Company NameEXC Products Bradford Limited
DirectorDavid John Oates
Company StatusActive
Company Number03046492
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Previous NameExcelsior Glass Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameCatherine Mary Gilpin
NationalityBritish
StatusCurrent
Appointed18 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carr Row
Wyke
Bradford
West Yorkshire
BD12 8HX
Director NameDr David John Oates
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(21 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 59 42 St. Johns Road
Scarborough
YO12 5ET
Director NameMr Christopher Michael Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Croft
125 Westfield Lane Wyke
Bradford
West Yorkshire
BB12 9LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteexcelsiorglass.com
Email address[email protected]
Telephone01274 656653
Telephone regionBradford

Location

Registered AddressOffice 6, Guardian House
3 King Street
Mirfield
West Yorkshire
WF14 8AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5 at £1Mrs Vanessa A. Wernham
5.00%
Ordinary
40 at £1Mr Christopher Michael Jackson
40.00%
Ordinary
35 at £1Stephen Lambert
35.00%
Ordinary
20 at £1Catherine Mary Gilpin
20.00%
Ordinary

Financials

Year2014
Net Worth-£49,031
Cash£7,249
Current Liabilities£13,205

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

21 August 1996Delivered on: 3 September 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Christopher Michael Jackson as a director on 22 March 2019 (1 page)
6 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 May 2018Appointment of Dr David John Oates as a director on 13 March 2017 (2 pages)
10 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
10 May 2018Registered office address changed from Low Moor Business Park Common Road Low Moor Bradford West Yorkshire BD12 0TL to Suite 59 42 st. Johns Road Scarborough YO12 5ET on 10 May 2018 (1 page)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
8 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 December 2012Registered office address changed from Unit D Peace Street Laisterdyke Bradford West Yorkshire BD4 8UF on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Unit D Peace Street Laisterdyke Bradford West Yorkshire BD4 8UF on 10 December 2012 (1 page)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 April 2010Director's details changed for Mr Christopher Michael Jackson on 10 April 2010 (2 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Christopher Michael Jackson on 10 April 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
5 May 2009Return made up to 10/04/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 April 2008Return made up to 10/04/08; full list of members (4 pages)
17 April 2008Return made up to 10/04/08; full list of members (4 pages)
31 May 2007Return made up to 10/04/07; full list of members (3 pages)
31 May 2007Return made up to 10/04/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 May 2006Return made up to 10/04/06; full list of members (3 pages)
18 May 2006Return made up to 10/04/06; full list of members (3 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 June 2005Return made up to 10/04/05; full list of members (3 pages)
9 June 2005Return made up to 10/04/05; full list of members (3 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 May 2004Return made up to 10/04/04; full list of members (8 pages)
25 May 2004Return made up to 10/04/04; full list of members (8 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 May 2003Return made up to 10/04/03; full list of members (7 pages)
7 May 2003Return made up to 10/04/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2002Return made up to 18/04/02; full list of members (6 pages)
30 April 2002Return made up to 18/04/02; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 April 2001Return made up to 18/04/01; full list of members (6 pages)
25 April 2001Return made up to 18/04/01; full list of members (6 pages)
21 November 2000Company name changed excelsior glass products LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed excelsior glass products LIMITED\certificate issued on 22/11/00 (2 pages)
15 June 2000Return made up to 18/04/00; full list of members (6 pages)
15 June 2000Return made up to 18/04/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 June 1999Return made up to 18/04/99; full list of members (6 pages)
21 June 1999Return made up to 18/04/99; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
20 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
4 June 1998Return made up to 18/04/98; no change of members (4 pages)
4 June 1998Return made up to 18/04/98; no change of members (4 pages)
21 April 1998Full accounts made up to 30 June 1997 (10 pages)
21 April 1998Full accounts made up to 30 June 1997 (10 pages)
19 May 1997Auditor's resignation (1 page)
19 May 1997Auditor's resignation (1 page)
21 April 1997Return made up to 18/04/97; no change of members (4 pages)
21 April 1997Return made up to 18/04/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
4 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
26 April 1996Return made up to 18/04/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
(6 pages)
26 April 1996Return made up to 18/04/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
(6 pages)
4 May 1995Accounting reference date notified as 30/06 (1 page)
4 May 1995Accounting reference date notified as 30/06 (1 page)
20 April 1995Secretary resigned (2 pages)
20 April 1995Secretary resigned (2 pages)