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

IMPORTED BRANDS INTERNATIONAL LIMITED

THE ROBBINS BUILDING, ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SD,
Company Registration Number
02695230
Private Limited Company
Active

Company Overview

About Imported Brands International Ltd
IMPORTED BRANDS INTERNATIONAL LIMITED was founded on 1992-03-09 and has its registered office in Rugby. The organisation's status is listed as "Active". Imported Brands International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IMPORTED BRANDS INTERNATIONAL LIMITED
 
Legal Registered Office
THE ROBBINS BUILDING
ALBERT STREET
RUGBY
WARWICKSHIRE
CV21 2SD
Other companies in CV21
 
Filing Information
Company Number 02695230
Company ID Number 02695230
Date formed 1992-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB655393119  
Last Datalog update: 2024-04-06 14:46:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPORTED BRANDS INTERNATIONAL 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 IMPORTED BRANDS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
GREY'S SECRETARIAL SERVICES LIMITED
Company Secretary 1992-03-10
JOHN DAVID VAUGHAN SETH SMITH
Director 1992-03-10
WILLIAM JONATHAN CORY SETH-SMITH
Director 2016-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JPCORS LIMITED
Nominated Secretary 1992-03-09 1992-03-09
JPCORD LIMITED
Nominated Director 1992-03-09 1992-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREY'S SECRETARIAL SERVICES LIMITED DENNIS SINGER ASSOCIATES LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-15 Active - Proposal to Strike off
GREY'S SECRETARIAL SERVICES LIMITED A.LANGHAM AND SONS LIMITED Company Secretary 2006-10-13 CURRENT 1938-09-23 Active
GREY'S SECRETARIAL SERVICES LIMITED 2 COUSINS ACCESS LIMITED Company Secretary 2006-09-19 CURRENT 1996-12-09 Dissolved 2014-06-17
GREY'S SECRETARIAL SERVICES LIMITED AMBER VALLEY LIMITED Company Secretary 2006-03-16 CURRENT 1995-01-17 Active
GREY'S SECRETARIAL SERVICES LIMITED L.A.R. WELDERS LIMITED Company Secretary 2006-02-13 CURRENT 1987-04-08 Active - Proposal to Strike off
GREY'S SECRETARIAL SERVICES LIMITED X L INVESTMENTS LIMITED Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2016-07-05
GREY'S SECRETARIAL SERVICES LIMITED MEDBOURNE CONSTRUCTION LIMITED Company Secretary 2005-11-17 CURRENT 2005-11-10 Liquidation
GREY'S SECRETARIAL SERVICES LIMITED SEVILLE DEVELOPMENTS LIMITED Company Secretary 2005-09-22 CURRENT 2005-08-23 Active
GREY'S SECRETARIAL SERVICES LIMITED HENLEY STRUCTURAL STEEL SYSTEMS LIMITED Company Secretary 2005-07-01 CURRENT 2005-07-01 Dissolved 2013-09-28
GREY'S SECRETARIAL SERVICES LIMITED BRAYFORD QUAYS MANAGEMENT LIMITED Company Secretary 2004-09-21 CURRENT 2004-09-21 Dissolved 2015-03-31
GREY'S SECRETARIAL SERVICES LIMITED KEYHAVEN DEVELOPMENTS (MAPPIN STREET, SHEFFIELD) LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Dissolved 2014-02-21
GREY'S SECRETARIAL SERVICES LIMITED NDE ENGINEERING LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Active
GREY'S SECRETARIAL SERVICES LIMITED AMBER VALLEY SOLUTIONS LIMITED Company Secretary 2002-10-30 CURRENT 2002-10-30 Liquidation
GREY'S SECRETARIAL SERVICES LIMITED VALETREE ENGINEERING LIMITED Company Secretary 2002-10-23 CURRENT 2002-09-17 Active
GREY'S SECRETARIAL SERVICES LIMITED REVEALING SCIENCE LIMITED Company Secretary 2002-06-14 CURRENT 2002-06-14 Active
GREY'S SECRETARIAL SERVICES LIMITED SETPOWER LIMITED Company Secretary 2002-01-31 CURRENT 2002-01-28 Active
GREY'S SECRETARIAL SERVICES LIMITED VIA SOFTWARE SYSTEMS LIMITED Company Secretary 2002-01-25 CURRENT 1989-08-25 Active
GREY'S SECRETARIAL SERVICES LIMITED CROWN INN DEVELOPMENTS LIMITED Company Secretary 2000-11-10 CURRENT 2000-11-10 Active
GREY'S SECRETARIAL SERVICES LIMITED TAY TRADING (U.K.) LIMITED Company Secretary 2000-09-18 CURRENT 2000-09-18 Dissolved 2014-05-13
GREY'S SECRETARIAL SERVICES LIMITED ELDON HOUSE CARE SERVICES LIMITED Company Secretary 2000-08-30 CURRENT 2000-08-30 Dissolved 2015-09-29
GREY'S SECRETARIAL SERVICES LIMITED GOLDENS LAWYERS LIMITED Company Secretary 2000-06-14 CURRENT 2000-06-13 Dissolved 2016-04-05
GREY'S SECRETARIAL SERVICES LIMITED CASHMORE & CO. RUGBY LIMITED Company Secretary 2000-03-24 CURRENT 1994-12-08 Active
GREY'S SECRETARIAL SERVICES LIMITED RIVERSIDE DEVELOPMENTS (LEICESTER) LIMITED Company Secretary 1999-11-11 CURRENT 1998-06-22 Dissolved 2013-08-10
GREY'S SECRETARIAL SERVICES LIMITED RED NETWORKS LIMITED Company Secretary 1999-10-25 CURRENT 1999-10-15 Active - Proposal to Strike off
GREY'S SECRETARIAL SERVICES LIMITED S. WOODCOCK & SON (RUGBY) LIMITED Company Secretary 1998-10-05 CURRENT 1961-07-12 Active - Proposal to Strike off
GREY'S SECRETARIAL SERVICES LIMITED M.M. INVESTMENTS LIMITED Company Secretary 1998-01-01 CURRENT 1989-08-23 Active
GREY'S SECRETARIAL SERVICES LIMITED G.T.S. INVESTMENTS LIMITED Company Secretary 1997-10-14 CURRENT 1997-08-05 Active - Proposal to Strike off
GREY'S SECRETARIAL SERVICES LIMITED MACFORM CONSTRUCTION LIMITED Company Secretary 1996-11-21 CURRENT 1996-11-05 Active - Proposal to Strike off
GREY'S SECRETARIAL SERVICES LIMITED DAYBREAK CLEANING LIMITED Company Secretary 1996-10-09 CURRENT 1996-10-09 Dissolved 2014-04-08
GREY'S SECRETARIAL SERVICES LIMITED CUSTOM TECHNOLOGY SOLUTIONS LIMITED Company Secretary 1996-02-22 CURRENT 1996-01-17 Active
GREY'S SECRETARIAL SERVICES LIMITED URBANSET HOMES LIMITED Company Secretary 1994-08-25 CURRENT 1994-07-01 Active
GREY'S SECRETARIAL SERVICES LIMITED TOWNSEND MILL INVESTMENTS LIMITED Company Secretary 1992-11-26 CURRENT 1992-11-09 Active
JOHN DAVID VAUGHAN SETH SMITH MEDBOURNE CONSTRUCTION LIMITED Director 2005-11-17 CURRENT 2005-11-10 Liquidation
WILLIAM JONATHAN CORY SETH-SMITH FIXED AXIS LTD Director 2017-05-01 CURRENT 2015-10-22 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
2024-03-25CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-09-23REGISTERED OFFICE CHANGED ON 23/09/23 FROM 124 City Road London EC1V 2NX England
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-03-15Director's details changed for Mr William Jonathan Cory Seth-Smith on 2023-03-01
2023-03-15Change of details for Mr William Jonathan Cory Seth-Smith as a person with significant control on 2023-03-01
2023-03-15CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM The Robbins Building Albert Street Rugby Warwickshire CV21 2SD
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM The Robbins Building Albert Street Rugby Warwickshire CV21 2SD
2022-05-25PSC07CESSATION OF MALCOLM JOHN CASHMORE AS A PERSON OF SIGNIFICANT CONTROL
2022-05-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JONATHAN CORY SETH-SMITH
2022-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2022-03-16CH01Director's details changed for Mr William Jonathan Cory Seth-Smith on 2021-12-01
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-17PSC07CESSATION OF JOHN DAVID VAUGHAN SETH-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM JOHN CASHMORE
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID VAUGHAN SETH SMITH
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-22AA01Previous accounting period extended from 31/03/19 TO 30/04/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-02-27CH01Director's details changed for John David Vaughan Seth Smith on 2018-02-26
2018-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05AP01DIRECTOR APPOINTED WILLIAM JONATHAN CORY SETH-SMITH
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-11AR0109/03/16 ANNUAL RETURN FULL LIST
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-16AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-11AR0109/03/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0109/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0109/03/12 ANNUAL RETURN FULL LIST
2012-02-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0109/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-31AR0109/03/10 ANNUAL RETURN FULL LIST
2010-01-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-08363aReturn made up to 09/03/09; full list of members
2009-02-03AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-12363aReturn made up to 09/03/08; full list of members
2008-01-31AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-03-24363aRETURN MADE UP TO 09/03/07; NO CHANGE OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363aRETURN MADE UP TO 09/03/05; NO CHANGE OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-15363aRETURN MADE UP TO 09/03/04; NO CHANGE OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-05288cDIRECTOR'S PARTICULARS CHANGED
2003-04-05363aRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-10363aRETURN MADE UP TO 09/03/02; NO CHANGE OF MEMBERS
2002-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-13363aRETURN MADE UP TO 09/03/01; NO CHANGE OF MEMBERS
2001-03-13190LOCATION OF DEBENTURE REGISTER
2001-02-20288cSECRETARY'S PARTICULARS CHANGED
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-23287REGISTERED OFFICE CHANGED ON 23/05/00 FROM: THE ELMS 3 NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NY
2000-05-23353LOCATION OF REGISTER OF MEMBERS
2000-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-16363aRETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-23363aRETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS
1999-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-11363aRETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-24363aRETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS
1996-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-13363aRETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS
1995-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-0788(2)RAD 06/03/95--------- £ SI 9998@1
1995-03-13363xRETURN MADE UP TO 09/03/95; NO CHANGE OF MEMBERS
1994-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-22363sRETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS
1994-01-05AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-15363sRETURN MADE UP TO 09/03/93; FULL LIST OF MEMBERS
1992-11-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-11-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-11-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-12287REGISTERED OFFICE CHANGED ON 12/11/92 FROM: CLAREVILLE HOUSE 47 WHITCOMB STREET LONDON WC2H 7DH
1992-03-19287REGISTERED OFFICE CHANGED ON 19/03/92 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1992-03-19288SECRETARY RESIGNED
1992-03-19288DIRECTOR RESIGNED
1992-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to IMPORTED BRANDS INTERNATIONAL 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 IMPORTED BRANDS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMPORTED BRANDS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.1190
MortgagesNumMortOutstanding0.649
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.489

This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Intangible Assets
Patents
We have not found any records of IMPORTED BRANDS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPORTED BRANDS INTERNATIONAL LIMITED
Trademarks
We have not found any records of IMPORTED BRANDS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPORTED BRANDS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as IMPORTED BRANDS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMPORTED BRANDS INTERNATIONAL 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 IMPORTED BRANDS INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0022082029Spirits obtained by distilling grape wine or grape marc, in containers holding <= 2 l (excl. Cognac, Armagnac, Grappa and Brandy de Jerez)
2018-11-0022082029Spirits obtained by distilling grape wine or grape marc, in containers holding <= 2 l (excl. Cognac, Armagnac, Grappa and Brandy de Jerez)
2018-11-0022085011Gin, in containers holding <= 2 l
2018-11-0022085011Gin, in containers holding <= 2 l
2018-09-0022085011Gin, in containers holding <= 2 l
2018-09-0022085011Gin, in containers holding <= 2 l
2018-06-0022
2018-06-0022
2018-06-0022085011Gin, in containers holding <= 2 l
2018-06-0022085011Gin, in containers holding <= 2 l
2018-05-0022082029Spirits obtained by distilling grape wine or grape marc, in containers holding <= 2 l (excl. Cognac, Armagnac, Grappa and Brandy de Jerez)
2018-05-0022082029Spirits obtained by distilling grape wine or grape marc, in containers holding <= 2 l (excl. Cognac, Armagnac, Grappa and Brandy de Jerez)
2018-04-0022085011Gin, in containers holding <= 2 l
2018-04-0022085011Gin, in containers holding <= 2 l
2018-04-0022089056Spirits in containers holding <= 2 l (excl. spirits distilled from grape wine or grape marc, whisky, rum and other spirits obtained by distilling fermented sugar-cane products, gin, geneva, arrack, vodka, liqueurs and cordials, ouzo, spirits distilled from fruit, and tequila)
2018-04-0022089056Spirits in containers holding <= 2 l (excl. spirits distilled from grape wine or grape marc, whisky, rum and other spirits obtained by distilling fermented sugar-cane products, gin, geneva, arrack, vodka, liqueurs and cordials, ouzo, spirits distilled from fruit, and tequila)
2018-03-0022089056Spirits in containers holding <= 2 l (excl. spirits distilled from grape wine or grape marc, whisky, rum and other spirits obtained by distilling fermented sugar-cane products, gin, geneva, arrack, vodka, liqueurs and cordials, ouzo, spirits distilled from fruit, and tequila)
2018-03-0022089056Spirits in containers holding <= 2 l (excl. spirits distilled from grape wine or grape marc, whisky, rum and other spirits obtained by distilling fermented sugar-cane products, gin, geneva, arrack, vodka, liqueurs and cordials, ouzo, spirits distilled from fruit, and tequila)
2016-10-0022082029Spirits obtained by distilling grape wine or grape marc, in containers holding <= 2 l (excl. Cognac, Armagnac, Grappa and Brandy de Jerez)
2016-07-0022082029Spirits obtained by distilling grape wine or grape marc, in containers holding <= 2 l (excl. Cognac, Armagnac, Grappa and Brandy de Jerez)
2016-01-0022082029Spirits obtained by distilling grape wine or grape marc, in containers holding <= 2 l (excl. Cognac, Armagnac, Grappa and Brandy de Jerez)
2015-08-0022082029Spirits obtained by distilling grape wine or grape marc, in containers holding <= 2 l (excl. Cognac, Armagnac, Grappa and Brandy de Jerez)
2014-11-0122082029Spirits obtained by distilling grape wine or grape marc, in containers holding <= 2 l (excl. Cognac, Armagnac, Grappa and Brandy de Jerez)
2014-10-0122084039Rum and other spirits obtained by distilling fermented sugar-cane products, of a value <= 7,9 €/l of pure alcohol, in containers holding <= 2 l (excl. rum with a content of volatile substances [other than ethyl and methyl alcohol] of >= 225 g/hl of pure alcohol "with a 10% tolerance")

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 IMPORTED BRANDS INTERNATIONAL 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 IMPORTED BRANDS INTERNATIONAL 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.