Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FULLGREEN LTD
Company Information for

FULLGREEN LTD

TIMSONS BUSINESS CENTRE, BATH ROAD, KETTERING, NN16 8NQ,
Company Registration Number
08744091
Private Limited Company
Active

Company Overview

About Fullgreen Ltd
FULLGREEN LTD was founded on 2013-10-22 and has its registered office in Kettering. The organisation's status is listed as "Active". Fullgreen Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FULLGREEN LTD
 
Legal Registered Office
TIMSONS BUSINESS CENTRE
BATH ROAD
KETTERING
NN16 8NQ
Other companies in W1T
 
Previous Names
CAULI-RICE LTD16/11/2016
Filing Information
Company Number 08744091
Company ID Number 08744091
Date formed 2013-10-22
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 22/10/2015
Return next due 19/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB289800854  
Last Datalog update: 2024-03-06 07:57:42
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name FULLGREEN LTD
The following companies were found which have the same name as FULLGREEN LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FULLGREEN UK LTD TIMSONS BUSINESS CENTRE BATH ROAD KETTERING NN16 8NQ Active Company formed on the 2016-02-18
FULLGREEN PEST CONTROL, INC. 813 EAST 51ST STREET Kings BROOKLYN NY 11203 Active Company formed on the 2016-09-09
FULLGREEN ENERGYSOLUTIONS LTD THE OLD PRESBYTERY WAPPING HALTWHISTLE NORTHUMBERLAND NE49 0DW Active Company formed on the 2023-12-31
FULLGREEN, INC. 9255 CENTER ST STE 207 MANASSAS VA 20110 Active Company formed on the 2009-06-10

Company Officers of FULLGREEN LTD

Current Directors
Officer Role Date Appointed
JAMIE HARRIS
Director 2013-10-22
JOANNA MONICA LAGMAN MISA-HARRIS
Director 2013-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE HARRIS FULLGREEN UK LTD Director 2016-02-18 CURRENT 2016-02-18 Active
JAMIE HARRIS MODERN ENGLISH, LONDON LTD Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
JAMIE HARRIS BLUEBIRD VENTURES LIMITED Director 2011-10-05 CURRENT 2011-10-05 Dissolved 2014-04-08
JAMIE HARRIS RIGHTEOUS LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
JAMIE HARRIS PIN SHARP MEDIA LTD Director 2007-11-13 CURRENT 2007-11-13 Dissolved 2016-04-19
JOANNA MONICA LAGMAN MISA-HARRIS FULLGREEN UK LTD Director 2016-02-18 CURRENT 2016-02-18 Active
JOANNA MONICA LAGMAN MISA-HARRIS MODERN ENGLISH, LONDON LTD Director 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
JOANNA MONICA LAGMAN MISA-HARRIS BLUEBIRD VENTURES LIMITED Director 2011-10-05 CURRENT 2011-10-05 Dissolved 2014-04-08
JOANNA MONICA LAGMAN MISA-HARRIS RIGHTEOUS LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
JOANNA MONICA LAGMAN MISA-HARRIS PIN SHARP MEDIA LTD Director 2009-08-28 CURRENT 2007-11-13 Dissolved 2016-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2719/03/24 STATEMENT OF CAPITAL GBP 344.07512
2024-02-1431/01/24 STATEMENT OF CAPITAL GBP 343.6149
2024-01-2515/12/23 STATEMENT OF CAPITAL GBP 343.43764
2023-12-1516/11/23 STATEMENT OF CAPITAL GBP 332.4538
2023-12-1508/12/23 STATEMENT OF CAPITAL GBP 333.43764
2023-12-1416/11/23 STATEMENT OF CAPITAL GBP 332.4538
2023-12-1408/12/23 STATEMENT OF CAPITAL GBP 333.43764
2023-12-06CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-05-0303/04/23 STATEMENT OF CAPITAL GBP 330.60566
2023-04-1931/01/23 STATEMENT OF CAPITAL GBP 329.76758
2023-01-1604/11/22 STATEMENT OF CAPITAL GBP 327.60914
2023-01-1606/12/22 STATEMENT OF CAPITAL GBP 328.1356
2023-01-1630/11/22 STATEMENT OF CAPITAL GBP 327.91526
2023-01-16SH0104/11/22 STATEMENT OF CAPITAL GBP 327.60914
2022-12-16CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-12-05AP04Appointment of Afp Services Limited as company secretary on 2022-12-02
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM 37 Warren Street London W1T 6AD United Kingdom
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PARDEEP BAHANDA
2022-11-01TM02Termination of appointment of Pardeep Bahanda on 2022-10-31
2022-10-31SH0131/10/22 STATEMENT OF CAPITAL GBP 326.73569
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM 6F Hewlett House Havelock Terrace London SW8 4AS United Kingdom
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM 6F Hewlett House Havelock Terrace London SW8 4AS United Kingdom
2022-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-0330/09/22 STATEMENT OF CAPITAL GBP 326.70179
2022-10-03SH0130/09/22 STATEMENT OF CAPITAL GBP 326.70179
2022-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-0531/08/22 STATEMENT OF CAPITAL GBP 324.44754
2022-09-05SH0131/08/22 STATEMENT OF CAPITAL GBP 324.44754
2022-08-05SH0131/07/22 STATEMENT OF CAPITAL GBP 324.04923
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES
2022-03-15SH0104/03/22 STATEMENT OF CAPITAL GBP 321.04911
2022-02-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-02-25SH0101/02/22 STATEMENT OF CAPITAL GBP 284.10968
2022-02-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-02-15Appointment of Velocity Corporate Directors Limited as director on 2022-01-31
2022-02-15AP02Appointment of Velocity Corporate Directors Limited as director on 2022-01-31
2022-02-0320/01/22 STATEMENT OF CAPITAL GBP 283.4303
2022-02-03SH0120/01/22 STATEMENT OF CAPITAL GBP 283.4303
2022-01-2120/12/21 STATEMENT OF CAPITAL GBP 283.21825
2022-01-21SH0120/12/21 STATEMENT OF CAPITAL GBP 283.21825
2022-01-17Second filing of capital allotment of shares GBP10,116,703.70403
2022-01-17RP04SH01Second filing of capital allotment of shares GBP10,116,703.70403
2022-01-1305/11/21 STATEMENT OF CAPITAL GBP 273.2489
2022-01-13SH0105/11/21 STATEMENT OF CAPITAL GBP 273.2489
2022-01-1003/12/21 STATEMENT OF CAPITAL GBP 274.41692
2022-01-10SH0103/12/21 STATEMENT OF CAPITAL GBP 274.41692
2021-12-2012/11/21 STATEMENT OF CAPITAL GBP 267.62499
2021-12-20SH0112/11/21 STATEMENT OF CAPITAL GBP 267.62499
2021-10-28SH0126/10/21 STATEMENT OF CAPITAL GBP 266.94892
2021-07-03CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-05-26RP04SH01Second filing of capital allotment of shares GBP261.40606
2021-05-04SH0130/04/21 STATEMENT OF CAPITAL GBP 262.72343
2021-04-15SH0131/03/21 STATEMENT OF CAPITAL GBP 261.41212
2021-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2021-03-10SH0108/03/21 STATEMENT OF CAPITAL GBP 261.13924
2021-02-25SH0123/02/21 STATEMENT OF CAPITAL GBP 260.03101
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-12-04SH0130/11/20 STATEMENT OF CAPITAL GBP 256.813
2020-11-19AAMDAmended account full exemption
2020-10-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-09RP04SH01Second filing of capital allotment of shares GBP254.60146
2020-10-09RP04SH01Second filing of capital allotment of shares GBP254.60146
2020-10-08SH0130/09/20 STATEMENT OF CAPITAL GBP 256.54433
2020-10-08SH0130/09/20 STATEMENT OF CAPITAL GBP 256.54433
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09SH0128/08/20 STATEMENT OF CAPITAL GBP 254.60146
2020-09-09SH0128/08/20 STATEMENT OF CAPITAL GBP 254.60146
2020-08-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-07SH0131/07/20 STATEMENT OF CAPITAL GBP 253.61049
2020-08-07SH0131/07/20 STATEMENT OF CAPITAL GBP 253.61049
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-14SH0128/04/20 STATEMENT OF CAPITAL GBP 252.42412
2020-05-14SH0128/04/20 STATEMENT OF CAPITAL GBP 252.42412
2020-05-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-29SH0123/04/20 STATEMENT OF CAPITAL GBP 251.80962
2020-04-29SH0123/04/20 STATEMENT OF CAPITAL GBP 251.80962
2020-04-20SH0103/04/20 STATEMENT OF CAPITAL GBP 251.27664
2020-04-20SH0103/04/20 STATEMENT OF CAPITAL GBP 251.27664
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-28SH0109/08/19 STATEMENT OF CAPITAL GBP 249.29301
2019-10-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-15SH0126/09/19 STATEMENT OF CAPITAL GBP 249.65076
2019-10-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE HARRIS
2019-09-19PSC07CESSATION OF JAMIE HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-19PSC04Change of details for Joanna Monica Lagman Misa-Harris as a person with significant control on 2019-08-30
2019-08-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-07-15SH0107/06/19 STATEMENT OF CAPITAL GBP 240.42578
2019-07-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CH01Director's details changed for Mr Jared Frere on 2019-06-01
2019-06-10SH0102/05/19 STATEMENT OF CAPITAL GBP 234.97428
2019-06-07AP01DIRECTOR APPOINTED MR PARDEEP BAHANDA
2019-06-07AP03Appointment of Mr Pardeep Bahanda as company secretary on 2019-06-01
2019-03-07SH0101/03/19 STATEMENT OF CAPITAL GBP 230.54046
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 37 Warren Street London W1T 6AD
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES
2018-11-02AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-09-21SH08Change of share class name or designation
2018-09-20RES12Resolution of varying share rights or name
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 228.7365
2018-07-27SH0126/07/18 STATEMENT OF CAPITAL GBP 228.7365
2018-06-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-13AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17SH0102/03/18 STATEMENT OF CAPITAL GBP 202.79566
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 218.05985
2018-05-17SH0105/03/18 STATEMENT OF CAPITAL GBP 218.05985
2018-05-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 199.3729
2018-01-26SH0102/01/18 STATEMENT OF CAPITAL GBP 199.3729
2017-12-28SH08Change of share class name or designation
2017-12-20RES12VARYING SHARE RIGHTS AND NAMES
2017-12-20RES12VARYING SHARE RIGHTS AND NAMES
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 189.41502
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES
2017-09-20RES12Resolution of varying share rights or name
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-05RES12Resolution of varying share rights or name
2017-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087440910001
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 189.41502
2017-04-25SH0123/03/17 STATEMENT OF CAPITAL GBP 189.41502
2017-04-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2017-04-19RES12VARYING SHARE RIGHTS AND NAMES
2016-11-16RES15CHANGE OF COMPANY NAME 11/03/19
2016-11-16CERTNMCOMPANY NAME CHANGED CAULI-RICE LTD CERTIFICATE ISSUED ON 16/11/16
2016-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 087440910001
2016-07-29AA31/10/15 TOTAL EXEMPTION SMALL
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE HARRIS / 05/02/2016
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE HARRIS / 01/02/2016
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MONICA LAGMAN MISA-HARRIS / 05/02/2016
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MONICA LAGMAN MISA-HARRIS / 01/02/2016
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE HARRIS / 04/02/2016
2016-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA MONICA LAGMAN MISA-HARRIS / 04/02/2016
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 160.56
2016-01-25SH0122/12/15 STATEMENT OF CAPITAL GBP 160.56
2015-11-05AR0122/10/15 FULL LIST
2015-07-22AA31/10/14 TOTAL EXEMPTION SMALL
2015-05-20SH0127/04/15 STATEMENT OF CAPITAL GBP 136.2
2015-05-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-01RES01ADOPT ARTICLES 13/04/2015
2015-04-13SH0102/02/15 STATEMENT OF CAPITAL GBP 119.94
2015-03-18SH0102/02/15 STATEMENT OF CAPITAL GBP 120.10000
2015-02-20SH0110/10/14 STATEMENT OF CAPITAL GBP 112.44000
2015-01-12AR0122/10/14 FULL LIST
2014-11-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-18SH02SUB-DIVISION 05/10/14
2014-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-18RES01ADOPT ARTICLES 05/10/2014
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE HARRIS / 26/06/2014
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FULLGREEN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FULLGREEN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FULLGREEN LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FULLGREEN LTD

Intangible Assets
Patents
We have not found any records of FULLGREEN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FULLGREEN LTD
Trademarks

Trademark applications by FULLGREEN LTD

FULLGREEN LTD is the Original Applicant for the trademark CAULI RICE ™ (86702793) through the USPTO on the 2015-07-23
The color(s) light blue, sky blue, beige, magenta, yellow, light green, red, orange, green and gray is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for FULLGREEN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as FULLGREEN LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FULLGREEN LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FULLGREEN LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0020
2018-12-0044151010Cases, boxes, crates, drums and similar packings, of wood
2018-11-0007108095Vegetables, whether or not cooked by boiling in water or by steaming, frozen (excl. potatoes, leguminous vegetables, spinach, New Zealand spinach, orache spinach, sweetcorn, olives, fruits of the genus Capsicum or of the genus Pimenta, mushrooms, tomatoes, globe artichokes and asparagus)
2018-11-0020
2018-11-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2018-10-0020
2018-10-0020059950Mixtures of vegetables, prepared or preserved otherwise than by vinegar or acetic acid, not frozen
2018-09-0007109000Mixtures of vegetables, uncooked or cooked by steaming or by boiling in water, frozen
2018-09-0020049098Vegetables and mixtures of vegetables, prepared or preserved otherwise than by vinegar or acetic acid, frozen (excl. preserved by sugar, and tomatoes, mushrooms, truffles, potatoes, sweetcorn "Zea Mays var. Saccharata", sauerkraut, capers, olives, peas "Pisum sativum", beans "Phaseolus spp." and cooked onions, unmixed)
2018-08-0020049091Frozen cooked onions
2018-07-0020
2018-06-0020
2018-06-0020059950Mixtures of vegetables, prepared or preserved otherwise than by vinegar or acetic acid, not frozen
2018-06-0020059980Vegetables, prepared or preserved otherwise than by vinegar or acetic acid, not frozen (excl. preserved by sugar, homogenised vegetables of subheading 2005.10, and tomatoes, mushrooms, truffles, potatoes, sauerkraut, peas "Pisum sativum", beans "Vigna spp., Phaseolus spp." asparagus, olives, sweetcorn "Zea Mays var. Saccharata", bamboo shoots, fruit of the genus Capsicum hot to the taste, capers, artichokes and mixtures of vegetables)
2018-05-0020
2018-05-0020049098Vegetables and mixtures of vegetables, prepared or preserved otherwise than by vinegar or acetic acid, frozen (excl. preserved by sugar, and tomatoes, mushrooms, truffles, potatoes, sweetcorn "Zea Mays var. Saccharata", sauerkraut, capers, olives, peas "Pisum sativum", beans "Phaseolus spp." and cooked onions, unmixed)
2018-05-0020059950Mixtures of vegetables, prepared or preserved otherwise than by vinegar or acetic acid, not frozen
2018-05-0020059980Vegetables, prepared or preserved otherwise than by vinegar or acetic acid, not frozen (excl. preserved by sugar, homogenised vegetables of subheading 2005.10, and tomatoes, mushrooms, truffles, potatoes, sauerkraut, peas "Pisum sativum", beans "Vigna spp., Phaseolus spp." asparagus, olives, sweetcorn "Zea Mays var. Saccharata", bamboo shoots, fruit of the genus Capsicum hot to the taste, capers, artichokes and mixtures of vegetables)
2018-04-0020
2018-04-0020049098Vegetables and mixtures of vegetables, prepared or preserved otherwise than by vinegar or acetic acid, frozen (excl. preserved by sugar, and tomatoes, mushrooms, truffles, potatoes, sweetcorn "Zea Mays var. Saccharata", sauerkraut, capers, olives, peas "Pisum sativum", beans "Phaseolus spp." and cooked onions, unmixed)
2018-02-0020049098Vegetables and mixtures of vegetables, prepared or preserved otherwise than by vinegar or acetic acid, frozen (excl. preserved by sugar, and tomatoes, mushrooms, truffles, potatoes, sweetcorn "Zea Mays var. Saccharata", sauerkraut, capers, olives, peas "Pisum sativum", beans "Phaseolus spp." and cooked onions, unmixed)
2018-01-0020
2018-01-0020041010Cooked potatoes, frozen
2017-02-0007108095Vegetables, whether or not cooked by boiling in water or by steaming, frozen (excl. potatoes, leguminous vegetables, spinach, New Zealand spinach, orache spinach, sweetcorn, olives, fruits of the genus Capsicum or of the genus Pimenta, mushrooms, tomatoes, globe artichokes and asparagus)
2017-02-0020049098Vegetables and mixtures of vegetables, prepared or preserved otherwise than by vinegar or acetic acid, frozen (excl. preserved by sugar, and tomatoes, mushrooms, truffles, potatoes, sweetcorn "Zea Mays var. Saccharata", sauerkraut, capers, olives, peas "Pisum sativum", beans "Phaseolus spp." and cooked onions, unmixed)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FULLGREEN LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FULLGREEN LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.