation |
Total # Mortgages/Charges | 24 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 24 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Satisfied | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Satisfied | HSBC BANK PLC | ||
Satisfied | ALDERMORE BANK PLC | ||
Satisfied | ALDERMORE BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
CHATTEL MORTGAGE | Satisfied | HUGHES CONCRETE LIMIED | |
DEBENTURE | Satisfied | HUGHES CONCRETE LIMITED | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | ALAN ROGER HAMPTON | |
DEBENTURE | Satisfied | SALOP SAND & GRAVEL SUPPLY COMPANY LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | HANSON CONCRETE PRODUCTS LIMITED | |
DEBENTURE | Satisfied | HANSON CONCRETE PRODUCTS LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FLOATING CHARGE | Satisfied | NORTHERN BANK LIMITED | |
CHARGE OVER BOOK DEBTS | Satisfied | NORTHERN BANK LIMITED | |
CHARGE | Satisfied | MIDLAND BANK LTD |
|
|
|
|
|
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 CPM GROUP LIMITED
CPM GROUP LIMITED owns 17 domain names.
boxculverts.co.uk bespokemanholes.co.uk perfectmanhole.co.uk perfectmanholesystem.co.uk redirock.co.uk retainingconcretewall.co.uk retainingmodularwalls.co.uk perfect-manhole.co.uk cpm-group.co.uk sealedconcretemanholes.co.uk sealedmanholessystem.co.uk sealedmanholesystem.co.uk concretemanhole.co.uk concrete-pipes.co.uk oasisrainwater.co.uk oasisrainwaterharvesting.co.uk men-news.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of York 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 |
---|---|---|---|---|
![]() | 84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | ||
![]() | 84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | ||
![]() | 84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | ||
![]() | 84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | ||
![]() | 70169070 | Slabs, squares, tiles and other articles of pressed or moulded glass, whether or not wired, of a kind used for building or construction purposes, and multicellular or foam glass in blocks, panels, plates, shells or similar forms (excl. laminated safety glass and multiple-walled insulating units of glass, and leaded lights and the like and blocks and bricks, of a kind used for building or construction purposes) | ||
![]() | 84 | |||
![]() | 70169070 | Slabs, squares, tiles and other articles of pressed or moulded glass, whether or not wired, of a kind used for building or construction purposes, and multicellular or foam glass in blocks, panels, plates, shells or similar forms (excl. laminated safety glass and multiple-walled insulating units of glass, and leaded lights and the like and blocks and bricks, of a kind used for building or construction purposes) | ||
![]() | 84 | |||
![]() | 84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | ||
![]() | 84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | ||
![]() | 84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | ||
![]() | 84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | ||
![]() | 84041000 | Auxiliary plant for use with boilers of heading 8402 or 8403, e.g. economizers, superheaters, soot removers and gas recoverers; | ||
![]() | 84749090 | Parts of machinery of heading 8474 (excl. of cast iron or cast steel) | ||
![]() | 84748090 | Machinery for agglomerating, shaping or moulding solid mineral fuels, unhardened cements, plastering materials and other mineral products in powder or paste form, and machines for forming foundry moulds of sand (excl. for ceramic paste and for the casting or pressing of glass) | ||
![]() | 85363090 | Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 125 A (excl. fuses and automatic circuit breakers) | ||
![]() | 84806000 | Moulds for mineral materials (excl. moulds of graphite or other carbons, ceramic or glass moulds) | ||
![]() | 84806000 | Moulds for mineral materials (excl. moulds of graphite or other carbons, ceramic or glass moulds) | ||
![]() | 40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | ||
![]() | 84804900 | Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds) | ||
![]() | 84807900 | Moulds for rubber or plastics (other than injection or compression types) | ||
![]() | 40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | ||
![]() | 40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | ||
![]() | 40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | ||
![]() | 40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | ||
![]() | 84312000 | Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s. |
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. |