COLSON X-CEL LIMITED

Register to unlock more data on OkredoRegister

COLSON X-CEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02666765

Incorporation date

28/11/1991

Size

Small

Contacts

Registered address

Registered address

Unit 5 Bessemer Way, Bessemer Park, Rotherham, South Yorkshire S60 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1991)
dot icon01/04/2026
Registered office address changed from Unit 3 Brindley Way Catcliffe Rotherham S60 5FS England to Unit 5 Bessemer Way Bessemer Park Rotherham South Yorkshire S60 1EN on 2026-04-01
dot icon04/02/2026
Accounts for a small company made up to 2025-12-31
dot icon21/01/2026
Confirmation statement made on 2025-11-26 with no updates
dot icon17/01/2026
Termination of appointment of Dean Battersby as a director on 2026-01-01
dot icon01/07/2025
Termination of appointment of James Alexander Houston as a director on 2025-07-01
dot icon09/05/2025
Accounts for a small company made up to 2024-12-31
dot icon09/04/2025
Termination of appointment of Lee Robert Wright as a director on 2025-04-08
dot icon12/02/2025
Appointment of Chris Brown as a director on 2025-02-03
dot icon13/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon25/10/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon25/10/2024
Termination of appointment of Dean Groombridge as a director on 2024-10-21
dot icon18/06/2024
Accounts for a small company made up to 2024-03-31
dot icon14/06/2024
Second filing for the appointment of Mr Lee Wright as a director
dot icon06/06/2024
Termination of appointment of Andrew Nicholas Taylor as a director on 2024-06-05
dot icon06/06/2024
Appointment of Mr Lee Wright as a director on 2024-06-05
dot icon06/06/2024
Appointment of Mr Joerg Mayer as a director on 2024-06-05
dot icon06/06/2024
Director's details changed for Mr Lee Wright on 2024-06-05
dot icon06/06/2024
Appointment of Mr James Alexander Houston as a director on 2024-06-05
dot icon06/06/2024
Appointment of Mr Dean Battersby as a director on 2024-06-05
dot icon06/06/2024
Cessation of Colson X-Cel Holdings Limited as a person with significant control on 2024-06-05
dot icon06/06/2024
Notification of Pneumatic Components Limited as a person with significant control on 2024-06-05
dot icon06/06/2024
Termination of appointment of Andrew Taylor as a secretary on 2024-06-05
dot icon06/06/2024
Satisfaction of charge 026667650005 in full
dot icon06/06/2024
Satisfaction of charge 026667650007 in full
dot icon06/06/2024
Satisfaction of charge 026667650004 in full
dot icon06/06/2024
Satisfaction of charge 026667650006 in full
dot icon06/02/2024
Second filing of Confirmation Statement dated 2019-11-26
dot icon01/02/2024
Appointment of Mr James Hinchliffe as a director on 2024-02-01
dot icon01/02/2024
Appointment of Mr Dean Groombridge as a director on 2024-02-01
dot icon01/02/2024
Termination of appointment of Ben Grant Watson as a director on 2024-02-01
dot icon31/01/2024
Cessation of Andrew Nicholas Taylor as a person with significant control on 2016-04-06
dot icon31/01/2024
Notification of X-Cel Superturn Limited as a person with significant control on 2016-04-06
dot icon31/01/2024
Cessation of X-Cel Superturn Limited as a person with significant control on 2019-03-20
dot icon31/01/2024
Notification of X-Cel Holdings Limited as a person with significant control on 2019-03-20
dot icon31/01/2024
Cessation of X-Cel Holdings Limited as a person with significant control on 2019-06-30
dot icon31/01/2024
Notification of Colson X-Cel Holdings Limited as a person with significant control on 2019-06-30
dot icon04/01/2024
Confirmation statement made on 2023-11-26 with no updates
dot icon09/11/2023
Registration of charge 026667650007, created on 2023-11-08
dot icon25/09/2023
Accounts for a small company made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon25/10/2022
Accounts for a small company made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-11-26 with no updates
dot icon01/10/2021
Accounts for a small company made up to 2021-03-31
dot icon20/04/2021
Termination of appointment of Michael Dawber as a director on 2021-04-15
dot icon25/01/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon02/12/2020
Director's details changed for Mr Ben Grant Watson on 2020-10-29
dot icon12/10/2020
Termination of appointment of Dale Stocks as a director on 2020-09-30
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Termination of appointment of Mark Stephan Burrell as a director on 2020-07-17
dot icon02/07/2020
Registered office address changed from Park Works Park Road Elland West Yorkshire HX5 9HN to Unit 3 Brindley Way Catcliffe Rotherham S60 5FS on 2020-07-02
dot icon26/11/2019
26/11/19 Statement of Capital gbp 155000
dot icon26/11/2019
Director's details changed for Mr Andrew Nicholas Taylor on 2019-11-18
dot icon02/07/2019
Accounts for a small company made up to 2019-03-31
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon28/11/2018
Appointment of Mr Dale Stocks as a director on 2018-11-28
dot icon06/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon06/12/2017
Termination of appointment of Francis Mccarthy as a director on 2017-12-04
dot icon10/11/2017
Accounts for a small company made up to 2017-03-31
dot icon06/07/2017
Appointment of Mr Francis Mccarthy as a director on 2017-07-01
dot icon30/11/2016
Confirmation statement made on 2016-11-28 with updates
dot icon30/09/2016
Full accounts made up to 2016-03-31
dot icon28/04/2016
Termination of appointment of Tim Mark Heron as a director on 2016-04-05
dot icon18/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon21/08/2015
Accounts for a small company made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-11-28. List of shareholders has changed
dot icon18/11/2014
Termination of appointment of Jason Richard Hilton as a director on 2014-09-30
dot icon06/11/2014
Appointment of Andrew Taylor as a secretary on 2014-10-11
dot icon05/11/2014
Appointment of Ben Grant Watson as a director on 2014-10-01
dot icon05/11/2014
Appointment of Michael Dawber as a director on 2014-10-01
dot icon05/11/2014
Appointment of Tim Heron as a director on 2014-10-01
dot icon21/10/2014
Termination of appointment of Leanne Furniss-Plant as a secretary on 2014-10-10
dot icon21/10/2014
Termination of appointment of Leanne Tracey Furniss-Plant as a director on 2014-10-10
dot icon05/08/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon21/07/2014
Certificate of change of name
dot icon21/07/2014
Change of name notice
dot icon15/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/05/2014
Registered office address changed from Millstone Works 32 Atlas Way Sheffield S4 7QQ England on 2014-05-29
dot icon27/05/2014
Appointment of Leanne Furniss-Plant as a secretary
dot icon27/05/2014
Appointment of Mark Burrell as a director
dot icon27/05/2014
Registration of charge 026667650005
dot icon22/05/2014
Registration of charge 026667650006
dot icon15/05/2014
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB on 2014-05-15
dot icon14/05/2014
Appointment of Ms Leanne Tracey Furniss-Plant as a director
dot icon14/05/2014
Appointment of Mr Andrew Nicholas Taylor as a director
dot icon14/05/2014
Termination of appointment of Colin Smith-Moorhouse as a director
dot icon14/05/2014
Termination of appointment of Gillian Hellowell as a director
dot icon14/05/2014
Termination of appointment of Gillian Hellowell as a secretary
dot icon14/05/2014
Registration of charge 026667650004
dot icon13/05/2014
Satisfaction of charge 1 in full
dot icon13/05/2014
Satisfaction of charge 2 in full
dot icon13/05/2014
Satisfaction of charge 3 in full
dot icon09/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/08/2013
Appointment of Mrs Gillian Ann Hellowell as a director
dot icon02/08/2013
Appointment of Jason Richard Hilton as a director
dot icon15/07/2013
Secretary's details changed for Gillian Ann Hellowell on 2013-07-15
dot icon28/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon18/01/2013
Secretary's details changed for Gillian Ann Hellowell on 2011-12-01
dot icon10/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/08/2012
Director's details changed for Colin Nigel Smith-Moorhouse on 2012-07-01
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon02/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon16/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon01/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon06/11/2009
Annual return made up to 2008-11-28
dot icon06/11/2009
Resolutions
dot icon05/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/12/2008
Return made up to 28/11/08; full list of members
dot icon06/12/2007
Return made up to 28/11/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon29/01/2007
Return made up to 28/11/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/02/2006
Return made up to 28/11/05; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/12/2004
Return made up to 28/11/04; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon28/01/2004
Return made up to 28/11/03; full list of members
dot icon07/09/2003
Accounts for a small company made up to 2003-04-30
dot icon14/03/2003
Particulars of mortgage/charge
dot icon06/02/2003
Particulars of mortgage/charge
dot icon01/12/2002
Return made up to 28/11/02; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon11/01/2002
Return made up to 28/11/01; full list of members
dot icon05/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon23/10/2001
Ad 30/04/01--------- £ si 80000@1=80000 £ ic 75000/155000
dot icon26/09/2001
Nc inc already adjusted 30/04/01
dot icon26/09/2001
Resolutions
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon15/02/2001
Ad 26/01/00--------- £ si 10000@1
dot icon02/02/2001
Return made up to 28/11/00; full list of members
dot icon18/09/2000
Registered office changed on 18/09/00 from: 36 clare road halifax west yorkshire HX1 2HX
dot icon15/02/2000
Accounts for a small company made up to 1999-04-30
dot icon24/01/2000
Return made up to 28/11/99; full list of members
dot icon04/08/1999
Registered office changed on 04/08/99 from: 137 st johns road birkby huddersfield west yorkshire, HD1 5EY
dot icon22/02/1999
Accounts for a small company made up to 1998-04-30
dot icon01/12/1998
Return made up to 28/11/98; full list of members
dot icon06/11/1998
Secretary resigned
dot icon06/11/1998
New secretary appointed
dot icon17/02/1998
Return made up to 28/11/97; full list of members
dot icon18/12/1997
Accounts for a small company made up to 1997-04-30
dot icon13/10/1997
Ad 30/04/97--------- £ si 45000@1=45000 £ ic 20000/65000
dot icon15/07/1997
Accounts for a small company made up to 1996-04-30
dot icon24/02/1997
Return made up to 28/11/96; no change of members
dot icon03/04/1996
Particulars of mortgage/charge
dot icon06/12/1995
Return made up to 28/11/95; no change of members
dot icon20/11/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 28/11/94; full list of members
dot icon23/11/1994
Accounts for a small company made up to 1994-04-30
dot icon18/10/1994
Ad 30/04/94--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon18/10/1994
Nc inc already adjusted 30/04/94
dot icon18/10/1994
Resolutions
dot icon07/02/1994
Return made up to 28/11/93; no change of members
dot icon29/08/1993
Accounts for a small company made up to 1993-04-30
dot icon29/08/1993
Ad 30/04/93--------- £ si 9900@1=9900 £ ic 100/10000
dot icon18/12/1992
Return made up to 28/11/92; full list of members
dot icon21/07/1992
Ad 30/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon21/07/1992
Accounting reference date notified as 30/04
dot icon24/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon29/01/1992
Registered office changed on 29/01/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon29/01/1992
Director resigned;new director appointed
dot icon29/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
1.15M
-
0.00
9.09K
-
2022
29
1.45M
-
0.00
84.78K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stocks, Dale
Director
28/11/2018 - 30/09/2020
1
Houston, James Alexander
Director
05/06/2024 - 01/07/2025
9
Hellowell, Gillian Ann
Director
01/08/2013 - 08/05/2014
2
Battersby, Dean
Director
05/06/2024 - 01/01/2026
2
Furniss-Plant, Leanne
Secretary
12/05/2014 - 10/10/2014
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLSON X-CEL LIMITED

COLSON X-CEL LIMITED is an(a) Active company incorporated on 28/11/1991 with the registered office located at Unit 5 Bessemer Way, Bessemer Park, Rotherham, South Yorkshire S60 1EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLSON X-CEL LIMITED?

toggle

COLSON X-CEL LIMITED is currently Active. It was registered on 28/11/1991 .

Where is COLSON X-CEL LIMITED located?

toggle

COLSON X-CEL LIMITED is registered at Unit 5 Bessemer Way, Bessemer Park, Rotherham, South Yorkshire S60 1EN.

What does COLSON X-CEL LIMITED do?

toggle

COLSON X-CEL LIMITED operates in the Manufacture of taps and valves (28.14 - SIC 2007) sector.

What is the latest filing for COLSON X-CEL LIMITED?

toggle

The latest filing was on 01/04/2026: Registered office address changed from Unit 3 Brindley Way Catcliffe Rotherham S60 5FS England to Unit 5 Bessemer Way Bessemer Park Rotherham South Yorkshire S60 1EN on 2026-04-01.