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

BELSTAFF INTERNATIONAL LIMITED

15 - 19 BRITTEN STREET, LONDON, SW3 3TY,
Company Registration Number
01447390
Private Limited Company
Active

Company Overview

About Belstaff International Ltd
BELSTAFF INTERNATIONAL LIMITED was founded on 1979-09-07 and has its registered office in London. The organisation's status is listed as "Active". Belstaff International Limited is a Private Limited Company registered in UNITED KINGDOM 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
BELSTAFF INTERNATIONAL LIMITED
 
Legal Registered Office
15 - 19 BRITTEN STREET
LONDON
SW3 3TY
Other companies in WC2B
 
Filing Information
Company Number 01447390
Company ID Number 01447390
Date formed 1979-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB853900522  
Last Datalog update: 2024-03-06 14:49:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BELSTAFF 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 BELSTAFF INTERNATIONAL LIMITED
The following companies were found which have the same name as BELSTAFF INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BELSTAFF INTERNATIONAL LIMITED 1B KILDARE VILLAGE NURNEY ROAD KILDARE TOWN CO KILDARE CO. KILDARE, KILDARE, IRELAND Active Company formed on the 1979-09-07
BELSTAFF INTERNATIONAL INC Tennessee Unknown

Company Officers of BELSTAFF INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN WOODCOCK
Director 2015-12-04
HELEN ELIZABETH WRIGHT
Director 2018-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN SCOTT HAIG
Director 2014-07-21 2018-01-05
ELENA MAURI
Director 2014-07-21 2016-01-31
FRANCO GIOVANNI DE BOCHDANOVITS
Director 2014-07-21 2015-07-03
FRANCESCA BONALUMI
Director 2012-08-31 2014-07-21
FABIO FUSCO
Director 2013-03-13 2014-07-21
REINHARD MIECK
Director 2013-10-01 2014-07-21
HARRY SLATKIN
Director 2012-01-24 2013-10-01
PAOLO FONTANELLI
Director 2012-08-01 2013-03-12
ALESSANDRA GIRALDO
Director 2012-01-24 2012-08-31
JONATHAN WOOD
Director 2011-06-09 2012-08-01
FABIO FUSCO
Director 2011-06-09 2012-01-24
MIHEALA SMICKOSKI
Director 2011-06-09 2012-01-24
MICHELE MALENOTTI
Company Secretary 2005-04-01 2011-06-09
FRANCO MALENOTTI
Director 2004-06-09 2011-06-09
BRIAN HARRY FOX
Company Secretary 2004-07-21 2005-01-31
MICHELE MALENOTTI
Company Secretary 2004-06-15 2004-07-21
WILLIAM JACK WHITTAKER
Company Secretary 2000-01-10 2004-06-14
GEOFFREY HALSTEAD
Director 1992-12-14 2004-06-14
GORDON RICHARD OLIVER
Director 2000-05-12 2004-06-14
PATRICK STEPHEN PROVIS KNIGHT
Director 1992-12-14 2000-05-11
GRAHAM ARTHUR COLES
Company Secretary 1992-12-14 2000-01-10
GRAHAM JOHN EVANS
Director 1992-12-14 1993-06-29
JOHN MAGUIRE
Director 1992-12-14 1993-06-29
GRAHAM CHARLES PEGG
Director 1992-12-14 1992-12-31

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
2024-01-06FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-03CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-07-10DIRECTOR APPOINTED MR MARK TURNER
2023-07-07APPOINTMENT TERMINATED, DIRECTOR JAYNE MARY WORDEN
2023-06-06Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2023-05-22
2023-01-23CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2022-03-31
2022-10-13PSC04Change of details for Mr James Arthur Ratcliffe as a person with significant control on 2022-03-31
2022-01-12Register inspection address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Anchor House 15 - 19 Britten Street London SW3 3TY
2022-01-12AD02Register inspection address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Anchor House 15 - 19 Britten Street London SW3 3TY
2022-01-11CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM 15 - 19 Britten Street London SW3 3TY England
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM 16 Great Queen Street Covent Garden London WC2B 5AH
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-11-12AP01DIRECTOR APPOINTED FRANCES ALEXANDRA CHISHOLM MILLAR
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH WRIGHT
2020-06-24Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 925248460. Address: 16 Great Queen Street, Covent Garden, LONDON WC2B 5AH ENGLAND
2020-06-24Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 925201642. Address: 16 Great Queen Street, Covent Garden, LONDON WC2B 5AH ENGLAND
2020-04-16AP01DIRECTOR APPOINTED MRS JAYNE MARY WORDEN
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-12-07DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WOODCOCK
2019-09-05AP01DIRECTOR APPOINTED MR. JONATHAN FRANK GINNS
2019-02-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ARTHUR RATCLIFFE
2019-01-23PSC09Withdrawal of a person with significant control statement on 2019-01-23
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SCOTT HAIG
2018-04-25AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH WRIGHT
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 014473900004
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2018-01-11PSC08Notification of a person with significant control statement
2018-01-11PSC09Withdrawal of a person with significant control statement on 2018-01-11
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-18AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 30853387
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ELENA MAURI
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 30853387
2016-01-04AR0114/12/15 ANNUAL RETURN FULL LIST
2016-01-04AP01DIRECTOR APPOINTED MICHAEL JOHN WOODCOCK
2015-11-18SH0123/10/15 STATEMENT OF CAPITAL GBP 30853387.00
2015-11-18RES01ADOPT ARTICLES 18/11/15
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-21AA01Current accounting period shortened from 31/01/16 TO 31/12/15
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO GIOVANNI DE BOCHDANOVITS
2014-12-21LATEST SOC21/12/14 STATEMENT OF CAPITAL;GBP 2500000
2014-12-21AR0114/12/14 ANNUAL RETURN FULL LIST
2014-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-07-29AP01DIRECTOR APPOINTED ELENA MAURI
2014-07-29AP01DIRECTOR APPOINTED FRANCO GIOVANNI DE BOCHDANOVITS
2014-07-29AP01DIRECTOR APPOINTED GAVIN SCOTT HAIG
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR REINHARD MIECK
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR FABIO FUSCO
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA BONALUMI
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2500000
2013-12-16AR0114/12/13 FULL LIST
2013-10-25AP01DIRECTOR APPOINTED REINHARD MIECK
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HARRY SLATKIN
2013-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAOLO FONTANELLI
2013-03-25AP01DIRECTOR APPOINTED FABIO FUSCO
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 11-15 EMERALD STREET BLOOMSBURY LONDON WC1N 3QL
2013-01-15AD02SAIL ADDRESS CHANGED FROM: 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM
2012-12-17AR0114/12/12 FULL LIST
2012-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-11-28AP01DIRECTOR APPOINTED FRANCESCA BONALUMI
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRA GIRALDO
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-02AP01DIRECTOR APPOINTED PAOLO FONTANELLI
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD
2012-03-22AP01DIRECTOR APPOINTED ALESSANDRA GIRALDO
2012-03-22AR0114/12/11 FULL LIST
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WOOD / 01/09/2011
2012-02-17AP01DIRECTOR APPOINTED HARRY SLATKIN
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR FABIO FUSCO
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MIHEALA SMICKOSKI
2011-09-26AA01CURREXT FROM 31/12/2011 TO 31/01/2012
2011-06-23AP01DIRECTOR APPOINTED JONATHAN WOOD
2011-06-23AP01DIRECTOR APPOINTED FABIO FUSCO
2011-06-23AP01DIRECTOR APPOINTED MIHEALA SMICKOSKI
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY MICHELE MALENOTTI
2011-06-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO MALENOTTI
2011-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-17AR0114/12/10 FULL LIST
2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-21AR0114/12/09 FULL LIST
2009-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-12-18AD02SAIL ADDRESS CREATED
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCO MALENOTTI / 27/11/2009
2009-06-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19288cSECRETARY'S PARTICULARS CHANGED
2007-01-17363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-03288aNEW SECRETARY APPOINTED
2005-05-03288bSECRETARY RESIGNED
2004-12-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-29363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-27288aNEW SECRETARY APPOINTED
2004-07-27288bSECRETARY RESIGNED
2004-07-27225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores



Licences & Regulatory approval
We could not find any licences issued to BELSTAFF 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 BELSTAFF INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-09-13 Outstanding BICESTER NOMINEES LIMITED AND BICESTER II NOMINEES LIMITED
DEED OF ASSURANCE 1982-01-29 Outstanding ROYAL EXCHANGE ASSURANCE.
SUPPLEMENTAL TRUST DEED 1981-05-06 Outstanding THE ROYAL EXCHANGE ASSURANCE.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31

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 BELSTAFF INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of BELSTAFF INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BELSTAFF INTERNATIONAL LIMITED
Trademarks

Trademark applications by BELSTAFF INTERNATIONAL LIMITED

BELSTAFF INTERNATIONAL LIMITED is the Original registrant for the trademark T ™ (73000910) through the USPTO on the 1973-09-12
Color is not claimed as a feature of the mark.
BELSTAFF INTERNATIONAL LIMITED is the 4th New Owner entered after registration for the trademark T ™ (73000910) through the USPTO on the 1973-09-12
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for BELSTAFF 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 (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as BELSTAFF INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BELSTAFF 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
925248460 Brønnøysundregistrene / Norway Company Register 2020-06-24
925201642 Brønnøysundregistrene / Norway Company Register 2020-06-24

Import/Export of Goods
Goods imported/exported by BELSTAFF INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-06-0161061000Women's or girls' blouses, shirts and shirt-blouses of cotton, knitted or crocheted (excl. T-shirts and vests)
2015-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-02-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2015-01-0157024190Carpets and other floor coverings, of wool or fine animal hair, woven, not tufted or flocked, of pile construction, made up (excl. Kelem, Schumacks, Karamanie and similar hand-woven rugs, and Axminster carpets)
2014-10-0157
2014-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-09-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-08-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
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)
2014-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-03-0142031000Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks)
2013-10-0133079000Depilatories and other perfumery, toilet or cosmetic preparations, n.e.s.
2013-08-0170099200Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years)
2013-08-0190079200Parts and accessories for cinematographic projectors, n.e.s.
2013-08-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2013-08-0197060000Antiques of > 100 years old
2013-07-0157024110Axminster carpets of wool or fine animal hair, woven, not tufted or flocked, of pile construction, made up
2013-06-0162044990Women's or girls' dresses of textile materials (excl. of silk or silk waste, wool, fine animal hair, cotton or man-made fibres, knitted or crocheted and petticoats)
2013-02-0149111090Trade advertising material and the like (other than commercial catalogues)
2013-01-0148171000Envelopes of paper or paperboard (excl. letter cards)
2013-01-0149111090Trade advertising material and the like (other than commercial catalogues)
2012-08-0162044990Women's or girls' dresses of textile materials (excl. of silk or silk waste, wool, fine animal hair, cotton or man-made fibres, knitted or crocheted and petticoats)
2012-08-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2012-08-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2012-07-0142031000Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks)
2012-06-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2012-02-0144219098Articles of wood, n.e.s.
2012-02-0162033100Men's or boys' jackets and blazers of wool or fine animal hair (excl. knitted or crocheted, and wind-jackets and similar articles)
2012-02-0194033011Desks for offices, with wooden frames
2012-02-0194033019Wooden furniture for offices, of <= 80 cm in height (excl. desks and seats)
2012-02-0196180000Tailors' dummies and other lay figures, automata and other animated displays used for shop window dressing (excl. the articles actually on display, educational models and toy dolls)
2011-10-0142031000Articles of apparel, of leather or composition leather (excl. clothing accessories, footware and headgear and parts thereof, and goods of chapter 95, e.g. shin guards, fencing masks)

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 BELSTAFF 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 BELSTAFF 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
    Lookup VAT numbers for UK companies S4