Manchester
M43 6BU
Director Name | Mrs Nanette Patricia Everall Sellars |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2008(24 years, 10 months after company formation) |
Appointment Duration | 16 years |
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(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 April 2008) |
Role | Director 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(8 years, 3 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 |
Director Name | Mr Raymond John Walker |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(8 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 26 October 1992) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinfold Close Mirfield West Yorkshire WF14 9JB |
Secretary Name | Philip Julian Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(18 years 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 | www.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 |
6.2k at £1 | Nanette Sellars 51.97% Ordinary |
---|---|
2.9k at £1 | Michael Sellars 24.01% Ordinary |
1.4k at £1 | Nanette P.e. Sellars & Deborah Sellars 12.01% Ordinary |
1.4k at £1 | Nanette P.e. Sellars & Michael Carrington Sellars 12.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,741,560 |
Gross Profit | £15,942,543 |
Net Worth | £22,403,202 |
Cash | £10,314,032 |
Current Liabilities | £4,702,502 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
29 January 2007 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
4 January 2024 | Group of companies' accounts made up to 31 March 2023 (52 pages) |
---|---|
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
21 December 2022 | Group of companies' accounts made up to 31 March 2022 (51 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
11 January 2022 | Group of companies' accounts made up to 31 March 2021 (50 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
9 April 2021 | Group of companies' accounts made up to 31 March 2020 (49 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
16 December 2019 | Group of companies' accounts made up to 31 March 2019 (45 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
24 September 2019 | Satisfaction of charge 4 in full (2 pages) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (44 pages) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
19 December 2017 | Amended group of companies' accounts made up to 31 March 2017 (45 pages) |
7 December 2017 | Group of companies' accounts made up to 31 March 2017 (45 pages) |
7 December 2017 | Group of companies' accounts made up to 31 March 2017 (45 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
3 January 2017 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
22 June 2016 | Satisfaction of charge 3 in full (1 page) |
22 June 2016 | Satisfaction of charge 3 in full (1 page) |
30 November 2015 | Director's details changed for Michael Carrington Sellars on 27 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Michael Carrington Sellars on 27 November 2015 (2 pages) |
26 November 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
26 November 2015 | Group of companies' accounts made up to 31 March 2015 (37 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
|
28 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 December 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
24 December 2014 | Group of companies' accounts made up to 31 March 2014 (36 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
|
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 | Group of companies' accounts made up to 31 March 2013 (37 pages) |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (37 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
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Group of companies' accounts made up to 31 March 2011 (38 pages) |
21 December 2011 | Group of companies' accounts made up to 31 March 2011 (38 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Statement 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 2011 | Statement 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 2010 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
1 December 2010 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Statement of company's objects (2 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | Statement of company's objects (2 pages) |
6 February 2010 | Resolutions
|
18 January 2010 | Accounts for a medium company made up to 31 March 2009 (27 pages) |
18 January 2010 | Accounts for a medium company made up to 31 March 2009 (27 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 Michael Carrington Sellars on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael Carrington 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) |
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 Michael Carrington Sellars on 6 October 2009 (2 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (5 pages) |
28 September 2009 | Return made up to 28/09/09; full list of members (5 pages) |
10 February 2009 | Appointment terminated secretary philip dodgson (1 page) |
10 February 2009 | Appointment terminated secretary philip dodgson (1 page) |
27 January 2009 | Accounts for a medium company made up to 31 March 2008 (32 pages) |
27 January 2009 | Accounts for a medium company made up to 31 March 2008 (32 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 28/09/08; full list of members (5 pages) |
25 June 2008 | Memorandum and Articles of Association (14 pages) |
25 June 2008 | Memorandum and Articles of Association (14 pages) |
14 June 2008 | Company name changed sellars electronics LIMITED\certificate issued on 17/06/08 (2 pages) |
14 June 2008 | Company name changed sellars electronics LIMITED\certificate issued on 17/06/08 (2 pages) |
23 May 2008 | Appointment terminated director ian sellars (1 page) |
23 May 2008 | Appointment terminated director ian sellars (1 page) |
21 May 2008 | Director appointed nanette patricia everall sellars (2 pages) |
21 May 2008 | Director appointed nanette patricia everall sellars (2 pages) |
2 February 2008 | Accounts for a medium company made up to 31 March 2007 (32 pages) |
2 February 2008 | Accounts for a medium company made up to 31 March 2007 (32 pages) |
15 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
7 February 2007 | Accounts for a medium company made up to 31 March 2006 (31 pages) |
7 February 2007 | Accounts for a medium company made up to 31 March 2006 (31 pages) |
3 February 2007 | Particulars of mortgage/charge (4 pages) |
3 February 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
3 May 2006 | Accounts for a medium company made up to 31 March 2005 (26 pages) |
3 May 2006 | Accounts for a medium company made up to 31 March 2005 (26 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
3 November 2005 | Return made up to 28/09/05; full list of members (7 pages) |
3 November 2005 | Return made up to 28/09/05; full list of members (7 pages) |
28 April 2005 | Accounts for a medium company made up to 31 March 2004 (25 pages) |
28 April 2005 | Accounts for a medium company made up to 31 March 2004 (25 pages) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
3 February 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: edge lane droylsden greater manchester M43 6BU (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: edge lane droylsden greater manchester M43 6BU (1 page) |
27 October 2004 | Return made up to 28/09/04; no change of members (7 pages) |
27 October 2004 | Return made up to 28/09/04; no change of members (7 pages) |
5 February 2004 | Accounts for a medium company made up to 31 March 2003 (24 pages) |
5 February 2004 | Accounts for a medium company made up to 31 March 2003 (24 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
21 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
21 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (22 pages) |
6 February 2003 | Accounts for a medium company made up to 31 March 2002 (22 pages) |
23 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
23 October 2002 | Return made up to 28/09/02; full list of members (9 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (24 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (24 pages) |
26 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
26 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (20 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (20 pages) |
11 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
11 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
20 January 2000 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
20 January 2000 | Accounts for a medium company made up to 31 March 1999 (20 pages) |
25 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
25 October 1999 | Return made up to 28/09/99; full list of members (7 pages) |
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
7 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
7 October 1998 | Return made up to 28/09/98; full list of members (6 pages) |
3 February 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
3 February 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
26 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
26 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (21 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (21 pages) |
28 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
28 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
4 June 1996 | Statement of affairs (6 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Statement of affairs (6 pages) |
21 May 1996 | Statement of affairs (7 pages) |
21 May 1996 | Statement of affairs (7 pages) |
21 May 1996 | Ad 31/03/96--------- £ si 10@1 (2 pages) |
21 May 1996 | Ad 31/03/96--------- £ si 10@1 (2 pages) |
17 April 1996 | Ad 31/03/96--------- £ si 10@1=10 £ ic 11900/11910 (2 pages) |
17 April 1996 | Ad 31/03/96--------- £ si 10@1=10 £ ic 11900/11910 (2 pages) |
4 February 1996 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
4 February 1996 | Accounts for a medium company made up to 31 March 1995 (21 pages) |
11 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
11 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
1 February 1995 | Full accounts made up to 31 March 1994 (20 pages) |
1 February 1995 | Full accounts made up to 31 March 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
4 February 1985 | Annual return made up to 21/12/84 (3 pages) |
4 February 1985 | Annual return made up to 21/12/84 (3 pages) |
13 April 1984 | Company name changed\certificate issued on 13/04/84 (2 pages) |
13 April 1984 | Company name changed\certificate issued on 13/04/84 (2 pages) |
7 June 1983 | Incorporation (17 pages) |
7 June 1983 | Incorporation (17 pages) |