Company Information for CLIVE MARK SCHOOLWEAR LIMITED
UNITS 1 AND 2, ANDERTON ROAD, BIRMINGHAM, B11 1TG,
|
Company Registration Number
02257516
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CLIVE MARK SCHOOLWEAR LIMITED | |||
Legal Registered Office | |||
UNITS 1 AND 2 ANDERTON ROAD BIRMINGHAM B11 1TG Other companies in B30 | |||
| |||
Company Number | 02257516 | |
---|---|---|
Company ID Number | 02257516 | |
Date formed | 1988-05-12 | |
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 | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB276946504 |
Last Datalog update: | 2024-04-06 19:21:06 |
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 |
---|---|---|
ANDREW JAMES DUCKER |
||
MATTHEW JAMES EASTER |
||
ANTHONY JAMES GOATLEY |
||
BONNIE HODSON |
||
DAVID BROWN MANNING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN WILLIAMS |
Director | ||
CLIVE FRANK PETERS |
Director | ||
GREGORY DAVID KORAL |
Director | ||
KEVIN ALAN THOMAS |
Director | ||
COREEN RUTH ROSE |
Company Secretary | ||
ANTHONY GEOFFREY ROSE |
Director | ||
CLIVE MARK ROSE |
Director | ||
COREEN RUTH ROSE |
Director | ||
PHILIP LINZ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JHAW 1 LIMITED | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active | |
TRUCKMIXER (U.K.) LIMITED | Director | 2018-04-27 | CURRENT | 2011-05-31 | Active | |
MCPHEE BROS (BLANTYRE) LIMITED | Director | 2018-04-27 | CURRENT | 1983-10-31 | Active | |
TOTAL VEHICLE SOLUTIONS GROUP LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
PRIDEN (UK) LTD | Director | 2018-03-29 | CURRENT | 2013-07-15 | Active | |
PRIDEN HOLDINGS LTD | Director | 2018-03-29 | CURRENT | 2017-01-04 | Active | |
PRIDEN ENGINEERING LIMITED | Director | 2018-03-29 | CURRENT | 2001-11-01 | Active | |
KESSLERS INTERNATIONAL LIMITED | Director | 2017-09-06 | CURRENT | 2016-01-13 | In Administration | |
FRIARS 730 LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Liquidation | |
HEXCITE GROUP LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Liquidation | |
JAMES ALEXANDER INVESTMENTS | Director | 2017-06-02 | CURRENT | 2017-06-02 | Active | |
S B COMPONENTS (INTERNATIONAL) LIMITED | Director | 2016-12-02 | CURRENT | 1999-10-15 | Active | |
TVS INTERFLEET LIMITED | Director | 2016-11-15 | CURRENT | 2016-11-15 | Active | |
ELAGHMORE GP (SCOTLAND) LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Dissolved 2017-03-07 | |
HAMSARD 3342 LIMITED | Director | 2014-09-24 | CURRENT | 2014-06-18 | Dissolved 2016-01-05 | |
DS FINANCE LIMITED | Director | 2014-06-06 | CURRENT | 2014-06-06 | Dissolved 2015-04-19 | |
ELAGHMORE (HOLDINGS) LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Liquidation | |
TRUTEX LIMITED | Director | 2010-12-09 | CURRENT | 2010-01-21 | Active | |
TRUTEX INVESTMENTS LIMITED | Director | 2010-12-09 | CURRENT | 2010-09-13 | Active | |
AJD & SED CONSULTANCY SERVICES LIMITED | Director | 2009-04-23 | CURRENT | 2009-04-08 | Dissolved 2017-08-03 | |
ELAGHMORE LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Liquidation | |
ELY CHEMICAL COMPANY LIMITED | Director | 2004-04-26 | CURRENT | 1985-11-25 | Dissolved 2014-08-01 | |
JOHN HALL SCHOOLWEAR LIMITED | Director | 2013-03-18 | CURRENT | 2000-12-08 | Active | |
TRUTEX INVESTMENTS LIMITED | Director | 2010-12-09 | CURRENT | 2010-09-13 | Active | |
TRUTEX LIMITED | Director | 2016-01-01 | CURRENT | 2010-01-21 | Active | |
JHAW 1 LIMITED | Director | 2018-06-08 | CURRENT | 2018-06-08 | Active | |
TRUCKMIXER (U.K.) LIMITED | Director | 2018-04-27 | CURRENT | 2011-05-31 | Active | |
MCPHEE BROS (BLANTYRE) LIMITED | Director | 2018-04-27 | CURRENT | 1983-10-31 | Active | |
TOTAL VEHICLE SOLUTIONS GROUP LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
PRIDEN (UK) LTD | Director | 2018-03-29 | CURRENT | 2013-07-15 | Active | |
PRIDEN HOLDINGS LTD | Director | 2018-03-29 | CURRENT | 2017-01-04 | Active | |
PRIDEN ENGINEERING LIMITED | Director | 2018-03-29 | CURRENT | 2001-11-01 | Active | |
KESSLERS INTERNATIONAL LIMITED | Director | 2017-09-06 | CURRENT | 2016-01-13 | In Administration | |
FRIARS 730 LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Liquidation | |
HEXCITE GROUP LIMITED | Director | 2017-08-31 | CURRENT | 2017-08-31 | Liquidation | |
S B COMPONENTS (INTERNATIONAL) LIMITED | Director | 2016-12-02 | CURRENT | 1999-10-15 | Active | |
TVS INTERFLEET LIMITED | Director | 2016-11-15 | CURRENT | 2016-11-15 | Active | |
ELAGHMORE CAPITAL LIMITED | Director | 2016-10-31 | CURRENT | 2016-08-24 | Active | |
DUMA SERVICES LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
CHARPENTES UK HOLDINGS LIMITED | Director | 2015-08-03 | CURRENT | 2014-12-09 | Liquidation | |
ELAGHMORE LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022575160011 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022575160009 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022575160010 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN MANNING | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022575160013 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Matthew James Easter on 2020-07-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Andrew James Ducker on 2019-07-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES MCNICHOLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES GOATLEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022575160005 | |
AP01 | DIRECTOR APPOINTED MR UMAR KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BONNIE HODSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022575160012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022575160008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WILLIAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES GOATLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE FRANK PETERS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022575160007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022575160006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID KORAL | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 100820 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022575160011 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES EASTER | |
AP01 | DIRECTOR APPOINTED MRS BONNIE HODSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM UNIFORM HOUSE 1 CONSORT ROAD KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM B30 3HD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM UNIFORM HOUSE 1 CONSORT ROAD KINGS NORTON BUSINESS CENTRE KINGS NORTON BIRMINGHAM B30 3HD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | SECT 175 DIRECTORS BREACH OF DUTY 19/07/2016 | |
RES01 | ADOPT ARTICLES 19/07/2016 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100820 | |
AR01 | 31/05/16 FULL LIST | |
SH01 | 18/12/15 STATEMENT OF CAPITAL GBP 100820 | |
AP01 | DIRECTOR APPOINTED MR GREGORY DAVID KORAL | |
AP01 | DIRECTOR APPOINTED MR DAVID BROWN MANNING | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES DUCKER | |
RES01 | ADOPT ARTICLES 18/12/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022575160010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022575160009 | |
RP04 | SECOND FILING WITH MUD 31/05/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 820 | |
AR01 | 31/05/15 FULL LIST | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 820 | |
AR01 | 31/05/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 820 | |
AR01 | 31/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COREEN ROSE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COREEN ROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE ROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROSE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 07/04/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022575160008 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022575160007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022575160006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 022575160005 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LINZ | |
AP01 | DIRECTOR APPOINTED CLIVE FRANK PETERS | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COREEN RUTH ROSE / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEOFFREY ROSE / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LINZ / 31/05/2010 | |
AP01 | DIRECTOR APPOINTED KEVIN ALAN THOMAS | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROSE / 30/06/2007 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | DUMA SERVICES LIMITED | ||
Outstanding | DUMA SERVICES LIMITED | ||
Outstanding | BIRMINGHAM CITY COUNCIL | ||
Satisfied | GENESIS ASSET FINANCE LIMITED | ||
Satisfied | GOLDCREST DISTRIBUTION LIMITED | ||
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND 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 CLIVE MARK SCHOOLWEAR LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Worcestershire County Council | |
|
PTG - Public Transport Bus |
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Clothing & Uniforms |
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Materials For Resale |
Solihull Metropolitan Borough Council | |
|
Materials For Resale |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Visits & Pupil Activities |
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Materials For Resale |
Worcestershire County Council | |
|
Third Party Payments Private Contractors |
Solihull Metropolitan Borough Council | |
|
Materials For Resale |
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Materials For Resale |
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Capitation |
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Materials For Resale |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Materials For Resale |
Wolverhampton City Council | |
|
|
Birmingham City Council | |
|
|
Wolverhampton City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Advertising/Publicity/Promotion |
Solihull Metropolitan Borough Council | |
|
Capitation |
Solihull Metropolitan Borough Council | |
|
Materials For Resale |
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Materials For Resale |
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Materials For Resale |
Sandwell Metroplitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Health & Safety |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Officers Expenses |
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 |
---|---|---|---|---|
61103099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | |||
61012090 | Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of cotton, knitted or crocheted (excl. suits, ensembles, jackets, blazers, bib and brace overalls and trousers) | |||
62114310 | Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted) | |||
61034300 | Men's or boys' trousers, bib and brace overalls, breeches and shorts of synthetic fibres, knitted or crocheted (excl. swimwear and underpants) | |||
61052010 | Men's or boys' shirts of synthetic fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | |||
61103091 | Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | |||
61034300 | Men's or boys' trousers, bib and brace overalls, breeches and shorts of synthetic fibres, knitted or crocheted (excl. swimwear and underpants) | |||
61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | |||
62113390 | Men's or boys' garments, of man-made fibres, n.e.s. (not knitted or crocheted) | |||
61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | |||
61034300 | Men's or boys' trousers, bib and brace overalls, breeches and shorts of synthetic fibres, knitted or crocheted (excl. swimwear and underpants) | |||
61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | |||
61121900 | Track-suits of textile materials, knitted or crocheted (excl. cotton or synthetic fibres) | |||
62034390 | Men's or boys' shorts of synthetic fibres (excl. knitted or crocheted, underpants and swimwear) | |||
62063000 | Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests) | |||
61034300 | Men's or boys' trousers, bib and brace overalls, breeches and shorts of synthetic fibres, knitted or crocheted (excl. swimwear and underpants) | |||
61045300 | Women's or girls' skirts and divided skirts of synthetic fibres, knitted or crocheted (excl. petticoats) | |||
61051000 | Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | |||
61052010 | Men's or boys' shirts of synthetic fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) | |||
62034235 | Men's or boys' trousers and breeches of cotton (excl. denim, cut corduroy, knitted or crocheted, industrial and occupational, bib and brace overalls and underpants) | |||
62046290 | Women's or girls' cotton shorts (excl. knitted or crocheted, panties and swimwear) | |||
62046390 | Women's or girls' shorts of synthetic fibres (excl. knitted or crocheted, panties and swimwear) |
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. |