EXCALON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EXCALON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15509906

Incorporation date

21/02/2024

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3125 Thorpe Park, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2024)
dot icon28/03/2026
Audit exemption subsidiary accounts made up to 2025-09-30
dot icon13/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon13/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon13/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon13/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon21/12/2025
Resolutions
dot icon21/12/2025
Memorandum and Articles of Association
dot icon20/12/2025
Change of share class name or designation
dot icon20/12/2025
Particulars of variation of rights attached to shares
dot icon27/10/2025
Appointment of Mr Andrew Stewart Clark as a director on 2025-10-13
dot icon27/10/2025
Registration of charge 155099060003, created on 2025-10-24
dot icon24/10/2025
Termination of appointment of Desmond Brian Donnelly as a director on 2025-10-13
dot icon24/10/2025
Termination of appointment of Daniel Wilson as a director on 2025-10-13
dot icon24/10/2025
Appointment of Angela Mary Moran as a director on 2025-10-13
dot icon15/10/2025
Resolutions
dot icon01/04/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon11/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon11/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon11/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon12/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon12/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon25/10/2024
Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on 2024-10-25
dot icon08/10/2024
Registration of charge 155099060002, created on 2024-10-04
dot icon10/09/2024
Current accounting period shortened from 2025-02-28 to 2024-09-30
dot icon08/07/2024
Registration of charge 155099060001, created on 2024-07-03
dot icon19/06/2024
Memorandum and Articles of Association
dot icon19/06/2024
Memorandum and Articles of Association
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Statement of capital on 2024-06-07
dot icon19/06/2024
Memorandum and Articles of Association
dot icon19/06/2024
Statement of capital on 2024-06-07
dot icon17/06/2024
Cessation of Desmond Brian Donnelly as a person with significant control on 2024-06-10
dot icon17/06/2024
Cessation of Michael Kevin O'donnell as a person with significant control on 2024-06-10
dot icon17/06/2024
Notification of Renew Holdings Plc as a person with significant control on 2024-06-10
dot icon17/06/2024
Appointment of Renew Corporate Director Limited as a director on 2024-06-10
dot icon17/06/2024
Appointment of Mr Rob Phillips as a director on 2024-06-10
dot icon17/06/2024
Appointment of Renew Nominees Limited as a secretary on 2024-06-10
dot icon17/06/2024
Registered office address changed from Excalon Duncan Street Depot Duncan Street Salford M5 3SQ United Kingdom to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 2024-06-17
dot icon14/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon07/06/2024
Resolutions
dot icon07/06/2024
Solvency Statement dated 07/06/24
dot icon07/06/2024
Statement by Directors
dot icon07/06/2024
Statement of capital on 2024-06-07
dot icon18/05/2024
Resolutions
dot icon18/05/2024
Resolutions
dot icon18/05/2024
Memorandum and Articles of Association
dot icon15/05/2024
Statement of capital following an allotment of shares on 2024-05-10
dot icon21/02/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENEW CORPORATE DIRECTOR LIMITED
Corporate Director
10/06/2024 - Present
42
Wilson, Daniel
Director
21/02/2024 - 13/10/2025
4
RENEW NOMINEES LIMITED
Corporate Secretary
10/06/2024 - Present
31
O'donnell, Michael Kevin
Director
21/02/2024 - Present
12
Donnelly, Desmond Brian
Director
21/02/2024 - 13/10/2025
12

Persons with Significant Control

3
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 EXCALON HOLDINGS LIMITED

EXCALON HOLDINGS LIMITED is an(a) Active company incorporated on 21/02/2024 with the registered office located at 3125 Thorpe Park, Leeds LS15 8ZB. There are currently 6 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 EXCALON HOLDINGS LIMITED?

toggle

EXCALON HOLDINGS LIMITED is currently Active. It was registered on 21/02/2024 .

Where is EXCALON HOLDINGS LIMITED located?

toggle

EXCALON HOLDINGS LIMITED is registered at 3125 Thorpe Park, Leeds LS15 8ZB.

What does EXCALON HOLDINGS LIMITED do?

toggle

EXCALON HOLDINGS LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for EXCALON HOLDINGS LIMITED?

toggle

The latest filing was on 28/03/2026: Audit exemption subsidiary accounts made up to 2025-09-30.