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

EXCELLARE LIMITED

C9 GLYME COURT, OXFORD OFFICE VILLAGE, LANGFORD LANE, KIDLINGTON, OXFORD, OX5 1LQ,
Company Registration Number
08198130
Private Limited Company
Active

Company Overview

About Excellare Ltd
EXCELLARE LIMITED was founded on 2012-08-31 and has its registered office in Kidlington. The organisation's status is listed as "Active". Excellare Limited is a Private Limited Company registered in ENGLAND 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
EXCELLARE LIMITED
 
Legal Registered Office
C9 GLYME COURT, OXFORD OFFICE VILLAGE
LANGFORD LANE
KIDLINGTON
OXFORD
OX5 1LQ
Other companies in OX2
 
Filing Information
Company Number 08198130
Company ID Number 08198130
Date formed 2012-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:13:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCELLARE LIMITED
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.
Companies with same name EXCELLARE LIMITED
The following companies were found which have the same name as EXCELLARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCELLARE (DORSET) LIMITED C9 Glyme Court, Oxford Office Village Langford Lane Kidlington OXFORD OX5 1LQ Active Company formed on the 2014-01-27
EXCELLARE (BERKSHIRE) LTD 82 JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS IP28 7DE Active Company formed on the 2020-11-09

Company Officers of EXCELLARE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ROBERT BLAKEMORE
Director 2012-08-31
ANDREW BURTON
Director 2013-06-21
ROBERT JAMES BURTON
Director 2013-06-21
MICHAEL JOHN GODFREY
Director 2013-06-21
ROBIN KEITH LOMAS
Director 2012-08-31
VIOLANDO HELEN PERCIVAL
Director 2013-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ROBERT BLAKEMORE QUARTO DEVELOPMENTS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
NICHOLAS ROBERT BLAKEMORE WYCHWOOD HOMES (COTSWOLD AND THAMES VALLEY) LTD Director 2014-09-23 CURRENT 2014-09-23 Active
NICHOLAS ROBERT BLAKEMORE EXCELLARE (DORSET) LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
NICHOLAS ROBERT BLAKEMORE THE WYCHWOOD CHEESE CO LTD Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2017-03-21
NICHOLAS ROBERT BLAKEMORE THE WYCHWOOD DAIRY LTD Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2017-03-21
NICHOLAS ROBERT BLAKEMORE THE WYCHWOOD FOREST CHEESE CO LTD Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2017-03-21
NICHOLAS ROBERT BLAKEMORE THE WYCHWOOD AREA CHEESE PRODUCERS LTD Director 2011-05-13 CURRENT 2011-05-13 Active - Proposal to Strike off
NICHOLAS ROBERT BLAKEMORE WYCHWOOD PROPERTY LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
NICHOLAS ROBERT BLAKEMORE WYCHWOOD HOMES (OXFORD) LIMITED Director 2009-05-14 CURRENT 2009-05-14 Active
NICHOLAS ROBERT BLAKEMORE WYCHWOOD HOMES (WESTERN) LTD Director 2005-10-25 CURRENT 2005-10-25 Active
NICHOLAS ROBERT BLAKEMORE WICKETS DEVELOPMENT (STANLAKE) LTD Director 2005-10-17 CURRENT 2005-10-17 Dissolved 2015-07-21
NICHOLAS ROBERT BLAKEMORE WYCHWOOD HOMES (CENTRAL) LTD Director 2005-04-13 CURRENT 2005-04-13 Active
NICHOLAS ROBERT BLAKEMORE WYCHWOOD HOMES LIMITED Director 2004-08-02 CURRENT 2004-08-02 Active
ANDREW BURTON WE ARE GROUP HOLDINGS LIMITED Director 2015-02-26 CURRENT 2012-04-04 Active
ANDREW BURTON CATHEDRAL HOMECARE LTD Director 2015-01-30 CURRENT 2012-02-24 Active - Proposal to Strike off
ANDREW BURTON KING'S CHURCH AMERSHAM Director 2012-07-19 CURRENT 2010-02-18 Active
ANDREW BURTON TRANSFORMING LIVES FOR GOOD (TLG) LTD Director 2012-07-01 CURRENT 1998-12-31 Active
ROBERT JAMES BURTON FB SUPERMARKETS LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
ROBERT JAMES BURTON FB (SOUTHAMPTON) LTD Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-09-27
ROBERT JAMES BURTON FRESHLY BAKED (NORWICH) LTD Director 2012-09-12 CURRENT 2012-09-12 Active
ROBERT JAMES BURTON FRESHLY BAKED PROPERTIES LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
ROBERT JAMES BURTON COCO MARIE LIMITED Director 2009-09-04 CURRENT 2009-09-04 Dissolved 2017-02-07
ROBERT JAMES BURTON FRESHLY BAKED LIMITED Director 2008-08-29 CURRENT 2008-06-05 Active
ROBERT JAMES BURTON PRETZELS UK LIMITED Director 2006-02-24 CURRENT 2006-02-24 In Administration
MICHAEL JOHN GODFREY PG27 LIMITED Director 2015-06-19 CURRENT 2015-06-19 Dissolved 2016-10-04
MICHAEL JOHN GODFREY AMT2 LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
MICHAEL JOHN GODFREY AMVALE HOLDINGS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
MICHAEL JOHN GODFREY THE GOLD AND SILVER CONSORTIUM LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
MICHAEL JOHN GODFREY UNIQUE STOVE PRODUCTS LIMITED Director 2014-03-04 CURRENT 2003-02-28 Active
MICHAEL JOHN GODFREY GREAT LIMBER FOREST SCHOOL Director 2006-12-07 CURRENT 2002-06-20 Active
MICHAEL JOHN GODFREY AMVALE AIR CONDITIONING LIMITED Director 2006-07-14 CURRENT 2006-07-14 Active
MICHAEL JOHN GODFREY AMVALE MEDICAL TRANSPORT LIMITED Director 2002-08-02 CURRENT 2002-08-02 Active
MICHAEL JOHN GODFREY SUTTON BEAN LIMITED Director 2002-01-25 CURRENT 1993-06-21 Active
MICHAEL JOHN GODFREY HANDYVALUE LIMITED Director 1996-08-03 CURRENT 1992-09-02 Active
MICHAEL JOHN GODFREY AMVALE LIMITED Director 1991-12-12 CURRENT 1985-06-13 Active
ROBIN KEITH LOMAS QUARTO DEVELOPMENTS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
ROBIN KEITH LOMAS FHCL PROJECTS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
ROBIN KEITH LOMAS BOWDEN ROAD DEVELOPMENTS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
ROBIN KEITH LOMAS WYCHWOOD HOMES (COTSWOLD AND THAMES VALLEY) LTD Director 2014-09-23 CURRENT 2014-09-23 Active
ROBIN KEITH LOMAS EXCELLARE (DORSET) LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
ROBIN KEITH LOMAS WYCHWOOD HOMES (WESTERN) LTD Director 2013-06-21 CURRENT 2005-10-25 Active
ROBIN KEITH LOMAS LORO MANAGEMENT LIMITED Director 2010-04-06 CURRENT 2010-04-06 Active
ROBIN KEITH LOMAS TRIANGLE LAND LTD Director 2009-05-13 CURRENT 2009-05-13 Active
ROBIN KEITH LOMAS CATHEDRAL HOMES (BEACONSFIELD) LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active
ROBIN KEITH LOMAS CATHEDRAL HOMES (CHILTERN) LIMITED Director 2001-02-22 CURRENT 2001-02-19 Active - Proposal to Strike off
ROBIN KEITH LOMAS CATHEDRAL HOMES (NORTH LONDON) LIMITED Director 2001-02-09 CURRENT 2001-02-06 Active - Proposal to Strike off
ROBIN KEITH LOMAS CATHEDRAL HOMES (COTSWOLD) LIMITED Director 1998-09-14 CURRENT 1998-09-09 Active - Proposal to Strike off

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
2024-04-02Director's details changed for Mr Robin Keith Lomas on 2024-04-02
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-05APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT BLAKEMORE
2024-03-05Director's details changed for Mr Michael John Godfrey on 2024-03-05
2024-03-05Director's details changed for Mr Robert James Burton on 2024-03-05
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ
2023-09-06CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-06-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CH01Director's details changed for Mr Nicholas Robert Blakemore on 2021-11-24
2021-11-24PSC05Change of details for Wychwood Homes (Western) Ltd as a person with significant control on 2021-11-24
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-06-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CH01Director's details changed for Mr Robin Keith Lomas on 2021-03-15
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-04-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-09-17PSC05Change of details for Wychwood Homes (Western) Ltd as a person with significant control on 2018-09-06
2018-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081981300001
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 081981300006
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-09-29PSC05Change of details for Wychwood Homes (Western) Ltd as a person with significant control on 2017-09-29
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081981300003
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081981300002
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 081981300005
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-03-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-15AR0131/08/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-01AR0131/08/14 ANNUAL RETURN FULL LIST
2014-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-09AA01Previous accounting period shortened from 31/08/13 TO 30/06/13
2013-09-05AR0131/08/13 ANNUAL RETURN FULL LIST
2013-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 081981300004
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081981300002
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081981300003
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081981300001
2013-07-01SH0121/06/13 STATEMENT OF CAPITAL GBP 2000
2013-06-21AP01DIRECTOR APPOINTED MRS VIOLANDO HELEN PERCIVAL
2013-06-21AP01DIRECTOR APPOINTED MR ROBERT JAMES BURTON
2013-06-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN GODFREY
2013-06-21AP01DIRECTOR APPOINTED MR ANDREW BURTON
2013-06-21AP01DIRECTOR APPOINTED MRS VIOLANDO HELEN PERCIVAL
2012-08-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to EXCELLARE 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 EXCELLARE 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
2017-02-13 Outstanding VIOLANDO HELEN PERCIVAL
2013-08-20 Outstanding ANDREW BURTON
2013-08-09 Outstanding CLOSE BROTHERS LIMITED
2013-08-09 Satisfied THE PROPERTY BOX LOAN COMPANY PLC
2013-08-09 Satisfied THE PROPERTY BOX LOAN COMPANY PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 EXCELLARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 2,000
Shareholder Funds 2012-08-31 £ 2,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXCELLARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCELLARE LIMITED
Trademarks
We have not found any records of EXCELLARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCELLARE 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 (41202 - Construction of domestic buildings) as EXCELLARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXCELLARE 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 EXCELLARE 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 EXCELLARE 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.