Company Information for KOHLER DARYL LIMITED
WHADDON WORKS, CROMWELL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL52 5EP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
KOHLER DARYL LIMITED | ||
Legal Registered Office | ||
WHADDON WORKS CROMWELL ROAD CHELTENHAM GLOUCESTERSHIRE GL52 5EP Other companies in GL52 | ||
Previous Names | ||
|
Company Number | 00907700 | |
---|---|---|
Company ID Number | 00907700 | |
Date formed | 1967-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-08-07 04:36:30 |
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 |
---|---|---|
JAMES MC KEE ROBINSON IV |
||
THOMAS GERARD ADLER |
||
KARGER DAVID KOHLER |
||
HERBERT V KOHLER JUNIOR |
||
JAMES MC KEE ROBINSON IV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DELBERT PETER HAAS |
Director | ||
MARTIN DEAN AGARD |
Director | ||
DAVID FRANK HILL |
Director | ||
NATALIE ANN BLACK |
Company Secretary | ||
NATALIE ANN BLACK |
Director | ||
JEFFREY PAUL CHENEY |
Director | ||
WILLIAM SCOTT HOGG |
Director | ||
WILLIAM SCOTT HOGG |
Company Secretary | ||
MELVILLE SYDNEY BERNSTEIN |
Director | ||
PAUL CASSIDY |
Director | ||
STUART MCNAUGHT DALGLEISH |
Director | ||
HEATHER DEVLIN |
Director | ||
JOHN HAROLD MORRIS |
Director | ||
JOHN ROBERT PORTER |
Director | ||
GRAHAM JOHN SUTHERLAND |
Director | ||
ROBERT CHARLES HOUSDEN |
Director | ||
GRAHAM JOHN SUTHERLAND |
Company Secretary | ||
MURIEL ELIZABETH DOWNS |
Director | ||
PETER EDWIN BUCKLE |
Director | ||
KEITH ALFRED EDWARD BARLOW |
Director | ||
MURIEL ELIZABETH DOWNS |
Company Secretary | ||
ALAN NIGEL BURNS |
Director | ||
DAVID WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KOHLER MIRA UK TRUSTEES LIMITED | Director | 2017-09-27 | CURRENT | 2001-04-24 | Active | |
ANN SACKS TILE AND STONE, INC. | Director | 2017-02-28 | CURRENT | 2010-05-11 | Active | |
POWERWAVE UPS LIMITED | Director | 2017-02-15 | CURRENT | 2008-03-18 | Active - Proposal to Strike off | |
ST. ANDREWS GOLF ACADEMY LIMITED | Director | 2017-02-15 | CURRENT | 1999-01-11 | Active | |
KOHLER SHOWERS BIDCO LIMITED | Director | 2017-02-15 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
KOHLER SHOWERS HOLDINGS LIMITED | Director | 2017-02-15 | CURRENT | 2000-04-28 | Active | |
KOHLER HOLDINGS LTD. | Director | 2017-02-15 | CURRENT | 2000-11-09 | Active | |
KOHLER SCOTLAND LIMITED | Director | 2017-02-15 | CURRENT | 2004-06-24 | Active | |
POWERWAVE ENERGY LIMITED | Director | 2017-02-15 | CURRENT | 2008-03-18 | Active | |
GOLF RESORTS INTERNATIONAL LIMITED | Director | 2017-02-15 | CURRENT | 1989-04-13 | Active | |
KOHLER (UK) LIMITED | Director | 2017-02-15 | CURRENT | 1902-10-14 | Active - Proposal to Strike off | |
KOHLER MIRA LIMITED | Director | 2017-02-15 | CURRENT | 1930-11-20 | Active | |
CLARKE ENERGY HOLDINGS LIMITED | Director | 2017-01-31 | CURRENT | 1999-05-19 | Active | |
CLARKE ENERGY OPERATIONS LIMITED | Director | 2017-01-31 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
CLARKE ENERGY LIMITED | Director | 2017-01-31 | CURRENT | 1977-11-30 | Active | |
CLARKE ENERGY TRADING LIMITED | Director | 2017-01-30 | CURRENT | 2011-02-10 | Active - Proposal to Strike off | |
KK DAYTONA HOLDING LTD | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active | |
THE OLD COURSE LIMITED | Director | 2013-10-21 | CURRENT | 1987-11-12 | Active | |
KOHLER MIRA LIMITED | Director | 2001-07-27 | CURRENT | 1930-11-20 | Active | |
THE OLD COURSE LIMITED | Director | 2005-05-26 | CURRENT | 1987-11-12 | Active | |
KOHLER SCOTLAND LIMITED | Director | 2005-05-24 | CURRENT | 2004-06-24 | Active | |
KOHLER SHOWERS BIDCO LIMITED | Director | 2001-07-27 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
KOHLER SHOWERS HOLDINGS LIMITED | Director | 2001-07-27 | CURRENT | 2000-04-28 | Active | |
KOHLER (UK) LIMITED | Director | 2001-07-27 | CURRENT | 1902-10-14 | Active - Proposal to Strike off | |
KOHLER MIRA LIMITED | Director | 2001-07-27 | CURRENT | 1930-11-20 | Active | |
KOHLER HOLDINGS LTD. | Director | 2000-11-17 | CURRENT | 2000-11-09 | Active | |
CLARKE ENERGY HOLDINGS LIMITED | Director | 2017-01-31 | CURRENT | 1999-05-19 | Active | |
CLARKE ENERGY OPERATIONS LIMITED | Director | 2017-01-31 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
CLARKE ENERGY TOPCO LIMITED | Director | 2017-01-31 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
CLARKE ENERGY TRADING LIMITED | Director | 2017-01-31 | CURRENT | 2011-02-10 | Active - Proposal to Strike off | |
CLARKE ENERGY LIMITED | Director | 2017-01-31 | CURRENT | 1977-11-30 | Active | |
KOHLER EURO CONFLUENCE, LTD. | Director | 2016-11-08 | CURRENT | 2016-09-20 | Active | |
KOHLER SHOWERS BIDCO LIMITED | Director | 2013-08-26 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
KOHLER SHOWERS HOLDINGS LIMITED | Director | 2013-08-26 | CURRENT | 2000-04-28 | Active | |
KOHLER HOLDINGS LTD. | Director | 2013-08-26 | CURRENT | 2000-11-09 | Active | |
POWERWAVE ENERGY LIMITED | Director | 2013-08-26 | CURRENT | 2008-03-18 | Active | |
KOHLER (UK) LIMITED | Director | 2013-08-26 | CURRENT | 1902-10-14 | Active - Proposal to Strike off | |
KOHLER MIRA LIMITED | Director | 2013-08-26 | CURRENT | 1930-11-20 | Active | |
POWERWAVE UPS LIMITED | Director | 2013-07-08 | CURRENT | 2008-03-18 | Active - Proposal to Strike off | |
KOHLER SCOTLAND LIMITED | Director | 2013-06-19 | CURRENT | 2004-06-24 | Active | |
ANN SACKS TILE AND STONE, INC. | Director | 2013-04-08 | CURRENT | 2010-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
RES13 | Resolutions passed:
| |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
RES06 | Resolutions passed:
| |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | ||
Resolutions passed:<ul><li>Resolution Cancel share prem a/c and capital redemption reserve 10/12/2021<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 10/12/21 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2021-12-21 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 10/12/21 | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company 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 08/08/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Cleary Gottlieb Steen & Hamilton Llp City Place House 55 Basinghall Street London EC2V 5EH to Kohler Emea Corporate Services Davy Way Quedgeley Gloucester GL2 2DE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MC KEE ROBINSON IV | |
TM02 | Termination of appointment of James Mc Kee Robinson Iv on 2018-11-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AGREEMENT1 | NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AGREEMENT1 | NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS GERARD ADLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DELBERT PETER HAAS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/15 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/15 | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 210440 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DELBERT PETER HAAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DEAN AGARD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 210440 | |
AR01 | 08/08/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 | |
GUARANTEE1 | FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 210440 | |
AR01 | 08/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HILL | |
MISC | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR JAMES MC KEE ROBINSON IV | |
AP01 | DIRECTOR APPOINTED MR MARTIN DEAN AGARD | |
AP03 | SECRETARY APPOINTED MR JAMES MC KEE ROBINSON IV | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATALIE BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHENEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE BLACK | |
AR01 | 08/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 08/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK HILL / 01/09/2011 | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ANN BLACK / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HERBERT V KOHLER JUNIOR / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARGER DAVID KOHLER / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PAUL CHENEY / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK HILL / 08/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE ANN BLACK / 08/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR DAVID FRANK HILL | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HERBERT KOHLER JUNIOR / 08/08/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM HOGG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DARYL INDUSTRIES LIMITED CERTIFICATE ISSUED ON 05/01/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: C/O GRANT THORNTON 1ST FLOOR ROYAL LIVER BUILDING LIVERPOOL L3 1PS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE 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 KOHLER DARYL LIMITED
KOHLER DARYL LIMITED owns 17 domain names.
daryl-anodising.co.uk daryl-showers.co.uk darylandkohler.co.uk darylbathrooms.co.uk darylindustries.co.uk darylshowers.co.uk minimashowering.co.uk minimashowers.co.uk minima-by-daryl.co.uk minima-showers.co.uk kohleranddaryl.co.uk kohlerdaryl.co.uk kohleryourspace.co.uk aroco-by-daryl.co.uk aroco-showering.co.uk aroco-showers.co.uk aroco.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as KOHLER DARYL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) | ||
![]() | 70200080 | Articles of glass, n.e.s. | ||
![]() | 79070090 | |||
![]() | 39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) | ||
![]() | 73249000 | Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings) | ||
![]() | 79070090 | |||
![]() | 39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | ||
![]() | 79070090 | |||
![]() | 83024200 | Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors) | ||
![]() | 39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | ||
![]() | 79070090 | |||
![]() | 39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 79070090 | |||
![]() | 83021000 | Hinges of all kinds, of base metal | ||
![]() | 70200080 | Articles of glass, n.e.s. | ||
![]() | 79070090 | |||
![]() | 39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | ||
![]() | 70200008 | Finished glass inners, for vacuum flasks or for other vacuum vessels, finished | ||
![]() | 70200080 | Articles of glass, n.e.s. | ||
![]() | 76152000 | Sanitary ware and parts thereof, of aluminium (excl. cans, boxes and similar containers of heading 7612, and fittings) | ||
![]() | 79070090 | |||
![]() | 83021000 | Hinges of all kinds, of base metal | ||
![]() | 84818011 | Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures | ||
![]() | 39229000 | Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers) | ||
![]() | 70200080 | Articles of glass, n.e.s. | ||
![]() | 73249000 | Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings) | ||
![]() | 79070090 | |||
![]() | 39229000 | Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers) | ||
![]() | 70200080 | Articles of glass, n.e.s. | ||
![]() | 73249000 | Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings) | ||
![]() | 79070090 | |||
![]() | 39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | ||
![]() | 39229000 | Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers) | ||
![]() | 70200080 | Articles of glass, n.e.s. | ||
![]() | 79070090 | |||
![]() | 83021000 | Hinges of all kinds, of base metal | ||
![]() | 39229000 | Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers) | ||
![]() | 70200080 | Articles of glass, n.e.s. | ||
![]() | 79070090 | |||
![]() | 84549000 | Parts of converters, ladles, ingot moulds and casting machines of a kind used in metallurgy or in metal foundries, n.e.s. | ||
![]() | 84818011 | Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures | ||
![]() | 39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | ||
![]() | 39229000 | Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers) | ||
![]() | 70200080 | Articles of glass, n.e.s. | ||
![]() | 73249000 | Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings) | ||
![]() | 79070090 | |||
![]() | 84818011 | Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures |
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. |