Weston Street
Bolton
Lancashire
BL3 2AW
Director Name | Mr Adam Smith |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(90 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hartford House Weston Street Bolton Lancashire BL3 2AW |
Director Name | Amanda Smith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(90 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Hartford House Weston Street Bolton Lancashire BL3 2AW |
Secretary Name | Amanda Smith |
---|---|
Status | Current |
Appointed | 01 February 2010(90 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Hartford House Weston Street Bolton Lancashire BL3 2AW |
Director Name | Judith Anne Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(72 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Woodlands Alexander Drive Douglas Isle Of Man IM2 3QU |
Director Name | Leslie Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(72 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 February 2010) |
Role | Engineer |
Correspondence Address | Woodlands Alexander Drive Douglas Isle Of Man IM2 3QU |
Secretary Name | Judith Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(72 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Woodlands Alexander Drive Douglas Isle Of Man IM2 3QU |
Website | www.excelsiorproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 534575 |
Telephone region | Bolton |
Registered Address | Hartford House Weston Street Bolton Lancashire BL3 2AW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1.3m at £0.2 | Jard LTD 99.16% Ordinary |
---|---|
2.3k at £0.2 | Executors Of W.j. Holt 0.18% Ordinary |
2.1k at £0.2 | J.t. Whittaker 0.17% Ordinary |
1.6k at £0.2 | Executors Of M. Barlow 0.12% Ordinary |
900 at £0.2 | Mrs P. Watkins 0.07% Ordinary |
600 at £0.2 | Mr G.j. Campbell 0.05% Ordinary |
600 at £0.2 | Mr N. Johnson 0.05% Ordinary |
486 at £0.2 | Dr J. Lawless 0.04% Ordinary |
542 at £0.2 | Dr J.p. Lawless 0.04% Ordinary |
530 at £0.2 | Mr J.s.m. Barlow 0.04% Ordinary |
375 at £0.2 | Mrs K.b. Hilton 0.03% Ordinary |
315 at £0.2 | Mr W.g. Rothwell 0.02% Ordinary |
300 at £0.2 | Mrs M. Millin 0.02% Ordinary |
74 at £0.2 | Executors Of G. Cotton 0.01% Ordinary |
1 at £0.2 | Executors Of R. Hunter 0.00% Ordinary |
1 at £0.2 | Mr D. Prickett 0.00% Ordinary |
15 at £0.2 | Mr J.h. Fry 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £307,380 |
Gross Profit | £307,380 |
Net Worth | £6,903,237 |
Cash | £45,880 |
Current Liabilities | £321,673 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (10 months, 1 week from now) |
14 June 1993 | Delivered on: 17 June 1993 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
14 June 1993 | Delivered on: 17 June 1993 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Chattel of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The various cars as described on form 395 ref M246C located at butcher acre farm bury old road nangreaves manchester together with the benefit of all existing and future manufactures suppliers and servicing and maintenance contracts. Fully Satisfied |
18 February 1992 | Delivered on: 24 February 1992 Satisfied on: 31 December 1998 Persons entitled: The Royal Bank of Scotland 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 & buildings k/a consteelation works black lane radcliffe bury gtr manchester t/n gm 3934101 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 1990 | Delivered on: 16 November 1990 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/a land and buildings on the south side of chapel street leigh wigan greter manchester t/no: gm 11287 by way of or fixed charge over all the plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1987 | Delivered on: 17 September 1987 Satisfied on: 23 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. all that f/hold land situate to the south of woodland avenue hindley wigan greater manchester. 2. all those several plots of f/hold land together with premises erected thereon or on some part thereof k/a 1 and 3 and 2-20 (even nos) kirk patrick st and 643, 645 and 647 atherton road, hindley green wigan greater manchester 3. all that f/hold land with the cotton mill or factory called no 1 old mill erected formerly erected thereon situate at hindley green . fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings (please see form 395 ref:M146/21 sep/cf). Fully Satisfied |
21 March 1986 | Delivered on: 4 April 1986 Persons entitled: The Royal Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south and south east side of jersey street ancoats manchester greater manchester T.n's GM105956, GM348093 and gm 232037. by way of fixed charge the plant machinery, fixtures and fittings, furniture, equipment,implements ,utensils. Fully Satisfied |
21 March 1986 | Delivered on: 4 April 1986 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the south east side of ellesmere street hulme manchester greater manchester T.N. gm 269471 by way of fixed charge the plant machinery fixtures fittings furniture equipment implements & utensils. Fully Satisfied |
21 March 1986 | Delivered on: 4 April 1986 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land and buildings on the south west side of hulme hall road greater manchester T.N. gm 239610 by way of fixed charge the plant, machinery, fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
26 January 1999 | Delivered on: 27 January 1999 Satisfied on: 28 August 2010 Persons entitled: The Borough Council of Bolton Classification: Legal charge Secured details: £27,218 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Hartford mill weston street bolton. Fully Satisfied |
11 December 1998 | Delivered on: 18 December 1998 Satisfied on: 2 May 2008 Persons entitled: Nm Rothschilds & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee as defined in clause 16.1 of the charge whether directly or indirectly under the terms of the facility letter and/or in connection with the facility thereby granted and/or under the charge and other monies due on any account whatsoever. Particulars: Land and buildings on the north east side of atherton road hindley green wigan t/n GM456293 and any part or parts thereof and all buildings structures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 1998 | Delivered on: 18 December 1998 Satisfied on: 22 November 2007 Persons entitled: Nm Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee and/or any transferee as defined in clause 16.1 of the charge whether arising directly or indirectly under the terms of the facility letter and/or in connnection with the facility thereby granted and/or under the charge and all other monies due on any account whatsoever. Particulars: The property k/a constellation mill radcliffe t/n GM393401 and any part or parts thereof and all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1995 | Delivered on: 27 October 1995 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the south easterly side of weston street bolton greater manchester t/no gm 225874 and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
17 March 1994 | Delivered on: 6 April 1994 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 22 spa road bolton lancashire t/n gm 312622 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1990 | Delivered on: 5 December 1990 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings in the south side of weston street bolton greater manchester t/no :- la 356710 by way of a fixed charge over all the plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
30 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
23 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
8 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
31 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
3 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
9 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 March 2015 | Satisfaction of charge 9 in full (1 page) |
5 March 2015 | Satisfaction of charge 2 in full (1 page) |
5 March 2015 | Satisfaction of charge 9 in full (1 page) |
5 March 2015 | Satisfaction of charge 1 in full (1 page) |
5 March 2015 | Satisfaction of charge 2 in full (1 page) |
5 March 2015 | Satisfaction of charge 11 in full (2 pages) |
5 March 2015 | Satisfaction of charge 1 in full (1 page) |
5 March 2015 | Satisfaction of charge 10 in full (1 page) |
5 March 2015 | Satisfaction of charge 6 in full (1 page) |
5 March 2015 | Satisfaction of charge 10 in full (1 page) |
5 March 2015 | Satisfaction of charge 8 in full (1 page) |
5 March 2015 | Satisfaction of charge 3 in full (1 page) |
5 March 2015 | Satisfaction of charge 6 in full (1 page) |
5 March 2015 | Satisfaction of charge 3 in full (1 page) |
5 March 2015 | Satisfaction of charge 8 in full (1 page) |
5 March 2015 | Satisfaction of charge 11 in full (2 pages) |
25 February 2015 | Group of companies' accounts made up to 31 March 2014 (13 pages) |
25 February 2015 | Group of companies' accounts made up to 31 March 2014 (13 pages) |
18 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (15 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (15 pages) |
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
26 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
23 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
29 December 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
2 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
9 August 2010 | Section 519 (1 page) |
9 August 2010 | Section 519 (1 page) |
7 April 2010 | Appointment of Holly Anne Pixton as a director (2 pages) |
7 April 2010 | Appointment of Amanda Smith as a secretary (1 page) |
7 April 2010 | Appointment of Amanda Smith as a director (2 pages) |
7 April 2010 | Termination of appointment of Judith Smith as a director (1 page) |
7 April 2010 | Termination of appointment of Judith Smith as a secretary (1 page) |
7 April 2010 | Appointment of Holly Anne Pixton as a director (2 pages) |
7 April 2010 | Appointment of Adam Smith as a director (2 pages) |
7 April 2010 | Termination of appointment of Judith Smith as a director (1 page) |
7 April 2010 | Termination of appointment of Leslie Smith as a director (1 page) |
7 April 2010 | Appointment of Adam Smith as a director (2 pages) |
7 April 2010 | Termination of appointment of Judith Smith as a secretary (1 page) |
7 April 2010 | Appointment of Amanda Smith as a director (2 pages) |
7 April 2010 | Appointment of Amanda Smith as a secretary (1 page) |
7 April 2010 | Termination of appointment of Leslie Smith as a director (1 page) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
19 September 2009 | Return made up to 26/07/09; full list of members (13 pages) |
19 September 2009 | Return made up to 26/07/09; full list of members (13 pages) |
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
30 January 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
20 November 2008 | Return made up to 26/07/08; full list of members (14 pages) |
20 November 2008 | Return made up to 26/07/08; full list of members (14 pages) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
8 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
17 March 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
17 March 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Return made up to 26/07/07; full list of members (10 pages) |
22 September 2007 | Return made up to 26/07/07; full list of members (10 pages) |
9 August 2007 | Return made up to 26/07/06; full list of members
|
9 August 2007 | Return made up to 26/07/06; full list of members
|
19 February 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
19 February 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: excelsior works hulme hall road manchester M15 4LY (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: excelsior works hulme hall road manchester M15 4LY (1 page) |
10 February 2006 | Return made up to 26/07/05; full list of members (10 pages) |
10 February 2006 | Return made up to 26/07/05; full list of members (10 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
3 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
2 December 2004 | Return made up to 26/07/04; no change of members (7 pages) |
2 December 2004 | Return made up to 26/07/04; no change of members (7 pages) |
15 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
15 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
6 December 2003 | Return made up to 26/07/03; no change of members (7 pages) |
6 December 2003 | Return made up to 26/07/03; no change of members (7 pages) |
4 March 2003 | Return made up to 26/07/02; full list of members (8 pages) |
4 March 2003 | Return made up to 26/07/02; full list of members (8 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
14 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
12 September 2001 | Return made up to 26/07/01; no change of members (6 pages) |
12 September 2001 | Return made up to 26/07/01; no change of members (6 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
22 November 2000 | Return made up to 26/07/00; no change of members (6 pages) |
22 November 2000 | Return made up to 26/07/00; no change of members (6 pages) |
9 May 2000 | Return made up to 26/07/99; full list of members (6 pages) |
9 May 2000 | Return made up to 26/07/99; full list of members (6 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
3 February 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
2 February 1999 | Full group accounts made up to 31 March 1998 (22 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Return made up to 26/07/98; change of members (5 pages) |
24 January 1999 | Return made up to 26/07/98; change of members (5 pages) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1998 | Particulars of mortgage/charge (7 pages) |
18 December 1998 | Particulars of mortgage/charge (7 pages) |
18 December 1998 | Particulars of mortgage/charge (7 pages) |
18 December 1998 | Particulars of mortgage/charge (7 pages) |
2 February 1998 | Auditor's resignation (1 page) |
2 February 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
2 February 1998 | Auditor's resignation (1 page) |
2 February 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
5 December 1997 | Return made up to 26/07/97; no change of members (4 pages) |
5 December 1997 | Return made up to 26/07/97; no change of members (4 pages) |
17 February 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
17 February 1997 | Full group accounts made up to 31 March 1996 (19 pages) |
21 January 1997 | Return made up to 26/07/96; full list of members (6 pages) |
21 January 1997 | Return made up to 26/07/96; full list of members (6 pages) |
5 February 1996 | Full group accounts made up to 31 March 1995 (19 pages) |
5 February 1996 | Full group accounts made up to 31 March 1995 (19 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
31 March 1993 | Resolutions
|
31 March 1993 | Resolutions
|
28 September 1989 | Resolutions
|
28 September 1989 | Resolutions
|
23 March 1988 | Company name changed\certificate issued on 23/03/88 (2 pages) |
23 March 1988 | Company name changed\certificate issued on 23/03/88 (2 pages) |
30 June 1986 | Memorandum and Articles of Association (27 pages) |
30 June 1986 | Memorandum and Articles of Association (27 pages) |
31 October 1919 | Certificate of incorporation (1 page) |
31 October 1919 | Certificate of incorporation (1 page) |