Active
Company Information for DEVA GROUP LIMITED
70 GROSVENOR STREET, LONDON, W1K 3JP,
|
Company Registration Number
03671671
Private Limited Company
Active |
Company Name | ||
---|---|---|
DEVA GROUP LIMITED | ||
Legal Registered Office | ||
70 GROSVENOR STREET LONDON W1K 3JP Other companies in CH4 | ||
Previous Names | ||
|
Company Number | 03671671 | |
---|---|---|
Company ID Number | 03671671 | |
Date formed | 1998-11-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 07:16:28 |
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 | ||
---|---|---|---|---|
DEVA GROUP HOLDINGS LTD | 24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU | Active | Company formed on the 2000-04-06 | |
DEVA GROUP ENTERPRISES, LLC | 7683 SE 27TH ST # 479 MERCER ISLAND WA 980402804 | Active | Company formed on the 2004-07-06 | |
DEVA GROUP INC | 16149 NORTHUP WAY BELLEVUE WA 98008 | Dissolved | Company formed on the 2011-05-05 | |
DEVA GROUP LLC | 1785 E SAHARA AVE STE 490 LAS VEGAS NV 89104 | Active | Company formed on the 2013-08-23 | |
DEVA GROUP LLC | California | Unknown | ||
DEVA GROUP PTY LTD | Active | Company formed on the 2020-01-30 | ||
DEVA GROUP NETWORK LIMITED | 63-66 HATTON GARDEN 5TH FLOOR, SUITE 23 LONDON EC1N 8LE | Active | Company formed on the 2021-04-06 | |
DEVA GROUP (NW) LTD | 1 QUEEN'S PARK ROAD, HANDBRIDGE CHESTER CHESHIRE CH4 7AD | Active | Company formed on the 2022-02-14 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY MURRAY CHADWICK |
||
PETER LAWRENCE DOYLE |
||
ANTHONY WILLIAM SEARSON JAMES |
||
GRAHAM PAUL RAMSBOTTOM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART EVANS |
Director | ||
JEREMY HENRY MOORE NEWSUM |
Director | ||
JUDITH PATRICIA BALL |
Company Secretary | ||
MICHAEL GEORGE ALEXANDER MCLINTOCK |
Director | ||
ROBIN SHEDDEN BROADHURST |
Director | ||
GERALD CAVENDISH |
Director | ||
DAVID ALEXANDER COSPATRICK HOME |
Director | ||
LESLEY MARY SAMUEL KNOX |
Director | ||
JONATHAN OSBORNE HAGGER |
Director | ||
MARK ANTONY LOVEDAY |
Director | ||
JONATHAN OSBORNE HAGGER |
Company Secretary | ||
JOHN RICHARD SCLATER |
Director | ||
BRIAN SPENCER BOWDEN |
Director | ||
JOHN NIGEL COURTENAY JAMES |
Director | ||
CAROLINE MARY TOLHURST |
Company Secretary | ||
ALISON ANN HARGREAVES |
Company Secretary | ||
TRUSEC LIMITED |
Nominated Secretary | ||
HYWEL LLOYD DAVIES |
Director | ||
JAMES MILTON FEATHERBY |
Director | ||
DRUSILLA CHARLOTTE JANE ROWE |
Director | ||
ELEANOR JANE ZUERCHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WYCLIFFE HALL DEVELOPMENT LTD | Director | 2017-12-09 | CURRENT | 2017-12-09 | Active | |
ELTHAM COLLEGE | Director | 2017-10-16 | CURRENT | 1996-08-29 | Active | |
VIRTUS AVIATION LIMITED | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active | |
DEVA VICTRIX MANAGEMENT SERVICES LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active | |
GROSVENOR TRUST FINANCE COMPANY LIMITED | Director | 2016-08-31 | CURRENT | 2016-08-31 | Active | |
YEALAND GROUP LIMITED | Director | 2016-03-03 | CURRENT | 2015-08-20 | Active | |
YFS CARE COMMUNITIES LIMITED | Director | 2016-01-19 | CURRENT | 2008-09-04 | Active | |
THE CHESTER GROSVENOR HOTEL LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
THE CHESTER GROSVENOR SPA LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
RE HOLDINGS LIMITED | Director | 2015-05-12 | CURRENT | 2015-05-12 | Active | |
DVHL1 LIMITED | Director | 2015-03-11 | CURRENT | 1865-03-20 | Active | |
DEVA VICTRIX HOLDINGS LIMITED | Director | 2014-08-05 | CURRENT | 2013-11-05 | Active | |
WYCLIFFE HALL | Director | 2014-04-23 | CURRENT | 2014-04-23 | Active | |
FDNC LIMITED | Director | 2014-02-11 | CURRENT | 2013-11-05 | Active | |
WYCLIFFE HALL SERVICES LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Active | |
RESTORE HOPE | Director | 2012-10-30 | CURRENT | 2002-08-13 | Active | |
FIVE STAR BREEDERS LIMITED | Director | 2012-04-30 | CURRENT | 1997-08-07 | Dissolved 2016-08-30 | |
BS STANFORD LIMITED | Director | 2011-10-21 | CURRENT | 2011-01-12 | Active | |
THE BLACK STORK CHARITY | Director | 2011-05-03 | CURRENT | 2011-05-03 | Active | |
SELECT SIRES UK LIMITED | Director | 2011-01-26 | CURRENT | 2007-02-14 | Dissolved 2016-08-30 | |
WORLD WIDE SIRES UK LIMITED | Director | 2011-01-26 | CURRENT | 1981-06-24 | Dissolved 2016-08-30 | |
DAIRY DAUGHTERS LIMITED | Director | 2011-01-26 | CURRENT | 1996-12-20 | Dissolved 2017-02-07 | |
ACCELERATED GENETICS UK LIMITED | Director | 2011-01-26 | CURRENT | 2007-02-14 | Dissolved 2017-02-07 | |
REALTY INSURANCES LIMITED | Director | 2010-05-25 | CURRENT | 1950-06-05 | Active | |
GROSVENOR GREEN ENERGY LIMITED | Director | 2009-10-26 | CURRENT | 2000-08-21 | Active | |
GROSVENOR FOOD & AGTECH LIMITED | Director | 2009-03-19 | CURRENT | 1996-07-05 | Active | |
WHEATSHEAF GENERAL PARTNER (NO 2) LIMITED | Director | 2009-03-02 | CURRENT | 2007-10-03 | Active | |
DEVA GENERAL PARTNER LIMITED | Director | 2009-03-02 | CURRENT | 2005-11-18 | Active | |
GROSVENOR (MAYFAIR) ESTATE | Director | 2009-03-02 | CURRENT | 1973-08-29 | Active | |
DEVA GP LIMITED | Director | 2009-03-02 | CURRENT | 2000-04-17 | Active | |
DEVA GENERAL PARTNER (NO. 2) LIMITED | Director | 2009-03-02 | CURRENT | 2006-09-12 | Active | |
WHEATSHEAF GENERAL PARTNER LIMITED | Director | 2009-03-02 | CURRENT | 2007-10-03 | Active | |
BELGRAVIA LEASEHOLD PROPERTIES LIMITED | Director | 2009-03-02 | CURRENT | 1998-10-08 | Active | |
GROSVENOR (INSURANCES) LIMITED | Director | 2009-03-02 | CURRENT | 1962-06-19 | Active | |
GROSVENOR (BELGRAVIA) ESTATE | Director | 2009-03-02 | CURRENT | 1979-02-09 | Active | |
WHEATSHEAF DEVELOPMENTS | Director | 2018-04-10 | CURRENT | 1998-05-14 | Active | |
WHEATSHEAF INVESTMENT MANAGEMENT LIMITED | Director | 2018-04-10 | CURRENT | 2007-07-04 | Active | |
DEVA HOLDINGS | Director | 2018-04-10 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
GROSVENOR GARDEN CENTRE LIMITED | Director | 2018-04-10 | CURRENT | 2000-02-04 | Active | |
DEVA DEVELOPMENTS LIMITED | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active | |
OWS AGRI LTD | Director | 2017-07-06 | CURRENT | 2016-03-11 | Active | |
GROSVENOR FOOD & AGTECH LIMITED | Director | 2017-05-09 | CURRENT | 1996-07-05 | Active | |
WHEATSHEAF INVESTMENTS LIMITED | Director | 2016-07-25 | CURRENT | 2016-02-04 | Active | |
WHEATSHEAF DEVELOPMENTS | Director | 2018-04-10 | CURRENT | 1998-05-14 | Active | |
WHEATSHEAF INVESTMENT MANAGEMENT LIMITED | Director | 2018-04-10 | CURRENT | 2007-07-04 | Active | |
DEVA HOLDINGS | Director | 2018-04-10 | CURRENT | 1998-05-14 | Active - Proposal to Strike off | |
DEVA DEVELOPMENTS LIMITED | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active | |
WHEATSHEAF INVESTMENTS LIMITED | Director | 2016-07-25 | CURRENT | 2016-02-04 | Active | |
NORTH WEST BUSINESS LEADERSHIP TEAM LIMITED | Director | 2014-09-05 | CURRENT | 1990-05-11 | Active | |
GROSVENOR GARDEN CENTRE LIMITED | Director | 2012-10-16 | CURRENT | 2000-02-04 | Active | |
FIVE STAR BREEDERS LIMITED | Director | 2012-06-19 | CURRENT | 1997-08-07 | Dissolved 2016-08-30 | |
SELECT SIRES UK LIMITED | Director | 2012-06-19 | CURRENT | 2007-02-14 | Dissolved 2016-08-30 | |
WORLD WIDE SIRES UK LIMITED | Director | 2012-06-19 | CURRENT | 1981-06-24 | Dissolved 2016-08-30 | |
DAIRY DAUGHTERS LIMITED | Director | 2012-06-19 | CURRENT | 1996-12-20 | Dissolved 2017-02-07 | |
ACCELERATED GENETICS UK LIMITED | Director | 2012-06-19 | CURRENT | 2007-02-14 | Dissolved 2017-02-07 | |
COGENT BREEDING LIMITED | Director | 2012-06-19 | CURRENT | 1992-09-28 | Active | |
GROSVENOR FOOD & AGTECH LIMITED | Director | 2011-03-17 | CURRENT | 1996-07-05 | Active | |
MERKLAND AND REAY FOREST HYDRO LIMITED | Director | 2009-12-01 | CURRENT | 2008-08-07 | Active | |
GROSVENOR GREEN ENERGY LIMITED | Director | 2009-11-23 | CURRENT | 2000-08-21 | Active | |
GROSVENOR FARMS LIMITED | Director | 2009-09-18 | CURRENT | 1973-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 23/01/23 FROM The Quarry Hill Road Eccleston Chester England CH4 9HQ | ||
Change of details for Grosvenor Food & Agtech Limited as a person with significant control on 2023-01-19 | ||
Change of details for Wheatsheaf Group Limited as a person with significant control on 2022-07-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | |
AP03 | Appointment of Lisa Sorrell as company secretary on 2022-04-08 | |
TM02 | Termination of appointment of Geoffrey Murray Chadwick on 2022-04-08 | |
DIRECTOR APPOINTED MRS FIONA JANE EMMETT | ||
AP01 | DIRECTOR APPOINTED MRS FIONA JANE EMMETT | |
APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL RAMSBOTTOM | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PAUL RAMSBOTTOM | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE DOYLE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
LATEST SOC | 21/06/18 STATEMENT OF CAPITAL;GBP 10000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 10000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED ANTHONY WILLIAM SEARSON JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY HENRY MOORE NEWSUM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 10000000 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 10000000 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
RES13 | '>Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED STUART EVANS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | Director's details changed for Mr Graham Paul Ramsbottom on 2014-06-26 | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 10000000 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Graham Paul Ramsbottom on 2014-06-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/13 FROM 70 Grosvenor Street London W1K 3JP | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEOFF CHADWICK on 2013-07-11 | |
AR01 | 01/07/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JUDITH BALL | |
AP03 | SECRETARY APPOINTED GEOFF CHADWICK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 26/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 26/07/10 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 17/02/10 | |
SH19 | 23/02/10 STATEMENT OF CAPITAL GBP 10000000 | |
RES01 | ADOPT ARTICLES 17/02/2010 | |
RES06 | REDUCE ISSUED CAPITAL 17/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLINTOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BROADHURST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD CAVENDISH | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY KNOX | |
AP01 | DIRECTOR APPOINTED MR GRAHAM PAUL RAMSBOTTOM | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED PETER LAWRENCE DOYLE | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN HAGGER | |
288a | DIRECTOR APPOINTED MICHAEL GEORGE ALEXANDER MCLINTOCK | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK LOVEDAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
88(2) | AD 31/03/08-31/03/08 GBP SI 4543000@1=4543000 GBP IC 35304002/39847002 | |
CERTNM | COMPANY NAME CHANGED DEVA HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/02/08 | |
88(2)R | AD 14/02/08--------- £ SI 3500000@1=3500000 £ IC 31804002/35304002 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 16/03/06--------- £ SI 3000000@1=3000000 £ IC 28804002/31804002 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
363a | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 26/07/03; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC 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 DEVA GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DEVA GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
01 | ||||
05111000 | Bovine semen | |||
29159070 | Saturated acyclic monocarboxylic acids, their anhydrides, halides, peroxides and peroxyacids; their halogenated, sulphonated, nitrated or nitrosated derivatives (excl. formic acid and acetic acid, mono-, di- or trichloroacetic acids, propionic acid, butanoic and pentanoic acids, palmitic, stearic and lauric acids and their salts and esters, and acetic anhydride) | |||
05111000 | Bovine semen | |||
05111000 | Bovine semen | |||
05111000 | Bovine semen | |||
05 | ||||
05119985 | Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates) | |||
28043000 | Nitrogen | |||
01 | ||||
05 | ||||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
05111000 | Bovine semen | |||
05111000 | Bovine semen | |||
84368090 | Agricultural, horticultural, forestry, poultry-keeping or bee-keeping machinery, n.e.s. | |||
05111000 | Bovine semen | |||
84342000 | Dairy machinery (excl. refrigerating or heat treatment equipment, cream separators, clarifying centrifuges, filter presses and other filtering equipment) | |||
5111000 | ||||
90181990 | Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters) | |||
5111000 | ||||
2 | ||||
5111000 | ||||
5111000 | ||||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
40011000 | Natural rubber latex, whether or not prevulcanised | |||
40159000 | Articles of apparel and clothing accessories, for all purposes, of vulcanised rubber (excl. hard rubber and footwear and headgear and parts thereof, and gloves, mittens and mitts) | |||
40159000 | Articles of apparel and clothing accessories, for all purposes, of vulcanised rubber (excl. hard rubber and footwear and headgear and parts thereof, and gloves, mittens and mitts) | |||
01 | ||||
01 | ||||
40011000 | Natural rubber latex, whether or not prevulcanised | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
40011000 | Natural rubber latex, whether or not prevulcanised | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
40159000 | Articles of apparel and clothing accessories, for all purposes, of vulcanised rubber (excl. hard rubber and footwear and headgear and parts thereof, and gloves, mittens and mitts) | |||
84342000 | Dairy machinery (excl. refrigerating or heat treatment equipment, cream separators, clarifying centrifuges, filter presses and other filtering equipment) | |||
84368090 | Agricultural, horticultural, forestry, poultry-keeping or bee-keeping machinery, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
05119985 | Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates) | |||
40159000 | Articles of apparel and clothing accessories, for all purposes, of vulcanised rubber (excl. hard rubber and footwear and headgear and parts thereof, and gloves, mittens and mitts) | |||
05119985 | Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates) | |||
05111000 | Bovine semen | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
84186900 | Refrigerating or freezing equipment (excl. refrigerating and freezing furniture) | |||
85432000 | Signal generators, electrical | |||
85161011 | Electric instantaneous water heaters | |||
05111000 | Bovine semen | |||
85161011 | Electric instantaneous water heaters | |||
90279080 | Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s. | |||
05111000 | Bovine semen | |||
05111000 | Bovine semen | |||
05119985 | Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates) | |||
90279050 | Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus) | |||
85161011 | Electric instantaneous water heaters | |||
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) | |||
05119985 | Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates) | |||
05111000 | Bovine semen | |||
85161011 | Electric instantaneous water heaters | |||
05119985 | Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates) | |||
05119985 | Animal products, n.e.s.; dead animals, unfit for human consumption (excl. fish, crustaceans, molluscs and other aquatic invertebrates) | |||
85161011 | Electric instantaneous water heaters | |||
05111000 | Bovine semen | |||
73110011 | Containers of iron or steel, seamless, for compressed or liquefied gas, for a pressure >= 165 bar, of a capacity < 20 l (excl. containers specifically constructed or equipped for one or more types of transport) | |||
90279080 | Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s. | |||
85161011 | Electric instantaneous water heaters |
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. |