Company NameXCL Management Limited
DirectorsDavid John Gallagher and Ewan James Gallagher
Company StatusActive
Company Number06549201
CategoryPrivate Limited Company
Incorporation Date31 March 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr David John Gallagher
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse 1 Home Farm
Wilshaw Road
Holmfirth
West Yorkshire
HD9 3US
Director NameMr Ewan James Gallagher
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farm House
1 Home Farm Wilshaw Road
Holmfirth
West Yorkshire
HD9 3US
Secretary NameMr Ewan James Gallagher
StatusResigned
Appointed31 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farmhouse 1 Home Farm
Wilshaw Road
Holmfirth
West Yorkshire
HD9 3US
Director NameDr Harry Moore
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor (North) Devonshire House
1 Devonshire Street
London
W1W 5DS
Secretary NameDr Harry Moore
StatusResigned
Appointed01 July 2013(5 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 September 2013)
RoleCompany Director
Correspondence AddressThe Farm House
Home Farm
Holmfirth
West Yorkshire
W1W 5DS
Director NameDr Graham Peter Davies
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 February 2015)
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressPreston Technology Management Centre Marsh Lane
Preston
Lancashire
PR1 8UQ

Contact

Websitexclgr.com
Email address[email protected]
Telephone0161 8132120
Telephone regionManchester

Location

Registered AddressStanmore House 64 - 68 Blackburn Street
Radcliffe
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400k at £1Finance Yorkshire Seedcorn Lp
99.69%
Preference
450 at £1David John Gallagher
0.11%
Ordinary
450 at £1Ewan James Gallagher
0.11%
Ordinary
346 at £1Finance Yorkshire Seedcorn Lp
0.09%
Ordinary

Financials

Year2014
Net Worth-£154,533
Cash£222,677
Current Liabilities£429,637

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

15 May 2015Delivered on: 21 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 9 February 2015
Persons entitled: David John Gallagher and Ewan James Gallagher

Classification: A registered charge
Particulars: The company charges to the lender as a continuing security for the payment or discharge of the secured liabilities with full guarantee by way of legal mortgage on the property together with:. • any premises, plant and equipment and fixtures or in the property;. • the proceeds of sale of the property;. • the benefit of any covenants or rights attaching to the property.. All intellectual property rights and all agreements under which the company is now or may become entitled to a payment or any royalty fee or similar income.. ‘Property’ means all property whether freehold and/or leasehold and whether owned or leased by the company at any time during the continuation of the debenture.. ‘Intellectual property rights’ means all patents, patent applications, trade-marks, know how, copyrights, business names, registered designs, confidential information or other intellectual property rights of the company and any licence or interest in any such rights.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
9 June 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
16 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
7 February 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
7 February 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
21 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
25 January 2021Notification of David John Gallagher as a person with significant control on 6 April 2016 (2 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
25 January 2021Change of details for Mr Ewan James Gallagher as a person with significant control on 12 November 2020 (2 pages)
14 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
9 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
29 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
15 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
15 April 2019Cessation of David John Gallagher as a person with significant control on 6 April 2016 (1 page)
10 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 January 2019Registered office address changed from The Farmhouse 1 Home Farm Wilshaw Road Holmfirth West Yorkshire HD9 3US to Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS on 4 January 2019 (1 page)
18 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
4 April 2018Cessation of Finance Yorkshire Seedcorn Lp as a person with significant control on 4 May 2017 (1 page)
4 April 2018Change of details for Mr David John Gallagher as a person with significant control on 4 May 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
1 June 2017Second filing of the annual return made up to 31 March 2016 (23 pages)
1 June 2017Second filing of the annual return made up to 31 March 2016 (23 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 401,246
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/17.
(7 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 401,246
(5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 401,246
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/17.
(7 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 May 2015Registration of charge 065492010002, created on 15 May 2015 (8 pages)
21 May 2015Registration of charge 065492010002, created on 15 May 2015 (8 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 401,246
(5 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 401,246
(5 pages)
24 February 2015Resolutions
  • RES13 ‐ Agreement 05/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
24 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 05/02/2015
(49 pages)
9 February 2015Registration of charge 065492010001, created on 5 February 2015 (27 pages)
9 February 2015Termination of appointment of Graham Davies as a director on 5 February 2015 (1 page)
9 February 2015Termination of appointment of Graham Davies as a director on 5 February 2015 (1 page)
9 February 2015Termination of appointment of Graham Davies as a director on 5 February 2015 (1 page)
9 February 2015Registration of charge 065492010001, created on 5 February 2015 (27 pages)
9 February 2015Registration of charge 065492010001, created on 5 February 2015 (27 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 June 2014Annual return made up to 31 March 2014 with a full list of shareholders (6 pages)
10 June 2014Annual return made up to 31 March 2014 with a full list of shareholders (6 pages)
10 June 2014Appointment of Mr Graham Davies as a director (2 pages)
10 June 2014Appointment of Mr Graham Davies as a director (2 pages)
3 June 2014Registered office address changed from the Farm House Home Farm Holmfirth West Yorkshire W1W 5DS United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from , the Farm House, Home Farm, Holmfirth, West Yorkshire, W1W 5DS, United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from , the Farm House, Home Farm, Holmfirth, West Yorkshire, W1W 5DS, United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from the Farm House Home Farm Holmfirth West Yorkshire W1W 5DS United Kingdom on 3 June 2014 (1 page)
14 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 401,246
(6 pages)
14 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 401,246
(6 pages)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
14 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 401,246
(6 pages)
14 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
20 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 900
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 900
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 900
(4 pages)
16 September 2013Particulars of variation of rights attached to shares (3 pages)
16 September 2013Termination of appointment of a secretary (2 pages)
16 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 151,246
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 151,246
(6 pages)
16 September 2013Particulars of variation of rights attached to shares (3 pages)
16 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2013Termination of appointment of a secretary (2 pages)
16 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
16 September 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 151,246
(6 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
4 September 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
4 September 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
3 September 2013Termination of appointment of Harry Moore as a secretary (1 page)
3 September 2013Registered office address changed from , 1st Floor (North) Devonshire House, 1 Devonshire Street, London, W1W 5DS on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 3 September 2013 (1 page)
3 September 2013Termination of appointment of Harry Moore as a secretary (1 page)
3 September 2013Registered office address changed from 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 3 September 2013 (1 page)
3 September 2013Registered office address changed from , 1st Floor (North) Devonshire House, 1 Devonshire Street, London, W1W 5DS on 3 September 2013 (1 page)
1 September 2013Termination of appointment of Harry Moore as a director (1 page)
1 September 2013Termination of appointment of Harry Moore as a director (1 page)
30 August 2013Registered office address changed from the Farm House Home Farm Holmfirth West Yorkshire HD9 3US United Kingdom on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from , the Farm House, Home Farm, Holmfirth, West Yorkshire, HD9 3US, United Kingdom on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from , the Farm House, Home Farm, Holmfirth, West Yorkshire, HD9 3US, United Kingdom on 30 August 2013 (2 pages)
29 August 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
29 August 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
27 August 2013Registered office address changed from , 1 Devonshire House, Devonshire Street, London, W1W 5DS, England on 27 August 2013 (1 page)
27 August 2013Appointment of Dr Harry Moore as a director (2 pages)
27 August 2013Registered office address changed from , 1 Devonshire House, Devonshire Street, London, W1W 5DS, England on 27 August 2013 (1 page)
27 August 2013Appointment of Dr Harry Moore as a director (2 pages)
27 August 2013Registered office address changed from 1 Devonshire House Devonshire Street London W1W 5DS England on 27 August 2013 (1 page)
22 August 2013Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN on 22 August 2013 (1 page)
22 August 2013Registered office address changed from , 12 Greenhead Road, Huddersfield, West Yorkshire, HD1 4EN on 22 August 2013 (1 page)
22 August 2013Registered office address changed from , 12 Greenhead Road, Huddersfield, West Yorkshire, HD1 4EN on 22 August 2013 (1 page)
19 July 2013Termination of appointment of Ewan Gallagher as a secretary (1 page)
19 July 2013Appointment of Dr Harry Moore as a secretary (1 page)
19 July 2013Appointment of Dr Harry Moore as a secretary (1 page)
19 July 2013Termination of appointment of Ewan Gallagher as a secretary (1 page)
15 May 2013Director's details changed for Mr Ewan James Gallagher on 31 March 2013 (2 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 May 2013Secretary's details changed for Mr Ewan James Gallagher on 31 March 2013 (2 pages)
15 May 2013Secretary's details changed for Mr Ewan James Gallagher on 31 March 2013 (2 pages)
15 May 2013Director's details changed for Mr David John Gallagher on 31 March 2013 (2 pages)
15 May 2013Director's details changed for Mr Ewan James Gallagher on 31 March 2013 (2 pages)
15 May 2013Director's details changed for Mr David John Gallagher on 31 March 2013 (2 pages)
15 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 October 2012Director's details changed for Mr David John Gallagher on 10 October 2012 (2 pages)
10 October 2012Secretary's details changed for Mr Ewan James Gallagher on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Ewan James Gallagher on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Mr Ewan James Gallagher on 10 October 2012 (2 pages)
10 October 2012Secretary's details changed for Mr Ewan James Gallagher on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Mr David John Gallagher on 10 October 2012 (2 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
14 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Ewan James Gallagher on 31 March 2010 (2 pages)
4 May 2010Director's details changed for Mr Ewan James Gallagher on 31 March 2010 (2 pages)
10 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
15 April 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2008Incorporation (17 pages)
31 March 2008Incorporation (17 pages)