Company NameExcalibur Trading Company Limited
DirectorsPaul Alan Roberts and Simon John Morley Roberts
Company StatusLiquidation
Company Number00584105
CategoryPrivate Limited Company
Incorporation Date17 May 1957(66 years, 12 months ago)
Previous NameFreshpack Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Alan Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(33 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainow Hill Timbersbrook
Congleton
Cheshire
CW12 3PN
Director NameMr Simon John Morley Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(33 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnneley Hall
Onneley
Crewe
Cheshire
CW3 9QJ
Director NameMr David Richard Nixon
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(33 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 1996)
RoleSales Director
Correspondence Address53 Whitmore Road
Newcastle
Staffordshire
ST5 3LZ
Director NameMr John Alan Roberts
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(33 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 1994)
RoleCompany Director
Correspondence AddressFernwood House Heath Road
Whitmore
Newcastle
Staffordshire
ST5 5HB
Director NameMrs Mary Roberts
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(33 years, 8 months after company formation)
Appointment Duration25 years, 8 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernwood House Heath Road
Whitmore Heath
New Castle Under Lyme
Staffs
ST5 5HR
Secretary NameMr Owen Birchall
NationalityBritish
StatusResigned
Appointed31 January 1991(33 years, 8 months after company formation)
Appointment Duration10 years (resigned 31 January 2001)
RoleCompany Director
Correspondence Address15 Swettenham Close
Alsager
Stoke On Trent
Staffordshire
ST7 2XG
Director NameMr Owen Birchall
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(38 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2001)
RoleFinancial Accountant/Secretary
Correspondence Address15 Swettenham Close
Alsager
Stoke On Trent
Staffordshire
ST7 2XG
Director NamePeter Tilley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(39 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 December 2002)
RoleProduction Director
Correspondence Address14 Sovereign Close
Rudheath
Northwich
Cheshire
CW9 7XN
Secretary NameStephen Dobbs
NationalityBritish
StatusResigned
Appointed01 February 2001(43 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 16 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Woodside Cottages
Wharf Road Biddulph
Stoke On Trent
Staffordshire
ST8 6RU
Director NameMr Kevan Porter
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(44 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 July 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address48 Kilnworth Drive
Lostock
Bolton
Greater Manchester
BL6 4RL

Contact

Websitewww.ukbizdata.com

Location

Registered AddressC/O Cowgill Holloway Business Recovery Llp
Fourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

24.8k at £1S.j.m. Roberts
49.50%
Ordinary
17.8k at £1P.a. Roberts
35.50%
Ordinary
7.5k at £1Mrs M. Roberts
15.00%
Ordinary

Financials

Year2014
Turnover£12,686,310
Gross Profit£3,016,946
Net Worth£9,527,422
Cash£5,864,676
Current Liabilities£1,790,983

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 January 2019 (5 years, 2 months ago)
Next Return Due13 February 2020 (overdue)

Charges

19 March 1979Delivered on: 27 March 1979
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts f/h land on the easterley side of fields road, alsager chester.
Outstanding
27 April 1978Delivered on: 9 May 1978
Persons entitled: S.J.M. Roberts

Classification: Debenture
Secured details: All monies due or to become due from the company to S.J.M. roberts.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
27 April 1978Delivered on: 9 May 1978
Persons entitled: M. Roberts

Classification: Debenture
Secured details: All monies due or to become due from the company to mary roberts.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
27 April 1978Delivered on: 9 May 1978
Persons entitled: P.A. Roberts

Classification: Debenture
Secured details: All monies due or to become due from the company to P.A. roberts.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
27 April 1978Delivered on: 9 May 1978
Persons entitled: J.A. Roberts

Classification: Debenture
Secured details: All moneys due or to become due from the company to J.A. roberts.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

5 January 2024Registered office address changed from Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 5 January 2024 (2 pages)
8 March 2023Registered office address changed from 2nd Floor 20 Chapel Street Liverpool L3 9AG to Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 March 2023 (2 pages)
21 February 2023Liquidators' statement of receipts and payments to 15 December 2022 (18 pages)
13 January 2022Liquidators' statement of receipts and payments to 15 December 2021 (16 pages)
1 June 2021Appointment of a voluntary liquidator (6 pages)
25 May 2021Removal of liquidator by court order (5 pages)
10 February 2021Liquidators' statement of receipts and payments to 15 December 2020 (12 pages)
2 November 2020Removal of liquidator by court order (7 pages)
30 October 2020Appointment of a voluntary liquidator (9 pages)
1 October 2020Appointment of a voluntary liquidator (6 pages)
29 July 2020Death of a liquidator (3 pages)
31 December 2019Registered office address changed from Excalibur Trading Co Ltd Excalibur Ind. Estate Fields Road, Alsager Stoke on Trent Staffordshire ST7 2LX to 2nd Floor 20 Chapel Street Liverpool L3 9AG on 31 December 2019 (2 pages)
30 December 2019Declaration of solvency (5 pages)
30 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-16
(1 page)
30 December 2019Appointment of a voluntary liquidator (2 pages)
26 November 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
2 May 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
16 October 2018Termination of appointment of Stephen Dobbs as a secretary on 16 October 2018 (1 page)
30 August 2018Satisfaction of charge 3 in full (4 pages)
30 August 2018Satisfaction of charge 5 in full (4 pages)
30 August 2018Satisfaction of charge 1 in full (4 pages)
30 August 2018Satisfaction of charge 2 in full (4 pages)
30 August 2018Satisfaction of charge 4 in full (4 pages)
12 April 2018Group of companies' accounts made up to 30 June 2017 (20 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
2 May 2017Group of companies' accounts made up to 30 June 2016 (19 pages)
2 May 2017Group of companies' accounts made up to 30 June 2016 (19 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
21 October 2016Termination of appointment of Mary Roberts as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Mary Roberts as a director on 21 October 2016 (1 page)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000
(6 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,000
(6 pages)
4 February 2016Group of companies' accounts made up to 30 June 2015 (18 pages)
4 February 2016Group of companies' accounts made up to 30 June 2015 (18 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,000
(6 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,000
(6 pages)
28 January 2015Group of companies' accounts made up to 30 June 2014 (17 pages)
28 January 2015Group of companies' accounts made up to 30 June 2014 (17 pages)
17 February 2014Group of companies' accounts made up to 30 June 2013 (17 pages)
17 February 2014Group of companies' accounts made up to 30 June 2013 (17 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50,000
(6 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50,000
(6 pages)
25 March 2013Group of companies' accounts made up to 30 June 2012 (17 pages)
25 March 2013Group of companies' accounts made up to 30 June 2012 (17 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
6 March 2012Group of companies' accounts made up to 30 June 2011 (17 pages)
6 March 2012Group of companies' accounts made up to 30 June 2011 (17 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
13 February 2012Memorandum and Articles of Association (5 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2012Memorandum and Articles of Association (5 pages)
23 March 2011Group of companies' accounts made up to 30 June 2010 (17 pages)
23 March 2011Group of companies' accounts made up to 30 June 2010 (17 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
31 March 2010Group of companies' accounts made up to 30 June 2009 (17 pages)
31 March 2010Group of companies' accounts made up to 30 June 2009 (17 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Register inspection address has been changed (1 page)
12 February 2009Accounts for a medium company made up to 30 June 2008 (13 pages)
12 February 2009Accounts for a medium company made up to 30 June 2008 (13 pages)
6 February 2009Registered office changed on 06/02/2009 from fields road, alsager, cheshire ST7 2LZ (1 page)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Registered office changed on 06/02/2009 from fields road, alsager, cheshire ST7 2LZ (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
1 May 2007Accounts for a medium company made up to 30 June 2006 (14 pages)
1 May 2007Accounts for a medium company made up to 30 June 2006 (14 pages)
8 March 2007Return made up to 31/01/07; full list of members (7 pages)
8 March 2007Return made up to 31/01/07; full list of members (7 pages)
22 March 2006Accounts for a medium company made up to 30 June 2005 (16 pages)
22 March 2006Accounts for a medium company made up to 30 June 2005 (16 pages)
14 February 2006Return made up to 31/01/06; full list of members (7 pages)
14 February 2006Return made up to 31/01/06; full list of members (7 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
30 June 2005Memorandum and Articles of Association (10 pages)
30 June 2005Memorandum and Articles of Association (10 pages)
23 June 2005Company name changed freshpack LIMITED\certificate issued on 23/06/05 (2 pages)
23 June 2005Company name changed freshpack LIMITED\certificate issued on 23/06/05 (2 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
15 February 2005Return made up to 31/01/05; full list of members (8 pages)
15 February 2005Return made up to 31/01/05; full list of members (8 pages)
20 April 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
20 April 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
11 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 January 2004Amended accounts made up to 30 June 2002 (16 pages)
12 January 2004Amended accounts made up to 30 June 2002 (16 pages)
31 March 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
31 March 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
21 February 2003Return made up to 31/01/03; full list of members (8 pages)
21 February 2003Return made up to 31/01/03; full list of members (8 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
2 May 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
2 May 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 May 2001Accounts for a medium company made up to 30 June 2000 (15 pages)
2 May 2001Accounts for a medium company made up to 30 June 2000 (15 pages)
21 February 2001Return made up to 31/01/01; full list of members (7 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Return made up to 31/01/01; full list of members (7 pages)
21 February 2001New secretary appointed (2 pages)
31 March 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
31 March 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
15 February 2000Return made up to 31/01/00; full list of members (7 pages)
15 February 2000Return made up to 31/01/00; full list of members (7 pages)
1 March 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
1 March 1999Accounts for a medium company made up to 30 June 1998 (16 pages)
23 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 1998Accounts for a medium company made up to 30 June 1997 (16 pages)
6 May 1998Accounts for a medium company made up to 30 June 1997 (16 pages)
4 March 1998Return made up to 31/01/98; no change of members (6 pages)
4 March 1998Return made up to 31/01/98; no change of members (6 pages)
1 May 1997Accounts for a medium company made up to 30 June 1996 (15 pages)
1 May 1997Accounts for a medium company made up to 30 June 1996 (15 pages)
2 February 1997Return made up to 31/01/97; no change of members (6 pages)
2 February 1997Return made up to 31/01/97; no change of members (6 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (3 pages)
8 February 1996Return made up to 31/01/96; full list of members (6 pages)
8 February 1996Return made up to 31/01/96; full list of members (6 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
31 May 1995Accounts for a medium company made up to 30 June 1994 (7 pages)
31 May 1995Accounts for a medium company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 May 1957Certificate of incorporation (1 page)