Company Information for UNIVERSAL MINERAL SUPPLIES LIMITED
UNIT 3 BARLOW DRIVE, WOODFORD PARK INDUSTRIAL ESTATE, WINSFORD, CW7 2JZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
UNIVERSAL MINERAL SUPPLIES LIMITED | |||
Legal Registered Office | |||
UNIT 3 BARLOW DRIVE WOODFORD PARK INDUSTRIAL ESTATE WINSFORD CW7 2JZ Other companies in CW10 | |||
| |||
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 |
Companies House |
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 |
---|---|---|
ABDELILAH EL MKHATTAT |
||
VALERIE ADAMS |
||
HELEN LOUISE EL MKHATTAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN LOUISE EL MKHATTAT |
Company Secretary | ||
STEPHEN MARK BURCHAM |
Director | ||
MICHAEL ROGER ADAMS |
Director | ||
STEPHEN MARK BURCHAM |
Company Secretary | ||
VALERIE ADAMS |
Company Secretary | ||
VALERIE ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSAL AGGREGATE SUPPLIES LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 15/02/25, WITH NO UPDATES | ||
Change of details for Ums Holdings Limited as a person with significant control on 2017-10-17 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Abdelilah El Mkhattat on 2023-08-09 | ||
Change of details for Ums Holdings Limited as a person with significant control on 2024-02-05 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR ABDELILAH EL MKHATTAT | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ABDELILAH EL MKHATTAT on 2018-03-26 | |
CH01 | Director's details changed for Mrs Valerie Adams on 2018-03-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/18 FROM Unit 14a Middlewich Road Industrial Estate Middlewich Cheshire CW10 9NX | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES | |
PSC02 | Notification of Ums Holdings Limited as a person with significant control on 2017-10-17 | |
PSC07 | CESSATION OF HELEN LOUISE EL MKHATTAT AS A PSC | |
PSC07 | CESSATION OF VALERIE ADAMS AS A PSC | |
CH01 | Director's details changed for Mrs Valerie Adams on 2017-09-22 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Abdelilah El Mkhattat as company secretary on 2015-11-01 | |
TM02 | Termination of appointment of Helen Louise El Mkhattat on 2015-11-01 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Helen Louise Adams on 2014-03-31 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HELEN LOUISE ADAMS on 2014-03-31 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE ADAMS / 11/02/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE ADAMS / 11/02/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE BARGNA / 28/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE BARGNA / 28/08/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM FIRMIN COATES INDUSTRIAL ESTATE UNIT 14A MIDDLEWICH CHESHIRE CW10 9NT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURCHAM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOUISE BARGNA | |
AR01 | 15/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK BURCHAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ADAMS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROGER ADAMS / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/12/96 FROM: BANKSIDE 17A CREWE ROAD ALSAGER STOKE-ON-TRENT ST7 2EW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Corby Borough Council | |
|
|
Bracknell Forest Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 25132000 | Emery; natural corundum, natural garnet and other natural abrasives, whether or not heat-treated | ||
![]() | 25309000 | Arsenic sulfides, alunite, pozzuolana, earth colours and other mineral substances, n.e.s. | ||
![]() | 27011100 | Anthracite, whether or not pulverised, non-agglomerated | ||
![]() | 25132000 | Emery; natural corundum, natural garnet and other natural abrasives, whether or not heat-treated | ||
![]() | 25132000 | Emery; natural corundum, natural garnet and other natural abrasives, whether or not heat-treated | ||
![]() | 25174900 | Granules, 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
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. |