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

CLEARWATER HAMPERS LIMITED

36 INNOVATION DRIVE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4RT,
Company Registration Number
06167203
Private Limited Company
Active

Company Overview

About Clearwater Hampers Ltd
CLEARWATER HAMPERS LIMITED was founded on 2007-03-19 and has its registered office in Abingdon. The organisation's status is listed as "Active". Clearwater Hampers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLEARWATER HAMPERS LIMITED
 
Legal Registered Office
36 INNOVATION DRIVE
MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4RT
Other companies in OX14
 
Previous Names
MOUNTSTREAM LIMITED24/04/2007
Filing Information
Company Number 06167203
Company ID Number 06167203
Date formed 2007-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/10/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB907467994  
Last Datalog update: 2024-04-06 19:25:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARWATER HAMPERS 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 CLEARWATER HAMPERS LIMITED
The following companies were found which have the same name as CLEARWATER HAMPERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLEARWATER HAMPERS OPERATIONS LIMITED 36 INNOVATION DRIVE MILTON PARK ABINGDON OXFORDSHIRE OX14 4RT Active Company formed on the 2008-04-05

Company Officers of CLEARWATER HAMPERS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK GORE
Company Secretary 2012-09-08
LAUREY JANE SCOTT
Company Secretary 2007-07-11
JONATHAN COHEN
Director 2007-07-11
PATRICK BRIAN GORE
Director 2013-03-28
IAN ROBERT LONGWORTH
Director 2007-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT LONGWORTH
Company Secretary 2007-04-16 2012-03-30
PANAGIOTIS DERIC LOVERDOS
Director 2007-04-16 2008-02-27
JEFFREY GORDON JENKINS
Company Secretary 2007-07-03 2007-09-04
BRYAN BUHAGIAR
Nominated Secretary 2007-03-19 2007-04-16
SUSAN BUHAGIAR
Nominated Director 2007-03-19 2007-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN COHEN THE BOARDROOM PARTNERSHIP LTD Director 2014-02-25 CURRENT 2006-12-14 Active - Proposal to Strike off
JONATHAN COHEN 7 DAYS LIMITED Director 2010-10-29 CURRENT 2001-05-03 Dissolved 2014-09-11
JONATHAN COHEN CLEARWATER HAMPERS OPERATIONS LIMITED Director 2008-04-05 CURRENT 2008-04-05 Active
PATRICK BRIAN GORE THE MANTARAY COMPANY (CARDIFF) LIMITED Director 2006-10-27 CURRENT 2006-10-27 Active
PATRICK BRIAN GORE HOLLIS GORE ASSOCIATES LIMITED Director 2004-08-27 CURRENT 2004-08-23 Active
PATRICK BRIAN GORE ALLIED DEVELOPMENTS (EUROPE) LIMITED Director 2004-01-23 CURRENT 2004-01-23 Dissolved 2015-10-02
PATRICK BRIAN GORE OVAL 1742 LIMITED Director 1999-12-16 CURRENT 1999-09-30 Dissolved 2014-08-02
IAN ROBERT LONGWORTH CLEARWATER GIFTS LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
IAN ROBERT LONGWORTH CLEARWATER HAMPERS OPERATIONS LIMITED Director 2008-04-05 CURRENT 2008-04-05 Active
IAN ROBERT LONGWORTH THE CORPORATE HAMPER COMPANY LIMITED Director 2007-07-11 CURRENT 2004-06-30 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Warehouse OperativeAbingdonWe are currently looking for operatives to work within our warehouse based in Milton Park, Abingdon, Oxfordshire. These positions are available at the2015-12-02

Jobs results powered by Indeed
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
2024-04-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RICHARD SWINFORD BOSTOCK
2024-04-02CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-19REGISTRATION OF A CHARGE / CHARGE CODE 061672030008
2023-03-30CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK GORE on 2019-06-21
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2020-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK BRIAN GORE
2020-04-29PSC07CESSATION OF IAN ROBERT LONGWORTH AS A PERSON OF SIGNIFICANT CONTROL
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COHEN
2020-04-29TM02Termination of appointment of Laurey Jane Scott on 2019-06-21
2019-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 061672030007
2019-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-12RES01ADOPT ARTICLES 12/07/18
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-08-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02PSC04Change of details for Mr Ian Robert Longworth as a person with significant control on 2017-03-31
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 723996
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 723996
2016-08-18SH06Cancellation of shares. Statement of capital on 2016-07-22 GBP 723,996
2016-08-18SH03Purchase of own shares
2016-08-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12RES13Resolutions passed:
  • Agreement 22/07/2016
  • Resolution of removal of pre-emption rights
2016-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 724264.33
2016-04-02AR0119/03/16 ANNUAL RETURN FULL LIST
2016-01-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 844264.33
2015-03-19AR0119/03/15 ANNUAL RETURN FULL LIST
2014-11-07AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-23LATEST SOC23/03/14 STATEMENT OF CAPITAL;GBP 844264.33
2014-03-23AR0119/03/14 ANNUAL RETURN FULL LIST
2013-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-04-03AR0119/03/13 ANNUAL RETURN FULL LIST
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/13 FROM 36 Milton Park Abingdon Oxon OX14 4RT United Kingdom
2013-03-28AP01DIRECTOR APPOINTED MR PATRICK BRIAN GORE
2012-10-17AP03Appointment of Mr Patrick Gore as company secretary
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-09-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-16AR0119/03/12 FULL LIST
2012-04-13TM02APPOINTMENT TERMINATED, SECRETARY IAN LONGWORTH
2011-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM LUDBRIDGE MILL EAST HENDRED WANTAGE OXON OX12 8LN
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-21SH0215/06/11 STATEMENT OF CAPITAL GBP 874264.33
2011-06-21RES12VARYING SHARE RIGHTS AND NAMES
2011-06-21RES16REDEMPTION OF SHARES 15/06/2011
2011-06-21CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-30AR0119/03/11 FULL LIST
2010-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-16AR0119/03/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LONGWORTH / 19/03/2010
2009-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-25363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-30363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-06-13RES13RE EMPLOYEE BENEFIT TRUST, 21/05/2008
2008-06-13RES12VARYING SHARE RIGHTS AND NAMES
2008-04-04363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR PANAGIOTIS LOVERDOS
2008-04-01288aSECRETARY APPOINTED LAUREY JANE SCOTT
2008-04-01288aDIRECTOR APPOINTED JONATHAN COHEN
2007-09-21288bSECRETARY RESIGNED
2007-09-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-09-2188(2)OAD 11/07/07--------- £ SI 1339999@1
2007-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-31225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/04/07
2007-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-29288aNEW SECRETARY APPOINTED
2007-08-29123NC INC ALREADY ADJUSTED 03/07/07
2007-08-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-2988(2)RAD 11/07/07--------- £ SI 26883@.01=268 £ IC 1340000/1340268
2007-08-2988(2)RAD 11/07/07--------- £ SI 1339999@1=1339999 £ IC 1/1340000
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH
2007-04-30288bSECRETARY RESIGNED
2007-04-24CERTNMCOMPANY NAME CHANGED MOUNTSTREAM LIMITED CERTIFICATE ISSUED ON 24/04/07
2007-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to CLEARWATER HAMPERS 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 CLEARWATER HAMPERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2011-06-24 Outstanding MEPC MILTON PARK NO.1 LIMITED AND MEPC MILTON PARK NO.2 LIMITED
DEBENTURE 2011-06-18 Outstanding IAN LONGWORTH
DEBENTURE 2011-06-18 Satisfied PETER & RACHAEL AUSTIN
DEBENTURE 2007-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2007-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2007-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 CLEARWATER HAMPERS LIMITED

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

CLEARWATER HAMPERS LIMITED owns 7 domain names.

andersongifthampers.co.uk   andersonhampers.co.uk   clearwaterhampers.co.uk   gift-basket.co.uk   hampers4gifts.co.uk   fathers-day-gifts.co.uk   chinesebaskets.co.uk  

Trademarks
We have not found any records of CLEARWATER HAMPERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARWATER HAMPERS 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 (47910 - Retail sale via mail order houses or via Internet) as CLEARWATER HAMPERS LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where CLEARWATER HAMPERS 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 CLEARWATER HAMPERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2014-12-0146021990Basketwork, wickerwork and other articles, made directly to shape from vegetable plaiting materials or from goods of vegetable materials of heading 4601, and articles of loofah (excl. of bamboo and rattan; bottle envelopes of straw, wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2014-11-0146021100Basketwork, wickerwork and other articles, made directly to shape from bamboo plaiting materials or made up from goods of bamboo plaiting materials of heading 4601, and articles of loofah (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2014-11-0146021990Basketwork, wickerwork and other articles, made directly to shape from vegetable plaiting materials or from goods of vegetable materials of heading 4601, and articles of loofah (excl. of bamboo and rattan; bottle envelopes of straw, wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2014-10-0119
2014-10-0119053119Sweet biscuits, whether or not containing cocoa, coated or covered with chocolate or cocoa preparations, in immediate packings of > 85 g
2014-10-0119053199Sweet biscuits, whether or not containing cocoa, containing < 8% milkfats (excl. coated or covered with chocolate or cocoa preparations and sandwich biscuits)
2014-10-0119059030Bread, not containing added honey, eggs, cheese or fruit, whether or not containing in the dry state <= 5% by weight of either sugars or fats
2014-10-0119059045Biscuits (excl. sweet biscuits)
2014-10-0120081995Roasted nuts, in immediate packings of a net content <= 1 kg (excl. groundnuts, almonds, pistachios, coconuts, cashew nuts, brazil nuts, areca "betel" nuts, cola nuts and macadamia nuts)
2014-10-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2014-10-0121069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2013-10-0146021100Basketwork, wickerwork and other articles, made directly to shape from bamboo plaiting materials or made up from goods of bamboo plaiting materials of heading 4601, and articles of loofah (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2013-09-0108
2013-09-0117049071Boiled sweets, whether or not filled
2013-09-0119053199Sweet biscuits, whether or not containing cocoa, containing < 8% milkfats (excl. coated or covered with chocolate or cocoa preparations and sandwich biscuits)
2013-09-0120079190Citrus fruit jams, jellies, marmalades, purées or pastes, obtained by cooking, whether or not containing added sugar or other sweetening matter (excl. with sugar content of > 13% by weight and homogenised preparations of subheading 2007.10)
2013-09-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2013-05-0146021100Basketwork, wickerwork and other articles, made directly to shape from bamboo plaiting materials or made up from goods of bamboo plaiting materials of heading 4601, and articles of loofah (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2012-11-0146021100Basketwork, wickerwork and other articles, made directly to shape from bamboo plaiting materials or made up from goods of bamboo plaiting materials of heading 4601, and articles of loofah (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2012-10-0119053199Sweet biscuits, whether or not containing cocoa, containing < 8% milkfats (excl. coated or covered with chocolate or cocoa preparations and sandwich biscuits)
2012-10-0120079190Citrus fruit jams, jellies, marmalades, purées or pastes, obtained by cooking, whether or not containing added sugar or other sweetening matter (excl. with sugar content of > 13% by weight and homogenised preparations of subheading 2007.10)
2012-10-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2011-11-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2011-10-0108026000
2011-10-0117049071Boiled sweets, whether or not filled
2011-10-0119053199Sweet biscuits, whether or not containing cocoa, containing < 8% milkfats (excl. coated or covered with chocolate or cocoa preparations and sandwich biscuits)
2011-10-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2011-10-0146021100Basketwork, wickerwork and other articles, made directly to shape from bamboo plaiting materials or made up from goods of bamboo plaiting materials of heading 4601, and articles of loofah (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2011-09-0146021100Basketwork, wickerwork and other articles, made directly to shape from bamboo plaiting materials or made up from goods of bamboo plaiting materials of heading 4601, and articles of loofah (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2011-09-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-12-0146021100Basketwork, wickerwork and other articles, made directly to shape from bamboo plaiting materials or made up from goods of bamboo plaiting materials of heading 4601, and articles of loofah (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2010-11-0146021100Basketwork, wickerwork and other articles, made directly to shape from bamboo plaiting materials or made up from goods of bamboo plaiting materials of heading 4601, and articles of loofah (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2010-10-0108026000
2010-10-0117049071Boiled sweets, whether or not filled
2010-10-0119053199Sweet biscuits, whether or not containing cocoa, containing < 8% milkfats (excl. coated or covered with chocolate or cocoa preparations and sandwich biscuits)
2010-10-0120079190Citrus fruit jams, jellies, marmalades, purées or pastes, obtained by cooking, whether or not containing added sugar or other sweetening matter (excl. with sugar content of > 13% by weight and homogenised preparations of subheading 2007.10)
2010-10-0121039090Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30)
2010-10-0146021100Basketwork, wickerwork and other articles, made directly to shape from bamboo plaiting materials or made up from goods of bamboo plaiting materials of heading 4601, and articles of loofah (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2010-09-0146021100Basketwork, wickerwork and other articles, made directly to shape from bamboo plaiting materials or made up from goods of bamboo plaiting materials of heading 4601, and articles of loofah (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)

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 CLEARWATER HAMPERS 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 CLEARWATER HAMPERS 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.