Elkay Laboratory Products (u.k.) Limited ROTHERHAM,


Founded in 1994, Elkay Laboratory Products (u.k.), classified under reg no. 02884927 is an active company. Currently registered at Unit 5A - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park, S60 5XA, Rotherham, the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-03-31.

The company has 4 directors, namely James A., Joyce H. and Brian W. and others. Of them, Brian W., Benjamin T. have been with the company the longest, being appointed on 29 October 2021 and James A. and Joyce H. have been with the company for the least time - from 1 August 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.

Elkay Laboratory Products (u.k.) Limited Address / Contact

Office Address Unit 5A - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park,
Office Address2 Selden Way, Catcliffe,
Town Rotherham,
Post code S60 5XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884927
Date of Incorporation Thu, 6th Jan 1994
Industry Hospital activities
Industry Technical testing and analysis
End of financial Year 31st December
Company age 30 years old
Account next due date Fri, 30th Sep 2022 (571 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

James A.

Position: Director

Appointed: 01 August 2023

Joyce H.

Position: Director

Appointed: 01 August 2023

Brian W.

Position: Director

Appointed: 29 October 2021

Benjamin T.

Position: Director

Appointed: 29 October 2021

Michael B.

Position: Director

Appointed: 29 October 2021

Resigned: 25 May 2022

Michael D.

Position: Director

Appointed: 29 October 2021

Resigned: 29 July 2022

Jacqueline S.

Position: Secretary

Appointed: 15 April 2015

Resigned: 29 October 2021

Michelle C.

Position: Director

Appointed: 15 July 2009

Resigned: 29 October 2021

Lesley P.

Position: Director

Appointed: 01 April 2006

Resigned: 31 March 2015

Lesley P.

Position: Secretary

Appointed: 01 April 2006

Resigned: 31 March 2015

Robin C.

Position: Secretary

Appointed: 01 August 2001

Resigned: 01 April 2006

Jonathan H.

Position: Director

Appointed: 01 August 2001

Resigned: 08 May 2006

Benson K.

Position: Director

Appointed: 17 October 1994

Resigned: 31 July 2001

Sean S.

Position: Director

Appointed: 17 October 1994

Resigned: 31 July 2001

Neil F.

Position: Director

Appointed: 01 April 1994

Resigned: 17 October 1994

Debra O.

Position: Secretary

Appointed: 07 January 1994

Resigned: 01 August 2001

Robin C.

Position: Director

Appointed: 07 January 1994

Resigned: 29 October 2021

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 06 January 1994

Resigned: 07 January 1994

Combined Nominees Limited

Position: Nominee Director

Appointed: 06 January 1994

Resigned: 07 January 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1994

Resigned: 07 January 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Molecular Dimensions Limited from Cambridge, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Robin C. This PSC owns 75,01-100% shares. Then there is Michelle C., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Molecular Dimensions Limited

Salisbury House Salisbury House, Station Road, Cambridge, CB1 2LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 01794026
Notified on 29 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robin C.

Notified on 6 April 2016
Ceased on 29 October 2021
Nature of control: 75,01-100% shares

Michelle C.

Notified on 6 April 2016
Ceased on 15 September 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand58 225159 350151 284825 307
Current Assets824 538976 439939 8351 918 541
Debtors487 326536 075529 398760 251
Net Assets Liabilities393 756400 247368 643731 149
Other Debtors89 75899 98892 32490 523
Property Plant Equipment89 17453 42455 18354 187
Total Inventories278 987281 014259 153332 983
Other
Accumulated Depreciation Impairment Property Plant Equipment99 767105 958120 798114 007
Average Number Employees During Period15161414
Creditors18 2003 98118 50416 495
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 48113 66732 483
Disposals Property Plant Equipment 35 10024 81239 249
Finance Lease Liabilities Present Value Total18 2003 98118 50416 495
Future Minimum Lease Payments Under Non-cancellable Operating Leases82 39282 39282 39220 598
Increase From Depreciation Charge For Year Property Plant Equipment 31 67228 50725 692
Net Current Assets Liabilities322 782350 804331 964693 457
Number Shares Issued Fully Paid 606060
Other Creditors21 07236 87642 44974 698
Other Taxation Social Security Payable70 603106 02985 336307 716
Par Value Share 111
Property Plant Equipment Gross Cost188 941159 382175 981168 194
Total Additions Including From Business Combinations Property Plant Equipment 5 54141 41131 462
Total Assets Less Current Liabilities411 956404 228387 147747 644
Trade Creditors Trade Payables374 143468 511469 292830 195
Trade Debtors Trade Receivables397 568436 087437 074669 728

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, November 2023
Free Download (47 pages)

Company search