EXCELSIOR MILLS MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

EXCELSIOR MILLS MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04195308

Incorporation date

06/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2001)
dot icon20/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/07/2025
Termination of appointment of Dickinson Egerton (Rbm) Limited as a secretary on 2025-07-01
dot icon04/07/2025
Appointment of Dickinson Egerton Bm Secretarial Limited as a secretary on 2025-07-01
dot icon09/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon21/02/2025
Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2025-02-21
dot icon05/12/2024
Termination of appointment of Michael Anthony Porter as a director on 2024-12-05
dot icon05/12/2024
Appointment of Ms Lesley Anne Brennan as a director on 2024-12-05
dot icon22/05/2024
Micro company accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon31/10/2023
Appointment of Dickinson Egerton (Rbm) Limited as a secretary on 2023-10-31
dot icon06/09/2023
Appointment of Mr Roger Nigel Spencer as a director on 2023-09-06
dot icon04/08/2023
Termination of appointment of Janet Margaret Jones as a director on 2023-08-04
dot icon01/08/2023
Termination of appointment of Dickinson Harrison Rbm Ltd as a secretary on 2023-08-01
dot icon15/06/2023
Appointment of Mr Ian Lees as a director on 2023-06-12
dot icon13/06/2023
Appointment of Mr Allan Calvert as a director on 2023-06-12
dot icon13/06/2023
Appointment of Mr Michael Anthony Porter as a director on 2023-06-12
dot icon13/06/2023
Appointment of Janet Margaret Jones as a director on 2023-06-12
dot icon22/05/2023
Micro company accounts made up to 2023-03-31
dot icon18/05/2023
Termination of appointment of Ralph Baqar as a director on 2023-05-17
dot icon02/05/2023
Secretary's details changed for Dickinson Harrison Rbm Ltd on 2023-04-19
dot icon02/05/2023
Secretary's details changed for Dickinson Harrison Rbm Ltd on 2023-04-19
dot icon28/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon26/04/2023
Termination of appointment of Jennifer Mary Holding as a director on 2023-04-26
dot icon17/04/2023
Registered office address changed from Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2023-04-17
dot icon10/03/2023
Appointment of Mrs Jennifer Mary Holding as a director on 2023-03-10
dot icon26/01/2023
Appointment of Mrs Lesley Carol Mooney as a director on 2023-01-26
dot icon15/09/2022
Micro company accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon17/03/2022
Termination of appointment of Paul Martin Shuffleton as a director on 2022-03-17
dot icon21/09/2021
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon30/06/2020
Micro company accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon16/07/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/09/2018
Termination of appointment of Katherine Dee Kelly as a director on 2018-09-03
dot icon05/07/2018
Amended micro company accounts made up to 2017-03-31
dot icon26/06/2018
Appointment of Dickinson Harrison Rbm Ltd as a secretary on 2018-06-26
dot icon26/06/2018
Termination of appointment of Andrew Egerton as a secretary on 2018-06-26
dot icon22/06/2018
Notification of a person with significant control statement
dot icon22/06/2018
Withdrawal of a person with significant control statement on 2018-06-22
dot icon11/05/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon17/04/2018
Appointment of Ms Katherine Dee Kelly as a director on 2018-04-16
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-04-06 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon23/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/06/2014
Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS on 2014-06-12
dot icon02/05/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon15/04/2014
Appointment of Ralph Baqar as a director
dot icon29/01/2014
Termination of appointment of Melody Thresh as a director
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon30/01/2013
Appointment of Melody Anne Lesley Thresh as a director
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon17/11/2011
Statement of capital following an allotment of shares on 2010-10-27
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Appointment of Andrew Egerton as a secretary
dot icon08/06/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon26/04/2010
Director's details changed for Paul Martin Shuffleton on 2010-04-06
dot icon16/02/2010
Termination of appointment of a secretary
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/08/2009
Appointment terminated director keith hale
dot icon07/05/2009
Return made up to 06/04/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/02/2009
Registered office changed on 19/02/2009 from 5 mercury quays ashley lane shipley BD17 7DB
dot icon22/04/2008
Return made up to 06/04/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/07/2007
Ad 04/07/07--------- £ si 1@1=1 £ ic 32/33
dot icon14/05/2007
Return made up to 06/04/07; change of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 06/04/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2006
Ad 17/01/06--------- £ si 31@1=31 £ ic 1/32
dot icon10/01/2006
Resolutions
dot icon10/01/2006
£ nc 2/1000 22/12/05
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
New secretary appointed
dot icon08/11/2005
Registered office changed on 08/11/05 from: 14 hawthorne place clitheroe lancashire BB7 2HU
dot icon01/06/2005
Return made up to 06/04/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2005
New director appointed
dot icon04/01/2005
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon22/12/2004
New secretary appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
Registered office changed on 22/12/04 from: lawns house chapel lane farnley leeds west yorkshire LS12 5ET
dot icon22/12/2004
Director resigned
dot icon22/12/2004
Director resigned
dot icon15/04/2004
Return made up to 06/04/04; full list of members
dot icon09/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon24/04/2003
Return made up to 06/04/03; full list of members
dot icon26/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon22/07/2002
Return made up to 06/04/02; full list of members
dot icon28/03/2002
Memorandum and Articles of Association
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
Director resigned
dot icon28/03/2002
Registered office changed on 28/03/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon28/03/2002
New secretary appointed;new director appointed
dot icon28/03/2002
New director appointed
dot icon18/03/2002
Certificate of change of name
dot icon06/04/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
48.00
-
0.00
-
-
2023
0
48.00
-
0.00
-
-
2024
-
48.00
-
0.00
-
-
2024
-
48.00
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

48.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DICKINSON EGERTON (RBM) LIMITED
Corporate Secretary
31/10/2023 - 01/07/2025
68
DICKINSON EGERTON RBM LTD
Corporate Secretary
26/06/2018 - 01/08/2023
71
Lees, Ian
Director
12/06/2023 - Present
11
Baqar, Ralph
Director
01/08/2013 - 17/05/2023
2
Mooney, Lesley Carol
Director
26/01/2023 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 MILLS MANAGEMENT CO LIMITED

EXCELSIOR MILLS MANAGEMENT CO LIMITED is an(a) Active company incorporated on 06/04/2001 with the registered office located at Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HF. There are currently 6 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 MILLS MANAGEMENT CO LIMITED?

toggle

EXCELSIOR MILLS MANAGEMENT CO LIMITED is currently Active. It was registered on 06/04/2001 .

Where is EXCELSIOR MILLS MANAGEMENT CO LIMITED located?

toggle

EXCELSIOR MILLS MANAGEMENT CO LIMITED is registered at Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HF.

What does EXCELSIOR MILLS MANAGEMENT CO LIMITED do?

toggle

EXCELSIOR MILLS MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EXCELSIOR MILLS MANAGEMENT CO LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-06 with updates.