Company Information for DENHOLM GLOBAL LOGISTICS LIMITED
2ND FLOOR 5 ST PAUL'S SQUARE, OLD HALL STREET, LIVERPOOL, L3 9SJ,
|
Company Registration Number
02922837
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
DENHOLM GLOBAL LOGISTICS LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR 5 ST PAUL'S SQUARE OLD HALL STREET LIVERPOOL L3 9SJ Other companies in L69 | ||||
Previous Names | ||||
|
Company Number | 02922837 | |
---|---|---|
Company ID Number | 02922837 | |
Date formed | 1994-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-05 19:20:16 |
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 |
---|---|---|
GREGORY ALBERT HANSON |
||
JAMES NIALL WILLIAM DENHOLM |
||
KIERAN JOSEPH HALL |
||
STEPHEN BARRIE HUGHES |
||
MICHAEL GERARD MCMAHON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TIMOTHY TUDOR BODDAM-WHETHAM |
Director | ||
TERENCE MICHAEL BROADHEAD |
Director | ||
JOHN MICHAEL ROY KEARY |
Director | ||
ANTHONY GRAHAM BARNES |
Director | ||
PAUL REID |
Director | ||
PHILIP JOHN ARENDS |
Director | ||
GERARD FERGUSON |
Director | ||
MICHAEL JOHN BEVERIDGE |
Director | ||
MARK GEOFFREY ELLIS |
Director | ||
JOHN STEPHEN DENHOLM |
Director | ||
GREGORY ALBERT HANSON |
Director | ||
DIANA JANE HARRIS |
Director | ||
PETER MORRISON |
Director | ||
GORDON STURGESS WRIGHT |
Director | ||
GORDON STURGESS WRIGHT |
Company Secretary | ||
PETER ORANMORE COPLAND |
Director | ||
JEREMY CHARLES MOUNSEY |
Director | ||
CHARLES ANDREW FAULKNER |
Director | ||
PAUL ROXBURGH MOSS |
Director | ||
PETER ORANMORE COPLAND |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PELAGIC FREEZING (SCOTLAND) LIMITED | Company Secretary | 2008-09-18 | CURRENT | 2001-01-03 | Dissolved 2013-09-03 | |
DENHOLM OILFIELD SERVICES (UK) LIMITED | Company Secretary | 2008-07-24 | CURRENT | 1992-07-28 | Dissolved 2016-05-11 | |
DENHOLM SEAFOODS LIMITED | Company Secretary | 2008-07-04 | CURRENT | 2008-06-06 | Active | |
DENHOLM OFFSHORE LIMITED | Company Secretary | 2008-06-03 | CURRENT | 2008-04-10 | Dissolved 2016-05-11 | |
ARENDS INTERNATIONAL LIMITED | Company Secretary | 2008-02-20 | CURRENT | 1976-05-27 | Dissolved 2013-09-07 | |
PMI DENHOLM LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-11-17 | Active - Proposal to Strike off | |
DENHOLM SEAFOODS GROUP LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-08-24 | Active | |
ABLY ACCESS LTD. | Company Secretary | 2006-09-15 | CURRENT | 1993-07-07 | Liquidation | |
BAHR BEHREND AGENCIES LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-06-06 | Dissolved 2013-09-03 | |
DENHOLM CONTRACTING LIMITED | Company Secretary | 2006-09-11 | CURRENT | 1983-06-17 | Liquidation | |
DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED | Company Secretary | 2006-08-21 | CURRENT | 2006-04-04 | Liquidation | |
BAHR TRUSTEES LIMITED | Company Secretary | 2003-04-03 | CURRENT | 1957-12-30 | Dissolved 2015-05-25 | |
DENHOLM 9SJ LIMITED | Company Secretary | 2003-03-26 | CURRENT | 2003-02-20 | Dissolved 2017-11-22 | |
WINDFAIR LIMITED | Company Secretary | 2002-06-17 | CURRENT | 1993-04-20 | Liquidation | |
DENHOLM 4YL LIMITED | Company Secretary | 2001-11-30 | CURRENT | 2000-12-07 | Dissolved 2018-02-14 | |
DENHOLM MARITIME SERVICES LIMITED | Company Secretary | 2001-07-17 | CURRENT | 1981-08-11 | Active | |
J. & J. DENHOLM LIMITED | Company Secretary | 2000-12-31 | CURRENT | 1969-05-28 | Active | |
LACY & MIDDLEMISS SHIPBROKERS LIMITED | Company Secretary | 2000-05-09 | CURRENT | 1988-11-15 | Active | |
DENHOLM SEAFOODS HOLDINGS LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1986-03-12 | Dissolved 2013-09-03 | |
ALEXANDER BUCHAN LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1989-04-05 | Dissolved 2013-09-03 | |
THE DENHOLM LINE STEAMERS LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1909-10-11 | Active | |
DENHOLM SHIPPING COMPANY LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1961-12-07 | Active | |
DENHOLM COATES & CO. LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1970-08-19 | Active | |
DENHOLM GROUP LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1987-01-16 | Active | |
DENHOLM FISHSELLING LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1958-03-27 | Active | |
DENHOLM PORT SERVICES LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1958-01-03 | Active | |
DENHOLM BROWN BROTHERS & COMPANY LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1916-08-12 | Active | |
R C PROPERTY LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1955-12-31 | Liquidation | |
KEY SCAFFOLDING LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1979-06-08 | Liquidation | |
BENNETT & MCMAHON AGENCIES LIMITED | Director | 2017-02-01 | CURRENT | 1994-06-17 | Liquidation | |
KELANA HOLDINGS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active - Proposal to Strike off | |
DENHOLM UK LOGISTICS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
DENHOLM LOGISTICS GROUP LIMITED | Director | 2015-09-25 | CURRENT | 2015-07-30 | Active | |
PETRASCO SERVICES LIMITED | Director | 2015-07-29 | CURRENT | 2005-03-01 | Active | |
BRISTOL ICD LIMITED | Director | 2013-11-01 | CURRENT | 1947-12-31 | Dissolved 2016-08-04 | |
LACY & MIDDLEMISS SHIPBROKERS LIMITED | Director | 2012-11-14 | CURRENT | 1988-11-15 | Active | |
DENHOLM TRANSPORT LIMITED | Director | 2012-11-14 | CURRENT | 1994-11-07 | Liquidation | |
SCRUTTONS (NI) LIMITED | Director | 2012-08-01 | CURRENT | 1999-09-02 | Active | |
HAMILTON SHIPPING (PORT SERVICES) LIMITED | Director | 2012-08-01 | CURRENT | 2000-10-16 | Active | |
HAMILTON SHIPPING HOLDINGS LTD | Director | 2012-08-01 | CURRENT | 1973-08-22 | Liquidation | |
DENHOLM ENTERPRISE LIMITED | Director | 2000-05-24 | CURRENT | 2000-05-24 | Active | |
DENHOLM PORT SERVICES LIMITED | Director | 1994-12-01 | CURRENT | 1958-01-03 | Active | |
BENNETT & MCMAHON AGENCIES LIMITED | Director | 2017-02-01 | CURRENT | 1994-06-17 | Liquidation | |
DENHOLM UK LOGISTICS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
DENHOLM LOGISTICS GROUP LIMITED | Director | 2015-09-25 | CURRENT | 2015-07-30 | Active | |
C W B DISTRIBUTION LTD | Director | 2014-12-08 | CURRENT | 2002-02-14 | Liquidation | |
DENHOLM 4YL LIMITED | Director | 2002-04-05 | CURRENT | 2000-12-07 | Dissolved 2018-02-14 | |
DENHOLM PORT SERVICES LIMITED | Director | 2017-04-05 | CURRENT | 1958-01-03 | Active | |
BENNETT & MCMAHON AGENCIES LIMITED | Director | 2017-02-01 | CURRENT | 1994-06-17 | Liquidation | |
DENHOLM LOGISTICS GROUP LIMITED | Director | 2015-09-25 | CURRENT | 2015-07-30 | Active | |
LACY & MIDDLEMISS SHIPBROKERS LIMITED | Director | 2012-11-14 | CURRENT | 1988-11-15 | Active | |
SCRUTTONS (NI) LIMITED | Director | 2012-08-01 | CURRENT | 1999-09-02 | Active | |
HAMILTON SHIPPING (PORT SERVICES) LIMITED | Director | 2012-08-01 | CURRENT | 2000-10-16 | Active | |
HAMILTON SHIPPING HOLDINGS LTD | Director | 2012-08-01 | CURRENT | 1973-08-22 | Liquidation | |
HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED | Director | 2012-08-01 | CURRENT | 2000-10-28 | Liquidation | |
HAMILTON SHIPPING (CONTAINER SERVICES) LIMITED | Director | 2017-11-15 | CURRENT | 2000-10-28 | Liquidation | |
DENHOLM LOGISTICS GROUP LIMITED | Director | 2017-06-02 | CURRENT | 2015-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED ALAN OLIVER PLATT | ||
DIRECTOR APPOINTED MR SIMON LUKE PRESTON | ||
DIRECTOR APPOINTED MR BENJAMIN DONALD ROBERT MACLEHOSE | ||
APPOINTMENT TERMINATED, DIRECTOR MARK STEVEN COX | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DAVIES | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES GEARY | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES NIALL WILLIAM DENHOLM | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID PARKINSON | ||
CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CESSATION OF DENHOLM LOGISTICS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of John Good Logistics Limited as a person with significant control on 2023-07-04 | ||
APPOINTMENT TERMINATED, DIRECTOR KIERAN JOSEPH HALL | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL EUSTACE | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CH01 | Director's details changed for Mr Paul Michael Davies on 2022-06-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029228370002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD MCMAHON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029228370001 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL DAVIES | |
TM02 | Termination of appointment of Gregory Albert Hanson on 2020-12-31 | |
TM02 | Termination of appointment of Gregory Albert Hanson on 2020-12-31 | |
AP03 | Appointment of Mr Craig David George Daniels as company secretary on 2020-12-31 | |
AP03 | Appointment of Mr Craig David George Daniels as company secretary on 2020-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY NEWMAN | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES GEARY | |
AP01 | DIRECTOR APPOINTED MR DAVID PAUL EUSTACE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED DAVID PARKINSON | |
CH01 | Director's details changed for Kieran Joseph Hall on 2019-01-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GREGORY ALBERT HANSON on 2019-02-04 | |
CH01 | Director's details changed for Stephen Barrie Hughes on 2018-11-15 | |
CH01 | Director's details changed for Stephen Barrie Hughes on 2018-11-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MRS TRACEY NEWMAN | |
LATEST SOC | 17/11/17 STATEMENT OF CAPITAL;GBP 6000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TIMOTHY TUDOR BODDAM-WHETHAM | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GERARD MCMAHON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GERARD MCMAHON | |
AP01 | DIRECTOR APPOINTED KIERAN JOSEPH HALL | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 6000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MICHAEL BROADHEAD | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 6000000 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/15 FROM P O Box 28 India Buildings Water Street Liverpool L69 2BW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ROY KEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM BARNES | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 6000000 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL REID | |
SH01 | 20/12/13 STATEMENT OF CAPITAL GBP 6000000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 20/12/2013 | |
AR01 | 14/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED ANTHONY GRAHAM BARNES | |
AP01 | DIRECTOR APPOINTED JOHN MICHAEL ROY KEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ARENDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD FERGUSON | |
AR01 | 14/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVERIDGE | |
AP01 | DIRECTOR APPOINTED TERENCE MICHAEL BROADHEAD | |
AP01 | DIRECTOR APPOINTED JAMES NIALL WILLIAM DENHOLM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD ` FERGUSON / 14/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS | |
RES01 | ADOPT ARTICLES 21/12/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 21/12/11 STATEMENT OF CAPITAL GBP 1000000 | |
RES15 | CHANGE OF NAME 29/12/2011 | |
CERTNM | COMPANY NAME CHANGED DENHOLM FORWARDING LIMITED CERTIFICATE ISSUED ON 29/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED PHILIP JOHN ARENDS | |
AP01 | DIRECTOR APPOINTED GERARD ` FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY HANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANA HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DENHOLM | |
AP01 | DIRECTOR APPOINTED PAUL REID | |
ANNOTATION | Clarification | |
AR01 | 26/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED STEPHEN BARRIE HUGHES | |
AP01 | DIRECTOR APPOINTED MR MARK GEOFFREY ELLIS | |
AP01 | DIRECTOR APPOINTED DIANA JANE HARRIS | |
AP01 | DIRECTOR APPOINTED GREGORY ALBERT HANSON | |
AP01 | DIRECTOR APPOINTED JOHN STEPHEN DENHOLM | |
AP01 | DIRECTOR APPOINTED MR MARK GEOFFREY ELLIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MORRISON | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEVERIDGE / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEVERIDGE / 01/01/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
CERTNM | COMPANY NAME CHANGED DENHOLM-BAHR FORWARDING LIMITED CERTIFICATE ISSUED ON 30/06/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 DENHOLM GLOBAL LOGISTICS LIMITED
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as DENHOLM GLOBAL LOGISTICS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Suffolk Coastal District Council | DOOLEY ROAD THE DOCK FELIXSTOWE SUFFOLK IP11 3HG | 40,250 | 07.11.2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48172000 | Letter cards, plain postcards and correspondence cards, of paper or paperboard (excl. those with imprinted postage stamps) | |||
84141089 | Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps) | |||
39209200 | Plates, sheets, film, foil and strip, of non-cellular polyamides, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918) | |||
85176200 | Machines 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) | |||
85049091 | Electronic assemblies of static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, n.e.s. | |||
76151010 | Table, kitchen or other household articles and parts thereof, and pot scourers and scouring or polishing pads, gloves and the like, of cast aluminium (excl. cans, boxes and similar containers of heading 7612, articles of the nature of a work implement, spoons, ladles, forks and other articles of heading 8211 to 8215, ornamental articles, fittings and sanitary ware) | |||
90278017 | Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s. | |||
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | |||
38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) | |||
85332100 | Fixed electrical resistors for a power handling capacity <= 20 W (excl. heating resistors) | |||
85322100 | Fixed electrical capacitors, tantalum (excl. power capacitors) | |||
90154010 | Electronic photogrammetrical surveying instruments and appliances |
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. |