EXCALIBUR REFRESHED LIMITED

Register to unlock more data on OkredoRegister

EXCALIBUR REFRESHED LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04551078

Incorporation date

02/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St. Petersgate, Stockport SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2002)
dot icon14/08/2025
Liquidators' statement of receipts and payments to 2025-06-12
dot icon05/08/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/06/2024
Statement of affairs
dot icon21/06/2024
Resolutions
dot icon21/06/2024
Appointment of a voluntary liquidator
dot icon21/06/2024
Registered office address changed from Unit 15 to 16 Barton Industrial Estate Mount Pleasant Bilston West Midlands WV14 7LH England to 7 st. Petersgate Stockport SK1 1EB on 2024-06-21
dot icon30/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/11/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon10/10/2023
Satisfaction of charge 045510780002 in full
dot icon20/12/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon17/03/2022
Registration of charge 045510780004, created on 2022-03-17
dot icon22/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon05/02/2018
Satisfaction of charge 045510780003 in full
dot icon30/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/11/2017
Secretary's details changed for Caterina Gilbert on 2017-11-13
dot icon13/11/2017
Director's details changed for Mr Richard William Gilbert on 2017-11-13
dot icon04/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon28/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon10/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon30/08/2016
Registration of charge 045510780003, created on 2016-08-24
dot icon01/12/2015
Certificate of change of name
dot icon19/11/2015
Registered office address changed from PO Box 3287 Bankfield Road Bilston West Midlands WV14 0ZR to Unit 15 to 16 Barton Industrial Estate Mount Pleasant Bilston West Midlands WV14 7LH on 2015-11-19
dot icon11/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon14/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon05/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/10/2013
Satisfaction of charge 1 in full
dot icon03/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon04/09/2013
Registration of charge 045510780002
dot icon28/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon04/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon05/11/2009
Director's details changed for Richard William Gilbert on 2009-10-02
dot icon08/12/2008
Return made up to 02/10/08; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon04/10/2007
Return made up to 02/10/07; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon14/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/11/2006
Return made up to 02/10/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon04/10/2005
Return made up to 02/10/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/10/2004
Return made up to 02/10/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon24/10/2003
Return made up to 02/10/03; full list of members
dot icon29/03/2003
Particulars of mortgage/charge
dot icon12/02/2003
Accounting reference date shortened from 31/10/03 to 30/06/03
dot icon05/12/2002
Registered office changed on 05/12/02 from: 152-160 city road london EC1V 2NX
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New secretary appointed
dot icon15/10/2002
Director resigned
dot icon15/10/2002
Secretary resigned
dot icon02/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon-70.60 % *

* during past year

Cash in Bank

£16,243.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
02/10/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
27.86K
-
0.00
119.03K
-
2022
15
116.71K
-
0.00
55.25K
-
2023
15
134.63K
-
0.00
16.24K
-
2023
15
134.63K
-
0.00
16.24K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

134.63K £Ascended15.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.24K £Descended-70.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbert, Richard William
Director
04/10/2002 - Present
9
Gilbert, Caterina
Secretary
04/10/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About EXCALIBUR REFRESHED LIMITED

EXCALIBUR REFRESHED LIMITED is an(a) Liquidation company incorporated on 02/10/2002 with the registered office located at 7 St. Petersgate, Stockport SK1 1EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCALIBUR REFRESHED LIMITED?

toggle

EXCALIBUR REFRESHED LIMITED is currently Liquidation. It was registered on 02/10/2002 .

Where is EXCALIBUR REFRESHED LIMITED located?

toggle

EXCALIBUR REFRESHED LIMITED is registered at 7 St. Petersgate, Stockport SK1 1EB.

What does EXCALIBUR REFRESHED LIMITED do?

toggle

EXCALIBUR REFRESHED LIMITED operates in the Manufacture of plastics and rubber machinery (28.96 - SIC 2007) sector.

How many employees does EXCALIBUR REFRESHED LIMITED have?

toggle

EXCALIBUR REFRESHED LIMITED had 15 employees in 2023.

What is the latest filing for EXCALIBUR REFRESHED LIMITED?

toggle

The latest filing was on 14/08/2025: Liquidators' statement of receipts and payments to 2025-06-12.