About

Registered Number: 00118112
Date of Incorporation: 18/10/1911 (112 years and 7 months ago)
Company Status: Active
Registered Address: Guildhall House, Old Medow Road, Hardwick Industrial Estate, Kings Lynn Norfolk, PE30 4LW

 

Based in Hardwick Industrial Estate, Exaclair Ltd was founded on 18 October 1911, it's status at Companies House is "Active". We don't currently know the number of employees at Exaclair Ltd. The current directors of the organisation are listed as Nusse, Charles, Nusse, Francois, Daisley, Mark Anthony, Tollit, Elizabeth, Brockbank, Robert George, Chesterman, Paul, Davies, Dennis, Hancock, Alan Stanley, Mead, James Edward, More, Jonathon, Percival, David Arthur, Richards, James Keith, Tollit, Ian Clifton, Tollit, Mark Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUSSE, Charles 04 August 2008 - 1
NUSSE, Francois 01 May 2008 - 1
BROCKBANK, Robert George 01 July 1993 30 September 1994 1
CHESTERMAN, Paul N/A 01 January 2008 1
DAVIES, Dennis 13 November 1997 18 November 2008 1
HANCOCK, Alan Stanley N/A 07 April 1995 1
MEAD, James Edward 01 October 2010 25 June 2013 1
MORE, Jonathon 04 January 2012 31 January 2013 1
PERCIVAL, David Arthur N/A 26 March 1993 1
RICHARDS, James Keith N/A 08 February 2000 1
TOLLIT, Ian Clifton N/A 04 August 2008 1
TOLLIT, Mark Frederick N/A 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
DAISLEY, Mark Anthony 13 November 2008 02 June 2010 1
TOLLIT, Elizabeth N/A 04 August 2008 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 22 March 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
TM01 - Termination of appointment of director 22 October 2013
AR01 - Annual Return 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 16 April 2012
AA - Annual Accounts 27 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 14 April 2011
AP01 - Appointment of director 19 January 2011
CERTNM - Change of name certificate 12 January 2011
CONNOT - N/A 12 January 2011
TM02 - Termination of appointment of secretary 03 June 2010
AP01 - Appointment of director 03 June 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AA - Annual Accounts 14 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
RESOLUTIONS - N/A 22 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 02 April 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 13 April 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
169 - Return by a company purchasing its own shares 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
AA - Annual Accounts 19 September 2006
363a - Annual Return 12 April 2006
225 - Change of Accounting Reference Date 22 February 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 12 March 2004
288c - Notice of change of directors or secretaries or in their particulars 02 March 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 29 March 2002
288b - Notice of resignation of directors or secretaries 22 June 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 27 February 2001
395 - Particulars of a mortgage or charge 16 February 2001
363s - Annual Return 04 May 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
AA - Annual Accounts 15 February 2000
AUD - Auditor's letter of resignation 15 February 2000
395 - Particulars of a mortgage or charge 22 December 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 11 March 1999
AUD - Auditor's letter of resignation 07 August 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 10 March 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 18 April 1996
AA - Annual Accounts 01 March 1996
288 - N/A 25 April 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 24 March 1995
288 - N/A 07 October 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 31 March 1994
288 - N/A 06 July 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 18 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1992
363s - Annual Return 14 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1992
AA - Annual Accounts 31 March 1992
RESOLUTIONS - N/A 26 March 1992
MEM/ARTS - N/A 26 March 1992
395 - Particulars of a mortgage or charge 13 March 1992
395 - Particulars of a mortgage or charge 13 March 1992
395 - Particulars of a mortgage or charge 13 March 1992
395 - Particulars of a mortgage or charge 13 March 1992
AA - Annual Accounts 11 April 1991
288 - N/A 11 April 1991
363a - Annual Return 11 April 1991
363 - Annual Return 17 May 1990
AA - Annual Accounts 04 May 1990
288 - N/A 29 January 1990
288 - N/A 29 January 1990
288 - N/A 20 January 1990
AA - Annual Accounts 08 May 1989
363 - Annual Return 08 May 1989
AA - Annual Accounts 12 May 1988
363 - Annual Return 11 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1987
363 - Annual Return 01 June 1987
AA - Annual Accounts 29 April 1987
NEWINC - New incorporation documents 18 October 1911

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 15 February 2001 Fully Satisfied

N/A

Legal mortgage 14 December 1999 Outstanding

N/A

Mortgage debenture 27 February 1992 Outstanding

N/A

Legal mortgage 27 February 1992 Fully Satisfied

N/A

Legal mortgage 27 February 1992 Outstanding

N/A

Legal mortgage 27 February 1992 Outstanding

N/A

Memo of deposit. 24 November 1975 Fully Satisfied

N/A

Legal mortgage evidenced by stat declaration dated 12/2/74 31 December 1973 Fully Satisfied

N/A

Mortgage debenture 28 September 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.