Elixarome Limited EAST PECKHAM


Founded in 1998, Elixarome, classified under reg no. 03532621 is an active company. Currently registered at Unit 3A Arnold Business Park TN12 5LG, East Peckham the company has been in the business for twenty six years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 4 directors in the the firm, namely Diane C., Nicholas W. and Janet P. and others. In addition one secretary - Diane C. - is with the company. Currently 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.

Elixarome Limited Address / Contact

Office Address Unit 3A Arnold Business Park
Office Address2 Branbridges Road
Town East Peckham
Post code TN12 5LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03532621
Date of Incorporation Mon, 23rd Mar 1998
Industry Manufacture of other chemical products n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Diane C.

Position: Secretary

Appointed: 01 December 2015

Diane C.

Position: Director

Appointed: 01 December 2015

Nicholas W.

Position: Director

Appointed: 06 August 2014

Janet P.

Position: Director

Appointed: 29 July 2008

Arthur P.

Position: Director

Appointed: 07 December 1998

Alan M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 30 November 2015

John M.

Position: Director

Appointed: 01 March 2007

Resigned: 01 August 2008

Benjamin M.

Position: Director

Appointed: 14 February 2000

Resigned: 31 December 2005

Andrew R.

Position: Secretary

Appointed: 14 February 2000

Resigned: 01 August 2009

Raymond M.

Position: Director

Appointed: 14 February 2000

Resigned: 01 March 2007

Janet P.

Position: Secretary

Appointed: 07 December 1998

Resigned: 14 February 2000

Janet P.

Position: Director

Appointed: 23 March 1998

Resigned: 14 February 2000

Arm Secretaries Limited

Position: Corporate Secretary

Appointed: 23 March 1998

Resigned: 07 December 1998

Alan M.

Position: Director

Appointed: 23 March 1998

Resigned: 23 March 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Arthur P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Janet P. This PSC owns 25-50% shares and has 25-50% voting rights.

Arthur P.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Janet P.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand24 77314 573129 63175 366178 797307 792340 109177 581
Current Assets1 578 2271 739 9591 969 2041 950 6092 053 3832 552 2352 917 2622 756 222
Debtors589 412577 071647 698740 263767 3421 014 668747 668805 651
Net Assets Liabilities379 553603 212831 047995 3661 221 4791 622 7912 038 4461 981 738
Other Debtors126 839102 162112 235113 137125 213131 146115 645187 827
Property Plant Equipment490 464423 602397 249342 616352 103288 023222 352191 208
Total Inventories964 0421 148 3151 191 8751 134 9801 107 2441 229 7751 829 4851 772 990
Other
Accumulated Depreciation Impairment Property Plant Equipment272 215346 814422 580502 502583 842675 287768 174864 613
Additions Other Than Through Business Combinations Property Plant Equipment 7 73749 41325 28990 82727 36527 21665 295
Amounts Owed By Group Undertakings Participating Interests33 93333 93333 933     
Amounts Owed To Group Undertakings Participating Interests5050505050505050
Average Number Employees During Period1411141618192026
Bank Borrowings Overdrafts457 972483 14281 43171 57771 57771 57771 57755 847
Corporation Tax Payable 23421 2419 9845 91939 78441 290 
Creditors1 194 9881 133 385747 117547 804407 545557 695494 964398 664
Depreciation Rate Used For Property Plant Equipment 10101010101010
Fixed Assets490 514423 652397 299342 666352 103   
Increase From Depreciation Charge For Year Property Plant Equipment 74 59975 76679 92281 34091 44592 88796 439
Investments 505050-50   
Investments Fixed Assets50505050    
Net Current Assets Liabilities383 239606 5741 222 0871 402 8051 645 8381 994 5402 422 2982 357 558
Other Creditors175 701124 02575 48428 69133 84436 00848 71873 761
Other Investments Other Than Loans 505050-50   
Other Taxation Social Security Payable62 61652 34685 21186 42644 40785 63764 94683 055
Property Plant Equipment Gross Cost762 679770 416819 829845 118935 945963 310990 5261 055 821
Taxation Including Deferred Taxation Balance Sheet Subtotal25 69225 69226 96224 35733 54038 42732 37833 319
Total Assets Less Current Liabilities873 7531 030 2261 619 3861 745 4711 997 9412 282 5632 644 6502 548 766
Trade Creditors Trade Payables498 649473 588483 700351 076251 748324 639268 383185 951
Trade Debtors Trade Receivables428 640440 976501 530627 126642 129883 522632 023617 824

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 18th, March 2023
Free Download (11 pages)

Company search

Advertisements