Bury
Lancashire
BL9 7PU
Secretary Name | Mr Jonathon Fielding |
---|---|
Status | Current |
Appointed | 07 November 2019(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Hartshead Works Deal St Bury Lancashire BL9 7PU |
Director Name | Mr John Kenneth Spencer Fielding |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels Main Road Wybunbury Cheshire CW5 7NA |
Secretary Name | John Lee Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Eskdale Avenue Greenfield Oldham Lancashire OL3 7JH |
Director Name | Robert Ian Kirkbride |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | 42 Bevill Square Salford Lancashire M3 6BB |
Director Name | Pamela Ann Maxon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2002) |
Role | Office Manager |
Correspondence Address | 69 Newbold Street Bury Lancashire BL8 2RR |
Secretary Name | Mr Stephen Howard Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(8 years, 11 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 |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | excelsior-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7970855 |
Telephone region | Manchester |
Registered Address | Hartshead Works Deal St 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 |
2 at £1 | Excelsior Group International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week 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 |
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: Fxed charge all the goodwill and uncalled capital for the time being of the company all book and other debts now and from time to time owing to the company and floating charge all other the undertaking and assets of the company present and future excluding all l/h and f/h property. See the mortgage charge document for full details. Outstanding |
29 June 2023 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
---|---|
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
26 May 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
5 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
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 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
8 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
31 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 September 2016 (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) |
17 October 2016 | Registration of charge 029413830003, created on 10 October 2016 (27 pages) |
17 October 2016 | Registration of charge 029413830003, created on 10 October 2016 (27 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
15 June 2016 | Director's details changed for Mr Giles Raymond Spencer Fielding on 29 April 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 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
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
|
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
3 June 2015 | Accounts for a dormant company made up to 30 September 2014 (3 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
|
14 May 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
14 May 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
11 April 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
31 October 2011 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from hartshead works peal st bury BR9 7PU (1 page) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from hartshead works peal st bury BR9 7PU (1 page) |
10 June 2009 | Location of debenture register (1 page) |
30 March 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
30 March 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
19 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (2 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 (2 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
20 November 2006 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
20 November 2006 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
19 June 2006 | Return made up to 24/05/06; full list of members
|
19 June 2006 | Return made up to 24/05/06; full list of members
|
16 January 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
16 January 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
9 February 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
16 June 2004 | Return made up to 24/05/04; full list of members
|
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 24/05/04; full list of members
|
16 June 2004 | Director resigned (1 page) |
10 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
10 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
9 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
9 August 2003 | Accounts for a small company made up to 30 September 2002 (6 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 (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) |
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 (7 pages) |
28 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
22 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 June 2000 | Return made up to 24/05/00; full list of members
|
20 June 2000 | Accounts for a small company made up to 30 September 1999 (6 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
|
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) |
23 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
23 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
26 June 1998 | Return made up to 24/05/98; full list of members
|
26 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 June 1998 | Return made up to 24/05/98; full list of members
|
26 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
20 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
20 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
22 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
22 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
26 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
26 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |