About

Registered Number: 05310970
Date of Incorporation: 11/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 12 Greenhead Road, Huddersfield, West Yorkshire, HD1 4EN

 

Excel Manufacturing Ltd was registered on 11 December 2004 and has its registered office in West Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLIWELL, Janet 13 December 2014 - 1
HALLIWELL, Stephen Paul 03 January 2005 - 1
SCHOFIELD, Joanne Louise 13 December 2014 - 1
SCHOFIELD, Nathan John 13 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 17 September 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 10 May 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 14 December 2016
CH01 - Change of particulars for director 13 December 2016
CH01 - Change of particulars for director 03 November 2016
CH01 - Change of particulars for director 03 November 2016
CH01 - Change of particulars for director 03 November 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
RP04 - N/A 07 January 2016
AA - Annual Accounts 23 September 2015
MR04 - N/A 19 March 2015
MR01 - N/A 12 February 2015
CH01 - Change of particulars for director 30 January 2015
AP01 - Appointment of director 29 January 2015
AP01 - Appointment of director 29 January 2015
CH01 - Change of particulars for director 29 January 2015
CH03 - Change of particulars for secretary 29 January 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AD01 - Change of registered office address 19 December 2014
MR04 - N/A 18 December 2014
MR01 - N/A 15 December 2014
MR01 - N/A 11 December 2014
TM01 - Termination of appointment of director 16 October 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
AA - Annual Accounts 22 June 2010
AD01 - Change of registered office address 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AR01 - Annual Return 07 January 2010
AD01 - Change of registered office address 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
RESOLUTIONS - N/A 25 September 2009
MISC - Miscellaneous document 18 September 2009
AA - Annual Accounts 05 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2009
395 - Particulars of a mortgage or charge 08 January 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 02 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
123 - Notice of increase in nominal capital 11 June 2007
AA - Annual Accounts 22 May 2007
AA - Annual Accounts 22 May 2007
RESOLUTIONS - N/A 16 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
363s - Annual Return 04 January 2007
363s - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 15 March 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
287 - Change in situation or address of Registered Office 10 January 2005
NEWINC - New incorporation documents 11 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2015 Outstanding

N/A

A registered charge 15 December 2014 Outstanding

N/A

A registered charge 11 December 2014 Outstanding

N/A

Debenture 23 November 2009 Fully Satisfied

N/A

Debenture 22 December 2008 Fully Satisfied

N/A

Debenture 14 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.