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

WELCH AND TIDY LIMITED

EUROPA HOUSE WADSWORTH ROAD, PERIVALE, GREENFORD, UB6 7JD,
Company Registration Number
04450710
Private Limited Company
Active

Company Overview

About Welch And Tidy Ltd
WELCH AND TIDY LIMITED was founded on 2002-05-29 and has its registered office in Greenford. The organisation's status is listed as "Active". Welch And Tidy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WELCH AND TIDY LIMITED
 
Legal Registered Office
EUROPA HOUSE WADSWORTH ROAD
PERIVALE
GREENFORD
UB6 7JD
Other companies in EC1M
 
Filing Information
Company Number 04450710
Company ID Number 04450710
Date formed 2002-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB893495761  
Last Datalog update: 2023-07-05 08:00:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELCH AND TIDY 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 WELCH AND TIDY LIMITED

Current Directors
Officer Role Date Appointed
SWARANLATA KANDHARI
Company Secretary 2002-06-01
HARPAL SINGH KANDHARI
Director 2002-06-01
SWARANLATA KANDHARI
Director 2002-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHMEET SINGH KANDHARI
Director 2008-04-01 2012-03-01
MAHESH VELJI SHAH
Director 2002-06-01 2007-05-31
MANJULA SHAH
Director 2002-06-01 2007-05-31
ASHOK BHARDWAJ
Nominated Secretary 2002-05-29 2002-05-29
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2002-05-29 2002-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SWARANLATA KANDHARI REX BROWN LIMITED Company Secretary 2006-04-06 CURRENT 2006-04-03 Active
HARPAL SINGH KANDHARI CCL (WT) NEWCO LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active
HARPAL SINGH KANDHARI CCL (WT) NEWCO 5 LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active
HARPAL SINGH KANDHARI CCL (WT) NEWCO 4 LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active
HARPAL SINGH KANDHARI RB INTERNATIONAL HOLDINGS LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active
HARPAL SINGH KANDHARI CCL (WT) HOLDCO LIMITED Director 2016-07-07 CURRENT 2016-07-07 Liquidation
HARPAL SINGH KANDHARI REX BROWN LIMITED Director 2006-04-06 CURRENT 2006-04-03 Active
SWARANLATA KANDHARI CCL (WT) HOLDCO LIMITED Director 2016-07-07 CURRENT 2016-07-07 Liquidation
SWARANLATA KANDHARI REX BROWN LIMITED Director 2006-04-06 CURRENT 2006-04-03 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
2023-06-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM Langley House Park Road London N2 8EY England
2023-02-10Director's details changed for Mr Preet Singh Suri on 2023-02-10
2023-02-10Change of details for Ccl (Wt) Newco 4 Limited as a person with significant control on 2022-12-16
2022-12-16REGISTERED OFFICE CHANGED ON 16/12/22 FROM Europa House 18 Wadsworth Road Perivale Greenford UB6 7JD England
2022-12-16Director's details changed for Mr Preet Singh Suri on 2022-12-16
2022-12-16CH01Director's details changed for Mr Preet Singh Suri on 2022-12-16
2022-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/22 FROM Europa House 18 Wadsworth Road Perivale Greenford UB6 7JD England
2022-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044507100013
2022-08-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/21 FROM Kalamu House 11 Coldbath Square London EC1R 5HL England
2021-01-27TM02Termination of appointment of Swaranlata Kandhari on 2020-12-21
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SWARANLATA KANDHARI
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044507100009
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2019-12-23AP01DIRECTOR APPOINTED MR PREET SINGH SURI
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR HARPAL SINGH KANDHARI
2019-08-14AP03Appointment of Mr Harpal Singh Kandhari as company secretary on 2019-08-14
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-21PSC05Change of details for Ccl (Wt) Newco 4 Limited as a person with significant control on 2018-09-21
2018-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/18 FROM C/O Klsa Chartered Accountants Klaco House 28-30 st John's Square London EC1M 4DN
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES
2018-06-26PSC02Notification of Ccl (Wt) Newco 4 Limited as a person with significant control on 2017-12-27
2018-06-26PSC07CESSATION OF SWARANLATA KANDHARI AS A PSC
2018-06-26PSC07CESSATION OF HARPAL SINGH KANDHARI AS A PSC
2017-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044507100012
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 044507100009
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044507100011
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 200000
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044507100010
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-29AR0129/05/16 ANNUAL RETURN FULL LIST
2015-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 200000
2015-06-12AR0129/05/15 ANNUAL RETURN FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 200000
2014-06-24AR0129/05/14 ANNUAL RETURN FULL LIST
2013-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 044507100011
2013-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044507100010
2013-06-07AR0129/05/13 FULL LIST
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 044507100009
2012-08-21AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2012-06-13AR0129/05/12 FULL LIST
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SWARANLATA LATA KANDHARI / 29/05/2012
2012-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SWARANLATA LATA KANDHARI / 29/05/2012
2012-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ASHMEET KANDHARI
2011-06-03AR0129/05/11 FULL LIST
2011-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-07-05AR0129/05/10 FULL LIST
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-07-01363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM C/O KLSA CHARTERED ACCOUNTANTS KLACO HOUSE 28-30 ST. JOHN'S SQUARE LONDON EC1M 4DN UNITED KINGDOM
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM C/O V SHAH & CO ARGYLE HOUSE SOUTHSIDE 2ND FLOOR JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LN
2008-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-06-27363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM C/O V. SHAH & CO. ARGYLE HOUSE, SOUTHSIDE 2ND FLOOR, JOEL STREET, NORTHWOOD HILLS, MIDDLESEX HA61LN
2008-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-04-03288aDIRECTOR APPOINTED MR ASHMEET SINGH KANDHARI
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-18288bDIRECTOR RESIGNED
2007-07-18288bDIRECTOR RESIGNED
2007-07-03363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: C/O V SHAH & CO ARGYLE HOUSE SOUTHSIDE 2ND FLOOR JOEL STREET, NORTHWOOD HILLS MIDDLESEX HA6 1LN
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: C/O V SHAH & CO 1 HALLMARK TRADING ESTATE FOURTH WAY, WEMBLEY MIDDLESEX HA9 0LB
2007-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-07363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-31363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-05-08225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25123NC INC ALREADY ADJUSTED 12/09/02
2002-09-25RES04£ NC 1000/200000 12/09
2002-09-2588(2)RAD 18/09/02--------- £ SI 199999@1=199999 £ IC 1/200000
2002-06-16288aNEW DIRECTOR APPOINTED
2002-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WELCH AND TIDY 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 WELCH AND TIDY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-27 Outstanding LLOYDS BANK PLC
2013-06-29 Satisfied LLOYDS TSB BANK PLC
2013-06-27 Satisfied LLOYDS TSB COMMERCIAL FINANCE LTD
2013-05-10 Partially Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 2008-02-12 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2006-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-01-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-01-13 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-11-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-09-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WELCH AND TIDY LIMITED

Intangible Assets
Patents
We have not found any records of WELCH AND TIDY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELCH AND TIDY LIMITED
Trademarks
We have not found any records of WELCH AND TIDY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELCH AND TIDY 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 (46499 - Wholesale of household goods (other than musical instruments) n.e.c.) as WELCH AND TIDY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WELCH AND TIDY 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 WELCH AND TIDY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0161046300Women's or girls' trousers, bib and brace overalls, breeches and shorts of synthetic fibres, knitted or crocheted (excl. panties and swimwear)
2014-12-0161089900Women's or girls' négligés, bathrobes, dressing gowns, housejackets and similar articles of textile materials, knitted or crocheted (excl. of cotton or man-made fibres, vests, slips, petticoats, briefs and panties, nightdresses, pyjamas, brassiéres, girdles, corsets and similar articles)
2014-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-12-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2014-11-0161142000Special garments for professional, sporting or other purposes, n.e.s., of cotton, knitted or crocheted
2014-10-0161046900Women's or girls' trousers, bib and brace overalls, breeches and shorts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, panties and swimwear)
2014-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-04-0185044090Static 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)
2014-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-03-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2014-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-11-0163071010Floorcloths, dishcloths, dusters and similar cleaning cloths, knitted or crocheted
2013-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-11-0196034090Paint pads and rollers
2013-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-09-0196034090Paint pads and rollers
2013-05-0163071010Floorcloths, dishcloths, dusters and similar cleaning cloths, knitted or crocheted
2012-06-0163071010Floorcloths, dishcloths, dusters and similar cleaning cloths, knitted or crocheted
2012-06-0196039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.
2012-01-0163071010Floorcloths, dishcloths, dusters and similar cleaning cloths, knitted or crocheted
2012-01-0196039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.
2010-11-0163029100Toilet linen and kitchen linen of cotton (excl. of terry fabrics, floorcloths, polishing cloths, dishcloths and dusters)
2010-11-0163071010Floorcloths, dishcloths, dusters and similar cleaning cloths, knitted or crocheted
2010-11-0196039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.
2010-09-0139204990Plates, sheets, film, foil and strip, of non-cellular polymers of vinyl chloride, containing by weight < 6% of plasticisers, of a thickness of > 1 mm, 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, and floor, wall and ceiling coverings of heading 3918)
2010-09-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2010-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-08-0196034090Paint pads and rollers
2010-06-0139241000Tableware and kitchenware, of plastics
2010-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-06-0163029100Toilet linen and kitchen linen of cotton (excl. of terry fabrics, floorcloths, polishing cloths, dishcloths and dusters)
2010-06-0163071010Floorcloths, dishcloths, dusters and similar cleaning cloths, knitted or crocheted
2010-06-0173262080
2010-06-0196039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.
2010-04-0195066290
2010-04-0195069910Cricket and polo equipment (excl. balls)
2010-01-0139241000Tableware and kitchenware, of plastics
2010-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-01-0163071010Floorcloths, dishcloths, dusters and similar cleaning cloths, knitted or crocheted
2010-01-0173269030Ladders and steps, of iron or steel
2010-01-0196039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.

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 WELCH AND TIDY 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 WELCH AND TIDY 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.