Company Information for BRITTEN PEARS ARTS
SNAPE MALTINGS CONCERT HALL, SNAPE, SAXMUNDHAM, SUFFOLK, IP17 1SP,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
BRITTEN PEARS ARTS | ||||||
Legal Registered Office | ||||||
SNAPE MALTINGS CONCERT HALL SNAPE SAXMUNDHAM SUFFOLK IP17 1SP Other companies in IP17 | ||||||
| ||||||
Previous Names | ||||||
|
Company Number | 00980281 | |
---|---|---|
Company ID Number | 00980281 | |
Date formed | 1970-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 12/10/2015 | |
Return next due | 09/11/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB927333030 |
Last Datalog update: | 2024-12-05 17:28:22 |
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 |
---|---|---|
TERENCE PHILIP COMER |
||
MIRANDA ELIZABETH PAGE WOOD |
||
ANDREW GARTH POLLARD |
||
DAVID ANDREW ROBBIE |
||
SIMON CHRISTOPHER TOWNSEND ROBEY |
||
PATRICIA ANN SWANNELL |
||
ALASDAIR WILSON ROBERTSON TAIT |
||
ROGER WILLIAM WRIGHT |
||
SARAH ANNE ZINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA MARIA LYNCH |
Director | ||
WILLIAM BRUCE KENDALL |
Director | ||
JUNE FRANCES DE MOLLER |
Director | ||
SIMON PIERS DOMINIC LOFTUS |
Director | ||
MICHAEL FREDERICK FLINT |
Director | ||
TIMOTHY WILLIAM INGRAM |
Director | ||
IRENE BRENDEL |
Director | ||
STEWART JOHN YUILL |
Company Secretary | ||
DAVID GRAHAM HECKELS |
Director | ||
NEIL HARRISON |
Company Secretary | ||
JOAN DAWSON BAKEWELL |
Director | ||
ALAN EDWARD MARSH BRITTEN |
Director | ||
CAROLINE MARGARET KAY |
Director | ||
WILLIAM LE GRAND JACOB |
Director | ||
DAVID ALFRED BATTERBEE |
Director | ||
JOHN CLAUD JACOB |
Director | ||
JOHN CLEMENT |
Director | ||
HAROLD WINTER ATCHERLEY |
Director | ||
COLIN HERBERT MATTHEWS |
Director | ||
JOHN CLAUD JACOB |
Company Secretary | ||
JOHN PRESTON AMIS |
Director | ||
STEVART JOHN RUDOLF BEDFORD |
Director | ||
THOMAS EDWARD BRIDGES |
Director | ||
DOROTHY GILLIAN CAVE |
Director | ||
EUAN MICHAEL ROSS GEDDES |
Director | ||
JOHN BARRY HUTCHISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALDEBURGH MUSIC LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1987-07-28 | Active | |
SNAPE MALTINGS TRADING LIMITED | Company Secretary | 2004-10-01 | CURRENT | 1980-09-30 | Active | |
PHIPPS RELATIONS LIMITED | Director | 2014-11-03 | CURRENT | 2013-10-17 | Active | |
PHIPPS PUBLIC RELATIONS LIMITED | Director | 1991-08-26 | CURRENT | 1985-07-02 | Liquidation | |
SNAPE MALTINGS | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
NATIONAL YOUTH CHOIRS OF GREAT BRITAIN | Director | 2016-02-15 | CURRENT | 1984-09-25 | Active | |
FIRSTGROUP PLC | Director | 2018-02-02 | CURRENT | 1995-03-31 | Active | |
ST. JOHN'S HOUSE LIMITED | Director | 2005-11-02 | CURRENT | 1985-01-30 | Active | |
BRAMFIELD HALL ESTATE LIMITED | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active | |
CONNAUGHT INTERNATIONAL LIMITED | Director | 2017-10-16 | CURRENT | 2016-12-28 | Active | |
CONNAUGHT (UK) LIMITED | Director | 2017-10-16 | CURRENT | 2014-12-29 | Active | |
SNAPE MALTINGS | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
SNAPE MALTINGS TRADING LIMITED | Director | 2015-10-16 | CURRENT | 1980-09-30 | Active | |
ATLAS CAPITAL LIMITED | Director | 2014-04-14 | CURRENT | 2010-02-17 | Liquidation | |
VELLUM HOUSE LIMITED | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active - Proposal to Strike off | |
SNAPE MALTINGS | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Weekend Cleaner - 6 hours p/wk | Saxmundham | We are looking for a weekend cleaner to join our cleaning/housekeeping team. Hours are 7am - 10 am on Saturday and Sunday each week. There may also be | |
Part Time Retail Assistant | Saxmundham | Snape Maltings offers a unique retail experience selling a stunning range from home accessories to toys, furniture and clothing, cds and gifts, many of which | |
Catering Assistants - part time and weekends | Saxmundham | Both are open from 10am until 5pm including at weekends and bank holidays. At Snape Maltings we have two very successful catering establishments - a teashop and... | |
Retail Assistants - part time | Saxmundham | Working within the wonderful setting of Snape Maltings, we have a number of part time retail roles working 3 or 4 days per week. Ideally candidates will also | |
Housekeeping Assistants/Cleaners (10hrs p/wk) | Saxmundham | We manage a number of beautifully stylish holiday properties at Snape Maltings and are now recruiting for experienced housekeeping staff/cleaners to work on a | |
Internship - Digital Media | Saxmundham | About the Digital Media Internship*. The Digital Media Intern will assist with preparations for the CRM migration, including working on cleaning data on the... |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 | ||
DIRECTOR APPOINTED MR ANDREW STUART COMBEN | ||
Appointment of Mrs Angela Jane Treagust as company secretary on 2024-10-12 | ||
CONFIRMATION STATEMENT MADE ON 12/10/24, WITH NO UPDATES | ||
Termination of appointment of Sarah Jane Bardwell on 2024-08-30 | ||
APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM WRIGHT | ||
DIRECTOR APPOINTED MR MATTHEW GREGORY | ||
DIRECTOR APPOINTED MS ERROLLYN WALLEN | ||
DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER SWIFT | ||
APPOINTMENT TERMINATED, DIRECTOR SCOT MCKENDRICK | ||
DIRECTOR APPOINTED DR XERXES CYRUS MAZDA | ||
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED LADY SARAH YOUNGER | ||
Director's details changed for Ms Sarah Mary Faulder on 2023-07-01 | ||
APPOINTMENT TERMINATED, DIRECTOR VERNON JAMES ELLIS | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW GARTH POLLARD | ||
Appointment of Sarah Jane Bardwell as company secretary on 2023-03-08 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/07/22 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009802810006 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR JAMIE NJOKU-GOODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE SCOTT HAY | |
AP01 | DIRECTOR APPOINTED MS LAURA KATHERINE WADE-GERY | |
AP01 | DIRECTOR APPOINTED MR SCOT MCKENDRICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED CLIVE EDWARD BENEDICT SCHLEE | |
AP01 | DIRECTOR APPOINTED SARAH MARY FAULDER | |
TM02 | Termination of appointment of Terence Philip Comer on 2020-06-30 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
AP01 | DIRECTOR APPOINTED WILLIAM BRUCE KENDALL | |
RES15 | CHANGE OF COMPANY NAME 09/03/21 | |
MISC | NE01 form received 16/04/20. document registered 14/05/2020. | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MS JANE SCOTT HAY | |
AP01 | DIRECTOR APPOINTED SIR VERNON JAMES ELLIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA MARIA LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK TREVOR PHILLIPS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
RES15 | CHANGE OF COMPANY NAME 07/02/20 | |
CERTNM | COMPANY NAME CHANGED ALDEBURGH MUSIC CERTIFICATE ISSUED ON 19/12/16 | |
MISC | NE01 form | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mrs Angela Lynch on 2016-09-01 | |
AP01 | DIRECTOR APPOINTED MRS ANGELA LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA WADE-GERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENDALL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Christopher Townsend Robey on 2014-12-05 | |
AR01 | 12/10/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR ROGER WILLIAM WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN REEKIE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 12/10/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ALISTAIR JAMES REEKIE | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA ANN SWANNELL | |
AR01 | 12/10/12 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 15/07/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GARTH POLLARD / 25/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE ZINS / 25/07/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY STEVENSON OF CODDENHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN REEKIE | |
AR01 | 13/10/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE LORD HENRY DENNISTOUN STEVENSON OF CODDENHAM / 21/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TREVOR PHILLIPS / 21/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE ZINS / 21/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER TOWNSEND ROBEY / 21/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW ROBBIE / 21/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALISTAIR JAMES REEKIE / 21/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TERENCE PHILIP COMER / 21/10/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MS LAURA KATHARINE WADE-GERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE DE MOLLER | |
AP01 | DIRECTOR APPOINTED MR ANDREW GARTH POLLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LOFTUS | |
AR01 | 13/10/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM BRUCE KENDALL | |
AP01 | DIRECTOR APPOINTED MS MIRANDA ELIZABETH PAGE WOOD | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR WILSON ROBERTSON TAIT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLINT | |
AR01 | 13/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE LORD HENRY DENNISTOUN STEVENSON OF CODDENHAM / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNE FRANCES DE MOLLER / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE ZINS / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER TOWNSEND ROBEY / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TREVOR PHILLIPS / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PIERS DOMINIC LOFTUS / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALISTAIR JAMES REEKIE / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK FLINT / 13/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TERENCE PHILIP COMER / 13/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED DAVID ANDREW ROBBIE | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY INGRAM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 13/10/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TERENCE COMER / 17/09/2008 | |
288a | DIRECTOR APPOINTED JONATHAN ALASTAIR JAMES REEKIE | |
288b | APPOINTMENT TERMINATED DIRECTOR IRENE BRENDEL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY INGRAM / 28/02/2008 | |
363s | ANNUAL RETURN MADE UP TO 13/10/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 13/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ALDEBURGH PRODUCTIONS CERTIFICATE ISSUED ON 13/07/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE AND LEGAL MORTGAGE | Outstanding | ARTS COUNCIL ENGLAND | |
DEBENTURE | Satisfied | D G COVE | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | 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 BRITTEN PEARS ARTS
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
GRIMES ON THE BEACH FILM LIMITED | 2013-06-15 | Outstanding |
We have found 1 mortgage charges which are owed to BRITTEN PEARS ARTS
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Grants to Individuals |
Suffolk County Council | |
|
Grants to Organisations |
Suffolk Coastal District Council | |
|
Grants & Contributions |
Suffolk Coastal District Council | |
|
Grants & Contributions |
Suffolk County Council | |
|
Room Hire |
Suffolk Coastal District Council | |
|
Chairman/Vice Chairman Allce |
Suffolk Coastal District Council | |
|
Grants & Contributions |
Suffolk County Council | |
|
Contributions to Projects |
Suffolk County Council | |
|
Room Hire |
Suffolk County Council | |
|
Room Hire |
Suffolk County Council | |
|
Grants to Organisations |
Suffolk County Council | |
|
Misc Expenses |
Suffolk County Council | |
|
Performance and Entertainment |
Suffolk County Council | |
|
Grants to Organisations |
Suffolk County Council | |
|
Grants to Individuals |
Suffolk County Council | |
|
Grants to Organisations |
City of London | |
|
Fees & Services |
Suffolk County Council | |
|
Contributions to Projects |
City of London | |
|
Fees & Services |
Suffolk County Council | |
|
Grants to Organisations |
City of London | |
|
Fees & Services |
Suffolk County Council | |
|
Performance and Entertainment |
City of London | |
|
Fees & Services |
Suffolk County Council | |
|
Contributions to Projects |
Suffolk County Council | |
|
Grants to Organisations |
City of London | |
|
Fees & Services |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Suffolk Coastal District Council | SNAPE BRIDGE SNAPE SAXMUNDHAM SUFFOLK IP17 1SP | 74,500 | 10.05.1999 | |
Suffolk Coastal District Council | ALDEBURGH SUFFOLK IP15 5DQ | 5,900 | 27.05.2011 | |
Suffolk Coastal District Council | 154 HIGH STREET ALDEBURGH SUFFOLK IP15 5AQ | 5,600 | 01.07.2000 | |
Suffolk Coastal District Council | ADVANCED MUSICAL STUDIES SNAPE BRIDGE SNAPE SAXMUNDHAM IP17 1SP | 24,750 | 01.04.1990 | |
Suffolk Coastal District Council | ALDEBURGH SUFFOLK IP15 5AY | 15,000 | 01.09.2008 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 62044990 | Women's or girls' dresses of textile materials (excl. of silk or silk waste, wool, fine animal hair, cotton or man-made fibres, knitted or crocheted and petticoats) | ||
![]() | 62044990 | Women's or girls' dresses of textile materials (excl. of silk or silk waste, wool, fine animal hair, cotton or man-made fibres, knitted or crocheted and petticoats) | ||
![]() | 48239085 | Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s. | ||
![]() | 48024090 | Wallpaper base, uncoated, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical process |
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. |