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

UNIVERSAL MINERAL SUPPLIES LIMITED

UNIT 3 BARLOW DRIVE, WOODFORD PARK INDUSTRIAL ESTATE, WINSFORD, CW7 2JZ,
Company Registration Number
02350637
Private Limited Company
Active

Company Overview

About Universal Mineral Supplies Ltd
UNIVERSAL MINERAL SUPPLIES LIMITED was founded on 1989-02-22 and has its registered office in Winsford. The organisation's status is listed as "Active". Universal Mineral Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNIVERSAL MINERAL SUPPLIES LIMITED
 
Legal Registered Office
UNIT 3 BARLOW DRIVE
WOODFORD PARK INDUSTRIAL ESTATE
WINSFORD
CW7 2JZ
Other companies in CW10
 
Telephone01606834723
 
Filing Information
Company Number 02350637
Company ID Number 02350637
Date formed 1989-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB527546333  
Last Datalog update: 2025-04-05 13:41:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIVERSAL MINERAL SUPPLIES 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 MINERAL SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
ABDELILAH EL MKHATTAT
Company Secretary 2015-11-01
VALERIE ADAMS
Director 1995-04-01
HELEN LOUISE EL MKHATTAT
Director 2011-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE EL MKHATTAT
Company Secretary 2002-02-01 2015-11-01
STEPHEN MARK BURCHAM
Director 1992-02-22 2012-11-15
MICHAEL ROGER ADAMS
Director 1992-02-22 2011-04-30
STEPHEN MARK BURCHAM
Company Secretary 1993-05-01 2002-02-01
VALERIE ADAMS
Company Secretary 1992-02-22 1993-05-01
VALERIE ADAMS
Director 1992-02-22 1993-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LOUISE EL MKHATTAT UNIVERSAL AGGREGATE SUPPLIES LIMITED Director 2013-10-25 CURRENT 2013-10-25 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
2025-03-1831/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-02-21CONFIRMATION STATEMENT MADE ON 15/02/25, WITH NO UPDATES
2025-02-06Change of details for Ums Holdings Limited as a person with significant control on 2017-10-17
2024-02-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05Director's details changed for Mr Abdelilah El Mkhattat on 2023-08-09
2024-02-05Change of details for Ums Holdings Limited as a person with significant control on 2024-02-05
2023-02-23CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-02-22DIRECTOR APPOINTED MR ABDELILAH EL MKHATTAT
2023-02-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-03-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-02-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-02-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MR ABDELILAH EL MKHATTAT on 2018-03-26
2018-03-26CH01Director's details changed for Mrs Valerie Adams on 2018-03-26
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM Unit 14a Middlewich Road Industrial Estate Middlewich Cheshire CW10 9NX
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-02-16PSC02Notification of Ums Holdings Limited as a person with significant control on 2017-10-17
2018-02-16PSC07CESSATION OF HELEN LOUISE EL MKHATTAT AS A PSC
2018-02-16PSC07CESSATION OF VALERIE ADAMS AS A PSC
2017-09-22CH01Director's details changed for Mrs Valerie Adams on 2017-09-22
2017-03-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-02-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-15AR0115/02/16 ANNUAL RETURN FULL LIST
2015-11-03AP03Appointment of Mr Abdelilah El Mkhattat as company secretary on 2015-11-01
2015-11-03TM02Termination of appointment of Helen Louise El Mkhattat on 2015-11-01
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-12AR0115/02/15 ANNUAL RETURN FULL LIST
2015-02-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31CH01Director's details changed for Mrs Helen Louise Adams on 2014-03-31
2014-03-31CH03SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE ADAMS on 2014-03-31
2014-03-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-14AR0115/02/14 ANNUAL RETURN FULL LIST
2014-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE ADAMS / 11/02/2014
2014-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE ADAMS / 11/02/2014
2013-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE BARGNA / 28/08/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BARGNA / 28/08/2013
2013-04-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-27AR0115/02/13 FULL LIST
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM FIRMIN COATES INDUSTRIAL ESTATE UNIT 14A MIDDLEWICH CHESHIRE CW10 9NT
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURCHAM
2012-07-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-17AR0115/02/12 FULL LIST
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS
2011-04-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-28AP01DIRECTOR APPOINTED MRS HELEN LOUISE BARGNA
2011-02-15AR0115/02/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-13AR0122/02/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BURCHAM / 01/10/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ADAMS / 01/10/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER ADAMS / 01/10/2009
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-01-07363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-09-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-10363(288)SECRETARY'S PARTICULARS CHANGED
2007-03-10363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-08363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-05363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-26363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-25395PARTICULARS OF MORTGAGE/CHARGE
2002-02-25288bSECRETARY RESIGNED
2002-02-25288aNEW SECRETARY APPOINTED
2002-02-25363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-27363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-23363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-04363sRETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS
1998-11-16225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-03-19363sRETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS
1997-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-02-19363sRETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS
1996-12-02287REGISTERED OFFICE CHANGED ON 02/12/96 FROM: BANKSIDE 17A CREWE ROAD ALSAGER STOKE-ON-TRENT ST7 2EW
1996-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-02-20363sRETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS
1995-04-05288NEW DIRECTOR APPOINTED
1995-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-31363sRETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS
1995-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-09-04225(1)ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/11
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to UNIVERSAL MINERAL SUPPLIES 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 UNIVERSAL MINERAL SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 13,434
Creditors Due After One Year 2012-12-31 £ 18,626
Creditors Due After One Year 2012-12-31 £ 18,626
Creditors Due After One Year 2011-12-31 £ 26,290
Creditors Due Within One Year 2013-12-31 £ 244,568
Creditors Due Within One Year 2012-12-31 £ 235,168
Creditors Due Within One Year 2012-12-31 £ 235,168
Creditors Due Within One Year 2011-12-31 £ 277,849

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 MINERAL SUPPLIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 8,018
Cash Bank In Hand 2012-12-31 £ 14,774
Cash Bank In Hand 2012-12-31 £ 14,774
Cash Bank In Hand 2011-12-31 £ 11,757
Current Assets 2013-12-31 £ 252,096
Current Assets 2012-12-31 £ 247,733
Current Assets 2012-12-31 £ 247,733
Current Assets 2011-12-31 £ 310,544
Debtors 2013-12-31 £ 210,493
Debtors 2012-12-31 £ 201,635
Debtors 2012-12-31 £ 201,635
Debtors 2011-12-31 £ 270,192
Secured Debts 2013-12-31 £ 52,481
Secured Debts 2012-12-31 £ 22,547
Secured Debts 2012-12-31 £ 22,547
Secured Debts 2011-12-31 £ 28,353
Shareholder Funds 2013-12-31 £ 3,415
Shareholder Funds 2012-12-31 £ 3,333
Shareholder Funds 2012-12-31 £ 3,333
Shareholder Funds 2011-12-31 £ 27,639
Stocks Inventory 2013-12-31 £ 33,585
Stocks Inventory 2012-12-31 £ 31,324
Stocks Inventory 2012-12-31 £ 31,324
Stocks Inventory 2011-12-31 £ 28,595
Tangible Fixed Assets 2013-12-31 £ 9,321
Tangible Fixed Assets 2012-12-31 £ 9,394
Tangible Fixed Assets 2012-12-31 £ 9,394
Tangible Fixed Assets 2011-12-31 £ 21,234

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNIVERSAL MINERAL SUPPLIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of UNIVERSAL MINERAL SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with UNIVERSAL MINERAL SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Corby Borough Council 2013-11-08 GBP £609
Bracknell Forest Council 2011-02-14 GBP £2,945 Swimming Pool Chemicals

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 MINERAL SUPPLIES 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 UNIVERSAL MINERAL SUPPLIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0025132000Emery; natural corundum, natural garnet and other natural abrasives, whether or not heat-treated
2018-08-0025309000Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s.
2018-05-0027011100Anthracite, whether or not pulverised, non-agglomerated
2018-01-0025132000Emery; natural corundum, natural garnet and other natural abrasives, whether or not heat-treated
2017-04-0025132000Emery; natural corundum, natural garnet and other natural abrasives, whether or not heat-treated
2016-09-0025174900Granules, chippings and powder, whether or not heat-treated, of travertine, ecaussine, alabaster, basalt, granite, sandstone, porphyry, syenite, lava, gneiss, trachyte and other rocks of heading 2515 and 2516 (excl. marble)

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 UNIVERSAL MINERAL SUPPLIES 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 MINERAL SUPPLIES 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.