Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3M PRODUCTS LIMITED
Company Information for

3M PRODUCTS LIMITED

3M CENTRE, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 8HT,
Company Registration Number
01123347
Private Limited Company
Active

Company Overview

About 3m Products Ltd
3M PRODUCTS LIMITED was founded on 1973-07-18 and has its registered office in Berkshire. The organisation's status is listed as "Active". 3m Products 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
3M PRODUCTS LIMITED
 
Legal Registered Office
3M CENTRE, CAIN ROAD
BRACKNELL
BERKSHIRE
RG12 8HT
Other companies in RG12
 
Filing Information
Company Number 01123347
Company ID Number 01123347
Date formed 1973-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 15:44:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3M PRODUCTS 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 3M PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD BROWN
Company Secretary 2018-04-30
DAVID JAMES ASHLEY
Director 2013-04-01
DAVID JOHN PAWSON
Director 2018-04-01
SIMLA SEMERCIYAN
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHAMBERS
Director 2015-01-19 2018-05-31
DAVID ANTHONY JUBB
Company Secretary 2015-05-01 2018-04-30
STELLA MARIS HEGARTY
Director 2011-11-01 2018-03-31
DAVID JAMES ASHLEY
Company Secretary 2013-04-01 2015-05-01
MICHAEL CHAMBERS
Director 2015-01-19 2015-01-19
DONALD GRAY
Director 2011-04-29 2015-01-19
CHRISTOPHER PIKETT
Company Secretary 1992-06-12 2013-03-31
CHRISTOPHER PIKETT
Director 1997-12-01 2013-03-31
ZOE LOUISA DICKSON
Director 2010-07-30 2011-10-31
KENNETH ARTHUR BROWNLEE
Director 2006-08-01 2011-04-29
JEFFREY ROBERT BRUCE SKINNER
Director 2003-07-01 2010-07-30
GARY MICHAEL STAPLETON
Director 2003-11-01 2006-07-31
ROBERT MORGAN GRAVES
Director 2000-11-01 2003-10-31
PAUL MUSKETT DAVIES
Director 1999-06-01 2003-06-30
MICHAEL MORRISON SMITH
Director 1992-07-01 2001-02-28
KENNETH BRUCE JACKSON
Director 1995-10-18 1999-05-31
JOHN JAMES MUELLER
Director 1995-03-01 1997-11-30
PETER IVOR PRING
Director 1995-10-18 1996-11-30
MICHAEL BERNARD WALSH
Director 1992-06-12 1995-10-18
JOHN WILLARD BENSON
Director 1992-07-01 1995-02-28
ALAN FRANK JEPPS
Director 1992-06-12 1993-12-31
BRUCE ALBERT THALACKER
Director 1992-06-12 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR LIMITED Director 2017-10-04 CURRENT 1952-08-12 Active
DAVID JAMES ASHLEY FIGGIE (G.B.) LIMITED Director 2017-10-04 CURRENT 1959-03-25 Active
DAVID JAMES ASHLEY FIGGIE SPORTSWEAR (U.K.) LIMITED Director 2017-10-04 CURRENT 1982-03-22 Active
DAVID JAMES ASHLEY FIGGIE (U.K.) LIMITED Director 2017-10-04 CURRENT 1985-07-17 Active
DAVID JAMES ASHLEY GAS PERFORMANCE TESTING SERVICES LTD Director 2017-10-04 CURRENT 2011-08-23 Active
DAVID JAMES ASHLEY IST INSTRUMENT (UK) LIMITED Director 2017-10-04 CURRENT 2016-01-20 Active - Proposal to Strike off
DAVID JAMES ASHLEY INFRARED SYSTEMS GROUP LTD Director 2017-10-04 CURRENT 2011-03-30 Active
DAVID JAMES ASHLEY TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2017-10-04 CURRENT 1947-02-04 Active
DAVID JAMES ASHLEY SCOTT HEALTH & SAFETY LIMITED Director 2017-10-04 CURRENT 1946-06-28 Active
DAVID JAMES ASHLEY 3M TOUCH SYSTEMS UK LIMITED Director 2017-08-01 CURRENT 1990-01-09 Liquidation
DAVID JAMES ASHLEY 3M HEALTH CARE LIMITED Director 2017-08-01 CURRENT 1969-12-11 Active
DAVID JAMES ASHLEY BARROW HEPBURN GROUP LIMITED Director 2015-08-03 CURRENT 1920-09-24 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP LIMITED Director 2015-08-03 CURRENT 2005-09-08 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ROW LIMITED Director 2015-08-03 CURRENT 2011-12-22 Liquidation
DAVID JAMES ASHLEY T.A.G. LIMITED Director 2015-08-03 CURRENT 2002-03-11 Liquidation
DAVID JAMES ASHLEY REDWING ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2007-03-22 Liquidation
DAVID JAMES ASHLEY REDWING HOLDINGS 2 LIMITED Director 2015-08-03 CURRENT 2007-05-21 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2015-08-03 CURRENT 1985-06-04 Active
DAVID JAMES ASHLEY CAPITAL SAFETY LIMITED Director 2015-08-03 CURRENT 1998-03-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY ACQUISITIONS LIMITED Director 2015-08-03 CURRENT 2012-01-11 Liquidation
DAVID JAMES ASHLEY CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2015-08-03 CURRENT 2014-03-13 Active
DAVID JAMES ASHLEY SALA GROUP LIMITED Director 2015-08-03 CURRENT 1964-12-11 Liquidation
DAVID JAMES ASHLEY BARROW HEPBURN INTERNATIONAL LIMITED Director 2015-08-03 CURRENT 1943-01-27 Liquidation
DAVID JAMES ASHLEY UNILINE SAFETY SYSTEMS LIMITED Director 2015-08-03 CURRENT 1999-08-26 Liquidation
DAVID JAMES ASHLEY WINTERTHUR TECHNOLOGY UK LIMITED Director 2014-02-07 CURRENT 1997-12-05 Dissolved 2015-03-30
DAVID JAMES ASHLEY 3M SECURITY PRINTING AND SYSTEMS LIMITED Director 2013-04-01 CURRENT 1998-10-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 2004-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY ARIZANT UK LIMITED Director 2013-04-01 CURRENT 1990-03-29 Dissolved 2015-03-30
DAVID JAMES ASHLEY DAILYS LIMITED Director 2013-04-01 CURRENT 1993-04-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY GLOBALVAULT LIMITED Director 2013-04-01 CURRENT 2000-10-30 Dissolved 2015-03-30
DAVID JAMES ASHLEY PELTOR LIMITED Director 2013-04-01 CURRENT 1986-06-02 Dissolved 2015-03-30
DAVID JAMES ASHLEY PENTATHERM LIMITED Director 2013-04-01 CURRENT 2002-03-15 Dissolved 2015-03-30
DAVID JAMES ASHLEY BIOTRACE INTERNATIONAL LIMITED Director 2013-04-01 CURRENT 1993-09-27 Dissolved 2015-03-30
DAVID JAMES ASHLEY SOLVITOL HOLDINGS LIMITED Director 2013-04-01 CURRENT 1995-03-13 Dissolved 2015-03-30
DAVID JAMES ASHLEY SECURITY PRINTING AND SYSTEMS GROUP LIMITED Director 2013-04-01 CURRENT 1998-10-12 Dissolved 2015-03-30
DAVID JAMES ASHLEY RIKER LABORATORIES LIMITED Director 2013-04-01 CURRENT 1962-08-09 Dissolved 2016-03-22
DAVID JAMES ASHLEY SCOTCHCARE SERVICES LIMITED Director 2013-04-01 CURRENT 1975-03-21 Dissolved 2016-03-22
DAVID JAMES ASHLEY 3M LIMITED Director 2013-04-01 CURRENT 1973-07-18 Active - Proposal to Strike off
DAVID JAMES ASHLEY AEARO LIMITED Director 2013-04-01 CURRENT 1995-06-12 Liquidation
DAVID JAMES ASHLEY BIOTRACE LIMITED Director 2013-04-01 CURRENT 1988-05-24 Active
DAVID JAMES ASHLEY MERISTEM LIMITED Director 2013-04-01 CURRENT 1978-12-12 Liquidation
DAVID JAMES ASHLEY 3M UK HOLDINGS LIMITED Director 2013-04-01 CURRENT 1929-08-23 Active
DAVID JAMES ASHLEY 3M UK NOMINEE LIMITED Director 2013-04-01 CURRENT 1973-07-17 Active - Proposal to Strike off
DAVID JAMES ASHLEY MEGUIAR'S TRADING LIMITED Director 2013-04-01 CURRENT 2001-03-09 Active
DAVID JOHN PAWSON 3M PENSION TRUSTEES LIMITED Director 2018-05-31 CURRENT 1979-07-03 Active
DAVID JOHN PAWSON 3M UNITED KINGDOM PUBLIC LIMITED COMPANY Director 2018-04-01 CURRENT 1973-07-17 Active
DAVID JOHN PAWSON 3M UK HOLDINGS LIMITED Director 2018-04-01 CURRENT 1929-08-23 Active
SIMLA SEMERCIYAN 3M PENSION TRUSTEES LIMITED Director 2018-05-31 CURRENT 1979-07-03 Active
SIMLA SEMERCIYAN 3M TOUCH SYSTEMS UK LIMITED Director 2018-05-01 CURRENT 1990-01-09 Liquidation
SIMLA SEMERCIYAN GAS PERFORMANCE TESTING SERVICES LTD Director 2018-05-01 CURRENT 2011-08-23 Active
SIMLA SEMERCIYAN CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED Director 2018-05-01 CURRENT 1985-06-04 Active
SIMLA SEMERCIYAN 3M UNITED KINGDOM PUBLIC LIMITED COMPANY Director 2018-05-01 CURRENT 1973-07-17 Active
SIMLA SEMERCIYAN CAPITAL SAFETY LIMITED Director 2018-05-01 CURRENT 1998-03-11 Liquidation
SIMLA SEMERCIYAN INFRARED SYSTEMS GROUP LTD Director 2018-05-01 CURRENT 2011-03-30 Active
SIMLA SEMERCIYAN CAPITAL SAFETY ACQUISITIONS LIMITED Director 2018-05-01 CURRENT 2012-01-11 Liquidation
SIMLA SEMERCIYAN CAPITAL SAFETY GLOBAL HOLDINGS LIMITED Director 2018-05-01 CURRENT 2014-03-13 Active
SIMLA SEMERCIYAN TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED Director 2018-05-01 CURRENT 1947-02-04 Active
SIMLA SEMERCIYAN SCOTT HEALTH & SAFETY LIMITED Director 2018-05-01 CURRENT 1946-06-28 Active
SIMLA SEMERCIYAN MERISTEM LIMITED Director 2018-05-01 CURRENT 1978-12-12 Liquidation
SIMLA SEMERCIYAN BARROW HEPBURN INTERNATIONAL LIMITED Director 2018-05-01 CURRENT 1943-01-27 Liquidation
SIMLA SEMERCIYAN 3M UK HOLDINGS LIMITED Director 2018-05-01 CURRENT 1929-08-23 Active
SIMLA SEMERCIYAN 3M HEALTH CARE LIMITED Director 2018-05-01 CURRENT 1969-12-11 Active
SIMLA SEMERCIYAN UNILINE SAFETY SYSTEMS LIMITED Director 2018-05-01 CURRENT 1999-08-26 Liquidation
SIMLA SEMERCIYAN MEGUIAR'S TRADING LIMITED Director 2018-05-01 CURRENT 2001-03-09 Active
SIMLA SEMERCIYAN 3M ASIA PACIFIC UK HOLDING LTD Director 2018-05-01 CURRENT 2015-12-08 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
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR OZNUR BASARAN ZIHLI
2020-12-09AP01DIRECTOR APPOINTED LARS PETTER PLAATERUD
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMLA SEMERCIYAN
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-05-19TM02Termination of appointment of Ian Richard Brown on 2020-01-31
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26CH01Director's details changed for Mr David James Ashley on 2019-05-20
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-06-14CH01Director's details changed for Oznur Basaran Zihli on 2019-04-30
2019-05-21AP01DIRECTOR APPOINTED OZNUR BASARAN ZIHLI
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PAWSON
2018-11-23CH01Director's details changed for Mr David James Ashley on 2018-10-12
2018-11-20CH01Director's details changed for Mr David James Ashley on 2018-09-14
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18CH01Director's details changed for Simla Semerciyan on 2018-07-17
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 2550100
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS
2018-05-22AP01DIRECTOR APPOINTED SIMLA SEMERCIYAN
2018-05-16AP03Appointment of Mr Ian Richard Brown as company secretary on 2018-04-30
2018-05-10TM02Termination of appointment of David Anthony Jubb on 2018-04-30
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR STELLA MARIS HEGARTY
2018-04-04AP01DIRECTOR APPOINTED DAVID JOHN PAWSON
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 2550100
2016-07-06AR0111/06/16 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2550100
2015-07-07AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAMBERS
2015-05-01AP03Appointment of Mr David Anthony Jubb as company secretary on 2015-05-01
2015-05-01TM02Termination of appointment of David James Ashley on 2015-05-01
2015-03-04AP01DIRECTOR APPOINTED MR MICHAEL CHAMBERS
2015-02-25AP01DIRECTOR APPOINTED MR MICHAEL CHAMBERS
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GRAY
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2550100
2014-07-04AR0111/06/14 FULL LIST
2013-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-24AR0111/06/13 FULL LIST
2013-04-30AP01DIRECTOR APPOINTED DAVID JAMES ASHLEY
2013-04-03AP03SECRETARY APPOINTED MR DAVID JAMES ASHLEY
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIKETT
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIKETT
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STELLA MARIS HEGARTY / 21/06/2012
2012-06-25AR0111/06/12 FULL LIST
2011-11-21AP01DIRECTOR APPOINTED DR STELLA MARIS HEGARTY
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ZOE DICKSON
2011-08-26RES13GEN BUSINESS 03/06/2011
2011-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE LOUISA DICKSON / 01/12/2010
2011-07-08AR0111/06/11 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED DONALD GRAY
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWNLEE
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18AP01DIRECTOR APPOINTED ZOE LOUISA DICKSON
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SKINNER
2010-06-11AR0111/06/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROBERT BRUCE SKINNER / 11/06/2010
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-01-12RES01ADOPT ARTICLES 08/01/2009
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-17RES13RES QUOTING SECT 175A 16/10/2008
2008-07-04363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-06363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-03-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-03-31288cDIRECTOR'S PARTICULARS CHANGED
2004-07-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/04
2004-07-02363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-11-20288aNEW DIRECTOR APPOINTED
2003-11-20288bDIRECTOR RESIGNED
2003-07-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23190LOCATION OF DEBENTURE REGISTER
2003-07-23353LOCATION OF REGISTER OF MEMBERS
2003-07-23363aRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-18288bDIRECTOR RESIGNED
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 3M HOUSE PO BOX 1 MARKET PLACE BRACKNELL BERKSHIRE RG12 1JU
2003-03-14AUDAUDITOR'S RESIGNATION
2002-07-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-17363aRETURN MADE UP TO 11/06/02; NO CHANGE OF MEMBERS
2001-07-19363aRETURN MADE UP TO 11/06/01; NO CHANGE OF MEMBERS
2001-05-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-09288bDIRECTOR RESIGNED
2001-02-12288cDIRECTOR'S PARTICULARS CHANGED
2000-11-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 3M PRODUCTS 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 3M PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3M PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 3M PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of 3M PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3M PRODUCTS LIMITED
Trademarks
We have not found any records of 3M PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3M PRODUCTS 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 (64209 - Activities of other holding companies n.e.c.) as 3M PRODUCTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where 3M PRODUCTS 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 3M PRODUCTS 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 3M PRODUCTS 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.