Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHS CANNING BRETT LTD
Company Information for

WHS CANNING BRETT LTD

Pontardawe Industrial Estate, Pontardawe, Swansea, WALES, SA8 4EP,
Company Registration Number
03984537
Private Limited Company
Active

Company Overview

About Whs Canning Brett Ltd
WHS CANNING BRETT LTD was founded on 2000-05-03 and has its registered office in Swansea. The organisation's status is listed as "Active". Whs Canning Brett Ltd is a Private Limited Company registered in 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
WHS CANNING BRETT LTD
 
Legal Registered Office
Pontardawe Industrial Estate
Pontardawe
Swansea
WALES
SA8 4EP
Other companies in YO41
 
Previous Names
XANDOR AUTOMOTIVE CANNING BRETT LTD02/06/2023
ROSTI AUTOMOTIVE CANNING BRETT LTD.29/05/2020
ROSTI CANNING BRETT LTD.20/03/2017
ROSTI MCKECHNIE LTD01/02/2016
MCKECHNIE ENGINEERED PLASTICS LIMITED25/07/2012
Filing Information
Company Number 03984537
Company ID Number 03984537
Date formed 2000-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-30
Return next due 2025-05-14
Type of accounts FULL
VAT Number /Sales tax ID GB125516236  
Last Datalog update: 2024-05-13 19:00:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHS CANNING BRETT LTD

Current Directors
Officer Role Date Appointed
SANDOR KORPONAI
Director 2017-06-13
JOACHIM MAGNUSSON
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
MIKAEL DITTMANN
Director 2012-06-25 2017-06-13
THOMAS HANSSON
Director 2015-11-26 2017-06-13
BARRY COUGHLAN
Director 2012-06-25 2016-12-31
BORJE VERNET
Director 2012-06-25 2015-11-26
BRIAN MANN
Director 2008-03-18 2014-01-30
MICHAEL STURGESS
Director 2010-03-31 2013-12-31
BURNESS LLP
Company Secretary 2012-06-25 2012-08-31
GARRY ELLIOT BARNES
Company Secretary 2006-03-09 2012-06-25
GARRY ELLIOT BARNES
Director 2006-03-09 2012-03-22
GEOFFREY PETER MARTIN
Director 2005-07-20 2012-03-22
ALISTAIR GARFIELD PEART
Director 2008-02-29 2012-03-22
SIMON ANTONY PECKHAM
Director 2006-11-01 2012-03-22
MATTHEW JOHN RICHARDS
Director 2008-03-18 2012-03-22
RICHARD KEEN
Director 2008-03-18 2009-06-09
RAYMOND STARK
Director 2006-05-05 2007-04-30
ROSS EDWARD MCDONALD
Company Secretary 2000-11-07 2006-03-09
ROSS EDWARD MCDONALD
Director 2005-05-26 2006-03-09
PETER DAVID SHEPHERD
Director 2001-09-27 2005-07-29
STUART GREVILLE MOBERLEY
Director 2000-10-26 2005-05-26
MICHAEL ALBERT STACEY
Director 2001-03-01 2005-05-26
PETER ANTHONY COLIN CATTERALL
Director 2000-05-24 2005-05-25
RICHARD JAMES MUNTON
Director 2000-05-24 2005-05-25
ROBERT MERVYN GIBBON
Director 2001-06-05 2004-05-05
DEREK HANRATTY
Director 2000-11-07 2001-10-19
ANDREW JOHN WALKER
Director 2000-10-26 2001-09-13
PETER ANTHONY COLIN CATTERALL
Company Secretary 2000-05-24 2000-11-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-05-03 2000-05-24
INSTANT COMPANIES LIMITED
Nominated Director 2000-05-03 2000-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDOR KORPONAI WHS PLASTICS LARKHALL LTD Director 2017-06-13 CURRENT 1990-05-11 Active
JOACHIM MAGNUSSON WHS CENTRAL SERVICES LTD Director 2017-11-22 CURRENT 2017-11-22 Active
JOACHIM MAGNUSSON WHS PLASTICS LARKHALL LTD Director 2016-12-27 CURRENT 1990-05-11 Active
JOACHIM MAGNUSSON WHS PLASTICS STAMFORD BRIDGE LTD Director 2016-12-27 CURRENT 2015-10-29 Active
JOACHIM MAGNUSSON WHS PLASTICS PICKERING LTD Director 2016-12-27 CURRENT 2015-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10Withdrawal of a person with significant control statement on 2023-07-10
2023-07-10Notification of Whs Technical Solutions Ltd as a person with significant control on 2023-05-05
2023-06-02Company name changed xandor automotive canning brett LTD\certificate issued on 02/06/23
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039845370003
2022-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039845370003
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-02-02FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039845370004
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTON ANGERER
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM MAGNUSSON
2020-11-17AP01DIRECTOR APPOINTED DR ANTON ANGERER
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039845370003
2020-05-29RES15CHANGE OF COMPANY NAME 29/05/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SANDOR KORPONAI
2020-02-11AP01DIRECTOR APPOINTED MR MATHIEU DORE
2019-11-12PSC08Notification of a person with significant control statement
2019-11-12PSC07CESSATION OF JOACHIM MAGNUSSON AS A PERSON OF SIGNIFICANT CONTROL
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21AP01DIRECTOR APPOINTED SANDOR KORPONAI
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM Bridge Works Stamford Bridge York Yorkshire YO41 1AL
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MIKAEL DITTMANN
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HANSSON
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-20CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2017-03-20CERTNMCompany name changed rosti canning brett LTD.\certificate issued on 20/03/17
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COUGHLAN
2017-02-07AP01DIRECTOR APPOINTED JOACHIM MAGNUSSON
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKAEL DITTMANN / 01/08/2016
2017-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HANSSON / 01/08/2016
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-11AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-01RES15CHANGE OF NAME 14/01/2016
2016-02-01CERTNMCompany name changed rosti mckechnie LTD\certificate issued on 01/02/16
2016-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BORJE VERNET
2016-01-15AP01DIRECTOR APPOINTED THOMAS HANSSON
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR BORJE VERNET
2015-12-14SH20Statement by Directors
2015-12-14SH1914/12/15 STATEMENT OF CAPITAL GBP 10000.00
2015-12-14CAP-SSSOLVENCY STATEMENT DATED 27/11/15
2015-12-14RES13SHARE PREMIUM BE REDUCED & CREDITED TO THE DISTRIBUTABLE RESERVES 27/11/2015
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-19AR0130/04/15 FULL LIST
2015-01-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-19SH20STATEMENT BY DIRECTORS
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP .01
2014-09-19SH1919/09/14 STATEMENT OF CAPITAL GBP 0.01
2014-09-19RES13REDUCE SHARE PREM A/C 24/06/2014
2014-09-19CAP-SSSOLVENCY STATEMENT DATED 10/06/14
2014-07-14AR0130/04/14 FULL LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MANN
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STURGESS
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0130/04/13 FULL LIST
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MANN / 25/06/2012
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY BURNESS LLP
2012-07-25RES15CHANGE OF NAME 16/07/2012
2012-07-25CERTNMCOMPANY NAME CHANGED MCKECHNIE ENGINEERED PLASTICS LIMITED CERTIFICATE ISSUED ON 25/07/12
2012-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-23AP01DIRECTOR APPOINTED BORJE VERNET
2012-07-19AP01DIRECTOR APPOINTED BARRY COUGHLAN
2012-07-13AP01DIRECTOR APPOINTED MIKAEL DITTMANN
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2012 FROM PRECISION HOUSE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HN
2012-07-13AP04CORPORATE SECRETARY APPOINTED LIMITED LIABILTY PARTNERSHIP
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY GARRY BARNES
2012-05-22AR0130/04/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARDS
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PEART
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PECKHAM
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GARRY BARNES
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-16RES01ADOPT ARTICLES 06/06/2011
2011-05-17AR0130/04/11 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0130/04/10 FULL LIST
2010-03-31AP01DIRECTOR APPOINTED MICHAEL STURGESS
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01CHANGE PERSON AS DIRECTOR
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GARFIELD PEART / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN RICHARDS / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MANN / 12/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTONY PECKHAM / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / GARRY ELLIOT BARNES / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER MARTIN / 08/10/2009
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD KEEN
2009-05-01363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARDS / 13/03/2009
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-02288aDIRECTOR APPOINTED MATTHEW RICHARDS
2008-04-02288aDIRECTOR APPOINTED BRIAN MANN
2008-04-02288aDIRECTOR APPOINTED RICHARD KEEN
2008-03-20288aDIRECTOR APPOINTED ALISTAIR GARFIELD PEART
2007-09-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01288bDIRECTOR RESIGNED
2007-05-01363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-01-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-06244DELIVERY EXT'D 3 MTH 31/12/05
2006-05-17288aNEW DIRECTOR APPOINTED
2006-05-05363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



Licences & Regulatory approval
We could not find any licences issued to WHS CANNING BRETT LTD 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 WHS CANNING BRETT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RELEASE AND SUPPLEMENTAL DEBENTURE BETWEEN, INTER ALIOS, THE COMPANY AND DEUTSCHE BANK AG LONDON AS SECURITY AGENT (THE "SECURITY AGENT") 2001-02-05 Satisfied DEUTSCHE BANK AG LONDON (AS SECURITY AGENT)
DEBENTURE 2000-08-05 Satisfied MORGAN STANLEY SENIOR FUNDING INC
Intangible Assets
Patents
We have not found any records of WHS CANNING BRETT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WHS CANNING BRETT LTD
Trademarks
We have not found any records of WHS CANNING BRETT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHS CANNING BRETT LTD. 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 (29320 - Manufacture of other parts and accessories for motor vehicles) as WHS CANNING BRETT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WHS CANNING BRETT LTD 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 WHS CANNING BRETT LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2015-07-0185365011Push-button switches for a voltage of <= 60 V
2015-06-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2015-06-0185365011Push-button switches for a voltage of <= 60 V
2015-05-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2015-05-0185365011Push-button switches for a voltage of <= 60 V
2015-04-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2015-04-0139039090Polymers of styrene, in primary forms (excl. polystyrene, styrene-acrylonitrile copolymers "SAN", acrylonitrile-butadiene-styrene "ABS", copolymer solely of styrene with allyl alcohol, of an acetyl value of >= 175 and brominated polystyrene, containing by weight >= 58% but <= 71% of bromine, in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms)
2015-04-0185353090Isolating switches and make-and-break switches, for a voltage >= 72,5 kV
2015-04-0185365011Push-button switches for a voltage of <= 60 V
2015-04-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-04-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2015-03-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2015-03-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-03-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2015-02-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2015-02-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2015-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2015-01-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2015-01-0185365005Electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip "chip-on-chip technology" (excl. relays and automatic circuit breakers)
2015-01-0187081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2015-01-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2014-12-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2014-11-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2014-11-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2014-11-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2014-09-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2014-09-0139235010Caps and capsules for bottles, of plastics
2014-08-0187081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2014-07-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2014-06-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2014-06-0187081090Bumpers and parts thereof for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.10.10)
2014-04-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2014-03-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2014-02-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2014-02-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2014-02-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2014-01-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2013-12-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2013-11-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2013-09-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2013-08-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2013-07-0139033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2013-05-0140094200Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings
2013-03-0173181699Nuts of iron or steel other than stainless, with an inside diameter of > 12 mm (excl. self-locking nuts)
2012-12-0176169910Articles of aluminium, cast, n.e.s.
2012-09-0139074000Polycarbonates, in primary forms

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 WHS CANNING BRETT LTD 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 WHS CANNING BRETT LTD 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.
    Other companies at postcode SA8 4EP