Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELKAY LABORATORY PRODUCTS (U.K.) LIMITED
Company Information for

ELKAY LABORATORY PRODUCTS (U.K.) LIMITED

UNIT 5A - CALIBRE SCIENTIFIC HOUSE, R-EVOLUTION@THE ADVANCED MANUFACTURING PARK,, SELDEN WAY, CATCLIFFE,, ROTHERHAM,, S60 5XA,
Company Registration Number
02884927
Private Limited Company
Active

Company Overview

About Elkay Laboratory Products (u.k.) Ltd
ELKAY LABORATORY PRODUCTS (U.K.) LIMITED was founded on 1994-01-06 and has its registered office in Rotherham,. The organisation's status is listed as "Active". Elkay Laboratory Products (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ELKAY LABORATORY PRODUCTS (U.K.) LIMITED
 
Legal Registered Office
UNIT 5A - CALIBRE SCIENTIFIC HOUSE, R-EVOLUTION@THE ADVANCED MANUFACTURING PARK,
SELDEN WAY, CATCLIFFE,
ROTHERHAM,
S60 5XA
Other companies in RG24
 
Filing Information
Company Number 02884927
Company ID Number 02884927
Date formed 1994-01-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 14:14:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELKAY LABORATORY PRODUCTS (U.K.) 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.

Company Officers of ELKAY LABORATORY PRODUCTS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE HELEN SLEAP
Company Secretary 2015-04-15
MICHELLE CONWAY
Director 2009-07-15
ROBIN CONWAY
Director 1994-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY PULLINGER
Company Secretary 2006-04-01 2015-03-31
LESLEY PULLINGER
Director 2006-04-01 2015-03-31
JONATHAN HAYNES
Director 2001-08-01 2006-05-08
ROBIN CONWAY
Company Secretary 2001-08-01 2006-04-01
DEBRA JANE OLDHAM
Company Secretary 1994-01-07 2001-08-01
BENSON KANE
Director 1994-10-17 2001-07-31
SEAN SWEENEY
Director 1994-10-17 2001-07-31
NEIL FINKELSTEIN
Director 1994-04-01 1994-10-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-01-06 1994-01-07
COMBINED NOMINEES LIMITED
Nominated Director 1994-01-06 1994-01-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-01-06 1994-01-07

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
2024-04-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-04-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-04-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-04-03Audit exemption subsidiary accounts made up to 2022-12-31
2024-03-04APPOINTMENT TERMINATED, DIRECTOR JAMES MARK ALLAN
2023-11-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-11-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-11-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-11-29Audit exemption subsidiary accounts made up to 2021-12-31
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM Salisbury House Station Road Cambridge CB1 2LA United Kingdom
2023-08-30DIRECTOR APPOINTED JAMES MARK ALLAN
2023-08-30DIRECTOR APPOINTED JOYCE ANN HEIDINGER
2022-12-22CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS DRURY
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS DRURY
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANIEL BROWNLEADER
2021-12-15Director's details changed for Mr Brian Michael Wall on 2021-12-09
2021-12-15Director's details changed for Mr Michael Daniel Brownleader on 2021-12-09
2021-12-15Director's details changed for Mr Michael Thomas Drury on 2021-12-09
2021-12-15Director's details changed for Mr Benjamin Ross Travis on 2021-12-09
2021-12-15CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-15CH01Director's details changed for Mr Brian Michael Wall on 2021-12-09
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM Unit E, Lutyens Ind Centre Bilton Road Kingsland Business Park, Basingstoke, Hampshire RG24 8LJ
2021-12-13Director's details changed for Mr Benjamin Ross Travis on 2021-12-09
2021-12-13Director's details changed for Mr Benjamin Ross Travis on 2021-12-09
2021-12-13Director's details changed for Mr Michael Thomas Drury on 2021-12-09
2021-12-13Director's details changed for Mr Michael Thomas Drury on 2021-12-09
2021-12-13CH01Director's details changed for Mr Michael Thomas Drury on 2021-12-09
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM Unit E, Lutyens Ind Centre Bilton Road Kingsland Business Park, Basingstoke, Hampshire RG24 8LJ
2021-11-11AA01Current accounting period shortened from 30/03/22 TO 31/12/21
2021-11-04AP01DIRECTOR APPOINTED MR BRIAN MICHAEL WALL
2021-11-04TM02Termination of appointment of Jacqueline Helen Sleap on 2021-10-29
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CONWAY
2021-11-04PSC02Notification of Molecular Dimensions Limited as a person with significant control on 2021-10-29
2021-11-04PSC07CESSATION OF ROBIN CONWAY AS A PERSON OF SIGNIFICANT CONTROL
2021-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-10-07PSC04Change of details for Mrs Michelle Conway as a person with significant control on 2021-09-15
2021-10-07PSC07CESSATION OF MICHELLE LEIGH CONWAY AS A PERSON OF SIGNIFICANT CONTROL
2021-08-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE CONWAY
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-06-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-06-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-06-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-06-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 60
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-06-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 60
2016-02-02AR0130/01/16 ANNUAL RETURN FULL LIST
2015-06-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15AP03Appointment of Miss Jacqueline Helen Sleap as company secretary on 2015-04-15
2015-04-15TM02Termination of appointment of Lesley Pullinger on 2015-03-31
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY PULLINGER
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 60
2015-02-03AR0130/01/15 ANNUAL RETURN FULL LIST
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 60
2014-01-31AR0130/01/14 ANNUAL RETURN FULL LIST
2013-08-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0130/01/13 ANNUAL RETURN FULL LIST
2012-07-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0130/01/12 ANNUAL RETURN FULL LIST
2011-06-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0130/01/11 ANNUAL RETURN FULL LIST
2010-07-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-01AR0130/01/10 ANNUAL RETURN FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PULLINGER / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CONWAY / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CONWAY / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY PULLINGER / 13/10/2009
2009-08-03288aDIRECTOR APPOINTED MICHELLE CONWAY
2009-06-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 4 MARLBOROUGH MEWS CROCKFORD LANE BASINGSTOKE HAMPSHIRE RG24 8NA
2006-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11288bDIRECTOR RESIGNED
2006-04-03288bSECRETARY RESIGNED
2006-04-03288aNEW SECRETARY APPOINTED
2006-04-03288aNEW DIRECTOR APPOINTED
2006-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-04363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-16363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-22363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-12-31395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-28363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-08-08288bDIRECTOR RESIGNED
2001-08-08288bSECRETARY RESIGNED
2001-08-08288aNEW DIRECTOR APPOINTED
2001-08-08288bDIRECTOR RESIGNED
2001-08-08288aNEW SECRETARY APPOINTED
2001-07-25395PARTICULARS OF MORTGAGE/CHARGE
2001-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-26363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-04363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-26363sRETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS
1998-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-23363sRETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS
1998-01-16AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-27363sRETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS
1996-12-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-06287REGISTERED OFFICE CHANGED ON 06/08/96 FROM: 6 LENNOX MALL LISTER ROAD BASINGSTOKE HAMPSHIRE RG22 4DF
1996-07-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

86 - Human health activities
861 - Hospital activities
86101 - Hospital activities


Licences & Regulatory approval
We could not find any licences issued to ELKAY LABORATORY PRODUCTS (U.K.) 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 ELKAY LABORATORY PRODUCTS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-07-05 Outstanding BRIXTON NOMINEE KINGSLAND BASINGSTOKE 1 LIMITED AND BRIXTON NOMINEE KINGSLAND BASINGSTOKE 2LIMITED
DEBENTURE 2002-12-19 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2001-07-25 Outstanding SKANDIA LIFE ASSURANCE COMPANY LIMITED
RENT DEPOSIT DEED 1996-07-11 Satisfied SEARS PENSION TRUSTEES
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ELKAY LABORATORY PRODUCTS (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of ELKAY LABORATORY PRODUCTS (U.K.) LIMITED registering or being granted any patents
Domain Names

ELKAY LABORATORY PRODUCTS (U.K.) LIMITED owns 1 domain names.

labstuff.co.uk  

Trademarks
We have not found any records of ELKAY LABORATORY PRODUCTS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELKAY LABORATORY PRODUCTS (U.K.) 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 (71200 - Technical testing and analysis) as ELKAY LABORATORY PRODUCTS (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELKAY LABORATORY PRODUCTS (U.K.) 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 ELKAY LABORATORY PRODUCTS (U.K.) 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 ELKAY LABORATORY PRODUCTS (U.K.) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4