Company NameCrossfield Excalibur Limited
DirectorsStephen Davies and Giles Raymond Spencer Fielding
Company StatusActive
Company Number01223033
CategoryPrivate Limited Company
Incorporation Date14 August 1975(48 years, 9 months ago)
Previous NamesCrossfield Woodworking Limited and Crossfield Patterns Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Davies
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(30 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleTooling Manufacturer
Country of ResidenceEngland
Correspondence AddressUnit 21
Woolfold Trading Estate
Mitchell Street Bury
Lancashire
BL8 1SF
Director NameMr Giles Raymond Spencer Fielding
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(37 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21
Woolfold Trading Estate
Mitchell Street Bury
Lancashire
BL8 1SF
Secretary NameMr Jonathon Fielding
StatusCurrent
Appointed07 November 2019(44 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressUnit 21
Woolfold Trading Estate
Mitchell Street Bury
Lancashire
BL8 1SF
Director NameMr Brian Woodruff
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1993)
RolePattern Maker
Correspondence Address11 Crossfield Close
Wardle
Rochdale
Lancashire
OL12 9JP
Director NameMr Alan Ashworth
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1995)
RolePattern Maker
Correspondence Address1 Mossgate Road
Shaw
Oldham
Lancashire
OL2 7NY
Director NameMrs Lilian Hodson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(16 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2001)
RoleSecretary
Correspondence Address165 Featherstall Road
Littleborough
Lancashire
OL15 8PH
Secretary NameMr Brian Woodruff
NationalityBritish
StatusResigned
Appointed07 December 1991(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address11 Crossfield Close
Wardle
Rochdale
Lancashire
OL12 9JP
Director NameRobert Ian Kirkbride
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(18 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 September 1999)
RoleSales Director
Correspondence Address119 Queens Park Road
Heywood
Lancashire
OL10 4XB
Director NameMr John Kenneth Spencer Fielding
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(18 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 01 May 2005)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Laurels Main Road
Wybunbury
Cheshire
CW5 7NA
Secretary NameJohn Lee Butterworth
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 1995)
RoleCompany Director
Correspondence Address5 Eskdale Avenue
Greenfield
Oldham
Lancashire
OL3 7JH
Secretary NameJohn Lee Butterworth
NationalityBritish
StatusResigned
Appointed01 October 1993(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 1995)
RoleCompany Director
Correspondence Address5 Eskdale Avenue
Greenfield
Oldham
Lancashire
OL3 7JH
Secretary NameMrs Lilian Hodson
NationalityBritish
StatusResigned
Appointed09 June 1995(19 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address165 Featherstall Road
Littleborough
Lancashire
OL15 8PH
Secretary NameMrs Lilian Hodson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(19 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address165 Featherstall Road
Littleborough
Lancashire
OL15 8PH
Director NameKevin Crompton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 1997)
RoleGeneral Manager
Correspondence Address888 St Helens Road
Bolton
BL5 1AA
Director NameMaurice Berry
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(23 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 July 2006)
RoleEngineer
Correspondence Address56 Wordsworth Avenue
Bury
Lancashire
BL9 9QX
Secretary NameMr Stephen Howard Goodfellow
NationalityBritish
StatusResigned
Appointed30 May 2003(27 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Director NameMr Stephen Howard Goodfellow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL
Director NameMr David White
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(30 years, 11 months after company formation)
Appointment Duration9 years (resigned 07 August 2015)
RolePlastics Manufacturer
Country of ResidenceEngland
Correspondence Address16 Kingsbury Close
Tottington
Bury
Lancashire
BL8 1WB

Contact

Websiteexcalibur-rm.co.uk
Telephone0161 7634377
Telephone regionManchester

Location

Registered AddressUnit 21
Woolfold Trading Estate
Mitchell Street Bury
Lancashire
BL8 1SF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester

Shareholders

76 at £1Excelsior Group International LTD
76.00%
Ordinary
24 at £1Stephen Davies
24.00%
Ordinary

Financials

Year2014
Net Worth-£6,419
Cash£31,574
Current Liabilities£1,096,413

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks 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
16 November 1989Delivered on: 6 December 1989
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: Unit 3 jermyn street, rochdale, greater manchester title no gm 218186.
Outstanding
4 February 1993Delivered on: 12 February 1993
Satisfied on: 12 March 1998
Persons entitled: Barclays Bank 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
26 June 1980Delivered on: 30 June 1980
Satisfied on: 29 December 1989
Persons entitled: Mercantile Credit Company Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jermyn street, rochdale, & the goodwill of the business carried on upon the property and benefit of all licences.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
10 June 2020Director's details changed for Mr Stephen Davies on 10 June 2020 (2 pages)
13 February 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
5 February 2020Director's details changed for Stephen Davies on 1 March 2013 (2 pages)
20 December 2019Confirmation statement made on 7 December 2019 with no updates (3 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)
25 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
20 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 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)
19 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
17 October 2016Registration of charge 012230330006, created on 10 October 2016 (27 pages)
17 October 2016Registration of charge 012230330006, created on 10 October 2016 (27 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
27 October 2015Termination of appointment of David White as a director on 7 August 2015 (1 page)
27 October 2015Termination of appointment of David White as a director on 7 August 2015 (1 page)
27 October 2015Termination of appointment of David White as a director on 7 August 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
9 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(6 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
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)
3 May 2013Appointment of Mr Giles Raymond Spencer Fielding as a director (2 pages)
3 May 2013Appointment of Mr Giles Raymond Spencer Fielding as a director (2 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 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)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
20 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 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)
21 December 2009Director's details changed for Stephen Davies on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Stephen Davies on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr David White on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr David White on 21 December 2009 (2 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 December 2008Return made up to 07/12/08; full list of members (3 pages)
15 December 2008Return made up to 07/12/08; full list of members (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 March 2008Director's change of particulars / stephen davies / 04/03/2008 (1 page)
4 March 2008Director's change of particulars / stephen davies / 04/03/2008 (1 page)
3 January 2008Return made up to 07/12/07; full list of members (2 pages)
3 January 2008Return made up to 07/12/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 January 2007Return made up to 07/12/06; full list of members (2 pages)
11 January 2007Return made up to 07/12/06; full list of members (2 pages)
9 August 2006Director resigned (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
9 August 2006Director resigned (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)
29 December 2005Return made up to 07/12/05; full list of members (6 pages)
29 December 2005Return made up to 07/12/05; full list of members (6 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
8 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 December 2004Return made up to 07/12/04; full list of members (7 pages)
22 December 2004Return made up to 07/12/04; full list of members (7 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
27 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 January 2004Return made up to 07/12/03; full list of members (7 pages)
5 January 2004Return made up to 07/12/03; full list of members (7 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
17 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2002Registered office changed on 05/12/02 from: unit 3 jermyn street rochdale lancs OL12 0DP (1 page)
5 December 2002Registered office changed on 05/12/02 from: unit 3 jermyn street rochdale lancs OL12 0DP (1 page)
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)
31 December 2001Return made up to 07/12/01; full list of members (6 pages)
31 December 2001Return made up to 07/12/01; full list of members (6 pages)
16 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001Secretary resigned;director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
3 January 2001Return made up to 07/12/00; full list of members (7 pages)
3 January 2001Return made up to 07/12/00; full list of members (7 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 January 2000Return made up to 07/12/99; full list of members (7 pages)
10 January 2000Return made up to 07/12/99; 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)
12 February 1999Return made up to 07/12/98; full list of members (6 pages)
12 February 1999Return made up to 07/12/98; full list of members (6 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
30 September 1998Company name changed crossfield patterns LIMITED\certificate issued on 01/10/98 (2 pages)
30 September 1998Company name changed crossfield patterns LIMITED\certificate issued on 01/10/98 (2 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Return made up to 07/12/97; no change of members (4 pages)
22 December 1997Return made up to 07/12/97; no change of members (4 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
11 September 1997Accounts for a small company made up to 30 September 1996 (8 pages)
11 September 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 January 1997Return made up to 07/12/96; no change of members (4 pages)
7 January 1997Return made up to 07/12/96; no change of members (4 pages)
16 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
16 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
8 January 1996Return made up to 07/12/95; full list of members (6 pages)
8 January 1996Return made up to 07/12/95; full list of members (6 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
26 June 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
14 August 1975Incorporation (13 pages)
14 August 1975Incorporation (13 pages)