EXCEPTION PCB LIMITED

Register to unlock more data on OkredoRegister

EXCEPTION PCB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01338479

Incorporation date

14/11/1977

Size

Small

Contacts

Registered address

Registered address

Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire GL20 8NBCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1977)
dot icon05/03/2026
Satisfaction of charge 013384790020 in full
dot icon11/12/2025
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon18/09/2025
Registration of charge 013384790026, created on 2025-09-18
dot icon11/08/2025
Appointment of Mrs Sophia Eleanor Hallett-Jones as a director on 2025-08-01
dot icon11/08/2025
Appointment of Mr Craig Richard Wright as a director on 2025-08-01
dot icon11/08/2025
Termination of appointment of Xuan Cai as a director on 2025-08-01
dot icon11/08/2025
Termination of appointment of Tsz Leung To as a director on 2025-08-01
dot icon04/08/2025
Registration of charge 013384790024, created on 2025-08-01
dot icon04/08/2025
Registration of charge 013384790025, created on 2025-08-01
dot icon15/07/2025
Satisfaction of charge 9 in full
dot icon15/07/2025
Satisfaction of charge 10 in full
dot icon15/07/2025
Satisfaction of charge 013384790016 in full
dot icon07/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon10/04/2025
Accounts for a small company made up to 2024-12-31
dot icon06/06/2024
Termination of appointment of Jun Li as a director on 2024-05-31
dot icon10/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon26/03/2024
Accounts for a small company made up to 2023-12-31
dot icon01/03/2024
Registration of charge 013384790023, created on 2024-02-29
dot icon13/07/2023
Appointment of Mr Tsz Leung To as a director on 2023-01-01
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon14/03/2023
Accounts for a small company made up to 2022-12-31
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon25/08/2022
Termination of appointment of Michael Joseph Mark Devine as a director on 2022-08-14
dot icon08/06/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon17/07/2020
Accounts for a small company made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon28/03/2019
Accounts for a small company made up to 2018-12-31
dot icon18/03/2019
Appointment of Mr Michael Joseph Mark Devine as a director on 2019-03-18
dot icon18/10/2018
Termination of appointment of Michael Joseph Mark Devine as a director on 2018-10-18
dot icon24/09/2018
Appointment of Ms Xuan Cai as a director on 2018-09-19
dot icon19/09/2018
Director's details changed for Mr. Jun Li on 2018-09-19
dot icon19/09/2018
Appointment of Mr. Michael Joseph Mark Devine as a director on 2018-09-19
dot icon07/08/2018
Director's details changed for Mr. Jun Li on 2018-08-01
dot icon07/08/2018
Cessation of Liyan Ma as a person with significant control on 2018-08-01
dot icon07/08/2018
Termination of appointment of Liyan Ma as a director on 2018-08-01
dot icon07/08/2018
Appointment of Mr. Jun Li as a director on 2018-08-01
dot icon10/07/2018
Satisfaction of charge 6 in full
dot icon10/07/2018
Satisfaction of charge 8 in full
dot icon04/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon04/06/2018
Cessation of Zhijun Zeng as a person with significant control on 2018-03-13
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Termination of appointment of Zhijun Zeng as a director on 2018-03-13
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon03/10/2016
Termination of appointment of Robert Buswell as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Robert Buswell as a secretary on 2016-09-30
dot icon17/06/2016
Registration of charge 013384790022, created on 2016-06-17
dot icon19/05/2016
Registration of charge 013384790021, created on 2016-05-19
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon22/04/2016
Satisfaction of charge 11 in full
dot icon22/04/2016
Satisfaction of charge 7 in full
dot icon22/04/2016
Satisfaction of charge 15 in full
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon19/03/2015
Registration of charge 013384790020, created on 2015-03-18
dot icon09/02/2015
Registration of charge 013384790018, created on 2015-02-09
dot icon09/02/2015
Registration of charge 013384790019, created on 2015-02-09
dot icon02/02/2015
Registration of charge 013384790017, created on 2015-02-02
dot icon30/12/2014
Termination of appointment of Gordon Holden as a director on 2014-11-28
dot icon21/10/2014
Full accounts made up to 2013-12-31
dot icon14/07/2014
Appointment of Mr Robert Buswell as a director on 2014-07-14
dot icon23/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon20/02/2014
Previous accounting period shortened from 2014-06-30 to 2013-12-31
dot icon09/09/2013
Full accounts made up to 2013-06-30
dot icon27/06/2013
Director's details changed for Mr John Zeng on 2013-05-30
dot icon14/06/2013
Registered office address changed from Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8NB England on 2013-06-14
dot icon13/06/2013
Appointment of Mr Robert Buswell as a secretary
dot icon13/06/2013
Appointment of Ms Liyan Ma as a director
dot icon13/06/2013
Appointment of Mr John Zeng as a director
dot icon13/06/2013
Registered office address changed from Alexandra Way Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8NB England on 2013-06-13
dot icon13/06/2013
Termination of appointment of Noel Murphy as a director
dot icon13/06/2013
Termination of appointment of Mark O'connor as a director
dot icon13/06/2013
Termination of appointment of Noel Murphy as a secretary
dot icon13/06/2013
Termination of appointment of Robert Buswell as a director
dot icon13/06/2013
Registered office address changed from C/O Exception Group Ltd 32 Harris Road Calne Wilts SN11 9PT on 2013-06-13
dot icon05/06/2013
Registration of charge 013384790016
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon23/04/2013
Satisfaction of charge 14 in full
dot icon23/04/2013
Satisfaction of charge 12 in full
dot icon23/04/2013
Satisfaction of charge 13 in full
dot icon13/02/2013
Full accounts made up to 2012-06-30
dot icon15/08/2012
Appointment of Robert Buswell as a director
dot icon15/08/2012
Termination of appointment of Sarah Holmes as a director
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 15
dot icon30/04/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon07/12/2011
Statement by directors
dot icon07/12/2011
Solvency statement dated 30/11/11
dot icon07/12/2011
Statement of capital on 2011-12-07
dot icon07/12/2011
Resolutions
dot icon27/09/2011
Full accounts made up to 2011-06-30
dot icon13/06/2011
Appointment of Noel Timothy Murphy as a director
dot icon13/06/2011
Appointment of Mr Mark Philip O'connor as a director
dot icon13/06/2011
Termination of appointment of Craig Wright as a director
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2010-06-30
dot icon20/07/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon04/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon04/05/2010
Director's details changed for Gordon Holden on 2010-04-30
dot icon04/05/2010
Director's details changed for Ms Sarah Holmes on 2010-04-30
dot icon04/02/2010
Secretary's details changed for Noel Timothy Murphy on 2010-02-04
dot icon01/05/2009
Secretary's change of particulars / noel murphy / 01/05/2009
dot icon01/05/2009
Return made up to 30/04/09; full list of members
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon05/11/2008
Director appointed ms sarah holmes
dot icon05/11/2008
Appointment terminated director geoffrey harvey
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon30/04/2008
Return made up to 30/04/08; full list of members
dot icon08/04/2008
Director appointed mr geoffrey peter harvey
dot icon08/04/2008
Appointment terminated director jason burke
dot icon07/04/2008
Director appointed mr jason david burke
dot icon14/11/2007
Registered office changed on 14/11/07 from: alexandra way ashchurch business centre tewkesbury gloucestershire GL20 8NB
dot icon31/10/2007
Notice of resolution removing auditor
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Ad 05/10/07--------- £ si 1@1=1 £ ic 11149/11150
dot icon18/09/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Secretary resigned
dot icon21/08/2007
New secretary appointed
dot icon21/07/2007
Particulars of mortgage/charge
dot icon15/05/2007
Return made up to 30/04/07; full list of members
dot icon13/03/2007
Full accounts made up to 2005-12-31
dot icon12/10/2006
Director resigned
dot icon31/05/2006
Particulars of mortgage/charge
dot icon26/05/2006
Return made up to 30/04/06; full list of members
dot icon20/04/2006
Full accounts made up to 2004-12-31
dot icon02/02/2006
Secretary resigned
dot icon02/02/2006
New director appointed
dot icon06/10/2005
Director resigned
dot icon05/09/2005
New secretary appointed
dot icon04/08/2005
Particulars of mortgage/charge
dot icon23/07/2005
Full accounts made up to 2003-12-31
dot icon14/07/2005
Return made up to 30/04/05; full list of members
dot icon17/06/2005
New director appointed
dot icon11/02/2005
Particulars of mortgage/charge
dot icon11/02/2005
Certificate of change of name
dot icon22/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/10/2004
New director appointed
dot icon08/10/2004
New secretary appointed
dot icon08/10/2004
Secretary resigned;director resigned
dot icon07/05/2004
Return made up to 30/04/04; full list of members
dot icon03/04/2004
Full accounts made up to 2002-12-31
dot icon02/06/2003
Auditor's resignation
dot icon28/05/2003
Return made up to 30/04/03; full list of members
dot icon08/02/2003
New director appointed
dot icon08/02/2003
Director resigned
dot icon25/11/2002
Particulars of mortgage/charge
dot icon06/10/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Registered office changed on 02/10/02 from: green lane business park green lane tewkesbury gloucestershire GL20 8DN
dot icon30/09/2002
Certificate of change of name
dot icon10/05/2002
Return made up to 30/04/02; full list of members
dot icon08/02/2002
New director appointed
dot icon28/12/2001
Director resigned
dot icon19/11/2001
Particulars of mortgage/charge
dot icon05/10/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 30/04/01; full list of members
dot icon16/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/01/2001
Auditor's resignation
dot icon07/12/2000
Full accounts made up to 2000-03-31
dot icon30/08/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon05/05/2000
Return made up to 30/04/00; full list of members
dot icon09/03/2000
Secretary's particulars changed
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon03/12/1999
Particulars of mortgage/charge
dot icon03/12/1999
Particulars of mortgage/charge
dot icon21/11/1999
Declaration of assistance for shares acquisition
dot icon09/11/1999
Registered office changed on 09/11/99 from: green lane business park green lane tewkesbury gloucestershire GL20 8EZ
dot icon17/08/1999
Particulars of mortgage/charge
dot icon23/07/1999
Director resigned
dot icon15/07/1999
Return made up to 18/06/99; full list of members
dot icon30/06/1999
Registered office changed on 30/06/99 from: green lane tewkesbury gloucestershire GL20 8EZ
dot icon04/02/1999
Registered office changed on 04/02/99 from: po box 386 62 park road woking surrey GU22 7GB
dot icon04/02/1999
Secretary resigned
dot icon04/02/1999
New secretary appointed
dot icon04/02/1999
Secretary resigned
dot icon06/10/1998
New director appointed
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon14/08/1998
Return made up to 18/06/98; no change of members
dot icon16/06/1998
Declaration of assistance for shares acquisition
dot icon27/05/1998
Director resigned
dot icon10/02/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon15/10/1997
Registered office changed on 15/10/97 from: c/o symonds PLC highstreet, cheshunt hertfordshire EN8 0BS
dot icon22/07/1997
Director resigned
dot icon02/07/1997
New director appointed
dot icon28/06/1997
Return made up to 18/06/97; full list of members
dot icon28/06/1997
Director's particulars changed
dot icon28/06/1997
Director's particulars changed
dot icon15/10/1996
New secretary appointed
dot icon15/07/1996
Return made up to 18/06/96; full list of members
dot icon09/05/1996
Memorandum and Articles of Association
dot icon09/05/1996
Memorandum and Articles of Association
dot icon08/05/1996
Resolutions
dot icon08/05/1996
Auditor's resignation
dot icon08/05/1996
Accounting reference date extended from 30/11 to 31/03
dot icon08/05/1996
New director appointed
dot icon08/05/1996
Registered office changed on 08/05/96 from: alexandra way ashchurch business centre tewkesbury glos,GL20 8NB
dot icon07/05/1996
Particulars of mortgage/charge
dot icon15/04/1996
Director resigned
dot icon21/03/1996
Declaration of satisfaction of mortgage/charge
dot icon21/03/1996
Full accounts made up to 1995-11-30
dot icon27/02/1996
Declaration of satisfaction of mortgage/charge
dot icon27/02/1996
Declaration of satisfaction of mortgage/charge
dot icon19/02/1996
Memorandum and Articles of Association
dot icon19/02/1996
£ nc 10000/11667 26/01/96
dot icon12/07/1995
Director's particulars changed
dot icon11/07/1995
Full accounts made up to 1994-11-30
dot icon05/07/1995
Director resigned
dot icon05/07/1995
Return made up to 18/06/95; full list of members
dot icon20/06/1995
£ ic 10000/7000 30/05/95 £ sr 3000@1=3000
dot icon16/05/1995
Resolutions
dot icon16/05/1995
Resolutions
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 icon21/06/1994
Return made up to 18/06/94; no change of members
dot icon03/05/1994
Full accounts made up to 1993-11-30
dot icon28/02/1994
New secretary appointed
dot icon28/02/1994
New director appointed
dot icon01/09/1993
Resolutions
dot icon05/07/1993
Return made up to 18/06/93; full list of members
dot icon24/06/1993
Resolutions
dot icon10/06/1993
Full accounts made up to 1992-11-30
dot icon10/06/1993
New director appointed
dot icon01/07/1992
Return made up to 18/06/92; change of members
dot icon11/05/1992
Particulars of mortgage/charge
dot icon08/05/1992
Accounts for a small company made up to 1991-11-30
dot icon12/06/1991
Accounts for a small company made up to 1990-11-30
dot icon12/06/1991
Return made up to 30/04/91; no change of members
dot icon16/05/1991
Director resigned
dot icon13/07/1990
Group accounts for a small company made up to 1989-11-30
dot icon13/07/1990
Return made up to 18/06/90; full list of members
dot icon20/03/1990
Particulars of mortgage/charge
dot icon27/11/1989
Registered office changed on 27/11/89 from: unit 14 alexandra way ashchurch industrial estate tewkesbury glos GL20 8NB
dot icon28/09/1989
Accounts for a small company made up to 1988-11-30
dot icon28/09/1989
Return made up to 08/09/89; full list of members
dot icon10/08/1989
Particulars of mortgage/charge
dot icon27/04/1989
Return made up to 30/12/88; full list of members
dot icon15/02/1989
Particulars of mortgage/charge
dot icon16/01/1989
Certificate of change of name
dot icon12/12/1988
Accounts for a small company made up to 1987-11-30
dot icon14/12/1987
Accounts for a small company made up to 1986-11-30
dot icon14/12/1987
Return made up to 01/12/87; full list of members
dot icon30/01/1987
Accounts for a small company made up to 1985-11-30
dot icon30/01/1987
Return made up to 16/10/86; full list of members
dot icon03/05/1986
Accounts for a small company made up to 1984-11-30
dot icon14/11/1977
Miscellaneous
dot icon14/11/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

91
2023
change arrow icon-92.71 % *

* during past year

Cash in Bank

£7,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
111
3.90M
-
0.00
115.00K
-
2022
98
2.80M
-
0.00
96.00K
-
2023
91
2.20M
-
0.00
7.00K
-
2023
91
2.20M
-
0.00
7.00K
-

Employees

2023

Employees

91 Descended-7 % *

Net Assets(GBP)

2.20M £Descended-21.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00K £Descended-92.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Li, Jun, Mr.
Director
01/08/2018 - 31/05/2024
3
Wright, Craig Richard
Director
01/08/2025 - Present
66
Hallett-Jones, Sophia Eleanor
Director
01/08/2025 - Present
8
To, Tsz Leung
Director
01/01/2023 - 01/08/2025
1
Cai, Xuan
Director
19/09/2018 - 01/08/2025
1

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About EXCEPTION PCB LIMITED

EXCEPTION PCB LIMITED is an(a) Active company incorporated on 14/11/1977 with the registered office located at Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire GL20 8NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 91 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCEPTION PCB LIMITED?

toggle

EXCEPTION PCB LIMITED is currently Active. It was registered on 14/11/1977 .

Where is EXCEPTION PCB LIMITED located?

toggle

EXCEPTION PCB LIMITED is registered at Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire GL20 8NB.

What does EXCEPTION PCB LIMITED do?

toggle

EXCEPTION PCB LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

How many employees does EXCEPTION PCB LIMITED have?

toggle

EXCEPTION PCB LIMITED had 91 employees in 2023.

What is the latest filing for EXCEPTION PCB LIMITED?

toggle

The latest filing was on 05/03/2026: Satisfaction of charge 013384790020 in full.