Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCELSIOR TRUST(THE)
Company Information for

EXCELSIOR TRUST(THE)

BANKSIDE 300, PEACHMAN WAY, BROADLAND BUSINESS PARK, NORWICH, NORFOLK, NR7 0LB,
Company Registration Number
01670772
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Excelsior Trust(the)
EXCELSIOR TRUST(THE) was founded on 1982-10-08 and has its registered office in Norwich. The organisation's status is listed as "Active". Excelsior Trust(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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 TRUST(THE)
 
Legal Registered Office
BANKSIDE 300
PEACHMAN WAY, BROADLAND BUSINESS PARK
NORWICH
NORFOLK
NR7 0LB
Other companies in NR32
 
Charity Registration
Charity Number 285899
Charity Address ST. MARTINS, STATION ROAD, LOWESTOFT, NR32 4QF
Charter ACQUIRING, MAINTAINING AND RESTORING THE LOWESTOFT SMACK "EXCELSIOR" LT472 AND PROVIDING FACILITIES FOR YOUNG PEOPLE TO SAIL THEREBY MAINTAINING THEIR MARITIME HERITAGE
Filing Information
Company Number 01670772
Company ID Number 01670772
Date formed 1982-10-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 15:36:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCELSIOR TRUST(THE)
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 TRUST(THE)

Current Directors
Officer Role Date Appointed
DENIS RICHARD COSTELLO
Company Secretary 2015-10-30
JAMES OLIVER CAMPBELL
Director 2007-08-19
DAVID JOHN JOLL
Director 2012-06-11
NICHOLAS TOWNSEND SCHILLER
Director 2008-09-10
ANDREW HARRY CHRISTOPHER SHERWOOD
Director 2015-09-03
JOHN CHRISTOPHER SPENCER WYLSON
Director 2015-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY HENRY CHARLES COPEMAN
Director 2001-12-10 2016-05-23
NICHOLAS JON CHERRY
Company Secretary 2002-01-18 2015-10-30
IAN ANTHONY RUSSELL
Director 2003-04-16 2015-09-03
PAUL GWYN THOMAS
Director 2001-04-06 2012-07-31
KENNETH ERNEST GAYLARD
Director 2007-08-19 2011-11-30
PETER JAMES NORTON
Director 1999-06-24 2010-05-11
WILLIAM SOMERLEYTON
Director 1991-05-31 2009-11-30
THOMAS GEORGE DARLING
Director 1991-05-31 2006-03-03
DAVID WALTER COLLINS
Director 1993-07-26 2005-11-10
DEREK SCORER
Director 1999-06-24 2005-01-01
GEORGE GORDON WALKER
Director 1996-09-10 2003-08-13
BENJAMIN JAMES SWORD BLOWER
Company Secretary 2000-12-05 2001-06-29
BENJAMIN JAMES SWORD BLOWER
Director 2000-12-05 2001-06-29
JOHN FRASER WALTER BUCHANAN
Company Secretary 1991-05-31 2000-12-05
JOHN WILLIAM SPENCE BEEVOR
Director 1994-06-21 2000-12-05
JOHN FRASER WALTER BUCHANAN
Director 1991-05-31 2000-12-05
ROLAND GEOFFREY GIBBS
Director 1993-07-26 2000-04-03
JOHN CHRISTOPHER SPENCER WYLSON
Director 1991-05-31 2000-04-03
DAVID LAWRENCE MARTIN WELLER
Director 1994-06-21 1999-02-25
IAN RANDEL WALKER
Director 1994-06-21 1996-12-11
GEORGE STEPHEN EGLETON
Director 1995-09-11 1996-09-01
MICHAEL JOHN PAINE
Director 1991-05-31 1995-09-11
THOMAS HEWITT MAXTED
Director 1991-05-31 1993-12-01
GORDON LESLIE WALLER
Director 1991-05-31 1993-09-08
HUGH CHARLES BLACKBURNE
Director 1991-05-31 1993-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS TOWNSEND SCHILLER ARCHANT PENSION & LIFE ASSURANCE SCHEME TRUSTEE LIMITED Director 2009-11-30 CURRENT 2009-11-30 Active - Proposal to Strike off
ANDREW HARRY CHRISTOPHER SHERWOOD NORFOLK CHAMBERS OF COMMERCE Director 2015-06-24 CURRENT 1896-10-07 Active
JOHN CHRISTOPHER SPENCER WYLSON EXCELSIOR TRADING LIMITED Director 2001-11-21 CURRENT 2001-10-24 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
2023-08-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19DIRECTOR APPOINTED MRS ALICE-ANN TAYLOR
2023-07-19APPOINTMENT TERMINATED, DIRECTOR CHARLIE ADAM BESANT
2023-07-19APPOINTMENT TERMINATED, DIRECTOR MARY TERESA SPARROW
2023-07-19APPOINTMENT TERMINATED, DIRECTOR LAURENCE JUSTIN VULLIAMY
2023-07-19CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-08-19AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CH01Director's details changed for Mr Charlie Adam Besant on 2022-06-07
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-05-27CH01Director's details changed for Mr John Derek Hunter Irving on 2022-05-25
2022-05-25AD03Registers moved to registered inspection location of Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ
2022-05-25AD02Register inspection address changed to Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ
2022-05-24TM02Termination of appointment of Denis Richard Costello on 2022-05-24
2022-05-24AP04Appointment of Birketts Secretaries Limited as company secretary on 2022-05-24
2021-09-19CH01Director's details changed for Mr John Derek Hunter Irving on 2021-09-19
2021-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JOLL
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRY CHRISTOPHER SHERWOOD
2020-10-29AP01DIRECTOR APPOINTED MR JOHN DEREK HUNTER IRVING
2020-10-28AP01DIRECTOR APPOINTED MRS MARY TERESA SPARROW
2020-10-01AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNSEND SCHILLER
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-06-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20AP01DIRECTOR APPOINTED MR LAURENCE JUSTIN VULLIAMY
2018-09-12CH01Director's details changed for Mr Nicholas Townsend Schiller on 2018-09-01
2018-08-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016707720002
2017-08-16AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016707720002
2016-09-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-23AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER SPENCER WYLSON
2016-07-19AR0131/05/16 ANNUAL RETURN FULL LIST
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HENRY CHARLES COPEMAN
2016-07-19AP01DIRECTOR APPOINTED MR ANDREW HARRY CHRISTOPHER SHERWOOD
2015-11-25AR0131/05/15 ANNUAL RETURN FULL LIST
2015-11-25AD02Register inspection address changed to 1, St James Court St. James Court Whitefriars Norwich Norfolk NR3 1RU
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL
2015-11-24TM02Termination of appointment of Nicholas Jon Cherry on 2015-10-30
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL
2015-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/15 FROM 148 London Road North Lowestoft Suffolk NR32 1HF
2015-11-14AP03Appointment of Denis Richard Costello as company secretary on 2015-10-30
2015-11-14TM02Termination of appointment of Nicholas Jon Cherry on 2015-10-30
2015-10-31DISS40Compulsory strike-off action has been discontinued
2015-09-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-02AA30/11/14 TOTAL EXEMPTION FULL
2014-08-18AA30/11/13 TOTAL EXEMPTION FULL
2014-06-03AR0131/05/14 NO MEMBER LIST
2013-09-04AA30/11/12 TOTAL EXEMPTION FULL
2013-06-06AR0131/05/13 NO MEMBER LIST
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS
2012-06-25AP01DIRECTOR APPOINTED DAVID JOHN JOLL
2012-06-11AR0131/05/12 NO MEMBER LIST
2012-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH GAYLARD
2012-05-03AA30/11/11 TOTAL EXEMPTION FULL
2011-06-21AA30/11/10 TOTAL EXEMPTION FULL
2011-06-15AR0131/05/11 NO MEMBER LIST
2011-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORTON
2010-06-17AR0131/05/10 NO MEMBER LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GWYN THOMAS / 01/12/2009
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SOMERLEYTON
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JAMES NORTON / 01/12/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ERNEST GAYLARD / 01/12/2009
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER CAMPBELL / 01/12/2009
2010-05-18AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-07-11363aANNUAL RETURN MADE UP TO 31/05/09
2009-04-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-12-11363aANNUAL RETURN MADE UP TO 31/05/08
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-10-01288aDIRECTOR APPOINTED NICHOLAS TOWNSEND SCHILLER
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-21288aNEW DIRECTOR APPOINTED
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-06-13363sANNUAL RETURN MADE UP TO 31/05/07
2006-10-02AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-07-14363sANNUAL RETURN MADE UP TO 31/05/06
2006-07-14288bDIRECTOR RESIGNED
2006-07-14288bDIRECTOR RESIGNED
2006-03-15AAFULL ACCOUNTS MADE UP TO 30/11/04
2006-01-16288aNEW DIRECTOR APPOINTED
2005-07-09363sANNUAL RETURN MADE UP TO 31/05/05
2005-07-09288bDIRECTOR RESIGNED
2005-07-09288bDIRECTOR RESIGNED
2004-11-29AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-06-15363sANNUAL RETURN MADE UP TO 31/05/04
2003-08-20AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-08-20363sANNUAL RETURN MADE UP TO 31/05/03
2003-08-20287REGISTERED OFFICE CHANGED ON 20/08/03 FROM: RIVERSIDE ROAD LOWESTOFT SUFFOLK NR33 OTU
2003-06-15288aNEW DIRECTOR APPOINTED
2003-06-04288aNEW DIRECTOR APPOINTED
2002-08-10363sANNUAL RETURN MADE UP TO 31/05/02
2002-07-01AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-01-24288aNEW SECRETARY APPOINTED
2001-08-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-18AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-06-25363sANNUAL RETURN MADE UP TO 31/05/01
2001-06-25288bSECRETARY RESIGNED
2001-06-25288bDIRECTOR RESIGNED
2001-02-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-10288bDIRECTOR RESIGNED
2000-06-16AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-06-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-06-07363sANNUAL RETURN MADE UP TO 31/05/00
1999-08-19AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-08-08288aNEW DIRECTOR APPOINTED
1999-08-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXCELSIOR TRUST(THE) 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 TRUST(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-05 Satisfied CAF BANK LIMITED
LEGAL CHARGE 2001-02-10 Outstanding EAST OF ENGLAND DEVELOPMENT AGENCY
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30

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 TRUST(THE)

Intangible Assets
Patents
We have not found any records of EXCELSIOR TRUST(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for EXCELSIOR TRUST(THE)
Trademarks
We have not found any records of EXCELSIOR TRUST(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCELSIOR TRUST(THE). 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 (94990 - Activities of other membership organizations n.e.c.) as EXCELSIOR TRUST(THE) are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where EXCELSIOR TRUST(THE) 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 TRUST(THE) 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 TRUST(THE) 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.