X-CEL SUPERTURN LTD

Register to unlock more data on OkredoRegister

X-CEL SUPERTURN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01710788

Incorporation date

30/03/1983

Size

Full

Contacts

Registered address

Registered address

Unit 3 R-Evolution@Amp, Brindley Way, Rotherham S60 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1983)
dot icon20/01/2026
Purchase of own shares.
dot icon18/12/2025
Registration of charge 017107880020, created on 2025-12-10
dot icon11/12/2025
Termination of appointment of Andrew Nicholas Taylor as a director on 2025-12-10
dot icon11/12/2025
Termination of appointment of Leanne Tracey Furniss-Plant as a director on 2025-12-10
dot icon11/12/2025
Termination of appointment of Leanne Furniss-Plant as a secretary on 2025-12-10
dot icon11/12/2025
Appointment of Mr Dale Graham Stocks as a director on 2025-12-10
dot icon28/11/2025
Change of share class name or designation
dot icon26/11/2025
Notification of X-Cel Holdings Limited as a person with significant control on 2019-03-19
dot icon26/11/2025
Cessation of Andrew Nicholas Taylor as a person with significant control on 2019-03-19
dot icon29/08/2025
Termination of appointment of Ben Grant Watson as a director on 2025-08-29
dot icon27/08/2025
Full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon10/02/2025
Appointment of Mr Louis Wragg as a director on 2025-02-01
dot icon09/10/2024
Satisfaction of charge 12 in full
dot icon24/09/2024
Second filing of Confirmation Statement dated 2020-06-17
dot icon23/07/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon18/06/2024
Full accounts made up to 2024-03-31
dot icon10/11/2023
Registration of charge 017107880019, created on 2023-11-08
dot icon25/09/2023
Full accounts made up to 2023-03-31
dot icon25/07/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon13/04/2023
Change of details for Mr Andrew Nicholas Taylor as a person with significant control on 2022-04-01
dot icon25/10/2022
Full accounts made up to 2022-03-31
dot icon21/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon20/04/2022
Satisfaction of charge 017107880016 in full
dot icon20/04/2022
Satisfaction of charge 017107880017 in full
dot icon15/10/2021
Full accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon13/01/2021
Registration of charge 017107880018, created on 2021-01-12
dot icon07/10/2020
Full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon07/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon03/07/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/05/2019
03/05/19 Statement of Capital gbp 2860.0
dot icon27/03/2019
Resolutions
dot icon26/03/2019
Resolutions
dot icon26/03/2019
Resolutions
dot icon26/03/2019
Sub-division of shares on 2019-03-18
dot icon26/03/2019
Particulars of variation of rights attached to shares
dot icon25/03/2019
Change of share class name or designation
dot icon18/03/2019
Registration of charge 017107880017, created on 2019-03-14
dot icon30/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon11/12/2018
Registration of charge 017107880016, created on 2018-12-07
dot icon22/11/2018
Director's details changed for David Barton-Phillips on 2018-11-01
dot icon20/11/2018
Director's details changed for Mrs Leanne Tracey Furniss-Plant on 2018-11-01
dot icon08/08/2018
Resolutions
dot icon08/08/2018
Change of name notice
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon25/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon11/12/2017
Cancellation of shares. Statement of capital on 2017-10-31
dot icon29/11/2017
Purchase of own shares.
dot icon09/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon05/06/2017
Appointment of Ben Grant Watson as a director on 2017-04-01
dot icon11/04/2017
Registered office address changed from Millstone Works 32 Atlas Way Sheffield S4 7QQ to Unit 3 R-Evolution@Amp Brindley Way Rotherham S60 5FS on 2017-04-11
dot icon25/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon09/11/2016
Termination of appointment of James Kirk as a director on 2016-09-13
dot icon22/08/2016
Group of companies' accounts made up to 2016-03-31
dot icon19/04/2016
Appointment of Tim Mark Heron as a director on 2016-04-05
dot icon22/02/2016
Purchase of own shares.
dot icon28/01/2016
Cancellation of shares. Statement of capital on 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon17/09/2015
Termination of appointment of Andrew James Hall as a director on 2015-08-31
dot icon21/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/07/2015
Termination of appointment of John Michael Marsh as a director on 2015-04-30
dot icon11/06/2015
Cancellation of shares. Statement of capital on 2015-04-30
dot icon03/06/2015
Resolutions
dot icon17/03/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon12/01/2015
Appointment of David Barton-Phillips as a director on 2014-11-01
dot icon13/11/2014
Appointment of Mr Andrew James Hall as a director on 2014-11-01
dot icon21/10/2014
Termination of appointment of Ben Grant Watson as a director on 2014-09-30
dot icon21/10/2014
Termination of appointment of Timothy Mark Heron as a director on 2014-09-30
dot icon21/10/2014
Termination of appointment of Mark Stephan Burrell as a director on 2014-09-30
dot icon07/09/2014
Accounts for a medium company made up to 2014-03-31
dot icon21/07/2014
Statement of capital following an allotment of shares on 2014-04-16
dot icon27/05/2014
Appointment of James Kirk as a director
dot icon27/05/2014
Termination of appointment of Andrew Taylor as a secretary
dot icon27/05/2014
Appointment of Leanne Furniss-Plant as a secretary
dot icon24/04/2014
Registration of charge 017107880015
dot icon24/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon24/01/2014
Director's details changed for John Michael Marsh on 2014-01-22
dot icon24/01/2014
Director's details changed for Timothy Mark Heron on 2013-01-22
dot icon17/12/2013
Registration of charge 017107880014
dot icon10/10/2013
Director's details changed for Leanne Tracey Furniss-Plant on 2013-08-16
dot icon10/10/2013
Director's details changed for Mr Mark Stephan Burrell on 2013-09-28
dot icon10/10/2013
Director's details changed for Andrew Nicholas Taylor on 2013-09-16
dot icon09/09/2013
Accounts for a medium company made up to 2013-03-31
dot icon29/07/2013
Termination of appointment of Andrew Sharples as a director
dot icon25/07/2013
Registration of charge 017107880013
dot icon20/05/2013
Appointment of Ben Grant Watson as a director
dot icon24/04/2013
Appointment of Andrew John Sharples as a director
dot icon24/04/2013
Appointment of Leanne Tracey Furniss-Plant as a director
dot icon25/02/2013
Annual return made up to 2013-01-22
dot icon07/02/2013
Termination of appointment of Joanne Crampin as a director
dot icon01/11/2012
Auditor's resignation
dot icon29/10/2012
Auditor's resignation
dot icon09/10/2012
Accounts for a medium company made up to 2012-03-31
dot icon01/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 12
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 11
dot icon02/03/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon08/02/2012
Secretary's details changed for Andrew Nicholas Taylor on 2012-01-16
dot icon08/02/2012
Director's details changed for Andrew Nicholas Taylor on 2012-01-16
dot icon29/11/2011
Accounts for a medium company made up to 2011-03-31
dot icon03/03/2011
Resolutions
dot icon24/02/2011
Director's details changed for Joanne Sitek on 2010-03-29
dot icon01/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon12/08/2010
Accounts for a medium company made up to 2010-03-31
dot icon18/05/2010
Appointment of Mr Mark Stephan Burrell as a director
dot icon18/03/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon08/03/2010
Director's details changed for Joanne Sitek on 2010-01-22
dot icon13/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon10/03/2009
Return made up to 22/01/09; full list of members
dot icon12/01/2009
Ad 18/12/08\gbp si 30@1=30\gbp ic 2800/2830\
dot icon19/12/2008
Director appointed joanne sitek
dot icon18/12/2008
Resolutions
dot icon12/12/2008
Resolutions
dot icon12/12/2008
Gbp ic 3875/2800\14/11/08\gbp sr 1075@1=1075\
dot icon12/12/2008
Appointment terminated director christopher nugent
dot icon26/11/2008
Accounts for a small company made up to 2008-03-31
dot icon19/11/2008
Appointment terminated director christopher nugent
dot icon10/04/2008
Director appointed timothy mark heron
dot icon08/04/2008
Return made up to 22/01/08; full list of members
dot icon08/04/2008
Location of register of members
dot icon28/10/2007
New director appointed
dot icon23/10/2007
Statement of affairs
dot icon23/10/2007
Ad 15/10/07--------- £ si 1075@1=1075 £ ic 2800/3875
dot icon22/10/2007
Certificate of change of name
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Accounts for a small company made up to 2007-03-31
dot icon06/09/2007
Ad 20/07/07--------- £ si 50@1=50 £ ic 2750/2800
dot icon06/09/2007
Resolutions
dot icon06/03/2007
Return made up to 22/01/07; full list of members
dot icon06/03/2007
Location of register of members
dot icon25/11/2006
Particulars of mortgage/charge
dot icon19/10/2006
Registered office changed on 19/10/06 from: unit 18 nutwood trading estate wadsley bridge sheffield south yorkshire S6 1NJ
dot icon27/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon21/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/02/2006
Return made up to 22/01/06; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 22/01/05; full list of members
dot icon16/11/2004
Registered office changed on 16/11/04 from: orchard house hassop road, calver hope valley derbyshire S32 3XN
dot icon27/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/02/2004
Return made up to 22/01/04; full list of members
dot icon12/07/2003
Accounts for a small company made up to 2003-03-31
dot icon27/01/2003
Return made up to 22/01/03; full list of members
dot icon08/07/2002
Accounts for a small company made up to 2002-03-31
dot icon18/02/2002
Return made up to 22/01/02; full list of members
dot icon10/10/2001
Accounts for a small company made up to 2001-03-31
dot icon06/04/2001
Resolutions
dot icon06/04/2001
£ ic 2834/2750 21/03/01 £ sr 84@1=84
dot icon17/02/2001
Particulars of mortgage/charge
dot icon16/02/2001
Return made up to 22/01/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-03-31
dot icon10/07/2000
Return made up to 22/01/00; full list of members; amend
dot icon23/06/2000
£ ic 3334/2834 09/06/00 £ sr 500@1=500
dot icon23/06/2000
Resolutions
dot icon23/06/2000
Resolutions
dot icon09/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Return made up to 22/01/00; full list of members
dot icon29/02/2000
Particulars of mortgage/charge
dot icon21/10/1999
Registered office changed on 21/10/99 from: greenacre grindlow great hucklow buxton SK17 8RJ
dot icon21/07/1999
Accounts for a small company made up to 1999-03-31
dot icon05/02/1999
Return made up to 22/01/99; no change of members
dot icon13/10/1998
Accounts for a small company made up to 1998-03-31
dot icon19/05/1998
Particulars of mortgage/charge
dot icon16/02/1998
Return made up to 22/01/98; full list of members
dot icon29/09/1997
Accounts for a small company made up to 1997-03-31
dot icon26/06/1997
Secretary resigned;director resigned
dot icon26/06/1997
New secretary appointed
dot icon03/03/1997
Return made up to 22/01/97; no change of members
dot icon15/01/1997
Accounts for a small company made up to 1996-03-31
dot icon26/01/1996
Return made up to 22/01/96; no change of members
dot icon20/12/1995
Particulars of mortgage/charge
dot icon17/11/1995
Particulars of mortgage/charge
dot icon11/07/1995
Accounts for a small company made up to 1995-03-31
dot icon25/01/1995
Return made up to 22/01/95; full list of members
dot icon13/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Accounts made up to 1994-03-31
dot icon21/01/1994
Return made up to 22/01/94; no change of members
dot icon21/06/1993
Accounts made up to 1993-03-31
dot icon02/03/1993
Return made up to 22/01/93; full list of members
dot icon12/11/1992
Accounts made up to 1992-03-31
dot icon24/08/1992
Ad 23/07/92--------- £ si 334@1=334 £ ic 3000/3334
dot icon09/01/1992
Return made up to 22/01/92; no change of members
dot icon21/08/1991
Accounts made up to 1991-03-31
dot icon17/02/1991
Accounts made up to 1990-03-31
dot icon17/02/1991
Return made up to 22/01/91; no change of members
dot icon14/08/1990
Certificate of change of name
dot icon14/08/1990
Certificate of change of name
dot icon15/02/1990
Return made up to 22/01/90; full list of members
dot icon30/01/1990
Accounts made up to 1989-03-31
dot icon25/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1989
Particulars of mortgage/charge
dot icon06/03/1989
Accounts made up to 1988-03-31
dot icon06/03/1989
Return made up to 31/01/89; full list of members
dot icon28/10/1988
Registered office changed on 28/10/88 from: middle cottage little hucklow nr tideswell derbyshire
dot icon11/02/1988
Accounts made up to 1987-03-31
dot icon11/02/1988
Return made up to 21/01/88; full list of members
dot icon01/05/1987
Accounts made up to 1986-03-31
dot icon01/05/1987
Return made up to 27/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/03/1983
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
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
132
12.45M
-
0.00
428.68K
-
2022
93
11.40M
-
0.00
14.98K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crampin, Joanne
Director
08/12/2008 - 31/01/2013
8
Furniss-Plant, Leanne Tracey
Director
01/04/2013 - 10/12/2025
2
Barton-Phillips, David
Director
01/11/2014 - Present
3
Burrell, Mark Stephan
Director
13/05/2010 - 30/09/2014
4
Hall, Andrew James
Director
01/11/2014 - 31/08/2015
1

Persons with Significant Control

3
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 X-CEL SUPERTURN LTD

X-CEL SUPERTURN LTD is an(a) Active company incorporated on 30/03/1983 with the registered office located at Unit 3 R-Evolution@Amp, Brindley Way, Rotherham S60 5FS. 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 X-CEL SUPERTURN LTD?

toggle

X-CEL SUPERTURN LTD is currently Active. It was registered on 30/03/1983 .

Where is X-CEL SUPERTURN LTD located?

toggle

X-CEL SUPERTURN LTD is registered at Unit 3 R-Evolution@Amp, Brindley Way, Rotherham S60 5FS.

What does X-CEL SUPERTURN LTD do?

toggle

X-CEL SUPERTURN LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for X-CEL SUPERTURN LTD?

toggle

The latest filing was on 20/01/2026: Purchase of own shares..