Company number 00160182
Status Active
Incorporation Date 31 October 1919
Company Type Private Limited Company
Address HARTFORD HOUSE, WESTON STREET, BOLTON, LANCASHIRE, BL3 2AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of EXCELSIOR COMMERCIAL AND INDUSTRIAL HOLDINGS LIMITED are www.excelsiorcommercialandindustrialholdings.co.uk, and www.excelsior-commercial-and-industrial-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and four months. Excelsior Commercial and Industrial Holdings Limited is a Private Limited Company.
The company registration number is 00160182. Excelsior Commercial and Industrial Holdings Limited has been working since 31 October 1919.
The present status of the company is Active. The registered address of Excelsior Commercial and Industrial Holdings Limited is Hartford House Weston Street Bolton Lancashire Bl3 2aw. . SMITH, Amanda is a Secretary of the company. PIXTON, Holly Anne is a Director of the company. SMITH, Adam is a Director of the company. SMITH, Amanda is a Director of the company. Secretary SMITH, Judith Anne has been resigned. Director SMITH, Judith Anne has been resigned. Director SMITH, Leslie has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Director
SMITH, Adam
Appointed Date: 01 February 2010
50 years old
Resigned Directors
Persons With Significant Control
Jard Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EXCELSIOR COMMERCIAL AND INDUSTRIAL HOLDINGS LIMITED Events
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 26 July 2016 with updates
03 Jan 2016
Total exemption full accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
05 Mar 2015
Satisfaction of charge 1 in full
...
... and 100 more events
30 Jun 1986
Memorandum and Articles of Association
23 Jun 1986
Accounts for a small company made up to 31 March 1985
23 Jun 1986
Return made up to 04/07/86; full list of members
31 Oct 1919
Certificate of incorporation
26 January 1999
Legal charge
Delivered: 27 January 1999
Status: Satisfied
on 28 August 2010
Persons entitled: The Borough Council of Bolton
Description: Hartford mill weston street bolton.
11 December 1998
Charge
Delivered: 18 December 1998
Status: Satisfied
on 2 May 2008
Persons entitled: Nm Rothschilds & Sons Limited
Description: Land and buildings on the north east side of atherton road…
11 December 1998
Charge
Delivered: 18 December 1998
Status: Satisfied
on 22 November 2007
Persons entitled: Nm Rothschild & Sons Limited
Description: The property k/a constellation mill radcliffe t/n GM393401…
10 October 1995
Legal charge
Delivered: 27 October 1995
Status: Satisfied
on 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings on the south easterly side of weston…
17 March 1994
Legal charge
Delivered: 6 April 1994
Status: Satisfied
on 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 22 spa road bolton lancashire t/n gm 312622…
14 June 1993
Debenture
Delivered: 17 June 1993
Status: Satisfied
on 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1993
Chattel of mortgage
Delivered: 17 June 1993
Status: Satisfied
on 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The various cars as described on form 395 ref M246C located…
18 February 1992
Legal charge
Delivered: 24 February 1992
Status: Satisfied
on 31 December 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Land & buildings k/a consteelation works black lane…
30 November 1990
Legal charge
Delivered: 5 December 1990
Status: Satisfied
on 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings in the south side of weston…
4 November 1990
Legal charge
Delivered: 16 November 1990
Status: Satisfied
on 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/a land and buildings on the south side of chapel…
14 September 1987
Legal charge
Delivered: 17 September 1987
Status: Satisfied
on 23 January 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 1. all that f/hold land situate to the south of woodland…
21 March 1986
Legal charge
Delivered: 4 April 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland
Description: F/H land and buildings on the south and south east side of…
21 March 1986
Legal charge
Delivered: 4 April 1986
Status: Satisfied
on 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings on the south east side of ellesmere…
21 March 1986
Legal charge
Delivered: 4 April 1986
Status: Satisfied
on 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H plot of land and buildings on the south west side of…