Company NameElcometer Limited
DirectorsMichael Carrington Sellars and Nanette Patricia Everall Sellars
Company StatusActive
Company Number01729726
CategoryPrivate Limited Company
Incorporation Date7 June 1983(40 years, 11 months ago)
Previous NamesMakebronze Limited and Sellars Electronics Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
SIC 26513Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control
SIC 26514Manufacture of non-electronic industrial process control equipment

Directors

Director NameMr Michael Carrington Sellars
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(19 years, 1 month 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(24 years, 10 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(8 years, 3 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(8 years, 3 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(8 years, 9 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(18 years after company formation)
Appointment Duration7 years, 7 months (resigned 10 February 2009)
RoleCompany Director
Correspondence Address15 Esher Drive
Sale
Cheshire
M33 3PE

Contact

Websitewww.elcometer.com
Email address[email protected]
Telephone0161 3716000
Telephone regionManchester

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

6.2k at £1Nanette Sellars
51.97%
Ordinary
2.9k at £1Michael Sellars
24.01%
Ordinary
1.4k at £1Nanette P.e. Sellars & Deborah Sellars
12.01%
Ordinary
1.4k at £1Nanette P.e. Sellars & Michael Carrington Sellars
12.01%
Ordinary

Financials

Year2014
Turnover£30,741,560
Gross Profit£15,942,543
Net Worth£22,403,202
Cash£10,314,032
Current Liabilities£4,702,502

Accounts

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

Returns

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

Charges

29 January 2007Delivered on: 3 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the west side of 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
30 September 1985Delivered on: 9 October 1985
Persons entitled: The Secretary of State for Trade & Industry.

Classification: Legal mortgage
Secured details: £175,000 and all other monies due or to become due from the company to the chargee under the terms of an agreement of even date.
Particulars: Area of land between arbroath street and the ashton canal near edge lane, droylsden, greater manchester all that single storey factory building in the course of erection.
Outstanding
16 December 1983Delivered on: 20 December 1983
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
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.
Outstanding
9 December 1983Delivered on: 20 December 1983
Persons entitled: Elconeter Instruments Limited

Classification: Legal charge
Secured details: £57,379.00.
Particulars: F/H property together with all those buildings erected thereon or on some part thereof at edge lane, droylsden, greater manchester.
Fully Satisfied

Filing History

4 January 2024Group of companies' accounts made up to 31 March 2023 (52 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
21 December 2022Group of companies' accounts made up to 31 March 2022 (51 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
11 January 2022Group of companies' accounts made up to 31 March 2021 (50 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
9 April 2021Group of companies' accounts made up to 31 March 2020 (49 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
16 December 2019Group of companies' accounts made up to 31 March 2019 (45 pages)
30 September 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
24 September 2019Satisfaction of charge 4 in full (2 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (44 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
19 December 2017Amended group of companies' accounts made up to 31 March 2017 (45 pages)
7 December 2017Group of companies' accounts made up to 31 March 2017 (45 pages)
7 December 2017Group of companies' accounts made up to 31 March 2017 (45 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)
3 January 2017Group of companies' accounts made up to 31 March 2016 (38 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (38 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)
22 June 2016Satisfaction of charge 3 in full (1 page)
22 June 2016Satisfaction of charge 3 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 2015Group of companies' accounts made up to 31 March 2015 (37 pages)
26 November 2015Group of companies' accounts made up to 31 March 2015 (37 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 11,910
(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 11,910
(5 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
24 December 2014Group of companies' accounts made up to 31 March 2014 (36 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 11,910
(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 11,910
(5 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
12 December 2013Group of companies' accounts made up to 31 March 2013 (37 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 11,910
(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 11,910
(5 pages)
14 November 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
14 November 2012Group of companies' accounts made up to 31 March 2012 (37 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 2011Group of companies' accounts made up to 31 March 2011 (38 pages)
21 December 2011Group of companies' accounts made up to 31 March 2011 (38 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)
5 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
5 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
1 December 2010Group of companies' accounts made up to 31 March 2010 (36 pages)
1 December 2010Group of companies' accounts made up to 31 March 2010 (36 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)
6 February 2010Statement of company's objects (2 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 February 2010Statement of company's objects (2 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 January 2010Accounts for a medium company made up to 31 March 2009 (27 pages)
18 January 2010Accounts for a medium company made up to 31 March 2009 (27 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 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)
6 October 2009Director's details changed for Michael Carrington Sellars on 6 October 2009 (2 pages)
28 September 2009Return made up to 28/09/09; full list of members (5 pages)
28 September 2009Return made up to 28/09/09; full list of members (5 pages)
10 February 2009Appointment terminated secretary philip dodgson (1 page)
10 February 2009Appointment terminated secretary philip dodgson (1 page)
27 January 2009Accounts for a medium company made up to 31 March 2008 (32 pages)
27 January 2009Accounts for a medium company made up to 31 March 2008 (32 pages)
6 October 2008Return made up to 28/09/08; full list of members (5 pages)
6 October 2008Return made up to 28/09/08; full list of members (5 pages)
25 June 2008Memorandum and Articles of Association (14 pages)
25 June 2008Memorandum and Articles of Association (14 pages)
14 June 2008Company name changed sellars electronics LIMITED\certificate issued on 17/06/08 (2 pages)
14 June 2008Company name changed sellars electronics 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 2008Accounts for a medium company made up to 31 March 2007 (32 pages)
2 February 2008Accounts for a medium company made up to 31 March 2007 (32 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 2007Accounts for a medium company made up to 31 March 2006 (31 pages)
7 February 2007Accounts for a medium company made up to 31 March 2006 (31 pages)
3 February 2007Particulars of mortgage/charge (4 pages)
3 February 2007Particulars of mortgage/charge (4 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)
5 October 2006Return made up to 28/09/06; full list of members (3 pages)
3 May 2006Accounts for a medium company made up to 31 March 2005 (26 pages)
3 May 2006Accounts for a medium company made up to 31 March 2005 (26 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (2 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)
28 April 2005Accounts for a medium company made up to 31 March 2004 (25 pages)
28 April 2005Accounts for a medium company made up to 31 March 2004 (25 pages)
3 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
3 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
2 November 2004Registered office changed on 02/11/04 from: edge lane droylsden greater manchester M43 6BU (1 page)
2 November 2004Registered office changed on 02/11/04 from: edge lane droylsden greater manchester M43 6BU (1 page)
27 October 2004Return made up to 28/09/04; no change of members (7 pages)
27 October 2004Return made up to 28/09/04; no change of members (7 pages)
5 February 2004Accounts for a medium company made up to 31 March 2003 (24 pages)
5 February 2004Accounts for a medium company made up to 31 March 2003 (24 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 (9 pages)
21 October 2003Return made up to 28/09/03; full list of members (9 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (22 pages)
6 February 2003Accounts for a medium company made up to 31 March 2002 (22 pages)
23 October 2002Return made up to 28/09/02; full list of members (9 pages)
23 October 2002Return made up to 28/09/02; full list of members (9 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 (24 pages)
4 February 2002Full accounts made up to 31 March 2001 (24 pages)
26 October 2001Return made up to 28/09/01; full list of members (8 pages)
26 October 2001Return made up to 28/09/01; full list of members (8 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Secretary resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (20 pages)
5 February 2001Full accounts made up to 31 March 2000 (20 pages)
11 October 2000Return made up to 28/09/00; full list of members (8 pages)
11 October 2000Return made up to 28/09/00; full list of members (8 pages)
20 January 2000Accounts for a medium company made up to 31 March 1999 (20 pages)
20 January 2000Accounts for a medium company made up to 31 March 1999 (20 pages)
25 October 1999Return made up to 28/09/99; full list of members (7 pages)
25 October 1999Return made up to 28/09/99; full list of members (7 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (19 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (19 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 1998Accounts for a medium company made up to 31 March 1997 (18 pages)
3 February 1998Accounts for a medium company made up to 31 March 1997 (18 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 (21 pages)
31 January 1997Full accounts made up to 31 March 1996 (21 pages)
28 October 1996Return made up to 28/09/96; full list of members (6 pages)
28 October 1996Return made up to 28/09/96; full list of members (6 pages)
4 June 1996Statement of affairs (6 pages)
4 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 June 1996Statement of affairs (6 pages)
21 May 1996Statement of affairs (7 pages)
21 May 1996Statement of affairs (7 pages)
21 May 1996Ad 31/03/96--------- £ si 10@1 (2 pages)
21 May 1996Ad 31/03/96--------- £ si 10@1 (2 pages)
17 April 1996Ad 31/03/96--------- £ si 10@1=10 £ ic 11900/11910 (2 pages)
17 April 1996Ad 31/03/96--------- £ si 10@1=10 £ ic 11900/11910 (2 pages)
4 February 1996Accounts for a medium company made up to 31 March 1995 (21 pages)
4 February 1996Accounts for a medium company made up to 31 March 1995 (21 pages)
11 October 1995Return made up to 28/09/95; no change of members (4 pages)
11 October 1995Return made up to 28/09/95; no change of members (4 pages)
1 February 1995Full accounts made up to 31 March 1994 (20 pages)
1 February 1995Full accounts made up to 31 March 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 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)
13 April 1984Company name changed\certificate issued on 13/04/84 (2 pages)
13 April 1984Company name changed\certificate issued on 13/04/84 (2 pages)
7 June 1983Incorporation (17 pages)
7 June 1983Incorporation (17 pages)