EXCELSIOR COMMERCIAL AND INDUSTRIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EXCELSIOR COMMERCIAL AND INDUSTRIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00160182

Incorporation date

31/10/1919

Size

Total Exemption Full

Contacts

Registered address

Registered address

Constellation Mill Ainsworth Road, Radcliffe, Manchester M26 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1919)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Registered office address changed from Hartford House Weston Street Bolton Lancashire BL3 2AW to Constellation Mill Ainsworth Road Radcliffe Manchester M26 4AD on 2024-09-20
dot icon02/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon23/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon08/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon30/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon05/03/2015
Satisfaction of charge 1 in full
dot icon05/03/2015
Satisfaction of charge 8 in full
dot icon05/03/2015
Satisfaction of charge 10 in full
dot icon05/03/2015
Satisfaction of charge 2 in full
dot icon05/03/2015
Satisfaction of charge 3 in full
dot icon05/03/2015
Satisfaction of charge 9 in full
dot icon05/03/2015
Satisfaction of charge 11 in full
dot icon05/03/2015
Satisfaction of charge 6 in full
dot icon25/02/2015
Group of companies' accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon17/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon26/09/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon29/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon29/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon02/10/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon06/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon25/08/2010
Resolutions
dot icon09/08/2010
Miscellaneous
dot icon07/04/2010
Termination of appointment of Leslie Smith as a director
dot icon07/04/2010
Appointment of Amanda Smith as a secretary
dot icon07/04/2010
Appointment of Amanda Smith as a director
dot icon07/04/2010
Appointment of Holly Anne Pixton as a director
dot icon07/04/2010
Appointment of Adam Smith as a director
dot icon07/04/2010
Termination of appointment of Judith Smith as a director
dot icon07/04/2010
Termination of appointment of Judith Smith as a secretary
dot icon03/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon19/09/2009
Return made up to 26/07/09; full list of members
dot icon30/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 26/07/08; full list of members
dot icon08/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/03/2008
Group of companies' accounts made up to 2007-03-31
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Return made up to 26/07/07; full list of members
dot icon09/08/2007
Return made up to 26/07/06; full list of members
dot icon19/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon28/11/2006
Registered office changed on 28/11/06 from: excelsior works hulme hall road manchester M15 4LY
dot icon10/02/2006
Return made up to 26/07/05; full list of members
dot icon04/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon03/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon02/12/2004
Return made up to 26/07/04; no change of members
dot icon15/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon06/12/2003
Return made up to 26/07/03; no change of members
dot icon04/03/2003
Return made up to 26/07/02; full list of members
dot icon03/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon23/01/2003
Declaration of satisfaction of mortgage/charge
dot icon14/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon12/09/2001
Return made up to 26/07/01; no change of members
dot icon02/02/2001
Full group accounts made up to 2000-03-31
dot icon22/11/2000
Return made up to 26/07/00; no change of members
dot icon09/05/2000
Return made up to 26/07/99; full list of members
dot icon03/02/2000
Full group accounts made up to 1999-03-31
dot icon02/02/1999
Full group accounts made up to 1998-03-31
dot icon27/01/1999
Particulars of mortgage/charge
dot icon24/01/1999
Return made up to 26/07/98; change of members
dot icon31/12/1998
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full group accounts made up to 1997-03-31
dot icon02/02/1998
Auditor's resignation
dot icon05/12/1997
Return made up to 26/07/97; no change of members
dot icon17/02/1997
Full group accounts made up to 1996-03-31
dot icon21/01/1997
Return made up to 26/07/96; full list of members
dot icon05/02/1996
Full group accounts made up to 1995-03-31
dot icon27/10/1995
Particulars of mortgage/charge
dot icon02/03/1995
Return made up to 26/07/94; no change of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1993-03-31
dot icon06/04/1994
Particulars of mortgage/charge
dot icon31/03/1994
Return made up to 26/07/93; full list of members
dot icon28/10/1993
Full group accounts made up to 1992-03-31
dot icon17/06/1993
Particulars of mortgage/charge
dot icon17/06/1993
Particulars of mortgage/charge
dot icon31/03/1993
Resolutions
dot icon19/08/1992
Return made up to 26/07/92; full list of members
dot icon24/02/1992
Particulars of mortgage/charge
dot icon12/11/1991
Full accounts made up to 1991-03-31
dot icon04/11/1991
Return made up to 26/07/91; full list of members
dot icon22/04/1991
Secretary resigned;new secretary appointed
dot icon22/04/1991
Return made up to 31/12/90; no change of members
dot icon14/02/1991
Full group accounts made up to 1990-03-31
dot icon05/12/1990
Particulars of mortgage/charge
dot icon16/11/1990
Particulars of mortgage/charge
dot icon08/06/1990
Return made up to 26/07/89; full list of members
dot icon08/06/1990
Return made up to 18/07/88; full list of members
dot icon22/05/1990
Full group accounts made up to 1989-03-31
dot icon22/05/1990
Full accounts made up to 1988-03-31
dot icon28/09/1989
Resolutions
dot icon12/05/1989
First gazette
dot icon28/03/1988
Particulars of mortgage/charge
dot icon23/03/1988
Certificate of change of name
dot icon23/03/1988
Certificate of change of name
dot icon17/12/1987
Group accounts for a small company made up to 1987-03-31
dot icon17/09/1987
Particulars of mortgage/charge
dot icon24/07/1987
Return made up to 03/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Group of companies' accounts made up to 1986-03-31
dot icon08/09/1986
Declaration of satisfaction of mortgage/charge
dot icon30/06/1986
Gazettable document
dot icon30/06/1986
Memorandum and Articles of Association
dot icon23/06/1986
Accounts for a small company made up to 1985-03-31
dot icon23/06/1986
Return made up to 04/07/86; full list of members
dot icon31/10/1919
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
5.93M
-
0.00
-
-
2022
6
5.94M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
psc login icon

Officers

This information is available in our reports to registered users.

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 COMMERCIAL AND INDUSTRIAL HOLDINGS LIMITED

EXCELSIOR COMMERCIAL AND INDUSTRIAL HOLDINGS LIMITED is an(a) Active company incorporated on 31/10/1919 with the registered office located at Constellation Mill Ainsworth Road, Radcliffe, Manchester M26 4AD. There are currently 4 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 EXCELSIOR COMMERCIAL AND INDUSTRIAL HOLDINGS LIMITED?

toggle

EXCELSIOR COMMERCIAL AND INDUSTRIAL HOLDINGS LIMITED is currently Active. It was registered on 31/10/1919 .

Where is EXCELSIOR COMMERCIAL AND INDUSTRIAL HOLDINGS LIMITED located?

toggle

EXCELSIOR COMMERCIAL AND INDUSTRIAL HOLDINGS LIMITED is registered at Constellation Mill Ainsworth Road, Radcliffe, Manchester M26 4AD.

What does EXCELSIOR COMMERCIAL AND INDUSTRIAL HOLDINGS LIMITED do?

toggle

EXCELSIOR COMMERCIAL AND INDUSTRIAL HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EXCELSIOR COMMERCIAL AND INDUSTRIAL HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.