Background WavePink WaveYellow Wave

ELANDERS LTD (03788582)

ELANDERS LTD (03788582) is an active UK company. incorporated on 14 June 1999. with registered office in North Tyneside. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 3 other business activities. ELANDERS LTD has been registered for 26 years. Current directors include CROSS, Katherine, NILSSON, Magnus, ROGERS, Kevin.

Company Number
03788582
Status
active
Type
ltd
Incorporated
14 June 1999
Age
26 years
Address
Merlin Way, North Tyneside, NE27 0QG
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CROSS, Katherine, NILSSON, Magnus, ROGERS, Kevin
SIC Codes
18129, 18130, 18140, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELANDERS LTD

ELANDERS LTD is an active company incorporated on 14 June 1999 with the registered office located in North Tyneside. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 3 other business activities. ELANDERS LTD was registered 26 years ago.(SIC: 18129, 18130, 18140, 63110)

Status

active

Active since 26 years ago

Company No

03788582

LTD Company

Age

26 Years

Incorporated 14 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

ELANDERS HINDSON LIMITED
From: 5 August 1999To: 21 January 2009
ELANDERS GRAPHICS LIMITED
From: 12 July 1999To: 5 August 1999
PINCO 1244 LIMITED
From: 14 June 1999To: 12 July 1999
Contact
Address

Merlin Way New York Business Park North Tyneside, NE27 0QG,

Timeline

12 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jun 99
Director Left
May 10
Director Joined
Nov 11
Director Left
Nov 11
Loan Cleared
Apr 13
Director Joined
Jun 15
Director Left
Jun 15
New Owner
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CROSS, Katherine

Active
Merlin Way, North TynesideNE27 0QG
Secretary
Appointed 10 Nov 2023

CROSS, Katherine

Active
Merlin Way, North TynesideNE27 0QG
Born June 1987
Director
Appointed 10 Nov 2023

NILSSON, Magnus

Active
Merlin Way, North TynesideNE27 0QG
Born November 1966
Director
Appointed 13 Jul 2009

ROGERS, Kevin

Active
Merlin Way, North TynesideNE27 0QG
Born December 1969
Director
Appointed 01 Jun 2020

ALMGREN, Mats

Resigned
Carlandersplatsen 6, GoteborgY1255
Secretary
Appointed 12 Jul 1999
Resigned 05 Aug 1999

JACQUES, Paul Richard

Resigned
Merlin Way, North TynesideNE27 0QG
Secretary
Appointed 05 Aug 1999
Resigned 10 Nov 2023

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 14 Jun 1999
Resigned 12 Jul 1999

ALMGREN, Mats

Resigned
Carlandersplatsen 6, GoteborgY1255
Born July 1957
Director
Appointed 12 Jul 1999
Resigned 31 Mar 2010

FARRINGTON, Chris

Resigned
Ivy Farm House, YorkYO51 9QY
Born May 1947
Director
Appointed 12 Jul 1999
Resigned 01 Jan 2009

HAMILTON, Roy

Resigned
Merlin Way, North TynesideNE27 0QG
Born July 1947
Director
Appointed 05 Aug 1999
Resigned 31 Oct 2011

HEWITT, Christopher Michael

Resigned
Merlin Way, North TynesideNE27 0QG
Born September 1965
Director
Appointed 01 Jun 2015
Resigned 31 May 2020

HOLM, Patrick

Resigned
Gunnebovagen 10, PixboS43543
Born March 1962
Director
Appointed 05 Aug 1999
Resigned 26 Jun 2009

JACQUES, Paul Richard

Resigned
Merlin Way, North TynesideNE27 0QG
Born December 1965
Director
Appointed 07 May 2002
Resigned 10 Nov 2023

ROGERS, Kevin

Resigned
Merlin Way, North TynesideNE27 0QG
Born December 1969
Director
Appointed 01 Nov 2011
Resigned 01 Jun 2015

THORNBRING, Kjell

Resigned
Albert Engstremsgatan 6, GothenburgFOREIGN
Born February 1958
Director
Appointed 12 Jul 1999
Resigned 05 Jun 2002

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 14 Jun 1999
Resigned 12 Jul 1999

Persons with significant control

2

Designvägen 2, Molnlycke

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017

Mr Carl Reinhold Adolf Bennet

Active
Arvid Wallgrens Backe 20, Gothenburg
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Auditors Resignation Company
4 August 2022
AUDAUD
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
19 January 2022
PARENT_ACCPARENT_ACC
Legacy
19 January 2022
GUARANTEE2GUARANTEE2
Legacy
19 January 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Resolution
26 November 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Certificate Change Of Name Company
21 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2009
288bResignation of Director or Secretary
Miscellaneous
14 August 2008
MISCMISC
Miscellaneous
14 August 2008
MISCMISC
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
19 December 2002
288cChange of Particulars
Auditors Resignation Company
23 August 2002
AUDAUD
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
395Particulars of Mortgage or Charge
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
287Change of Registered Office
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
123Notice of Increase in Nominal Capital
Legacy
11 August 1999
225Change of Accounting Reference Date
Legacy
11 August 1999
88(2)R88(2)R
Resolution
11 August 1999
RESOLUTIONSResolutions
Resolution
11 August 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 August 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 1999
NEWINCIncorporation