Excel Manufacturing Limited HUDDERSFIELD


Excel Manufacturing started in year 2004 as Private Limited Company with registration number 05310970. The Excel Manufacturing company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Huddersfield at 12 Greenhead Road. Postal code: HD1 4EN.

The company has 3 directors, namely Anthony B., Gavin G. and Simon M.. Of them, Simon M. has been with the company the longest, being appointed on 22 March 2022 and Anthony B. and Gavin G. have been with the company for the least time - from 1 July 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen H. who worked with the the company until 22 March 2022.

Excel Manufacturing Limited Address / Contact

Office Address 12 Greenhead Road
Town Huddersfield
Post code HD1 4EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05310970
Date of Incorporation Sat, 11th Dec 2004
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Anthony B.

Position: Director

Appointed: 01 July 2022

Gavin G.

Position: Director

Appointed: 01 July 2022

Simon M.

Position: Director

Appointed: 22 March 2022

David R.

Position: Director

Appointed: 01 July 2022

Resigned: 02 June 2023

Janet H.

Position: Director

Appointed: 13 December 2014

Resigned: 22 March 2022

Joanne S.

Position: Director

Appointed: 13 December 2014

Resigned: 22 March 2022

Nathan S.

Position: Director

Appointed: 13 January 2005

Resigned: 22 March 2022

Stephen H.

Position: Director

Appointed: 03 January 2005

Resigned: 22 March 2022

Timothy B.

Position: Director

Appointed: 03 January 2005

Resigned: 16 October 2014

James M.

Position: Director

Appointed: 03 January 2005

Resigned: 12 December 2014

Stephen H.

Position: Secretary

Appointed: 03 January 2005

Resigned: 22 March 2022

Irene H.

Position: Nominee Secretary

Appointed: 11 December 2004

Resigned: 03 January 2005

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 11 December 2004

Resigned: 03 January 2005

People with significant control

The list of PSCs that own or control the company includes 6 names. As BizStats established, there is Louver-Lite Limited from Hyde, England. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Hallfield (Holdings) Limited that put Huddersfield, England as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joanne S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Louver-Lite Limited

Louvolite Ashton Road, Hyde, SK14 4BG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 01011431
Notified on 22 March 2022
Nature of control: 25-50% shares

Hallfield (Holdings) Limited

12 Greenhead Road, Huddersfield, West Yorkshire, HD1 4EN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies England & Wales
Registration number 09257809
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joanne S.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: significiant influence or control

Nathan S.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: significiant influence or control

Janet H.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: significiant influence or control

Stephen H.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth193 470252 461310 505      
Balance Sheet
Cash Bank On Hand  2 0942 3643 4385 0866 076631 4151 025 729
Current Assets745 0401 292 1731 319 9501 311 6141 218 6421 160 6751 231 9441 668 9542 799 941
Debtors481 5581 040 8811 069 068998 785940 683905 521857 587674 2191 394 385
Net Assets Liabilities  310 506356 552480 243518 393586 325620 1251 743 173
Other Debtors  8 0959 754     
Property Plant Equipment  299 729287 342258 502340 902522 524749 385686 420
Total Inventories  248 788310 465274 521250 068368 281363 320379 827
Cash Bank In Hand40 08824 0542 094      
Net Assets Liabilities Including Pension Asset Liability193 470252 461310 505      
Stocks Inventory223 394227 238248 788      
Tangible Fixed Assets143 885134 960299 729      
Reserves/Capital
Called Up Share Capital60 00060 00060 000      
Profit Loss Account Reserve133 470192 461250 505      
Shareholder Funds193 470252 461310 505      
Other
Accrued Liabilities   47 24647 529112 28764 48151 50067 153
Accumulated Depreciation Impairment Property Plant Equipment  374 100414 584472 068521 533546 826594 394730 105
Additions Other Than Through Business Combinations Property Plant Equipment   61 81630 095131 865259 761357 19980 439
Administrative Expenses  966 054802 935     
Amounts Owed By Related Parties  411 809309 700307 700261 700195 843318586 428
Average Number Employees During Period  88857778868890
Bank Borrowings  253 165146 09232 35615 60281 974575 792329 280
Comprehensive Income Expense  368 045471 046     
Cost Sales  3 652 7573 617 816     
Creditors  286 368173 90950 04222 70781 974584 778331 127
Depreciation Expense Property Plant Equipment  61 44256 203     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -26 435-1 343 -52 762-70 984-5 561
Disposals Property Plant Equipment   -33 719-1 451 -52 846-82 770-7 692
Dividend Per Share Interim  57777  
Dividends Paid  -310 000-425 000     
Dividends Paid On Shares Interim    400 000500 000500 000  
Finance Lease Liabilities Present Value Total  33 20327 81717 6867 1056 2618 9861 847
Gross Profit Loss  1 446 2901 417 450     
Increase From Depreciation Charge For Year Property Plant Equipment   66 91958 82749 46578 055118 566141 273
Interest Payable Similar Charges Finance Costs  19 21320 570     
Net Current Assets Liabilities116 606502 833352 611290 505314 594244 744225 709586 1611 502 658
Nominal Value Allotted Share Capital   60 00060 00060 00060 000  
Number Shares Issued Fully Paid   60 00060 00060 00060 000  
Operating Profit Loss  480 236614 515     
Other Creditors  153 493211 416166 445138 74738 52347 74057 943
Other Inventories  248 788310 465274 521250 068368 281363 320379 827
Other Remaining Borrowings  230 797182 779172 09217 148140 309  
Par Value Share 11 111  
Prepayments   9 7548 75211 47819 66053 38635 141
Profit Loss  368 045471 046     
Profit Loss On Ordinary Activities Before Tax  461 023593 945     
Property Plant Equipment Gross Cost  673 829701 926730 570862 4351 069 3501 343 7791 416 525
Provisions For Liabilities Balance Sheet Subtotal  55 46747 38642 81144 54679 934130 643114 778
Taxation Social Security Payable  152 643152 383170 328184 750308 850401 251547 754
Tax Tax Credit On Profit Or Loss On Ordinary Activities  92 978122 899     
Total Assets Less Current Liabilities260 491637 793652 340577 847573 096585 646748 2331 335 5462 189 078
Total Borrowings  286 368173 90950 04222 70781 974584 778331 127
Trade Creditors Trade Payables  304 783358 621317 370435 217419 608391 901375 304
Trade Debtors Trade Receivables  649 164679 331624 231632 343642 084620 515772 816
Turnover Revenue  5 099 0475 035 266     
Company Contributions To Money Purchase Plans Directors   13 20054 40042 40048 000  
Director Remuneration   57 36361 44361 31761 317  
Creditors Due After One Year43 654362 572286 368      
Creditors Due Within One Year628 434789 340967 339      
Fixed Assets143 885134 960299 729      
Number Shares Allotted60 00060 00060 000      
Provisions For Liabilities Charges23 36722 76055 467      
Value Shares Allotted60 00060 00060 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to May 31, 2023
filed on: 1st, February 2024
Free Download (14 pages)

Company search

Advertisements