EXCEL MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

EXCEL MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05310970

Incorporation date

11/12/2004

Size

Small

Contacts

Registered address

Registered address

12 Greenhead Road, Huddersfield, West Yorkshire HD1 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2004)
dot icon13/01/2026
Confirmation statement made on 2025-12-11 with updates
dot icon08/01/2026
Cessation of Hallfield (Holdings) Limited as a person with significant control on 2024-12-13
dot icon08/01/2026
Change of details for Louver-Lite Limited as a person with significant control on 2024-12-13
dot icon24/12/2025
Accounts for a small company made up to 2025-05-31
dot icon25/04/2025
Termination of appointment of Antony Barnes as a director on 2025-03-31
dot icon13/02/2025
Accounts for a small company made up to 2024-05-31
dot icon12/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon01/02/2024
Accounts for a small company made up to 2023-05-31
dot icon13/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon18/08/2023
Termination of appointment of David Peter Robinson as a director on 2023-06-02
dot icon03/04/2023
Director's details changed for Mr Simon Jon Monk on 2023-03-30
dot icon09/01/2023
Satisfaction of charge 053109700006 in full
dot icon06/01/2023
Satisfaction of charge 053109700005 in full
dot icon21/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon13/09/2022
Satisfaction of charge 053109700004 in full
dot icon30/08/2022
Current accounting period extended from 2022-05-31 to 2023-05-31
dot icon23/08/2022
Previous accounting period shortened from 2022-12-31 to 2022-05-31
dot icon05/07/2022
Appointment of Mr David Peter Robinson as a director on 2022-07-01
dot icon05/07/2022
Appointment of Mr Antony Barnes as a director on 2022-07-01
dot icon05/07/2022
Appointment of Mr Gavin James Gray as a director on 2022-07-01
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2022
Cessation of Joanne Louise Schofield as a person with significant control on 2022-03-22
dot icon31/03/2022
Cessation of Nathan John Schofield as a person with significant control on 2022-03-22
dot icon31/03/2022
Notification of Louver-Lite Limited as a person with significant control on 2022-03-22
dot icon31/03/2022
Appointment of Mr Simon Jon Monk as a director on 2022-03-22
dot icon31/03/2022
Termination of appointment of Nathan John Schofield as a director on 2022-03-22
dot icon31/03/2022
Termination of appointment of Joanne Louise Schofield as a director on 2022-03-22
dot icon31/03/2022
Termination of appointment of Stephen Paul Halliwell as a director on 2022-03-22
dot icon31/03/2022
Termination of appointment of Janet Halliwell as a director on 2022-03-22
dot icon31/03/2022
Termination of appointment of Stephen Paul Halliwell as a secretary on 2022-03-22
dot icon31/03/2022
Cessation of Stephen Paul Halliwell as a person with significant control on 2022-03-22
dot icon31/03/2022
Cessation of Janet Halliwell as a person with significant control on 2022-03-22
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon10/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/07/2018
Director's details changed for Janet Halliwell on 2018-07-11
dot icon10/05/2018
Director's details changed for Janet Halliwell on 2016-05-04
dot icon21/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon13/12/2016
Director's details changed for Mr Nathan John Schofield on 2016-12-11
dot icon03/11/2016
Director's details changed for Joanne Louise Schofield on 2016-11-03
dot icon03/11/2016
Director's details changed for Mr Nathan John Schofield on 2016-10-10
dot icon03/11/2016
Director's details changed for Joanne Louise Schofield on 2016-10-10
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon11/01/2016
Director's details changed for Janet Halliwell on 2015-12-11
dot icon11/01/2016
Director's details changed for Mr Stephen Paul Halliwell on 2015-12-11
dot icon07/01/2016
Second filing of AP01 previously delivered to Companies House
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Satisfaction of charge 3 in full
dot icon12/02/2015
Registration of charge 053109700006, created on 2015-02-04
dot icon30/01/2015
Director's details changed for Mr Nathan John Schofield on 2014-12-13
dot icon29/01/2015
Appointment of Janet Halliwell as a director on 2014-12-13
dot icon29/01/2015
Director's details changed for Mr Stephen Paul Halliwell on 2014-12-13
dot icon29/01/2015
Appointment of Joanne Louise Schofield as a director on 2014-12-13
dot icon29/01/2015
Secretary's details changed for Mr Stephen Paul Halliwell on 2014-12-13
dot icon07/01/2015
Termination of appointment of James Mitchell as a director on 2014-12-12
dot icon07/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon19/12/2014
Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9-21 Princess Street Manchester M2 4DN to 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN on 2014-12-19
dot icon18/12/2014
Satisfaction of charge 2 in full
dot icon15/12/2014
Registration of charge 053109700005, created on 2014-12-15
dot icon11/12/2014
Registration of charge 053109700004, created on 2014-12-11
dot icon16/10/2014
Termination of appointment of Timothy Simon Barlow as a director on 2014-10-16
dot icon13/05/2014
Accounts for a small company made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon26/06/2013
Accounts for a small company made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon19/07/2012
Accounts for a small company made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon15/12/2011
Director's details changed for Nathan John Schofield on 2011-10-10
dot icon29/03/2011
Accounts for a small company made up to 2010-12-31
dot icon15/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon15/12/2010
Director's details changed for Timothy Barlow on 2010-12-15
dot icon22/06/2010
Accounts for a small company made up to 2009-12-31
dot icon01/02/2010
Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom on 2010-02-01
dot icon01/02/2010
Director's details changed for James Mitchell on 2009-12-17
dot icon01/02/2010
Director's details changed for Stephen Paul Halliwell on 2009-12-17
dot icon01/02/2010
Director's details changed for Timothy Barlow on 2009-12-17
dot icon01/02/2010
Director's details changed for Nathan John Schofield on 2009-12-17
dot icon07/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon07/01/2010
Registered office address changed from Hwca Limited, 1St Floor Northern Assurance Buildings Albert Square 9-21 Princess Street, Manchester M2 4DN on 2010-01-07
dot icon07/01/2010
Director's details changed for Nathan John Schofield on 2010-01-07
dot icon07/01/2010
Director's details changed for James Mitchell on 2010-01-07
dot icon07/01/2010
Director's details changed for Timothy Barlow on 2010-01-07
dot icon07/01/2010
Director's details changed for Stephen Paul Halliwell on 2010-01-07
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon25/09/2009
Resolutions
dot icon18/09/2009
Miscellaneous
dot icon05/09/2009
Accounts for a small company made up to 2008-12-31
dot icon27/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/12/2008
Return made up to 11/12/08; full list of members
dot icon23/06/2008
Accounts for a small company made up to 2007-12-31
dot icon02/01/2008
Return made up to 11/12/07; full list of members
dot icon02/01/2008
Registered office changed on 02/01/08 from: haines watts 1ST floor northern assurance buildings albert squar 9-21 princess street manchester M2 4DN
dot icon11/06/2007
Nc inc already adjusted 09/05/06
dot icon22/05/2007
Accounts for a small company made up to 2006-12-31
dot icon22/05/2007
Total exemption small company accounts made up to 2005-12-31
dot icon16/05/2007
Resolutions
dot icon05/01/2007
Particulars of contract relating to shares
dot icon05/01/2007
Ad 09/05/06--------- £ si 30000@1
dot icon05/01/2007
Ad 09/05/06--------- £ si 29999@1
dot icon04/01/2007
Return made up to 11/12/06; full list of members
dot icon01/03/2006
Return made up to 11/12/05; full list of members
dot icon15/03/2005
Particulars of mortgage/charge
dot icon19/01/2005
New director appointed
dot icon10/01/2005
Secretary resigned
dot icon10/01/2005
Director resigned
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New secretary appointed;new director appointed
dot icon10/01/2005
Registered office changed on 10/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon11/12/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

90
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,025,729.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
90
1.74M
-
0.00
1.03M
-
2021
90
1.74M
-
0.00
1.03M
-

Employees

2021

Employees

90 Ascended- *

Net Assets(GBP)

1.74M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.03M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliwell, Janet
Director
13/12/2014 - 22/03/2022
2
Barnes, Antony
Director
01/07/2022 - 31/03/2025
8
Mitchell, James
Director
03/01/2005 - 12/12/2014
3
Barlow, Timothy Simon
Director
03/01/2005 - 16/10/2014
5
Halliwell, Stephen Paul
Director
03/01/2005 - 22/03/2022
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About EXCEL MANUFACTURING LIMITED

EXCEL MANUFACTURING LIMITED is an(a) Active company incorporated on 11/12/2004 with the registered office located at 12 Greenhead Road, Huddersfield, West Yorkshire HD1 4EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 90 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCEL MANUFACTURING LIMITED?

toggle

EXCEL MANUFACTURING LIMITED is currently Active. It was registered on 11/12/2004 .

Where is EXCEL MANUFACTURING LIMITED located?

toggle

EXCEL MANUFACTURING LIMITED is registered at 12 Greenhead Road, Huddersfield, West Yorkshire HD1 4EN.

What does EXCEL MANUFACTURING LIMITED do?

toggle

EXCEL MANUFACTURING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does EXCEL MANUFACTURING LIMITED have?

toggle

EXCEL MANUFACTURING LIMITED had 90 employees in 2021.

What is the latest filing for EXCEL MANUFACTURING LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-11 with updates.