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

KEWELL CONVERTERS LIMITED

KCL HOUSE, STATION ROAD, EDENBRIDGE, KENT, TN8 6HL,
Company Registration Number
01028194
Private Limited Company
Active

Company Overview

About Kewell Converters Ltd
KEWELL CONVERTERS LIMITED was founded on 1971-10-21 and has its registered office in Edenbridge. The organisation's status is listed as "Active". Kewell Converters Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEWELL CONVERTERS LIMITED
 
Legal Registered Office
KCL HOUSE
STATION ROAD
EDENBRIDGE
KENT
TN8 6HL
Other companies in TN8
 
Telephone01737 771710
 
Filing Information
Company Number 01028194
Company ID Number 01028194
Date formed 1971-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/07/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB218278649  
Last Datalog update: 2024-05-05 09:46:09
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.

Company Officers of KEWELL CONVERTERS LIMITED

Current Directors
Officer Role Date Appointed
COLIN CHARLES KEWELL
Company Secretary 1991-10-09
COLIN CHARLES KEWELL
Director 1991-10-09
MARCOS KEWELL
Director 1996-12-20
NICHOLAS KEWELL
Director 1997-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES BROOKER
Director 1991-10-09 1996-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED FAQIRZAD HAROON ONYX CONSTRUCTION & PROPERTIES LTD Director 2013-10-22 - 2015-06-11 RESIGNED 2013-10-22 Active

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
2023-10-05CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-10-06CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010281940006
2022-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010281940006
2022-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010281940007
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 010281940006
2021-05-25MR05
2021-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-01-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-02-04AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-10-16PSC04Change of details for Mr Daniels Kewell as a person with significant control on 2019-02-19
2019-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS KEWELL
2019-10-16PSC07CESSATION OF CAROLE ANN KEWELL AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04CH01Director's details changed for Mr Marcos Kewell on 2019-06-04
2019-06-04PSC07CESSATION OF COLIN CHARLES KEWELL AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04TM02Termination of appointment of Colin Charles Kewell on 2019-02-19
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLES KEWELL
2019-03-20AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-04-24AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-09SH20STATEMENT BY DIRECTORS
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 20
2017-10-09SH1909/10/17 STATEMENT OF CAPITAL GBP 20
2017-10-09CAP-SSSOLVENCY STATEMENT DATED 31/07/17
2017-10-09RES13Resolutions passed:
  • Re organisation of capital 31/07/2017
  • Resolution of reduction in issued share capital
2017-10-09RES06REDUCE ISSUED CAPITAL 31/07/2017
2017-10-09SH0131/07/17 STATEMENT OF CAPITAL GBP 100
2017-10-09SH20STATEMENT BY DIRECTORS
2017-10-09SH1909/10/17 STATEMENT OF CAPITAL GBP 20
2017-10-09CAP-SSSOLVENCY STATEMENT DATED 31/07/17
2017-10-09RES06REDUCE ISSUED CAPITAL 31/07/2017
2017-10-09SH0131/07/17 STATEMENT OF CAPITAL GBP 100
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 70
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-04-27AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/15 FROM Kcl House Station Road Edenbridge Kent TN8 6EG
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 70
2015-11-19AR0101/10/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 70
2014-10-27AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEWELL / 01/10/2014
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS KEWELL / 01/10/2014
2014-04-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 70
2013-10-01AR0101/10/13 ANNUAL RETURN FULL LIST
2013-04-12AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28CH01Director's details changed for Mr Marcos Kewell on 2012-08-24
2012-10-01AR0101/10/12 ANNUAL RETURN FULL LIST
2012-10-01CH01Director's details changed for Mr Nicholas Kewell on 2012-01-26
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0101/10/11 FULL LIST
2011-04-20AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES KEWELL / 12/01/2011
2011-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN CHARLES KEWELL / 12/01/2011
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 60 HOLMETHORPE AVENUE HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2NL
2010-10-01AR0101/10/10 FULL LIST
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-12AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-07AR0101/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEWELL / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCOS KEWELL / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES KEWELL / 01/10/2009
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARCOS KEWELL / 04/03/2008
2008-05-09AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-05363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-13363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-05363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-12363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-19363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-07363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-10363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-04-14123NC INC ALREADY ADJUSTED 30/07/99
2001-04-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2001-03-0688(2)RAD 01/08/99-31/07/00 £ SI 20@1
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-14363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1999-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-20363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-18288aNEW DIRECTOR APPOINTED
1997-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/97
1997-10-21363sRETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS
1997-09-05395PARTICULARS OF MORTGAGE/CHARGE
1997-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-23169£ IC 100/50 20/12/96 £ SR 50@1=50
1997-01-23SRES09P.O.S 50 £1 SH 20/12/96
1997-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-01-14288aNEW DIRECTOR APPOINTED
1997-01-14288bDIRECTOR RESIGNED
1996-12-19SRES01ADOPT MEM AND ARTS 11/12/96
1996-10-08363sRETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
221 - Manufacture of rubber products
22190 - Manufacture of other rubber products

22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22210 - Manufacture of plastic plates, sheets, tubes and profiles

22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods

22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1063770 Expired Licenced property: KCL HOUSE STATION ROAD EDENBRIDGE TN8 6EG;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1063770 Expired Licenced property: KCL HOUSE STATION ROAD EDENBRIDGE TN8 6EG;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 KEWELL CONVERTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-13 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-07-13 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2010-07-13 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1997-08-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-02-15 Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due After One Year 2013-07-31 £ 985,119
Creditors Due After One Year 2012-07-31 £ 968,561
Creditors Due After One Year 2012-07-31 £ 968,561
Creditors Due After One Year 2011-07-31 £ 1,075,162
Creditors Due Within One Year 2013-07-31 £ 527,339
Creditors Due Within One Year 2012-07-31 £ 657,566
Creditors Due Within One Year 2012-07-31 £ 657,566
Creditors Due Within One Year 2011-07-31 £ 572,422
Provisions For Liabilities Charges 2013-07-31 £ 55,847
Provisions For Liabilities Charges 2012-07-31 £ 41,897
Provisions For Liabilities Charges 2012-07-31 £ 41,897
Provisions For Liabilities Charges 2011-07-31 £ 47,219

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 KEWELL CONVERTERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 14,549
Cash Bank In Hand 2012-07-31 £ 86,341
Cash Bank In Hand 2012-07-31 £ 86,341
Cash Bank In Hand 2011-07-31 £ 11,595
Current Assets 2013-07-31 £ 430,686
Current Assets 2012-07-31 £ 533,366
Current Assets 2012-07-31 £ 533,366
Current Assets 2011-07-31 £ 413,742
Debtors 2013-07-31 £ 201,268
Debtors 2012-07-31 £ 242,854
Debtors 2012-07-31 £ 242,854
Debtors 2011-07-31 £ 258,710
Secured Debts 2013-07-31 £ 981,185
Secured Debts 2012-07-31 £ 1,065,501
Secured Debts 2012-07-31 £ 1,065,501
Secured Debts 2011-07-31 £ 1,092,415
Shareholder Funds 2013-07-31 £ 837,691
Shareholder Funds 2012-07-31 £ 786,828
Shareholder Funds 2012-07-31 £ 786,828
Shareholder Funds 2011-07-31 £ 679,453
Stocks Inventory 2013-07-31 £ 214,869
Stocks Inventory 2012-07-31 £ 204,171
Stocks Inventory 2012-07-31 £ 204,171
Stocks Inventory 2011-07-31 £ 143,437
Tangible Fixed Assets 2013-07-31 £ 1,975,310
Tangible Fixed Assets 2012-07-31 £ 1,921,486
Tangible Fixed Assets 2012-07-31 £ 1,921,486
Tangible Fixed Assets 2011-07-31 £ 1,960,514

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEWELL CONVERTERS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KEWELL CONVERTERS LIMITED owns 2 domain names.

kewell-converters.co.uk   kewellconverters.co.uk  

Trademarks
We have not found any records of KEWELL CONVERTERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KEWELL CONVERTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-1 GBP £482 Supplies & Services
Stockton-On-Tees Borough Council 2014-7 GBP £1,364
Middlesbrough Council 2014-5 GBP £807
Middlesbrough Council 2013-11 GBP £614
Tunbridge Wells Borough Council 2013-10 GBP £278 MUSEUM EXHIBITS - MAINTENANCE
Stockton-On-Tees Borough Council 2013-7 GBP £2,178
Stockton-On-Tees Borough Council 2012-7 GBP £1,674
Stockton-On-Tees Borough Council 2011-12 GBP £828
Middlesbrough Council 2011-10 GBP £804 Equipment Purchase
Middlesbrough Council 2011-9 GBP £840 Equipment Purchase
Stockton-On-Tees Borough Council 2011-7 GBP £1,350
Isle of Wight Council 2011-5 GBP £1,789
Stockton-On-Tees Borough Council 2011-3 GBP £1,171
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £1,291 Fittings,equip,blinds & signs
Reading Borough Council 2010-3 GBP £590
Reading Borough Council 2009-9 GBP £643

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.

Outgoings
Business Rates/Property Tax
No properties were found where KEWELL CONVERTERS 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 KEWELL CONVERTERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2015-04-0139211390Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2015-01-0139211390Plates, sheets, film, foil and strip, of rigid cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2014-11-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2014-06-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2013-11-0139211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2012-11-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2012-04-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-08-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2011-04-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2010-12-0139211900Plates, sheets, film, foil and strip, of cellular plastic, unworked or merely surface-worked or merely cut into squares or rectangles (excl.those of polymers of styrene, vinyl chloride, polyurethanes and regenerated cellulose, self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2010-10-0139219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2010-04-0190189085
2010-01-0139211310Plates, sheets, film, foil and strip, of flexible cellular polyurethane, unworked or not further worked than surface-worked or merely cut into squares or rectangles (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)

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 KEWELL CONVERTERS 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 KEWELL CONVERTERS LIMITED 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.