BRANDS OF BRITAIN LLC

4000 EXECUTIVE PARKWAY SUITE 194 SAN RAMON CA 94583 US

Summary Information

There are a total of 2,032 bills of lading on file for Brands Of Britain LLC between October 23rd, 2012 and December 10th, 2025.

Of those 2,032 bills of lading, 16 were within the past 30 days and 48 were within the past 90 days.

Total Records2,032
Shipper Records0
Consignee Records2,033
Notify Party Records175
First Shipment on FileOct 23rd, 2012
Most Recent Shipment on FileDec 10th, 2025
Records in Last 30 Days16
Records in Last 90 Days48
Records in the Past Year208

Bills of Lading by Month for Brands Of Britain LLC

Register Now for Comprehensive Access

Subscribe now for unlimited access to all manifests, vessels, shippers, consignees, and more for BRANDS OF BRITAIN LLC.

Sankey Diagram of Associated Companies

Below is a Sankey Diagram of the top 10 companies associated with Brands Of Britain LLC, and the top 4 companies associated with those associations.

Associated Companies

Below are the top 10 companies associated with Brands Of Britain LLC in terms of total bills of lading. Total Records are based on records since October 21st, 2012. Associations are based on records since December 2020.

Company Name Recent Shipment Total Records Associations
BETTYS & TAYLORS OF HARROGATE LTD.Dec 2025447419
TAYLORS OF HARROGATE LIMITEDDec 20251,168339
WILKIN & SONS LTDDec 202428893
TIPTREE LOGISTICSDec 20256565
BURTONS FOODS LTDOct 202517455
THOMAS TUNNOCK LTDNov 202512917
FAVA BIBITE S.A.S.Oct 20258816
JAMES FINLAY (ME) DMCCOct 20253412
BURTONS BISCUIT COMPANYDec 2025632
KLINGE CHEMICALS LIMITEDJul 20251961

Other Companies Listed Alphabetically

Below are other companies when arranged alphabetically. There is not neccessarily any association to Brands Of Britain LLC.

Company Name Recent Shipment Total Records Past 90 Days
BRANDON GIPSONApr 20251150
BRANDON JACKSONJan 20251630
BRANDON JOHNSONOct 20252061
BRANDON LAVALETTEDec 20251259
BRANDON PRODUCTS LTDDec 20252432
BRANDPAC PRODUCTOS INVESTMENTSDec 20252126
BRANDPAC PRODUCTS INVESTMENTS LIMITDec 20256923
BRANDS COLLECTION B.V.Dec 202522510
BRANDS FASHION US INCDec 20251744
BRANDS INN LLCDec 202523216
BRANDS OF THE WORLD IN AMERICA SADec 20201610
BRANDS UNLIMITED TRADING INC.Dec 202517412
BRANDS WAREHOUSINGSep 20254160
BRANDS WITHIN REACH LLCMar 20222,4210
BRANDSIMEX AMERICAS INC.Dec 202558114
BRANDSMARTNov 20254394
BRANDSMART USA (NATM) INTERBOND CDec 20254752
BRANDSTORM INCApr 20252940
BRANDT CONSOLIDATED MARDec 20253375
BRANDT INDUSTRIES CANADA LTDAug 20245210

25 Most Recent Bills of Lading

Run Date Master BOL House BOL Voyage # Bill Type Carrier Code IMO # Vessel Name Arrival Date US Port Foreign Port Quantity Weight Type of Service Shipper Consignee Notify Party Commodity
2025-12-04MAEU261046899BANQ1070299797547SHouse BillBANQ9283227MAERSK MONTE ALTO2025-12-03NEWARK, NEW JERSEYCORYTON UNITED KINGDOM2,740 CTN16,897 KContainer YardTIPTREE LOGISTICSBRANDS OF BRITAIN, LLCBRANDS OF BRITAIN, LLCJAM, MARMALADE, HONEY, CURD, MUSTARD, KETCHUP ON STANDARD PALLETS HS CODES:
2025-12-02MEDURE126574BANQ1070427129NN545House BillBANQ9227326MSC VIDISHA R.2025-11-30NEWARK, NEW JERSEYFELIXSTOWE UNITED KINGDOM1,805 CAS4,468 KHouse to HouseTHOMAS TUNNOCK LIMITEDBRANDS OF BRITAIN, LLCBRANDS OF BRITAIN, LLCCASES TEACAKES CASES WAFER BISCUITS CASES SNOWBALLS ALL LOADED ON PALLETS HS CODES:
2025-11-29ACLUSA01222957DMALLBAA17798ASU63House BillDMAL9670614ATLANTIC SUN2025-11-27NEWARK, NEW JERSEYLIVERPOOL UNITED KINGDOM5,559 CAS9,118 KGTAYLORS OF HARROGATEBRANDS OF BRITAIN LLCTYLER DISTRIBUTION CENTERS INCTEABAGS
2025-11-29ACLUSA01211775DMALLBAA17404ATK59House BillDMAL9670602ATLANTIC SKY2025-11-28NEWARK, NEW JERSEYLIVERPOOL UNITED KINGDOM4,956 CAS6,940 KGTAYLORS OF HARROGATEBRANDS OF BRITAIN LLCTYLER DISTRIBUTION CENTERS INCTEABAGS

Sample Bill of Lading

Relevant Dates

Run Date2025-12-06
Estimated Arrival Date2025-11-20
Actual Arrival Date2025-12-05
Trade Update Date2025-11-30

Bill of Lading Overview

Master BOL #ACLUSA01222076
House BOL #BANQ1070418579
Manifest Number000001
Bill TypeHouse Bill
Carrier CodeBANQ
Voyage #ATS54
IMO #
Vessel NameATLANTIC SAIL
Vessel CountryMT
Place of ReceiptKNARESBOROUGH
Foreign Port of LadingLIVERPOOL UNITED KINGDOM (41251)
Port of UnladingNEWARK, NEW JERSEY (4601)
Port of Destination
Foreign Port of Destination
Weight7754 K
Weight in KG7,754 KG
Quantity8434 CAS
Volume62 X
Record StatusNew Record
In-bond Entry Type
Transportation ModeVessel, containerized
Container ACLU9768030
Commodity Description BLACK TEA, TISANES BLACK FERMENTED TEA AND PARTLY FERMENTED TEA, WHETHER OR NOT FLAVOURED, IN IMMEDIATE PACKINGS OF <= KG HS CODE: , ,

Shipper

Shipper NameBETTYS & TAYLORS OF HARROGATE LTD.
Address Line 1PAGODA HOUSE
Address Line 2HARROGATE HG2 7LD GB

Consignee

Consignee NameBRANDS OF BRITAIN, LLC
Address Line 12410 CAMINO RAMON
Address Line 2SAN RAMON CA 94583-433 US

Notify Party

Notify Party NameTYLER DISTRIBUTION CENTER
Address Line 1200 LIBERTY WAY
Address Line 2CRANBURY NJ 08512-362 US

#1 -- Container ACLU9768030

Container NumberACLU9768030
Seal Number 1U1417056
Seal Number 1U1417056
Equipment Description CodeCN
Equipment DescriptionContainer
Container Length0ft 0in (00000)
Container Height0ft 0in (00000000)
Container Width0ft 0in (00000000)
Container Type
Load StatusLoaded
Type of Service
Cargo Description 1BLACK TEA, TISANES BLACK FERMENTED TEA AND PARTLY FERMENTED TEA, WHETHER OR NOT FLAVOURED, IN IMMEDIATE PACKINGS OF <= KG HS CODE: , ,
Marks and Numbers 1AD742 PO1330 NO MARKS NO MARKS NO MARKS NO MARKS NO MARKS

Map of Activity by Port

BRANDS OF BRITAIN LLC Top US Ports

Port of Unlading Total Records Recent Shipment
Chester, Pennsylvania9252024-07-25
Newark, New Jersey6642025-12-11
New York, New York2292025-10-24
Oakland, California2092025-09-25
Norfolk, Virginia32023-05-16
Houston, Texas12015-04-06
Charleston, South Carolina12013-08-05

BRANDS OF BRITAIN LLC Top Foreign Ports

Port of Lading Total Records Recent Shipment
Hamble United Kingdom1,1932025-10-13
Liverpool United Kingdom5272025-12-06
Felixstowe United Kingdom1282025-12-11
Coryton United Kingdom802025-12-04
Shellhaven United Kingdom182018-04-21
Jebel Ali United Arab Emirates132025-10-16
Genoa Italy132025-10-10
Rotterdam Netherlands122025-10-13
Anvers Belgium102024-12-12
Thamesport United Kingdom92013-12-02

BRANDS OF BRITAIN LLC Address and Name Permutations

Below are the top 10 company names and addresses for Brands Of Britain LLC that were combined to create this record. While we try to make sure everything is as accurate as possible we can't guarantee complete accuracy for all records so please notify us of any errors.

Company Name Address Last Record Records
BRANDS OF BRITAIN LLC4000 EXECUTIVE PARKWAY SUITE 194 SAN RAMON CA 94583 US2025-11-29122
BRANDS OF BRITAIN LLC4000 EXECUTIVE PKWY SAN RAMON, CA 94583-4316 US2025-10-1348
BRANDS OF BRITAIN LLC2025-12-111
BRANDS OF BRITAIN LLC2022-06-15647
BRANDS OF BRITAIN, LLC2025-12-06473
BRANDS OF BRITAIN, LLC2016-08-13193
BRANDS OF BRITAIN LLC2024-06-18167
BRANDS OF BRITAIN LLC2022-09-09106
BRANDS OF BRITAIN LLC2020-06-1370
BRANDS OF BRITAIN LLC2015-05-2762

BRANDS OF BRITAIN LLC Phone Numbers

Below are the top 6 phone numbers on file for Brands Of Britain LLC.

Phone Number Last Appeared Records
2025-12-11123
2018-04-243
2018-04-242
2015-12-302
2015-12-302
2015-09-165

BRANDS OF BRITAIN LLC Email Address

Email Address Last Appeared Records
No email address on file