EXCELSIOR ROTO MOULDING LTD
BURY EXCELSIOR LIMITED EXCELSIOR ROTATIONAL MOULDING LIMITED

Hellopages » Greater Manchester » Bury » BL9 7PU

Company number 00463696
Status Active
Incorporation Date 20 January 1949
Company Type Private Limited Company
Address HARTSHEAD WORKS, DEAL STREET, BURY, LANCASHIRE, BL9 7PU
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registration of charge 004636960004, created on 10 October 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1,320 ; Director's details changed for Mr Stephen Howard Goodfellow on 15 June 2016. The most likely internet sites of EXCELSIOR ROTO MOULDING LTD are www.excelsiorrotomoulding.co.uk, and www.excelsior-roto-moulding.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventy-six years and nine months. Excelsior Roto Moulding Ltd is a Private Limited Company. The company registration number is 00463696. Excelsior Roto Moulding Ltd has been working since 20 January 1949. The present status of the company is Active. The registered address of Excelsior Roto Moulding Ltd is Hartshead Works Deal Street Bury Lancashire Bl9 7pu. The company`s financial liabilities are £943.29k. It is £192.55k against last year. The cash in hand is £0.84k. It is £-16.3k against last year. And the total assets are £861.04k, which is £-554.85k against last year. GOODFELLOW, Stephen Howard is a Secretary of the company. FIELDING, Giles Raymond Spencer is a Director of the company. FIELDING, Jonathon is a Director of the company. GOODFELLOW, Stephen Howard is a Director of the company. Secretary BUTTERWORTH, John Lee has been resigned. Director BUTTERWORTH, John Lee has been resigned. Director COX, Dennis James has been resigned. Director FIELDING, John Kenneth Spencer has been resigned. Director HUNT, Geoffrey Arnold has been resigned. Director KIRKBRIDE, Robert Ian has been resigned. Director TUSHINGHAM, John has been resigned. Director WHITE, David has been resigned. Director WOOD, Mark has been resigned. The company operates in "Manufacture of other plastic products".


excelsior roto moulding Key Finiance

LIABILITIES £943.29k
+25%
CASH £0.84k
-96%
TOTAL ASSETS £861.04k
-40%
All Financial Figures

Current Directors

Secretary
GOODFELLOW, Stephen Howard
Appointed Date: 30 May 2003

Director
FIELDING, Giles Raymond Spencer
Appointed Date: 20 December 2004
52 years old

Director
FIELDING, Jonathon
Appointed Date: 28 August 2012
45 years old

Director
GOODFELLOW, Stephen Howard
Appointed Date: 07 October 2003
71 years old

Resigned Directors

Secretary
BUTTERWORTH, John Lee
Resigned: 30 May 2003

Director
BUTTERWORTH, John Lee
Resigned: 30 May 2003
87 years old

Director
COX, Dennis James
Resigned: 30 August 1996
Appointed Date: 27 October 1992
73 years old

Director
FIELDING, John Kenneth Spencer
Resigned: 27 July 2006
79 years old

Director
HUNT, Geoffrey Arnold
Resigned: 31 January 1996
Appointed Date: 01 November 1994
80 years old

Director
KIRKBRIDE, Robert Ian
Resigned: 30 September 1999
76 years old

Director
TUSHINGHAM, John
Resigned: 30 September 1993
98 years old

Director
WHITE, David
Resigned: 07 August 2015
Appointed Date: 02 March 2004
51 years old

Director
WOOD, Mark
Resigned: 19 December 2002
Appointed Date: 04 June 1999
59 years old

EXCELSIOR ROTO MOULDING LTD Events

17 Oct 2016
Registration of charge 004636960004, created on 10 October 2016
15 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,320

15 Jun 2016
Director's details changed for Mr Stephen Howard Goodfellow on 15 June 2016
15 Jun 2016
Director's details changed for Mr Giles Raymond Spencer Fielding on 29 April 2016
23 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 98 more events
03 Sep 1987
Full accounts made up to 30 September 1986

31 Mar 1987
Annual return made up to 31/12/86

16 Aug 1986
Full accounts made up to 30 September 1985

27 Aug 1963
Articles of association
20 Jan 1949
Incorporation

EXCELSIOR ROTO MOULDING LTD Charges

10 October 2016
Charge code 0046 3696 0004
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 March 2011
Guarantee & debenture
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2008
Guarantee & debenture
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 February 1995
Guarantee and debenture
Delivered: 2 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all the goodwill and uncalled capital for the…