Company Information for WATERLOGIC UK LIMITED
FOURTH FLOOR ABBOTS HOUSE, ABBEY STREET, READING, BERKSHIRE, RG1 3BD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
WATERLOGIC UK LIMITED | ||||
Legal Registered Office | ||||
FOURTH FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD Other companies in WV10 | ||||
Previous Names | ||||
|
Company Number | 04832980 | |
---|---|---|
Company ID Number | 04832980 | |
Date formed | 2003-07-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-06 16:04:05 |
Companies House |
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 |
---|---|---|
JILL LEE-YOUNG |
||
NICHOLAS FRANK GILLOTT |
||
KEVIN JOHN MATTHEWS |
||
JOHN MARTIN MURPHY |
||
GREGORY PRITCHETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DUNDON |
Director | ||
CHRISTOPHER ROUTLEDGE |
Company Secretary | ||
CHRISTOPHER ROUTLEDGE |
Director | ||
BERNARD COOK |
Director | ||
RICHARD SHELDON |
Director | ||
WAYNE KEEFE BRADLEY |
Director | ||
DEE EAMON WARD |
Director | ||
GW SECRETARIES LIMITED |
Company Secretary | ||
GW INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FILLONGLEY SPRING WATER LIMITED | Director | 2017-07-12 | CURRENT | 2011-03-08 | Active - Proposal to Strike off | |
ANGEL SPRINGS HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2011-04-28 | Active | |
CULLIGAN (UK) LIMITED | Director | 2017-07-12 | CURRENT | 1989-08-31 | Active | |
FILLONGLEY VENTURES LIMITED | Director | 2017-07-12 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
WUK LIMITED | Director | 2016-01-12 | CURRENT | 2015-09-23 | Dissolved 2018-06-12 | |
FILLONGLEY SPRING WATER LIMITED | Director | 2014-12-16 | CURRENT | 2011-03-08 | Active - Proposal to Strike off | |
FILLONGLEY VENTURES LIMITED | Director | 2011-08-07 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
CULLIGAN (UK) LIMITED | Director | 2011-07-20 | CURRENT | 1989-08-31 | Active | |
ANGEL SPRINGS HOLDINGS LIMITED | Director | 2011-07-15 | CURRENT | 2011-04-28 | Active | |
GLGB LIMITED | Director | 2018-04-28 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
ANGEL SPRINGS HOLDINGS LIMITED | Director | 2011-07-15 | CURRENT | 2011-04-28 | Active | |
CULLIGAN (UK) LIMITED | Director | 2003-12-01 | CURRENT | 1989-08-31 | Active | |
GLGB LIMITED | Director | 2018-04-28 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
FILLONGLEY SPRING WATER LIMITED | Director | 2017-07-12 | CURRENT | 2011-03-08 | Active - Proposal to Strike off | |
ANGEL SPRINGS HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2011-04-28 | Active | |
CULLIGAN (UK) LIMITED | Director | 2017-07-12 | CURRENT | 1989-08-31 | Active | |
FILLONGLEY VENTURES LIMITED | Director | 2017-07-12 | CURRENT | 2011-06-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
Change of details for Angel Springs Holdings Limited as a person with significant control on 2024-10-07 | ||
REGISTERED OFFICE CHANGED ON 01/10/24 FROM Angel House Shaw Road Wolverhampton WV10 9LE England | ||
REGISTERED OFFICE CHANGED ON 01/10/24 FROM , Angel House Shaw Road, Wolverhampton, WV10 9LE, England | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 13/07/24, WITH UPDATES | ||
19/06/24 STATEMENT OF CAPITAL GBP 23588525 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES | ||
Termination of appointment of Jill Lee-Young on 2023-06-01 | ||
Current accounting period extended from 31/12/22 TO 30/06/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 048329800012 | ||
APPOINTMENT TERMINATED, DIRECTOR GREGORY PHILIP PRITCHETT | ||
DIRECTOR APPOINTED MR JAMIE CHRISTIAN KENT | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN MURPHY | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048329800011 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048329800010 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048329800010 | |
REGISTERED OFFICE CHANGED ON 22/08/22 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England | ||
Registers moved to registered inspection location of 1 Grenfell Road Maidenhead Berkshire SL6 1HN | ||
Register inspection address changed from 1 Grenfell Road Maidenhead Berkshire SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD | ||
AD02 | Register inspection address changed from 1 Grenfell Road Maidenhead Berkshire SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD | |
AD03 | Registers moved to registered inspection location of 1 Grenfell Road Maidenhead Berkshire SL6 1HN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/22 FROM Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England | |
REGISTERED OFFICE CHANGED ON 22/08/22 FROM , Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England | ||
CH01 | Director's details changed for Mr Kevin John Matthews on 2022-08-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JILL LEE-YOUNG on 2022-08-11 | |
PSC05 | Change of details for Angel Springs Holdings Limited as a person with significant control on 2022-08-11 | |
AD04 | Register(s) moved to registered office address Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD | |
AD03 | Registers moved to registered inspection location of 1 Grenfell Road Maidenhead Berkshire SL6 1HN | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/22 FROM Angel House Shaw Road Wolverhampton WV10 9LE | |
REGISTERED OFFICE CHANGED ON 11/08/22 FROM , Angel House Shaw Road, Wolverhampton, WV10 9LE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 048329800011 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048329800011 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL RYALL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
PSC05 | Change of details for Angel Springs Holdings Limited as a person with significant control on 2021-01-06 | |
PSC05 | Change of details for Angel Springs Holdings Limited as a person with significant control on 2021-01-07 | |
PSC05 | Change of details for Angel Springs Holdings Limited as a person with significant control on 2021-01-06 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY IAN LAWSON DEXTER | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
SH01 | 17/05/18 STATEMENT OF CAPITAL GBP 23588524 | |
AD02 | Register inspection address changed to 1 Grenfell Road Maidenhead Berkshire SL6 1HN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR ROY IAN LAWSON DEXTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRANK GILLOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048329800010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048329800009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048329800008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUNDON | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nicholas Gillett on 2017-07-12 | |
AP03 | Appointment of Mrs Jill Lee-Young as company secretary on 2017-07-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROUTLEDGE | |
TM02 | Termination of appointment of Christopher Routledge on 2017-07-12 | |
AP01 | DIRECTOR APPOINTED MR GREGORY PRITCHETT | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS GILLETT | |
RES15 | CHANGE OF NAME 04/04/2017 | |
CERTNM | COMPANY NAME CHANGED ASH 2003 LIMITED CERTIFICATE ISSUED ON 07/04/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 6955043 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048329800009 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 6955043 | |
AR01 | 15/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048329800008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 30/03/2015 | |
RES13 | TERMS OF TRANSACTIONS APPROVED 30/03/2015 | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/12/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 6955043 | |
AR01 | 15/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 15/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 15/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERNARD COOK | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM SIGNATURE HOUSE SPRING ROAD LANESFIELD DRIVE ETTINGSHALL WOLVERHAMPTON WV4 6UB | |
REGISTERED OFFICE CHANGED ON 15/08/12 FROM , Signature House Spring Road Lanesfield Drive, Ettingshall, Wolverhampton, WV4 6UB | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
RES15 | CHANGE OF NAME 29/09/2011 | |
CERTNM | COMPANY NAME CHANGED ANGEL SPRINGS HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 15/07/11 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES01 | ADOPT ARTICLES 18/07/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHELDON | |
RES01 | ALTER ARTICLES 23/09/2010 | |
RES04 | NC INC ALREADY ADJUSTED 23/09/2010 | |
SH01 | 23/09/10 STATEMENT OF CAPITAL GBP 6955043 | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHELDON / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MATTHEWS / 15/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD COOK / 15/07/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED BERNARD COOK | |
288b | APPOINTMENT TERMINATED DIRECTOR WAYNE BRADLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM TOMS HILL ESTATE ALDBURY TRING HERTFORDSHIRE HP23 5SD | |
Registered office changed on 20/06/2008 from, toms hill estate, aldbury, tring, hertfordshire, HP23 5SD | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/07/06; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/12/03--------- £ SI 148000@1 | |
88(2)R | AD 01/12/03--------- £ SI 238000@1 | |
88(2)R | AD 01/12/03--------- £ SI 66000@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 01/12/03 | |
RES13 | CONSENT ISS SH/WAIVE RI 01/12/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/1120000 01/1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/03 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
Registered office changed on 17/12/03 from:\one eleven, edmund street, birmingham, west midlands B3 2HJ | ||
395 | PARTICULARS OF MORTGAGE/CHARGE | |
Registered office changed on 02/12/03 from:\windsor house, 3 temple row, birmingham, west midlands B2 5JR |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ING BANK N.V., LONDON BRANCH (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) | ||
Outstanding | ING BANK N.V., LONDON BRANCH (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) | ||
CHARGE OF LIFE POLICY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER SHARE PURCHASE AGREEMENT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | DEE EAMON WARD | |
DEBENTURE | Satisfied | 3I INVESTMENTS PLC ACTING FOR ITSELF AND AS TRUSTEE FOR THE LENDERS (THE SECURITY TRUSTEE) |
|
|
|
|
|
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 WATERLOGIC UK LIMITED
WATERLOGIC UK LIMITED owns 1 domain names.
angelsprings.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WATERLOGIC UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84762100 | Automatic beverage-vending machines incorporating heating or refrigerating devices | ||
![]() | 84818011 | Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures | ||
![]() | 84818019 | Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves) | ||
![]() | 39173200 | Flexible tubes, pipes and hoses of plastics, not reinforced or otherwise combined with other materials, without fittings | ||
![]() | 84813099 | Check "non-return" valves for pipes, boiler shells, tanks, vats or the like (excl. those of cast iron or steel) | ||
![]() | 28353900 | Polyphosphates, whether or not chemically defined (excl. sodium triphosphate "sodium tripolyphosphate", and inorganic or organic compounds of mercury whether or not chemically defined) | ||
![]() | 84818011 | Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures | ||
![]() | 84818019 | Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves) | ||
![]() | 39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 29181400 | Citric acid | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84811099 | Pressure-reducing valves of base metal (not combined with filters or lubricators) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84818011 | Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures | ||
![]() | 84818019 | Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves) | ||
![]() | 39174000 | Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84811099 | Pressure-reducing valves of base metal (not combined with filters or lubricators) | ||
![]() | 84818019 | Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves) | ||
![]() | 85394900 | Ultraviolet or infra-red lamps | ||
![]() | 84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | ||
![]() | 84811005 | Pressure-reducing valves combined with filters or lubricators | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84818011 | Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures | ||
![]() | 73249000 | Sanitary ware, incl. parts thereof (excl. cans, boxes and similar containers of heading 7310, small wall cabinets for medical supplies or toiletries and other furniture of chapter 94, and fittings, complete sinks and washbasins, of stainless steel, complete baths and fittings) | ||
![]() | 84212100 | Machinery and apparatus for filtering or purifying water | ||
![]() | 84818011 | Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures |
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. |