EXCALON LIMITED

Register to unlock more data on OkredoRegister

EXCALON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04450846

Incorporation date

29/05/2002

Size

Full

Contacts

Registered address

Registered address

3125 Thorpe Park, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2002)
dot icon15/05/2026
Appointment of Mr Gerard Nikolas Shore as a director on 2026-05-13
dot icon24/12/2025
Full accounts made up to 2025-09-30
dot icon27/10/2025
Registration of charge 044508460008, created on 2025-10-24
dot icon14/10/2025
Appointment of Angela Mary Moran as a director on 2025-10-13
dot icon04/09/2025
Confirmation statement made on 2025-08-14 with updates
dot icon24/12/2024
Full accounts made up to 2024-09-30
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 044508460007, created on 2024-10-04
dot icon27/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon09/08/2024
Current accounting period extended from 2024-04-30 to 2024-09-30
dot icon09/08/2024
Change of details for Excalon Holdings Limited as a person with significant control on 2024-05-10
dot icon08/07/2024
Registration of charge 044508460006, created on 2024-07-03
dot icon21/06/2024
Memorandum and Articles of Association
dot icon21/06/2024
Resolutions
dot icon17/06/2024
Current accounting period extended from 2025-04-30 to 2025-09-30
dot icon17/06/2024
Termination of appointment of Julie Anne Sutherland 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
Registered office address changed from Excalon Duncan Street Depot Duncan Street Salford M5 3SQ England to 3175 Century Way Thorpe Park Leeds LS15 8ZB on 2024-06-17
dot icon17/06/2024
Appointment of Renew Corporate Director Limited as a director on 2024-06-10
dot icon17/06/2024
Appointment of Renew Nominees Limited as a secretary on 2024-06-10
dot icon10/06/2024
Cessation of Brian Desmond Donnelly as a person with significant control on 2024-05-10
dot icon10/06/2024
Notification of Excalon Holdings Limited as a person with significant control on 2024-05-10
dot icon10/06/2024
Cessation of Michael Kevin O'donnell as a person with significant control on 2024-05-10
dot icon18/05/2024
Memorandum and Articles of Association
dot icon18/05/2024
Resolutions
dot icon18/05/2024
Statement of capital on 2024-05-09
dot icon09/05/2024
Reduction of iss capital and minute (oc)
dot icon09/05/2024
Certificate of reduction of issued capital
dot icon09/05/2024
Statement of capital on 2024-05-09
dot icon06/04/2024
Resolutions
dot icon27/09/2023
Full accounts made up to 2023-04-30
dot icon14/09/2023
Confirmation statement made on 2023-08-14 with updates
dot icon14/09/2023
Satisfaction of charge 044508460005 in full
dot icon27/07/2023
Memorandum and Articles of Association
dot icon19/07/2023
Particulars of variation of rights attached to shares
dot icon19/07/2023
Resolutions
dot icon15/03/2023
Termination of appointment of Kevan Wakerley as a secretary on 2023-03-02
dot icon19/02/2023
Statement of capital on 2023-02-16
dot icon19/02/2023
Statement of capital on 2023-02-16
dot icon05/02/2023
Resolutions
dot icon05/02/2023
Resolutions
dot icon05/02/2023
Memorandum and Articles of Association
dot icon01/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon01/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon01/02/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon23/01/2023
Full accounts made up to 2022-04-30
dot icon22/12/2022
Satisfaction of charge 1 in full
dot icon29/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon25/01/2022
Full accounts made up to 2021-04-30
dot icon16/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon09/12/2020
Full accounts made up to 2020-04-30
dot icon05/10/2020
Satisfaction of charge 044508460004 in full
dot icon05/10/2020
Satisfaction of charge 2 in full
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon21/01/2020
Full accounts made up to 2019-04-30
dot icon28/10/2019
Registered office address changed from 20 Modwen Road Salford Quays Manchester Lancashire M5 3EZ to Excalon Duncan Street Depot Duncan Street Salford M5 3SQ on 2019-10-28
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon25/01/2019
Full accounts made up to 2018-04-30
dot icon01/10/2018
Director's details changed for Kevin O'donnell on 2018-10-01
dot icon16/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon16/07/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon16/07/2018
Resolutions
dot icon16/10/2017
Full accounts made up to 2017-04-30
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon20/01/2017
Full accounts made up to 2016-04-30
dot icon23/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon13/07/2016
Registration of charge 044508460005, created on 2016-07-11
dot icon01/02/2016
Full accounts made up to 2015-04-30
dot icon17/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon27/03/2015
Termination of appointment of Neville Buckley as a director on 2015-03-10
dot icon10/02/2015
Full accounts made up to 2014-04-30
dot icon18/12/2014
Appointment of Mr Kevan Wakerley as a secretary on 2014-12-18
dot icon20/10/2014
Appointment of Finance Director Kevan Wakerley as a director on 2014-09-01
dot icon20/10/2014
Appointment of Chairman Neville Buckley as a director on 2014-09-01
dot icon20/10/2014
Appointment of Director Julie Anne Sutherland as a director on 2014-09-01
dot icon20/10/2014
Termination of appointment of Ian Black as a director on 2014-09-22
dot icon20/10/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon20/10/2014
Termination of appointment of Ian Black as a secretary on 2014-09-22
dot icon19/05/2014
Cancellation of shares. Statement of capital on 2014-05-19
dot icon19/05/2014
Purchase of own shares.
dot icon19/05/2014
Resolutions
dot icon02/05/2014
Statement of capital on 2014-04-24
dot icon02/05/2014
Resolutions
dot icon28/01/2014
Full accounts made up to 2013-04-30
dot icon06/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon06/09/2013
Director's details changed for Daniel James Wilson on 2013-09-06
dot icon06/09/2013
Director's details changed for Mr Ian Black on 2013-09-06
dot icon06/09/2013
Director's details changed for Kevin O'donnell on 2013-09-06
dot icon06/09/2013
Director's details changed for Mr Desmond Brian Donnelly on 2013-09-06
dot icon06/09/2013
Secretary's details changed for Mr Ian Black on 2013-09-06
dot icon17/05/2013
Registration of charge 044508460004
dot icon25/01/2013
Full accounts made up to 2012-04-30
dot icon07/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon18/05/2012
Notice of Restriction on the Company's Articles
dot icon18/05/2012
Statement of capital following an allotment of shares on 2012-04-13
dot icon18/05/2012
Change of share class name or designation
dot icon18/05/2012
Resolutions
dot icon09/05/2012
Resolutions
dot icon01/05/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon26/04/2012
Sub-division of shares on 2012-03-28
dot icon26/04/2012
Resolutions
dot icon25/04/2012
Resolutions
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon24/04/2012
Resolutions
dot icon27/01/2012
Full accounts made up to 2011-04-30
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/09/2011
Sub-division of shares on 2011-07-29
dot icon01/09/2011
Resolutions
dot icon24/08/2011
Cancellation of shares. Statement of capital on 2011-08-24
dot icon15/08/2011
Purchase of own shares.
dot icon15/08/2011
Resolutions
dot icon12/08/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon12/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/06/2011
Auditor's resignation
dot icon19/05/2011
Accounts for a medium company made up to 2010-04-30
dot icon11/04/2011
Appointment of Mr Desmond Brian Donnelly as a director
dot icon25/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon24/06/2010
Director's details changed for Daniel James Wilson on 2010-05-29
dot icon24/06/2010
Director's details changed for Kevin O'donnell on 2010-05-29
dot icon18/02/2010
Full accounts made up to 2009-04-30
dot icon15/10/2009
Appointment of Daniel James Wilson as a director
dot icon16/07/2009
Return made up to 29/05/09; full list of members
dot icon23/10/2008
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon04/09/2008
Full accounts made up to 2007-10-31
dot icon10/07/2008
Return made up to 29/05/08; full list of members
dot icon10/07/2008
Location of register of members
dot icon09/07/2008
Location of debenture register
dot icon18/10/2007
Auditor's resignation
dot icon05/09/2007
Accounts for a small company made up to 2006-10-31
dot icon01/09/2007
Return made up to 29/05/07; change of members
dot icon28/08/2007
£ ic 4/3 10/05/07 £ sr 1@1=1
dot icon22/06/2007
Registered office changed on 22/06/07 from: 20 modwen road salford quays manchester lancashire M5 3EZ
dot icon13/06/2007
Registered office changed on 13/06/07 from: 7-9 station road hesketh bank preston lancashire PR4 6SN
dot icon21/04/2007
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon08/09/2006
Return made up to 29/05/06; full list of members
dot icon05/09/2006
Accounts for a small company made up to 2005-10-31
dot icon05/04/2006
Accounts for a small company made up to 2004-10-31
dot icon16/01/2006
Secretary resigned
dot icon16/01/2006
New secretary appointed
dot icon23/11/2005
New director appointed
dot icon12/09/2005
Return made up to 29/05/05; full list of members
dot icon12/09/2005
Registered office changed on 12/09/05 from: 7-9 station road hesketh bank nr preston PR4 6SN
dot icon10/08/2005
Ad 01/10/04--------- £ si 2@1=2 £ ic 2/4
dot icon23/08/2004
Return made up to 29/05/04; full list of members
dot icon02/07/2004
Accounts for a small company made up to 2003-10-31
dot icon18/10/2003
Accounting reference date extended from 31/05/03 to 31/10/03
dot icon20/08/2003
Ad 28/05/03-28/05/03 £ si 1@1
dot icon20/08/2003
Return made up to 29/05/03; full list of members
dot icon06/11/2002
Secretary resigned
dot icon30/10/2002
Certificate of change of name
dot icon29/10/2002
New secretary appointed
dot icon03/10/2002
Director resigned
dot icon07/06/2002
New director appointed
dot icon07/06/2002
New secretary appointed;new director appointed
dot icon29/05/2002
Incorporation
dot icon29/05/2002
Secretary resigned
dot icon29/05/2002
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

101
2023
change arrow icon+289.24 % *

* during past year

Cash in Bank

£4,954,532.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
139
9.27M
-
0.00
5.01M
-
2022
113
10.46M
-
50.05M
1.27M
-
2023
101
11.43M
-
31.97M
4.95M
-
2023
101
11.43M
-
31.97M
4.95M
-

Employees

2023

Employees

101 Descended-11 % *

Net Assets(GBP)

11.43M £Ascended9.29 % *

Total Assets(GBP)

-

Turnover(GBP)

31.97M £Descended-36.13 % *

Cash in Bank(GBP)

4.95M £Ascended289.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
CAMSTAR HERBS LIMITEDChestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01413300

Reg. date:

06/02/1979

Turnover:

-

No. of employees:

143
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117

Description

copy info iconCopy

About EXCALON LIMITED

EXCALON LIMITED is an(a) Active company incorporated on 29/05/2002 with the registered office located at 3125 Thorpe Park, Leeds LS15 8ZB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 101 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCALON LIMITED?

toggle

EXCALON LIMITED is currently Active. It was registered on 29/05/2002 .

Where is EXCALON LIMITED located?

toggle

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

What does EXCALON LIMITED do?

toggle

EXCALON LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

How many employees does EXCALON LIMITED have?

toggle

EXCALON LIMITED had 101 employees in 2023.

What is the latest filing for EXCALON LIMITED?

toggle

The latest filing was on 15/05/2026: Appointment of Mr Gerard Nikolas Shore as a director on 2026-05-13.