Company Information for TMI FOODS LIMITED
LODGE WAY, LODGE FARM INDUSTRIAL ESTATE, NORTHAMPTON, NN5 7US,
|
Company Registration Number
04571020
Private Limited Company
Active |
Company Name | |
---|---|
TMI FOODS LIMITED | |
Legal Registered Office | |
LODGE WAY LODGE FARM INDUSTRIAL ESTATE NORTHAMPTON NN5 7US Other companies in NN5 | |
Company Number | 04571020 | |
---|---|---|
Company ID Number | 04571020 | |
Date formed | 2002-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/01/2023 | |
Account next due | 30/09/2024 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB803146759 |
Last Datalog update: | 2024-03-05 20:53:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ARROW SECRETARIAL SERVICES LIMITED |
||
LARRY MURRIN |
||
JOHN QUEALLY |
||
MICHAEL QUEALLY |
||
PETER QUEALLY |
||
ALEXANDER RONALD JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHARLES ABBOTT |
Director | ||
NIGEL RICHMOND |
Director | ||
ANDREW DONALD GREEN |
Company Secretary | ||
ANDREW DONALD GREEN |
Director | ||
ALAN ERIC PETERSON |
Director | ||
HBJGW SECRETARIAL SUPPORT LIMITED |
Company Secretary | ||
PETER QUEALLY |
Company Secretary | ||
STEEN STEENHOLDT |
Director | ||
WILLIAM PAUL SUNDERLAND |
Director | ||
ANDREW CHRISTOPHER TINDALE |
Director | ||
GW SECRETARIES LIMITED |
Company Secretary | ||
GW INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
Q.K. MEATS UK LIMITED | Company Secretary | 2009-05-05 | CURRENT | 2005-06-16 | Active | |
LAINDON LIMITED | Company Secretary | 2009-05-05 | CURRENT | 2004-07-15 | Active - Proposal to Strike off | |
MHP FOOD UK LIMITED | Company Secretary | 2009-05-05 | CURRENT | 2004-07-15 | Active | |
ORSETT MEATS LIMITED | Company Secretary | 2009-05-05 | CURRENT | 2005-06-16 | Active - Proposal to Strike off | |
GALAXY PHARMA LTD | Director | 2012-08-23 | CURRENT | 2008-07-25 | Dissolved 2017-12-12 | |
Q.K. MEATS UK LIMITED | Director | 2009-05-05 | CURRENT | 2005-06-16 | Active | |
LAINDON LIMITED | Director | 2009-05-05 | CURRENT | 2004-07-15 | Active - Proposal to Strike off | |
MHP FOOD UK LIMITED | Director | 2009-05-05 | CURRENT | 2004-07-15 | Active | |
ORSETT MEATS LIMITED | Director | 2009-05-05 | CURRENT | 2005-06-16 | Active - Proposal to Strike off | |
IDEALSITE LIMITED | Director | 2002-03-20 | CURRENT | 2000-06-19 | Active | |
MEDLOCK DEVELOPMENTS LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-28 | Active | |
DAWN FARM FOODS (UK) LIMITED | Director | 1994-03-08 | CURRENT | 1994-03-08 | Active | |
KEES BEYERS CHOCOLATES EUROPE LIMITED | Director | 1993-10-19 | CURRENT | 1993-10-19 | Active | |
Q.K. (HOLDINGS) LIMITED | Director | 1991-12-30 | CURRENT | 1984-11-01 | Active | |
Q.K. COLD STORES (MARSTON) LIMITED | Director | 1991-08-25 | CURRENT | 1984-11-01 | Active | |
ROWANSTONE LIMITED | Director | 1991-06-14 | CURRENT | 1986-09-03 | Active | |
ALPINECOVE LIMITED | Director | 1991-06-14 | CURRENT | 1986-08-08 | Active | |
OAK FARM FOODS LIMITED | Director | 1991-06-14 | CURRENT | 1986-10-28 | Active - Proposal to Strike off | |
DAWN HOLDINGS | Director | 1991-03-17 | CURRENT | 1988-09-19 | Active | |
DUNBIA (PRESTON) LIMITED | Director | 2017-10-06 | CURRENT | 2007-01-11 | Active | |
DUNBIA (MANSFIELD) LIMITED | Director | 2017-10-06 | CURRENT | 1963-02-27 | Active - Proposal to Strike off | |
DUNBIA (ENGLAND) | Director | 2017-10-06 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
DUNBIA (WALES) | Director | 2017-10-06 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
DUNBIA ENERGY LIMITED | Director | 2017-10-06 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
DUNBIA (CREWE) | Director | 2017-10-06 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
DUNBIA (ELGIN) LIMITED | Director | 2017-10-06 | CURRENT | 1985-04-23 | Liquidation | |
DUNBIA (NORTHERN IRELAND) | Director | 2017-10-06 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
DUNGANNON MEATS (RETAIL PACKS) | Director | 2017-10-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
DUNBIA LIMITED | Director | 2017-10-06 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
OAK FARM FOODS LIMITED | Director | 2010-08-03 | CURRENT | 1986-10-28 | Active - Proposal to Strike off | |
DAWN FARM FOODS (UK) LIMITED | Director | 2008-05-15 | CURRENT | 1994-03-08 | Active | |
QUPURKT UNLIMITED | Director | 2017-10-06 | CURRENT | 2001-12-13 | Active | |
GALAXY PHARMA LTD | Director | 2012-08-23 | CURRENT | 2008-07-25 | Dissolved 2017-12-12 | |
WDM 2012 LIMITED | Director | 2012-03-22 | CURRENT | 1990-11-30 | Active | |
Q.K. MEATS UK LIMITED | Director | 2009-05-05 | CURRENT | 2005-06-16 | Active | |
LAINDON LIMITED | Director | 2009-05-05 | CURRENT | 2004-07-15 | Active - Proposal to Strike off | |
MHP FOOD UK LIMITED | Director | 2009-05-05 | CURRENT | 2004-07-15 | Active | |
ORSETT MEATS LIMITED | Director | 2009-05-05 | CURRENT | 2005-06-16 | Active - Proposal to Strike off | |
IDF (MARSTON) LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Active - Proposal to Strike off | |
BENNINGTON FOODS LIMITED | Director | 2005-11-08 | CURRENT | 2001-10-04 | Active | |
IDF (HOLDINGS) LIMITED | Director | 2005-10-26 | CURRENT | 2005-10-26 | Active | |
IDEALSITE LIMITED | Director | 2002-03-20 | CURRENT | 2000-06-19 | Active | |
MEDLOCK DEVELOPMENTS LIMITED | Director | 2002-01-28 | CURRENT | 2002-01-28 | Active | |
DAWN FARM FOODS (UK) LIMITED | Director | 1994-03-08 | CURRENT | 1994-03-08 | Active | |
KEES BEYERS CHOCOLATES EUROPE LIMITED | Director | 1993-10-19 | CURRENT | 1993-10-19 | Active | |
CENTRAL WHOLESALE MEATS LIMITED | Director | 1992-11-30 | CURRENT | 1990-06-27 | Dissolved 2017-10-10 | |
Q.K. (HOLDINGS) LIMITED | Director | 1991-12-30 | CURRENT | 1984-11-01 | Active | |
Q.K. COLD STORES (MARSTON) LIMITED | Director | 1991-08-25 | CURRENT | 1984-11-01 | Active | |
ROWANSTONE LIMITED | Director | 1991-06-14 | CURRENT | 1986-09-03 | Active | |
ALPINECOVE LIMITED | Director | 1991-06-14 | CURRENT | 1986-08-08 | Active | |
OAK FARM FOODS LIMITED | Director | 1991-06-14 | CURRENT | 1986-10-28 | Active - Proposal to Strike off | |
DAWN HOLDINGS | Director | 1991-03-17 | CURRENT | 1988-09-19 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 01/01/23 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER QUEALLY | ||
CESSATION OF DAWN FARM FOODS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DAWN FARM FOODS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
Notification of a person with significant control statement | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 02/01/22 | ||
AA | FULL ACCOUNTS MADE UP TO 02/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/05/22 | |
Termination of appointment of Arrow Secretarial Services Limited on 2022-02-07 | ||
Appointment of Miss Jennifer Daly as company secretary on 2022-02-07 | ||
DIRECTOR APPOINTED MRS MARIE CROWLEY | ||
DIRECTOR APPOINTED MR. IVOR QUEALLY | ||
DIRECTOR APPOINTED MR. LIAM QUEALLY | ||
CESSATION OF QDB HOLDINGS UNLIMITED COMPANY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Dawn Farm Foods Limited as a person with significant control on 2022-02-07 | ||
PSC02 | Notification of Dawn Farm Foods Limited as a person with significant control on 2022-02-07 | |
PSC07 | CESSATION OF QDB HOLDINGS UNLIMITED COMPANY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS MARIE CROWLEY | |
AP03 | Appointment of Miss Jennifer Daly as company secretary on 2022-02-07 | |
TM02 | Termination of appointment of Arrow Secretarial Services Limited on 2022-02-07 | |
AA | FULL ACCOUNTS MADE UP TO 03/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 01/01/17 | |
PSC05 | Change of details for Qdb Holdings Unlimited Company as a person with significant control on 2016-10-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
PSC05 | Change of details for Qdb Holdings as a person with significant control on 2016-10-29 | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 30188.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045710200016 | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 30188.7 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/12/14 | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 30188.7 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL RICHMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ABBOTT | |
AR01 | 23/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045710200015 | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 30188.7 | |
AR01 | 11/10/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
RES13 | SECURITY ASSIGMENT 23/11/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AR01 | 23/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN | |
AR01 | 23/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 23/10/09 FULL LIST | |
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 1 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM CORNHILL CLOSE LODGE FARM NORTHAMPTON NN5 7UE | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN PETERSON | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
122 | £ IC 73522/63522 09/10/06 £ SR 10000@1=10000 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 27/12/06 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS; AMEND | |
122 | £ IC 90189/73522 30/12/05 £ SR 16667@1=16667 | |
122 | £ SR 16667@1 30/12/04 | |
122 | £ SR 16666@1 30/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 25/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 27/12/03 | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DANSKE BANK A/S | ||
Outstanding | DANSKE BANK A/S | ||
SECURITY ASSIGNMENT | Outstanding | DANSKE BANK A/S, LONDON BRANCH AND DANSKE BANK A/S, IRISH BRANCH | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | ABERDEEN ASSET MANAGERS LIMITED (THE AGENT) | |
DEBENTURE | Satisfied | ABERDEEN ASSET MANAGERS LIMITED, AS SECURITY TRUSTEE ON BEHALF OF THE NOTEOLDERS |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Transfer Payments |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | TRENT MEAT IMPORT LTD CORNHILL CLOSE NORTHAMPTON NN5 7UE | 45,250 | ||
Northampton Borough Council | WORKSHOP AND PREMISES | TRENT MEAT IMPORT LTD CORNHILL CLOSE NORTHAMPTON NN5 7UE | 45,250 | |
Northampton Borough Council | WORKSHOP AND PREMISES | TRENT MEAT IMPORT LTD CORNHILL CLOSE NORTHAMPTON NN5 7UE | 45,250 | 03-18-10 |
OFFICES AND PREMISES | LODGE WAY LODGE FARM IND EST NORTHAMPTON NN5 7US | 40,250 | ||
Northampton Borough Council | OFFICES AND PREMISES | LODGE WAY LODGE FARM IND EST NORTHAMPTON NN5 7US | 40,250 | |
Northampton Borough Council | OFFICES AND PREMISES | LODGE WAY LODGE FARM IND EST NORTHAMPTON NN5 7US | 40,250 | 03-07-09 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
02 | ||||
02 | ||||
16 | ||||
16 | ||||
16 | ||||
16 | ||||
16 | ||||
16 | ||||
16 | ||||
16 | ||||
16 | ||||
16 | ||||
16 | ||||
2 | ||||
85149000 | Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
85143099 | ||||
85149000 | Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
85149000 | Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. | |||
85149000 | Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
85291039 | Outside aerials for radio or television broadcast receivers (excl. those for satellite reception) |
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. |