Company Information for BLUESTONE CONSUMER FINANCE LIMITED
WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
|
Company Registration Number
01028803
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BLUESTONE CONSUMER FINANCE LIMITED | ||||
Legal Registered Office | ||||
WESTFIELD HOUSE 60 CHARTER ROW SHEFFIELD S1 3FZ Other companies in S1 | ||||
Previous Names | ||||
|
Company Number | 01028803 | |
---|---|---|
Company ID Number | 01028803 | |
Date formed | 1971-10-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB189068756 |
Last Datalog update: | 2024-03-07 00:58:02 |
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 |
---|---|---|
PETER TIMOTHY MCGUINNESS |
||
DEBORAH STOKES |
||
ANDREW JAMES VOSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR JAMES JEFFERY |
Director | ||
KENNETH WILLIAM MAYNARD |
Director | ||
SEAN LAWSON |
Director | ||
VICKY OAKES |
Director | ||
ROBERT CHARLES GOLDEN |
Director | ||
GARY LITTLE |
Director | ||
NICHOLAS JOHN SHEPHERD |
Company Secretary | ||
NICHOLAS JOHN SHEPHERD |
Director | ||
MARTIN ROY SMITH |
Director | ||
GRAHAME ERNEST FREDRICK AYLOTT |
Director | ||
RICHARD WILLIAM MARLOW |
Director | ||
STEPHEN PAUL BAKER |
Director | ||
RICHARD JOHN MARTIN |
Director | ||
ROBIN ANTHONY BIRKETT |
Director | ||
PAUL LEANARD BUTT |
Director | ||
IAN CHARLES LAMBERT |
Director | ||
RONALD MOUNTAIN |
Director | ||
RAYMOND BROWN |
Company Secretary | ||
RAYMOND BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONE REGISTRY LTD | Director | 2018-05-24 | CURRENT | 2018-05-24 | Active | |
FIVE RIVERS 2018-1 LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
BLUESTONE CAPITAL MANAGEMENT LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
BLUESTONE MORTGAGE FINANCE NO.2 LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
BLUESTONE MORTGAGES LIMITED | Director | 2014-12-11 | CURRENT | 1988-10-13 | Active | |
BASINGHALL MORTGAGE FINANCE NO.1 LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
EMPINGHAM LIMITED | Director | 2014-09-10 | CURRENT | 2000-11-21 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE ADMINISTRATION LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Dissolved 2017-05-30 | |
BLUESTONE MORTGAGE HOLDINGS LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active | |
BLUESTONE CAPITAL MANAGEMENT II LIMITED | Director | 2014-04-22 | CURRENT | 2008-12-08 | Liquidation | |
FIVE RIVERS 2014-1 LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Dissolved 2017-05-30 | |
BLUESTONE APAC HOLDINGS LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
BLUESTONE INVESTMENT HOLDINGS LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
FIVE RIVERS 2018-1 LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
BLUESTONE CAPITAL MANAGEMENT LIMITED | Director | 2016-09-09 | CURRENT | 2016-09-09 | Active | |
BLUESTONE FUNDS MANAGEMENT LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE FINANCE NO.2 LIMITED | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
BLUESTONE MORTGAGES LIMITED | Director | 2015-08-03 | CURRENT | 1988-10-13 | Active | |
BASINGHALL MORTGAGE FINANCE NO.1 LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
EMPINGHAM LIMITED | Director | 2014-09-10 | CURRENT | 2000-11-21 | Active - Proposal to Strike off | |
BLUESTONE MORTGAGE ADMINISTRATION LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Dissolved 2017-05-30 | |
BLUESTONE MORTGAGE HOLDINGS LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Active | |
BLUESTONE APAC HOLDINGS LIMITED | Director | 2013-10-30 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
BLUESTONE RETAIL FINANCE LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | Active | |
BLUESTONE CAPITAL MANAGEMENT II LIMITED | Director | 2012-04-23 | CURRENT | 2008-12-08 | Liquidation | |
BLUESTONE PORTFOLIO MANAGEMENT (UK) LIMITED | Director | 2012-04-23 | CURRENT | 2008-12-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MRS EMILY BOURKE on 2023-05-31 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 | ||
Amended full accounts made up to 2022-06-30 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Register inspection address changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ | ||
Registers moved to registered inspection location of Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES | ||
Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2022-12-30 | ||
14/12/22 STATEMENT OF CAPITAL GBP 5911019.42 | ||
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | |
Director's details changed for Mr Alistair James Jeffery on 2022-01-31 | ||
CH01 | Director's details changed for Mr Alistair James Jeffery on 2022-01-31 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 07/02/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Sale or transfer of treasury shares on 2022-01-19<ul><li>GBP 0</ul> | ||
Sale or transfer of treasury shares on 2022-01-19<ul><li>GBP 0</ul> | ||
SH04 | Sale or transfer of treasury shares on 2022-01-19
| |
19/01/22 STATEMENT OF CAPITAL GBP 5910895.49 | ||
SH01 | 19/01/22 STATEMENT OF CAPITAL GBP 5910895.49 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/21 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
CH01 | Director's details changed for Mr Alistair James Jeffery on 2021-07-09 | |
AP01 | DIRECTOR APPOINTED MRS JILL AMANDA BALDWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES VOSS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
SH01 | 26/02/21 STATEMENT OF CAPITAL GBP 5910709.83 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | |
SH01 | 22/01/21 STATEMENT OF CAPITAL GBP 5910504.11 | |
RP04SH01 | Second filing of capital allotment of shares GBP5,910,498.20 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/20 FROM Westfield House 60 Charter Row Sheffield SF1 3FZ England | |
SH01 | 10/06/20 STATEMENT OF CAPITAL GBP 5910502.03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN BAIRD | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES12 | Resolution of varying share rights or name | |
SH02 | Consolidation of shares on 2020-03-24 | |
SH08 | Change of share class name or designation | |
SH01 | 24/03/20 STATEMENT OF CAPITAL GBP 5910000 | |
AP03 | Appointment of Mrs Emily Bourke as company secretary on 2020-03-24 | |
AD02 | Register inspection address changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 05/03/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
RES15 | CHANGE OF COMPANY NAME 03/06/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JAMES JEFFERY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Melbourne House, 44-46 Aldwych London WC2B 4LL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM WESTGATE HOUSE 60 CHARTER ROW SHEFFIELD SF1 3FZ ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES VOSS / 16/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY MCGUINNESS / 16/07/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM DERWENT HOUSE 150 ARUNDEL GATE SHEFFIELD S1 2FN | |
PSC05 | Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2018-04-24 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES JEFFERY | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH STOKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM MAYNARD | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 30/06/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/01/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JEFFERY / 12/01/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN LAWSON | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR KENNETH WILLIAM MAYNARD | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES VOSS / 19/09/2014 | |
AP01 | DIRECTOR APPOINTED MR PETER TIMOTHY MCGUINNESS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 2 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICKY OAKES | |
AR01 | 31/01/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 31/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
RES15 | CHANGE OF NAME 28/10/2011 | |
CERTNM | COMPANY NAME CHANGED CLOSE CREDIT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/11/11 | |
AP01 | DIRECTOR APPOINTED MR SEAN LAWSON | |
AP01 | DIRECTOR APPOINTED MS VICKY OAKES | |
AP01 | DIRECTOR APPOINTED ALISTAIR JEFFERY | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES VOSS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM NEWNHAM MILL NEWNHAM ROAD CAMBRIDGE CAMBRIDGESHIRE CB3 9EY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GOLDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY LITTLE | |
RES13 | SEC 175 20/09/2011 | |
RES01 | ADOPT ARTICLES 20/09/2011 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES GOLDEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS SHEPHERD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEPHERD | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 2 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD SOUTH YORKSHIRE S9 2RX | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA01 | CURRSHO FROM 31/07/2012 TO 30/06/2012 | |
AP01 | DIRECTOR APPOINTED MR GARY LITTLE | |
AR01 | 14/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 14/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN SHEPHERD / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SHEPHERD / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROY SMITH / 11/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME AYLOTT | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD MARLOW | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BAKER | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 BLUESTONE CONSUMER FINANCE LIMITED
BLUESTONE CONSUMER FINANCE LIMITED owns 17 domain names.
cashcollectionagency.co.uk closelook.co.uk closepay.co.uk collectbaddebt.co.uk closeview.co.uk closeassistance.co.uk closecredit.co.uk closecreditmanagement.co.uk closedebtrecovery.co.uk paicheck.co.uk payclose.co.uk paymydebtonline.co.uk paythus.co.uk closeinvestigations.co.uk closeinvestigationservices.co.uk creditcontrolonline.co.uk ccmvehiclerecoveries.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Metropolitan 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 |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) |
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. |