Company NameElcometer Instruments Limited
DirectorsMichael Carrington Sellars and Nanette Patricia Everall Sellars
Company StatusActive
Company Number00742425
CategoryPrivate Limited Company
Incorporation Date29 November 1962(61 years, 5 months ago)
Previous NamesElcometer Instruments Limited and Sellars Electronics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Carrington Sellars
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(39 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdge Lane
Manchester
M43 6BU
Director NameMrs Nanette Patricia Everall Sellars
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(45 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdge Lane
Manchester
M43 6BU
Director NameMr Ian Carrington Sellars
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(28 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 10 April 2008)
RoleDirector Manufacturer
Correspondence AddressYew Tree Farm Moss Lane
Mobberley
Knutsford
Cheshire
WA16 7BS
Secretary NameMr Thomas Richard Connor
NationalityBritish
StatusResigned
Appointed28 September 1991(28 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address3 Ferndale Road
Sale
Cheshire
M33 3GP
Director NameMr Raymond John Walker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(29 years, 4 months after company formation)
Appointment Duration7 months (resigned 26 October 1992)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinfold Close
Mirfield
West Yorkshire
WF14 9JB
Secretary NamePhilip Julian Dodgson
NationalityBritish
StatusResigned
Appointed01 July 2001(38 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 February 2009)
RoleCompany Director
Correspondence Address15 Esher Drive
Sale
Cheshire
M33 3PE

Contact

Websiteelcometer.com

Location

Registered AddressEdge Lane
Manchester
M43 6BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Elcometer LTD
50.00%
Deferred
1 at £1Elcometer LTD
25.00%
Ordinary
1 at £1Nanette Sellars
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

4 August 2006Delivered on: 11 August 2006
Satisfied on: 10 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 December 1983Delivered on: 20 December 1983
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks, shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2024Accounts for a dormant company made up to 31 March 2023 (10 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
21 December 2022Accounts for a dormant company made up to 31 March 2022 (10 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
11 January 2022Accounts for a dormant company made up to 31 March 2021 (8 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
9 April 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (9 pages)
4 January 2017Full accounts made up to 31 March 2016 (9 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
10 December 2015Satisfaction of charge 2 in full (1 page)
10 December 2015Satisfaction of charge 2 in full (1 page)
30 November 2015Director's details changed for Michael Carrington Sellars on 27 November 2015 (2 pages)
30 November 2015Director's details changed for Michael Carrington Sellars on 27 November 2015 (2 pages)
26 November 2015Full accounts made up to 31 March 2015 (8 pages)
26 November 2015Full accounts made up to 31 March 2015 (8 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4
(5 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4
(5 pages)
30 December 2014Full accounts made up to 31 March 2014 (8 pages)
30 December 2014Full accounts made up to 31 March 2014 (8 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(5 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
(5 pages)
12 December 2013Full accounts made up to 31 March 2013 (9 pages)
12 December 2013Full accounts made up to 31 March 2013 (9 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 4
(5 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 4
(5 pages)
5 December 2012Full accounts made up to 31 March 2012 (10 pages)
5 December 2012Full accounts made up to 31 March 2012 (10 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
21 December 2011Full accounts made up to 31 March 2011 (10 pages)
21 December 2011Full accounts made up to 31 March 2011 (10 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
14 December 2010Full accounts made up to 31 March 2010 (8 pages)
14 December 2010Full accounts made up to 31 March 2010 (8 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
18 January 2010Full accounts made up to 31 March 2009 (8 pages)
18 January 2010Full accounts made up to 31 March 2009 (8 pages)
6 October 2009Director's details changed for Nanette Patricia Everall Sellars on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Michael Carrington Sellars on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Michael Carrington Sellars on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Michael Carrington Sellars on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Nanette Patricia Everall Sellars on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Nanette Patricia Everall Sellars on 6 October 2009 (2 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
10 February 2009Appointment terminated secretary philip dodgson (1 page)
10 February 2009Appointment terminated secretary philip dodgson (1 page)
27 January 2009Full accounts made up to 31 March 2008 (8 pages)
27 January 2009Full accounts made up to 31 March 2008 (8 pages)
9 October 2008Return made up to 28/09/08; full list of members (4 pages)
9 October 2008Return made up to 28/09/08; full list of members (4 pages)
5 September 2008Memorandum and Articles of Association (11 pages)
5 September 2008Memorandum and Articles of Association (11 pages)
1 September 2008Company name changed sellars electronics LIMITED\certificate issued on 02/09/08 (2 pages)
1 September 2008Company name changed sellars electronics LIMITED\certificate issued on 02/09/08 (2 pages)
25 June 2008Memorandum and Articles of Association (11 pages)
25 June 2008Memorandum and Articles of Association (11 pages)
14 June 2008Company name changed elcometer instruments LIMITED\certificate issued on 17/06/08 (2 pages)
14 June 2008Company name changed elcometer instruments LIMITED\certificate issued on 17/06/08 (2 pages)
23 May 2008Appointment terminated director ian sellars (1 page)
23 May 2008Appointment terminated director ian sellars (1 page)
21 May 2008Director appointed nanette patricia everall sellars (2 pages)
21 May 2008Director appointed nanette patricia everall sellars (2 pages)
2 February 2008Full accounts made up to 31 March 2007 (8 pages)
2 February 2008Full accounts made up to 31 March 2007 (8 pages)
15 October 2007Return made up to 28/09/07; full list of members (3 pages)
15 October 2007Return made up to 28/09/07; full list of members (3 pages)
7 February 2007Full accounts made up to 31 March 2006 (8 pages)
7 February 2007Full accounts made up to 31 March 2006 (8 pages)
5 October 2006Return made up to 28/09/06; full list of members (3 pages)
5 October 2006Return made up to 28/09/06; full list of members (3 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
11 August 2006Particulars of mortgage/charge (5 pages)
11 August 2006Particulars of mortgage/charge (5 pages)
6 February 2006Full accounts made up to 31 March 2005 (8 pages)
6 February 2006Full accounts made up to 31 March 2005 (8 pages)
3 November 2005Return made up to 28/09/05; full list of members (7 pages)
3 November 2005Return made up to 28/09/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
2 November 2004Registered office changed on 02/11/04 from: edge lane droylsden manchester M43 6BU (1 page)
2 November 2004Registered office changed on 02/11/04 from: edge lane droylsden manchester M43 6BU (1 page)
27 October 2004Return made up to 28/09/04; full list of members (7 pages)
27 October 2004Return made up to 28/09/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 March 2003 (8 pages)
5 February 2004Full accounts made up to 31 March 2003 (8 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
21 October 2003Return made up to 28/09/03; full list of members (7 pages)
21 October 2003Return made up to 28/09/03; full list of members (7 pages)
6 February 2003Full accounts made up to 29 March 2002 (8 pages)
6 February 2003Full accounts made up to 29 March 2002 (8 pages)
23 October 2002Return made up to 28/09/02; full list of members (7 pages)
23 October 2002Return made up to 28/09/02; full list of members (7 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (8 pages)
4 February 2002Full accounts made up to 31 March 2001 (8 pages)
26 October 2001Return made up to 28/09/01; full list of members (6 pages)
26 October 2001Return made up to 28/09/01; full list of members (6 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
11 October 2000Return made up to 28/09/00; no change of members (6 pages)
11 October 2000Return made up to 28/09/00; no change of members (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
20 January 2000Full accounts made up to 31 March 1999 (7 pages)
25 October 1999Return made up to 28/09/99; no change of members (6 pages)
25 October 1999Return made up to 28/09/99; no change of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (7 pages)
7 October 1998Return made up to 28/09/98; full list of members (6 pages)
7 October 1998Return made up to 28/09/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
26 October 1997Return made up to 28/09/97; no change of members (4 pages)
26 October 1997Return made up to 28/09/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
28 October 1996Return made up to 28/09/96; no change of members (4 pages)
28 October 1996Return made up to 28/09/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
11 October 1995Return made up to 28/09/95; full list of members (6 pages)
11 October 1995Return made up to 28/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
4 February 1985Annual return made up to 21/12/84 (3 pages)
4 February 1985Annual return made up to 21/12/84 (3 pages)
29 November 1962Certificate of incorporation (1 page)
29 November 1962Certificate of incorporation (1 page)