Elbmar Limited SWINDON


Elbmar started in year 1973 as Private Limited Company with registration number 01148931. The Elbmar company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Swindon at 43-45 Devizes Road. Postal code: SN1 4BG.

The firm has 5 directors, namely Paula O., Vanessa C. and Christopher C. and others. Of them, Kevin R. has been with the company the longest, being appointed on 1 January 1998 and Paula O. and Vanessa C. and Christopher C. have been with the company for the least time - from 1 November 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elbmar Limited Address / Contact

Office Address 43-45 Devizes Road
Town Swindon
Post code SN1 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01148931
Date of Incorporation Mon, 3rd Dec 1973
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Paula O.

Position: Director

Appointed: 01 November 2021

Vanessa C.

Position: Director

Appointed: 01 November 2021

Christopher C.

Position: Director

Appointed: 01 November 2021

Stephen J.

Position: Director

Appointed: 30 November 2006

Kevin R.

Position: Director

Appointed: 01 January 1998

Cyril C.

Position: Director

Resigned: 08 September 2011

Companies 4 U Secretaries Limietd

Position: Corporate Secretary

Appointed: 24 March 2011

Resigned: 28 April 2011

Stephen J.

Position: Secretary

Appointed: 30 November 2006

Resigned: 24 March 2011

Cyril C.

Position: Secretary

Appointed: 31 January 2001

Resigned: 30 November 2006

Albert C.

Position: Director

Appointed: 16 May 1991

Resigned: 18 March 1994

Vibeka P.

Position: Director

Appointed: 16 May 1991

Resigned: 31 January 2001

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Christopher C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Christopher C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth381 606497 287543 523       
Balance Sheet
Cash Bank In Hand31054 13631 883       
Cash Bank On Hand  31 88331031031031024 06999 235260 469
Current Assets670 361732 347708 648649 069688 143664 366636 498743 685900 8031 049 347
Debtors350 836365 228361 075318 446334 824295 841263 400355 282383 557351 413
Net Assets Liabilities  543 523570 433607 509634 299615 854661 066773 032879 953
Net Assets Liabilities Including Pension Asset Liability381 606497 287543 523       
Other Debtors  10 80111 89812 9528 60111 50619 09910 99412 975
Property Plant Equipment  655 565620 853580 554562 406577 387578 812626 837587 606
Stocks Inventory319 215312 983315 690       
Tangible Fixed Assets612 934648 240655 565       
Total Inventories  315 690330 313353 009368 215372 788364 334418 011437 465
Reserves/Capital
Called Up Share Capital800800800       
Profit Loss Account Reserve380 606496 287542 523       
Shareholder Funds381 606497 287543 523       
Other
Accumulated Depreciation Impairment Property Plant Equipment  721 956782 685828 232880 420934 283983 591824 354848 694
Average Number Employees During Period   28302327293232
Bank Borrowings  276 844250 557223 713196 469168 438153 950142 257130 565
Bank Borrowings Overdrafts  250 282223 471196 473168 337153 950142 258130 565118 873
Bank Overdrafts   10 00254 75415 42434 264   
Capital Redemption Reserve200200200       
Creditors  336 313283 473209 415184 126196 341191 590207 379167 593
Creditors Due After One Year346 694334 862336 313       
Creditors Due Within One Year504 360491 052425 232       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 274   215 30637 100
Disposals Property Plant Equipment    10 606   216 87038 294
Finance Lease Liabilities Present Value Total  86 03160 00212 94215 78942 39149 33276 81448 720
Increase Decrease In Property Plant Equipment     20 00057 414   
Increase From Depreciation Charge For Year Property Plant Equipment   60 72955 82152 18853 86349 30856 06961 440
Net Current Assets Liabilities166 001241 295283 416283 204279 079295 521277 239316 275405 821505 865
Number Shares Allotted 800800       
Number Shares Issued Fully Paid   800800800800800800800
Other Creditors  51 24853 59619 76824 19743 33646 07154 93275 866
Other Taxation Social Security Payable  99 112104 210107 51997 47464 732100 967134 068158 678
Par Value Share 111111111
Property Plant Equipment Gross Cost  1 377 5211 403 5381 408 7861 442 8261 511 6701 562 4031 451 1911 436 300
Provisions For Liabilities Balance Sheet Subtotal  59 14550 15142 70939 50242 43142 43152 24745 925
Provisions For Liabilities Charges50 63557 38659 145       
Secured Debts382 895389 246407 382       
Share Capital Allotted Called Up Paid800800800       
Tangible Fixed Assets Additions 101 53474 729       
Tangible Fixed Assets Cost Or Valuation1 218 0071 308 0821 377 521       
Tangible Fixed Assets Depreciation605 073659 842721 956       
Tangible Fixed Assets Depreciation Charged In Period 65 47966 896       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 7104 782       
Tangible Fixed Assets Disposals 11 4595 290       
Total Additions Including From Business Combinations Property Plant Equipment   26 01715 85434 04068 84450 733105 65823 403
Total Assets Less Current Liabilities778 935889 535938 981904 057859 633857 927854 626895 0871 032 6581 093 471
Total Borrowings  407 382365 045341 858245 329264 261228 974245 238207 344
Trade Creditors Trade Payables  203 803126 487149 334185 971183 270242 988268 123269 187
Trade Debtors Trade Receivables  350 274306 548321 872287 240251 894336 183372 563338 438
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -12 081    
Advances Credits Directors1010        
Advances Credits Repaid In Period Directors600         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, June 2023
Free Download (10 pages)

Company search

Advertisements