Company NameExcelsior Roto Moulding Ltd
DirectorsGiles Raymond Spencer Fielding and Jonathon Fielding
Company StatusActive
Company Number00463696
CategoryPrivate Limited Company
Incorporation Date20 January 1949(75 years, 3 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Giles Raymond Spencer Fielding
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2004(55 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressHartshead Works Deal Street
Bury
Lancashire
BL9 7PU
Director NameMr Jonathon Fielding
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2012(63 years, 7 months after company formation)
Appointment Duration11 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(70 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressHartshead Works Deal Street
Bury
Lancashire
BL9 7PU
Director NameJohn Lee Butterworth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(43 years, 4 months after company formation)
Appointment Duration11 years (resigned 30 May 2003)
RoleAccountant
Correspondence Address5 Eskdale Avenue
Greenfield
Oldham
Lancashire
OL3 7JH
Director NameMr John Kenneth Spencer Fielding
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(43 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 27 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels Main Road
Wybunbury
Cheshire
CW5 7NA
Director NameRobert Ian Kirkbride
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(43 years, 4 months after company formation)
Appointment Duration7 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 1992(43 years, 4 months after company formation)
Appointment Duration1 year, 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 1992(43 years, 4 months after company formation)
Appointment Duration11 years (resigned 30 May 2003)
RoleCompany Director
Correspondence Address5 Eskdale Avenue
Greenfield
Oldham
Lancashire
OL3 7JH
Director NameDennis James Cox
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(43 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 August 1996)
RoleDesigner
Correspondence Address22 Swinley Lane
Wigan
Lancashire
WN1 2EB
Director NameGeoffrey Arnold Hunt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(45 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1996)
RoleEngineer
Correspondence Address97 Park Road
Hale
Altrincham
Cheshire
WA15 9LE
Director NameMark Wood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(50 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2002)
RoleDesign Engineer
Correspondence Address26 Marina Road
Little Altcar
Formby
L37 6BP
Secretary NameMr Stephen Howard Goodfellow
NationalityBritish
StatusResigned
Appointed30 May 2003(54 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHartshead Works Deal Street
Bury
Lancashire
BL9 7PU
Director NameMr Stephen Howard Goodfellow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(54 years, 9 months after company formation)
Appointment Duration16 years, 1 month (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
Appointed02 March 2004(55 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 07 August 2015)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address16 Kingsbury Close
Tottington
Bury
Lancashire
BL8 1WB

Contact

Websiteexcelsior-ltd.co.uk
Email address[email protected]
Telephone0161 7641995
Telephone regionManchester

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

500 at £1Excelsior Group International LTD
37.88%
Ordinary A
500 at £1Excelsior Group International LTD
37.88%
Ordinary B
320 at £1David White
24.24%
Ordinary

Financials

Year2014
Net Worth-£237,693
Cash£14,242
Current Liabilities£1,837,071

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week 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
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 debts and other debts now or from time to time due or 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

24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 September 2020 (12 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)
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)
7 November 2019Termination of appointment of Stephen Howard Goodfellow as a director on 7 November 2019 (1 page)
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 (12 pages)
31 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
17 October 2016Registration of charge 004636960004, created on 10 October 2016 (27 pages)
17 October 2016Registration of charge 004636960004, created on 10 October 2016 (27 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,320
(5 pages)
15 June 2016Director's details changed for Mr Stephen Howard Goodfellow on 15 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Stephen Howard Goodfellow on 15 June 2016 (2 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 Giles Raymond Spencer Fielding on 29 April 2016 (2 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,320
(5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 September 2015Termination of appointment of David White as a director on 7 August 2015 (1 page)
1 September 2015Termination of appointment of David White as a director on 7 August 2015 (1 page)
1 September 2015Termination of appointment of David White as a director on 7 August 2015 (1 page)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,320
(7 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 1,320
(7 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (8 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 1,320
(7 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 1,320
(7 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 June 2013Director's details changed for Mr Jonathon Fielding on 11 June 2013 (2 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
12 June 2013Director's details changed for Mr Jonathon Fielding on 11 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Johnathon Fielding on 11 June 2013 (2 pages)
11 June 2013Secretary's details changed for Stephen Howard Goodfellow on 11 June 2013 (1 page)
11 June 2013Director's details changed for Mr Johnathon Fielding on 11 June 2013 (2 pages)
11 June 2013Secretary's details changed for Stephen Howard Goodfellow on 11 June 2013 (1 page)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
31 August 2012Appointment of Mr Johnathon Fielding as a director (2 pages)
31 August 2012Appointment of Mr Johnathon Fielding as a director (2 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
28 April 2011Company name changed excelsior LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2011Company name changed excelsior LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Stephen Howard Goodfellow on 24 May 2010 (2 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Stephen Howard Goodfellow on 24 May 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Return made up to 24/05/09; full list of members (5 pages)
10 June 2009Return made up to 24/05/09; full list of members (5 pages)
10 June 2009Location of debenture register (1 page)
10 June 2009Location of debenture register (1 page)
10 June 2009Registered office changed on 10/06/2009 from hartshead works deal street bury lancashire BL9 7PU (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 register of members (1 page)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 June 2008Return made up to 24/05/08; full list of members (5 pages)
20 June 2008Return made up to 24/05/08; full list of members (5 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 June 2007Return made up to 24/05/07; full list of members (3 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 24/05/07; full list of members (3 pages)
19 June 2007Director's particulars changed (1 page)
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)
9 August 2006Director resigned (2 pages)
9 August 2006Director resigned (2 pages)
29 June 2006Return made up to 24/05/06; full list of members (8 pages)
29 June 2006Return made up to 24/05/06; full list of members (8 pages)
19 June 2006Ad 01/11/05--------- £ si 170@1=170 £ ic 1000/1170 (2 pages)
19 June 2006Ad 01/11/05--------- £ si 170@1=170 £ ic 1000/1170 (2 pages)
18 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
18 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
17 June 2005Return made up to 24/05/05; full list of members (8 pages)
17 June 2005Return made up to 24/05/05; full list of members (8 pages)
29 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
16 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 February 2004Full accounts made up to 30 September 2003 (20 pages)
10 February 2004Full accounts made up to 30 September 2003 (20 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
29 July 2003Full accounts made up to 30 September 2002 (20 pages)
29 July 2003Full accounts made up to 30 September 2002 (20 pages)
24 June 2003Return made up to 24/05/03; full list of members (7 pages)
24 June 2003Return made up to 24/05/03; full list of members (7 pages)
16 June 2003Secretary resigned;director resigned (1 page)
16 June 2003Secretary resigned;director resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
22 November 2002Company name changed excelsior rotational moulding li mited\certificate issued on 22/11/02 (2 pages)
22 November 2002Company name changed excelsior rotational moulding li mited\certificate issued on 22/11/02 (2 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
23 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Return made up to 24/05/00; full list of members (7 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 June 2000Return made up to 24/05/00; full list of members (7 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 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 1998Return made up to 24/05/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 June 1998Return made up to 24/05/98; no change of members (4 pages)
21 January 1998Registered office changed on 21/01/98 from: ferngrove mills rochdale old road bury lancs BL9 7LS (1 page)
21 January 1998Registered office changed on 21/01/98 from: ferngrove mills rochdale old road bury lancs BL9 7LS (1 page)
17 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 June 1997Return made up to 24/05/97; no change of members (4 pages)
17 June 1997Return made up to 24/05/97; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
20 June 1996Return made up to 24/05/96; full list of members (6 pages)
20 June 1996Return made up to 24/05/96; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
20 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Director resigned (2 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
30 September 1994Company name changed\certificate issued on 30/09/94 (2 pages)
30 September 1994Company name changed\certificate issued on 30/09/94 (2 pages)
12 July 1991Full accounts made up to 30 September 1990 (6 pages)
12 July 1991Full accounts made up to 30 September 1990 (6 pages)
7 January 1991Group accounts for a medium company made up to 30 September 1989 (9 pages)
7 January 1991Group accounts for a medium company made up to 30 September 1989 (9 pages)
4 October 1990Company name changed\certificate issued on 04/10/90 (2 pages)
4 October 1990Company name changed\certificate issued on 04/10/90 (2 pages)
27 August 1963Articles of association (9 pages)
27 August 1963Articles of association (9 pages)
20 January 1949Incorporation (16 pages)
20 January 1949Incorporation (16 pages)