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

HENRY BATH & SON LIMITED

10 PRINCES PARADE, LIVERPOOL, MERSEYSIDE, L3 1QY,
Company Registration Number
00162301
Private Limited Company
Active

Company Overview

About Henry Bath & Son Ltd
HENRY BATH & SON LIMITED was founded on 1920-01-01 and has its registered office in Liverpool. The organisation's status is listed as "Active". Henry Bath & Son Limited is a Private Limited Company registered in ENGLAND 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
HENRY BATH & SON LIMITED
 
Legal Registered Office
10 PRINCES PARADE
LIVERPOOL
MERSEYSIDE
L3 1QY
Other companies in L3
 
Filing Information
Company Number 00162301
Company ID Number 00162301
Date formed 1920-01-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB134240256  
Last Datalog update: 2023-08-06 11:00:28
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 HENRY BATH & SON LIMITED
The following companies were found which have the same name as HENRY BATH & SON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HENRY BATH & SON LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of HENRY BATH & SON LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP JAMES SMITH
Company Secretary 2018-05-16
JIN HAN
Director 2015-12-31
TIELIN HAN
Director 2015-12-31
JIANYUN SUN
Director 2016-12-30
CHIWEI WANG
Director 2015-12-31
HAIBIN WANG
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME MICHAEL ROBINSON
Company Secretary 2014-10-03 2018-02-15
MARK BRENDAN BRADLEY
Director 2015-12-31 2016-12-30
VICTORIA ATTWOOD SCOTT
Director 2014-10-03 2015-12-31
GRAHAM KENNETH HAWKINS
Director 2014-10-03 2015-12-31
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2010-07-01 2014-10-01
MICHAEL CAMACHO
Director 2012-01-27 2014-10-01
BLYTHE SALLY JESS MASTERS
Director 2012-04-20 2014-10-01
FRANCIS DUNLEAVY
Director 2012-04-20 2013-10-25
DONNA MARIE THORNAL
Company Secretary 2009-08-10 2010-07-01
PAUL GERALD BROMLEY
Company Secretary 2003-05-30 2009-08-10
DAVID ALEXANDER MESSER
Director 2005-01-01 2009-03-25
ANTHONY MILES KEY
Director 2006-03-16 2008-05-16
THOMAS AMBROSE MCKEEVER
Director 2002-04-02 2006-12-31
MICHAEL JOHN HUTCHINSON
Director 1999-02-02 2006-03-16
ERIC THOMAS ALLISON
Director 2002-04-02 2004-12-31
JONATHAN ROBERT MARSH
Company Secretary 2002-04-02 2003-05-30
PETER MAIN
Director 1999-11-04 2002-07-22
ENRON SECRETARIES LIMITED
Company Secretary 2001-12-13 2002-04-02
JOSEPH ALLEN GOLD
Director 2001-04-01 2002-03-27
SUSAN KATHLEEN KELLY
Company Secretary 2000-10-09 2001-12-13
EDWARD PAUL DABLIN
Director 1994-10-01 2001-07-31
KEVIN JOHN RHODES
Company Secretary 1995-07-19 2000-10-09
ROBERT HURST YARNTON MILLS
Director 1991-07-10 1997-07-02
MONTY FRANKEL
Director 1991-07-10 1996-09-30
ADAM ESAH
Company Secretary 1995-03-20 1995-07-19
JOHANN HORST MURMANN
Director 1992-06-24 1995-03-31
KLEINWORT BENSON LIMITED
Company Secretary 1991-07-10 1995-03-20
PATRICK DAVID CRABBE
Director 1991-07-10 1992-03-09
PETER MICHAEL HARRIS
Director 1991-07-10 1992-02-28

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
2024-05-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-07-18CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-18CS01CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM 12 Princes Parade Liverpool L3 1BG
2023-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/23 FROM 12 Princes Parade Liverpool L3 1BG
2023-05-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-24DIRECTOR APPOINTED MR JIE YANG
2023-01-24AP01DIRECTOR APPOINTED MR JIE YANG
2022-12-20APPOINTMENT TERMINATED, DIRECTOR WEIHUA LIANG
2022-12-20DIRECTOR APPOINTED MS FANG DONG
2022-12-20Termination of appointment of Phillip James Smith on 2022-12-14
2022-12-20Appointment of Ms Jun Ni as company secretary on 2022-12-14
2022-12-20AP03Appointment of Ms Jun Ni as company secretary on 2022-12-14
2022-12-20TM02Termination of appointment of Phillip James Smith on 2022-12-14
2022-12-20AP01DIRECTOR APPOINTED MS FANG DONG
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WEIHUA LIANG
2022-07-05CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED MR WEIHUA LIANG
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TIELIN HAN
2020-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CHIWEI WANG
2018-09-19SH02Statement of capital on 2018-08-15 GBP1,232,558
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-05-30AP03Appointment of Mr Phillip James Smith as company secretary on 2018-05-16
2018-05-24AAMDAmended group accounts made up to 2017-12-31
2018-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-15TM02Termination of appointment of Graeme Michael Robinson on 2018-02-15
2017-07-28PSC090000
2017-07-28PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 1232558;USD 22020000
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-31AP01DIRECTOR APPOINTED MR JIANYUN SUN
2016-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRENDAN BRADLEY
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1232558;USD 22020000
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-01RP04SECOND FILING FOR FORM AP01
2016-04-01RP04SECOND FILING FOR FORM AP01
2016-04-01RP04SECOND FILING FOR FORM AP01
2016-04-01RP04SECOND FILING FOR FORM AP01
2016-04-01RP04SECOND FILING FOR FORM AP01
2016-03-31ANNOTATIONClarification
2016-03-31RP04SECOND FILING FOR FORM SH01
2016-03-31RP04SECOND FILING FOR FORM TM01
2016-03-31RP04SECOND FILING FOR FORM TM01
2016-03-31RP04SECOND FILING FOR FORM TM01
2016-03-31RP04SECOND FILING FOR FORM TM01
2016-03-31RP04SECOND FILING FOR FORM TM01
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1232558;USD 22120000
2016-03-03SH0127/01/16 STATEMENT OF CAPITAL GBP 1232558 27/01/16 STATEMENT OF CAPITAL USD 22120000
2016-03-03LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1232558;USD 22120000
2016-03-03SH0127/01/16 STATEMENT OF CAPITAL GBP 1232558 27/01/16 STATEMENT OF CAPITAL USD 22120000
2016-01-20AUDAUDITOR'S RESIGNATION
2016-01-11RES01ADOPT ARTICLES 23/12/2015
2016-01-11CC04STATEMENT OF COMPANY'S OBJECTS
2016-01-06AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RENÉ VANHAESENDONCK
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WYNNE
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSE TUMKAYA
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ATTWOOD SCOTT
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAWKINS
2016-01-04AP01DIRECTOR APPOINTED MR HAIBIN WANG
2016-01-04AP01DIRECTOR APPOINTED MR CHIWEI WANG
2016-01-04AP01DIRECTOR APPOINTED MR JIN HAN
2016-01-04AP01DIRECTOR APPOINTED MR TIELIN HAN
2016-01-04AP01DIRECTOR APPOINTED MR MARK BRENDAN BRADLEY
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR RENÉ VANHAESENDONCK
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WYNNE
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSE TUMKAYA
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ATTWOOD SCOTT
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAWKINS
2016-01-04AP01DIRECTOR APPOINTED MR HAIBIN WANG
2016-01-04AP01DIRECTOR APPOINTED MR CHIWEI WANG
2016-01-04AP01DIRECTOR APPOINTED MR JIN HAN
2016-01-04AP01DIRECTOR APPOINTED MR MARK BRENDAN BRADLEY
2015-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ARIE PILO
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1232558
2015-07-13AR0101/07/15 FULL LIST
2015-03-13AD02SAIL ADDRESS CHANGED FROM: 10-18 UNION STREET LONDON SE1 1SZ ENGLAND
2015-03-13AD02SAIL ADDRESS CHANGED FROM: 12 PRINCES PARADE LIVERPOOL L3 1BG UNITED KINGDOM
2015-03-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-10-13AP01DIRECTOR APPOINTED MRS VICTORIA ATTWOOD SCOTT
2014-10-09AP01DIRECTOR APPOINTED MR JOSE NESIM TUMKAYA
2014-10-08AP01DIRECTOR APPOINTED MR ARIE PILO
2014-10-08AP01DIRECTOR APPOINTED MR GRAHAM KENNETH HAWKINS
2014-10-08AP01DIRECTOR APPOINTED MR RENÉ HENDRIK EMIEL JOZEF PETRUS JORIS GHISLAIN VANHAESENDONCK
2014-10-08AP01DIRECTOR APPOINTED MR PAUL ROGER WYNNE
2014-10-08AP03SECRETARY APPOINTED MR GRAEME MICHAEL ROBINSON
2014-10-06TM02APPOINTMENT TERMINATED, SECRETARY J.P. MORGAN SECRETARIES (UK) LIMITED
2014-10-06AD02SAIL ADDRESS CHANGED FROM: 25 BANK STREET CANARY WHARF LONDON E14 5JP UNITED KINGDOM
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY TIPPLES
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BLYTHE MASTERS
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMACHO
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER SELLARS
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1232558
2014-07-01AR0101/07/14 FULL LIST
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAMACHO / 15/08/2013
2013-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS DUNLEAVY
2013-09-17RES01ADOPT ARTICLES 11/09/2013
2013-07-02AR0101/07/13 FULL LIST
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 8 PRINCES DOCK PRINCES PARADE ST NICHOLAS PLACE LIVERPOOL L3 1DL
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-06AD02SAIL ADDRESS CHANGED FROM: 125 LONDON WALL LONDON EC2Y 5AJ ENGLAND
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-03AR0101/07/12 FULL LIST
2012-04-30AP01DIRECTOR APPOINTED PETER GLENN SELLARS
2012-04-27AP01DIRECTOR APPOINTED FRANCIS DUNLEAVY
2012-04-24AP01DIRECTOR APPOINTED BLYTHE SALLY JESS MASTERS
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIDNEY TOBIAS TIPPLES / 13/02/2012
2012-02-01AP01DIRECTOR APPOINTED MICHAEL CAMACHO
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER SELLARS
2011-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-18AR0101/07/11 FULL LIST
2010-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-05AD02SAIL ADDRESS CREATED
2010-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-30AR0110/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIDNEY TOBIAS TIPPLES / 01/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GLENN SELLARS / 01/07/2010
2010-07-01AP04CORPORATE SECRETARY APPOINTED J.P. MORGAN SECRETARIES (UK) LIMITED
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY DONNA THORNAL
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL SAXENA
2009-08-28288aSECRETARY APPOINTED MS DONNA MARIE THORNAL
2009-08-28288bAPPOINTMENT TERMINATED SECRETARY PAUL BROMLEY
2009-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-29190LOCATION OF DEBENTURE REGISTER
2009-07-29353LOCATION OF REGISTER OF MEMBERS
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR DAVID MESSER
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR PAUL STEVELMAN
2008-12-15288aDIRECTOR APPOINTED MR RAHUL ERIK SAXENA
2008-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-07288aDIRECTOR APPOINTED SIDNEY TOBIAS TIPPLES
2008-07-24353LOCATION OF REGISTER OF MEMBERS
2008-07-23190LOCATION OF DEBENTURE REGISTER
2008-07-17363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-17190LOCATION OF DEBENTURE REGISTER
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL STEVELMAN / 10/07/2008
2008-07-17353LOCATION OF REGISTER OF MEMBERS
2008-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SELLARS / 10/07/2008
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY KEY
2008-04-16288aDIRECTOR APPOINTED PAUL STEVELMAN
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR MARK SNELL
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-01-04288bDIRECTOR RESIGNED
2006-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-06MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-04-06RES12VARYING SHARE RIGHTS AND NAMES
2006-03-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to HENRY BATH & SON LIMITED 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 HENRY BATH & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HENRY BATH & SON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 HENRY BATH & SON LIMITED

Intangible Assets
Patents
We have not found any records of HENRY BATH & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENRY BATH & SON LIMITED
Trademarks
We have not found any records of HENRY BATH & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENRY BATH & SON LIMITED. 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as HENRY BATH & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HENRY BATH & SON LIMITED 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 HENRY BATH & SON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

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 HENRY BATH & SON LIMITED 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 HENRY BATH & SON LIMITED any grants or awards.
Ownership
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1