3M UNITED KINGDOM PUBLIC LIMITED COMPANY
Overview
| Company Name | 3M UNITED KINGDOM PUBLIC LIMITED COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 01123045 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 3M UNITED KINGDOM PUBLIC LIMITED COMPANY?
- Manufacture of paints, varnishes and similar coatings, mastics and sealants (20301) / Manufacturing
- Production of abrasive products (23910) / Manufacturing
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is 3M UNITED KINGDOM PUBLIC LIMITED COMPANY located?
| Registered Office Address | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 3M UNITED KINGDOM PUBLIC LIMITED COMPANY?
| Company Name | From | Until |
|---|---|---|
| 3M MANUFACTURING LIMITED | Oct 06, 1982 | Oct 06, 1982 |
| MMM (MANUFACTURING) LIMITED | Jul 17, 1973 | Jul 17, 1973 |
What are the latest accounts for 3M UNITED KINGDOM PUBLIC LIMITED COMPANY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 3M UNITED KINGDOM PUBLIC LIMITED COMPANY?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for 3M UNITED KINGDOM PUBLIC LIMITED COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 62 pages | AA | ||
Appointment of Benjamin Simon Mills as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 74 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lars Hanseid as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Appointment of Sophie Oliphant as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 61 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 71 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 71 pages | AA | ||
Confirmation statement made on Jul 19, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oznur Basaran Zihli as a director on Mar 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Simla Semerciyan as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Appointment of Ms Simla Semerciyan as a director on May 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of James Raymond Grigg as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Appointment of Andrew Bennett as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Appointment of Katherine Julia Parks as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mohammad Irfan Malik as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Termination of appointment of Simla Semerciyan as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Appointment of Lars Petter Plaaterud as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Appointment of Lars Hanseid as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 62 pages | AA | ||
Confirmation statement made on Jul 19, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of 3M UNITED KINGDOM PUBLIC LIMITED COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHLEY, David James | Secretary | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | 269870570001 | |||||||
| BENNETT, Andrew | Director | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | United Kingdom | British | 277759330001 | |||||
| MILLS, Benjamin Simon | Director | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | United Kingdom | British | 331902960001 | |||||
| OLIPHANT, Sophie | Director | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | United Kingdom | British | 316759190001 | |||||
| PARKS, Katherine Julia | Director | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | United Kingdom | British | 277729360001 | |||||
| PLAATERUD, Lars Petter | Director | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | Norway | Norwegian | 270256900001 | |||||
| ASHLEY, David James | Secretary | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | 177159890001 | |||||||
| BROWN, Ian Richard | Secretary | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | 246410590001 | |||||||
| JUBB, David Anthony | Secretary | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | 197307510001 | |||||||
| PIKETT, Christopher | Secretary | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | British | 806830003 | ||||||
| BASARAN ZIHLI, Oznur | Director | Centre Cain Road RG12 8HT Bracknell 3m Berkshire United Kingdom | Sweden | Turkish | 258718680002 | |||||
| BENSON, John Willard | Director | 23 Albury Road Burwood Park KT12 5DY Walton-On-Thames Surrey | American | 26379020001 | ||||||
| BIAGIONI, Ronald Christopher | Director | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | British | 144608530001 | ||||||
| BROWN, Wayne Walter | Director | 23 Albury Road Burwood Park KT12 5DY Walton On Thames Surrey | American | 56066020001 | ||||||
| BROWNLEE, Kenneth Arthur | Director | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | United Kingdom | British | 114728660001 | |||||
| BRULLO, Robert Angelo | Director | 23 Albury Road Burwood Park KT12 5DT Walton On Thames Surrey | British | 70444610002 | ||||||
| CARPENTER, John George David | Director | 99 Main Street Woodhouse Eaves LE12 8RY Loughborough Leicestershire | British | 28231700001 | ||||||
| CHAMBERS, Michael | Director | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | Scotland | British | 122936210001 | |||||
| CLAPPER, James Stewart | Director | 8 The Garth KT11 2DT Cobham Surrey | American | 35167660002 | ||||||
| COX, Peter Alfred | Director | Butlers Well Pyle Hill GU22 0SR Woking Surrey | British | 28400630001 | ||||||
| DAVIES, Paul Muskett | Director | 3 Waverley Way Finchampstead RG40 4YD Wokingham Berkshire | British | 64733010001 | ||||||
| DICKSON, Zoe Louisa | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire England | United Kingdom | British | 153520730001 | |||||
| ELLIS, Francis William | Director | The Holdings Hamstead Marshall RG15 0HW Newbury Berkshire | British | 12490790001 | ||||||
| FISHER, Steven William | Director | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | British | 108637920001 | ||||||
| FLEMING, Peter Barry | Director | Birch Common Brockenhurst Road South Ascot SL5 9HA Ascot Berkshire | American | 28400640001 | ||||||
| GRAVES, Robert Morgan | Director | Henley House Friary Road SL5 9HD South Ascot Berkshire | British | 144608480001 | ||||||
| GRAY, Donald | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire | United Kingdom | British | 161301450001 | |||||
| GRIGG, James Raymond | Director | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | England | British | 244948240001 | |||||
| GRUEN, Christiane Bernhardine | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire United Kingdom | England | German | 193322320002 | |||||
| HANSEID, Lars | Director | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | United Kingdom | Norwegian | 275478440001 | |||||
| HEGARTY, Stella Maris, Dr | Director | 3m Centre, Cain Road Bracknell RG12 8HT Berkshire | England | British | 164723520001 | |||||
| HOWELLS, John David Rollason, Dr | Director | 9 Lincoln Close RG11 5SZ Winnersh Berkshire | British | 144608520001 | ||||||
| HUSBY, Paul Clarence | Director | Spinney Close Winkfield Lane Maidens Green Winkfield SL4 4QU Windsor Berkshire | American | 13708660002 | ||||||
| JACKSON, Kenneth Bruce | Director | Minster House Erica Drive RG40 2DU Wokingham Berkshire | British | 43779010001 | ||||||
| JACOBS, Malcolm Frederick | Director | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | British | 95922930002 |
Who are the persons with significant control of 3M UNITED KINGDOM PUBLIC LIMITED COMPANY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 3m Products Limited | Apr 06, 2016 | Cain Road RG12 8HT Bracknell 3m Centre Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0