Company NameExcelsior Modular Glass Limited
DirectorPeter Gareth Hewson
Company StatusActive
Company Number03924468
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 3 months ago)
Previous NameExcelsior Modular Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Gareth Hewson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood 6 Rooks Close
Wyke
Bradford
West Yorkshire
BD12 9LR
Secretary NameMr Christopher Michael Jackson
NationalityBritish
StatusResigned
Appointed14 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Croft
125 Westfield Lane Wyke
Bradford
West Yorkshire
BB12 9LY
Director NameMr Stephen John Lambert
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 month, 4 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Henry Street
Colne
Lancashire
BB8 8AS
Director NameCatherine Mary Gilpin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 month, 4 weeks after company formation)
Appointment Duration20 years, 12 months (resigned 04 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carr Row
Wyke
Bradford
West Yorkshire
BD12 8HX
Director NameMr Christopher Michael Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowmoor Business Park Common Road
Low Moor
Bradford
West Yorkshire
BD12 0TL
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

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

73 at £1Mr Christopher Michael Jackson
36.50%
Ordinary
73 at £1Stephen John Lambert
36.50%
Ordinary
50 at £1Mr Peter Hewson
25.00%
Ordinary
4 at £1Mrs Catherine M. Gilpin
2.00%
Ordinary

Financials

Year2014
Net Worth-£5,950
Cash£349
Current Liabilities£9,117

Accounts

Latest Accounts29 February 2024 (2 months, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return1 February 2024 (3 months, 2 weeks ago)
Next Return Due15 February 2025 (9 months from now)

Filing History

27 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
13 March 2023Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Suite 5, Unit 4 Benton Office Park Bennett Avenue Horbury West Yorkshire WF4 5RA on 13 March 2023 (1 page)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
8 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
29 June 2021Registered office address changed from 42 st. Johns Road Scarborough YO12 5ET England to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 29 June 2021 (1 page)
20 April 2021Termination of appointment of Catherine Mary Gilpin as a director on 4 April 2021 (1 page)
16 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 29 February 2020 (2 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
4 April 2018Notification of David John Oates as a person with significant control on 13 March 2017 (2 pages)
26 February 2018Cessation of Christopher Michael Jackson as a person with significant control on 12 March 2017 (1 page)
26 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
26 February 2018Registered office address changed from Lowmoor Business Park Common Road Low Moor Bradford West Yorkshire BD12 0TL to 42 st. Johns Road Scarborough YO12 5ET on 26 February 2018 (1 page)
26 February 2018Termination of appointment of Stephen John Lambert as a director on 31 March 2017 (1 page)
26 February 2018Termination of appointment of Christopher Michael Jackson as a director on 11 March 2017 (1 page)
26 February 2018Cessation of Stephen John Lambert as a person with significant control on 31 March 2017 (1 page)
26 February 2018Termination of appointment of Christopher Michael Jackson as a secretary on 12 March 2017 (1 page)
27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(7 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(7 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(7 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(7 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(7 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 200
(7 pages)
5 February 2014Appointment of Mr Christopher Michael Jackson as a director (2 pages)
5 February 2014Appointment of Mr Christopher Michael Jackson as a director (2 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 February 2013Registered office address changed from Unit D Peace Street Bradford West Yorkshire BD4 8UF on 4 February 2013 (1 page)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
4 February 2013Registered office address changed from Unit D Peace Street Bradford West Yorkshire BD4 8UF on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Unit D Peace Street Bradford West Yorkshire BD4 8UF on 4 February 2013 (1 page)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Director's details changed for Stephen John Lambert on 14 February 2010 (2 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Stephen John Lambert on 14 February 2010 (2 pages)
25 February 2010Director's details changed for Catherine Mary Gilpin on 14 February 2010 (2 pages)
25 February 2010Director's details changed for Catherine Mary Gilpin on 14 February 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 February 2009Return made up to 14/02/09; full list of members (4 pages)
25 February 2009Return made up to 14/02/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
24 April 2007Return made up to 14/02/07; full list of members (3 pages)
24 April 2007Return made up to 14/02/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
2 March 2006Return made up to 14/02/06; full list of members (3 pages)
2 March 2006Return made up to 14/02/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 March 2005Return made up to 14/02/05; full list of members (3 pages)
9 March 2005Return made up to 14/02/05; full list of members (3 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
18 March 2004Return made up to 14/02/04; full list of members (8 pages)
18 March 2004Return made up to 14/02/04; full list of members (8 pages)
3 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 28 February 2003 (4 pages)
4 March 2003Return made up to 14/02/03; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
4 March 2003Return made up to 14/02/03; full list of members (8 pages)
4 March 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
13 March 2002Return made up to 14/02/02; full list of members (8 pages)
13 March 2002Return made up to 14/02/02; full list of members (8 pages)
14 February 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
14 February 2002Total exemption small company accounts made up to 28 February 2001 (3 pages)
8 March 2001Return made up to 14/02/01; full list of members (7 pages)
8 March 2001Return made up to 14/02/01; full list of members (7 pages)
23 August 2000Registered office changed on 23/08/00 from: the white house chantry lane, bishopthorpe york north yorkshire YO23 2GF (1 page)
23 August 2000Registered office changed on 23/08/00 from: the white house chantry lane, bishopthorpe york north yorkshire YO23 2GF (1 page)
1 June 2000Company name changed excelsior modular LIMITED\certificate issued on 02/06/00 (2 pages)
1 June 2000Company name changed excelsior modular LIMITED\certificate issued on 02/06/00 (2 pages)
19 May 2000Ad 19/04/00--------- £ si 198@1=198 £ ic 1/199 (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Ad 19/04/00--------- £ si 198@1=198 £ ic 1/199 (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
15 May 2000Registered office changed on 15/05/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
4 May 2000New secretary appointed (2 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
14 February 2000Incorporation (10 pages)
14 February 2000Incorporation (10 pages)