Company Information for 3M LIMITED
3M CENTRE, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 8HT,
|
Company Registration Number
01123346
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
3M LIMITED | |
Legal Registered Office | |
3M CENTRE, CAIN ROAD BRACKNELL BERKSHIRE RG12 8HT Other companies in RG12 | |
Company Number | 01123346 | |
---|---|---|
Company ID Number | 01123346 | |
Date formed | 1973-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 05:28:55 |
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 |
---|---|---|
DAVID ANTHONY JUBB |
||
DAVID JAMES ASHLEY |
||
MICHAEL CHAMBERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JAMES ASHLEY |
Company Secretary | ||
DONALD GRAY |
Director | ||
CHRISTOPHER PIKETT |
Company Secretary | ||
CHRISTOPHER PIKETT |
Director | ||
KENNETH ARTHUR BROWNLEE |
Director | ||
GARY MICHAEL STAPLETON |
Director | ||
ROBERT MORGAN GRAVES |
Director | ||
FRANCIS WILLIAM ELLIS |
Director | ||
MICHAEL MORRISON SMITH |
Director | ||
JOHN JAMES MUELLER |
Director | ||
JOHN WILLARD BENSON |
Director | ||
BRUCE ALBERT THALACKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIGGIE SPORTSWEAR LIMITED | Director | 2017-10-04 | CURRENT | 1952-08-12 | Active | |
FIGGIE (G.B.) LIMITED | Director | 2017-10-04 | CURRENT | 1959-03-25 | Active | |
FIGGIE SPORTSWEAR (U.K.) LIMITED | Director | 2017-10-04 | CURRENT | 1982-03-22 | Active | |
FIGGIE (U.K.) LIMITED | Director | 2017-10-04 | CURRENT | 1985-07-17 | Active | |
GAS PERFORMANCE TESTING SERVICES LTD | Director | 2017-10-04 | CURRENT | 2011-08-23 | Active | |
IST INSTRUMENT (UK) LIMITED | Director | 2017-10-04 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
INFRARED SYSTEMS GROUP LTD | Director | 2017-10-04 | CURRENT | 2011-03-30 | Active | |
TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED | Director | 2017-10-04 | CURRENT | 1947-02-04 | Active | |
SCOTT HEALTH & SAFETY LIMITED | Director | 2017-10-04 | CURRENT | 1946-06-28 | Active | |
3M TOUCH SYSTEMS UK LIMITED | Director | 2017-08-01 | CURRENT | 1990-01-09 | Liquidation | |
3M HEALTH CARE LIMITED | Director | 2017-08-01 | CURRENT | 1969-12-11 | Active | |
BARROW HEPBURN GROUP LIMITED | Director | 2015-08-03 | CURRENT | 1920-09-24 | Liquidation | |
CAPITAL SAFETY GROUP LIMITED | Director | 2015-08-03 | CURRENT | 2005-09-08 | Liquidation | |
CAPITAL SAFETY ROW LIMITED | Director | 2015-08-03 | CURRENT | 2011-12-22 | Liquidation | |
T.A.G. LIMITED | Director | 2015-08-03 | CURRENT | 2002-03-11 | Liquidation | |
REDWING ACQUISITIONS LIMITED | Director | 2015-08-03 | CURRENT | 2007-03-22 | Liquidation | |
REDWING HOLDINGS 2 LIMITED | Director | 2015-08-03 | CURRENT | 2007-05-21 | Liquidation | |
CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED | Director | 2015-08-03 | CURRENT | 1985-06-04 | Active | |
CAPITAL SAFETY LIMITED | Director | 2015-08-03 | CURRENT | 1998-03-11 | Liquidation | |
CAPITAL SAFETY ACQUISITIONS LIMITED | Director | 2015-08-03 | CURRENT | 2012-01-11 | Liquidation | |
CAPITAL SAFETY GLOBAL HOLDINGS LIMITED | Director | 2015-08-03 | CURRENT | 2014-03-13 | Active | |
SALA GROUP LIMITED | Director | 2015-08-03 | CURRENT | 1964-12-11 | Liquidation | |
BARROW HEPBURN INTERNATIONAL LIMITED | Director | 2015-08-03 | CURRENT | 1943-01-27 | Liquidation | |
UNILINE SAFETY SYSTEMS LIMITED | Director | 2015-08-03 | CURRENT | 1999-08-26 | Liquidation | |
WINTERTHUR TECHNOLOGY UK LIMITED | Director | 2014-02-07 | CURRENT | 1997-12-05 | Dissolved 2015-03-30 | |
3M SECURITY PRINTING AND SYSTEMS LIMITED | Director | 2013-04-01 | CURRENT | 1998-10-29 | Dissolved 2015-03-30 | |
ARIZANT UK HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 2004-09-27 | Dissolved 2015-03-30 | |
ARIZANT UK LIMITED | Director | 2013-04-01 | CURRENT | 1990-03-29 | Dissolved 2015-03-30 | |
DAILYS LIMITED | Director | 2013-04-01 | CURRENT | 1993-04-27 | Dissolved 2015-03-30 | |
GLOBALVAULT LIMITED | Director | 2013-04-01 | CURRENT | 2000-10-30 | Dissolved 2015-03-30 | |
PELTOR LIMITED | Director | 2013-04-01 | CURRENT | 1986-06-02 | Dissolved 2015-03-30 | |
PENTATHERM LIMITED | Director | 2013-04-01 | CURRENT | 2002-03-15 | Dissolved 2015-03-30 | |
BIOTRACE INTERNATIONAL LIMITED | Director | 2013-04-01 | CURRENT | 1993-09-27 | Dissolved 2015-03-30 | |
SOLVITOL HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 1995-03-13 | Dissolved 2015-03-30 | |
SECURITY PRINTING AND SYSTEMS GROUP LIMITED | Director | 2013-04-01 | CURRENT | 1998-10-12 | Dissolved 2015-03-30 | |
RIKER LABORATORIES LIMITED | Director | 2013-04-01 | CURRENT | 1962-08-09 | Dissolved 2016-03-22 | |
SCOTCHCARE SERVICES LIMITED | Director | 2013-04-01 | CURRENT | 1975-03-21 | Dissolved 2016-03-22 | |
3M UK NOMINEE LIMITED | Director | 2013-04-01 | CURRENT | 1973-07-17 | Active - Proposal to Strike off | |
AEARO LIMITED | Director | 2013-04-01 | CURRENT | 1995-06-12 | Liquidation | |
BIOTRACE LIMITED | Director | 2013-04-01 | CURRENT | 1988-05-24 | Active | |
3M PRODUCTS LIMITED | Director | 2013-04-01 | CURRENT | 1973-07-18 | Active | |
3M UK HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 1929-08-23 | Active | |
MERISTEM LIMITED | Director | 2013-04-01 | CURRENT | 1978-12-12 | Liquidation | |
MEGUIAR'S TRADING LIMITED | Director | 2013-04-01 | CURRENT | 2001-03-09 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID ANTHONY JUBB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID ASHLEY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHAMBERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD GRAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 12/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID JAMES ASHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIKETT | |
AP03 | SECRETARY APPOINTED MR DAVID JAMES ASHLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIKETT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 12/06/12 FULL LIST | |
AR01 | 11/06/12 FULL LIST | |
AR01 | 11/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DONALD GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWNLEE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 11/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 3M HOUSE PO BOX 1 BRACKNELL BERKSHIRE RG12 1JU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 11/06/02; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 11/06/01; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
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 3M LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | SUITE 7 AT 2 THE CALLS LEEDS LS2 7JU | 14,750 | 01/08/2011 |
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.
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. |