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

NIMOGEN LIMITED

36-38 PARK GREEN, MACCLESFIELD, SK11 7NE,
Company Registration Number
02654807
Private Limited Company
Active

Company Overview

About Nimogen Ltd
NIMOGEN LIMITED was founded on 1991-10-16 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Nimogen Limited is a Private Limited Company registered in ENGLAND 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
NIMOGEN LIMITED
 
Legal Registered Office
36-38 PARK GREEN
MACCLESFIELD
SK11 7NE
Other companies in SK11
 
Filing Information
Company Number 02654807
Company ID Number 02654807
Date formed 1991-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB864453701  
Last Datalog update: 2024-01-07 16:21:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIMOGEN 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 NIMOGEN LIMITED

Current Directors
Officer Role Date Appointed
KARL DAVID MASSEY
Director 1991-10-16
NATASHA JANE MASSEY
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOWARD LEAVER
Company Secretary 2009-01-01 2015-11-26
DENNIS MAGUIRE ANDERSON
Company Secretary 2007-02-21 2008-12-23
BRENDAN HUNT
Company Secretary 2004-12-23 2007-02-21
DAVID CHARLES MASSEY
Director 1991-10-16 2005-08-05
KARL DAVID MASSEY
Company Secretary 1991-10-16 2004-12-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-10-16 1991-10-16
LONDON LAW SERVICES LIMITED
Nominated Director 1991-10-16 1991-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL DAVID MASSEY WHITEHOUSE DESIGN & MANAGEMENT LIMITED Director 2010-08-03 CURRENT 2010-08-03 Active
KARL DAVID MASSEY PRESTONS GROUP LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
KARL DAVID MASSEY HETABEL LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
KARL DAVID MASSEY PETER DOOLEY DESIGN LIMITED Director 2008-04-08 CURRENT 2008-04-08 Dissolved 2017-10-19
KARL DAVID MASSEY ROLLER PEN LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
KARL DAVID MASSEY COTTRILLS LIMITED Director 1999-01-06 CURRENT 1999-01-06 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
2024-01-04DIRECTOR APPOINTED LAUREN COOK
2023-12-30FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 22
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 25
2023-05-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026548070027
2023-03-28Director's details changed for Miss Natasha Jane Massey on 2023-03-28
2023-03-28Director's details changed for Miss Natasha Jane Massey on 2023-03-28
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-19CH01Director's details changed for Mr Karl David Massey on 2018-11-13
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM The Picturedrome Chestergate Macclesfield Cheshire SK11 6DU
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-18PSC05Change of details for Rollerpen as a person with significant control on 2018-10-18
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026548070027
2015-12-05TM02Termination of appointment of John Howard Leaver on 2015-11-26
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19AR0116/10/15 ANNUAL RETURN FULL LIST
2015-01-02AP01DIRECTOR APPOINTED MISS NATASHA JANE MASSEY
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-28AR0116/10/14 ANNUAL RETURN FULL LIST
2014-03-13AUDAUDITOR'S RESIGNATION
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0116/10/13 ANNUAL RETURN FULL LIST
2012-12-17AA01Previous accounting period shortened from 30/09/12 TO 31/03/12
2012-10-24AR0116/10/12 ANNUAL RETURN FULL LIST
2011-11-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 24
2011-11-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 25
2011-10-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
2011-10-17AR0116/10/11 FULL LIST
2011-07-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2010-10-18AR0116/10/10 FULL LIST
2010-08-18AA01CURREXT FROM 31/03/2010 TO 30/09/2010
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-27AR0116/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL DAVID MASSEY / 27/11/2009
2009-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2009-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-01-20363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY BRENDAN HUNT
2009-01-20288aSECRETARY APPOINTED MR JOHN HOWARD LEAVER
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY DENNIS ANDERSON
2008-05-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-05-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:19
2008-05-01395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:21
2008-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-04-21363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-03-22288aNEW SECRETARY APPOINTED
2007-03-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-03-03363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-12-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to NIMOGEN 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 NIMOGEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-13 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-09-24 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
LEGAL ASSIGNMENT 2009-09-23 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
DEBENTURE 2009-09-15 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
LEGAL CHARGE 2009-09-11 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-09-11 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-04-21 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-04-21 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-04-21 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-04-18 Satisfied BANK OF SCOTLAND PLC
MORTGAGE OF ASSURANCE POLICY 2007-01-26 Satisfied FORTIS BANK SA-NV UK BRANCH
LEGAL CHARGE 2007-01-26 Satisfied FORTIS BANK SA-NV UK BRANCH
LEGAL CHARGE 2007-01-26 Satisfied FORTIS BANK SA-NV UK BRANCH
DEBENTURE 2007-01-26 Satisfied FORTIS BANK SA-NV UK BRANCH AND FORTIS COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2005-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2000-04-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-09-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-04-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 NIMOGEN LIMITED

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

NIMOGEN LIMITED owns 26 domain names.

comitticlocks.co.uk   dooleydesigngroup.co.uk   georginaprice.co.uk   i-fun.co.uk   implantmarketing.co.uk   jordangate.co.uk   leanmeanvendingmachine.co.uk   luxuryreview.co.uk   managingloyalty.co.uk   timearea.co.uk   diamondcentreofthenorth.co.uk   diamondsatprestons.co.uk   myaward.co.uk   retirementschemes.co.uk   thediamondcentreofthenorth.co.uk   theleanmeanvendingmachine.co.uk   aspirevip.co.uk   aspirevipguest.co.uk   homefortress.co.uk   homefortresssolutions.co.uk   premiumdirect.co.uk   prestons-of-bolton.co.uk   prestonsbolton.co.uk   savingcustomers.co.uk   theluxuryreview.co.uk   theolivehouse.co.uk  

Trademarks
We have not found any records of NIMOGEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIMOGEN 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 (47770 - Retail sale of watches and jewellery in specialised stores) as NIMOGEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NIMOGEN 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 NIMOGEN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0142029900Travelling-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)
2015-01-0142029900Travelling-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)
2015-01-0148194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2014-09-0142029900Travelling-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)
2013-12-0142029900Travelling-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)
2012-12-0142029900Travelling-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)
2012-11-0142029900Travelling-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)
2012-11-0148194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2012-08-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2012-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-05-0142029900Travelling-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)
2012-05-0148194000Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves)
2012-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-03-0194051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2011-11-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2011-05-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2011-04-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2011-03-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2011-02-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2011-01-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-12-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-11-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-11-0191022900Wrist-watches, whether or not incorporating a stop-watch facility, with hand winding only (excl. of precious metal or of metal clad with precious metal)
2010-10-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-08-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-07-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-06-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-05-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-04-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-03-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-02-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-02-0173181691Nuts of iron or steel other than stainless, with an inside diameter of <= 12 mm (excl. such articles turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm, and self-locking nuts)
2010-01-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)

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 NIMOGEN 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 NIMOGEN 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.