Woolfold Trading Estate
Mitchell Street Bury
Lancashire
BL8 1SF
Director Name | Mr Giles Raymond Spencer Fielding |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2013(37 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 21 Woolfold Trading Estate Mitchell Street Bury Lancashire BL8 1SF |
Secretary Name | Mr Jonathon Fielding |
---|---|
Status | Current |
Appointed | 07 November 2019(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 21 Woolfold Trading Estate Mitchell Street Bury Lancashire BL8 1SF |
Director Name | Mr Brian Woodruff |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1993) |
Role | Pattern Maker |
Correspondence Address | 11 Crossfield Close Wardle Rochdale Lancashire OL12 9JP |
Director Name | Mr Alan Ashworth |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1995) |
Role | Pattern Maker |
Correspondence Address | 1 Mossgate Road Shaw Oldham Lancashire OL2 7NY |
Director Name | Mrs Lilian Hodson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2001) |
Role | Secretary |
Correspondence Address | 165 Featherstall Road Littleborough Lancashire OL15 8PH |
Secretary Name | Mr Brian Woodruff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 11 Crossfield Close Wardle Rochdale Lancashire OL12 9JP |
Director Name | Robert Ian Kirkbride |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(18 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 September 1999) |
Role | Sales Director |
Correspondence Address | 119 Queens Park Road Heywood Lancashire OL10 4XB |
Director Name | Mr John Kenneth Spencer Fielding |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 May 2005) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Laurels Main Road Wybunbury Cheshire CW5 7NA |
Secretary Name | John Lee Butterworth |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | 5 Eskdale Avenue Greenfield Oldham Lancashire OL3 7JH |
Secretary Name | John Lee Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 1995) |
Role | Company Director |
Correspondence Address | 5 Eskdale Avenue Greenfield Oldham Lancashire OL3 7JH |
Secretary Name | Mrs Lilian Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 165 Featherstall Road Littleborough Lancashire OL15 8PH |
Secretary Name | Mrs Lilian Hodson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 165 Featherstall Road Littleborough Lancashire OL15 8PH |
Director Name | Kevin Crompton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 1997) |
Role | General Manager |
Correspondence Address | 888 St Helens Road Bolton BL5 1AA |
Director Name | Maurice Berry |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 July 2006) |
Role | Engineer |
Correspondence Address | 56 Wordsworth Avenue Bury Lancashire BL9 9QX |
Secretary Name | Mr Stephen Howard Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(27 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Director Name | Mr Stephen Howard Goodfellow |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Director Name | Mr David White |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(30 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 07 August 2015) |
Role | Plastics Manufacturer |
Country of Residence | England |
Correspondence Address | 16 Kingsbury Close Tottington Bury Lancashire BL8 1WB |
Website | excalibur-rm.co.uk |
---|---|
Telephone | 0161 7634377 |
Telephone region | Manchester |
Registered Address | Unit 21 Woolfold Trading Estate Mitchell Street Bury Lancashire BL8 1SF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Elton |
Built Up Area | Greater Manchester |
76 at £1 | Excelsior Group International LTD 76.00% Ordinary |
---|---|
24 at £1 | Stephen Davies 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,419 |
Cash | £31,574 |
Current Liabilities | £1,096,413 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks 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 |
16 November 1989 | Delivered 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 1993 | Delivered 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 1980 | Delivered 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 |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Director's details changed for Mr Stephen Davies on 10 June 2020 (2 pages) |
13 February 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
5 February 2020 | Director's details changed for Stephen Davies on 1 March 2013 (2 pages) |
20 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
7 November 2019 | Termination of appointment of Stephen Howard Goodfellow as a secretary on 7 November 2019 (1 page) |
7 November 2019 | Appointment of Mr Jonathon Fielding as a secretary on 7 November 2019 (2 pages) |
25 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
20 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 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) |
19 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
17 October 2016 | Registration of charge 012230330006, created on 10 October 2016 (27 pages) |
17 October 2016 | Registration of charge 012230330006, created on 10 October 2016 (27 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
9 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
27 October 2015 | Termination of appointment of David White as a director on 7 August 2015 (1 page) |
27 October 2015 | Termination of appointment of David White as a director on 7 August 2015 (1 page) |
27 October 2015 | Termination of appointment of David White as a director on 7 August 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
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) |
3 May 2013 | Appointment of Mr Giles Raymond Spencer Fielding as a director (2 pages) |
3 May 2013 | Appointment of Mr Giles Raymond Spencer Fielding as a director (2 pages) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 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) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
20 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 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) |
21 December 2009 | Director's details changed for Stephen Davies on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Stephen Davies on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr David White on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr David White on 21 December 2009 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
15 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 March 2008 | Director's change of particulars / stephen davies / 04/03/2008 (1 page) |
4 March 2008 | Director's change of particulars / stephen davies / 04/03/2008 (1 page) |
3 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 07/12/07; full list of members (2 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 07/12/06; full list of members (2 pages) |
9 August 2006 | Director resigned (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (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) |
29 December 2005 | Return made up to 07/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 07/12/05; full list of members (6 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
8 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
8 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
27 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
27 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
5 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
29 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
17 December 2002 | Return made up to 07/12/02; full list of members
|
17 December 2002 | Return made up to 07/12/02; full list of members
|
5 December 2002 | Registered office changed on 05/12/02 from: unit 3 jermyn street rochdale lancs OL12 0DP (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: unit 3 jermyn street rochdale lancs OL12 0DP (1 page) |
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) |
31 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
31 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
16 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
16 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
18 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
3 January 2001 | Return made up to 07/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 07/12/00; full list of members (7 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 07/12/99; 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) |
12 February 1999 | Return made up to 07/12/98; full list of members (6 pages) |
12 February 1999 | Return made up to 07/12/98; full list of members (6 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
30 September 1998 | Company name changed crossfield patterns LIMITED\certificate issued on 01/10/98 (2 pages) |
30 September 1998 | Company name changed crossfield patterns LIMITED\certificate issued on 01/10/98 (2 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 07/12/97; no change of members (4 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
11 September 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
11 September 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
7 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 07/12/96; no change of members (4 pages) |
16 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
16 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
8 January 1996 | Return made up to 07/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 07/12/95; full list of members (6 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
20 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
20 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
14 August 1975 | Incorporation (13 pages) |
14 August 1975 | Incorporation (13 pages) |