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

CLAESSENS INTERNATIONAL LIMITED

3 DANEBROOK COURT, LANGFORD LANE, KIDLINGTON, OXFORDSHIRE, OX5 1LQ,
Company Registration Number
01353416
Private Limited Company
Active

Company Overview

About Claessens International Ltd
CLAESSENS INTERNATIONAL LIMITED was founded on 1978-02-16 and has its registered office in Kidlington. The organisation's status is listed as "Active". Claessens International 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
CLAESSENS INTERNATIONAL LIMITED
 
Legal Registered Office
3 DANEBROOK COURT
LANGFORD LANE
KIDLINGTON
OXFORDSHIRE
OX5 1LQ
Other companies in W1U
 
Filing Information
Company Number 01353416
Company ID Number 01353416
Date formed 1978-02-16
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 02/01/2016
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB242447277  
Last Datalog update: 2024-01-09 08:22:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLAESSENS 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.
Companies with same name CLAESSENS INTERNATIONAL LIMITED
The following companies were found which have the same name as CLAESSENS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLAESSENS INTERNATIONAL LONDON LIMITED 3 DANEBROOK COURT LANGFORD LANE KIDLINGTON OXFORDSHIRE OX5 1LQ Active Company formed on the 2009-03-04

Company Officers of CLAESSENS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
RODNEY HILL STYLE
Company Secretary 2018-08-16
ANTOINETTE HENRIETTE MIRJAM CLAESSENS
Director 1992-12-31
FRANCIS MICHAEL ANDREAS CLAESSENS
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANTOINETTE HENRIETTE MIRJAM CLAESSENS
Company Secretary 2000-10-18 2018-04-11
CHRISTOPHER CONWAY SHIPLEY
Company Secretary 1994-02-09 2018-04-11
MICHAEL JOSEPH FRANCIS CLAESSENS
Director 2015-10-01 2016-01-01
CORNELIUS HENDRIK WILLEM DE BOIS
Director 2002-03-27 2004-02-15
JD SECRETARIAT LIMITED
Nominated Secretary 1992-12-31 1997-03-11
JOHN HOLDSWORTH
Company Secretary 1993-06-14 1994-02-09

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
2024-01-05CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-07-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CH03SECRETARY'S DETAILS CHNAGED FOR MR RODNEY HILL STYLE on 2022-06-08
2022-06-08CH01Director's details changed for Ms Antoinette Henriette Mirjam Claessens on 2022-06-08
2022-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/22 FROM Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England
2022-01-12CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCISCUS MICHAEL ANDREAS CLAESSENS
2019-12-02PSC07CESSATION OF HUDSUN TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15AD03Registers moved to registered inspection location of 51 Welbeck Street London W1G 9HL
2019-01-15AD02Register inspection address changed to 51 Welbeck Street London W1G 9HL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM 51 Welbeck Street London W1G 9HL England
2018-12-12DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16AP03Appointment of Mr Rodney Hill Style as company secretary on 2018-08-16
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM 52 Welbeck Street London W1G 9XP England
2018-04-11TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SHIPLEY
2018-04-11TM02APPOINTMENT TERMINATED, SECRETARY ANTOINETTE CLAESSENS
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/18 FROM 32 Wigmore Street 2nd Floor London W1U 2RP England
2018-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013534160008
2018-04-09AAMDAmended accounts made up to 2016-12-31
2018-01-15CH01Director's details changed for Mr Francis Michael Andreas Claessens on 2018-01-01
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MICHAEL ANDREAS CLAESSENS / 01/01/2018
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MICHAEL ANDREAS CLAESSENS / 01/01/2018
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANTOINETTE HENRIETTE MIRJAM CLAESSENS / 01/01/2018
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MICHAEL ANDREAS CLAESSENS / 01/01/2018
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANTOINETTE HENRIETTE MIRJAM CLAESSENS / 01/01/2018
2018-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MS ANTOINETTE HENRIETTE MIRJAM CLAESSENS on 2018-01-01
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM 3 Mandeville Place London W1U 3AP
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2500
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-13AAMDAmended account small company full exemption
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2500
2016-03-21AR0102/01/16 ANNUAL RETURN FULL LIST
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLAESSENS
2016-02-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2016-01-15AA31/12/13 TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2500
2016-01-08AR0131/12/15 FULL LIST
2016-01-07AA31/12/14 TOTAL EXEMPTION SMALL
2015-11-24AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH FRANCIS CLAESSENS
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2500
2015-02-02AR0131/12/14 FULL LIST
2015-01-24DISS40DISS40 (DISS40(SOAD))
2015-01-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-12-30GAZ1FIRST GAZETTE
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2500
2014-01-03AR0131/12/13 FULL LIST
2013-12-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 013534160008
2013-01-02AR0131/12/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-27AR0131/12/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-25RES15CHANGE OF NAME 28/02/2011
2011-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-07AR0131/12/10 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-12AR0131/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MICHAEL ANDREAS CLAESSENS / 31/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANTOINETTE HENRIETTE MIRJAM CLAESSENS / 31/12/2009
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANTOINETTE HENRIETTE MIRJAM CLAESSENS / 31/12/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 3 MANDEVILLE PLACE LONDON W1M 5LB
2009-02-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-22363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19AUDAUDITOR'S RESIGNATION
2005-04-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-08-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-07-12288bDIRECTOR RESIGNED
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-11363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-11288aNEW DIRECTOR APPOINTED
2002-06-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-02-14395PARTICULARS OF MORTGAGE/CHARGE
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-23395PARTICULARS OF MORTGAGE/CHARGE
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-25395PARTICULARS OF MORTGAGE/CHARGE
2000-10-25288aNEW SECRETARY APPOINTED
2000-01-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-15363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-04363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-23395PARTICULARS OF MORTGAGE/CHARGE
1997-06-20287REGISTERED OFFICE CHANGED ON 20/06/97 FROM: 3 PRINCETON STREET LONDON WC1R 4AX
1997-03-27288bSECRETARY RESIGNED
1997-03-10363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-03-05287REGISTERED OFFICE CHANGED ON 05/03/97 FROM: 1 LUMLEY STREET MAYFAIR LONDON W1Y 1TW
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLAESSENS 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 CLAESSENS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-11 Outstanding HSBC BANK PLC
DEBENTURE 2007-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
AIRCRAFT MORTGAGE 2002-01-31 Satisfied CAPITAL BANK PLC
AIRCRAFT MORTGAGE AGREEMENT 2000-11-15 Satisfied CAPITAL BANK PLC
DEBENTURE 2000-10-19 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
MORTGAGE DEBENTURE 1997-07-18 Satisfied COUTTS & COMPANY
MORTGAGE 1997-02-19 Satisfied NWS BANK PLC
LEGAL MORTGAGE 1996-11-06 Satisfied COUTTS & COMPANY
Creditors
Creditors Due After One Year 2012-12-31 £ 11,150
Creditors Due Within One Year 2012-12-31 £ 1,624,810
Creditors Due Within One Year 2011-12-31 £ 1,075,811
Provisions For Liabilities Charges 2012-12-31 £ 8,298
Provisions For Liabilities Charges 2011-12-31 £ 7,164

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 CLAESSENS INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,500
Called Up Share Capital 2011-12-31 £ 2,500
Cash Bank In Hand 2012-12-31 £ 282,502
Cash Bank In Hand 2011-12-31 £ 251,849
Current Assets 2012-12-31 £ 1,679,699
Current Assets 2011-12-31 £ 1,182,825
Debtors 2012-12-31 £ 1,397,197
Debtors 2011-12-31 £ 904,976
Fixed Assets 2012-12-31 £ 147,855
Fixed Assets 2011-12-31 £ 84,856
Secured Debts 2012-12-31 £ 39,549
Shareholder Funds 2012-12-31 £ 183,296
Shareholder Funds 2011-12-31 £ 184,706
Stocks Inventory 2011-12-31 £ 26,000
Tangible Fixed Assets 2012-12-31 £ 119,382
Tangible Fixed Assets 2011-12-31 £ 56,383

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLAESSENS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

CLAESSENS INTERNATIONAL LIMITED owns 1 domain names.

claessens.co.uk  

Trademarks
We have not found any records of CLAESSENS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLAESSENS 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 (96090 - Other service activities n.e.c.) as CLAESSENS INTERNATIONAL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CLAESSENS 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 CLAESSENS INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0187032490Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2012-05-0196062200Buttons of base metal, not covered with textile material (excl. press-fasteners, snap-fasteners, press studs and cuff links)
2012-05-0196063000Button moulds and other parts of buttons; button blanks
2012-03-0196063000Button moulds and other parts of buttons; button blanks
2012-02-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2012-02-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-02-0196063000Button moulds and other parts of buttons; button blanks
2012-01-0196063000Button moulds and other parts of buttons; button blanks
2011-12-0196063000Button moulds and other parts of buttons; button blanks
2011-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-11-0196062900Buttons (excl. of plastics or base metal, not covered with textile material, press-fasteners, snap-fasteners, press studs and cuff links)
2011-11-0196063000Button moulds and other parts of buttons; button blanks
2011-10-0196063000Button moulds and other parts of buttons; button blanks
2011-09-0196063000Button moulds and other parts of buttons; button blanks
2011-08-0139269092Articles made from plastic sheet, n.e.s.
2011-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-06-0196063000Button moulds and other parts of buttons; button blanks
2011-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-05-0196063000Button moulds and other parts of buttons; button blanks

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 CLAESSENS 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 CLAESSENS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1