Bury
Lancashire
BL9 7PU
Director Name | Mr Jonathon Fielding |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2012(63 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 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(70 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Hartshead Works Deal Street Bury Lancashire BL9 7PU |
Director Name | John Lee Butterworth |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(43 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 30 May 2003) |
Role | Accountant |
Correspondence Address | 5 Eskdale Avenue Greenfield Oldham Lancashire OL3 7JH |
Director Name | Mr John Kenneth Spencer Fielding |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(43 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels Main Road Wybunbury Cheshire CW5 7NA |
Director Name | Robert Ian Kirkbride |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(43 years, 4 months after company formation) |
Appointment Duration | 7 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 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 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 1992(43 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 5 Eskdale Avenue Greenfield Oldham Lancashire OL3 7JH |
Director Name | Dennis James Cox |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 August 1996) |
Role | Designer |
Correspondence Address | 22 Swinley Lane Wigan Lancashire WN1 2EB |
Director Name | Geoffrey Arnold Hunt |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1996) |
Role | Engineer |
Correspondence Address | 97 Park Road Hale Altrincham Cheshire WA15 9LE |
Director Name | Mark Wood |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 2002) |
Role | Design Engineer |
Correspondence Address | 26 Marina Road Little Altcar Formby L37 6BP |
Secretary Name | Mr Stephen Howard Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(54 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartshead Works Deal Street Bury Lancashire BL9 7PU |
Director Name | Mr Stephen Howard Goodfellow |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(54 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (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 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(55 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 August 2015) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 16 Kingsbury Close Tottington Bury Lancashire BL8 1WB |
Website | excelsior-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7641995 |
Telephone region | Manchester |
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 |
500 at £1 | Excelsior Group International LTD 37.88% Ordinary A |
---|---|
500 at £1 | Excelsior Group International LTD 37.88% Ordinary B |
320 at £1 | David White 24.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£237,693 |
Cash | £14,242 |
Current Liabilities | £1,837,071 |
Latest Accounts | 30 September 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (6 days ago) |
---|---|
Next Return Due | 7 June 2024 (1 year 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 |
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 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 |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
---|---|
23 April 2021 | Total exemption full accounts made up to 30 September 2020 (12 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) |
7 November 2019 | Termination of appointment of Stephen Howard Goodfellow as a director on 7 November 2019 (1 page) |
7 November 2019 | Appointment of Mr Jonathon Fielding as a secretary on 7 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Stephen Howard Goodfellow as a secretary on 7 November 2019 (1 page) |
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 (12 pages) |
31 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
17 October 2016 | Registration of charge 004636960004, created on 10 October 2016 (27 pages) |
17 October 2016 | Registration of charge 004636960004, created on 10 October 2016 (27 pages) |
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 Stephen Howard Goodfellow on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Giles Raymond Spencer Fielding on 29 April 2016 (2 pages) |
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 Stephen Howard Goodfellow on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Mr Giles Raymond Spencer Fielding on 29 April 2016 (2 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
1 September 2015 | Termination of appointment of David White as a director on 7 August 2015 (1 page) |
1 September 2015 | Termination of appointment of David White as a director on 7 August 2015 (1 page) |
1 September 2015 | Termination of appointment of David White as a director on 7 August 2015 (1 page) |
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 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 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 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Director's details changed for Mr Jonathon Fielding on 11 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Director's details changed for Mr Jonathon Fielding on 11 June 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Stephen Howard Goodfellow on 11 June 2013 (1 page) |
11 June 2013 | Director's details changed for Mr Johnathon Fielding on 11 June 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Stephen Howard Goodfellow on 11 June 2013 (1 page) |
11 June 2013 | Director's details changed for Mr Johnathon Fielding on 11 June 2013 (2 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
31 August 2012 | Appointment of Mr Johnathon Fielding as a director (2 pages) |
31 August 2012 | Appointment of Mr Johnathon Fielding as a director (2 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Company name changed excelsior LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Company name changed excelsior LIMITED\certificate issued on 28/04/11
|
23 March 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Stephen Howard Goodfellow on 24 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Stephen Howard Goodfellow on 24 May 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
10 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
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) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
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) |
10 June 2009 | Location of register of members (1 page) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
20 June 2008 | Return made up to 24/05/08; full list of members (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
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) |
9 August 2006 | Director resigned (2 pages) |
9 August 2006 | Director resigned (2 pages) |
29 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
29 June 2006 | Return made up to 24/05/06; full list of members (8 pages) |
19 June 2006 | Ad 01/11/05--------- £ si [email protected]=170 £ ic 1000/1170 (2 pages) |
19 June 2006 | Ad 01/11/05--------- £ si [email protected]=170 £ ic 1000/1170 (2 pages) |
18 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
18 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (8 pages) |
29 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 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) |
10 February 2004 | Full accounts made up to 30 September 2003 (20 pages) |
10 February 2004 | Full accounts made up to 30 September 2003 (20 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (20 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (20 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned;director resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
22 November 2002 | Company name changed excelsior rotational moulding li mited\certificate issued on 22/11/02 (2 pages) |
22 November 2002 | Company name changed excelsior rotational moulding li mited\certificate issued on 22/11/02 (2 pages) |
23 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
23 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
28 June 2002 | Return made up to 24/05/02; full list of members
|
28 June 2002 | Return made up to 24/05/02; full list of members
|
20 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 June 2001 | Return made up to 24/05/01; full list of members
|
20 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 June 2001 | Return made up to 24/05/01; full list of members
|
20 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
20 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 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 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: ferngrove mills rochdale old road bury lancs BL9 7LS (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: ferngrove mills rochdale old road bury lancs BL9 7LS (1 page) |
17 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
17 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
20 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
20 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
20 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
20 June 1996 | Return made up to 24/05/96; full list of members (6 pages) |
27 February 1996 | Director resigned (2 pages) |
27 February 1996 | Director resigned (2 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
18 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
18 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
30 September 1994 | Company name changed\certificate issued on 30/09/94 (2 pages) |
30 September 1994 | Company name changed\certificate issued on 30/09/94 (2 pages) |
12 July 1991 | Full accounts made up to 30 September 1990 (6 pages) |
12 July 1991 | Full accounts made up to 30 September 1990 (6 pages) |
7 January 1991 | Group accounts for a medium company made up to 30 September 1989 (9 pages) |
7 January 1991 | Group accounts for a medium company made up to 30 September 1989 (9 pages) |
4 October 1990 | Company name changed\certificate issued on 04/10/90 (2 pages) |
4 October 1990 | Company name changed\certificate issued on 04/10/90 (2 pages) |
27 August 1963 | Articles of association (9 pages) |
27 August 1963 | Articles of association (9 pages) |
20 January 1949 | Incorporation (16 pages) |
20 January 1949 | Incorporation (16 pages) |