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

CONSUMABLES SOLUTIONS LIMITED

UNIT 4 IGNITION FARADAY ROAD, DORCAN, SWINDON, SN3 5HS,
Company Registration Number
02868176
Private Limited Company
Active

Company Overview

About Consumables Solutions Ltd
CONSUMABLES SOLUTIONS LIMITED was founded on 1993-11-02 and has its registered office in Swindon. The organisation's status is listed as "Active". Consumables Solutions Limited is a Private Limited Company registered in ENGLAND 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
CONSUMABLES SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 4 IGNITION FARADAY ROAD
DORCAN
SWINDON
SN3 5HS
Other companies in PO6
 
Telephone0870-774-6500
 
Filing Information
Company Number 02868176
Company ID Number 02868176
Date formed 1993-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB165610515  
Last Datalog update: 2024-05-05 12:13:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSUMABLES SOLUTIONS 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 CONSUMABLES SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARY HALL
Company Secretary 2005-12-31
JONATHAN MARK HALL
Director 2006-07-01
MARY JEAN HALL
Director 1993-11-02
RAYMOND DENNIS HALL
Director 1993-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR ALAN AIKMAN
Director 1998-12-01 2013-11-04
NIGEL FRANCIS APPLEBY
Director 2009-01-19 2009-02-04
CAROLYN JANICE DELLA ROCCA
Director 2006-01-01 2009-01-06
STEPHEN DELLA-ROCCA
Director 2008-08-07 2009-01-06
SHELLEY HEATH
Director 2006-07-01 2008-08-11
STEVE DELLA ROCCA
Company Secretary 2001-01-01 2005-12-31
STEVE DELLA ROCCA
Director 2000-03-01 2005-12-31
NEIL MACGREGOR DAVIDSON
Director 2002-09-27 2004-03-31
MARY JEAN HALL
Company Secretary 1993-11-02 2000-12-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-11-02 1993-11-02
COMBINED NOMINEES LIMITED
Nominated Director 1993-11-02 1993-11-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-11-02 1993-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK HALL CONSUMABLES CORPORATE GROUP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active
MARY JEAN HALL CONSUMABLES CORPORATE GROUP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active
RAYMOND DENNIS HALL CONSUMABLES CORPORATE GROUP LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Warehouse OperativeSwindonWe are seeking an experienced and committed warehouse person to join us in our new warehouse venture in Swindon. The successful applicant must be able to work2017-01-09
Store ManagerAshton-Under-LynePart time Manager required (2 days per week, 3 hours per day) based at one of our major customer sites in Ashton-Under-Lyne, manning our on-site store2016-10-28
Store ManagerSwadlincoteFull time Manager required based at one of our major customer sites in Swadlincote, Derby, manning our on-site store providing workplace supplies for use by2016-10-13
Warehouse OperativeSwindonWe are seeking an experienced and committed warehouse operative to join us in our new warehouse venture in Swindon. The successful applicant must be able to2016-10-10
Store ManagerBrentwoodStore Manager required based at one of our major customer sites in the Romford and Brentwood area, manning our on-store providing workplace supplies for use2016-10-10
Store ManagerDevizesStore Manager required based at one of our major customer sites in the Devizes area, manning our store/trade counter selling consumable products for use by2016-10-06
Warehouse OperativeSwindonWe are seeking Experienced and Committed warehouse personnel to join us in our new warehouse venture in Swindon. Successful candidate must be able to work on2016-08-08
Warehouse OperativesSwindonWe are seeking EXPERIENCED and COMMITTED warehouse personnel to join us in our new warehouse venture in Swindon. Job Type: Full-time Salary: 17,200.002016-06-09
Store ManagerDevizesFull-time Store Manager required based at one of our major customer sites in Devizes, manning our store/trade counter selling consumable products for use by2015-12-24
Store ManagerBarnstaplePart time Manager required based at one of our major customer sites in the Barnstaple area, manning our store/trade counter selling consumable products for2015-12-22
Store ManagerNewportFull time Store Manager required based at one of our major customer sites in Newport, Isle of Wight, manning our store/trade counter selling products for use2015-11-27

Jobs results powered by Indeed
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
2024-04-05FULL ACCOUNTS MADE UP TO 31/07/23
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-25AP01DIRECTOR APPOINTED MISS JANE TRENWITH
2022-11-14CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028681760015
2022-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/22 FROM 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EN
2022-05-04AP03Appointment of Mr Jamie Hall as company secretary on 2022-05-04
2022-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028681760014
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-10-24SH03Purchase of own shares
2021-10-13CH01Director's details changed for Mrs Mary Jean Hall on 2021-10-13
2021-10-13PSC04Change of details for Mr Raymond Dennis Hall as a person with significant control on 2021-10-13
2021-07-02SH06Cancellation of shares. Statement of capital on 2021-05-01 GBP 10,000
2021-07-02SH08Change of share class name or designation
2021-07-02RES13Resolutions passed:
  • Section 706 01/05/2021
  • Resolution of varying share rights or name
2021-05-04CH01Director's details changed for Mr Thomas Matthew Hall on 2021-05-04
2021-04-14CH01Director's details changed for Mr Jonathan Mark Hall on 2021-04-14
2021-04-14PSC04Change of details for Mr Jonathan Mark Hall as a person with significant control on 2021-04-14
2021-02-15AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CH01Director's details changed for Mr Jonathan Mark Hall on 2020-12-09
2020-12-09PSC04Change of details for Mrs Mary Jean Hall as a person with significant control on 2020-12-09
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SLIPKO
2020-08-26CH01Director's details changed for Mr Thomas Matthew Hall on 2020-08-26
2020-03-03RES13Resolutions passed:
  • Dividends can be declared by the company 24/02/2020
  • Resolution of varying share rights or name
2020-02-27SH0124/02/20 STATEMENT OF CAPITAL GBP 10001
2019-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-07-22AP01DIRECTOR APPOINTED MR THOMAS MATTHEW HALL
2019-07-03AA01Current accounting period extended from 31/05/19 TO 31/07/19
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HALL / 16/10/2017
2017-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JEAN HALL / 16/10/2017
2017-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DENNIS HALL / 16/10/2017
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2017-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16
2017-09-12AA01Previous accounting period shortened from 29/09/17 TO 31/05/17
2017-06-29AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2017-05-22AA01Previous accounting period extended from 31/08/16 TO 30/09/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-28AR0128/10/15 ANNUAL RETURN FULL LIST
2015-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028681760014
2015-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-03-02SH20STATEMENT BY DIRECTORS
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-02SH1902/03/15 STATEMENT OF CAPITAL GBP 10000
2015-03-02RES06REDUCE ISSUED CAPITAL 13/02/2015
2015-03-02CAP-SSSOLVENCY STATEMENT DATED 13/02/15
2015-03-02RES13REDUCE SHARE PREM A/C 13/02/2015
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 20133
2014-11-04AR0128/10/14 FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR AIKMAN
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 20133
2013-12-23AR0128/10/13 FULL LIST
2013-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-14AA01PREVSHO FROM 31/12/2013 TO 31/08/2013
2012-12-06AR0128/10/12 FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DENNIS HALL / 10/06/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JEAN HALL / 10/06/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR ALAN AIKMAN / 29/06/2012
2012-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM SAFEGUARD HOUSE HAZLETON INTERCHANGE LAKESMERE ROAD HORNDEN WATERLOOVILLE HAMPSHIRE PO8 9JU
2012-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-23AR0128/10/11 FULL LIST
2011-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-11-19AR0128/10/10 FULL LIST
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DENNIS HALL / 01/01/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JEAN HALL / 01/01/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HALL / 01/01/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALASTAIR ALAN AIKMAN / 01/01/2010
2010-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MARY HALL / 01/01/2010
2010-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-04AA01PREVSHO FROM 30/06/2010 TO 31/12/2009
2010-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-15AUDAUDITOR'S RESIGNATION
2009-11-13AR0128/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND DENNIS HALL / 28/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HALL / 28/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY JEAN HALL / 28/10/2009
2009-11-05AA01PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-02-06363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR NIGEL APPLEBY
2009-01-19288aDIRECTOR APPOINTED MR NIGEL FRANCIS APPLEBY
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN DELLA ROCCA
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DELLA-ROCCA
2008-11-03363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR SHELLEY HEATH
2008-08-08288aDIRECTOR APPOINTED STEPHEN DELLA-ROCCA
2008-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18395PARTICULARS OF MORTGAGE/CHARGE
2007-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-11363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-30288aNEW DIRECTOR APPOINTED
2006-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-26288aNEW SECRETARY APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-10-31363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-09363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-07288bDIRECTOR RESIGNED
2003-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-19363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0225698 Expired Licenced property: UNIT C1 HAZLETON INTERCHANGE LAKESMERE ROAD WATERLOOVILLE PO8 9JU;

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 CONSUMABLES SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-07 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 2012-07-26 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
ALL ASSETS DEBENTURE 2011-03-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 2010-06-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2008-01-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-12-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-09-27 Satisfied FOXGROVE SECURITIES LIMITED
FIXED AND FLOATING CHARGE OVER ALL ASSETS 2002-09-27 Satisfied NMB-HELLER LIMITED
FLOATING CHARGE OVER STOCK 2002-04-12 Satisfied CLOSE INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2000-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BOOK DEBTS 1998-09-25 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE BY WAY OF DEBENTURE 1998-09-25 Satisfied CLOSE INVOICE FINANCE LIMITED
FIXED CHARGE ON BOOK DEBTS AND RELATED RIGHTS 1996-07-25 Satisfied VENTURE FACTORS PLC
FIXED AND FLOATING CHARGE 1996-06-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 CONSUMABLES SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CONSUMABLES SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CONSUMABLES SOLUTIONS LIMITED owns 1 domain names.

consumables-uk.com  

Trademarks
We have not found any records of CONSUMABLES SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSUMABLES SOLUTIONS 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 (46420 - Wholesale of clothing and footwear) as CONSUMABLES SOLUTIONS LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where CONSUMABLES SOLUTIONS 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 CONSUMABLES SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0038089410Disinfectants, based on quaternary ammonium salts, put up for retail sale or as preparations or articles (excl. goods of subheading 3808.50)
2018-12-0038089490Disinfectants, put up for retail sale or as preparations or articles (excl. such products based on quaternary ammonium salts or halogenated compounds and goods of subheading 3808.50)
2018-09-0038089490Disinfectants, put up for retail sale or as preparations or articles (excl. such products based on quaternary ammonium salts or halogenated compounds and goods of subheading 3808.50)
2018-07-0090183210Tubular metal needles, used in medical, surgical, dental or veterinary sciences
2018-05-0029051200Propan-1-ol "propyl alcohol" and propan-2-ol "isopropyl alcohol"
2018-04-0042010000Saddlery and harness for any animal, incl. traces, leads, knee pads, muzzles, saddle cloths, saddlebags, dog coats and the like, of any material (excl. harnesses for children and adults, riding whips and other goods of heading 6602)
2018-02-0038089490Disinfectants, put up for retail sale or as preparations or articles (excl. such products based on quaternary ammonium salts or halogenated compounds and goods of subheading 3808.50)
2018-02-0061
2018-02-0065070000Headbands, linings, covers, hat foundations, hat frames, peaks and chinstraps, for headgear (excl. headbands used by sportsmen as sweatbands, knitted or crocheted)
2018-02-0065070000Headbands, linings, covers, hat foundations, hat frames, peaks and chinstraps, for headgear (excl. headbands used by sportsmen as sweatbands, knitted or crocheted)
2017-03-0029051200Propan-1-ol "propyl alcohol" and propan-2-ol "isopropyl alcohol"
2017-01-0029051200Propan-1-ol "propyl alcohol" and propan-2-ol "isopropyl alcohol"
2016-11-0062034211Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls)
2016-09-0084242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2016-08-0062
2016-08-0062160000Gloves, mittens and mitts, of all types of textile materials (excl. knitted or crocheted and for babies)
2016-07-0084242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2016-05-0062071100Men's or boys' underpants and briefs of cotton (excl. knitted or crocheted)
2016-05-0084242000Spray guns and similar appliances (other than electrical machines, appliances and other devices for spraying molten metals or metal carbides of heading 8515, sand blasting machines and similar jet projecting machines)
2016-04-0063079092Single-use drapes used during surgical procedures made up of nonwovens
2016-03-0065050090Hats and other headgear, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. of fur felt or of felt of wool and fur, peaked caps, headgear for animals or headgear having the character of toys or festive articles)
2016-01-0038089410Disinfectants, based on quaternary ammonium salts, put up for retail sale or as preparations or articles (excl. goods of subheading 3808.50)
2015-11-0063079092Single-use drapes used during surgical procedures made up of nonwovens
2015-10-0062011390Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of > 1 kg (excl. knitted or crocheted)
2015-09-0063079092Single-use drapes used during surgical procedures made up of nonwovens
2015-03-0162011390Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of > 1 kg (excl. knitted or crocheted)
2015-03-0062011390Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of > 1 kg (excl. knitted or crocheted)
2015-02-0162011390Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of > 1 kg (excl. knitted or crocheted)
2015-02-0062011390Men's or boys' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of > 1 kg (excl. knitted or crocheted)
2015-01-0163079092Single-use drapes used during surgical procedures made up of nonwovens
2015-01-0063079092Single-use drapes used during surgical procedures made up of nonwovens
2014-11-0161151090Graduated compression hosiery of textile materials, knitted or crocheted (excl. stockings for varicose veins of synthetic fibres and hosiery for babies)
2014-09-0161151090Graduated compression hosiery of textile materials, knitted or crocheted (excl. stockings for varicose veins of synthetic fibres and hosiery for babies)
2014-08-0140151100Surgical gloves, of vulcanised rubber (excl. fingerstalls)
2014-08-0161151090Graduated compression hosiery of textile materials, knitted or crocheted (excl. stockings for varicose veins of synthetic fibres and hosiery for babies)
2014-02-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2013-12-0161151090Graduated compression hosiery of textile materials, knitted or crocheted (excl. stockings for varicose veins of synthetic fibres and hosiery for babies)
2013-10-0139269092Articles made from plastic sheet, n.e.s.
2013-08-0139269092Articles made from plastic sheet, n.e.s.
2013-03-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2013-02-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2012-09-0142032910Protective gloves of leather or composition leather, for all trades
2012-09-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2012-06-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2012-04-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2012-02-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2012-01-0163079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2011-12-0139269092Articles made from plastic sheet, n.e.s.
2011-11-0139269092Articles made from plastic sheet, n.e.s.
2011-10-0139269092Articles made from plastic sheet, n.e.s.
2011-10-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-09-0163079099
2011-09-0164039116Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, covering the ankle (but not the calf), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00)
2011-08-0163079099
2011-08-0164039116Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, covering the ankle (but not the calf), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00)
2011-05-0163079099
2011-05-0164039116Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, covering the ankle (but not the calf), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00)
2011-03-0139269092Articles made from plastic sheet, n.e.s.
2011-03-0164039116Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, covering the ankle (but not the calf), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00)
2011-02-0139269092Articles made from plastic sheet, n.e.s.
2011-02-0164039116Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, covering the ankle (but not the calf), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00)
2010-12-0163079099
2010-12-0164039116Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, covering the ankle (but not the calf), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00)

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 CONSUMABLES SOLUTIONS 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 CONSUMABLES SOLUTIONS 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.