Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL TRIMMINGS AND LABELS LIMITED
Company Information for

INTERNATIONAL TRIMMINGS AND LABELS LIMITED

UNIT 3 BOUNDARY COURT, CASTLE DONINGTON, DERBY, DE74 2UD,
Company Registration Number
02455003
Private Limited Company
Active

Company Overview

About International Trimmings And Labels Ltd
INTERNATIONAL TRIMMINGS AND LABELS LIMITED was founded on 1989-12-22 and has its registered office in Derby. The organisation's status is listed as "Active". International Trimmings And Labels Limited is a Private Limited Company registered in UNITED KINGDOM 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
INTERNATIONAL TRIMMINGS AND LABELS LIMITED
 
Legal Registered Office
UNIT 3 BOUNDARY COURT
CASTLE DONINGTON
DERBY
DE74 2UD
Other companies in BB1
 
Filing Information
Company Number 02455003
Company ID Number 02455003
Date formed 1989-12-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB548372715  
Last Datalog update: 2025-01-05 09:55:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL TRIMMINGS AND LABELS LIMITED
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.
Companies with same name INTERNATIONAL TRIMMINGS AND LABELS LIMITED
The following companies were found which have the same name as INTERNATIONAL TRIMMINGS AND LABELS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERNATIONAL TRIMMINGS AND LABELS INDIA PRIVATE LIMITED #471/A2 4th Phase Peenya Industrial Area Bangalore Karnataka 560058 ACTIVE Company formed on the 2005-09-02

Company Officers of INTERNATIONAL TRIMMINGS AND LABELS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER CURRIE
Company Secretary 2009-07-31
CARL PHILIP COUTTS TROTTER
Director 2012-09-06
GRAEME DAVID SANDS
Director 2005-04-25
ALBERT JOHAN WALRAVEN
Director 2003-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP COUTTS-TROTTER
Director 1991-12-21 2012-09-06
JOHN DEW
Director 1999-04-01 2012-09-06
JULIAN EDUARDO LACSON
Director 2003-11-28 2012-09-06
CHRISTOPHER STEFAN SEABROOKE
Director 2009-12-23 2012-09-06
LARRY GRAEME NATHAN
Company Secretary 1993-10-21 2009-07-31
CHRISTOPHER STEFAN SEABROOKE
Director 2005-04-25 2008-07-01
MICHAEL NEIL NEWMAN
Director 1991-12-21 2008-05-14
JEREMY HOWARD ANDREW PARK
Director 2002-03-05 2008-05-14
CHRISTOPHER STEFAN SEABROOKE
Director 1991-12-21 2005-03-01
FREDERICK GEORGE BARFOOT
Director 1997-11-19 2003-09-24
IAN BATTERSBY
Director 1991-12-21 2003-01-15
GRAEME DAVID SANDS
Director 1992-01-31 2002-03-05
MENASHE ZAROOZNY
Director 1991-12-21 2002-01-11
STEVEN TAYLOR
Director 1991-12-21 1995-10-05
ALAN MICHAEL ROSIN
Company Secretary 1991-12-21 1993-09-12
BRIAN GITLIN
Director 1991-12-21 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL PHILIP COUTTS TROTTER ACTION-SEALTITE LIMITED Director 2017-06-30 CURRENT 1982-02-01 Active
CARL PHILIP COUTTS TROTTER CENTRE TANK SERVICES LIMITED Director 2017-06-29 CURRENT 1987-06-01 Active
CARL PHILIP COUTTS TROTTER MECHTRONIC LIMITED Director 2017-06-29 CURRENT 2004-01-23 Active
CARL PHILIP COUTTS TROTTER HYTEK (GB) LIMITED Director 2017-06-29 CURRENT 1985-05-21 Active
GRAEME DAVID SANDS BIERANDS LIMITED Director 2017-03-09 CURRENT 2017-03-09 Dissolved 2018-05-01

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
2024-12-19CONFIRMATION STATEMENT MADE ON 15/12/24, WITH NO UPDATES
2024-11-06Change of details for Mr Peter Kennedy Gain as a person with significant control on 2024-11-04
2024-11-06Director's details changed for Mr Eben Andries Van Heerden on 2024-11-04
2024-11-05Director's details changed for Mr Christopher Stefan Seabrooke on 2024-11-04
2024-11-05Director's details changed for Neil Henderson on 2024-11-04
2024-11-05Director's details changed for Mr Matthew Ross Hamilton on 2024-11-04
2024-11-05Director's details changed for Mrs Wendy Draper on 2024-11-04
2024-11-05Director's details changed for Mr Peter Kennedy Gain on 2024-11-04
2024-09-28FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURRIE
2024-09-12REGISTERED OFFICE CHANGED ON 12/09/24 FROM 15 King Street St James' London SW1Y 6QU United Kingdom
2024-01-29Change of details for Mr Peter Kennedy Gain as a person with significant control on 2023-06-05
2024-01-26CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2024-01-25Director's details changed for Mr Peter Kennedy Gain on 2023-06-05
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-14Director's details changed for Mr Matthew Ross Hamilton on 2023-06-01
2023-03-03Director's details changed for Mr Matthew Ross Hamilton on 2022-05-17
2023-02-02Director's details changed for Mr Matthew Ross Hamilton on 2022-04-01
2023-01-18CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-07-20TM02Termination of appointment of Christopher Currie on 2022-06-30
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FRED CHRISTOPHER
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27PSC04Change of details for Mr Peter Kennedy Gain as a person with significant control on 2021-05-18
2021-05-26CH01Director's details changed for Mr Peter Kennedy Gain on 2021-05-18
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2021-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KENNEDY GAIN
2021-03-11PSC09Withdrawal of a person with significant control statement on 2021-03-11
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 024550030025
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 024550030023
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREL FRANCOIS BEYERS
2020-06-23AP01DIRECTOR APPOINTED MR MATTHEW ROSS HAMILTON
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-07-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18RES02Resolutions passed:
  • Resolution of re-registration
2019-03-18MARRe-registration of memorandum and articles of association
2019-03-18CERT10Certificate of re-registration from Public Limited Company to Private
2019-03-18RR02Re-registration from a public company to a private limited company
2019-01-18CH01Director's details changed for Karel Francois Beyers on 2018-09-04
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2019-01-10PSC08Notification of a person with significant control statement
2019-01-10PSC07CESSATION OF PHILIP COUTTS-TROTTER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024550030019
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT JOHAN WALRAVEN
2018-10-12AP01DIRECTOR APPOINTED MR CHRISTOPHER STEFAN SEABROOKE
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 024550030017
2018-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 024550030014
2018-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 024550030015
2018-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 024550030016
2018-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN LEWIS
2018-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP COUTTS-TROTTER
2018-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL STUART HAMILTON HUGHES
2018-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STEFAN SEABROOKE
2018-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KENNEDY GAIN
2018-01-19PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/01/2018
2018-01-08RES01ALTER ARTICLES 21/12/2017
2018-01-08RES01ALTER ARTICLES 21/12/2017
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 876000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 876000
2016-01-11AR0122/12/15 FULL LIST
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 876000
2015-01-13AR0122/12/14 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 876000
2014-01-15AR0122/12/13 FULL LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JOHAN WALRAVEN / 15/01/2014
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0122/12/12 FULL LIST
2012-09-12AP01DIRECTOR APPOINTED MR CARL PHILIP COUTTS TROTTER
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEABROOKE
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEW
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LACSON
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COUTTS-TROTTER
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0122/12/11 FULL LIST
2011-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-18AR0122/12/10 FULL LIST
2011-01-18AP01DIRECTOR APPOINTED MR CHRISTOPHER STEFAN SEABROOKE
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVID SANDS / 16/10/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CURRIE / 16/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDUARDO LACSON / 16/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEW / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COUTTS-TROTTER / 13/10/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JOHAN WALRAVEN / 13/10/2010
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM OAKMOUNT 6 EAST PARK ROAD BLACKBURN LANCASHIRE BB1 8BW
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CURRIE / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JOHAN WALRAVEN / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVID SANDS / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN EDUARDO LACSON / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEW / 28/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP COUTTS-TROTTER / 28/06/2010
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0122/12/09 FULL LIST
2009-08-12288aSECRETARY APPOINTED CHRISTOPHER CURRIE
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 12 RED LION SQUARE LONDON WC1R 4QD
2009-08-12288bAPPOINTMENT TERMINATED SECRETARY LARRY NATHAN
2009-07-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-10-14122GBP SR 6000@1
2008-10-14122GBP SR 36000@1
2008-10-09363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS; AMEND
2008-09-29363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-09-29RES01ALTER ARTICLES 29/08/2008
2008-09-29RES13APPROVE REDEMPTIONS 29/08/2008
2008-09-29169GBP IC 939000/936000 31/07/08 GBP SR 3000@1=3000
2008-09-29169GBP IC 948000/939000 31/01/08 GBP SR 9000@1=9000
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SEABROOKE
2008-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR JEREMY PARK
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NEWMAN
2008-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-07363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-13169£ IC 960000/954000 22/02/06 £ SR 6000@1=6000
2006-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-26363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-09-27169£ IC 966000/960000 31/07/05 £ SR 6000@1=6000
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288bDIRECTOR RESIGNED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
1990-03-15Company name changed\certificate issued on 15/03/90
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
131 - Preparation and spinning of textile fibres
13100 - Preparation and spinning of textile fibres

13 - Manufacture of textiles
133 - Finishing of textiles
13300 - Finishing of textiles



Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL TRIMMINGS AND LABELS LIMITED 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 INTERNATIONAL TRIMMINGS AND LABELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 2000-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE AND FLOATING CHARGE 1999-10-14 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
DEBENTURE 1997-09-25 Satisfied MIDLAND BANK PLC
FIXED EQUITABLE CHARGE 1996-03-19 Satisfied GRIFFIN FACTORS LIMITED
FIXED AND FLOATING CHARGE 1995-06-28 Satisfied FORWARD TRUST BUSINESS FINANCE LIMITED
CHATTEL MORTGAGE 1995-01-20 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1994-05-26 Satisfied MIDLAND BANK PLC
CHARGE 1992-02-03 Satisfied MIDLAND BANK PLC
CHATTEL MORTGAGE 1992-01-27 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 1990-11-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-05-23 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of INTERNATIONAL TRIMMINGS AND LABELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL TRIMMINGS AND LABELS LIMITED
Trademarks
We have not found any records of INTERNATIONAL TRIMMINGS AND LABELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL TRIMMINGS AND LABELS LIMITED. 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 (13100 - Preparation and spinning of textile fibres) as INTERNATIONAL TRIMMINGS AND LABELS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL TRIMMINGS AND LABELS LIMITED 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.
Import/Export of Goods
Goods imported/exported by INTERNATIONAL TRIMMINGS AND LABELS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0048211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2018-08-0048211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2018-02-0048211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2018-02-0048211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2018-02-0085285210
2018-02-0085285210
2018-01-0048211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2018-01-0048211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2017-04-0090273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2016-09-0090273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2016-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-02-0090273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2015-12-0090273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2015-09-0090268080Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s.
2014-10-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2014-10-0185011091Universal AC-DC motors of an output <= 37,5 W
2014-09-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2013-05-0190212900Dental fittings (excl. artificial teeth)
2011-12-0158071010Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs
2011-10-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2011-09-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2011-07-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2011-05-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2011-04-0158063900Narrow woven fabrics of textile materials other than cotton or man-made fibres, with a width of <= 30 cm, n.e.s.
2011-04-0184431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)
2011-03-0158063900Narrow woven fabrics of textile materials other than cotton or man-made fibres, with a width of <= 30 cm, n.e.s.
2011-01-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2011-01-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2011-01-0158071090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs)
2010-12-0158071010Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs
2010-11-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2010-11-0158063900Narrow woven fabrics of textile materials other than cotton or man-made fibres, with a width of <= 30 cm, n.e.s.
2010-11-0158071090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs)
2010-10-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2010-10-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2010-10-0158063900Narrow woven fabrics of textile materials other than cotton or man-made fibres, with a width of <= 30 cm, n.e.s.
2010-10-0163079099
2010-09-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2010-09-0158071010Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs
2010-08-0148025890Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets of any size, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, weighing > 150 g/m², n.e.s.
2010-08-0158063900Narrow woven fabrics of textile materials other than cotton or man-made fibres, with a width of <= 30 cm, n.e.s.
2010-08-0158071090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs)
2010-08-0184
2010-07-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2010-07-0158063900Narrow woven fabrics of textile materials other than cotton or man-made fibres, with a width of <= 30 cm, n.e.s.
2010-07-0158071090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs)
2010-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-06-0148030090Toilet or facial tissue stock, towel or napkin stock and similar paper for household or sanitary purposes, whether or not creped, crinkled, embossed, perforated, surface-coloured, surface-decorated or printed, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. cellulose wadding, creped paper and webs of cellulose fibres "tissues")
2010-06-0158063900Narrow woven fabrics of textile materials other than cotton or man-made fibres, with a width of <= 30 cm, n.e.s.
2010-06-0158071090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs)
2010-05-0158063290Narrow woven fabrics of man-made fibres, without real selvedges, with a width of <= 30 cm, n.e.s.
2010-05-0158063900Narrow woven fabrics of textile materials other than cotton or man-made fibres, with a width of <= 30 cm, n.e.s.
2010-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-04-0158063900Narrow woven fabrics of textile materials other than cotton or man-made fibres, with a width of <= 30 cm, n.e.s.
2010-03-0158071010Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, with woven inscriptions or motifs
2010-03-0158071090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs)
2010-03-0158079090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, not embroidered (excl. woven and those of felt or nonwovens)
2010-02-0158063900Narrow woven fabrics of textile materials other than cotton or man-made fibres, with a width of <= 30 cm, n.e.s.
2010-02-0158071090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs)
2010-02-0184
2010-01-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2010-01-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2010-01-0158063900Narrow woven fabrics of textile materials other than cotton or man-made fibres, with a width of <= 30 cm, n.e.s.
2010-01-0158071090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, woven, not embroidered (excl. those with woven inscriptions or motifs)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL TRIMMINGS AND LABELS LIMITED 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 INTERNATIONAL TRIMMINGS AND LABELS LIMITED 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.