Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EPICOR SOFTWARE (UK) LIMITED
Company Information for

EPICOR SOFTWARE (UK) LIMITED

EPICOR SOFTWARE, 6 ARLINGTON SQUARE WEST, BRACKNELL, BERKSHIRE, RG12 1PU,
Company Registration Number
02338274
Private Limited Company
Active

Company Overview

About Epicor Software (uk) Ltd
EPICOR SOFTWARE (UK) LIMITED was founded on 1989-01-24 and has its registered office in Bracknell. The organisation's status is listed as "Active". Epicor Software (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EPICOR SOFTWARE (UK) LIMITED
 
Legal Registered Office
EPICOR SOFTWARE
6 ARLINGTON SQUARE WEST
BRACKNELL
BERKSHIRE
RG12 1PU
Other companies in RG12
 
Filing Information
Company Number 02338274
Company ID Number 02338274
Date formed 1989-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB505482360  
Last Datalog update: 2024-01-09 06:43:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EPICOR SOFTWARE (UK) LIMITED
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 EPICOR SOFTWARE (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID IRELAND
Company Secretary 2000-09-18
DAWN MURRAY
Company Secretary 2017-02-03
RICHARD JOHN CLARK
Director 2013-06-06
TIMOTHY BERNARD HARRINGTON
Director 2014-02-13
JOHN DAVID IRELAND
Director 2000-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
YU-HO CHEUNG
Company Secretary 2008-05-16 2016-10-31
OVALSEC LIMITED
Nominated Secretary 2009-06-26 2014-04-11
JOHN CHARLES ROY BRIMS
Director 2000-09-18 2013-06-06
VIRGINIA MAY FRAZER
Director 2008-05-16 2012-02-01
HILLGATE SECRETARIAL LIMITED
Company Secretary 2000-07-13 2009-06-26
IAN MICHAEL WALKER
Director 1996-09-01 2007-01-01
LEE MINSUP KIM
Director 2000-09-18 2003-05-31
DAVID ORREN
Director 1999-07-23 2000-08-31
DAVID ORREN
Company Secretary 1999-07-23 2000-07-13
CHARLES WARMAN
Company Secretary 1998-01-22 1999-07-23
CHARLES WARMAN
Director 1999-05-12 1999-07-23
SIMON RICHARD MUNRO NELSON
Director 1996-10-01 1999-05-18
KENNETH COOPER
Director 1992-05-01 1999-04-01
MARK HELLINGER
Director 1992-05-01 1998-08-10
ROBERT CLIFFORD VERNON
Director 1992-01-24 1998-04-23
BRUCE HENDERSON LEITH
Company Secretary 1992-05-01 1998-01-22
BRUCE HENDERSON LEITH
Director 1992-01-24 1998-01-22
HARVEY NELSON SHORT
Director 1992-01-24 1994-08-12
PATRICK ALFRED WHELAN
Director 1992-01-24 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN CLARK DOT-NET-IT LIMITED Director 2016-05-31 CURRENT 2002-04-09 Dissolved 2017-09-26
RICHARD JOHN CLARK EPICOR SOLUTIONS UK LIMITED Director 2013-11-18 CURRENT 1981-04-22 Liquidation
RICHARD JOHN CLARK EPICOR LIMITED Director 2013-06-06 CURRENT 1991-09-26 Dissolved 2014-11-18
RICHARD JOHN CLARK RJC CONSULTING (EUROPE) LIMITED Director 2003-07-04 CURRENT 2003-07-04 Active
TIMOTHY BERNARD HARRINGTON DOT-NET-IT LIMITED Director 2016-05-31 CURRENT 2002-04-09 Dissolved 2017-09-26
TIMOTHY BERNARD HARRINGTON UK SOFTWARE HOLDINGS LIMITED Director 2014-02-13 CURRENT 2006-10-02 Active
TIMOTHY BERNARD HARRINGTON SOLARSOFT ACQUISITION LIMITED Director 2014-02-13 CURRENT 2008-02-18 Active
TIMOTHY BERNARD HARRINGTON EPICOR SOLUTIONS UK LIMITED Director 2013-11-18 CURRENT 1981-04-22 Liquidation
JOHN DAVID IRELAND DOT-NET-IT LIMITED Director 2016-05-31 CURRENT 2002-04-09 Dissolved 2017-09-26
JOHN DAVID IRELAND EPICOR SOLUTIONS UK LIMITED Director 2013-11-18 CURRENT 1981-04-22 Liquidation
JOHN DAVID IRELAND UK SOFTWARE HOLDINGS LIMITED Director 2012-10-12 CURRENT 2006-10-02 Active
JOHN DAVID IRELAND SOLARSOFT ACQUISITION LIMITED Director 2012-10-12 CURRENT 2008-02-18 Active
JOHN DAVID IRELAND USI EUROPE LIMITED Director 2008-03-19 CURRENT 1996-07-18 Dissolved 2015-04-07

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
2024-01-23DIRECTOR APPOINTED MR GRAEME PILBEAM
2024-01-23APPOINTMENT TERMINATED, DIRECTOR GLENN STEPHEN LAMBERT
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-04CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-07-22AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-30PSC05Change of details for Clayton Dubilier & Rice as a person with significant control on 2020-10-14
2022-02-08APPOINTMENT TERMINATED, DIRECTOR JASON GREGORY DUNN
2022-02-08DIRECTOR APPOINTED MRS JENNIFER MESINA VANTA-MEDIRAN
2022-02-08AP01DIRECTOR APPOINTED MRS JENNIFER MESINA VANTA-MEDIRAN
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON GREGORY DUNN
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-09-14AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BERNARD HARRINGTON
2021-05-06AP01DIRECTOR APPOINTED MR GLENN STEPHEN LAMBERT
2021-05-04AP01DIRECTOR APPOINTED MR JASON GREGORY DUNN
2021-02-03TM02Termination of appointment of Dawn Murray on 2021-02-01
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-10-15PSC05Change of details for Kkr Element Aggregator Lp as a person with significant control on 2020-10-14
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-27AP03Appointment of Mr David Andrews as company secretary on 2020-06-26
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID IRELAND
2020-06-23TM02Termination of appointment of John David Ireland on 2020-06-10
2020-05-05PSC02Notification of Kkr Element Aggregator Lp as a person with significant control on 2020-04-04
2020-02-21CH01Director's details changed for Mr Richard John Clark on 2020-02-14
2020-02-21CH03SECRETARY'S DETAILS CHNAGED FOR DAWN MURRAY on 2020-02-14
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-14PSC02Notification of Epicor Software Corporation as a person with significant control on 2020-02-14
2020-01-20PSC02Notification of Uk Software Holdings Limited as a person with significant control on 2020-01-20
2020-01-20PSC09Withdrawal of a person with significant control statement on 2020-01-20
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM No.1 the Arena Downshire Way Bracknell Berkshire RG12 1PU
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-06-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-29SH19Statement of capital on 2017-09-29 GBP 1
2017-09-29SH20Statement by Directors
2017-09-29CAP-SSSolvency Statement dated 28/09/17
2017-09-29RES13Resolutions passed:
  • Cancellation of share premium account 28/09/2017
  • Resolution of reduction in issued share capital
2017-09-29RES06REDUCE ISSUED CAPITAL 28/09/2017
2017-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 799791
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-09AP03Appointment of Dawn Murray as company secretary on 2017-02-03
2016-12-23TM02Termination of appointment of Yu-Ho Cheung on 2016-10-31
2016-06-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 799791
2016-02-19AR0124/01/16 ANNUAL RETURN FULL LIST
2016-02-19AD02Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to No. 1 the Arena Downshire Way Bracknell Berkshire RG12 1PU
2015-07-20ANNOTATIONClarification
2015-07-20RP04SECOND FILING FOR FORM SH01
2015-07-20RP04SECOND FILING FOR FORM SH01
2015-07-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-01-24
2015-07-15ANNOTATIONClarification
2015-06-08AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 398750
2015-02-12AR0124/01/15 FULL LIST
2015-02-12CH01Director's details changed for Mr John David Ireland on 2013-08-01
2015-02-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN DAVID IRELAND on 2013-08-01
2015-02-12LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 799791
2015-02-12AR0124/01/15 FULL LIST
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM, 6TH FLOOR ONE LONDON WALL, LONDON, EC2Y 5EB
2014-04-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 398750
2014-04-11AR0124/01/14 FULL LIST
2014-04-11TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2014-03-20SH0115/01/14 STATEMENT OF CAPITAL GBP 802791
2014-03-12ANNOTATIONClarification
2014-03-12RP04SECOND FILING FOR FORM SH01
2014-02-18AP01DIRECTOR APPOINTED TIMOTHY BERNARD HARRINGTON
2013-11-19SH0124/10/13 STATEMENT OF CAPITAL GBP 694824
2013-09-17AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CLARK / 15/08/2013
2013-06-17AP01DIRECTOR APPOINTED MR RICHARD JOHN CLARK
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIMS
2013-02-20AR0124/01/13 FULL LIST
2013-02-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR YU-HO CHEUNG / 24/01/2013
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-12MISCSECTION 519
2012-02-27AUDAUDITOR'S RESIGNATION
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA FRAZER
2012-02-07AR0124/01/12 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AA01CURRSHO FROM 31/12/2011 TO 30/09/2011
2011-06-08SH1908/06/11 STATEMENT OF CAPITAL GBP 398750
2011-06-08CAP-SSSOLVENCY STATEMENT DATED 13/05/11
2011-06-08SH20STATEMENT BY DIRECTORS
2011-06-08RES13REDUCE SHARE PREM 13/05/2011
2011-02-02AR0124/01/11 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03AR0124/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA MAY FRAZER / 01/10/2009
2009-12-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-23AD02SAIL ADDRESS CREATED
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-30288aSECRETARY APPOINTED OVALSEC LIMITED
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY HILLGATE SECRETARIAL LIMITED
2009-02-12363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23288aSECRETARY APPOINTED YU-HO CHEUNG
2008-05-23288aDIRECTOR APPOINTED VIRGINIA MAY FRAZER
2008-01-30363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-16363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-02-16288bDIRECTOR RESIGNED
2006-12-06AUDAUDITOR'S RESIGNATION
2006-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-02-07363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW
2005-03-30363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-30363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 7TH FLOOR HILLGATE HOUSE, 26 OLD BAILEY, LONDON, EC4M 7HW
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-02363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-16288bDIRECTOR RESIGNED
2003-03-19ELRESS386 DISP APP AUDS 06/03/03
2003-03-19ELRESS366A DISP HOLDING AGM 06/03/03
2003-03-04363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-01-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-04244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-14363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to EPICOR SOFTWARE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 EPICOR SOFTWARE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-12 Outstanding HSBC BANK PLC
DEBENTURE 1992-04-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE ON BOOK DEBTS 1990-01-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1989-09-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of EPICOR SOFTWARE (UK) LIMITED registering or being granted any patents
Domain Names

EPICOR SOFTWARE (UK) LIMITED owns 2 domain names.

activant.co.uk   solarsoft.co.uk  

Trademarks
We have not found any records of EPICOR SOFTWARE (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EPICOR SOFTWARE (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2015-11-11 GBP £4,343 Communications and computing
Portsmouth City Council 2015-10-14 GBP £11,602 Communications and computing
Portsmouth City Council 2014-11-12 GBP £15,878 Communications and computing

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 EPICOR SOFTWARE (UK) 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 EPICOR SOFTWARE (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-07-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2015-07-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2015-07-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-06-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2015-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-05-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)
2015-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-04-0185044084Inverters having power handling capacity <= 7,5 kVA (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2015-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-09-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2014-09-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-06-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2014-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-01-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-10-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-10-0185234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2013-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-09-0185234925Optical discs for laser reading systems, recorded, for reproducing phenomena (excl. those for reproducing sound or image, and goods of chapter 37)
2013-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-08-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2013-07-0149119100Pictures, prints and photographs, n.e.s.
2013-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-05-0149070090Stamp-impressed paper; cheque forms; stock, share or bond certificates and similar documents
2013-05-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2013-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-03-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2013-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-12-0185232933Magnetic tapes and magnetic discs, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2012-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-08-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-09-0185234045

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 EPICOR SOFTWARE (UK) 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 EPICOR SOFTWARE (UK) LIMITED any grants or awards.
Ownership
    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.