Company NameExcelsior Case And Container Limited
DirectorGiles Raymond Spencer Fielding
Company StatusActive
Company Number02941383
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Giles Raymond Spencer Fielding
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2006(12 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHartshead Works Deal St
Bury
Lancashire
BL9 7PU
Secretary NameMr Jonathon Fielding
StatusCurrent
Appointed07 November 2019(25 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressHartshead Works Deal St
Bury
Lancashire
BL9 7PU
Director NameMr John Kenneth Spencer Fielding
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels Main Road
Wybunbury
Cheshire
CW5 7NA
Secretary NameJohn Lee Butterworth
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Eskdale Avenue
Greenfield
Oldham
Lancashire
OL3 7JH
Director NameRobert Ian Kirkbride
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 2004)
RoleCompany Director
Correspondence Address42 Bevill Square
Salford
Lancashire
M3 6BB
Director NamePamela Ann Maxon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(3 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2002)
RoleOffice Manager
Correspondence Address69 Newbold Street
Bury
Lancashire
BL8 2RR
Secretary NameMr Stephen Howard Goodfellow
NationalityBritish
StatusResigned
Appointed30 May 2003(8 years, 11 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
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 June 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteexcelsior-ltd.co.uk
Email address[email protected]
Telephone0161 7970855
Telephone regionManchester

Location

Registered AddressHartshead Works
Deal St
Bury
Lancashire
BL9 7PU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Excelsior Group International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week 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
21 February 1995Delivered 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

Filing History

29 June 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
26 May 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
24 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
7 November 2019Appointment of Mr Jonathon Fielding as a secretary on 7 November 2019 (2 pages)
7 November 2019Termination of appointment of Stephen Howard Goodfellow as a secretary on 7 November 2019 (1 page)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
8 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
31 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
23 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
17 October 2016Registration of charge 029413830003, created on 10 October 2016 (27 pages)
17 October 2016Registration of charge 029413830003, created on 10 October 2016 (27 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
15 June 2016Director's details changed for Mr Giles Raymond Spencer Fielding on 29 April 2016 (2 pages)
15 June 2016Director's details changed for Mr Giles Raymond Spencer Fielding on 29 April 2016 (2 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
3 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
11 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
11 April 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
31 October 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
16 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Return made up to 24/05/09; full list of members (3 pages)
10 June 2009Location of register of members (1 page)
10 June 2009Registered office changed on 10/06/2009 from hartshead works peal st bury BR9 7PU (1 page)
10 June 2009Location of debenture register (1 page)
10 June 2009Return made up to 24/05/09; full list of members (3 pages)
10 June 2009Registered office changed on 10/06/2009 from hartshead works peal st bury BR9 7PU (1 page)
10 June 2009Location of debenture register (1 page)
30 March 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
30 March 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
19 June 2008Return made up to 24/05/08; full list of members (3 pages)
19 June 2008Return made up to 24/05/08; full list of members (3 pages)
13 November 2007Accounts for a dormant company made up to 30 September 2007 (3 pages)
13 November 2007Accounts for a dormant company made up to 30 September 2007 (3 pages)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 24/05/07; full list of members (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
20 November 2006Accounts for a dormant company made up to 30 September 2006 (3 pages)
20 November 2006Accounts for a dormant company made up to 30 September 2006 (3 pages)
19 June 2006Return made up to 24/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(6 pages)
19 June 2006Return made up to 24/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(6 pages)
16 January 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
16 January 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
17 June 2005Return made up to 24/05/05; full list of members (6 pages)
17 June 2005Return made up to 24/05/05; full list of members (6 pages)
9 February 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
9 February 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
16 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Director resigned (1 page)
16 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2004Director resigned (1 page)
10 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
9 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 June 2003Return made up to 24/05/03; full list of members (7 pages)
24 June 2003Return made up to 24/05/03; full list of members (7 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)
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)
28 June 2002Return made up to 24/05/02; full list of members (7 pages)
28 June 2002Return made up to 24/05/02; full list of members (7 pages)
22 June 2001Return made up to 24/05/01; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 June 2001Return made up to 24/05/01; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
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)
23 June 1999Return made up to 24/05/99; no change of members (4 pages)
23 June 1999Return made up to 24/05/99; no change of members (4 pages)
26 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Accounts for a small company made up to 30 September 1997 (6 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
20 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 June 1997Return made up to 24/05/97; no change of members (4 pages)
20 June 1997Return made up to 24/05/97; no change of members (4 pages)
22 June 1996Return made up to 24/05/96; no change of members (4 pages)
22 June 1996Return made up to 24/05/96; no change of members (4 pages)
26 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
26 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)