Company Information for MATCHROOM SPORT LIMITED
MASCALLS MASCALLS LANE, GREAT WARLEY, BRENTWOOD, ESSEX, CM14 5LJ,
|
Company Registration Number
01630824 Private Limited Company
Active |
| Company Name | |
|---|---|
| MATCHROOM SPORT LIMITED | |
| Legal Registered Office | |
| MASCALLS MASCALLS LANE GREAT WARLEY BRENTWOOD ESSEX CM14 5LJ Other companies in CM14 | |
| Company Number | 01630824 | |
|---|---|---|
| Company ID Number | 01630824 | |
| Date formed | 1982-04-23 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/06/2024 | |
| Account next due | 31/03/2026 | |
| Latest return | 13/04/2016 | |
| Return next due | 11/05/2017 | |
| Type of accounts | GROUP | |
| VAT Number /Sales tax ID | GB367752319 |
| Last Datalog update: | 2025-05-05 09:15:38 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| MATCHROOM SPORTS LOUNGE LIMITED | WELLINGTON HOUSE WELLINGTON STREET CARDIFF WALES CF11 9BE | Dissolved | Company formed on the 2015-01-19 |
| Officer | Role | Date Appointed |
|---|---|---|
STEPHEN JAMES DAWSON |
||
STEPHEN JAMES DAWSON |
||
CATHERINE LOUISE GODDING |
||
BARRY MAURICE WILLIAM HEARN |
||
EDWARD JOHN HEARN |
||
MATTHEW RICHARD PORTER |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DAVID ROGER WARNER |
Director | ||
ROBERT E FOWLER |
Director | ||
FREDERICK ALBERT KING |
Director | ||
CHARLES NIGEL OUIN |
Director | ||
STEVE DAVIS |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| GRAND SLAM OF POKER LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Dissolved 2013-08-27 | |
| THE POKER DEN LIMITED | Company Secretary | 2005-04-14 | CURRENT | 2005-04-14 | Dissolved 2013-08-27 | |
| EURO PRO TOUR LIMITED | Company Secretary | 2004-11-01 | CURRENT | 1999-07-29 | Active | |
| MATCHROOM GOLF MANAGEMENT LIMITED | Company Secretary | 1998-04-17 | CURRENT | 1998-04-17 | Dissolved 2013-12-24 | |
| MATCHROOM BUYING GROUP LIMITED | Company Secretary | 1996-07-22 | CURRENT | 1996-07-22 | Dissolved 2013-09-24 | |
| MATCHROOM FOOTBALL LIMITED | Company Secretary | 1994-08-19 | CURRENT | 1994-03-14 | Dissolved 2013-08-27 | |
| WORLD MATCHPLAY SNOOKER LIMITED | Company Secretary | 1993-01-12 | CURRENT | 1988-08-25 | Dissolved 2013-08-27 | |
| WORLD SERIES SNOOKER LIMITED | Company Secretary | 1992-06-30 | CURRENT | 1990-07-05 | Dissolved 2013-08-27 | |
| STEVE DAVIS HOLDINGS LIMITED | Company Secretary | 1992-06-30 | CURRENT | 1987-05-12 | Liquidation | |
| MATCHROOM TV PRODUCTIONS LIMITED | Company Secretary | 1992-04-30 | CURRENT | 1988-09-30 | Dissolved 2013-08-27 | |
| INTERESTING PROMOTIONS LIMITED | Company Secretary | 1992-02-14 | CURRENT | 1987-09-15 | Dissolved 2013-11-05 | |
| MATCHROOM BOXING LIMITED | Company Secretary | 1992-01-29 | CURRENT | 1987-09-14 | Dissolved 2013-08-27 | |
| MATCHROOM DISTRIBUTIONS LIMITED | Company Secretary | 1991-08-31 | CURRENT | 1988-08-31 | Dissolved 2013-08-27 | |
| MASCALLS STUD FARM LIMITED | Company Secretary | 1991-04-13 | CURRENT | 1984-06-29 | Dissolved 2013-08-27 | |
| MATCHROOM SPECIAL EVENTS LIMITED | Company Secretary | 1991-04-13 | CURRENT | 1983-06-14 | Dissolved 2013-08-27 | |
| ROMFORD FARMS LIMITED | Company Secretary | 1991-04-13 | CURRENT | 1977-08-19 | Active - Proposal to Strike off | |
| MATCHROOM BOXING LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-28 | Active | |
| WORLD SNOOKER HOLDING LIMITED | Director | 2010-06-17 | CURRENT | 2010-05-13 | Active | |
| POKER MILLION LIMITED | Director | 2002-05-30 | CURRENT | 2000-07-31 | Active | |
| EURO PRO TOUR LIMITED | Director | 2001-03-09 | CURRENT | 1999-07-29 | Active | |
| MATCHROOM CHARITABLE FOUNDATION | Director | 2016-08-10 | CURRENT | 2016-03-18 | Active | |
| MATCHROOM BOXING LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-28 | Active | |
| WORLD SERIES OF DARTS LTD | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active | |
| WORLD SNOOKER HOLDING LIMITED | Director | 2010-05-13 | CURRENT | 2010-05-13 | Active | |
| WORLD SNOOKER LIMITED | Director | 2009-12-16 | CURRENT | 2000-12-14 | Active | |
| GRAND SLAM OF POKER LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Dissolved 2013-08-27 | |
| THE POKER DEN LIMITED | Director | 2005-04-14 | CURRENT | 2005-04-14 | Dissolved 2013-08-27 | |
| THE PROFESSIONAL DARTS CORPORATION LIMITED | Director | 2001-06-15 | CURRENT | 1997-11-28 | Active | |
| EURO PRO TOUR LIMITED | Director | 2001-03-09 | CURRENT | 1999-07-29 | Active | |
| POKER MILLION LIMITED | Director | 2000-07-31 | CURRENT | 2000-07-31 | Active | |
| MATCHROOM GOLF MANAGEMENT LIMITED | Director | 1998-04-17 | CURRENT | 1998-04-17 | Dissolved 2013-12-24 | |
| MATCHROOM BUYING GROUP LIMITED | Director | 1996-07-22 | CURRENT | 1996-07-22 | Dissolved 2013-09-24 | |
| MATCHROOM FOOTBALL LIMITED | Director | 1994-08-19 | CURRENT | 1994-03-14 | Dissolved 2013-08-27 | |
| WORLD SERIES SNOOKER LIMITED | Director | 1992-06-30 | CURRENT | 1990-07-05 | Dissolved 2013-08-27 | |
| STEVE DAVIS HOLDINGS LIMITED | Director | 1992-06-30 | CURRENT | 1987-05-12 | Liquidation | |
| MATCHROOM TV PRODUCTIONS LIMITED | Director | 1992-04-30 | CURRENT | 1988-09-30 | Dissolved 2013-08-27 | |
| INTERESTING PROMOTIONS LIMITED | Director | 1992-02-14 | CURRENT | 1987-09-15 | Dissolved 2013-11-05 | |
| MATCHROOM BOXING LIMITED | Director | 1992-01-29 | CURRENT | 1987-09-14 | Dissolved 2013-08-27 | |
| MATCHROOM DISTRIBUTIONS LIMITED | Director | 1991-08-31 | CURRENT | 1988-08-31 | Dissolved 2013-08-27 | |
| WORLD MATCHPLAY SNOOKER LIMITED | Director | 1991-08-26 | CURRENT | 1988-08-25 | Dissolved 2013-08-27 | |
| MASCALLS STUD FARM LIMITED | Director | 1991-04-13 | CURRENT | 1984-06-29 | Dissolved 2013-08-27 | |
| MATCHROOM SPECIAL EVENTS LIMITED | Director | 1991-04-13 | CURRENT | 1983-06-14 | Dissolved 2013-08-27 | |
| ROMFORD FARMS LIMITED | Director | 1991-04-13 | CURRENT | 1977-08-19 | Active - Proposal to Strike off | |
| MATCHROOM BOXING LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-28 | Active | |
| WORLD SERIES OF DARTS LTD | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active | |
| CHLOES BEAUTY BAR LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active - Proposal to Strike off | |
| WORLD SNOOKER LIMITED | Director | 2010-06-22 | CURRENT | 2000-12-14 | Active | |
| WORLD SNOOKER HOLDING LIMITED | Director | 2010-06-17 | CURRENT | 2010-05-13 | Active | |
| THE PROFESSIONAL DARTS CORPORATION LIMITED | Director | 2009-01-07 | CURRENT | 1997-11-28 | Active | |
| EURO PRO TOUR LIMITED | Director | 2001-03-09 | CURRENT | 1999-07-29 | Active | |
| LEYTON ORIENT FOOTBALL CLUB LIMITED | Director | 2017-06-22 | CURRENT | 1906-05-30 | Active | |
| WORLD SERIES OF DARTS LTD | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active | |
| THE PROFESSIONAL DARTS CORPORATION LIMITED | Director | 2009-01-07 | CURRENT | 1997-11-28 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 13/04/25, WITH UPDATES | ||
| APPOINTMENT TERMINATED, DIRECTOR GILES MORGAN | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23 | ||
| Director's details changed for Mrs Catherine Louise Godding on 2023-10-18 | ||
| DIRECTOR APPOINTED MR GILES MORGAN | ||
| DIRECTOR APPOINTED MR SHAUN ANTONY PALMER | ||
| DIRECTOR APPOINTED MS EMILY LOUISE FRAZER | ||
| DIRECTOR APPOINTED MRS MELANIE SIMMONDS | ||
| CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES | ||
| GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | ||
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/04/22, WITH UPDATES | |
| CH01 | Director's details changed for Mr Stephen James Dawson on 2021-07-29 | |
| CH01 | Director's details changed for Mr Frank John Smith on 2021-07-01 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY MAURICE WILLIAM HEARN | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
| AP03 | Appointment of Mrs Wendy Frances Barker as company secretary on 2021-04-30 | |
| TM02 | Termination of appointment of Stephen James Dawson on 2021-04-30 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES | |
| RES01 | ADOPT ARTICLES 30/03/21 | |
| PSC02 | Notification of Matchroom Holdings Ltd as a person with significant control on 2021-02-22 | |
| PSC07 | CESSATION OF BARRY MAURICE WILLIAM HEARN AS A PERSON OF SIGNIFICANT CONTROL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
| CC04 | Statement of company's objects | |
| RES01 | ADOPT ARTICLES 30/04/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES | |
| CH01 | Director's details changed for Mr Matthew Richard Porter on 2019-03-15 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
| AP01 | DIRECTOR APPOINTED MR FRANK JOHN SMITH | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
| LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 100 | |
| SH06 | Cancellation of shares. Statement of capital on 2017-04-24 GBP 100 | |
| SH03 | Purchase of own shares | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN HEARN / 04/05/2017 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES DAWSON / 04/05/2017 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN JAMES DAWSON on 2017-05-04 | |
| CH01 | Director's details changed for Miss Catherine Louise Hearn on 2017-04-25 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MAURICE WILLIAM HEARN / 25/04/2017 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD PORTER / 25/04/2017 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16 | |
| LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 119.2 | |
| AR01 | 13/04/16 ANNUAL RETURN FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
| LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 119.2 | |
| AR01 | 13/04/15 ANNUAL RETURN FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
| LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 119.2 | |
| AR01 | 13/04/14 ANNUAL RETURN FULL LIST | |
| SH06 | Cancellation of shares. Statement of capital on 2014-03-12 GBP 119.20 | |
| RES09 | Resolution of authority to purchase a number of shares | |
| SH03 | Purchase of own shares | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
| AP01 | DIRECTOR APPOINTED MR MATTHEW RICHARD PORTER | |
| AR01 | 13/04/13 ANNUAL RETURN FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
| AR01 | 13/04/12 FULL LIST | |
| AA01 | CURREXT FROM 31/12/2011 TO 30/06/2012 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
| AR01 | 13/04/11 FULL LIST | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
| AR01 | 13/04/10 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MISS CATHERINE LOUISE HEARN | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
| 403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
| 403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
| 403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
| 403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
| 403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
| 363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM, 20 STIRLING ROAD, HARROW, MIDDLESEX, HA3 7NB | |
| 403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
| 287 | REGISTERED OFFICE CHANGED ON 01/02/2009 FROM, MASCALLS MASCALLS LANE, GREAT WARLEY, BRENTWOOD, ESSEX, CM14 5LJ | |
| 287 | REGISTERED OFFICE CHANGED ON 01/02/2009 FROM, 20 STIRLING ROAD, HARROW, MIDDLESEX, HA3 7NB | |
| 287 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM, MASCALLS, MASCALLS LANE, BRENTWOOD, ESSEX, CM14 5LJ | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
| 363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 363s | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 363s | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 29/04/05 | |
| 363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
| 244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
| 363s | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
| 244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
| 288b | DIRECTOR RESIGNED | |
| AUD | AUDITOR'S RESIGNATION | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/00 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 244 | DELIVERY EXT'D 3 MTH 31/08/00 | |
| 363s | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED |
| Total # Mortgages/Charges | 14 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 14 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL CHARGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
| LEGAL CHARGE | Satisfied | BARRY MAURICE WILLIAM HEARN | |
| LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
| DEBENTURE | Satisfied | MIDLAND BANK PLC | |
| LEGAL CHARGE | Satisfied | TSB BANK PLC | |
| LEGAL CHARGE | Satisfied | TSB BANK PLC | |
| LEGAL CHARGE | Satisfied | TSB BANK PLC | |
| LEGAL CHARGE | Satisfied | TSB BANK PLC | |
| MORTGAGE DEBENTURE | Satisfied | TSB BANK PLC | |
| LEGAL CHARGE | Satisfied | TSB BANK PLC | |
| LEGAL CHARGE | Satisfied | TSB BANK PLC | |
| MORTGAGE | Satisfied | LLOYDS BANK PLC | |
| SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
| SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
|
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 MATCHROOM SPORT LIMITED
MATCHROOM SPORT LIMITED owns 2 domain names.
matchroompoker.co.uk matchroomsport.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Durham County Council | |
|
Fees and Charges |
| East Lindsey District Council | |
|
Performers and Entertainers Fees |
| East Lindsey District Council | |
|
Performers and Entertainers Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 84717020 | Central storage units for automatic data-processing machines | ||
![]() | 42032910 | Protective gloves of leather or composition leather, for all trades | ||
![]() | 42032100 | Specially designed gloves for use in sport, of leather or composition leather | ||
![]() | 62019200 | Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of cotton (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | ||
![]() | 85232939 | Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (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 and goods of chapter 37) | ||
![]() | 95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | ||
![]() | 85234051 |
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. |