Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELEKEM LIMITED
Company Information for

ELEKEM LIMITED

ENSINGER WILFRIED WAY, TONYREFAIL, PORTH, RHONDDA CYNON TAFF, CF39 8JQ,
Company Registration Number
01231974
Private Limited Company
Active

Company Overview

About Elekem Ltd
ELEKEM LIMITED was founded on 1975-10-31 and has its registered office in Porth. The organisation's status is listed as "Active". Elekem Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELEKEM LIMITED
 
Legal Registered Office
ENSINGER WILFRIED WAY
TONYREFAIL
PORTH
RHONDDA CYNON TAFF
CF39 8JQ
Other companies in BB4
 
Previous Names
EDLAN ELEKEM LIMITED02/09/2008
Filing Information
Company Number 01231974
Company ID Number 01231974
Date formed 1975-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 13:06:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELEKEM LIMITED
Is this data useful to you?
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.
Companies with same name ELEKEM LIMITED
The following companies were found which have the same name as ELEKEM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELEKEM HOLDINGS LIMITED ENSINGER WILFRIED WAY PARC EIRIN TONYREFAIL RHONDDA CYNON TAFF CF39 8JQ Dissolved Company formed on the 2010-11-10
ELEKEM LABORATORIES PVT LTD REAL ESTATE RAKHIAL ROAD AHMEDABAD. Gujarat DORMANT Company formed on the 1968-05-07

Company Officers of ELEKEM LIMITED

Current Directors
Officer Role Date Appointed
PAUL LESLIE MAYNE DAVID
Director 2014-11-18
GARY DAVIES
Director 2014-11-18
KLAUS ENSINGER
Director 2014-11-18
TERRY NEIL MAGGS
Director 2014-11-18
ROLAND REBER
Director 2014-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ANNE HAWARDEN
Company Secretary 2005-09-07 2014-11-18
BRENT HAWARDEN
Director 1991-06-30 2014-11-18
JOANNA JANE HAWARDEN
Director 2007-07-24 2014-11-18
CHRISTINE ANNE HAWARDEN
Company Secretary 1991-06-30 2005-09-07
CHRISTINE ANNE HAWARDEN
Director 1991-06-30 2005-09-07
GORDON JAMES MOSSOP
Director 1991-06-30 1993-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LESLIE MAYNE DAVID ELEKEM HOLDINGS LIMITED Director 2014-11-18 CURRENT 2010-11-10 Dissolved 2018-06-12
PAUL LESLIE MAYNE DAVID NYLOPLAS (WARRINGTON) LIMITED Director 2013-05-03 CURRENT 1986-01-10 Dissolved 2017-05-16
PAUL LESLIE MAYNE DAVID ENSINGER PRECISION ENGINEERING LIMITED Director 2013-05-03 CURRENT 2003-01-06 Active - Proposal to Strike off
PAUL LESLIE MAYNE DAVID JET ENGINEERING (SCOTLAND) LIMITED Director 2013-05-03 CURRENT 1994-05-19 Active
PAUL LESLIE MAYNE DAVID JET ENGINEERING (PLASTICS) LIMITED Director 2013-05-03 CURRENT 1994-12-05 Active
PAUL LESLIE MAYNE DAVID ENSINGER MACHINED PARTS LTD Director 2013-05-03 CURRENT 1965-04-14 Active
PAUL LESLIE MAYNE DAVID ENSINGER BUILDING PRODUCTS LIMITED Director 2013-04-26 CURRENT 1998-01-26 Active - Proposal to Strike off
PAUL LESLIE MAYNE DAVID WATFORD PLASTICS LIMITED Director 2011-11-01 CURRENT 2003-05-09 Active - Proposal to Strike off
PAUL LESLIE MAYNE DAVID ENSINGER LIMITED Director 2007-10-23 CURRENT 1987-11-09 Active
PAUL LESLIE MAYNE DAVID ENSINGER GROUP LIMITED Director 2007-10-23 CURRENT 2003-03-17 Active
GARY DAVIES ELEKEM HOLDINGS LIMITED Director 2014-11-18 CURRENT 2010-11-10 Dissolved 2018-06-12
GARY DAVIES NYLOPLAS (WARRINGTON) LIMITED Director 2013-05-03 CURRENT 1986-01-10 Dissolved 2017-05-16
GARY DAVIES ENSINGER LIMITED Director 2013-05-03 CURRENT 1987-11-09 Active
GARY DAVIES WATFORD PLASTICS LIMITED Director 2013-05-03 CURRENT 2003-05-09 Active - Proposal to Strike off
GARY DAVIES ENSINGER BUILDING PRODUCTS LIMITED Director 2013-05-03 CURRENT 1998-01-26 Active - Proposal to Strike off
GARY DAVIES JET ENGINEERING (PLASTICS) LIMITED Director 2013-05-03 CURRENT 1994-12-05 Active
GARY DAVIES JET ENGINEERING (SCOTLAND) LIMITED Director 2013-04-26 CURRENT 1994-05-19 Active
GARY DAVIES ENSINGER PRECISION ENGINEERING LIMITED Director 2007-10-23 CURRENT 2003-01-06 Active - Proposal to Strike off
GARY DAVIES ENSINGER MACHINED PARTS LTD Director 2007-10-23 CURRENT 1965-04-14 Active
GARY DAVIES ENSINGER GROUP LIMITED Director 2007-10-23 CURRENT 2003-03-17 Active
TERRY NEIL MAGGS ELEKEM HOLDINGS LIMITED Director 2014-11-18 CURRENT 2010-11-10 Dissolved 2018-06-12
TERRY NEIL MAGGS ENSINGER PRECISION ENGINEERING LIMITED Director 2014-04-15 CURRENT 2003-01-06 Active - Proposal to Strike off
TERRY NEIL MAGGS ENSINGER LIMITED Director 2014-04-15 CURRENT 1987-11-09 Active
TERRY NEIL MAGGS WATFORD PLASTICS LIMITED Director 2014-04-15 CURRENT 2003-05-09 Active - Proposal to Strike off
TERRY NEIL MAGGS ENSINGER BUILDING PRODUCTS LIMITED Director 2014-04-15 CURRENT 1998-01-26 Active - Proposal to Strike off
TERRY NEIL MAGGS JET ENGINEERING (SCOTLAND) LIMITED Director 2014-04-15 CURRENT 1994-05-19 Active
TERRY NEIL MAGGS JET ENGINEERING (PLASTICS) LIMITED Director 2014-04-15 CURRENT 1994-12-05 Active
TERRY NEIL MAGGS ENSINGER MACHINED PARTS LTD Director 2014-04-15 CURRENT 1965-04-14 Active
TERRY NEIL MAGGS ENSINGER GROUP LIMITED Director 2014-04-15 CURRENT 2003-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-29CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-30APPOINTMENT TERMINATED, DIRECTOR GARY DAVIES
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-01AP01DIRECTOR APPOINTED JAMES FRANCIS COLE
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS ENSINGER
2021-03-01CH01Director's details changed for Mr Paul Leslie Mayne David on 2021-03-01
2020-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-14CH01Director's details changed for Mr Terry Neil Maggs on 2020-07-14
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-01-07CH01Director's details changed for Mr Terry Neil Maggs on 2020-01-07
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 175
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 175
2015-09-02AR0130/06/15 ANNUAL RETURN FULL LIST
2015-08-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-12AP01DIRECTOR APPOINTED MR ROLAND REBER
2014-12-12AP01DIRECTOR APPOINTED MR KLAUS ENSINGER
2014-12-12AP01DIRECTOR APPOINTED MR TERRY MAGGS
2014-12-12AP01DIRECTOR APPOINTED MR PAUL LESLIE MAYNE DAVID
2014-12-12AP01DIRECTOR APPOINTED MR GARY DAVIES
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM Wellbank Works 68 Blackburn Road Haslingden Lancashire BB4 5QF
2014-12-12TM02Termination of appointment of Christine Anne Hawarden on 2014-11-18
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HAWARDEN
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BRENT HAWARDEN
2014-12-05AA01Current accounting period shortened from 31/05/15 TO 31/03/15
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 175
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2013-09-03AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-11AR0130/06/13 FULL LIST
2012-09-21AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-10AR0130/06/12 FULL LIST
2011-10-31AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-14AR0130/06/11 FULL LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA JANE HAWARDEN / 30/06/2011
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT HAWARDEN / 30/06/2011
2011-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE HAWARDEN / 30/06/2011
2011-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-11AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-09AR0130/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA JANE HAWARDEN / 30/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENT HAWARDEN / 30/06/2010
2009-11-09AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM WELLSBANK WORKS 68 BLACKBURN ROAD HASLINGDEN LANCASHIRE BB4 5QF
2009-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM PRINNY HILL WORKS BLACKBURN ROAD HASLINGDEN LANCASHIRE BB4 5HL
2008-10-28AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-08-30CERTNMCOMPANY NAME CHANGED EDLAN ELEKEM LIMITED CERTIFICATE ISSUED ON 02/09/08
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-16288aNEW DIRECTOR APPOINTED
2007-07-30363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-01-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-19363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-01288aNEW SECRETARY APPOINTED
2005-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-12363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-28363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-05363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-10363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-21363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-23363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-08-27363sRETURN MADE UP TO 30/06/98; CHANGE OF MEMBERS
1997-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-08-14363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-09-10363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1995-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-08-18363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1994-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-09-27363(288)DIRECTOR RESIGNED
1994-09-27363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1993-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-07-29363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to ELEKEM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELEKEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-07-19 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1987-03-19 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1987-03-12 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1985-05-03 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1985-04-26 Satisfied YORKSHIRE BANK PLC
CHARGE 1981-08-06 Satisfied MIDLAND BANK PLC
DEBENTURE 1981-08-06 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 448,289
Creditors Due Within One Year 2012-05-31 £ 363,764
Provisions For Liabilities Charges 2013-05-31 £ 37,410
Provisions For Liabilities Charges 2012-05-31 £ 35,290

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

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 ELEKEM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 502,688
Cash Bank In Hand 2012-05-31 £ 306,812
Current Assets 2013-05-31 £ 808,937
Current Assets 2012-05-31 £ 642,159
Debtors 2013-05-31 £ 246,983
Debtors 2012-05-31 £ 296,727
Shareholder Funds 2013-05-31 £ 580,568
Shareholder Funds 2012-05-31 £ 471,048
Stocks Inventory 2013-05-31 £ 59,266
Stocks Inventory 2012-05-31 £ 38,620
Tangible Fixed Assets 2013-05-31 £ 257,330
Tangible Fixed Assets 2012-05-31 £ 227,943

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELEKEM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELEKEM LIMITED
Trademarks
We have not found any records of ELEKEM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELEKEM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as ELEKEM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELEKEM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELEKEM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELEKEM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.