Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIVERSAL SEALANTS (U.K.) LIMITED
Company Information for

UNIVERSAL SEALANTS (U.K.) LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
01494603
Private Limited Company
Active

Company Overview

About Universal Sealants (u.k.) Ltd
UNIVERSAL SEALANTS (U.K.) LIMITED was founded on 1980-04-30 and has its registered office in Birmingham. The organisation's status is listed as "Active". Universal Sealants (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UNIVERSAL SEALANTS (U.K.) LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in CT1
 
Filing Information
Company Number 01494603
Company ID Number 01494603
Date formed 1980-04-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 16:20:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSAL SEALANTS (U.K.) 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.

Company Officers of UNIVERSAL SEALANTS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
KELLY HEWITSON
Director 2012-12-31
SIMON GEORGE PAXTON
Director 2005-01-01
DAVID POYNTER REIF
Director 2009-12-31
PATRICK JAMES SHEA
Director 2013-12-19
NICHOLAS RONALD SIMPSON
Director 1994-04-20
WILLIAM JOHN TAYLOR
Director 2015-02-16
SIMON GARRY TURNER
Director 2015-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL BENNETT
Director 1992-11-30 2016-11-30
EDWARD WINSLOW MOORE
Director 2010-05-01 2016-11-30
RONALD ALBERT RICE
Director 2009-12-31 2016-11-30
MARK E MCGONIGLE
Director 2009-12-31 2015-02-16
GREGORY P. MICHAEL
Director 2009-12-31 2013-12-19
GEORGE PAXTON
Director 1992-11-30 2012-12-31
PAUL KELLY TOMPKINS
Company Secretary 2009-12-31 2010-04-30
PAUL KELLY TOMPKINS
Director 2009-12-31 2010-04-30
GEORGE PAXTON
Company Secretary 1992-11-30 2009-12-31
JONATHAN PAXTON
Director 2005-01-01 2009-12-31
JOHN PAXTON
Director 1992-11-30 2004-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELLY HEWITSON PCGUSL INTERNATIONAL LIMITED Director 2017-10-27 CURRENT 2003-09-16 Active
KELLY HEWITSON PCGUSL LIMITED Director 2017-10-27 CURRENT 1990-12-03 Active
KELLY HEWITSON PCGUSL HOLDINGS LIMITED Director 2017-10-27 CURRENT 2014-08-29 Active
KELLY HEWITSON FIBREGRID LIMITED Director 2016-12-01 CURRENT 2001-02-05 Active
KELLY HEWITSON PIPELINE & DRAINAGE MANUFACTURING LIMITED Director 2016-11-30 CURRENT 2010-03-11 Dissolved 2018-07-10
KELLY HEWITSON FIBERGRATE COMPOSITE STRUCTURES LIMITED Director 2016-11-30 CURRENT 1998-09-04 Active
KELLY HEWITSON PIPELINE AND DRAINAGE SYSTEMS LIMITED Director 2016-11-30 CURRENT 1999-06-11 Active - Proposal to Strike off
KELLY HEWITSON NUFINS LIMITED Director 2012-12-31 CURRENT 1966-04-26 Dissolved 2015-03-17
KELLY HEWITSON GJP HOLDINGS LIMITED Director 2012-12-31 CURRENT 2005-02-01 Active
KELLY HEWITSON PITCHMASTIC PMB LIMITED Director 2012-10-10 CURRENT 2006-05-23 Active
SIMON GEORGE PAXTON GJP HOLDINGS LIMITED Director 2005-04-01 CURRENT 2005-02-01 Active
DAVID POYNTER REIF PIPELINE & DRAINAGE MANUFACTURING LIMITED Director 2012-11-01 CURRENT 2010-03-11 Dissolved 2018-07-10
DAVID POYNTER REIF NUFINS LIMITED Director 2009-12-31 CURRENT 1966-04-26 Dissolved 2015-03-17
DAVID POYNTER REIF GJP HOLDINGS LIMITED Director 2009-12-31 CURRENT 2005-02-01 Active
DAVID POYNTER REIF PITCHMASTIC PMB LIMITED Director 2009-12-31 CURRENT 2006-05-23 Active
DAVID POYNTER REIF FLOWCRETE EUROPE LIMITED Director 2008-07-23 CURRENT 2005-01-05 Active
DAVID POYNTER REIF ISOCRETE PROJECT MANAGEMENT LIMITED Director 2008-07-23 CURRENT 1969-01-21 Active - Proposal to Strike off
DAVID POYNTER REIF FLOWCRETE UK LTD Director 2008-07-23 CURRENT 1982-11-09 Active
DAVID POYNTER REIF FLOWCRETE INTERNATIONAL LTD Director 2008-04-10 CURRENT 1988-05-19 Active
DAVID POYNTER REIF FLOWCRETE GROUP LIMITED Director 2008-04-10 CURRENT 1996-08-23 Active
PATRICK JAMES SHEA FIBERGRATE COMPOSITE STRUCTURES LIMITED Director 2016-11-30 CURRENT 1998-09-04 Active
PATRICK JAMES SHEA GJP HOLDINGS LIMITED Director 2013-12-19 CURRENT 2005-02-01 Active
NICHOLAS RONALD SIMPSON FIBREGRID LIMITED Director 2016-12-01 CURRENT 2001-02-05 Active
NICHOLAS RONALD SIMPSON PITCHMASTIC PMB LIMITED Director 2012-10-10 CURRENT 2006-05-23 Active
NICHOLAS RONALD SIMPSON PIPELINE AND DRAINAGE SYSTEMS LIMITED Director 2010-12-10 CURRENT 1999-06-11 Active - Proposal to Strike off
NICHOLAS RONALD SIMPSON GJP HOLDINGS LIMITED Director 2009-12-31 CURRENT 2005-02-01 Active
NICHOLAS RONALD SIMPSON NUFINS LIMITED Director 1996-05-08 CURRENT 1966-04-26 Dissolved 2015-03-17
SIMON GARRY TURNER PITCHMASTIC PMB LIMITED Director 2015-02-16 CURRENT 2006-05-23 Active

More director information

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
2024-02-09FULL ACCOUNTS MADE UP TO 31/05/23
2024-02-07APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD MARSHALL
2024-02-07DIRECTOR APPOINTED DAVID JOHN MOORE
2023-11-30APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERT WHITTAKER
2023-10-06CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-15DIRECTOR APPOINTED MR WILLIAM PIERCE BUDGELL
2023-06-20DIRECTOR APPOINTED MR ERIC MATTHEW BREINER
2023-03-02FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-24Termination of appointment of Tracey Hunnam on 2022-12-31
2023-01-24DIRECTOR APPOINTED MR DAVID EDWARD MARSHALL
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-15AP03Appointment of Tracey Hunnam as company secretary on 2022-06-15
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KELLY HEWITSON
2022-01-02FULL ACCOUNTS MADE UP TO 31/05/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-03PSC05Change of details for Gjp Holdings Limited as a person with significant control on 2021-07-30
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Hays Galleria 1 Hays Lane London SE1 2rd
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RONALD SIMPSON
2021-06-01AP01DIRECTOR APPOINTED TIMOTHY ROBERT WHITTAKER
2021-05-10AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-13CC04Statement of company's objects
2021-01-13MEM/ARTSARTICLES OF ASSOCIATION
2021-01-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175 23/12/2020
  • Resolution of adoption of Articles of Association
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE PAXTON
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN TAYLOR
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GARRY TURNER
2020-02-20TM01Termination of appointment of a director
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-02-22AP01DIRECTOR APPOINTED DAVID CHARLES DENNSTEADT
2019-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POYNTER REIF
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-12-01AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-07-18PSC05Change of details for Gjp Holdings Limited as a person with significant control on 2017-03-20
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM 10-18 Union Street London SE1 1SZ
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RICE
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BENNETT
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORE
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM 37 st. Margaret's Street Canterbury Kent CT1 2TU
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-02-04AUDAUDITOR'S RESIGNATION
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WINSLOW MOORE / 30/09/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE PAXTON / 30/09/2015
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SHEA / 25/02/2015
2015-02-23AP01DIRECTOR APPOINTED MR WILLIAM JOHN TAYLOR
2015-02-23AP01DIRECTOR APPOINTED MR SIMON GARRY TURNER
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCGONIGLE
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-07AR0130/09/14 FULL LIST
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-23AP01DIRECTOR APPOINTED MR PATRICK SHEA
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MICHAEL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-22AR0130/09/13 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROLAND SIMPSON / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEORGE PAXTON / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 22/10/2013
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM C/O REEVES & CO LLP 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU UNITED KINGDOM
2013-01-08AP01DIRECTOR APPOINTED MRS KELLY HEWITSON
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PAXTON
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-11AR0130/09/12 FULL LIST
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID POYNTER REIF / 10/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK E MCGONIGLE / 10/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALBERT RICE / 10/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINSLOW MOORE / 10/10/2012
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-10-11AR0130/09/11 FULL LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BENNETT / 11/10/2011
2011-02-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-04AR0130/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINSLOW MOORE / 22/09/2010
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM C/O REEVES & NEYLAN 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU UNITED KINGDOM
2010-05-17AP01DIRECTOR APPOINTED EDWARD WINSLOW MOORE
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL TOMPKINS
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOMPKINS
2010-03-15RES13APPOINTING AUDITORS AND DIRECTORS 03/03/2010
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010
2010-02-09AP03SECRETARY APPOINTED PAUL KELLY TOMPKINS
2010-02-09AP01DIRECTOR APPOINTED DAVID P REIF
2010-02-09AP01DIRECTOR APPOINTED MARK E MCGONIGLE
2010-02-09AP01DIRECTOR APPOINTED GREGORY P MICHAEL
2010-02-09AP01DIRECTOR APPOINTED PAUL KELLY TOMPKINS
2010-02-09AP01DIRECTOR APPOINTED RONALD A RICE
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAXTON
2010-01-28TM02APPOINTMENT TERMINATED, SECRETARY GEORGE PAXTON
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM KINGSTON HOUSE 3 WALTON ROAD PATTINSON NORTH DISTRICT 15 WASHINGTON TYNE AND WEAR NE38 8QA
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-21AA01CURREXT FROM 31/03/2010 TO 31/05/2010
2009-10-14AR0130/09/09 FULL LIST
2009-02-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-04363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2006-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-12363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288bDIRECTOR RESIGNED
2004-10-07363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-13288cDIRECTOR'S PARTICULARS CHANGED
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-29363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-01-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0219013 Active Licenced property: 3 WALTON ROAD KINGSTON HOUSE PATTINSON NORTH WASHINGTON PATTINSON NORTH GB NE38 8QA.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 UNIVERSAL SEALANTS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-09-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1992-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 UNIVERSAL SEALANTS (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of UNIVERSAL SEALANTS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIVERSAL SEALANTS (U.K.) LIMITED
Trademarks
We have not found any records of UNIVERSAL SEALANTS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UNIVERSAL SEALANTS (U.K.) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucester City Council 2016-4 GBP £236,253 Eastgate car park works less retention
South Gloucestershire Council 2015-12 GBP £11,273 Other Supplies & Services
Bradford Metropolitan District Council 2015-11 GBP £0 Civil Engineers Wks
Bradford Metropolitan District Council 2015-8 GBP £0 Civil Engineers Wks
Braintree District Council 2015-2 GBP £171,125 Main Contractor
Cambridge City Council 2015-1 GBP £26,613 Construction Contractors - General
Braintree District Council 2014-12 GBP £182,011 Main Contractor
Surrey Heath Borough Council 2014-11 GBP £20,959 Inv 18584 for work completed to 30 May 2014 les previously paid less retention
Braintree District Council 2014-10 GBP £94,848 Main Contractor
Wycombe District Council 2014-10 GBP £93,883 R & R Fund
Telford and Wrekin Council 2014-9 GBP £7,346
Newcastle City Council 2014-9 GBP £7,618 Capital Expenditure
Wycombe District Council 2014-8 GBP £165,789 R & R Fund
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-7 GBP £36,108 WATERPROOFING
South Gloucestershire Council 2014-5 GBP £535 Other Supplies & Services
Gateshead Council 2014-4 GBP £12,196 Other Running Costs
South Gloucestershire Council 2014-4 GBP £7,182 Other Supplies & Services
Surrey Heath Borough Council 2014-3 GBP £79,595
Wycombe District Council 2014-3 GBP £32,800 R & R Fund
South Tyneside Council 2014-2 GBP £70,105
Wycombe District Council 2013-9 GBP £66,647 R & R Fund
Wycombe District Council 2013-8 GBP £54,529 R & R Fund
Gateshead Council 2013-8 GBP £3,751 Other Running Costs
South Gloucestershire Council 2013-4 GBP £1,457 Engineering Works - Private Contractor
Wycombe District Council 2013-3 GBP £2,400 Repairs & Maintenance
The Borough of Calderdale 2012-11 GBP £10,104 Private Contractors
Wycombe District Council 2012-10 GBP £2,927 R & R Fund
South Gloucestershire Council 2012-10 GBP £48,550 Engineering Works - Private Contractor
South Tyneside Council 2012-9 GBP £21,115
Wycombe District Council 2012-9 GBP £122,494 ENVIRONMENT
Wigan Council 2012-7 GBP £32,988 Supplies & Services
Doncaster Council 2012-3 GBP £63,855
Gateshead Council 2012-3 GBP £14,333 Other Running Costs
Doncaster Council 2011-11 GBP £6,781
Gateshead Council 2011-11 GBP £23,102 Other Running Costs
Middlesbrough Council 2011-11 GBP £10,336 Responsive Maintenance
Doncaster Council 2011-9 GBP £3,391 SUPPLIES AND SERVICES
Gateshead Council 2011-6 GBP £17,378
Bolton Council 2011-5 GBP £13,926 Work in Progress Additions
Middlesbrough Council 2011-5 GBP £8,081 Capital - Other Costs
Gateshead Council 2011-2 GBP £1,650
Dudley Metropolitan Council 0-0 GBP £14,944

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.

Outgoings
Business Rates/Property Tax
No properties were found where UNIVERSAL SEALANTS (U.K.) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIVERSAL SEALANTS (U.K.) 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 UNIVERSAL SEALANTS (U.K.) LIMITED any grants or awards.
Ownership
    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.