Eley Limited MINWORTH SUTTON COLDFIELD


Eley started in year 1982 as Private Limited Company with registration number 01640035. The Eley company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Minworth Sutton Coldfield at Selco Way Off First Avenue. Postal code: B76 1BA.

The company has 3 directors, namely Thulachetharan S., Parag M. and Philip T.. Of them, Philip T. has been with the company the longest, being appointed on 1 March 2018 and Thulachetharan S. has been with the company for the least time - from 27 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eley Limited Address / Contact

Office Address Selco Way Off First Avenue
Office Address2 Minworth Industrial Estate
Town Minworth Sutton Coldfield
Post code B76 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01640035
Date of Incorporation Tue, 1st Jun 1982
Industry Manufacture of weapons and ammunition
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Thulachetharan S.

Position: Director

Appointed: 27 November 2023

Parag M.

Position: Director

Appointed: 02 December 2022

Philip T.

Position: Director

Appointed: 01 March 2018

Stuart S.

Position: Director

Appointed: 01 March 2021

Resigned: 02 December 2022

Stuart S.

Position: Secretary

Appointed: 01 March 2021

Resigned: 02 December 2022

David A.

Position: Director

Appointed: 15 October 2020

Resigned: 02 December 2022

Mark D.

Position: Director

Appointed: 26 November 2018

Resigned: 09 October 2020

David B.

Position: Director

Appointed: 21 December 2017

Resigned: 27 November 2023

Martyn V.

Position: Director

Appointed: 10 April 2015

Resigned: 26 November 2018

Andrew L.

Position: Director

Appointed: 06 April 2009

Resigned: 21 December 2017

Michael S.

Position: Director

Appointed: 01 January 2007

Resigned: 12 May 2009

Nicholas B.

Position: Director

Appointed: 01 February 2001

Resigned: 21 December 2006

Paul M.

Position: Director

Appointed: 26 March 1999

Resigned: 27 August 1999

Alan W.

Position: Director

Appointed: 01 April 1998

Resigned: 26 March 2009

Alan W.

Position: Secretary

Appointed: 01 November 1997

Resigned: 26 March 2009

Kenneth C.

Position: Director

Appointed: 01 October 1996

Resigned: 21 October 2005

Martin L.

Position: Director

Appointed: 01 August 1996

Resigned: 26 March 1999

Raymond P.

Position: Director

Appointed: 01 December 1994

Resigned: 01 August 1996

Paul T.

Position: Director

Appointed: 01 February 1993

Resigned: 26 March 1999

Peter F.

Position: Director

Appointed: 01 March 1992

Resigned: 01 March 1990

Peter E.

Position: Director

Appointed: 01 March 1992

Resigned: 30 June 1997

Kenneth D.

Position: Director

Appointed: 01 March 1992

Resigned: 01 February 1993

Keith I.

Position: Director

Appointed: 01 March 1992

Resigned: 30 March 2001

James M.

Position: Secretary

Appointed: 01 March 1992

Resigned: 01 November 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Eley Group Limited from Sutton Coldfield, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Eley Group Limited

Eley Limited First Avenue, Minworth, Sutton Coldfield, West Midlands, B76 1BA, England

Legal authority Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 09227694
Notified on 7 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 039 623227 298
Current Assets14 531 55117 876 568
Debtors12 183 01416 047 624
Net Assets Liabilities16 023 09018 465 210
Other Debtors65 0001 249 167
Property Plant Equipment3 161 7082 984 902
Total Inventories1 308 9141 601 646
Other
Audit Fees Expenses57 90026 105
Company Contributions To Money Purchase Plans Directors32 80033 602
Director Remuneration373 668431 517
Number Directors Accruing Benefits Under Money Purchase Scheme44
Accrued Liabilities Deferred Income320 075299 772
Accumulated Amortisation Impairment Intangible Assets228 254290 035
Accumulated Depreciation Impairment Property Plant Equipment8 769 9809 439 232
Additional Provisions Increase From New Provisions Recognised 6 700
Administrative Expenses5 066 2804 876 196
Amortisation Expense Intangible Assets110 52361 781
Amounts Owed By Group Undertakings10 948 36411 514 490
Applicable Tax Rate1919
Average Number Employees During Period8294
Comprehensive Income Expense866 2892 442 120
Corporation Tax Recoverable26 77326 773
Cost Sales5 201 2766 949 152
Creditors1 809 7532 489 948
Deferred Tax Asset Debtors63 30563 305
Depreciation Expense Property Plant Equipment656 777669 252
Finished Goods506 000245 436
Fixed Assets3 425 7733 210 131
Further Item Interest Expense Component Total Interest Expense16 99216 257
Future Minimum Lease Payments Under Non-cancellable Operating Leases448 000437 767
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-189 242-87 819
Government Grant Income12 942 
Gross Profit Loss6 002 3237 171 334
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -22 945
Increase Decrease Due To Transfers Into Or Out Intangible Assets 22 945
Increase Decrease In Current Tax From Adjustment For Prior Periods-27 000 
Increase From Amortisation Charge For Year Intangible Assets 61 781
Increase From Depreciation Charge For Year Property Plant Equipment 669 252
Intangible Assets264 065225 229
Intangible Assets Gross Cost492 319515 264
Interest Payable Similar Charges Finance Costs16 99216 257
Key Management Personnel Compensation Total450 303657 914
Merchandise516 9141 032 924
Net Current Assets Liabilities12 721 79815 386 620
Number Shares Issued Fully Paid 100
Operating Profit Loss1 092 5292 454 716
Other Creditors449 180205 850
Other Deferred Tax Expense Credit236 000 
Other Interest Receivable Similar Income Finance Income-2483 661
Other Operating Income Format1156 486159 578
Other Taxation Social Security Payable81 76992 741
Par Value Share 100
Pension Other Post-employment Benefit Costs Other Pension Costs161 089187 561
Prepayments Accrued Income342 901288 341
Profit Loss866 2892 442 120
Profit Loss On Ordinary Activities Before Tax1 075 2892 442 120
Property Plant Equipment Gross Cost11 931 68812 424 134
Provisions124 841131 541
Provisions For Liabilities Balance Sheet Subtotal124 481131 541
Recoverable Value-added Tax44 671238 307
Social Security Costs304 543383 629
Staff Costs Employee Benefits Expense3 833 6524 316 743
Tax Decrease From Utilisation Tax Losses 310 836
Tax Expense Credit Applicable Tax Rate204 305464 003
Tax Increase Decrease From Effect Capital Allowances Depreciation34 000-37 496
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 359
Tax Tax Credit On Profit Or Loss On Ordinary Activities209 000 
Total Additions Including From Business Combinations Property Plant Equipment 515 391
Total Assets Less Current Liabilities16 147 57118 596 751
Total Operating Lease Payments407 911400 058
Trade Creditors Trade Payables958 7291 891 585
Trade Debtors Trade Receivables692 0002 667 241
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 622 627
Turnover Revenue11 203 59914 120 486
Wages Salaries3 368 0203 745 553
Work In Progress286 000323 286

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (23 pages)

Company search

Advertisements