Bury
Lancashire
BL9 7PU
Director Name | Mr Giles Raymond Spencer Fielding |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2004(101 years, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartshead Works Deal Street Bury Lancashire BL9 7PU |
Director Name | Mr Jonathon Fielding |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2015(112 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hartshead Works Deal Street Bury Lancashire BL9 7PU |
Secretary Name | Mr Jonathon Fielding |
---|---|
Status | Current |
Appointed | 07 November 2019(117 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Hartshead Works Deal Street Bury Lancashire BL9 7PU |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(117 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Toolmaker |
Country of Residence | England |
Correspondence Address | Hartshead Works Deal Street Bury Lancashire BL9 7PU |
Director Name | Mr Michael Edward Proudfoot |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(117 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Abbey Gardens Natland Kendal LA9 7SP |
Director Name | William Andrew Bolton |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(88 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 January 1998) |
Role | Chartered Accountant |
Correspondence Address | The Willows Foxwood Drive Over Peover Knutsford Cheshire WA16 8TS |
Director Name | Robert Ian Kirkbride |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(88 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 1999) |
Role | Sales Director |
Correspondence Address | 119 Queens Park Road Heywood Lancashire OL10 4XB |
Director Name | John Tushingham |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1993) |
Role | Technical Director |
Correspondence Address | 10 Conway Avenue Whitefield Manchester Lancashire M45 7AZ |
Secretary Name | John Lee Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(88 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 5 Eskdale Avenue Greenfield Oldham Lancashire OL3 7JH |
Director Name | Barbara Jane Fielding |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(95 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | The Laurels Main Road Wybunbury CW5 7NA |
Director Name | Mr Adrian Paul Holyoak Braddon |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(98 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 28 January 2020) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | Hartshead Works Deal Street Bury Lancashire BL9 7PU |
Secretary Name | Mr Stephen Howard Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(100 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hartshead Works Deal Street Bury Lancashire BL9 7PU |
Director Name | Mr David White |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(106 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Kingsbury Close Tottington Bury Lancashire BL8 1WB |
Director Name | Mr Stephen Howard Goodfellow |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(112 years after company formation) |
Appointment Duration | 5 years (resigned 07 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hartshead Works Deal Street Bury Lancashire BL9 7PU |
Website | excelsiorintlgroup.com |
---|
Registered Address | Hartshead Works Deal Street Bury Lancashire BL9 7PU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.2k at £5 | John Fielding 9.69% Ordinary |
---|---|
1.2k at £5 | E.j. Choremi 5.45% Ordinary |
1.2k at £5 | N.j. Choremi 5.45% Ordinary |
7.2k at £5 | Giles Fielding 31.40% Ordinary |
7k at £5 | Jonathon Fielding 30.70% Ordinary |
3.2k at £5 | Rensburg-ecrbs Pension Scheme & Rensburg-akl Fielding Will Trust 13.90% Ordinary |
402 at £5 | J.e. Pennington 1.76% Ordinary |
249 at £5 | David White 1.09% Ordinary |
80 at £5 | Piers C.j Fielding 0.35% Ordinary |
50 at £5 | M.m. Fielding 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,411,313 |
Cash | £15,927 |
Current Liabilities | £119,573 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (7 months, 1 week from now) |
10 October 2016 | Delivered on: 17 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 March 2011 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 |
28 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Change of share class name or designation (2 pages) |
27 June 2023 | Resolutions
|
27 June 2023 | Memorandum and Articles of Association (35 pages) |
16 June 2023 | Statement of company's objects (2 pages) |
21 April 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
28 June 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
13 April 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
6 October 2021 | Change of details for Mr Giles Raymond Spencer Fileding as a person with significant control on 6 October 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
19 May 2021 | Satisfaction of charge 2 in full (4 pages) |
29 April 2021 | Satisfaction of charge 4 in full (4 pages) |
29 April 2021 | Satisfaction of charge 5 in full (4 pages) |
23 April 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
10 June 2020 | Director's details changed for Mr Stephen Davies on 10 June 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
5 February 2020 | Appointment of Mr Stephen Davies as a director on 28 January 2020 (2 pages) |
5 February 2020 | Appointment of Mr Michael Edward Proudfoot as a director on 28 January 2020 (2 pages) |
5 February 2020 | Termination of appointment of Adrian Paul Holyoak Braddon as a director on 28 January 2020 (1 page) |
7 November 2019 | Director's details changed for Mr Johnathon Fielding on 7 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Stephen Howard Goodfellow as a director on 7 November 2019 (1 page) |
7 November 2019 | Termination of appointment of Stephen Howard Goodfellow as a secretary on 7 November 2019 (1 page) |
7 November 2019 | Appointment of Mr Jonathon Fielding as a secretary on 7 November 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
31 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
17 October 2016 | Registration of charge 000751760006, created on 10 October 2016 (27 pages) |
17 October 2016 | Registration of charge 000751760006, created on 10 October 2016 (27 pages) |
15 June 2016 | Director's details changed for Mr Giles Raymond Spencer Fielding on 29 April 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr John Kenneth Spencer Fielding on 15 June 2016 (2 pages) |
15 June 2016 | Secretary's details changed for Mr Stephen Howard Goodfellow on 15 June 2016 (1 page) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Mr Giles Raymond Spencer Fielding on 29 April 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Adrian Paul Holyoak Braddon on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr John Kenneth Spencer Fielding on 15 June 2016 (2 pages) |
15 June 2016 | Secretary's details changed for Mr Stephen Howard Goodfellow on 15 June 2016 (1 page) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Mr Adrian Paul Holyoak Braddon on 15 June 2016 (2 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
1 September 2015 | Appointment of Mr Johnathon Fielding as a director on 7 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of David White as a director on 7 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Johnathon Fielding as a director on 7 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of David White as a director on 7 August 2015 (1 page) |
1 September 2015 | Appointment of Mr Johnathon Fielding as a director on 7 August 2015 (2 pages) |
1 September 2015 | Termination of appointment of David White as a director on 7 August 2015 (1 page) |
24 June 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
12 November 2014 | Appointment of Mr Stephen Howard Goodfellow as a director on 23 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Stephen Howard Goodfellow as a director on 23 October 2014 (2 pages) |
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr John Kenneth Spencer Fielding on 1 October 2013 (2 pages) |
12 June 2014 | Director's details changed for Mr John Kenneth Spencer Fielding on 1 October 2013 (2 pages) |
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr John Kenneth Spencer Fielding on 1 October 2013 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Director's details changed for Mr Adrian Paul Holyoak Braddon on 24 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Adrian Paul Holyoak Braddon on 24 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr David White on 24 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr David White on 24 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (8 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (11 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (7 pages) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from hartshead works deal street bury lancashire BL9 7PU (1 page) |
10 June 2009 | Return made up to 24/05/09; full list of members (7 pages) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from hartshead works deal street bury lancashire BL9 7PU (1 page) |
10 June 2009 | Location of debenture register (1 page) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (10 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
24 October 2008 | Director appointed mr david white (1 page) |
24 October 2008 | Director appointed mr david white (1 page) |
24 October 2008 | Appointment terminated director barbara fielding (1 page) |
24 October 2008 | Appointment terminated director barbara fielding (1 page) |
19 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 24/05/07; full list of members (4 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Return made up to 24/05/06; full list of members
|
19 June 2006 | Return made up to 24/05/06; full list of members
|
18 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
18 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (11 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (11 pages) |
29 March 2005 | Full accounts made up to 30 September 2004 (19 pages) |
29 March 2005 | Full accounts made up to 30 September 2004 (19 pages) |
16 June 2004 | Return made up to 24/05/04; full list of members
|
16 June 2004 | Return made up to 24/05/04; full list of members
|
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
18 February 2004 | Full accounts made up to 30 September 2003 (19 pages) |
18 February 2004 | Full accounts made up to 30 September 2003 (19 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members (10 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members (10 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
28 June 2002 | Return made up to 24/05/02; full list of members (10 pages) |
28 June 2002 | Return made up to 24/05/02; full list of members (10 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
13 July 2001 | Particulars of contract relating to shares (4 pages) |
13 July 2001 | Ad 01/10/00--------- £ si 2580@5 (2 pages) |
13 July 2001 | Particulars of contract relating to shares (4 pages) |
13 July 2001 | Ad 01/10/00--------- £ si 2580@5 (2 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (17 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (17 pages) |
25 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
20 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
20 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
23 July 1999 | Full accounts made up to 30 September 1998 (20 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (20 pages) |
23 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
23 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (20 pages) |
24 June 1998 | Full accounts made up to 30 September 1997 (20 pages) |
24 June 1998 | Return made up to 24/05/98; change of members (6 pages) |
24 June 1998 | Return made up to 24/05/98; change of members (6 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: ferngrove mills rochdale old rd , bury lancs BL9 7LS (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: ferngrove mills rochdale old rd , bury lancs BL9 7LS (1 page) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Full accounts made up to 30 September 1996 (19 pages) |
18 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
18 June 1997 | Full accounts made up to 30 September 1996 (19 pages) |
18 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
21 June 1996 | Full accounts made up to 30 September 1995 (20 pages) |
21 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
21 June 1996 | Full accounts made up to 30 September 1995 (20 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
11 July 1991 | Group accounts for a small company made up to 30 September 1990 (21 pages) |
11 July 1991 | Group accounts for a small company made up to 30 September 1990 (21 pages) |
24 September 1990 | Company name changed excelsior containers (bury) limi ted\certificate issued on 25/09/90 (2 pages) |
24 September 1990 | Company name changed excelsior containers (bury) limi ted\certificate issued on 25/09/90 (2 pages) |
21 October 1902 | Certificate of incorporation (1 page) |