Colson X-cel Limited ROTHERHAM


Colson X-cel started in year 1991 as Private Limited Company with registration number 02666765. The Colson X-cel company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Rotherham at Unit 3 Brindley Way. Postal code: S60 5FS. Since 21st July 2014 Colson X-cel Limited is no longer carrying the name Colson Industries.

At the moment there are 3 directors in the the firm, namely Dean G., James H. and Andrew T.. In addition one secretary - Andrew T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Colson X-cel Limited Address / Contact

Office Address Unit 3 Brindley Way
Office Address2 Catcliffe
Town Rotherham
Post code S60 5FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02666765
Date of Incorporation Thu, 28th Nov 1991
Industry Manufacture of taps and valves
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Dean G.

Position: Director

Appointed: 01 February 2024

James H.

Position: Director

Appointed: 01 February 2024

Andrew T.

Position: Secretary

Appointed: 11 October 2014

Andrew T.

Position: Director

Appointed: 08 May 2014

Dale S.

Position: Director

Appointed: 28 November 2018

Resigned: 30 September 2020

Francis M.

Position: Director

Appointed: 01 July 2017

Resigned: 04 December 2017

Tim H.

Position: Director

Appointed: 01 October 2014

Resigned: 05 April 2016

Ben W.

Position: Director

Appointed: 01 October 2014

Resigned: 01 February 2024

Michael D.

Position: Director

Appointed: 01 October 2014

Resigned: 15 April 2021

Mark B.

Position: Director

Appointed: 12 May 2014

Resigned: 17 July 2020

Leanne F.

Position: Secretary

Appointed: 12 May 2014

Resigned: 10 October 2014

Leanne F.

Position: Director

Appointed: 08 May 2014

Resigned: 10 October 2014

Jason H.

Position: Director

Appointed: 01 August 2013

Resigned: 30 September 2014

Gillian H.

Position: Director

Appointed: 01 August 2013

Resigned: 08 May 2014

Gillian H.

Position: Secretary

Appointed: 09 October 1998

Resigned: 08 May 2014

Grahame S.

Position: Secretary

Appointed: 28 November 1992

Resigned: 09 October 1998

Colin S.

Position: Director

Appointed: 28 November 1992

Resigned: 08 May 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats researched, there is Colson X-Cel Holdings Limited from Rotherham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is X-Cel Holdings Limited that put Rotherham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is X-Cel Superturn Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Colson X-Cel Holdings Limited

X-Cel Superturn (Gb) Ltd Brindley Way, Catcliffe, Rotherham, S60 5FS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11838178
Notified on 30 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

X-Cel Holdings Limited

X-Cel Superturn (Gb) Ltd Brindley Way, Catcliffe, Rotherham, S60 5FS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11838116
Notified on 20 March 2019
Ceased on 30 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

X-Cel Superturn Limited

Unit 3 R-Evolution@Amp Brindley Way, Catcliffe, Rotherham, S60 5FS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01710788
Notified on 6 April 2016
Ceased on 20 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew T.

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

Company previous names

Colson Industries July 21, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand81 95824 121149 78484 784274 198
Current Assets2 716 0892 221 4381 603 1541 907 5873 080 011
Debtors1 400 407851 682624 663966 6311 809 988
Net Assets Liabilities1 436 3311 369 6941 152 8271 453 1492 236 116
Other Debtors164 95456 79038 28078 4651 027 432
Property Plant Equipment751 863680 580574 478692 338640 049
Total Inventories1 233 7241 345 635969 402856 172 
Other
Accumulated Depreciation Impairment Property Plant Equipment917 3261 069 654845 961959 1091 081 126
Additions Other Than Through Business Combinations Property Plant Equipment 81 045244 219231 00870 584
Amounts Owed To Group Undertakings65 772    
Average Number Employees During Period5058382936
Bank Borrowings Overdrafts793 978286 874   
Corporation Tax Payable   54 676334 271
Corporation Tax Recoverable42 412 74 127  
Creditors56 32918 78192 223150 16472 828
Future Minimum Lease Payments Under Non-cancellable Operating Leases576 091465 946215 3373 554 
Increase From Depreciation Charge For Year Property Plant Equipment 152 328174 011113 148122 183
Net Current Assets Liabilities802 797769 895755 5721 014 9751 768 895
Other Creditors56 32918 78192 223150 16472 828
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  397 704 166
Other Disposals Property Plant Equipment  574 014 856
Other Taxation Social Security Payable43 68854 85655 22659 82044 740
Property Plant Equipment Gross Cost1 669 1891 750 2341 420 4391 651 4471 721 175
Provisions For Liabilities Balance Sheet Subtotal62 00062 00085 000104 000100 000
Total Assets Less Current Liabilities1 554 6601 450 4751 245 5071 707 3132 408 944
Trade Creditors Trade Payables877 329957 549706 805338 104477 433
Trade Debtors Trade Receivables1 193 041794 892512 255888 166782 556

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st March 2023
filed on: 25th, September 2023
Free Download (10 pages)

Company search