EXCELSIOR CASE AND CONTAINER LIMITED

Register to unlock more data on OkredoRegister

EXCELSIOR CASE AND CONTAINER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02941383

Incorporation date

22/06/1994

Size

Dormant

Contacts

Registered address

Registered address

Hartshead Works, Deal St, Bury, Lancashire BL9 7PUCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1994)
dot icon02/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon03/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon05/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon05/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon06/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon26/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon05/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon12/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon07/11/2019
Appointment of Mr Jonathon Fielding as a secretary on 2019-11-07
dot icon07/11/2019
Termination of appointment of Stephen Howard Goodfellow as a secretary on 2019-11-07
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon25/04/2019
Accounts for a dormant company made up to 2018-09-30
dot icon08/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon31/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon23/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon06/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon17/10/2016
Registration of charge 029413830003, created on 2016-10-10
dot icon22/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon15/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon15/06/2016
Director's details changed for Mr Giles Raymond Spencer Fielding on 2016-04-29
dot icon17/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon03/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon12/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon14/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon13/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon11/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon15/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon31/10/2011
Accounts for a dormant company made up to 2011-09-30
dot icon07/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon18/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon12/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/06/2009
Return made up to 24/05/09; full list of members
dot icon10/06/2009
Location of register of members
dot icon10/06/2009
Registered office changed on 10/06/2009 from hartshead works peal st bury BR9 7PU
dot icon10/06/2009
Location of debenture register
dot icon30/03/2009
Accounts for a dormant company made up to 2008-09-30
dot icon19/06/2008
Return made up to 24/05/08; full list of members
dot icon13/11/2007
Accounts for a dormant company made up to 2007-09-30
dot icon19/06/2007
Return made up to 24/05/07; full list of members
dot icon19/06/2007
Director's particulars changed
dot icon22/11/2006
New director appointed
dot icon21/11/2006
Director resigned
dot icon20/11/2006
Accounts for a dormant company made up to 2006-09-30
dot icon19/06/2006
Return made up to 24/05/06; full list of members
dot icon16/01/2006
Accounts for a dormant company made up to 2005-09-30
dot icon17/06/2005
Return made up to 24/05/05; full list of members
dot icon09/02/2005
Accounts for a dormant company made up to 2004-09-30
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Return made up to 24/05/04; full list of members
dot icon10/02/2004
Accounts for a small company made up to 2003-09-30
dot icon22/10/2003
Director resigned
dot icon09/08/2003
Accounts for a small company made up to 2002-09-30
dot icon24/06/2003
Return made up to 24/05/03; full list of members
dot icon16/06/2003
Secretary resigned
dot icon16/06/2003
New secretary appointed
dot icon23/07/2002
Accounts for a small company made up to 2001-09-30
dot icon28/06/2002
Return made up to 24/05/02; full list of members
dot icon22/06/2001
Accounts for a small company made up to 2000-09-30
dot icon22/06/2001
Return made up to 24/05/01; full list of members
dot icon20/06/2000
Accounts for a small company made up to 1999-09-30
dot icon20/06/2000
Return made up to 24/05/00; full list of members
dot icon23/07/1999
Accounts for a small company made up to 1998-09-30
dot icon23/06/1999
Return made up to 24/05/99; no change of members
dot icon26/06/1998
Accounts for a small company made up to 1997-09-30
dot icon26/06/1998
Return made up to 24/05/98; full list of members
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon20/06/1997
Return made up to 24/05/97; no change of members
dot icon20/06/1997
Accounts for a small company made up to 1996-09-30
dot icon22/06/1996
Return made up to 24/05/96; no change of members
dot icon26/04/1996
Accounts for a small company made up to 1995-09-30
dot icon22/06/1995
Return made up to 24/05/95; full list of members
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon20/06/1995
Resolutions
dot icon02/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Accounting reference date notified as 30/09
dot icon27/06/1994
Secretary resigned
dot icon22/06/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
208.15K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fielding, Giles Raymond Spencer
Director
13/11/2006 - Present
5

Persons with Significant Control

0

No PSC data available.

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 EXCELSIOR CASE AND CONTAINER LIMITED

EXCELSIOR CASE AND CONTAINER LIMITED is an(a) Active company incorporated on 22/06/1994 with the registered office located at Hartshead Works, Deal St, Bury, Lancashire BL9 7PU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCELSIOR CASE AND CONTAINER LIMITED?

toggle

EXCELSIOR CASE AND CONTAINER LIMITED is currently Active. It was registered on 22/06/1994 .

Where is EXCELSIOR CASE AND CONTAINER LIMITED located?

toggle

EXCELSIOR CASE AND CONTAINER LIMITED is registered at Hartshead Works, Deal St, Bury, Lancashire BL9 7PU.

What does EXCELSIOR CASE AND CONTAINER LIMITED do?

toggle

EXCELSIOR CASE AND CONTAINER LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for EXCELSIOR CASE AND CONTAINER LIMITED?

toggle

The latest filing was on 02/06/2025: Confirmation statement made on 2025-05-24 with no updates.