Company Information for LETTS EDUCATIONAL LIMITED
1 LONDON BRIDGE STREET, LONDON, SE1 9GF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
LETTS EDUCATIONAL LIMITED | |
Legal Registered Office | |
1 LONDON BRIDGE STREET LONDON SE1 9GF Other companies in W6 | |
Company Number | 02583342 | |
---|---|---|
Company ID Number | 02583342 | |
Date formed | 1991-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-06-05 21:20:13 |
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 |
---|---|---|
SIMON DOWSON-COLLINS |
||
DAVID PETER ALFORD |
||
SIMON DOWSON-COLLINS |
||
CHARLES GEORGE MARINER REDMAYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDMUND ALEXANDER KIELBASIEWICZ |
Company Secretary | ||
EDMUND ALEXANDER KIELBASIEWICZ |
Director | ||
SIMON MARTIN JOHNSON |
Director | ||
VICTORIA BARNSLEY |
Director | ||
KEITH HOWARD PERCIVAL MULLOCK |
Director | ||
RUPERT JAMES LEVY |
Company Secretary | ||
RUPERT JAMES LEVY |
Director | ||
GERARD MURRAY |
Director | ||
SUE DE CESARE |
Company Secretary | ||
DANIEL PHILIP O'BRIEN |
Director | ||
MICHAEL ARNAOUTI |
Company Secretary | ||
DAVID RICHARD HOLLAND |
Company Secretary | ||
DAVID RICHARD HOLLAND |
Director | ||
MICHAEL RICHARD DAYKIN |
Company Secretary | ||
ELEANOR KATE IRVING |
Company Secretary | ||
HELEN JANE TAUTZ |
Company Secretary | ||
STEPHEN WILLIAM BAKER |
Director | ||
GAIL ANN ROOK |
Company Secretary | ||
STEPHEN WILLIAM HOGG |
Director | ||
RICHARD JOHN CARR |
Director | ||
LYNN ANGHARAD CHANDLER |
Company Secretary | ||
RICHARD RALPH PRICE |
Director | ||
JONATHAN HARRIS |
Director | ||
EDWARD BARTHOLOMEW PEPPITT |
Director | ||
BRIDGET CLARE DONNELLY |
Director | ||
ALISON CLAIRE HARRIS |
Director | ||
HUGH ELLIOTT |
Director | ||
LAURENCE NOONE |
Director | ||
GRAY'S INN SECRETARIES LIMITED |
Nominated Secretary | ||
DH & B DIRECTORS LIMITED |
Nominated Director | ||
DH & B MANAGERS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED | Director | 2017-01-01 | CURRENT | 1973-06-15 | Active | |
WILLIAM COLLINS SONS & COMPANY LIMITED | Director | 2016-12-01 | CURRENT | 1880-01-02 | Active | |
POLLOKSHIELDS PRINTING SERVICES, LIMITED | Director | 2016-12-01 | CURRENT | 1951-04-13 | Active - Proposal to Strike off | |
DOLPHIN BOOK CLUB LIMITED | Director | 2016-12-01 | CURRENT | 1961-10-27 | Active | |
FOURTH ESTATE LIMITED | Director | 2016-12-01 | CURRENT | 1983-11-01 | Active | |
NEWS CORPORATE SERVICES UK LIMITED | Director | 2016-12-01 | CURRENT | 2013-08-21 | Active | |
COBUILD LIMITED | Director | 2016-12-01 | CURRENT | 1986-07-31 | Active | |
HARLEQUIN ENTERPRISES UK LIMITED | Director | 2016-12-01 | CURRENT | 1994-08-19 | Active | |
BOOKARMY LTD | Director | 2016-12-01 | CURRENT | 2008-09-29 | Active - Proposal to Strike off | |
HARPERCOLLINS PUBLISHERS LIMITED | Director | 2016-12-01 | CURRENT | 1949-11-29 | Active | |
LECKIE & LECKIE LIMITED | Director | 2016-12-01 | CURRENT | 1999-07-21 | Active | |
THORSONS PUBLISHERS LIMITED | Director | 2016-12-01 | CURRENT | 1963-04-16 | Active | |
UNWIN HYMAN LIMITED | Director | 2016-12-01 | CURRENT | 1986-07-04 | Active | |
TIMES BOOKS LIMITED | Director | 2016-12-01 | CURRENT | 1989-01-30 | Active | |
WILLIAM COLLINS INTERNATIONAL LIMITED | Director | 2016-12-01 | CURRENT | 1946-06-14 | Active | |
THORSONS PUBLISHING GROUP LIMITED | Director | 2016-12-01 | CURRENT | 1930-06-02 | Active | |
TIMES BOOKS GROUP LIMITED | Director | 2016-12-01 | CURRENT | 1976-09-17 | Active | |
MILLS & BOON LIMITED | Director | 2016-12-01 | CURRENT | 1947-03-24 | Active | |
MARSHALL PICKERING HOLDINGS LIMITED | Director | 2016-12-01 | CURRENT | 1981-08-11 | Active | |
HARLEQUIN (UK) LIMITED | Director | 2016-12-01 | CURRENT | 1908-11-28 | Active | |
GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED | Director | 2016-12-01 | CURRENT | 1914-08-04 | Active | |
COLLINS BARTHOLOMEW LIMITED | Director | 2016-12-01 | CURRENT | 1975-07-04 | Active | |
TOPTRACK LEARNING LTD | Director | 2016-11-10 | CURRENT | 2009-02-24 | Active | |
TOPTRACK LEARNING LTD | Director | 2016-11-10 | CURRENT | 2009-02-24 | Active | |
HARLEQUIN ENTERPRISES UK LIMITED | Director | 2015-07-02 | CURRENT | 1994-08-19 | Active | |
MILLS & BOON LIMITED | Director | 2015-07-02 | CURRENT | 1947-03-24 | Active | |
HARLEQUIN (UK) LIMITED | Director | 2015-07-02 | CURRENT | 1908-11-28 | Active | |
ALTERNATIVE THEATRE COMPANY LIMITED | Director | 2015-06-30 | CURRENT | 1975-08-06 | Active | |
WILLIAM COLLINS SONS & COMPANY LIMITED | Director | 2014-10-22 | CURRENT | 1880-01-02 | Active | |
POLLOKSHIELDS PRINTING SERVICES, LIMITED | Director | 2014-10-22 | CURRENT | 1951-04-13 | Active - Proposal to Strike off | |
DOLPHIN BOOK CLUB LIMITED | Director | 2014-10-22 | CURRENT | 1961-10-27 | Active | |
FOURTH ESTATE LIMITED | Director | 2014-10-22 | CURRENT | 1983-11-01 | Active | |
NEWS CORPORATE SERVICES UK LIMITED | Director | 2014-10-22 | CURRENT | 2013-08-21 | Active | |
COBUILD LIMITED | Director | 2014-10-22 | CURRENT | 1986-07-31 | Active | |
BOOKARMY LTD | Director | 2014-10-22 | CURRENT | 2008-09-29 | Active - Proposal to Strike off | |
HARPERCOLLINS PUBLISHERS LIMITED | Director | 2014-10-22 | CURRENT | 1949-11-29 | Active | |
LECKIE & LECKIE LIMITED | Director | 2014-10-22 | CURRENT | 1999-07-21 | Active | |
THORSONS PUBLISHERS LIMITED | Director | 2014-10-22 | CURRENT | 1963-04-16 | Active | |
UNWIN HYMAN LIMITED | Director | 2014-10-22 | CURRENT | 1986-07-04 | Active | |
TIMES BOOKS LIMITED | Director | 2014-10-22 | CURRENT | 1989-01-30 | Active | |
WILLIAM COLLINS INTERNATIONAL LIMITED | Director | 2014-10-22 | CURRENT | 1946-06-14 | Active | |
THORSONS PUBLISHING GROUP LIMITED | Director | 2014-10-22 | CURRENT | 1930-06-02 | Active | |
TIMES BOOKS GROUP LIMITED | Director | 2014-10-22 | CURRENT | 1976-09-17 | Active | |
MARSHALL PICKERING HOLDINGS LIMITED | Director | 2014-10-22 | CURRENT | 1981-08-11 | Active | |
GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED | Director | 2014-10-22 | CURRENT | 1914-08-04 | Active | |
COLLINS BARTHOLOMEW LIMITED | Director | 2014-10-22 | CURRENT | 1975-07-04 | Active | |
HARPERCOLLINS PUBLISHERS PENSION TRUSTEE COMPANY LIMITED | Director | 2013-01-16 | CURRENT | 1973-06-15 | Active | |
TOPTRACK LEARNING LTD | Director | 2016-11-10 | CURRENT | 2009-02-24 | Active | |
HARLEQUIN ENTERPRISES UK LIMITED | Director | 2015-07-02 | CURRENT | 1994-08-19 | Active | |
MILLS & BOON LIMITED | Director | 2015-07-02 | CURRENT | 1947-03-24 | Active | |
HARLEQUIN (UK) LIMITED | Director | 2015-07-02 | CURRENT | 1908-11-28 | Active | |
WILLIAM COLLINS SONS & COMPANY LIMITED | Director | 2013-10-01 | CURRENT | 1880-01-02 | Active | |
POLLOKSHIELDS PRINTING SERVICES, LIMITED | Director | 2013-10-01 | CURRENT | 1951-04-13 | Active - Proposal to Strike off | |
DOLPHIN BOOK CLUB LIMITED | Director | 2013-10-01 | CURRENT | 1961-10-27 | Active | |
FOURTH ESTATE LIMITED | Director | 2013-10-01 | CURRENT | 1983-11-01 | Active | |
COBUILD LIMITED | Director | 2013-10-01 | CURRENT | 1986-07-31 | Active | |
HARPERCOLLINS (UK) | Director | 2013-10-01 | CURRENT | 1989-05-05 | Active | |
BOOKARMY LTD | Director | 2013-10-01 | CURRENT | 2008-09-29 | Active - Proposal to Strike off | |
HARPERCOLLINS PUBLISHERS LIMITED | Director | 2013-10-01 | CURRENT | 1949-11-29 | Active | |
LECKIE & LECKIE LIMITED | Director | 2013-10-01 | CURRENT | 1999-07-21 | Active | |
THORSONS PUBLISHERS LIMITED | Director | 2013-10-01 | CURRENT | 1963-04-16 | Active | |
UNWIN HYMAN LIMITED | Director | 2013-10-01 | CURRENT | 1986-07-04 | Active | |
TIMES BOOKS LIMITED | Director | 2013-10-01 | CURRENT | 1989-01-30 | Active | |
WILLIAM COLLINS INTERNATIONAL LIMITED | Director | 2013-10-01 | CURRENT | 1946-06-14 | Active | |
THORSONS PUBLISHING GROUP LIMITED | Director | 2013-10-01 | CURRENT | 1930-06-02 | Active | |
TIMES BOOKS GROUP LIMITED | Director | 2013-10-01 | CURRENT | 1976-09-17 | Active | |
MARSHALL PICKERING HOLDINGS LIMITED | Director | 2013-10-01 | CURRENT | 1981-08-11 | Active | |
GEORGE ALLEN & UNWIN (PUBLISHERS) LIMITED | Director | 2013-10-01 | CURRENT | 1914-08-04 | Active | |
COLLINS BARTHOLOMEW LIMITED | Director | 2013-10-01 | CURRENT | 1975-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID PETER ALFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND ALEXANDER KIELBASIEWICZ | |
AP03 | Appointment of Mr Simon Dowson-Collins as company secretary on 2016-12-01 | |
TM02 | Termination of appointment of Edmund Alexander Kielbasiewicz on 2016-12-01 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALEXANDER KIELBASIEWICZ / 16/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOWSON-COLLINS / 16/01/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EDMUND ALEXANDER KIELBASIEWICZ on 2015-01-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE MARINER REDMAYNE / 16/01/2015 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALEXANDER KIELBASIEWICZ / 16/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOWSON-COLLINS / 16/01/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EDMUND ALEXANDER KIELBASIEWICZ on 2015-01-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GEORGE MARINER REDMAYNE / 16/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/15 FROM 77-85 Fulham Palace Road Hammersmith London W6 8JB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR SIMON DOWSON-COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN JOHNSON | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR CHARLES GEORGE REDMAYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA BARNSLEY | |
AR01 | 22/05/13 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/06/12 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MULLOCK | |
AR01 | 22/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 22/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED VICTORIA BARNSLEY | |
AP03 | SECRETARY APPOINTED EDMUND ALEXANDER KIELBASIEWICZ | |
AP01 | DIRECTOR APPOINTED NIGEL MAURICE WARD | |
AP01 | DIRECTOR APPOINTED EDMUND ALEXANDER KIELBASIEWICZ | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED KEITH HOWARD PERCIVAL MULLOCK | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT LEVY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUPERT LEVY | |
AA01 | CURRSHO FROM 31/12/2010 TO 30/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GERARD MURRAY / 22/05/2009 | |
288a | SECRETARY APPOINTED MR RUPERT JAMES LEVY | |
288b | APPOINTMENT TERMINATED SECRETARY SUE DE CESARE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR RUPERT JAMES LEVY | |
288b | APPOINTMENT TERMINATED DIRECTOR DAN O'BRIEN | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/01/07 FROM: THE CHISWICK CENTRE 414 CHISWICK HIGH ROAD LONDON W4 5TF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/05/06; NO CHANGE OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | COMPANY FINANCE DOCS 27/09/06 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: THE CHISWICK CENTRE 414 CHISWICK HIGH ROAD LONDON W4 5TF | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF ACCESSION | Satisfied | BARCLAYS BANK 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 LETTS EDUCATIONAL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County 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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, 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) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
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. |