Company Information for ME AND EM LIMITED
THIRD FLOOR WESTWORKS WHITE CITY PLACE, WOOD LANE, LONDON, W12 7FQ,
|
Company Registration Number
05686460
Private Limited Company
Active |
Company Name | ||
---|---|---|
ME AND EM LIMITED | ||
Legal Registered Office | ||
THIRD FLOOR WESTWORKS WHITE CITY PLACE WOOD LANE LONDON W12 7FQ Other companies in W2 | ||
Previous Names | ||
|
Company Number | 05686460 | |
---|---|---|
Company ID Number | 05686460 | |
Date formed | 2006-01-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB893853763 |
Last Datalog update: | 2024-04-07 01:09:09 |
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 | ||
---|---|---|---|---|
ME AND EM FOR GOOD LLC | New Jersey | Unknown | ||
ME AND EMMI INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLARE HORNBY |
||
JONATHAN PETER HORNBY |
||
ANDREW DANIEL WOLFSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE HOWARTH |
Company Secretary | ||
EMMA LOUISE HOWARTH |
Director | ||
NICHOLAS JAMES HOWARTH |
Director | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HHA INVESTMENTS LIMITED | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active - Proposal to Strike off | |
CHI & PARTNERS LIMITED | Director | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
MUSTER AGENCY LIMITED | Director | 2016-12-28 | CURRENT | 2016-12-28 | Active | |
THE BOX ADVERTISING LIMITED | Director | 2016-02-29 | CURRENT | 2016-02-29 | Active | |
THE SOCIAL PRACTICE LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Active | |
BATES OVERSEAS HOLDINGS LIMITED | Director | 2014-12-23 | CURRENT | 1988-02-03 | Active | |
MATTER LONDON 2016 LTD | Director | 2014-02-11 | CURRENT | 2014-02-11 | Dissolved 2017-04-04 | |
THE & PARTNERS GROUP LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
HALPERN LIMITED | Director | 2013-09-30 | CURRENT | 1996-02-09 | Active | |
MCHI LIMITED | Director | 2012-02-03 | CURRENT | 2012-02-03 | Active | |
CHI NOMINEES LIMITED | Director | 2008-12-05 | CURRENT | 2008-12-05 | Active | |
CHI PARTNERS HOLDINGS LIMITED | Director | 2007-05-17 | CURRENT | 2007-04-20 | Active | |
THE&PARTNERS LONDON LIMITED | Director | 2001-04-30 | CURRENT | 2001-02-16 | Active | |
THE LONDON SCHOOL OF JEWISH STUDIES | Director | 2018-02-28 | CURRENT | 2009-08-21 | Active | |
FINE & RARE WINES LIMITED | Director | 2018-01-16 | CURRENT | 1994-09-08 | Active | |
BEIT HALOCHEM UK | Director | 2017-04-01 | CURRENT | 2012-02-28 | Active | |
BEIT HALOCHEM UK | Director | 2017-04-01 | CURRENT | 2012-02-28 | Active | |
THE SOUTH KEN BOTTEGA LIMITED | Director | 2016-12-19 | CURRENT | 2009-06-17 | Active - Proposal to Strike off | |
E S S PERSONNEL LTD. | Director | 2016-12-19 | CURRENT | 2005-04-04 | Active - Proposal to Strike off | |
LA BOTTEGA BERNERS STREET LIMITED | Director | 2016-12-19 | CURRENT | 2013-04-02 | Active - Proposal to Strike off | |
RYDER STREET LIMITED | Director | 2016-12-19 | CURRENT | 2010-11-03 | Active - Proposal to Strike off | |
ALPHA CHARLIE LTD | Director | 2016-09-14 | CURRENT | 2015-08-26 | Liquidation | |
THE BELGRAVIA BOTTEGA LIMITED | Director | 2015-12-18 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
LA BOTTEGA PONT STREET LTD | Director | 2015-12-18 | CURRENT | 2012-10-24 | Active - Proposal to Strike off | |
CHEEKFRILLS LIMITED | Director | 2015-09-24 | CURRENT | 2014-01-17 | Liquidation | |
SOZA HEALTH LIMITED | Director | 2015-08-24 | CURRENT | 2014-01-15 | Active | |
SMIDSY LTD. | Director | 2014-09-16 | CURRENT | 2011-11-01 | Active | |
SP MARKET LIMITED | Director | 2014-06-13 | CURRENT | 2009-03-13 | Liquidation | |
DILLY AND WOLF LIMITED | Director | 2014-01-27 | CURRENT | 2013-06-11 | Active | |
BOAT INTERNATIONAL GROUP LIMITED | Director | 2014-01-10 | CURRENT | 2006-12-12 | Active | |
TROUBADOUR GOODS LIMITED | Director | 2013-09-21 | CURRENT | 2011-12-05 | Active | |
LBID HOLDINGS LIMITED | Director | 2013-08-02 | CURRENT | 2012-11-23 | Active - Proposal to Strike off | |
CHUCS TRADING 2019 LIMITED | Director | 2013-08-02 | CURRENT | 2013-05-15 | Active | |
BELLA FREUD LTD | Director | 2013-07-25 | CURRENT | 2012-08-09 | Active | |
KAT MACONIE LIMITED | Director | 2013-06-21 | CURRENT | 2008-04-29 | In Administration | |
PLENISH CLEANSE LTD | Director | 2013-06-21 | CURRENT | 2012-06-20 | Liquidation | |
BOOM SPIN LTD | Director | 2013-05-16 | CURRENT | 2010-04-13 | In Administration |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 056864600004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056864600003 | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES | ||
Second filing of capital allotment of shares GBP614,857.82 | ||
REGISTERED OFFICE CHANGED ON 03/01/23 FROM Unit 1 C & 1D the Phoenix Brewery 13 Bramley Road Notting Hill London W10 6SZ England | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/01/23 FROM Unit 1 C & 1D the Phoenix Brewery 13 Bramley Road Notting Hill London W10 6SZ England | |
13/09/22 STATEMENT OF CAPITAL GBP 613105.18 | ||
SH01 | 13/09/22 STATEMENT OF CAPITAL GBP 613105.18 | |
AA | FULL ACCOUNTS MADE UP TO 30/01/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 03/10/22 | |
AP01 | DIRECTOR APPOINTED MR MAURICE HELFGOTT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
RES10 | Resolutions passed:Resolution of allotment of securitiesVenrex transfer approved and ratfied/ sale agreement/ second ventrex purchase/ share transfer/ company business. 29/03/2022Resolution of variation of share rightsResolution of removal of pre-empti... | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 09/04/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 29/03/22 STATEMENT OF CAPITAL GBP 613105.18 | |
PSC02 | Notification of Highland Europe Technology Growth Iv L.P. Acting via Its General Partner Highland Europe Gpgp Iv Limited as a person with significant control on 2022-03-29 | |
PSC07 | CESSATION OF HELEN CLARE HORNBY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS HELENA VALENTINA PROKHORENKO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HIGGINS | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/01/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/01/21 | |
PSC04 | Change of details for Mrs Helen Clare Hornby as a person with significant control on 2018-07-19 | |
PSC07 | CESSATION OF JONATHAN PETER HORNBY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Jonathan Peter Hornby as a person with significant control on 2018-07-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 26/01/20 | |
SH01 | 03/12/20 STATEMENT OF CAPITAL GBP 565278.57 | |
AP01 | DIRECTOR APPOINTED MR ROBERT PATRICK KELVIN CLARKSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056864600003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 27/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN HIGGINS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/19 FROM Unit 1 C & D the Phoenix Brewery 13 Bramley Road Notting Hill London United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/19 FROM 21 Connaught Streeet London W2 2AY | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Helen Clare Hornby as a person with significant control on 2018-10-01 | |
SH01 | 04/01/19 STATEMENT OF CAPITAL GBP 497565.6 | |
SH01 | 04/01/19 STATEMENT OF CAPITAL GBP 497565.6 | |
SH01 | 04/01/19 STATEMENT OF CAPITAL GBP 497565.6 | |
SH01 | 29/06/18 STATEMENT OF CAPITAL GBP 497565.6 | |
AAMD | Amended account full exemption | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/06/18 STATEMENT OF CAPITAL;GBP 497565.6 | |
SH01 | 25/06/18 STATEMENT OF CAPITAL GBP 497565.6 | |
PSC04 | Change of details for Mr Jonathan Peter Hornby as a person with significant control on 2017-05-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 16/06/17 | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 497565.6 | |
SH01 | 19/05/17 STATEMENT OF CAPITAL GBP 497565.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
SH01 | 10/02/17 STATEMENT OF CAPITAL GBP 407383.64 | |
SH01 | 06/02/17 STATEMENT OF CAPITAL GBP 385623.74 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
SH01 | 05/01/17 STATEMENT OF CAPITAL GBP 365148.73 | |
AA | 31/01/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 322372.62 | |
SH01 | 05/04/16 STATEMENT OF CAPITAL GBP 322372.62 | |
SH01 | 29/01/16 STATEMENT OF CAPITAL GBP 320325.12 | |
LATEST SOC | 21/02/16 STATEMENT OF CAPITAL;GBP 287565.1 | |
AR01 | 24/01/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW DANIEL WOLFSON | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 287565.1 | |
SH01 | 10/08/15 STATEMENT OF CAPITAL GBP 287565.1 | |
AA | 01/02/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 245796.06 | |
SH01 | 28/05/15 STATEMENT OF CAPITAL GBP 245796.06 | |
AR01 | 24/01/15 FULL LIST | |
SH01 | 24/09/12 STATEMENT OF CAPITAL GBP 163828.85 | |
SH01 | 05/02/15 STATEMENT OF CAPITAL GBP 163828.61 | |
SH01 | 17/09/14 STATEMENT OF CAPITAL GBP 65468.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOWARTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA HOWARTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA HOWARTH | |
AA | 02/02/14 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/12/2013 TO 31/01/2014 | |
AR01 | 24/01/14 FULL LIST | |
SH01 | 30/01/14 STATEMENT OF CAPITAL GBP 32734.96 | |
SH01 | 19/12/13 STATEMENT OF CAPITAL GBP 18930.43 | |
SH01 | 03/10/13 STATEMENT OF CAPITAL GBP 11044.28 | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
SH01 | 05/03/13 STATEMENT OF CAPITAL GBP 8953.59 | |
AR01 | 24/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PETER HORNBY | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES HOWARTH | |
RES01 | ADOPT ARTICLES 24/09/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 24/09/12 STATEMENT OF CAPITAL GBP 6995.00 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 24/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE HORNBY / 01/09/2010 | |
SH01 | 28/02/11 STATEMENT OF CAPITAL GBP 2 | |
SH02 | SUB-DIVISION 30/12/10 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/01/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE HOWARTH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE HORNBY / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
CERTNM | COMPANY NAME CHANGED PYJAMA ROOM LTD CERTIFICATE ISSUED ON 16/09/09 | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 7 RATHBONE STREET LONDON W1T 1LY | |
363a | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
363s | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 20 FLAT A BASSETT ROAD LONDON W10 2JJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | JONATHAN HORNBY | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 579,303 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 207,877 |
Other Creditors Due Within One Year | 2012-01-01 | £ 831 |
Other Taxation Social Security Within One Year | 2012-01-01 | £ 51,954 |
Trade Creditors Within One Year | 2012-01-01 | £ 155,092 |
Creditors and other liabilities
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 ME AND EM LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 50,970 |
Current Assets | 2012-01-01 | £ 193,192 |
Debtors | 2012-01-01 | £ 39,153 |
Other Debtors | 2012-01-01 | £ 9,116 |
Shareholder Funds | 2012-01-01 | £ 590,784 |
Stocks Inventory | 2012-01-01 | £ 103,069 |
Tangible Fixed Assets | 2012-12-31 | £ 2,684 |
Tangible Fixed Assets | 2012-01-01 | £ 3,204 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as ME AND EM LIMITED are:
CHOICE LIMITED | £ 2,197,274 |
BRADSPORTS LIMITED | £ 30,583 |
PREMIER SPORTS (WOLVERHAMPTON) LIMITED | £ 21,026 |
CLIVE MARK SCHOOLWEAR LIMITED | £ 9,725 |
GREENWOODS MENSWEAR LIMITED | £ 7,190 |
EVERGREEN LIMITED | £ 4,800 |
HEATHBROOK LIMITED | £ 3,821 |
CHOICES LIMITED | £ 3,810 |
BRIGADE CLOTHING LIMITED | £ 2,818 |
DRESSED BY KS LIMITED | £ 2,816 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62061000 | Women's or girls' blouses, shirts and shirt-blouses of silk or silk waste (excl. knitted or crocheted and vests) | |||
61103099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
61102099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
62143000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of synthetic fibres (excl. knitted or crocheted) | |||
61101210 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of hair of Kashmir "cashmere" goats, knitted or crocheted, for men or boys (excl. quilted articles) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
61101210 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of hair of Kashmir "cashmere" goats, knitted or crocheted, for men or boys (excl. quilted articles) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
62143000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of synthetic fibres (excl. knitted or crocheted) | |||
62061000 | Women's or girls' blouses, shirts and shirt-blouses of silk or silk waste (excl. knitted or crocheted and vests) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
62061000 | Women's or girls' blouses, shirts and shirt-blouses of silk or silk waste (excl. knitted or crocheted and vests) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
62105000 | Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
61171000 | Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted | |||
61109090 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats) | |||
61171000 | Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
62063000 | Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
63079099 | ||||
61101990 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for women or girls (excl. from hair of Kashmir "cashmere" goats and quilted articles) | |||
62059080 | Men's or boys' shirts of textile materials (excl. of cotton or man-made fibres, flax or ramie, knitted or crocheted, nightshirts, singlets and other vests) | |||
63059000 | Sacks and bags, for the packing of goods, of textile materials (excl. man-made, cotton, jute or other textile bast fibres of heading 5303) | |||
62149000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of textile materials (excl. of silk, silk waste, wool, fine animal hair or man-made fibres, knitted or crocheted) | |||
61101990 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for women or girls (excl. from hair of Kashmir "cashmere" goats and quilted articles) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
63059000 | Sacks and bags, for the packing of goods, of textile materials (excl. man-made, cotton, jute or other textile bast fibres of heading 5303) | |||
62044200 | Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
61101990 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for women or girls (excl. from hair of Kashmir "cashmere" goats and quilted articles) | |||
42022900 | Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper | |||
61101990 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for women or girls (excl. from hair of Kashmir "cashmere" goats and quilted articles) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
61101990 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for women or girls (excl. from hair of Kashmir "cashmere" goats and quilted articles) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
42022900 | Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper | |||
61101990 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for women or girls (excl. from hair of Kashmir "cashmere" goats and quilted articles) | |||
61159400 | Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of wool or fine animal hair, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies) | |||
62021100 | Women's or girls' overcoats, raincoats, car coats, capes, cloaks and similar articles, of wool or fine animal hair (excl. knitted or crocheted) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) | |||
63012090 | Blankets and travelling rugs, of wool or fine animal hair (excl. knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404) | |||
42022900 | Handbags, whether or not with shoulder strap, incl. those without handle, with outer surface of vulcanised fibre or paperboard, or wholly or mainly covered with such materials or with paper | |||
61046100 | Women's or girls' trousers, bib and brace overalls, breeches and shorts of wool or fine animal hair, knitted or crocheted (excl. panties and swimwear) | |||
61101990 | Jerseys, pullovers, cardigans, waistcoats and similar articles, of fine animal hair, knitted or crocheted, for women or girls (excl. from hair of Kashmir "cashmere" goats and quilted articles) | |||
61159400 | Full-length or knee-length stockings, socks and other hosiery, incl. footwear without applied soles, of wool or fine animal hair, knitted or crocheted (excl. graduated compression hosiery, pantyhose and tights, women's full-length or knee-length stockings, measuring per single yarn < 67 decitex, and hosiery for babies) | |||
62142000 | Shawls, scarves, mufflers, mantillas, veils and similar articles of wool or fine animal hair (excl. knitted or crocheted) |
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. |