Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCELSIOR GROUP INTERNATIONAL LIMITED
Company Information for

EXCELSIOR GROUP INTERNATIONAL LIMITED

HARTSHEAD WORKS, DEAL STREET, BURY, LANCASHIRE, BL9 7PU,
Company Registration Number
00075176
Private Limited Company
Active

Company Overview

About Excelsior Group International Ltd
EXCELSIOR GROUP INTERNATIONAL LIMITED was founded on 1902-10-21 and has its registered office in Bury. The organisation's status is listed as "Active". Excelsior Group International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXCELSIOR GROUP INTERNATIONAL LIMITED
 
Legal Registered Office
HARTSHEAD WORKS
DEAL STREET
BURY
LANCASHIRE
BL9 7PU
Other companies in BL9
 
Filing Information
Company Number 00075176
Company ID Number 00075176
Date formed 1902-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB560671835  
Last Datalog update: 2024-04-06 18:16:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXCELSIOR GROUP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HOWARD GOODFELLOW
Company Secretary 2003-05-30
ADRIAN PAUL HOLYOAK BRADDON
Director 2001-07-02
GILES RAYMOND SPENCER FIELDING
Director 2004-03-02
JOHN KENNETH SPENCER FIELDING
Director 1991-05-24
JOHNATHON FIELDING
Director 2015-08-07
STEPHEN HOWARD GOODFELLOW
Director 2014-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WHITE
Director 2008-10-16 2015-08-07
BARBARA JANE FIELDING
Director 1998-01-27 2008-10-16
JOHN LEE BUTTERWORTH
Company Secretary 1991-05-24 2003-05-30
ROBERT IAN KIRKBRIDE
Director 1991-05-24 1999-09-30
WILLIAM ANDREW BOLTON
Director 1991-05-24 1998-01-20
JOHN TUSHINGHAM
Director 1991-05-24 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HOWARD GOODFELLOW EXCELSIOR ROTO MOULDING LTD Company Secretary 2003-05-30 CURRENT 1949-01-20 Active
STEPHEN HOWARD GOODFELLOW CROSSFIELD EXCALIBUR LIMITED Company Secretary 2003-05-30 CURRENT 1975-08-14 Active
STEPHEN HOWARD GOODFELLOW EXCELSIOR CASE AND CONTAINER LIMITED Company Secretary 2003-05-30 CURRENT 1994-06-22 Active
STEPHEN HOWARD GOODFELLOW CLASSIC SHOWJUMPS LIMITED Company Secretary 2003-05-30 CURRENT 1997-10-31 Active
GILES RAYMOND SPENCER FIELDING EXCELSIOR CASE AND CONTAINER LIMITED Director 2006-11-13 CURRENT 1994-06-22 Active
GILES RAYMOND SPENCER FIELDING EXCELSIOR ROTO MOULDING LTD Director 2004-12-20 CURRENT 1949-01-20 Active
STEPHEN HOWARD GOODFELLOW EXCELSIOR ROTO MOULDING LTD Director 2003-10-07 CURRENT 1949-01-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-27AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12RP04CS01
2023-06-28CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-06-27Change of share class name or designation
2023-06-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-06-27Memorandum articles filed
2023-06-27MEM/ARTSARTICLES OF ASSOCIATION
2023-06-27RES12Resolution of varying share rights or name
2023-06-27SH08Change of share class name or designation
2023-06-16Statement of company's objects
2023-06-16CC04Statement of company's objects
2023-04-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-04-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06PSC04Change of details for Mr Giles Raymond Spencer Fileding as a person with significant control on 2021-10-06
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-04-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CH01Director's details changed for Mr Stephen Davies on 2020-06-10
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-02-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05AP01DIRECTOR APPOINTED MR MICHAEL EDWARD PROUDFOOT
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL HOLYOAK BRADDON
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD GOODFELLOW
2019-11-07CH01Director's details changed for Mr Johnathon Fielding on 2019-11-07
2019-11-07AP03Appointment of Mr Jonathon Fielding as company secretary on 2019-11-07
2019-11-07TM02Termination of appointment of Stephen Howard Goodfellow on 2019-11-07
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-04-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 114505
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-04-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 000751760006
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 114505
2016-06-15AR0124/05/16 ANNUAL RETURN FULL LIST
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH SPENCER FIELDING / 15/06/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL HOLYOAK BRADDON / 15/06/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES RAYMOND SPENCER FIELDING / 29/04/2016
2016-06-15CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN HOWARD GOODFELLOW on 2016-06-15
2016-05-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01AP01DIRECTOR APPOINTED MR JOHNATHON FIELDING
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2015-06-24SH0118/02/15 STATEMENT OF CAPITAL GBP 114505
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 114505
2015-06-17AR0124/05/15 ANNUAL RETURN FULL LIST
2015-05-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AP01DIRECTOR APPOINTED MR STEPHEN HOWARD GOODFELLOW
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 64500
2014-06-12AR0124/05/14 ANNUAL RETURN FULL LIST
2014-06-12CH01Director's details changed for Mr John Kenneth Spencer Fielding on 2013-10-01
2014-05-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-14AR0124/05/13 ANNUAL RETURN FULL LIST
2013-05-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-15AR0124/05/12 ANNUAL RETURN FULL LIST
2012-05-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-07AR0124/05/11 FULL LIST
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-18AR0124/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITE / 24/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL HOLYOAK BRADDON / 24/05/2010
2010-04-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-10190LOCATION OF DEBENTURE REGISTER
2009-06-10353LOCATION OF REGISTER OF MEMBERS
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM HARTSHEAD WORKS DEAL STREET BURY LANCASHIRE BL9 7PU
2009-05-14AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR BARBARA FIELDING
2008-10-24288aDIRECTOR APPOINTED MR DAVID WHITE
2008-06-19363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-09AA30/09/07 TOTAL EXEMPTION SMALL
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-19363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-06-17363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-03-10288aNEW DIRECTOR APPOINTED
2004-02-18AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-29AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-24363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-06-16288bSECRETARY RESIGNED
2003-06-16288aNEW SECRETARY APPOINTED
2002-07-23AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-28363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-07-24288aNEW DIRECTOR APPOINTED
2001-07-1388(2)RAD 01/10/00--------- £ SI 2580@5
2001-07-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-06-25AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-25363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-06-20AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-20363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-10-07288bDIRECTOR RESIGNED
1999-07-23AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-23363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1998-06-24AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-24363sRETURN MADE UP TO 24/05/98; CHANGE OF MEMBERS
1998-02-17288bDIRECTOR RESIGNED
1998-02-17288aNEW DIRECTOR APPOINTED
1998-01-21287REGISTERED OFFICE CHANGED ON 21/01/98 FROM: FERNGROVE MILLS ROCHDALE OLD RD , BURY LANCS BL9 7LS
1997-08-27395PARTICULARS OF MORTGAGE/CHARGE
1997-06-18AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-06-18363sRETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS
1996-06-21AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-06-21363sRETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EXCELSIOR GROUP INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXCELSIOR GROUP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-10 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2011-03-23 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-12-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-04-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-27 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-03-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXCELSIOR GROUP INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of EXCELSIOR GROUP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCELSIOR GROUP INTERNATIONAL LIMITED
Trademarks
We have not found any records of EXCELSIOR GROUP INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCELSIOR GROUP INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EXCELSIOR GROUP INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EXCELSIOR GROUP INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCELSIOR GROUP INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXCELSIOR GROUP INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.