Company NameExcelsior Group International Limited
Company StatusActive
Company Number00075176
CategoryPrivate Limited Company
Incorporation Date21 October 1902(121 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Kenneth Spencer Fielding
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(88 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartshead Works Deal Street
Bury
Lancashire
BL9 7PU
Director NameMr Giles Raymond Spencer Fielding
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(101 years, 5 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartshead Works Deal Street
Bury
Lancashire
BL9 7PU
Director NameMr Jonathon Fielding
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(112 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHartshead Works Deal Street
Bury
Lancashire
BL9 7PU
Secretary NameMr Jonathon Fielding
StatusCurrent
Appointed07 November 2019(117 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressHartshead Works Deal Street
Bury
Lancashire
BL9 7PU
Director NameMr Stephen Davies
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(117 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleToolmaker
Country of ResidenceEngland
Correspondence AddressHartshead Works Deal Street
Bury
Lancashire
BL9 7PU
Director NameMr Michael Edward Proudfoot
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(117 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Abbey Gardens
Natland
Kendal
LA9 7SP
Director NameWilliam Andrew Bolton
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(88 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 January 1998)
RoleChartered Accountant
Correspondence AddressThe Willows Foxwood Drive
Over Peover
Knutsford
Cheshire
WA16 8TS
Director NameRobert Ian Kirkbride
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(88 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 1999)
RoleSales Director
Correspondence Address119 Queens Park Road
Heywood
Lancashire
OL10 4XB
Director NameJohn Tushingham
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(88 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleTechnical Director
Correspondence Address10 Conway Avenue
Whitefield
Manchester
Lancashire
M45 7AZ
Secretary NameJohn Lee Butterworth
NationalityBritish
StatusResigned
Appointed24 May 1991(88 years, 7 months after company formation)
Appointment Duration12 years (resigned 30 May 2003)
RoleCompany Director
Correspondence Address5 Eskdale Avenue
Greenfield
Oldham
Lancashire
OL3 7JH
Director NameBarbara Jane Fielding
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(95 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 October 2008)
RoleCompany Director
Correspondence AddressThe Laurels
Main Road
Wybunbury
CW5 7NA
Director NameMr Adrian Paul Holyoak Braddon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(98 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 28 January 2020)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressHartshead Works Deal Street
Bury
Lancashire
BL9 7PU
Secretary NameMr Stephen Howard Goodfellow
NationalityBritish
StatusResigned
Appointed30 May 2003(100 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHartshead Works Deal Street
Bury
Lancashire
BL9 7PU
Director NameMr David White
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(106 years after company formation)
Appointment Duration6 years, 9 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kingsbury Close
Tottington
Bury
Lancashire
BL8 1WB
Director NameMr Stephen Howard Goodfellow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(112 years after company formation)
Appointment Duration5 years (resigned 07 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHartshead Works Deal Street
Bury
Lancashire
BL9 7PU

Contact

Websiteexcelsiorintlgroup.com

Location

Registered AddressHartshead Works
Deal Street
Bury
Lancashire
BL9 7PU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.2k at £5John Fielding
9.69%
Ordinary
1.2k at £5E.j. Choremi
5.45%
Ordinary
1.2k at £5N.j. Choremi
5.45%
Ordinary
7.2k at £5Giles Fielding
31.40%
Ordinary
7k at £5Jonathon Fielding
30.70%
Ordinary
3.2k at £5Rensburg-ecrbs Pension Scheme & Rensburg-akl Fielding Will Trust
13.90%
Ordinary
402 at £5J.e. Pennington
1.76%
Ordinary
249 at £5David White
1.09%
Ordinary
80 at £5Piers C.j Fielding
0.35%
Ordinary
50 at £5M.m. Fielding
0.22%
Ordinary

Financials

Year2014
Net Worth£1,411,313
Cash£15,927
Current Liabilities£119,573

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

10 October 2016Delivered on: 17 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 March 2011Delivered on: 23 March 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 November 2008Delivered on: 6 December 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 April 2007Delivered on: 19 April 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the east side of deal street, bury t/no LA324327.
Outstanding
14 August 1997Delivered on: 27 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of deal street bury greater manchester t/n GM575242.
Outstanding
21 February 1995Delivered on: 2 March 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed charge all the goodwill and uncalled capital for the time being of the company all book and other debts now and from time to time owing to the company and floating charge all other the undertaking and assets of the company present and future excluding all f/h and l/h property. See the mortgage charge document for full details.
Outstanding

Filing History

12 December 2023Second filing of Confirmation Statement dated 24 June 2023 (3 pages)
28 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
28 June 2023Confirmation statement made on 24 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 12/12/2023.
(4 pages)
27 June 2023Change of share class name or designation (2 pages)
27 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 June 2023Memorandum and Articles of Association (35 pages)
16 June 2023Statement of company's objects (2 pages)
21 April 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
28 June 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
13 April 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
6 October 2021Change of details for Mr Giles Raymond Spencer Fileding as a person with significant control on 6 October 2021 (2 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
24 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
19 May 2021Satisfaction of charge 2 in full (4 pages)
29 April 2021Satisfaction of charge 4 in full (4 pages)
29 April 2021Satisfaction of charge 5 in full (4 pages)
23 April 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
10 June 2020Director's details changed for Mr Stephen Davies on 10 June 2020 (2 pages)
5 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
5 February 2020Appointment of Mr Stephen Davies as a director on 28 January 2020 (2 pages)
5 February 2020Appointment of Mr Michael Edward Proudfoot as a director on 28 January 2020 (2 pages)
5 February 2020Termination of appointment of Adrian Paul Holyoak Braddon as a director on 28 January 2020 (1 page)
7 November 2019Director's details changed for Mr Johnathon Fielding on 7 November 2019 (2 pages)
7 November 2019Termination of appointment of Stephen Howard Goodfellow as a director on 7 November 2019 (1 page)
7 November 2019Termination of appointment of Stephen Howard Goodfellow as a secretary on 7 November 2019 (1 page)
7 November 2019Appointment of Mr Jonathon Fielding as a secretary on 7 November 2019 (2 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
31 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
6 June 201724/05/17 Statement of Capital gbp 114505 (7 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
17 October 2016Registration of charge 000751760006, created on 10 October 2016 (27 pages)
17 October 2016Registration of charge 000751760006, created on 10 October 2016 (27 pages)
15 June 2016Director's details changed for Mr Giles Raymond Spencer Fielding on 29 April 2016 (2 pages)
15 June 2016Director's details changed for Mr John Kenneth Spencer Fielding on 15 June 2016 (2 pages)
15 June 2016Secretary's details changed for Mr Stephen Howard Goodfellow on 15 June 2016 (1 page)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 114,505
(6 pages)
15 June 2016Director's details changed for Mr Giles Raymond Spencer Fielding on 29 April 2016 (2 pages)
15 June 2016Director's details changed for Mr Adrian Paul Holyoak Braddon on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mr John Kenneth Spencer Fielding on 15 June 2016 (2 pages)
15 June 2016Secretary's details changed for Mr Stephen Howard Goodfellow on 15 June 2016 (1 page)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 114,505
(6 pages)
15 June 2016Director's details changed for Mr Adrian Paul Holyoak Braddon on 15 June 2016 (2 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
1 September 2015Appointment of Mr Johnathon Fielding as a director on 7 August 2015 (2 pages)
1 September 2015Termination of appointment of David White as a director on 7 August 2015 (1 page)
1 September 2015Appointment of Mr Johnathon Fielding as a director on 7 August 2015 (2 pages)
1 September 2015Termination of appointment of David White as a director on 7 August 2015 (1 page)
1 September 2015Appointment of Mr Johnathon Fielding as a director on 7 August 2015 (2 pages)
1 September 2015Termination of appointment of David White as a director on 7 August 2015 (1 page)
24 June 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 114,505
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 114,505
(5 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 114,505
(9 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 114,505
(9 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
12 November 2014Appointment of Mr Stephen Howard Goodfellow as a director on 23 October 2014 (2 pages)
12 November 2014Appointment of Mr Stephen Howard Goodfellow as a director on 23 October 2014 (2 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 64,500
(8 pages)
12 June 2014Director's details changed for Mr John Kenneth Spencer Fielding on 1 October 2013 (2 pages)
12 June 2014Director's details changed for Mr John Kenneth Spencer Fielding on 1 October 2013 (2 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 64,500
(8 pages)
12 June 2014Director's details changed for Mr John Kenneth Spencer Fielding on 1 October 2013 (2 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (8 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (8 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (8 pages)
18 June 2010Director's details changed for Mr Adrian Paul Holyoak Braddon on 24 May 2010 (2 pages)
18 June 2010Director's details changed for Mr Adrian Paul Holyoak Braddon on 24 May 2010 (2 pages)
18 June 2010Director's details changed for Mr David White on 24 May 2010 (2 pages)
18 June 2010Director's details changed for Mr David White on 24 May 2010 (2 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (8 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
10 June 2009Return made up to 24/05/09; full list of members (7 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Registered office changed on 10/06/2009 from hartshead works deal street bury lancashire BL9 7PU (1 page)
10 June 2009Return made up to 24/05/09; full list of members (7 pages)
10 June 2009Location of debenture register (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Registered office changed on 10/06/2009 from hartshead works deal street bury lancashire BL9 7PU (1 page)
10 June 2009Location of debenture register (1 page)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (10 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 October 2008Director appointed mr david white (1 page)
24 October 2008Director appointed mr david white (1 page)
24 October 2008Appointment terminated director barbara fielding (1 page)
24 October 2008Appointment terminated director barbara fielding (1 page)
19 June 2008Return made up to 24/05/08; full list of members (7 pages)
19 June 2008Return made up to 24/05/08; full list of members (7 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 24/05/07; full list of members (4 pages)
18 June 2007Return made up to 24/05/07; full list of members (4 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
18 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
17 June 2005Return made up to 24/05/05; full list of members (11 pages)
17 June 2005Return made up to 24/05/05; full list of members (11 pages)
29 March 2005Full accounts made up to 30 September 2004 (19 pages)
29 March 2005Full accounts made up to 30 September 2004 (19 pages)
16 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
18 February 2004Full accounts made up to 30 September 2003 (19 pages)
18 February 2004Full accounts made up to 30 September 2003 (19 pages)
29 July 2003Full accounts made up to 30 September 2002 (19 pages)
29 July 2003Full accounts made up to 30 September 2002 (19 pages)
24 June 2003Return made up to 24/05/03; full list of members (10 pages)
24 June 2003Return made up to 24/05/03; full list of members (10 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
23 July 2002Full accounts made up to 30 September 2001 (18 pages)
23 July 2002Full accounts made up to 30 September 2001 (18 pages)
28 June 2002Return made up to 24/05/02; full list of members (10 pages)
28 June 2002Return made up to 24/05/02; full list of members (10 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
13 July 2001Particulars of contract relating to shares (4 pages)
13 July 2001Ad 01/10/00--------- £ si 2580@5 (2 pages)
13 July 2001Particulars of contract relating to shares (4 pages)
13 July 2001Ad 01/10/00--------- £ si 2580@5 (2 pages)
25 June 2001Return made up to 24/05/01; full list of members (8 pages)
25 June 2001Full accounts made up to 30 September 2000 (17 pages)
25 June 2001Full accounts made up to 30 September 2000 (17 pages)
25 June 2001Return made up to 24/05/01; full list of members (8 pages)
20 June 2000Full accounts made up to 30 September 1999 (17 pages)
20 June 2000Full accounts made up to 30 September 1999 (17 pages)
20 June 2000Return made up to 24/05/00; full list of members (8 pages)
20 June 2000Return made up to 24/05/00; full list of members (8 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
23 July 1999Full accounts made up to 30 September 1998 (20 pages)
23 July 1999Full accounts made up to 30 September 1998 (20 pages)
23 June 1999Return made up to 24/05/99; full list of members (6 pages)
23 June 1999Return made up to 24/05/99; full list of members (6 pages)
24 June 1998Full accounts made up to 30 September 1997 (20 pages)
24 June 1998Full accounts made up to 30 September 1997 (20 pages)
24 June 1998Return made up to 24/05/98; change of members (6 pages)
24 June 1998Return made up to 24/05/98; change of members (6 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
21 January 1998Registered office changed on 21/01/98 from: ferngrove mills rochdale old rd , bury lancs BL9 7LS (1 page)
21 January 1998Registered office changed on 21/01/98 from: ferngrove mills rochdale old rd , bury lancs BL9 7LS (1 page)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
18 June 1997Full accounts made up to 30 September 1996 (19 pages)
18 June 1997Return made up to 24/05/97; no change of members (4 pages)
18 June 1997Full accounts made up to 30 September 1996 (19 pages)
18 June 1997Return made up to 24/05/97; no change of members (4 pages)
21 June 1996Full accounts made up to 30 September 1995 (20 pages)
21 June 1996Return made up to 24/05/96; full list of members (6 pages)
21 June 1996Return made up to 24/05/96; full list of members (6 pages)
21 June 1996Full accounts made up to 30 September 1995 (20 pages)
13 April 1995Full accounts made up to 30 September 1994 (17 pages)
13 April 1995Full accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
11 July 1991Group accounts for a small company made up to 30 September 1990 (21 pages)
11 July 1991Group accounts for a small company made up to 30 September 1990 (21 pages)
24 September 1990Company name changed excelsior containers (bury) limi ted\certificate issued on 25/09/90 (2 pages)
24 September 1990Company name changed excelsior containers (bury) limi ted\certificate issued on 25/09/90 (2 pages)
21 October 1902Certificate of incorporation (1 page)