Active
Company Information for VALUE RETAIL LIMITED
19 BERKELEY STREET, LONDON, W1J 8ED,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
VALUE RETAIL LIMITED | |
Legal Registered Office | |
19 BERKELEY STREET LONDON W1J 8ED Other companies in W1J | |
Company Number | 02782532 | |
---|---|---|
Company ID Number | 02782532 | |
Date formed | 1993-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB645460240 |
Last Datalog update: | 2025-02-05 14:39:51 |
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 | ||
---|---|---|---|---|
VALUE RETAIL (INTERNATIONAL) LIMITED | 19 BERKELEY STREET LONDON W1J 8ED | Active | Company formed on the 2013-05-31 | |
VALUE RETAIL DEVELOPMENT LIMITED | QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW | Liquidation | Company formed on the 1995-11-17 | |
VALUE RETAIL INNOVATION LIMITED | MANAGEMENT SUITE, BICESTER VILLAGE, 50 PINGLE DRIVE BICESTER OXFORDSHIRE OX26 6WD | Active | Company formed on the 1995-01-23 | |
VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED | MANAGEMENT SUITE BICESTER VILLAGE 50 PINGLE DRIVE BICESTER OXFORDSHIRE OX26 6WD | Active | Company formed on the 1994-01-04 | |
VALUE RETAIL MANAGEMENT LIMITED | MANAGEMENT SUITE BICESTER VILLAGE 50 PINGLE DRIVE BICESTER OXFORDSHIRE OX26 6WD | Active | Company formed on the 1994-01-04 | |
VALUE RETAILERS LTD | FIFTH FLOOR WATSON HOUSE 54-60 BAKER STREET LONDON W1U 7BU | Active | Company formed on the 2011-11-23 | |
![]() |
VALUE RETAIL DUBLIN LIMITED | 1B Kildare Village Nurney Road Kildare Town Co Kildare CO. KILDARE, KILDARE | Active | Company formed on the 1997-04-26 |
![]() |
VALUE RETAIL MANAGEMENT IRELAND LIMITED | 1B KILDARE VILLAGE NURNEY ROAD CO. KILDARE, KILDARE, IRELAND | Active | Company formed on the 2005-05-19 |
VALUE RETAILERS UK LIMITED | 1ST FLOOR, ROXBURGHE HOUSE 273/287 REGENT STREET LONDON W1B 2HA | Active - Proposal to Strike off | Company formed on the 2015-06-01 | |
![]() |
VALUE RETAIL PRIVATE LIMITED | PLOT NO.26 NAGARJUNA HILLS PANJAGUTTA HYDERABAD Telangana 500082 | ACTIVE | Company formed on the 2012-02-16 |
![]() |
VALUE RETAIL PTY. LIMITED | NSW 2093 | Active | Company formed on the 1995-01-31 |
![]() |
VALUE RETAIL CHINA LIMITED | Active | Company formed on the 2011-12-15 | |
![]() |
Value Retail Shanghai Holdings Limited | Unknown | Company formed on the 2012-04-30 | |
![]() |
Value Retail China Holdings Limited | Unknown | Company formed on the 2014-08-27 | |
![]() |
Value Retail Investments, Inc. | Delaware | Unknown | |
![]() |
VALUE RETAIL APPAREL INVESTORS II | Delaware | Unknown | |
![]() |
Value Retail Suzhou Holdings Limited | Active | Company formed on the 2010-08-17 | |
VALUE RETAIL GROUP, INC. | 5800 BEACH BLVD JACKSONVILLE FL 32207 | Inactive | Company formed on the 2010-11-03 | |
VALUE RETAIL MANAGEMENT (KILDARE VILLAGE) LIMITED | 1B KILDARE VILLAGE NURNEY ROAD KILDARE R51R265 | Active | Company formed on the 2018-10-23 | |
![]() |
VALUE RETAIL INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANE HELEN ABRAMS |
||
DESIREE BOLLIER |
||
MARK ASHLEY BURTON |
||
LESLIE CHAO |
||
THOMAS DEROSA |
||
NICHOLAS TIMON DRAKESMITH |
||
RODERICK VERNON GIBBS |
||
NIELS GEORGE HOST |
||
RUTH ANNE FRANCIS KENNEDY |
||
JAMES NICHOLAS LAMBERT |
||
JANIE L LIGON |
||
SCOTT DAVID MALKIN |
||
DEBORA LYNN SPAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CRADDOCK MAPLES |
Director | ||
CHRISTOPHER IAN KNOWLES HARRIS |
Director | ||
DAVID CHARLES BLOOM |
Director | ||
TIMOTHY CHARLES CAUFIELD |
Company Secretary | ||
HENRY NATHAN LEWIS |
Director | ||
MICHAEL IAN FREEMAN |
Director | ||
GARY STANLEY JONES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALUE RETAIL MANAGEMENT LIMITED | Company Secretary | 2003-08-29 | CURRENT | 1994-01-04 | Active | |
VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED | Company Secretary | 2003-08-29 | CURRENT | 1994-01-04 | Active | |
VALUE RETAIL INNOVATION LIMITED | Company Secretary | 2003-08-29 | CURRENT | 1995-01-23 | Active | |
WATCHPLAN LIMITED | Company Secretary | 2003-08-29 | CURRENT | 1996-04-01 | Active | |
VALUE RETAIL MANAGEMENT LIMITED | Director | 2001-05-01 | CURRENT | 1994-01-04 | Active | |
VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED | Director | 2001-05-01 | CURRENT | 1994-01-04 | Active | |
AEW UK REIT 2015 LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-02 | Active | |
AEW UK REIT PLC | Director | 2015-04-09 | CURRENT | 2015-04-01 | Active | |
MERCHANTS TRUST PLC(THE) | Director | 2016-11-01 | CURRENT | 1889-02-16 | Active | |
HAMMERSON UK PROPERTIES LIMITED | Director | 2012-07-18 | CURRENT | 1935-03-15 | Active | |
SILVER BIDCO INVESTMENTS LIMITED | Director | 2012-03-15 | CURRENT | 2008-07-23 | Active | |
HAMMERSON GROUP MANAGEMENT LIMITED | Director | 2011-06-30 | CURRENT | 1956-11-26 | Active | |
HIGHCROSS LEICESTER HOLDINGS LIMITED | Director | 2011-06-30 | CURRENT | 2002-02-01 | Active | |
HAMMERSON MOOR HOUSE (LP) LIMITED | Director | 2011-06-30 | CURRENT | 2005-03-30 | Active - Proposal to Strike off | |
HAMMERSON ORACLE INVESTMENTS LIMITED | Director | 2011-06-30 | CURRENT | 1996-12-09 | Active | |
HAMMERSON SHARE OPTION SCHEME TRUSTEES LIMITED | Director | 2011-06-30 | CURRENT | 1997-04-25 | Active | |
HAMMERSON MGLP LIMITED | Director | 2011-06-30 | CURRENT | 1999-05-06 | Active | |
HAMMERSON MLP LIMITED | Director | 2011-06-30 | CURRENT | 1999-05-06 | Active - Proposal to Strike off | |
HAMMERSON EMPLOYEE SHARE PLAN TRUSTEES LIMITED | Director | 2011-06-30 | CURRENT | 2000-05-16 | Active | |
HAMMERSON BULL RING LIMITED | Director | 2011-06-30 | CURRENT | 2005-05-10 | Active | |
HAMMERSON (BRISTOL INVESTMENTS) LIMITED | Director | 2011-06-30 | CURRENT | 2008-08-04 | Active | |
HAMMERSON PLC | Director | 2011-06-30 | CURRENT | 1940-04-17 | Active | |
HAMMERSON GROUP LIMITED | Director | 2011-06-30 | CURRENT | 1953-09-11 | Active | |
HAMMERSON INTERNATIONAL HOLDINGS LIMITED | Director | 2011-06-30 | CURRENT | 1960-07-27 | Active | |
HAMMERSON (GROSVENOR STREET) LIMITED | Director | 2011-06-30 | CURRENT | 2008-09-25 | Active - Proposal to Strike off | |
VALUE RETAIL INNOVATION LIMITED | Director | 1995-01-23 | CURRENT | 1995-01-23 | Active | |
VALUE RETAIL MANAGEMENT LIMITED | Director | 1994-01-25 | CURRENT | 1994-01-04 | Active | |
VALUE RETAIL MANAGEMENT (BICESTER VILLAGE) LIMITED | Director | 1994-01-25 | CURRENT | 1994-01-04 | Active | |
VR INVEST LIMITED | Director | 1999-11-29 | CURRENT | 1999-11-03 | Dissolved 2017-01-03 | |
S.D. MALKIN PROPERTIES LIMITED | Director | 1993-08-17 | CURRENT | 1992-08-17 | Active - Proposal to Strike off | |
SHRIMP COCKTAIL LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
BONDI TRUSTEE COMPANY LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Dissolved 2017-10-24 | |
WOODSIDE TRUSTEE COMPANY LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
DAVID LINLEY HOLDINGS LIMITED | Director | 2014-01-01 | CURRENT | 1987-10-29 | Active | |
DAVID LINLEY & CO LIMITED | Director | 2014-01-01 | CURRENT | 1985-04-26 | Active | |
KENNEDY DUNDAS LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
SOMERSET HOUSE TRUST | Director | 2016-03-15 | CURRENT | 1997-06-17 | Active | |
SOMERSET HOUSE ENTERPRISES LIMITED | Director | 2016-03-15 | CURRENT | 2000-02-07 | Active | |
INTOUNI | Director | 2006-12-05 | CURRENT | 2006-12-05 | Active | |
LISBURNE ESTATES LIMITED | Director | 1995-12-13 | CURRENT | 1995-11-15 | Dissolved 2016-01-26 | |
CAVERNCHARM LIMITED | Director | 1994-04-08 | CURRENT | 1994-04-08 | Active | |
LISBURNE HOLDINGS LIMITED | Director | 1991-11-28 | CURRENT | 1937-12-31 | Active | |
VR INVEST LIMITED | Director | 1999-11-29 | CURRENT | 1999-11-03 | Dissolved 2017-01-03 | |
VALUE RETAIL INNOVATION LIMITED | Director | 1995-01-23 | CURRENT | 1995-01-23 | Active | |
S.D. MALKIN PROPERTIES LIMITED | Director | 1992-09-21 | CURRENT | 1992-08-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/01/25, WITH UPDATES | ||
DIRECTOR APPOINTED MR CHRISTOPHER LU | ||
DIRECTOR APPOINTED MR HOWARD STEYN | ||
Resolutions passed:<ul><li>Resolution re-registration</ul> | ||
Re-registration from a public company to a private limited company | ||
Re-registration of memorandum and articles of association | ||
Certificate of re-registration from Public Limited Company to Private | ||
APPOINTMENT TERMINATED, DIRECTOR RITA-ROSE GAGN | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES TRAVIS | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 18/01/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MRS BLONDEL BERNADETTE ROSCEILIA CLUFF | ||
CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY BURTON | |
Director's details changed for Desiree Bollier on 2022-02-02 | ||
CH01 | Director's details changed for Desiree Bollier on 2022-02-02 | |
CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON CHARLES TRAVIS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS PIA CORLETTE on 2021-02-09 | |
TM02 | Termination of appointment of Jane Helen Abrams on 2021-02-09 | |
AP03 | Appointment of Ms Pia Corlette as company secretary on 2021-02-09 | |
AP01 | DIRECTOR APPOINTED MS RITA-ROSE GAGNé | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ATKINS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE CHAO | |
CH01 | Director's details changed for Mr James Nicholas Lambert on 2020-05-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANIE L LIGON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TIMON DRAKESMITH | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN ATKINS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES | |
SH02 | Statement of capital on 2016-02-09 GBP713,462 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 769231 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MS RUTH ANNE FRANCIS KENNEDY | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 2769231 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 2769231 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED DR DEBORA LYNN SPAR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/09/12 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS TIMON DRAKESMITH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAPLES | |
AR01 | 18/01/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/01/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN ABRAMS / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRADDOCK MAPLES / 01/07/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANIE L LIGON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRADDOCK MAPLES / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID MALKIN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHAO / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DEROSA / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID MALKIN / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIELS GEORGE HOST / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANIE L LIGON / 23/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN ABRAMS / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS LAMBERT / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ASHLEY BURTON / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DESIREE BOLLIER / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK VERNON GIBBS / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRADDOCK MAPLES / 23/12/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DESIREE BOLLIER / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DESIREE BOLLIER / 01/09/2008 | |
RES01 | ADOPT ARTICLES 13/11/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS | |
88(2)R | AD 21/12/06--------- £ SI 18500@1=18500 £ IC 2750731/2769231 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
169 | £ IC 2787731/2750731 30/01/06 £ SR 37000@1=37000 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/01/04; CHANGE OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/12/03 | |
RES04 | £ NC 5000000/7000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
Error |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT | Outstanding | LSF4 VRF S.A.R.L | |
DEED OF ASSIGNMENT OF INSURANCE RECEIVABLES | Outstanding | LSF4 VRF S.A.R.L | |
DEED OF ASSIGNMENT | Outstanding | LSF4 VRF S.A.R.L | |
SECURITY AGREEMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BANKERS TRUST COMPANY (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES) | |
FIXED AND FLOATING CHARGE | Satisfied | THE UNITED BANK OF KUWAIT PLC | |
CHARGE | Satisfied | BANKERS TRUST COMPANY | |
FIXED AND FLOATING CHARGE | Satisfied | THE UNITED BANK OF KUWAIT PLC | |
LEGAL CHARGE | Satisfied | CHELSEA GCA REALTY PARTNERSHIP L.P. |
VALUE RETAIL LIMITED owns 4 domain names.
chicoutletshopping.co.uk valueretail.co.uk value-retail.co.uk village-live.co.uk
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as VALUE RETAIL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | ||
![]() | 62114290 | Women's or girls' garments, of cotton, n.e.s. (not knitted or crocheted) | ||
![]() | 62044200 | Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats) | ||
![]() | 62043290 | Women's or girls' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, wind-jackets and similar articles) | ||
![]() | 83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | ||
![]() | 83100000 | Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608) | ||
![]() | 63090000 | Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries) | ||
![]() | 61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted | ||
![]() | 62021390 | Women's or girls' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of > 1 kg (excl. knitted or crocheted) | ||
![]() | 63051010 | Used sacks and bags, for the packing of goods, of jute or other textile bast fibres of heading 5303 | ||
![]() | 42022100 | Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather | ||
![]() | 61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | ||
![]() | 67029000 | Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods (excl. of plastics) | ||
![]() | 67029000 | Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods (excl. of plastics) | ||
![]() | 97020000 | Original engravings, prints and lithographs | ||
![]() | 97020000 | Original engravings, prints and lithographs | ||
![]() | 67029000 | Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods (excl. of plastics) | ||
![]() | 67029000 | Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods (excl. of plastics) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | ||
![]() | 95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. | ||
![]() | 42022900 | Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper | ||
![]() | 48201090 | Writing pads and the like, of paper or paperboard | ||
![]() | 61149000 | Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres) | ||
![]() | 67029000 | Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods (excl. of plastics) | ||
![]() | 49119900 | Printed matter, n.e.s. | ||
![]() | 62101010 | Garments made up of felt, whether or not impregnated, coated, covered or laminated (excl. babies' garments and clothing accessories) | ||
![]() | 67029000 | Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods (excl. of plastics) | ||
![]() | 59119090 | Textile products and articles, for technical purposes, specified in Note 7 to chapter 59, n.e.s. (excl. those of felt) | ||
![]() | 67029000 | Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods (excl. of plastics) | ||
![]() | 62044990 | Women's or girls' dresses of textile materials (excl. of silk or silk waste, wool, fine animal hair, cotton or man-made fibres, knitted or crocheted and petticoats) | ||
![]() | 97020000 | Original engravings, prints and lithographs | ||
![]() | 71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 42023100 | Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather |
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. |