Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELANDERS LTD
Company Information for

ELANDERS LTD

MERLIN WAY, NEW YORK BUSINESS PARK, NORTH TYNESIDE, NE27 0QG,
Company Registration Number
03788582
Private Limited Company
Active

Company Overview

About Elanders Ltd
ELANDERS LTD was founded on 1999-06-14 and has its registered office in North Tyneside. The organisation's status is listed as "Active". Elanders Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ELANDERS LTD
 
Legal Registered Office
MERLIN WAY
NEW YORK BUSINESS PARK
NORTH TYNESIDE
NE27 0QG
Other companies in NE27
 
Previous Names
ELANDERS HINDSON LIMITED21/01/2009
Filing Information
Company Number 03788582
Company ID Number 03788582
Date formed 1999-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB733869302  
Last Datalog update: 2024-11-05 15:40:06
Primary Source:Companies House
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.
Companies with same name ELANDERS LTD
The following companies were found which have the same name as ELANDERS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELANDERS (U.K.) LIMITED ELANDERS MERLIN WAY NEW YORK BUSINESS PARK NORTH TYNESIDE NEWCASTLE UPON TYNE TYNE & WEAR NE27 0QG Active - Proposal to Strike off Company formed on the 1987-12-30
ELANDERS HOLDING UK LIMITED 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active Company formed on the 2023-10-20
ELANDERS INCORPORATED New Jersey Unknown
ELANDERS INTERNATIONAL AB Singapore Active Company formed on the 2014-01-30
ELANDERS SPORT LIMITED 60 CHART LANE REIGATE RH2 7DZ Active Company formed on the 2023-10-31
ELANDERS USA LLC Georgia Unknown
ELANDERS USA LLC Georgia Unknown

Company Officers of ELANDERS LTD

Current Directors
Officer Role Date Appointed
PAUL RICHARD JACQUES
Company Secretary 1999-08-05
CHRISTOPHER MICHAEL HEWITT
Director 2015-06-01
PAUL RICHARD JACQUES
Director 2002-05-07
MAGNUS NILSSON
Director 2009-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ROGERS
Director 2011-11-01 2015-06-01
ROY HAMILTON
Director 1999-08-05 2011-10-31
MATS ALMGREN
Director 1999-07-12 2010-03-31
PATRICK HOLM
Director 1999-08-05 2009-06-26
CHRIS FARRINGTON
Director 1999-07-12 2009-01-01
KJELL THORNBRING
Director 1999-07-12 2002-06-05
MATS ALMGREN
Company Secretary 1999-07-12 1999-08-05
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1999-06-14 1999-07-12
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1999-06-14 1999-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD JACQUES ELANDERS (U.K.) LIMITED Company Secretary 2008-12-31 CURRENT 1987-12-30 Active - Proposal to Strike off
CHRISTOPHER MICHAEL HEWITT SPRECKLEY LIMITED Director 2017-07-21 CURRENT 2001-03-15 Active
CHRISTOPHER MICHAEL HEWITT ELANDERS (U.K.) LIMITED Director 2015-06-01 CURRENT 1987-12-30 Active - Proposal to Strike off
CHRISTOPHER MICHAEL HEWITT ARO PACKAGING SCOTLAND LIMITED Director 2015-06-01 CURRENT 1991-12-06 Active
CHRISTOPHER MICHAEL HEWITT JAMES HEALEY RESOURCES LTD Director 2013-01-14 CURRENT 2013-01-14 Dissolved 2016-03-22
CHRISTOPHER MICHAEL HEWITT DRIVING RESOURCES LIMITED Director 2012-09-03 CURRENT 2012-01-24 Dissolved 2015-01-06
PAUL RICHARD JACQUES SPRECKLEY LIMITED Director 2017-07-21 CURRENT 2001-03-15 Active
PAUL RICHARD JACQUES ARO PACKAGING SCOTLAND LIMITED Director 2013-02-12 CURRENT 1991-12-06 Active
PAUL RICHARD JACQUES ELANDERS (U.K.) LIMITED Director 2009-10-19 CURRENT 1987-12-30 Active - Proposal to Strike off
MAGNUS NILSSON ELANDERS (U.K.) LIMITED Director 2009-07-13 CURRENT 1987-12-30 Active - Proposal to Strike off

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
2024-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-10-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-04AUDAUDITOR'S RESIGNATION
2022-06-21CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-01-20Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-20Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-19Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-19Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-19Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-21Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-10-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05AP01DIRECTOR APPOINTED MR KEVIN ROGERS
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL HEWITT
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL REINHOLD ADOLF BENNET
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-04-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2300000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 2300000
2016-05-20AR0118/05/16 ANNUAL RETURN FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18AP01DIRECTOR APPOINTED MR CHRIS HEWITT
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ROGERS
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 2300000
2015-06-18AR0118/05/15 ANNUAL RETURN FULL LIST
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 2300000
2014-05-22AR0118/05/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AR0118/05/13 ANNUAL RETURN FULL LIST
2013-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2012-11-26RES01ADOPT ARTICLES 26/11/12
2012-05-24CH01Director's details changed for Magnus Nilsson on 2012-05-24
2012-05-24AR0118/05/12 ANNUAL RETURN FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-25AP01DIRECTOR APPOINTED MR KEVIN ROGERS
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ROY HAMILTON
2011-05-25AR0118/05/11 ANNUAL RETURN FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GROUP CEO MAGNUS NILSSON / 18/05/2011
2011-03-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HAMILTON / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD JACQUES / 20/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HAMILTON / 20/07/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RICHARD JACQUES / 20/07/2010
2010-05-18AR0118/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HAMILTON / 18/05/2010
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MATS ALMGREN
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GROUP CEO MAGNUS NILSSON / 01/03/2010
2009-07-13288aDIRECTOR APPOINTED GROUP CEO MAGNUS NILSSON
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR PATRICK HOLM
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-01-21CERTNMCOMPANY NAME CHANGED ELANDERS HINDSON LIMITED CERTIFICATE ISSUED ON 21/01/09
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR CHRIS FARRINGTON
2008-08-14MISCRESIGNATION OF AUDITORS
2008-08-14MISCRESIGNATION OF AUDITORS
2008-07-31363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-04-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-06-08363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-03-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-01363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-06-11363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-06-02288cDIRECTOR'S PARTICULARS CHANGED
2003-04-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-23AUDAUDITOR'S RESIGNATION
2002-07-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-12363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS; AMEND
2002-06-12288bDIRECTOR RESIGNED
2002-06-12363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-05-27288aNEW DIRECTOR APPOINTED
2001-07-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/01
2001-06-18363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-04-12395PARTICULARS OF MORTGAGE/CHARGE
2000-06-19363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-12288bDIRECTOR RESIGNED
1999-10-12288bSECRETARY RESIGNED
1999-09-22288aNEW DIRECTOR APPOINTED
1999-09-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services

18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18140 - Binding and related services

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0228390 Active Licenced property: UNIT B MERLIN WAY NEW YORK INDUSTRIAL PARK NEWCASTLE UPON TYNE MERLIN WAY GB NE27 0QG. Correspondance address: MERLIN WAY UNIT B NEW YORK INDUSTRIAL PARK NEWCASTLE UPON TYNE NEW YORK INDUSTRIAL PARK GB NE27 0QG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ELANDERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-11 Satisfied SVENSKA HANDELSBANKAN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ELANDERS LTD

Intangible Assets
Patents
We have not found any records of ELANDERS LTD registering or being granted any patents
Domain Names

ELANDERS LTD owns 2 domain names.

elandershindson.co.uk   elanderssecure.co.uk  

Trademarks
We have not found any records of ELANDERS LTD registering or being granted any trademarks
Income
Government Income

Government spend with ELANDERS LTD

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2015-1 GBP £1,821 Printing, Stationery etc
Gateshead Council 2014-7 GBP £2,329 Printing, Stationery etc
Gateshead Council 2014-6 GBP £451 Printing, Stationery etc
Gateshead Council 2014-5 GBP £8,783 Printing, Stationery etc
Bristol City Council 2013-3 GBP £8,233
Bristol City Council 2013-2 GBP £16,401
Bristol City Council 2012-10 GBP £15,312
Bristol City Council 2012-8 GBP £9,876
Bristol City Council 2012-6 GBP £6,100
Bristol City Council 2012-3 GBP £20,007
Bristol City Council 2012-2 GBP £23,682
Bristol City Council 2010-11 GBP £48,088
Bristol City Council 2010-10 GBP £31,506
Newcastle upon Tyne City Council 2010-10 GBP £5,383
Bristol City Council 2010-8 GBP £35,500
Newcastle upon Tyne City Council 2010-6 GBP £2,970

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ELANDERS LTD 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 ELANDERS LTD 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 ELANDERS LTD 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.
    Other companies at postcode NE27 0QG