EXCELSIOR GROUP LIMITED

Register to unlock more data on OkredoRegister

EXCELSIOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06652806

Incorporation date

22/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire NN12 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2008)
dot icon23/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon30/10/2025
Change of name notice
dot icon30/10/2025
Certificate of change of name
dot icon05/06/2025
Memorandum and Articles of Association
dot icon05/06/2025
Resolutions
dot icon08/04/2025
Registered office address changed from The Mill Pury Hill Business Park Alderton Towcester NN12 7LS United Kingdom to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-08
dot icon03/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Notification of Copper Tree Holdings Ltd as a person with significant control on 2024-12-12
dot icon21/01/2025
Cessation of Katie O'cearbhaill as a person with significant control on 2024-12-12
dot icon21/01/2025
Cessation of Eoin Alexander O'cearbhaill as a person with significant control on 2024-12-12
dot icon21/01/2025
Notification of Eoin Alexander O'cearbhaill as a person with significant control on 2024-12-12
dot icon21/01/2025
Notification of Katie O'cearbhaill as a person with significant control on 2024-12-12
dot icon21/01/2025
Confirmation statement made on 2024-12-12 with updates
dot icon17/01/2025
Satisfaction of charge 066528060001 in full
dot icon17/01/2025
Satisfaction of charge 066528060002 in full
dot icon17/01/2025
Satisfaction of charge 066528060006 in full
dot icon21/10/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Director's details changed for Dr Eoin Alexander O'cearbhaill on 2021-02-09
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Director's details changed for Dr Eoin Alexander O'cearbhaill on 2023-06-01
dot icon13/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Satisfaction of charge 066528060004 in full
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon10/02/2021
Director's details changed for Dr Eoin Alexander O'cearbhaill on 2021-02-01
dot icon10/02/2021
Director's details changed for Mrs Katie Vivian O'cearbhaill on 2021-02-01
dot icon10/02/2021
Change of details for Mrs Katie O'cearbhaill as a person with significant control on 2021-02-01
dot icon10/02/2021
Change of details for Dr Eoin Alexander O'cearbhaill as a person with significant control on 2021-02-01
dot icon21/07/2020
Change of details for Dr Eoin Alexander O'cearbhaill as a person with significant control on 2020-07-20
dot icon21/07/2020
Change of details for Mrs Katie O'cearbhaill as a person with significant control on 2020-07-20
dot icon21/07/2020
Director's details changed for Dr Eoin Alexander O'cearbhaill on 2020-07-21
dot icon21/07/2020
Director's details changed for Mrs Katie O'cearbhaill on 2020-07-21
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Satisfaction of charge 066528060005 in full
dot icon04/03/2020
Satisfaction of charge 066528060003 in full
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2019
Change of details for Dr Eoin Alexander O'cearbhaill as a person with significant control on 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon31/07/2019
Director's details changed for Dr Eoin Alexander O'cearbhaill on 2019-07-31
dot icon21/02/2019
Registration of charge 066528060006, created on 2019-02-13
dot icon05/12/2018
Registration of charge 066528060005, created on 2018-12-05
dot icon16/10/2018
Director's details changed for Mrs Katie O'cearbhaill on 2018-10-16
dot icon16/10/2018
Change of details for Mrs Katie O'cearbhaill as a person with significant control on 2018-10-16
dot icon16/10/2018
Change of details for Dr Eoin Alexander O'cearbhaill as a person with significant control on 2018-10-16
dot icon16/10/2018
Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ to The Mill Pury Hill Business Park Alderton Towcester NN12 7LS on 2018-10-16
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon12/06/2018
Registration of charge 066528060004, created on 2018-05-22
dot icon30/05/2018
Registration of charge 066528060003, created on 2018-05-21
dot icon21/05/2018
All of the property or undertaking has been released from charge 066528060001
dot icon21/05/2018
All of the property or undertaking has been released from charge 066528060002
dot icon06/04/2018
Appointment of Mrs Katie O'cearbhaill as a director on 2018-04-06
dot icon05/03/2018
Change of details for Mrs Katie O'cearbhaill as a person with significant control on 2018-03-05
dot icon05/03/2018
Change of details for Dr Eoin Alexander O'cearbhaill as a person with significant control on 2018-03-05
dot icon05/03/2018
Director's details changed for Dr Eoin Alexander O'cearbhaill on 2018-03-05
dot icon14/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/01/2016
Registration of charge 066528060002, created on 2016-01-21
dot icon09/12/2015
Registration of charge 066528060001, created on 2015-12-08
dot icon28/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon10/06/2015
Registered office address changed from Unit 6 Cooksoe Farm Chicheley Newport Pagnell Buckinghamshire MK16 9JP to 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ on 2015-06-10
dot icon27/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2014
Statement of capital following an allotment of shares on 2014-08-14
dot icon30/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon10/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon27/07/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon29/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/02/2012
Director's details changed for Dr Eoin Alexander O'cearbhaill on 2012-02-22
dot icon22/02/2012
Registered office address changed from C/O Mpa Accountants 98 High Street Olney Buckinghamshire MK46 4BE England on 2012-02-22
dot icon19/01/2012
Registered office address changed from 7 the Square Yardley Hastings Northampton NN7 1EU England on 2012-01-19
dot icon05/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon22/02/2011
Total exemption full accounts made up to 2010-07-31
dot icon07/10/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon06/10/2010
Director's details changed for Dr Eoin Alexander O'cearbhaill on 2010-04-01
dot icon28/09/2010
Total exemption full accounts made up to 2009-07-31
dot icon16/07/2010
Registered office address changed from the Wellingtonia Suite Stockton House Stockton Avenue Fleet Hampshire GU51 4NS on 2010-07-16
dot icon16/07/2010
Termination of appointment of Truvista Accountancy Limited as a secretary
dot icon13/10/2009
Registered office address changed from Truvista Acco0Untancy Ltd Unit 5 Romans Business Park Farnham Surrey GU9 7SX on 2009-10-13
dot icon02/10/2009
Return made up to 22/07/09; full list of members
dot icon02/10/2009
Location of register of members
dot icon01/10/2009
Secretary's change of particulars / truvista accountancy LIMITED / 01/09/2009
dot icon01/10/2009
Director's change of particulars / edin ocearbhaill / 01/09/2009
dot icon22/07/2008
Incorporation
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
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
690.94K
-
0.00
694.58K
-
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EXCELSIOR GROUP LIMITED

EXCELSIOR GROUP LIMITED is an(a) Active company incorporated on 22/07/2008 with the registered office located at Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire NN12 7LS. There are currently 2 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 GROUP LIMITED?

toggle

EXCELSIOR GROUP LIMITED is currently Active. It was registered on 22/07/2008 .

Where is EXCELSIOR GROUP LIMITED located?

toggle

EXCELSIOR GROUP LIMITED is registered at Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire NN12 7LS.

What does EXCELSIOR GROUP LIMITED do?

toggle

EXCELSIOR GROUP LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for EXCELSIOR GROUP LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-12 with updates.