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

UNITED ASPHALT LIMITED

CONWAY HOUSE, VESTRY ROAD, SEVENOAKS, KENT, TN14 5EL,
Company Registration Number
06227761
Private Limited Company
Active

Company Overview

About United Asphalt Ltd
UNITED ASPHALT LIMITED was founded on 2007-04-26 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". United Asphalt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
UNITED ASPHALT LIMITED
 
Legal Registered Office
CONWAY HOUSE
VESTRY ROAD
SEVENOAKS
KENT
TN14 5EL
Other companies in RG7
 
Previous Names
ACRAMAN (452) LIMITED15/08/2007
Filing Information
Company Number 06227761
Company ID Number 06227761
Date formed 2007-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB915806321  
Last Datalog update: 2023-07-05 08:17:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITED ASPHALT 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.
Companies with same name UNITED ASPHALT LIMITED
The following companies were found which have the same name as UNITED ASPHALT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNITED ASPHALT (CROYDON) LIMITED CONWAY HOUSE VESTRY ROAD SEVENOAKS KENT TN14 5EL Active Company formed on the 2007-04-26
UNITED ASPHALT (THEALE) LIMITED CONWAY HOUSE VESTRY ROAD SEVENOAKS KENT TN14 5EL Active Company formed on the 2007-04-26
UNITED ASPHALT CONTRACTING LIMITED CONWAY HOUSE VESTRY ROAD SEVENOAKS KENT TN14 5EL Active Company formed on the 2008-09-30
UNITED ASPHALTS, INC. 4306 E 60th Ave Commerce City CO 80022 Good Standing Company formed on the 1984-12-11
UNITED ASPHALT COMPANY, LLC 349 SARATOGA STREET Rensselaer COHOES NY 12047 Active Company formed on the 2015-04-10
UNITED ASPHALT,LLC 102 MILLER AVE # 108 Brighton CO 80601 Delinquent Company formed on the 2016-07-22
UNITED ASPHALTERS PRIVATE LIMITED 3/A/6 MAJITHIA NAGARS V ROAD KANDIVALI (WEST) MUMBAI Maharashtra 400067 ACTIVE Company formed on the 2000-11-08
UNITED ASPHALT PTY LTD NSW 2205 Active Company formed on the 2016-07-05
UNITED ASPHALTCONSTRUCTION LTD. Ontario Unknown
UNITED ASPHALT PTE. LTD. WOODLANDS CLOSE Singapore 737853 Active Company formed on the 2009-03-24
UNITED ASPHALT SDN. BHD. Active
UNITED ASPHALT, INC. 8715 N.W. 117TH AVENUE, #11 & 12 MIAMI FL Inactive Company formed on the 1987-06-04
UNITED ASPHALT PLANT MIX INC FL Inactive Company formed on the 1958-05-27
UNITED ASPHALT, LLC 318 E NAKOMA ST STE 112 SAN ANTONIO TX 78216 Forfeited Company formed on the 2018-09-06
UNITED ASPHALT AND SEAL COATING INCORPORATED Michigan UNKNOWN
UNITED ASPHALT PAVING INCORPORATED Michigan UNKNOWN
UNITED ASPHALT COMPANY New Jersey Unknown
UNITED ASPHALT COMPANY INCORPORATED California Unknown
United Asphalt Company Of Baltimore Inc Maryland Unknown
UNITED ASPHALT INC Arkansas Unknown

Company Officers of UNITED ASPHALT LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS DONNELLY
Company Secretary 2016-12-21
MICHAEL JOSEPH CONWAY
Director 2016-12-21
DAVID THOMAS DONNELLY
Director 2016-12-21
RONALD JOHN WOODLAND
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LUING HENRY COWLEY
Director 2014-08-01 2017-06-28
LISA SEARCH
Company Secretary 2007-08-15 2016-12-21
LISA SEARCH
Director 2010-10-01 2016-12-21
ROSS WILLIAM SNAPE
Director 2007-08-15 2016-12-21
DAVID TIDMARSH
Director 2007-08-15 2016-12-21
TLT SECRETARIES LIMITED
Company Secretary 2007-04-26 2007-08-15
TLT DIRECTORS LIMITED
Director 2007-04-26 2007-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOSEPH CONWAY UNITED ASPHALT (CROYDON) LIMITED Director 2016-12-21 CURRENT 2007-04-26 Active
MICHAEL JOSEPH CONWAY UNITED ASPHALT (THEALE) LIMITED Director 2016-12-21 CURRENT 2007-04-26 Active
MICHAEL JOSEPH CONWAY UNITED CONSTRUCTION MATERIALS LIMITED Director 2016-12-21 CURRENT 2011-04-21 Active
MICHAEL JOSEPH CONWAY D C AGGREGATES LIMITED Director 2016-12-21 CURRENT 2008-09-30 Active
MICHAEL JOSEPH CONWAY BERKSHIRE MACADAMS LIMITED Director 2016-12-12 CURRENT 2016-11-07 Active
MICHAEL JOSEPH CONWAY HAMPSHIRE MACADAMS LIMITED Director 2016-12-12 CURRENT 2016-11-16 Active
MICHAEL JOSEPH CONWAY IMPERIAL BITUMEN LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
MICHAEL JOSEPH CONWAY CIVIL ENGINEERING CONTRACTORS ASSOCIATION (SOUTHERN) LTD Director 2013-09-12 CURRENT 1996-11-01 Active
MICHAEL JOSEPH CONWAY THE CONWAY CHARITABLE FOUNDATION Director 2013-04-12 CURRENT 2013-04-12 Active
MICHAEL JOSEPH CONWAY CONWAY AECOM LIMITED Director 2013-02-05 CURRENT 2012-11-27 Active
MICHAEL JOSEPH CONWAY THE LONDON PAVING COMPANY LIMITED Director 2002-11-29 CURRENT 2001-01-02 Active
MICHAEL JOSEPH CONWAY CONWAY MINERALS LIMITED Director 2001-06-19 CURRENT 2001-06-19 Active
MICHAEL JOSEPH CONWAY HAWBURY CLEANSING LIMITED Director 1996-08-14 CURRENT 1983-08-03 Active
MICHAEL JOSEPH CONWAY WALLDONWAY LIMITED Director 1994-05-09 CURRENT 1993-12-08 Liquidation
MICHAEL JOSEPH CONWAY F M CONWAY LIMITED Director 1992-05-31 CURRENT 1961-10-25 Active
DAVID THOMAS DONNELLY UNITED ASPHALT (CROYDON) LIMITED Director 2016-12-21 CURRENT 2007-04-26 Active
DAVID THOMAS DONNELLY UNITED ASPHALT (THEALE) LIMITED Director 2016-12-21 CURRENT 2007-04-26 Active
DAVID THOMAS DONNELLY BERKSHIRE MACADAMS LIMITED Director 2016-12-12 CURRENT 2016-11-07 Active
DAVID THOMAS DONNELLY HAMPSHIRE MACADAMS LIMITED Director 2016-12-12 CURRENT 2016-11-16 Active
RONALD JOHN WOODLAND 4 VECTOR LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
RONALD JOHN WOODLAND UNITED ASPHALT (CROYDON) LIMITED Director 2016-12-21 CURRENT 2007-04-26 Active
RONALD JOHN WOODLAND UNITED ASPHALT (THEALE) LIMITED Director 2016-12-21 CURRENT 2007-04-26 Active
RONALD JOHN WOODLAND UNITED CONCRETE LIMITED Director 2016-12-21 CURRENT 2008-09-30 Active
RONALD JOHN WOODLAND UNITED ASPHALT CONTRACTING LIMITED Director 2016-12-21 CURRENT 2008-09-30 Active
RONALD JOHN WOODLAND UNITED CONSTRUCTION MATERIALS LIMITED Director 2016-12-21 CURRENT 2011-04-21 Active
RONALD JOHN WOODLAND BERKSHIRE MACADAMS LIMITED Director 2016-12-12 CURRENT 2016-11-07 Active
RONALD JOHN WOODLAND HAMPSHIRE MACADAMS LIMITED Director 2016-12-12 CURRENT 2016-11-16 Active
RONALD JOHN WOODLAND HEATHROW ASPHALT LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active
RONALD JOHN WOODLAND CHAPEL-KING ASSOCIATES LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
RONALD JOHN WOODLAND F M CONWAY LIMITED Director 2008-10-24 CURRENT 1961-10-25 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
2023-06-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-03CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH CONWAY
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-02-19TM02Termination of appointment of Mark Stuart Goldsworthy on 2021-02-18
2021-02-18AP03Appointment of Mr Karl Joseph Jude Daly as company secretary on 2021-02-18
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOHN WOODLAND
2021-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-17AP03Appointment of Mr Mark Stuart Goldsworthy as company secretary on 2020-07-01
2020-07-02AP01DIRECTOR APPOINTED MR MARK STUART GOLDSWORTHY
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS DONNELLY
2020-07-02TM02Termination of appointment of David Thomas Donnelly on 2020-06-30
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-10-18CH01Director's details changed for Mr Ronald John Woodland on 2018-10-05
2018-10-18CH01Director's details changed for Mr Ronald John Woodland on 2018-10-05
2018-10-01CH01Director's details changed for Mr David Thomas Donnelly on 2018-10-01
2018-10-01CH01Director's details changed for Mr David Thomas Donnelly on 2018-10-01
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 500000
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUING HENRY COWLEY
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 500000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-02-07RES01ADOPT ARTICLES 07/02/17
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-12-22AA01Current accounting period shortened from 30/09/17 TO 31/03/17
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM West Theale Industrial Estate Wigmore Lane Theale Berkshire RG7 5HH
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIDMARSH
2016-12-22TM02Termination of appointment of Lisa Search on 2016-12-21
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LISA SEARCH
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROSS SNAPE
2016-12-22AP03Appointment of Mr David Thomas Donnelly as company secretary on 2016-12-21
2016-12-22AP01DIRECTOR APPOINTED MR RONALD JOHN WOODLAND
2016-12-22AP01DIRECTOR APPOINTED MR DAVID THOMAS DONNELLY
2016-12-22AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH CONWAY
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 062277610004
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-27AR0126/04/16 FULL LIST
2016-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 500000
2015-05-08AR0126/04/15 FULL LIST
2015-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-10-13AP01DIRECTOR APPOINTED MR MICHAEL LUING HENRY COWLEY
2014-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 500000
2014-04-28AR0126/04/14 FULL LIST
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-04-30AR0126/04/13 FULL LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIDMARSH / 01/01/2013
2012-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-05-10AR0126/04/12 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-28AR0126/04/11 FULL LIST
2010-10-22AP01DIRECTOR APPOINTED MISS LISA SEARCH
2010-06-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2010-04-27AR0126/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS WILLIAM SNAPE / 26/04/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / LISA SEARCH / 26/04/2010
2009-05-07363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-04-30363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROSS SNAPE / 25/03/2008
2008-04-09288cSECRETARY'S CHANGE OF PARTICULARS / LISA SEARCH / 25/03/2008
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-28225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: ONE REDCLIFF STREET BRISTOL BS1 6TP
2007-10-16123NC INC ALREADY ADJUSTED 08/10/07
2007-10-16RES04£ NC 100/500000
2007-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-10-1688(2)RAD 08/10/07--------- £ SI 30000@1=30000 £ IC 470000/500000
2007-10-1688(2)RAD 08/10/07--------- £ SI 469998@1=469998 £ IC 2/470000
2007-10-13395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-1488(2)RAD 15/08/07--------- £ SI 1@1=1 £ IC 1/2
2007-09-10288bDIRECTOR RESIGNED
2007-09-10288bSECRETARY RESIGNED
2007-09-10288aNEW DIRECTOR APPOINTED
2007-09-10288aNEW SECRETARY APPOINTED
2007-08-15CERTNMCOMPANY NAME CHANGED ACRAMAN (452) LIMITED CERTIFICATE ISSUED ON 15/08/07
2007-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
239 - Manufacture of abrasive products and non-metallic mineral products n.e.c.
23990 - Manufacture of other non-metallic mineral products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNITED ASPHALT 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 UNITED ASPHALT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-06-09 Satisfied DAVID TIDMARSH
LEGAL ASSIGNMENT OF KEY MAN POLICIES 2008-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 UNITED ASPHALT LIMITED

Intangible Assets
Patents
We have not found any records of UNITED ASPHALT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITED ASPHALT LIMITED
Trademarks
We have not found any records of UNITED ASPHALT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
GREENPATCH EUROPE LTD 2013-04-13 Outstanding

We have found 1 mortgage charges which are owed to UNITED ASPHALT LIMITED

Income
Government Income

Government spend with UNITED ASPHALT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-2 GBP £4,109 EQUIPMENT, FURNITURE & MATS
Oxford City Council 2015-2 GBP £915
London Borough of Wandsworth 2015-1 GBP £5,127 EQUIPMENT, FURNITURE & MATS
Oxford City Council 2014-12 GBP £1,678
London Borough of Wandsworth 2014-12 GBP £19,596 EQUIPMENT, FURNITURE & MATS
Oxford City Council 2014-11 GBP £731
London Borough of Wandsworth 2014-11 GBP £23,475 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2014-10 GBP £12,914
London Borough of Wandsworth 2014-10 GBP £12,914 EQUIPMENT, FURNITURE & MATS
Oxford City Council 2014-9 GBP £15,571
Wandsworth Council 2014-9 GBP £26,728
London Borough of Wandsworth 2014-9 GBP £26,728 EQUIPMENT, FURNITURE & MATS
Oxford City Council 2014-8 GBP £19,082
Wandsworth Council 2014-8 GBP £15,620
London Borough of Wandsworth 2014-8 GBP £15,620 EQUIPMENT, FURNITURE & MATS
Oxford City Council 2014-7 GBP £87,377
Wandsworth Council 2014-7 GBP £23,212
London Borough of Wandsworth 2014-7 GBP £23,212 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2014-6 GBP £28,395
London Borough of Wandsworth 2014-6 GBP £28,395 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2014-5 GBP £12,548
London Borough of Wandsworth 2014-5 GBP £12,548 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2014-4 GBP £8,171
London Borough of Wandsworth 2014-4 GBP £8,171 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2014-3 GBP £18,682
London Borough of Wandsworth 2014-3 GBP £18,682 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2014-2 GBP £25,456
London Borough of Wandsworth 2014-2 GBP £25,456 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2014-1 GBP £15,578
London Borough of Wandsworth 2014-1 GBP £15,578 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2013-11 GBP £1,213
London Borough of Wandsworth 2013-11 GBP £1,213 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2013-10 GBP £1,222
London Borough of Wandsworth 2013-10 GBP £1,222 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2013-9 GBP £1,008
London Borough of Wandsworth 2013-9 GBP £1,008 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2013-8 GBP £10,096
London Borough of Wandsworth 2013-8 GBP £10,096 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2013-7 GBP £27,441
Wandsworth Council 2013-6 GBP £21,993
London Borough of Wandsworth 2013-6 GBP £21,993 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2013-5 GBP £1,559
London Borough of Wandsworth 2013-5 GBP £1,559 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2013-3 GBP £439
London Borough of Wandsworth 2013-3 GBP £439 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2013-2 GBP £1,871
London Borough of Wandsworth 2013-2 GBP £1,871 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2013-1 GBP £1,645
London Borough of Wandsworth 2013-1 GBP £1,645 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-9 GBP £713
London Borough of Wandsworth 2012-9 GBP £713 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-8 GBP £2,058
London Borough of Wandsworth 2012-8 GBP £2,058 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-6 GBP £973
London Borough of Wandsworth 2012-6 GBP £973 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-5 GBP £1,083
London Borough of Wandsworth 2012-5 GBP £1,083 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-3 GBP £4,954
London Borough of Wandsworth 2012-3 GBP £4,954 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-2 GBP £2,844
London Borough of Wandsworth 2012-2 GBP £2,844 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-1 GBP £2,239
London Borough of Wandsworth 2012-1 GBP £2,239 EQUIPMENT, FURNITURE & MATS
London Borough of Croydon 2011-9 GBP £5,161
London Borough of Croydon 2011-8 GBP £746
London Borough of Croydon 2011-7 GBP £3,165
London Borough of Croydon 2011-6 GBP £753
London Borough of Croydon 2011-4 GBP £918
Croydon Council 2011-4 GBP £746
London Borough of Croydon 2011-2 GBP £3,121
London Borough of Croydon 2011-1 GBP £9,702
London Borough of Croydon 2010-12 GBP £2,302
London Borough of Croydon 2010-11 GBP £2,378
Reading Borough Council 2010-2 GBP £578
Oxford City Council 2000-0 GBP £14,863

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
Business rates information was found for UNITED ASPHALT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Unclassified Mineral Coating Plant, Coomber Way, Croydon, Surrey, CR0 4TQ GBP £100,5482007-10-16

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by UNITED ASPHALT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0025
2016-08-0025
2016-07-0025
2016-06-0025
2016-05-0025
2016-04-0025171020Broken or crushed dolomite and limestone flux, for concrete aggregates, for road metalling or for railway or other ballast
2016-03-0025171020Broken or crushed dolomite and limestone flux, for concrete aggregates, for road metalling or for railway or other ballast
2016-02-0025171020Broken or crushed dolomite and limestone flux, for concrete aggregates, for road metalling or for railway or other ballast
2016-01-0025171020Broken or crushed dolomite and limestone flux, for concrete aggregates, for road metalling or for railway or other ballast
2015-11-0025
2015-10-0025
2015-08-0025

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 UNITED ASPHALT 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 UNITED ASPHALT 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.