Company Information for FLEETS POINT LIMITED
BARRY BROOMBERG OAKTREE CAPITAL MANAGEMENT LLP, Fleet Point Verde 10 Bressenden Place, London, SW1E 5DH,
|
Company Registration Number
03075946
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
FLEETS POINT LIMITED | |||
Legal Registered Office | |||
BARRY BROOMBERG OAKTREE CAPITAL MANAGEMENT LLP Fleet Point Verde 10 Bressenden Place London SW1E 5DH Other companies in BH15 | |||
| |||
Previous Names | |||
|
Company Number | 03075946 | |
---|---|---|
Company ID Number | 03075946 | |
Date formed | 1995-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-03-31 | |
Latest return | 2022-11-15 | |
Return next due | 2023-11-29 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 11:28:09 |
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 | ||
---|---|---|---|---|
FLEETS POINT DRIVE, LLC | 1601 VETERANS MEMORIAL HIGHWAY SUITE 430 ISLANDIA NY 11749 | Active | Company formed on the 2009-10-13 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ANNE CADD |
||
BARRY ALAN BROOMBERG |
||
PAUL RICHARD STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MICHAEL WARTIG |
Director | ||
JUSTIN ANDREW BICKLE |
Director | ||
CRAIG JONATHAN LIGHT |
Director | ||
JEREMY DAVID WILLIAMS |
Director | ||
TIMOTHY CARLO NEWMAN |
Director | ||
JAN KENGELBACH |
Director | ||
DUNCAN EDEN TATTON-BROWN |
Director | ||
JEREMY DAVID WILLIAMS |
Director | ||
COLIN DOUGLAS WAGGETT |
Director | ||
ZILLAH BYNG MADDICK |
Director | ||
ROSS CHESTER |
Director | ||
LIMOR FEINGOLD |
Director | ||
TIMOTHY CARLO NEWMAN |
Director | ||
PETER ASHLEY BODDY |
Director | ||
JAMES EDWARD MCGOLDRICK |
Director | ||
MICHAEL EDWARD METCALF |
Director | ||
MICHAEL WILLIAM BALFOUR |
Director | ||
LIMOR FEINGOLD |
Director | ||
CHRISTOPHER DONOVAN JAMES PEARCE |
Director | ||
EDWARD JOHN DENNING |
Director | ||
WALTER KENNETH GOLDSMITH |
Director | ||
COLIN CHARLES CHILD |
Director | ||
NIGEL RONALD CARTWRIGHT |
Director | ||
SEAN PHILLIPS |
Director | ||
MALCOLM SINCLAIR GUSCOTT |
Director | ||
STEPHEN JAMES BAMFORD |
Director | ||
MICHAEL WILLIAM BALFOUR |
Company Secretary | ||
MELVYN STUART ENOCH |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FITNESS FIRST (BVI) LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2000-01-06 | Converted / Closed | |
FLEETS LANE HOLDINGS LIMITED | Company Secretary | 2004-06-07 | CURRENT | 2003-03-17 | Liquidation | |
MORAY OVERSEAS HOLDINGS LIMITED | Company Secretary | 2003-09-29 | CURRENT | 2003-09-29 | Liquidation | |
MORAY LIMITED | Company Secretary | 2003-06-27 | CURRENT | 2003-03-14 | Liquidation | |
WEXFORD FILMS LIMITED | Company Secretary | 1991-10-05 | CURRENT | 1976-04-02 | Active | |
MORAY LIMITED | Director | 2017-09-13 | CURRENT | 2003-03-14 | Liquidation | |
FLEETS LANE HOLDINGS LIMITED | Director | 2017-09-13 | CURRENT | 2003-03-17 | Liquidation | |
MORAY OVERSEAS HOLDINGS LIMITED | Director | 2017-09-13 | CURRENT | 2003-09-29 | Liquidation | |
FLEETS LANE LIMITED | Director | 2017-09-13 | CURRENT | 2003-03-14 | Liquidation | |
MORAY FINANCE LIMITED | Director | 2017-09-13 | CURRENT | 2005-05-13 | Liquidation | |
MORAY LIMITED | Director | 2014-03-18 | CURRENT | 2003-03-14 | Liquidation | |
FLEETS LANE HOLDINGS LIMITED | Director | 2014-03-18 | CURRENT | 2003-03-17 | Liquidation | |
MORAY OVERSEAS HOLDINGS LIMITED | Director | 2014-03-18 | CURRENT | 2003-09-29 | Liquidation | |
FLEETS LANE LIMITED | Director | 2014-03-18 | CURRENT | 2003-03-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR BARRY ALAN BROOMBERG | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES | |
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Barry Alan Broomberg on 2019-11-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/19 FROM Verde Bressenden Place London SW1E 5DH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD STEVENS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
TM02 | Termination of appointment of Susan Anne Cadd on 2018-09-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/18 FROM 52 Willis Way Poole BH15 3SY England | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030759460024 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA01 | CURRSHO FROM 31/10/2018 TO 30/06/2018 | |
AA01 | CURRSHO FROM 31/10/2018 TO 30/06/2018 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL WARTIG | |
AP01 | DIRECTOR APPOINTED MR BARRY ALAN BROOMBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANDREW BICKLE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/17 FROM 58 Fleets Lane Poole Dorset BH15 3BT | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP .125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC02 | Notification of Moraylimited as a person with significant control on 2016-04-06 | |
SH19 | Statement of capital on 2017-03-31 GBP 0.125 | |
RES13 | Resolutions passed:
| |
RES06 | Resolutions passed:
| |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 30/03/17 | |
CAP-SS | SOLVENCY STATEMENT DATED 30/03/17 | |
SH20 | STATEMENT BY DIRECTORS | |
MR05 | ||
RES15 | CHANGE OF COMPANY NAME 30/09/16 | |
CERTNM | COMPANY NAME CHANGED FITNESS FIRST LIMITED CERTIFICATE ISSUED ON 30/09/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 14470201.25 | |
AR01 | 29/06/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 030759460023 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030759460021 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 14470201.25 | |
AR01 | 29/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 14470201.25 | |
AR01 | 29/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030759460024 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030759460023 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030759460022 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG LIGHT | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD STEVENS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030759460022 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030759460021 | |
AR01 | 29/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL WARTIG | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
RES01 | ADOPT ARTICLES 30/01/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR CRAIG JONATHAN LIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN KENGELBACH | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR JUSTIN ANDREW BICKLE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
AR01 | 29/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WAGGETT | |
AP01 | DIRECTOR APPOINTED MR JAN KENGELBACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN TATTON-BROWN | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 29/06/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 29/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DUNCAN TATTON-BROWN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID WILLIAMS / 29/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS WAGGETT / 29/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CARLO NEWMAN / 29/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE CADD / 29/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG MADDICK | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROSS CHESTER | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAMS / 14/03/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 |
Total # Mortgages/Charges | 24 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 24 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Partially Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES | ||
PART of the property or undertaking has been released from charge | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES | ||
Satisfied | WILMINGTON TRUST (LONDON) LIMITED (AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNS AND PERMITTED TRANSFEREES) | ||
Satisfied | WILMINGTON TRUST (LONDON) LIMITED (AND ITS SUCCESSORS IN TITLE, PEMITTED ASSIGNS AND PERMITTED TRANSFEREES) | ||
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CONFIRMATION AND AMENDMENT AGREEMENT | Satisfied | MIZUHO CORPARATE BANK, LTD (IN ITS CAPACITY AS SECURITY AGENT) | |
PLEDGE AGREEMENT | Satisfied | MIZUHO CORPORATE BANK, LTD ( AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) | |
AN AGREEMENT AND DEED OF PLEDGE OF SHARES | Satisfied | MIZUHO CORPORATE BANK, LTD (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) | |
SHARE PLEDGE AGREEMENT | Satisfied | MIZUHO CORPORATE BANK, LTD AS SECURITY AGENT FOR THE FINANCE PARTIES | |
AGREEMENT AND DEED OF PLEDGE OF SHARES | Satisfied | MIZUHO CORPORATE BANK, LTD (IN ITS CAPACITY AS SECURITY AGENT FOR THE FINANCE PARTIES) | |
SHARE PLEDGE AGREEMENT | Satisfied | MIZUHO CORPORATE BANK, LTD AS SECURITY AGENT FOR THE FINANCE PARTIES | |
PLEDGE AGREEMENT | Satisfied | MIZUHO CORPORATE BANK, LTD (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) | |
SHARE CHARGE | Satisfied | MIZUHO CORPORATE BANK, LTD (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) | |
SHARE MORTGAGE | Satisfied | MIZUHO CORPORATE BANK, LTD (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) | |
DEED OF ACCESSION AND CHARGE | Satisfied | MIZUHO CORPORATE BANK, LTD (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE BENEFICIARIES) | |
DEED OF ACCESSION AND SUPPLEMENTAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 10 APRIL 2003 AND | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT) | |
SHARE CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT) | |
SHARE MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT) | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 25TH JULY 2003 AND | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
SHARE PLEDGE AGREEMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(IN ITS CAPACITY AS SECURITY AGENT) | |
GUARANTEE AND DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 291298 | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 FLEETS POINT LIMITED
FLEETS POINT LIMITED owns 1 domain names.
fitness-first.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk 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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe District Council | Fitness First,Gateway House, Wycombe Retail Park, Ryemead Way, London Road, High Wycombe, Bucks, HP11 1FY HP11 1FY | 99,500 | ||
Basildon Council | LEISURE CENTRE AND PREMISES | Fitness First Festival Leisure Park Festival Way Basildon Essex SS14 3WB | 156,000 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61099020 | T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted | |||
62019300 | Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits) | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
62019900 | Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers) | |||
61099020 | T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
64069090 | Parts of footwear and gaiters, leggings and similar articles, and parts thereof (excl. outer soles of leather, composition leather, rubber or plastics, heels of rubber or plastics, uppers and parts thereof other than stiffeners, removable accessories, and general parts made of asbestos) | |||
42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | |||
61103091 | Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | |||
61103099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | |||
62034339 | Men's or boys' bib and brace overalls of synthetic fibres (excl. knitted or crocheted, and industrial and occupational) | |||
62034390 | Men's or boys' shorts of synthetic fibres (excl. knitted or crocheted, underpants and swimwear) | |||
62046390 | Women's or girls' shorts of synthetic fibres (excl. knitted or crocheted, panties and swimwear) | |||
61099020 | T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted | |||
49111010 | Commercial catalogues | |||
29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | |||
29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | |||
29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | |||
29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | |||
29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates | |||
29369000 | Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates |
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. |