Company NameExcel Press Group Limited
Company StatusActive
Company Number00777879
CategoryPrivate Limited Company
Incorporation Date18 October 1963(60 years, 6 months ago)
Previous NameW.Bird Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameFrank Norman Crystall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Waterhouse Business Park 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Secretary NameCarol Ann Crystall
NationalityBritish
StatusCurrent
Appointed25 June 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressUnit 14 Waterhouse Business Park 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Director NameJohn Michael William Crystall
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2003(40 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Waterhouse Business Park 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Director NameMichael James Crystall
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2003(40 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Waterhouse Business Park 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Director NameMrs Heidi Crystall
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(46 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Waterhouse Business Park 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Director NameMrs Samantha Crystall
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(46 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Waterhouse Business Park 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Director NameDoris Bird
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 1992)
RoleNon-Executive Director
Correspondence Address53 Shenfield Road
Shenfield
Brentwood
Essex
CM15 8EN
Director NameWilliam Bird
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 1992)
RolePrinter
Correspondence Address53 Shenfield Road
Shenfield
Brentwood
Essex
CM15 8EN

Contact

Websitewww.thatcherspub.co.uk

Location

Registered AddressUnit 14 Waterhouse Business Park
4 Cromar Way
Chelmsford
Essex
CM1 2GL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Carol Ann Crystall
27.27%
Ordinary
3k at £1Frank Norman Crystall
27.27%
Ordinary
2.5k at £1John Michael William Crystall & Heidi Crystall
22.73%
Ordinary
2.5k at £1Michael James Crystall & Samantha Crystall
22.73%
Ordinary

Financials

Year2014
Net Worth£265,193
Cash£11,429
Current Liabilities£231,331

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

9 July 2007Delivered on: 18 July 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
1 February 1996Delivered on: 6 February 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 304 ilford lane,ilford,london borough of redbridge.
Outstanding
1 February 1996Delivered on: 6 February 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 306 ilford lane,ilford,london borough of redbridge; egl 41246.
Outstanding
1 February 1996Delivered on: 6 February 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 302 ilford lane,ilford,london borough of redbridge.
Outstanding
1 February 1996Delivered on: 6 February 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 300 ilford lane,ilford,london borough of redbridge; egl 139132.
Outstanding
10 July 1995Delivered on: 14 July 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
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. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 December 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
29 June 2020Confirmation statement made on 8 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Notification of Frank Norman Crystall as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Frank Norman Crystall as a person with significant control on 26 June 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 11,000
(7 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 11,000
(7 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Director's details changed for John Michael William Crystall on 9 October 2015 (2 pages)
12 October 2015Secretary's details changed for Carol Ann Crystall on 9 October 2015 (1 page)
12 October 2015Director's details changed for John Michael William Crystall on 9 October 2015 (2 pages)
12 October 2015Secretary's details changed for Carol Ann Crystall on 9 October 2015 (1 page)
12 October 2015Secretary's details changed for Carol Ann Crystall on 9 October 2015 (1 page)
12 October 2015Director's details changed for John Michael William Crystall on 9 October 2015 (2 pages)
9 October 2015Secretary's details changed for Carol Ann Crystall on 9 October 2015 (1 page)
9 October 2015Director's details changed for Michael James Crystall on 9 October 2015 (2 pages)
9 October 2015Director's details changed for John Michael William Crystall on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Michael James Crystall on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Frank Norman Crystall on 9 October 2015 (2 pages)
9 October 2015Director's details changed for John Michael William Crystall on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Frank Norman Crystall on 9 October 2015 (2 pages)
9 October 2015Secretary's details changed for Carol Ann Crystall on 9 October 2015 (1 page)
9 October 2015Secretary's details changed for Carol Ann Crystall on 9 October 2015 (1 page)
9 October 2015Director's details changed for John Michael William Crystall on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Frank Norman Crystall on 9 October 2015 (2 pages)
9 October 2015Director's details changed for Michael James Crystall on 9 October 2015 (2 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 11,000
(9 pages)
22 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 11,000
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 11,000
(9 pages)
15 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 11,000
(9 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(9 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(9 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
8 July 2010Appointment of Mrs Heidi Crystall as a director (2 pages)
8 July 2010Appointment of Mrs Samantha Crystall as a director (2 pages)
8 July 2010Appointment of Mrs Samantha Crystall as a director (2 pages)
8 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
8 July 2010Appointment of Mrs Heidi Crystall as a director (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 July 2009Return made up to 25/06/09; full list of members (4 pages)
21 July 2009Return made up to 25/06/09; full list of members (4 pages)
19 December 2008Return made up to 25/06/08; full list of members (4 pages)
19 December 2008Return made up to 25/06/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 May 2008Registered office changed on 28/05/2008 from caxton house hallsford bridge industrial estate,, ongar essex CM5 9RB (1 page)
28 May 2008Registered office changed on 28/05/2008 from caxton house hallsford bridge industrial estate,, ongar essex CM5 9RB (1 page)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 July 2007Return made up to 25/06/07; full list of members (3 pages)
18 July 2007Return made up to 25/06/07; full list of members (3 pages)
18 July 2007Particulars of mortgage/charge (9 pages)
18 July 2007Particulars of mortgage/charge (9 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 July 2006Return made up to 25/06/06; full list of members (3 pages)
11 July 2006Return made up to 25/06/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
20 July 2005Return made up to 25/06/05; full list of members (3 pages)
20 July 2005Return made up to 25/06/05; full list of members (3 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 July 2004Return made up to 25/06/04; full list of members (6 pages)
27 July 2004Return made up to 25/06/04; full list of members (6 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 August 2003Return made up to 25/06/03; full list of members (6 pages)
6 August 2003Return made up to 25/06/03; full list of members (6 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2001Return made up to 25/06/01; full list of members (6 pages)
11 July 2001Return made up to 25/06/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 January 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
10 January 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
12 July 2000Return made up to 25/06/00; full list of members (6 pages)
12 July 2000Return made up to 25/06/00; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 July 1999Return made up to 25/06/99; no change of members
  • 363(287) ‐ Registered office changed on 07/07/99
(4 pages)
7 July 1999Return made up to 25/06/99; no change of members
  • 363(287) ‐ Registered office changed on 07/07/99
(4 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 July 1998Return made up to 25/06/98; full list of members (6 pages)
8 July 1998Return made up to 25/06/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 August 1997Return made up to 25/06/97; no change of members (4 pages)
6 August 1997Return made up to 25/06/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 August 1997Accounts for a small company made up to 30 June 1996 (6 pages)
15 August 1996Return made up to 25/06/96; no change of members (4 pages)
15 August 1996Return made up to 25/06/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
25 July 1995Return made up to 25/06/95; full list of members (6 pages)
25 July 1995Return made up to 25/06/95; full list of members (6 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)