Company Information for RITTER-COURIVAUD LIMITED
PINSENT MASONS, 1 PARK ROW, LEEDS, LS1 5AB,
|
Company Registration Number
00363411
Private Limited Company
Active |
Company Name | |
---|---|
RITTER-COURIVAUD LIMITED | |
Legal Registered Office | |
PINSENT MASONS 1 PARK ROW LEEDS LS1 5AB Other companies in NN8 | |
Company Number | 00363411 | |
---|---|---|
Company ID Number | 00363411 | |
Date formed | 1940-10-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 26/02/2023 | |
Account next due | 26/11/2024 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-01-06 22:07:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK CHILTON |
||
JONATHAN PAUL PRENTIS |
||
CHARLES WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD STEPHEN GEORGE SALE |
Company Secretary | ||
IAN EDWARD BRISTOW |
Director | ||
TOBY KING |
Director | ||
ANGELA MARIE LE VESCONTE |
Director | ||
IAN JOHN LE VESCONTE |
Director | ||
VICTOR VERNON LE VESCONTE |
Director | ||
RICHARD CHRISTIAN VICTORIA |
Director | ||
MARIA MERCEDES BIANCHIN |
Director | ||
BONNIE MAE WEBB |
Company Secretary | ||
RICHARD STEPHEN GEORGE SALE |
Director | ||
LOUIS GAUCI |
Director | ||
GRAHAM BEAUMONT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUDGENS PENSION TRUSTEES LIMITED | Director | 2016-01-16 | CURRENT | 1948-11-22 | Dissolved 2016-11-15 | |
PROVENANCE TOO LIMITED | Director | 2014-04-04 | CURRENT | 2008-12-16 | Dissolved 2016-04-19 | |
IRTH (14) LIMITED | Director | 2011-10-06 | CURRENT | 2010-06-11 | Dissolved 2015-12-03 | |
BOOKER EBT LIMITED | Director | 2011-02-15 | CURRENT | 2011-02-15 | Liquidation | |
LEOVIC LIMITED | Director | 2010-10-13 | CURRENT | 1963-06-27 | Liquidation | |
BOOKER FINANCE LIMITED | Director | 2008-12-08 | CURRENT | 2008-11-20 | Dissolved 2017-05-23 | |
BOOKER DIRECT LIMITED | Director | 2007-06-04 | CURRENT | 2000-05-31 | Active | |
BOOKER GROUP LIMITED | Director | 2007-06-04 | CURRENT | 2004-06-04 | Active | |
BOOKER INTERNATIONAL, LLC. | Director | 2006-10-30 | CURRENT | 2006-10-11 | Converted / Closed | |
BOOKER MCCONNELL ENGINEERING LIMITED | Director | 2005-06-08 | CURRENT | 1947-12-17 | Dissolved 2016-04-12 | |
BOOKER FETSECOND LIMITED | Director | 2005-06-08 | CURRENT | 1926-11-08 | Dissolved 2017-05-02 | |
IRTH (19) LIMITED | Director | 2005-06-08 | CURRENT | 2002-12-18 | Active | |
GIANT MIDCO LIMITED | Director | 2005-06-08 | CURRENT | 2004-12-10 | Active | |
BOOKER LIMITED | Director | 2005-06-08 | CURRENT | 1924-04-17 | Active | |
BOOKER UNAPPROVED SCHEME TRUSTEES LTD | Director | 2005-06-08 | CURRENT | 1997-10-03 | Active | |
BF LIMITED | Director | 2005-06-08 | CURRENT | 2001-12-14 | Active | |
GIANT BIDCO LIMITED | Director | 2005-06-08 | CURRENT | 2004-12-10 | Active | |
MAKRO HOLDING LIMITED | Director | 2013-04-22 | CURRENT | 2001-10-24 | Active | |
BOOKER FINANCE LIMITED | Director | 2008-12-08 | CURRENT | 2008-11-20 | Dissolved 2017-05-23 | |
IRTH (19) LIMITED | Director | 2008-07-09 | CURRENT | 2002-12-18 | Active | |
BOOKER MCCONNELL ENGINEERING LIMITED | Director | 2007-06-04 | CURRENT | 1947-12-17 | Dissolved 2016-04-12 | |
BOOKER FETSECOND LIMITED | Director | 2007-06-04 | CURRENT | 1926-11-08 | Dissolved 2017-05-02 | |
BOOKER DIRECT LIMITED | Director | 2007-06-04 | CURRENT | 2000-05-31 | Active | |
GIANT MIDCO LIMITED | Director | 2007-06-04 | CURRENT | 2004-12-10 | Active | |
BOOKER UNAPPROVED SCHEME TRUSTEES LTD | Director | 2007-06-04 | CURRENT | 1997-10-03 | Active | |
BOOKER GROUP LIMITED | Director | 2007-06-04 | CURRENT | 2004-06-04 | Active | |
GIANT BOOKER LIMITED | Director | 2007-06-04 | CURRENT | 1900-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/12/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/23, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 26/02/23 | ||
AA | FULL ACCOUNTS MADE UP TO 26/02/23 | |
Appointment of Mr Eoin Connolly as company secretary on 2023-06-30 | ||
AP03 | Appointment of Mr Eoin Connolly as company secretary on 2023-06-30 | |
DIRECTOR APPOINTED MR ANDREW KEATING | ||
DIRECTOR APPOINTED MR GLEN COULTER | ||
DIRECTOR APPOINTED MR NOEL KEELEY | ||
DIRECTOR APPOINTED MR ALAN STUART CAMPBELL | ||
Termination of appointment of Tesco Secretaries Limited on 2023-06-30 | ||
APPOINTMENT TERMINATED, DIRECTOR VESELIN BANDEV | ||
APPOINTMENT TERMINATED, DIRECTOR REBECCA MALLOWS | ||
APPOINTMENT TERMINATED, DIRECTOR STUART JAMES HYSLOP | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIAMS | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID YAXLEY | ||
CESSATION OF BOOKER WHOLESALE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Musgrave Investments Limited as a person with significant control on 2023-06-30 | ||
REGISTERED OFFICE CHANGED ON 04/07/23 FROM Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT | ||
DIRECTOR APPOINTED MR SIMON JOHN MINDHAM | ||
AP01 | DIRECTOR APPOINTED MR ANDREW KEATING | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/23 FROM Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT | |
PSC02 | Notification of Musgrave Investments Limited as a person with significant control on 2023-06-30 | |
PSC07 | CESSATION OF BOOKER WHOLESALE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VESELIN BANDEV | |
TM02 | Termination of appointment of Tesco Secretaries Limited on 2023-06-30 | |
CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 27/02/22 | |
DIRECTOR APPOINTED MS REBECCA MALLOWS | ||
AP01 | DIRECTOR APPOINTED MS REBECCA MALLOWS | |
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | |
Director's details changed for Mr Andrew David Yaxley on 2021-12-23 | ||
CH01 | Director's details changed for Mr Andrew David Yaxley on 2021-12-23 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/21 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID YAXLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/03/20 | |
AP01 | DIRECTOR APPOINTED MR STUART JAMES HYSLOP | |
AP01 | DIRECTOR APPOINTED HELEN WILLIAMS | |
RES01 | ADOPT ARTICLES 30/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 24/02/19 | |
AD02 | Register inspection address changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | |
RP04AP01 | Second filing of director appointment of Mr Charles Wilson | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/03/18 | |
AA01 | Current accounting period shortened from 31/03/19 TO 26/02/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TESCO SECRETARIES LIMITED | |
AP04 | Appointment of Tesco Secretaries Limited as company secretary on 2018-10-26 | |
TM02 | Termination of appointment of Mark Chilton on 2018-10-26 | |
AP01 | DIRECTOR APPOINTED MR VESELIN BANDEV | |
AP02 | Appointment of Tesco Secretaries Limited as director on 2018-10-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL PRENTIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 25/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003634110011 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 25/03/16 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 27/03/15 | |
RES13 | Resolutions passed:Revolving facility agreement approved. The directors of the company be and are hereby empowered, authorised and directed to complete and enter into the document to which the company is or is to become a party and to make any amendmen... | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
MISC | Sect 519 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/14 | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003634110011 | |
AA | FULL ACCOUNTS MADE UP TO 29/03/13 | |
AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AR01 | 20/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
RES13 | APROVAL OF FACILITY AGREEMENT 28/07/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
AA01 | CURREXT FROM 31/01/2012 TO 31/03/2012 | |
AR01 | 20/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHARLES WILSON | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PAUL PRENTIS | |
AP03 | SECRETARY APPOINTED MARK CHILTON | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM UNIT 4 WESTLINKS ALPERTON LANE ALPERTON MIDDX HA0 1ER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LE VESCONTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BRISTOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA LE VESCONTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR LE VESCONTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD VICTORIA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD SALE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY KING / 29/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN LE VESCONTE / 29/01/2010 | |
AR01 | 20/12/09 FULL LIST | |
288a | DIRECTOR APPOINTED VICTOR VERNON LE VESCONTE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARIA BIANCHIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/01/08 | |
363s | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/01/02 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/01/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC1103783 | Active | Licenced property: LIVERPOOL ROAD MAKRO CASH & CARRY LTD ECCLES MANCHESTER ECCLES GB M30 7RT. Correspondance address: DAVY CLOSE WELLINGBOROUGH GB NN8 6XX | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0217216 | Active | Licenced property: ALPERTON LANE UNIT 4 WESTLINKS WEMBLEY GB HA0 1ER. Correspondance address: PARK FARM INDUSTRIAL ESTATE DAVY CLOSE WELLINGBOROUGH GB NN8 6XX | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1060531 | Active | Licenced property: IO CENTRE UNIT 8 RADWAY ROAD SWINDON RADWAY ROAD GB SN3 4WH;AVONMOUTH INDUSTIAL ESTATE AVONMOUTH WAY BRISTOL GB BS11 9YB;YEOFORD WAY MAKRO SELF SERVICE WHOLESALERS LTD MARSH BARTON TRADING ESTATE EXETER MARSH BARTON TRADING ESTATE GB EX2 8LB. Correspondance address: PARK FARM INDUSTRIAL ESTATE DAVY CLOSE WELLINGBOROUGH GB NN8 6XX |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS TSB BANK PLC | ||
AN OMNIBUS SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | CONFIDENTIAL INVOICE DISCOUNTING LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 16 MARCH 1994 | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS 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 RITTER-COURIVAUD LIMITED
RITTER-COURIVAUD LIMITED owns 2 domain names.
wgwhite.co.uk grub-e.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
07095910 | Fresh or chilled chanterelles | |||
07 | ||||
07 | ||||
21039010 | Mango chutney, liquid | |||
33021090 | Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries | |||
15159099 | Solid fixed vegetable fats and oils and their fractions, whether or not refined, but not chemically modified, in immediate packings of > 1 kg, or liquid, n.e.s. (excl. for technical or industrial uses and crude fats and oils) | |||
03026999 | ||||
07 | ||||
20059920 | Capers, prepared or preserved otherwise than by vinegar or acetic acid (excl. frozen) | |||
33021090 | Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries | |||
07 | ||||
08011900 | Fresh coconuts, whether or not shelled or peeled (excl. in the inner shell "endocarp") | |||
10089090 | ||||
21039010 | Mango chutney, liquid | |||
18062095 | Chocolate and other food preparations containing cocoa, in blocks, slabs or bars weighing > 2 kg or in liquid, paste, powder, granular or other bulk form, in containers or immediate packings of a content > 2 kg, containing < 18% by weight of cocoa butter (excl. cocoa powder, chocolate flavour coating and chocolate milk crumb) | |||
07 | ||||
15159099 | Solid fixed vegetable fats and oils and their fractions, whether or not refined, but not chemically modified, in immediate packings of > 1 kg, or liquid, n.e.s. (excl. for technical or industrial uses and crude fats and oils) | |||
33021090 | Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries | |||
21039090 | Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30) | |||
21039090 | Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30) | |||
07 | ||||
21039090 | Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30) | |||
07095910 | Fresh or chilled chanterelles | |||
18062095 | Chocolate and other food preparations containing cocoa, in blocks, slabs or bars weighing > 2 kg or in liquid, paste, powder, granular or other bulk form, in containers or immediate packings of a content > 2 kg, containing < 18% by weight of cocoa butter (excl. cocoa powder, chocolate flavour coating and chocolate milk crumb) | |||
08011900 | Fresh coconuts, whether or not shelled or peeled (excl. in the inner shell "endocarp") | |||
10089090 | ||||
15159099 | Solid fixed vegetable fats and oils and their fractions, whether or not refined, but not chemically modified, in immediate packings of > 1 kg, or liquid, n.e.s. (excl. for technical or industrial uses and crude fats and oils) |
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. |