Company Information for ELASTOMER ENGINEERING LIMITED
UNIT 1A & B LEYLAND BUSINESS PARK CENTURION WAY, FARINGTON, LEYLAND, LANCASHIRE, PR25 3GR,
|
Company Registration Number
00880807
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ELASTOMER ENGINEERING LIMITED | |||
Legal Registered Office | |||
UNIT 1A & B LEYLAND BUSINESS PARK CENTURION WAY FARINGTON LEYLAND LANCASHIRE PR25 3GR Other companies in WA13 | |||
| |||
Company Number | 00880807 | |
---|---|---|
Company ID Number | 00880807 | |
Date formed | 1966-06-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB146270770 |
Last Datalog update: | 2024-04-06 18:46:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ELASTOMER ENGINEERING INC. | 522 4TH ST STE 300 SIOUX CITY IA 51101 | Active | Company formed on the 1978-08-14 | |
ELASTOMER ENGINEERING INTERNATIONAL, INC. | 522 4TH ST STE 300 SIOUX CITY IA 51101 | Active | Company formed on the 1998-06-05 | |
ELASTOMER ENGINEERING INC. | 522 4TH ST STE 300 SIOUX CITY IA 51101 | Active | Company formed on the 1978-08-14 |
Officer | Role | Date Appointed |
---|---|---|
JULIE MARIA GARDNER |
||
CAROLINE JANE VICTORIA DEAN |
||
CHARLES LAWRENCE GARDNER |
||
CHRISTOPHER LAURENCE GARDNER |
||
EDWARD JONATHAN GARDNER |
||
JAMES ERIC GARDNER |
||
JOHN CHRISTOPHER GARDNER |
||
MICHAEL WILLIAM GARDNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES GARDNER |
Company Secretary | ||
PETER JAMES GARDNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARDNER & GARDNER LTD. | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
GARDNER & GARDNER LTD. | Director | 2018-03-20 | CURRENT | 2014-10-07 | Active | |
WHITE SPACE PROPERTY DEVELOPMENT LTD | Director | 2017-10-16 | CURRENT | 2017-10-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES | |
PSC05 | Change of details for Dexine Leyland Rubber Technology Limited as a person with significant control on 2021-07-21 | |
AP01 | DIRECTOR APPOINTED MR JOHN ROBERT CHRISTOPHER CHADWICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYCOCK | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JAN WOUTERSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM BURTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HAYCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BURDETT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008808070009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE JANE VICTORIA DEAN | |
TM02 | Termination of appointment of Julie Maria Gardner on 2019-07-04 | |
AP01 | DIRECTOR APPOINTED MR JOHN BURDETT | |
PSC02 | Notification of Dexine Leyland Rubber Technology Limited as a person with significant control on 2019-07-04 | |
PSC07 | CESSATION OF JOHN CHRISTOPHER GARDNER AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/19 FROM 39 Carlton Road Lymm Cheshire WA13 9RF | |
CH01 | Director's details changed for Dr Edward Jonathan Gardner on 2019-03-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 126000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM GARDNER / 10/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAURENCE GARDNER / 28/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES LAWRENCE GARDNER / 28/11/2015 | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 126000 | |
AR01 | 28/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAURENCE GARDNER / 12/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE VICTORIA DEAN / 01/04/2015 | |
AP03 | SECRETARY APPOINTED MRS JULIE MARIA GARDNER | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 126000 | |
AR01 | 28/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM GARDNER / 01/11/2014 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 126000 | |
AR01 | 28/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD JONATHAN GARDNER / 01/11/2013 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMES ERIC GARDNER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER GARDNER / 01/06/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER GARDNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GARDNER | |
AR01 | 28/11/12 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR EDWARD JONATHAN GARDNER | |
AP01 | DIRECTOR APPOINTED DR CHARLES LAWRENCE GARDNER | |
AP01 | DIRECTOR APPOINTED CAROLINE JANE VICTORIA DEAN | |
AP01 | DIRECTOR APPOINTED MICHAEL WILLIAM GARDNER | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER LAURENCE GARDNER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 29/03/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 28/11/10 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GARDNER / 28/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER GARDNER / 28/11/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 174,567 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 290,089 |
Creditors Due After One Year | 2012-06-30 | £ 290,089 |
Creditors Due After One Year | 2011-06-30 | £ 64,436 |
Creditors Due Within One Year | 2013-06-30 | £ 324,981 |
Creditors Due Within One Year | 2012-06-30 | £ 281,696 |
Creditors Due Within One Year | 2012-06-30 | £ 281,696 |
Creditors Due Within One Year | 2011-06-30 | £ 516,882 |
Provisions For Liabilities Charges | 2013-06-30 | £ 13,734 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELASTOMER ENGINEERING LIMITED
Called Up Share Capital | 2013-06-30 | £ 126,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 126,000 |
Called Up Share Capital | 2012-06-30 | £ 126,000 |
Called Up Share Capital | 2011-06-30 | £ 126,000 |
Cash Bank In Hand | 2013-06-30 | £ 74,290 |
Cash Bank In Hand | 2012-06-30 | £ 26,404 |
Cash Bank In Hand | 2012-06-30 | £ 26,404 |
Current Assets | 2013-06-30 | £ 527,399 |
Current Assets | 2012-06-30 | £ 471,967 |
Current Assets | 2012-06-30 | £ 471,967 |
Current Assets | 2011-06-30 | £ 403,329 |
Debtors | 2013-06-30 | £ 305,528 |
Debtors | 2012-06-30 | £ 309,743 |
Debtors | 2012-06-30 | £ 309,743 |
Debtors | 2011-06-30 | £ 281,008 |
Fixed Assets | 2013-06-30 | £ 239,132 |
Fixed Assets | 2012-06-30 | £ 245,204 |
Fixed Assets | 2012-06-30 | £ 245,204 |
Fixed Assets | 2011-06-30 | £ 265,029 |
Secured Debts | 2013-06-30 | £ 224,567 |
Secured Debts | 2012-06-30 | £ 275,849 |
Secured Debts | 2012-06-30 | £ 275,849 |
Secured Debts | 2011-06-30 | £ 306,674 |
Shareholder Funds | 2013-06-30 | £ 253,249 |
Shareholder Funds | 2012-06-30 | £ 145,386 |
Shareholder Funds | 2012-06-30 | £ 145,386 |
Shareholder Funds | 2011-06-30 | £ 87,040 |
Stocks Inventory | 2013-06-30 | £ 147,581 |
Stocks Inventory | 2012-06-30 | £ 135,820 |
Stocks Inventory | 2012-06-30 | £ 135,820 |
Stocks Inventory | 2011-06-30 | £ 122,021 |
Tangible Fixed Assets | 2013-06-30 | £ 239,131 |
Tangible Fixed Assets | 2012-06-30 | £ 245,203 |
Tangible Fixed Assets | 2012-06-30 | £ 245,203 |
Tangible Fixed Assets | 2011-06-30 | £ 265,028 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Lancashire Borough Council | |
|
Outside Contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
CARLTON ROAD LYMM CHESHIRE WA13 9RF | 36,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
40169957 | Articles of vulcanised rubber (excl. hard rubber), of a type intended exclusively or mainly for use in motor vehicles of heading 8701 to 8705, n.e.s. (excl. those of cellular rubber, and rubber-to-metal bonded parts) | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
85030099 | Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |