Company NameEarly Excellence Limited
DirectorHelen Elizabeth Marsden
Company StatusActive
Company Number03421364
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
SIC 47650Retail sale of games and toys in specialised stores
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Helen Elizabeth Marsden
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(1 week, 6 days after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
New Hey Road
Huddersfield
West Yorkshire
HD3 3YJ
Secretary NameDarren Malcolm Shaw
NationalityBritish
StatusResigned
Appointed01 September 1997(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2002)
RoleCompany Director
Correspondence AddressBank House Farm
Beestonley Lane Stainland
Halifax
West Yorkshire
HX4 9PS
Secretary NameMrs Jennifer Woodbridge
NationalityBritish
StatusResigned
Appointed01 December 2002(5 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Blackwood Grove
Cookridge
Leeds
West Yorkshire
LS16 7BJ
Director NameMrs Jennifer Woodbridge
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(5 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Blackwood Grove
Cookridge
Leeds
West Yorkshire
LS16 7BJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.earlyexcellence.com
Email address[email protected]
Telephone01422 311314
Telephone regionHalifax

Location

Registered AddressThe Old Foundry Unit 14 Rosemount Estate
Huddersfield Road
Elland
West Yorkshire
HX5 0EE
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1.67Helen Elizabeth Marsden
100.20%
Ordinary

Financials

Year2014
Net Worth£1,124,398
Cash£710,704
Current Liabilities£992,505

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 3 weeks ago)
Next Return Due2 September 2024 (3 months, 4 weeks from now)

Charges

22 October 2012Delivered on: 23 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 October 2011Delivered on: 4 November 2011
Persons entitled: Bw Sipp Trustees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies including interst together with the chargor's right to the return of the same or such part thereof to which the chargor is entitled under the terms of the deed see image for full details.
Outstanding
28 November 2008Delivered on: 2 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the old school, new hey road, outlane, huddersfield, west yorkshire t/no WYK639807 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 March 2003Delivered on: 18 March 2003
Satisfied on: 7 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property the old school house new hey rd outlane huddersfield t/n WYK639807. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 February 2003Delivered on: 5 March 2003
Satisfied on: 11 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
14 September 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
16 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 June 2020Statement of company's objects (2 pages)
16 June 2020Change of share class name or designation (2 pages)
16 June 2020Memorandum and Articles of Association (12 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
2 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
3 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 August 2016Director's details changed for Mrs Helen Elizabeth Marsden on 1 August 2016 (2 pages)
31 August 2016Director's details changed for Mrs Helen Elizabeth Marsden on 1 August 2016 (2 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100.00002
(4 pages)
29 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100.00002
(4 pages)
2 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100.00002
(4 pages)
2 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100.00002
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 April 2013Section 519 (1 page)
17 April 2013Section 519 (1 page)
23 October 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 September 2012Register(s) moved to registered office address (1 page)
5 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
5 September 2012Register(s) moved to registered office address (1 page)
5 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
1 August 2012Purchase of own shares.
  • ANNOTATION Stamp duty transferred from form SH03 with buyback date of 29/05/12. Second filed form SH03 was registered on 01/08/12.
(4 pages)
1 August 2012Purchase of own shares.
  • ANNOTATION Stamp duty transferred from form SH03 with buyback date of 29/05/12. Second filed form SH03 was registered on 01/08/12.
(4 pages)
18 June 2012Termination of appointment of Jennifer Woodbridge as a director (1 page)
18 June 2012Termination of appointment of Jennifer Woodbridge as a secretary (1 page)
18 June 2012Purchase of own shares.
  • ANNOTATION Stamp duty transferred from form SH03 with buyback date of 29/05/12. Second filed form SH03 was registered on 01/08/12.
(4 pages)
18 June 2012Purchase of own shares.
  • ANNOTATION Stamp duty transferred from form SH03 with buyback date of 29/05/12. Second filed form SH03 was registered on 01/08/12.
(4 pages)
18 June 2012Cancellation of shares. Statement of capital on 18 June 2012
  • GBP 60
(4 pages)
18 June 2012Termination of appointment of Jennifer Woodbridge as a secretary (1 page)
18 June 2012Cancellation of shares. Statement of capital on 18 June 2012
  • GBP 60
(4 pages)
18 June 2012Termination of appointment of Jennifer Woodbridge as a director (1 page)
11 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
11 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
15 September 2011Register inspection address has been changed (1 page)
15 September 2011Register(s) moved to registered inspection location (1 page)
15 September 2011Register(s) moved to registered inspection location (1 page)
15 September 2011Register inspection address has been changed (1 page)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
14 September 2011Director's details changed for Jennifer Woodbridge on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Jennifer Woodbridge on 14 September 2011 (2 pages)
6 May 2011Auditors resignation (1 page)
6 May 2011Auditors resignation (1 page)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Helen Elizabeth Marsden on 19 August 2010 (2 pages)
27 September 2010Director's details changed for Helen Elizabeth Marsden on 19 August 2010 (2 pages)
27 September 2010Termination of appointment of Jennifer Woodbridge as a director
  • ANNOTATION TM01 was removed from the register on 30/08/2011 as it was done without the authority of the company
(1 page)
27 September 2010Termination of appointment of Jennifer Woodbridge as a director
  • ANNOTATION TM01 was removed from the register on 30/08/2011 as it was done without the authority of the company
(1 page)
21 August 2009Return made up to 19/08/09; full list of members (4 pages)
21 August 2009Return made up to 19/08/09; full list of members (4 pages)
8 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
26 August 2008Return made up to 19/08/08; full list of members (4 pages)
26 August 2008Director and secretary's change of particulars / jennifer woodbridge / 20/08/2007 (1 page)
26 August 2008Director and secretary's change of particulars / jennifer woodbridge / 20/08/2007 (1 page)
26 August 2008Return made up to 19/08/08; full list of members (4 pages)
10 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 October 2007Return made up to 19/08/07; no change of members (7 pages)
21 October 2007Return made up to 19/08/07; no change of members (7 pages)
18 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 August 2006Return made up to 19/08/06; full list of members (2 pages)
21 August 2006Return made up to 19/08/06; full list of members (2 pages)
22 August 2005Return made up to 19/08/05; full list of members (3 pages)
22 August 2005Return made up to 19/08/05; full list of members (3 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
14 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 September 2003Return made up to 19/08/03; full list of members (7 pages)
5 September 2003Return made up to 19/08/03; full list of members (7 pages)
18 March 2003Particulars of mortgage/charge (5 pages)
18 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (7 pages)
5 March 2003Particulars of mortgage/charge (7 pages)
20 February 2003Ad 12/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2003Ad 12/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 October 2002Return made up to 19/08/02; full list of members (6 pages)
14 October 2002Return made up to 19/08/02; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 August 2001Return made up to 19/08/01; full list of members (6 pages)
29 August 2001Return made up to 19/08/01; full list of members (6 pages)
12 September 2000Return made up to 19/08/00; full list of members (6 pages)
12 September 2000Return made up to 19/08/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 May 2000Registered office changed on 05/05/00 from: mazars house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page)
5 May 2000Registered office changed on 05/05/00 from: mazars house, gelderd road gildersome, morley leeds west yorkshire LS27 7JN (1 page)
18 August 1999Return made up to 19/08/99; no change of members (4 pages)
18 August 1999Return made up to 19/08/99; no change of members (4 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 May 1999Registered office changed on 28/05/99 from: oxford house 2 oxford row leeds LS1 3BE (1 page)
28 May 1999Registered office changed on 28/05/99 from: oxford house 2 oxford row leeds LS1 3BE (1 page)
14 December 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
14 December 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
25 August 1998Return made up to 19/08/98; full list of members (6 pages)
25 August 1998Return made up to 19/08/98; full list of members (6 pages)
26 January 1998Registered office changed on 26/01/98 from: bank house farm beestonley lane stainland halifax west yorkshire HX4 9PS (1 page)
26 January 1998Registered office changed on 26/01/98 from: bank house farm beestonley lane stainland halifax west yorkshire HX4 9PS (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Registered office changed on 02/10/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997Registered office changed on 02/10/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 October 1997Secretary resigned (1 page)
19 August 1997Incorporation (15 pages)
19 August 1997Incorporation (15 pages)