Manchester
M43 6BU
Director Name | Mrs Nanette Patricia Everall Sellars |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(86 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 16 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edge Lane Manchester M43 6BU |
Director Name | Mr Ian Carrington Sellars |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(70 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 April 2008) |
Role | Manufacturer |
Correspondence Address | Yew Tree Farm Moss Lane Mobberley Knutsford Cheshire WA16 7BS |
Secretary Name | Mr Thomas Richard Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(70 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 3 Ferndale Road Sale Cheshire M33 3GP |
Secretary Name | Philip Julian Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(79 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 February 2009) |
Role | Company Director |
Correspondence Address | 15 Esher Drive Sale Cheshire M33 3PE |
Website | elcometer.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3716000 |
Telephone region | Manchester |
Registered Address | Edge Lane Manchester M43 6BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
3 at £1 | Elcometer LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 August 2006 | Delivered on: 11 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at edge lane droylsden manchester. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
7 December 2017 | Full accounts made up to 31 March 2017 (11 pages) |
---|---|
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
30 November 2015 | Director's details changed for Michael Carrington Sellars on 27 November 2015 (2 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (8 pages) |
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 December 2014 | Full accounts made up to 31 March 2014 (8 pages) |
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
12 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
28 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (8 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (8 pages) |
6 October 2009 | Director's details changed for Nanette Patricia Everall Sellars on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nanette Patricia Everall Sellars on 6 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Michael Carrington Sellars on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Michael Carrington Sellars on 5 October 2009 (2 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
10 February 2009 | Appointment terminated secretary philip dodgson (1 page) |
27 January 2009 | Full accounts made up to 31 March 2008 (8 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
23 May 2008 | Appointment terminated director ian sellars (1 page) |
22 May 2008 | Director appointed nanette patricia sellars (2 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (8 pages) |
15 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
5 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
5 October 2006 | Director's particulars changed (1 page) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
24 July 2006 | Resolutions
|
6 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
3 November 2005 | Return made up to 28/09/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: edge lane droylsden manchester M43 6BU (1 page) |
27 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
7 January 2004 | Auditor's resignation (1 page) |
21 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 29 March 2002 (8 pages) |
23 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
22 July 2002 | New director appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (8 pages) |
26 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
11 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
25 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
7 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
26 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
7 February 1997 | Return made up to 28/09/96; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
11 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |