Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUST-OLEUM UK LIMITED
Company Information for

RUST-OLEUM UK LIMITED

HAYS GALLERIA 1, HAYS LANE, LONDON, SE1 2RD,
Company Registration Number
02620101
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rust-oleum Uk Ltd
RUST-OLEUM UK LIMITED was founded on 1991-06-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rust-oleum Uk Limited is a Private Limited Company registered in 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
RUST-OLEUM UK LIMITED
 
Legal Registered Office
HAYS GALLERIA 1
HAYS LANE
LONDON
SE1 2RD
Other companies in CT1
 
Filing Information
Company Number 02620101
Company ID Number 02620101
Date formed 1991-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB344374357  
Last Datalog update: 2018-09-06 15:43:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUST-OLEUM UK 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 RUST-OLEUM UK LIMITED

Current Directors
Officer Role Date Appointed
COLIN STEPHEN CARTER
Director 2010-12-15
EDWARD JOSEPH VOORHEES
Director 2018-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD WINSLOW MOORE
Director 2010-05-01 2018-01-18
RONALD ALBERT RICE
Director 1998-12-10 2018-01-18
FRANK C SULLIVAN
Director 2002-10-31 2012-12-13
DAVID IAIN INNES
Director 2009-03-18 2010-12-15
ROBERT MARTIN
Director 2006-07-24 2010-12-15
PAUL KELLY TOMPKINS
Company Secretary 1998-04-01 2010-04-30
JOHN BRUCE NEWENS
Director 2006-05-31 2006-07-24
ROBERT MARTIN
Director 1995-04-05 2006-05-31
KURT ALEN
Director 1998-06-01 2005-04-27
JAMES A KARMAN
Director 1998-04-01 2002-10-31
HANS VAN DER POLS
Director 1998-06-01 2002-01-01
PIETER JANSSEN
Director 1995-04-05 2000-09-01
PAUL GRANZIER
Company Secretary 1995-04-05 1998-04-01
NEIL PETER COGHLAN BENNETT
Company Secretary 1991-07-26 1995-04-05
JAMES JOSEPH BALDINO
Director 1991-07-26 1995-04-05
NEIL PETER COGHLAN BENNETT
Director 1991-07-26 1995-04-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-13 1991-07-26
INSTANT COMPANIES LIMITED
Nominated Director 1991-06-13 1991-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN STEPHEN CARTER ANGLO BUILDING PRODUCTS LIMITED Director 2010-12-15 CURRENT 1984-11-02 Dissolved 2018-06-12
COLIN STEPHEN CARTER INDUSTRIAL FLOORING SERVICES LTD Director 2010-12-15 CURRENT 1977-11-28 Dissolved 2018-06-12
COLIN STEPHEN CARTER TIMBEREX INTERNATIONAL LIMITED Director 2010-12-15 CURRENT 1998-03-20 Dissolved 2018-06-12
COLIN STEPHEN CARTER WATCO UK LIMITED Director 2010-12-15 CURRENT 1948-09-24 Active
COLIN STEPHEN CARTER WELD HOLD LIMITED Director 2006-06-30 CURRENT 1987-11-16 Dissolved 2014-04-17
COLIN STEPHEN CARTER TOR COATINGS LIMITED Director 2002-08-06 CURRENT 2002-08-06 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
2018-11-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-07-02SH20Statement by Directors
2018-07-02CAP-SSSolvency Statement dated 22/06/18
2018-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-01AP01DIRECTOR APPOINTED MR EDWARD JOSEPH VOORHEES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RICE
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MOORE
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 50000
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-07-18PSC05Change of details for Rpow Uk Limited as a person with significant control on 2017-06-02
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 10-18 UNION STREET LONDON SE1 1SZ
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-04-07AR0130/03/16 FULL LIST
2016-04-07AR0130/03/16 FULL LIST
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEPHEN CARTER / 30/03/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEPHEN CARTER / 30/03/2016
2016-03-01AUDAUDITOR'S RESIGNATION
2016-03-01AUDAUDITOR'S RESIGNATION
2015-11-05AUDAUDITOR'S RESIGNATION
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-24AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-24CH01Director's details changed for Mr Colin Stephen Carter on 2015-03-30
2015-03-24CH01Director's details changed for Mr Colin Stephen Carter on 2015-03-24
2014-10-27AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-17AR0130/03/14 FULL LIST
2014-02-26AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-04-24AR0130/03/13 FULL LIST
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SULLIVAN
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-04-24AR0130/03/12 FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK C SULLIVAN / 30/03/2012
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD WINSLOW MOORE / 30/03/2012
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DY UNITED KINGDOM
2012-01-13MISCSECTION 519
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU
2011-03-30AR0130/03/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK C SULLIVAN / 01/04/2010
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT RICE / 01/04/2010
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN
2011-02-03AP01DIRECTOR APPOINTED MR COLIN CARTER
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID INNES
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-06-04AP01DIRECTOR APPOINTED EDWARD WINSLOW MOORE
2010-05-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL TOMPKINS
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN INNES / 29/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN / 29/03/2010
2010-03-31AR0130/03/10 FULL LIST
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB
2009-04-17288aDIRECTOR APPOINTED DAVID IAIN INNES
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-30363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-07-17363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-01AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-05-11363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-08-24AUDAUDITOR'S RESIGNATION
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26288bDIRECTOR RESIGNED
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-03-30244DELIVERY EXT'D 3 MTH 31/05/05
2006-03-30363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-05288bDIRECTOR RESIGNED
2005-04-25363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2005-02-24AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-04-17363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-03-30AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-15363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-11-29288bDIRECTOR RESIGNED
2002-11-29288aNEW DIRECTOR APPOINTED
2002-06-14363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/05/01
2002-03-19244DELIVERY EXT'D 3 MTH 31/05/01
2002-02-11288bDIRECTOR RESIGNED
2001-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/01
2001-06-29363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-10-17288bDIRECTOR RESIGNED
2000-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-17363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RUST-OLEUM UK 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 RUST-OLEUM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-05-25 Outstanding INDUSTRIAL DEVELOPMENT PARTNERSHIP II (TRADING SUBSIDIARY) LIMITED
RENT DEPOSIT AGREEMEMT 1996-06-10 Outstanding PENSION FUNDS SECURITIES LIMITED
Intangible Assets
Patents
We have not found any records of RUST-OLEUM UK LIMITED registering or being granted any patents
Domain Names

RUST-OLEUM UK LIMITED owns 3 domain names.

anglobuild.co.uk   timberexinternational.co.uk   timberexinternationalltd.co.uk  

Trademarks
We have not found any records of RUST-OLEUM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUST-OLEUM UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as RUST-OLEUM UK LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where RUST-OLEUM UK 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 RUST-OLEUM UK 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 RUST-OLEUM UK 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.