Company Information for UK SWEETS LIMITED
25 JUBILEE DRIVE, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5TX,
|
Company Registration Number
07399891 Private Limited Company
Active |
| Company Name | |
|---|---|
| UK SWEETS LIMITED | |
| Legal Registered Office | |
| 25 JUBILEE DRIVE LOUGHBOROUGH LEICESTERSHIRE LE11 5TX Other companies in BH11 | |
| Company Number | 07399891 | |
|---|---|---|
| Company ID Number | 07399891 | |
| Date formed | 2010-10-07 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 07/10/2015 | |
| Return next due | 04/11/2016 | |
| Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
| Last Datalog update: | 2025-11-05 07:16:44 |
| 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 | ||
|---|---|---|---|---|
![]() |
UK SWEETS & RESTAURANT (ALDERGROVE) LTD | British Columbia | Active | Company formed on the 2020-05-08 |
| UK SWEETSHOP LTD | 95 Poynters Road Broxburn EH52 5ED | Active - Proposal to Strike off | Company formed on the 2023-01-20 |
| Officer | Role | Date Appointed |
|---|---|---|
WAYNE BEEDLE |
||
STEPHEN EDWARD FOSTER |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
NEHA MADHU |
Director | ||
VISHAL MADHU |
Director | ||
WAYNE BEEDLE |
Director | ||
STEPHEN EDWARD FOSTER |
Director | ||
JONATHAN FITZGERALD SUMMERLEY |
Director | ||
MARK ANTHONY WATSON |
Director | ||
MARK COFFIN |
Director | ||
MARK WORTHINGTON |
Director | ||
GRAHAM WILLIAM LATHAM |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BOBBY'S FOODS MIDLANDS LIMITED | Director | 2018-04-24 | CURRENT | 1987-03-12 | Active - Proposal to Strike off | |
| BOBBY'S FOODS NORTH EAST LIMITED | Director | 2018-04-24 | CURRENT | 1987-08-04 | Active - Proposal to Strike off | |
| BOBBY'S FOODS EAST ANGLIA LIMITED | Director | 2018-04-24 | CURRENT | 1992-03-17 | Active - Proposal to Strike off | |
| BOBBY'S FOODS SOUTH WEST LIMITED | Director | 2018-04-24 | CURRENT | 1992-11-04 | Active - Proposal to Strike off | |
| BOBBY'S FOODS (SOUTH EAST) LIMITED | Director | 2018-04-24 | CURRENT | 1991-01-16 | Active - Proposal to Strike off | |
| BOBBY'S FOODS NORTH LONDON LIMITED | Director | 2018-04-24 | CURRENT | 1991-07-01 | Active - Proposal to Strike off | |
| BOBBY'S FOODS SCOTLAND LIMITED | Director | 2018-04-24 | CURRENT | 1994-03-02 | Active - Proposal to Strike off | |
| JTS HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
| HANCOCKS MIDCO LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active - Proposal to Strike off | |
| WORLD OF SWEETS GROUP LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
| IB GROUP LTD | Director | 2018-04-23 | CURRENT | 2016-02-05 | Active | |
| WORLD OF SWEETS LIMITED | Director | 2018-04-23 | CURRENT | 2016-10-06 | Active | |
| WORLD OF SWEETS (BONDS) LIMITED | Director | 2018-04-23 | CURRENT | 1999-11-29 | Active | |
| WORLD OF SWEETS (DISTRIBUTION) LIMITED | Director | 2018-04-23 | CURRENT | 2002-05-03 | Active | |
| WORLD OF SWEETS (HANCOCKS) LIMITED | Director | 2018-04-23 | CURRENT | 1966-01-04 | Active | |
| HANCOCKS CONFECTIONERY (UK) LIMITED | Director | 2018-04-23 | CURRENT | 1989-07-04 | Active - Proposal to Strike off | |
| BOBBY'S FOODS NORTH WEST LIMITED | Director | 2018-04-23 | CURRENT | 1990-08-08 | Active - Proposal to Strike off | |
| HANCOCKS HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 1994-01-04 | Active | |
| CHARNWOOD GOLF & LEISURE CENTRE LIMITED | Director | 2018-04-23 | CURRENT | 1996-02-13 | Active - Proposal to Strike off | |
| BONDS OF LONDON LIMITED | Director | 2018-04-23 | CURRENT | 1999-12-15 | Active | |
| HANCOCKS RETAIL LIMITED | Director | 2018-04-23 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
| HANCOCKS GROUP HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2005-12-12 | Active - Proposal to Strike off | |
| INNOVATIVE BITES LTD | Director | 2018-04-23 | CURRENT | 2008-07-24 | Active | |
| R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED | Director | 2018-04-23 | CURRENT | 1980-08-27 | Active - Proposal to Strike off | |
| R. E. & B. HANCOCK (MANCHESTER) LIMITED | Director | 2018-04-23 | CURRENT | 1976-08-23 | Active - Proposal to Strike off | |
| HANCOCK GROUP PROPERTIES LIMITED | Director | 2018-04-23 | CURRENT | 1968-04-11 | Active - Proposal to Strike off | |
| JTS (INTERNATIONAL) LIMITED | Director | 2018-04-23 | CURRENT | 1984-01-13 | Active - Proposal to Strike off | |
| BONDS CONFECTIONERY LIMITED | Director | 2018-04-23 | CURRENT | 2001-03-09 | Active | |
| HANCOCKS (RETAIL UK) LIMITED | Director | 2018-04-23 | CURRENT | 2001-07-16 | Active - Proposal to Strike off | |
| IB HOLDCO LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
| IB MIDCO LTD | Director | 2017-04-24 | CURRENT | 2017-04-20 | Active | |
| STG PREDECESSORS LIMITED | Director | 2012-01-01 | CURRENT | 2006-02-10 | Dissolved 2014-09-18 | |
| BOBBY'S FOODS MIDLANDS LIMITED | Director | 2018-04-24 | CURRENT | 1987-03-12 | Active - Proposal to Strike off | |
| BOBBY'S FOODS SOUTH WALES LIMITED | Director | 2018-04-24 | CURRENT | 1982-09-20 | Active - Proposal to Strike off | |
| BOBBY'S FOODS NORTH EAST LIMITED | Director | 2018-04-24 | CURRENT | 1987-08-04 | Active - Proposal to Strike off | |
| BOBBY'S FOODS SOUTH WEST LIMITED | Director | 2018-04-24 | CURRENT | 1992-11-04 | Active - Proposal to Strike off | |
| BOBBY'S FOODS LIMITED | Director | 2018-04-24 | CURRENT | 1982-09-24 | Active | |
| BOBBY'S FOODS SOUTHERN LIMITED | Director | 2018-04-24 | CURRENT | 1987-03-12 | Active - Proposal to Strike off | |
| BOBBY'S FOODS NORTH WEST LIMITED | Director | 2018-04-24 | CURRENT | 1990-08-08 | Active - Proposal to Strike off | |
| BOBBY'S FOODS (SOUTH EAST) LIMITED | Director | 2018-04-24 | CURRENT | 1991-01-16 | Active - Proposal to Strike off | |
| BOBBY'S FOODS NORTH LONDON LIMITED | Director | 2018-04-24 | CURRENT | 1991-07-01 | Active - Proposal to Strike off | |
| BOBBY'S FOODS NORTHERN LIMITED | Director | 2018-04-24 | CURRENT | 1992-11-04 | Active - Proposal to Strike off | |
| BOBBY'S FOODS SCOTLAND LIMITED | Director | 2018-04-24 | CURRENT | 1994-03-02 | Active - Proposal to Strike off | |
| JTS HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2005-04-20 | Active - Proposal to Strike off | |
| HANCOCKS MIDCO LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active - Proposal to Strike off | |
| WORLD OF SWEETS GROUP LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
| IB GROUP LTD | Director | 2018-04-23 | CURRENT | 2016-02-05 | Active | |
| WORLD OF SWEETS LIMITED | Director | 2018-04-23 | CURRENT | 2016-10-06 | Active | |
| WORLD OF SWEETS (BONDS) LIMITED | Director | 2018-04-23 | CURRENT | 1999-11-29 | Active | |
| WORLD OF SWEETS (DISTRIBUTION) LIMITED | Director | 2018-04-23 | CURRENT | 2002-05-03 | Active | |
| WORLD OF SWEETS (HANCOCKS) LIMITED | Director | 2018-04-23 | CURRENT | 1966-01-04 | Active | |
| HANCOCKS CONFECTIONERY (UK) LIMITED | Director | 2018-04-23 | CURRENT | 1989-07-04 | Active - Proposal to Strike off | |
| HANCOCKS HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 1994-01-04 | Active | |
| CHARNWOOD GOLF & LEISURE CENTRE LIMITED | Director | 2018-04-23 | CURRENT | 1996-02-13 | Active - Proposal to Strike off | |
| BONDS OF LONDON LIMITED | Director | 2018-04-23 | CURRENT | 1999-12-15 | Active | |
| HANCOCKS RETAIL LIMITED | Director | 2018-04-23 | CURRENT | 2002-07-23 | Active - Proposal to Strike off | |
| HANCOCKS GROUP HOLDINGS LIMITED | Director | 2018-04-23 | CURRENT | 2005-12-12 | Active - Proposal to Strike off | |
| R.E. AND B. HANCOCK (BIRMINGHAM) LIMITED | Director | 2018-04-23 | CURRENT | 1980-08-27 | Active - Proposal to Strike off | |
| R. E. & B. HANCOCK (MANCHESTER) LIMITED | Director | 2018-04-23 | CURRENT | 1976-08-23 | Active - Proposal to Strike off | |
| HANCOCK GROUP PROPERTIES LIMITED | Director | 2018-04-23 | CURRENT | 1968-04-11 | Active - Proposal to Strike off | |
| JTS (INTERNATIONAL) LIMITED | Director | 2018-04-23 | CURRENT | 1984-01-13 | Active - Proposal to Strike off | |
| BONDS CONFECTIONERY LIMITED | Director | 2018-04-23 | CURRENT | 2001-03-09 | Active | |
| HANCOCKS (RETAIL UK) LIMITED | Director | 2018-04-23 | CURRENT | 2001-07-16 | Active - Proposal to Strike off | |
| IB HOLDCO LIMITED | Director | 2018-04-23 | CURRENT | 2012-10-24 | Active | |
| INNOVATIVE BITES LTD | Director | 2017-06-02 | CURRENT | 2008-07-24 | Active | |
| IB MIDCO LTD | Director | 2017-04-24 | CURRENT | 2017-04-20 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 07/10/25, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 07/10/24, WITH NO UPDATES | ||
| Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
| Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
| Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
| Audit exemption subsidiary accounts made up to 2023-12-31 | ||
| CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES | ||
| 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 | ||
| REGISTRATION OF A CHARGE / CHARGE CODE 073998910006 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073998910002 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073998910004 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073998910003 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073998910005 | ||
| STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073998910001 | ||
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
| AP01 | DIRECTOR APPOINTED MR RICHARD JOHN NORBURY | |
| REGISTRATION OF A CHARGE / CHARGE CODE 073998910005 | ||
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073998910005 | |
| 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 07/10/21, 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 07/10/20, WITH NO UPDATES | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073998910004 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR VISHAL MADHU | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NEHA MADHU | |
| AP01 | DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER | |
| AP01 | DIRECTOR APPOINTED MR WAYNE BEEDLE | |
| PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
| AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
| PSC02 | Notification of Hancocks Acquisition Limited as a person with significant control on 2016-12-21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES | |
| PSC09 | Withdrawal of a person with significant control statement on 2017-10-18 | |
| GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMMERLEY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073998910002 | |
| AP01 | DIRECTOR APPOINTED MRS NEHA MADHU | |
| AP01 | DIRECTOR APPOINTED MR VISHAL MADHU | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WATSON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WORTHINGTON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK COFFIN | |
| AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
| AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
| PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
| GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
| GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
| LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MR STEPHEN EDWARD FOSTER | |
| PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
| AP01 | DIRECTOR APPOINTED MR WAYNE BEEDLE | |
| AP01 | DIRECTOR APPOINTED MR JONATHAN FITZGERALD SUMMERLEY | |
| AP01 | DIRECTOR APPOINTED MR MARK ANTHONY WATSON | |
| RES01 | ADOPT ARTICLES 21/12/2015 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM WILLIAM LATHAM | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 3B ROUNDWAYS ELLIOT ROAD BOURNEMOUTH DORSET BH11 8JJ | |
| AA01 | PREVSHO FROM 31/03/2016 TO 31/12/2015 | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073998910001 | |
| AA | 31/03/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 07/10/15 FULL LIST | |
| AA | 31/03/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 07/10/14 FULL LIST | |
| AA | 31/03/13 TOTAL EXEMPTION SMALL | |
| AR01 | 07/10/13 FULL LIST | |
| AR01 | 07/10/12 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WORTHINGTON / 01/10/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COFFIN / 01/10/2012 | |
| AA | 31/03/12 TOTAL EXEMPTION SMALL | |
| AR01 | 07/10/11 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM HEDGE HOUSE HANGERSLEY HILL HANGERSLEY RINGWOOD BH24 3JW UNITED KINGDOM | |
| AA01 | CURREXT FROM 31/10/2011 TO 31/03/2012 | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 6 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 5 |
| Creditors Due Within One Year | 2013-03-31 | £ 357,078 |
|---|---|---|
| Creditors Due Within One Year | 2012-03-31 | £ 250,263 |
Creditors and other liabilities
|
|
|
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 UK SWEETS LIMITED
| Cash Bank In Hand | 2013-03-31 | £ 120,588 |
|---|---|---|
| Cash Bank In Hand | 2012-03-31 | £ 33,392 |
| Current Assets | 2013-03-31 | £ 601,399 |
| Current Assets | 2012-03-31 | £ 318,464 |
| Debtors | 2013-03-31 | £ 83,296 |
| Debtors | 2012-03-31 | £ 151,251 |
| Fixed Assets | 2013-03-31 | £ 49,774 |
| Fixed Assets | 2012-03-31 | £ 60,316 |
| Shareholder Funds | 2013-03-31 | £ 294,095 |
| Shareholder Funds | 2012-03-31 | £ 128,517 |
| Stocks Inventory | 2013-03-31 | £ 397,515 |
| Stocks Inventory | 2012-03-31 | £ 133,821 |
| Tangible Fixed Assets | 2013-03-31 | £ 34,607 |
| Tangible Fixed Assets | 2012-03-31 | £ 43,149 |
Debtors and other cash assets
UK SWEETS LIMITED owns 9 domain names.
shopsweet.co.uk statesidetreats.co.uk uk-sweet.co.uk wholesalesweets.co.uk sweetshopawards.co.uk tigernight.co.uk tigernights.co.uk alien-eggs.co.uk giantgummybears.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Borough of Poole | |
|
Provisions - General |
| Borough of Poole | |
|
Provisions - General |
| Borough of Poole | |
|
|
| Stockton-On-Tees Borough Council | |
|
|
| Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
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.
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 17049071 | Boiled sweets, whether or not filled | ||
![]() | 17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | ||
![]() | 17049071 | Boiled sweets, whether or not filled | ||
![]() | 18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol | ||
![]() | 19041090 | Prepared foods obtained by swelling or roasting cereals or cereal products (excl. based on maize or rice) | ||
![]() | 22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | ||
![]() | 17049030 | White chocolate | ||
![]() | 17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | ||
![]() | 17049071 | Boiled sweets, whether or not filled | ||
![]() | 17049099 | Pastes, marzipan, nougat and other prepared sugar confectionery, not containing cocoa (excl. chewing gum, white chocolate, throat pastilles and cough drops, gum and jelly confectionery incl. fruit pastes in the form of sugar confectionery, boiled sweets, toffees, caramels and similar sweets, compressed tablets, and pastes incl. marzipan in immediate packings of >= 1 kg) | ||
![]() | 18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol | ||
![]() | 19059060 | Fruit tarts, currant bread, panettone, meringues, Christmas stollen, croissants and other bakers' wares with added sweetener (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, and rusks) | ||
![]() | 22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | ||
![]() | 17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | ||
![]() | 17049071 | Boiled sweets, whether or not filled | ||
![]() | 17049099 | Pastes, marzipan, nougat and other prepared sugar confectionery, not containing cocoa (excl. chewing gum, white chocolate, throat pastilles and cough drops, gum and jelly confectionery incl. fruit pastes in the form of sugar confectionery, boiled sweets, toffees, caramels and similar sweets, compressed tablets, and pastes incl. marzipan in immediate packings of >= 1 kg) | ||
![]() | 18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol | ||
![]() | 22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | ||
![]() | 17049030 | White chocolate | ||
![]() | 17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | ||
![]() | 17049071 | Boiled sweets, whether or not filled | ||
![]() | 17049099 | Pastes, marzipan, nougat and other prepared sugar confectionery, not containing cocoa (excl. chewing gum, white chocolate, throat pastilles and cough drops, gum and jelly confectionery incl. fruit pastes in the form of sugar confectionery, boiled sweets, toffees, caramels and similar sweets, compressed tablets, and pastes incl. marzipan in immediate packings of >= 1 kg) | ||
![]() | 18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol | ||
![]() | 19041090 | Prepared foods obtained by swelling or roasting cereals or cereal products (excl. based on maize or rice) | ||
![]() | 19059060 | Fruit tarts, currant bread, panettone, meringues, Christmas stollen, croissants and other bakers' wares with added sweetener (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, and rusks) | ||
![]() | 22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | ||
![]() | 17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | ||
![]() | 17041010 | Chewing gum, whether or not sugar-coated, containing < 60% sucrose, incl. invert sugar expressed as sucrose | ||
![]() | 17049075 | Toffees, caramels and similar sweets | ||
![]() | 18063100 | Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled | ||
![]() | 18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol | ||
![]() | 22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | ||
![]() | 17049075 | Toffees, caramels and similar sweets | ||
![]() | 18063100 | Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled | ||
![]() | 18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol | ||
![]() | 22021000 | Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage | ||
![]() | 17021900 | Lactose in solid form and lactose syrup, not containing added flavouring or colouring matter, containing by weight < 99% lactose, expressed as anhydrous lactose, calculated on the dry matter | ||
![]() | 17041010 | Chewing gum, whether or not sugar-coated, containing < 60% sucrose, incl. invert sugar expressed as sucrose | ||
![]() | 17049075 | Toffees, caramels and similar sweets | ||
![]() | 18063100 | Chocolate and other preparations containing cocoa, in blocks, slabs or bars of <= 2 kg, filled | ||
![]() | 19049080 | Cereals in grain or flake form or other worked grains, pre-cooked or otherwise prepared, n.e.s. (excl. rice, maize [corn], flour, groats and meal, food preparations obtained by swelling or roasting or from unroasted cereal flakes or from mixtures of unroasted cereal flakes and roasted cereal flakes or swelled cereals and bulgur wheat) | ||
![]() | 22029010 | Non-alcoholic beverages, not containing milk, milk products and fats derived therefrom (excl. water, fruit or vegetable juices) | ||
![]() | 17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | ||
![]() | 17049071 | Boiled sweets, whether or not filled | ||
![]() | 18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol | ||
![]() | 17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | ||
![]() | 17049071 | Boiled sweets, whether or not filled | ||
![]() | 18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol | ||
![]() | 17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | ||
![]() | 18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol | ||
![]() | 17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | ||
![]() | 17049071 | Boiled sweets, whether or not filled | ||
![]() | 18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol | ||
![]() | 17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | ||
![]() | 17049071 | Boiled sweets, whether or not filled | ||
![]() | 18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol | ||
![]() | 17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | ||
![]() | 17049071 | Boiled sweets, whether or not filled | ||
![]() | 18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol | ||
![]() | 17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | ||
![]() | 17049071 | Boiled sweets, whether or not filled | ||
![]() | 18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol | ||
![]() | 17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | ||
![]() | 17049065 | Gum and jelly confectionery, incl. fruit pastes in the form of sugar confectionery | ||
![]() | 18069019 | Chocolate and chocolate products in the form of chocolates, whether or not filled, not containing alcohol |
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. |