Excelsior Roto Moulding Ltd BURY


Founded in 1949, Excelsior Roto Moulding, classified under reg no. 00463696 is an active company. Currently registered at Hartshead Works BL9 7PU, Bury the company has been in the business for 75 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 28th Apr 2011 Excelsior Roto Moulding Ltd is no longer carrying the name Excelsior.

At present there are 2 directors in the the firm, namely Jonathon F. and Giles F.. In addition one secretary - Jonathon F. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Stephen G. who worked with the the firm until 7 November 2019.

Excelsior Roto Moulding Ltd Address / Contact

Office Address Hartshead Works
Office Address2 Deal Street
Town Bury
Post code BL9 7PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00463696
Date of Incorporation Thu, 20th Jan 1949
Industry Manufacture of other plastic products
End of financial Year 30th September
Company age 75 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Jonathon F.

Position: Secretary

Appointed: 07 November 2019

Jonathon F.

Position: Director

Appointed: 28 August 2012

Giles F.

Position: Director

Appointed: 20 December 2004

David W.

Position: Director

Appointed: 02 March 2004

Resigned: 07 August 2015

Stephen G.

Position: Director

Appointed: 07 October 2003

Resigned: 07 November 2019

Stephen G.

Position: Secretary

Appointed: 30 May 2003

Resigned: 07 November 2019

Mark W.

Position: Director

Appointed: 04 June 1999

Resigned: 19 December 2002

Geoffrey H.

Position: Director

Appointed: 01 November 1994

Resigned: 31 January 1996

Dennis C.

Position: Director

Appointed: 27 October 1992

Resigned: 30 August 1996

John B.

Position: Director

Appointed: 24 May 1992

Resigned: 30 May 2003

Robert K.

Position: Director

Appointed: 24 May 1992

Resigned: 30 September 1999

John F.

Position: Director

Appointed: 24 May 1992

Resigned: 27 July 2006

John T.

Position: Director

Appointed: 24 May 1992

Resigned: 30 September 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Excelsior Group International Ltd from Bury, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Excelsior Group International Ltd

Hartshead Works Deal Street, Bury, Lancashire, BL9 7PU, England

Legal authority Company Law
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 00075176
Notified on 15 June 2016
Nature of control: 75,01-100% shares

Company previous names

Excelsior April 28, 2011
Excelsior Rotational Moulding November 22, 2002
Excelsior Containers (bury) October 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-275 258-237 693-252 015-410 829       
Balance Sheet
Cash Bank On Hand   84130 21010 13617 390253 246382 407284 454488 906
Current Assets1 091 8631 249 6911 415 890861 0411 086 1801 114 4751 106 6631 172 7831 655 6031 551 5211 893 735
Debtors851 414934 2541 163 446670 289801 924875 101881 609586 048829 604821 0091 073 830
Net Assets Liabilities   -410 829-421 006-317 490-226 868-35 956383 507636 407738 611
Other Debtors   185 174215 431265 014248 60566 220117 944 249 003
Property Plant Equipment   592 228611 355590 357510 570521 593449 472432 011378 772
Total Inventories   189 911254 046229 238207 664333 489443 592446 058330 999
Cash Bank In Hand4 68714 24217 137841       
Stocks Inventory235 762301 195235 307189 911       
Tangible Fixed Assets474 869407 704558 685592 228       
Reserves/Capital
Called Up Share Capital1 3201 3201 3201 320       
Profit Loss Account Reserve-277 628-240 063-254 385-413 199       
Shareholder Funds-275 258-237 693-252 015-410 829       
Other
Accrued Liabilities        111 09455 031106 221
Accumulated Amortisation Impairment Intangible Assets     4 59413 27922 78932 58843 91652 107
Accumulated Depreciation Impairment Property Plant Equipment   831 204824 122929 4481 031 3871 137 5001 245 5211 347 7781 441 305
Additions Other Than Through Business Combinations Intangible Assets         14 9004 520
Additions Other Than Through Business Combinations Property Plant Equipment         84 79640 288
Amounts Owed To Group Undertakings   1 189 7551 386 7121 349 4721 285 5511 157 025944 644  
Amounts Owed To Related Parties        944 643737 411876 361
Average Number Employees During Period       46444345
Balances Amounts Owed To Related Parties        554 68022 34226 894
Bank Borrowings Overdrafts   11 559       
Corporation Tax Payable       12 476   
Corporation Tax Recoverable    35 9145 326     
Creditors   28 5142 2511 997 9221 789 6361 651 3091 623 9791 255 8301 453 152
Dividends Paid On Shares     34 40634 271    
Finished Goods Goods For Resale        131 062144 756148 654
Fixed Assets     624 763544 841546 354468 164454 275397 365
Future Minimum Lease Payments Under Non-cancellable Operating Leases     199 313168 094136 8762 100420 
Increase From Amortisation Charge For Year Intangible Assets     4 5948 6859 5109 79911 3288 191
Increase From Depreciation Charge For Year Property Plant Equipment    98 527105 326104 250108 142108 021102 25793 527
Intangible Assets     34 40634 27124 76118 69222 26418 593
Intangible Assets Gross Cost     39 00047 55047 55051 28066 18070 700
Net Current Assets Liabilities-701 489-587 380-750 748-943 294-977 725-883 447-682 973-478 52631 623295 691440 583
Nominal Value Allotted Share Capital        1 3201 3201 320
Number Shares Issued Fully Paid    500500  1 3201 3201 320
Other Creditors   28 5142 251177 14345 04256 369111 09419 85923 080
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    105 609 2 3112 029   
Other Disposals Property Plant Equipment    106 838 7 5002 998   
Other Taxation Social Security Payable   40 27256 52467 14272 361126 485177 232  
Par Value Share 11111   11
Payments To Related Parties        123 77384 825149 811
Prepayments        109 19447 68044 430
Profit Loss   -158 814-10 177      
Property Plant Equipment Gross Cost   1 423 4321 435 4771 519 8051 541 9571 659 0931 694 9931 779 7891 820 077
Provisions For Liabilities Balance Sheet Subtotal   31 24952 38558 80688 736103 784116 280113 55999 337
Raw Materials Consumables        312 530301 302182 345
Taxation Social Security Payable        177 232145 298152 831
Total Additions Including From Business Combinations Property Plant Equipment    118 88384 32829 652120 13435 900  
Total Assets Less Current Liabilities-226 620-179 676-192 063-351 066-366 370-258 684-138 13267 828499 787749 966837 948
Trade Creditors Trade Payables   318 289429 443404 165386 682298 954391 010298 231294 659
Trade Debtors Trade Receivables   485 115550 579604 761633 004519 828711 659773 329780 397
Creditors Due After One Year   28 514       
Creditors Due Within One Year1 793 3521 837 0712 166 6381 804 335       
Number Shares Allotted 500500500       
Other Reserves1 0501 0501 0501 050       
Provisions For Liabilities Charges48 63858 01759 95231 249       
Share Capital Allotted Called Up Paid500500500500       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 21st, April 2023
Free Download (12 pages)

Company search

Advertisements