Company NameExcelsior Kitchens Limited
DirectorsDaniel Paul Bowler and Paul Richard James Masters
Company StatusActive
Company Number04263278
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Daniel Paul Bowler
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Paul Richard James Masters
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(same day as company formation)
RoleKitchen Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameMr Daniel Paul Bowler
NationalityBritish
StatusCurrent
Appointed04 October 2001(2 months after company formation)
Appointment Duration22 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameDavid Arthur Fletcher
NationalityBritish
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address87 Waterside Place
Sawbridgeworth
Hertfordshire
CM21 9RF

Contact

Websitewww.excelsiorkitchens.com/
Email address[email protected]
Telephone01279 870700
Telephone regionBishops Stortford

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel Bowler
50.00%
Ordinary
1 at £1Paul Masters
50.00%
Ordinary

Financials

Year2014
Net Worth-£82,498
Cash£150
Current Liabilities£317,140

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Charges

21 March 2019Delivered on: 25 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 August 2003Delivered on: 6 August 2003
Persons entitled: Hsbc 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.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
25 July 2023Change of details for Mr Paul Richard James Masters as a person with significant control on 12 June 2023 (2 pages)
25 July 2023Director's details changed for Mr Paul Richard James Masters on 12 June 2023 (2 pages)
24 July 2023Change of details for Mr Daniel Paul Bowler as a person with significant control on 12 June 2023 (2 pages)
24 July 2023Director's details changed for Mr Daniel Paul Bowler on 12 June 2023 (2 pages)
24 July 2023Confirmation statement made on 15 July 2023 with updates (5 pages)
14 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
4 August 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
13 August 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
24 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
8 October 2019Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
2 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
17 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
25 March 2019Registration of charge 042632780002, created on 21 March 2019 (23 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
16 August 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
7 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
5 February 2016Secretary's details changed for Mr Daniel Paul Bowler on 1 January 2016 (1 page)
5 February 2016Director's details changed for Mr Daniel Paul Bowler on 1 January 2016 (2 pages)
5 February 2016Director's details changed for Mr Paul Richard James Masters on 1 January 2016 (2 pages)
5 February 2016Director's details changed for Mr Paul Richard James Masters on 1 January 2016 (2 pages)
5 February 2016Director's details changed for Mr Daniel Paul Bowler on 1 January 2016 (2 pages)
5 February 2016Secretary's details changed for Mr Daniel Paul Bowler on 1 January 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 November 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
9 November 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(5 pages)
22 October 2015Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 22 October 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
7 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
7 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(5 pages)
8 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
22 July 2010Director's details changed for Paul Masters on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Mr Daniel Paul Bowler on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Mr Daniel Paul Bowler on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Paul Masters on 1 May 2010 (2 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Paul Masters on 1 May 2010 (2 pages)
22 July 2010Director's details changed for Mr Daniel Paul Bowler on 1 May 2010 (2 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
29 September 2009Director and secretary's change of particulars / daniel bowler / 28/09/2009 (2 pages)
29 September 2009Return made up to 15/07/09; full list of members (4 pages)
29 September 2009Director and secretary's change of particulars / daniel bowler / 28/09/2009 (2 pages)
29 September 2009Return made up to 15/07/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
15 July 2008Return made up to 15/07/08; full list of members (4 pages)
15 July 2008Return made up to 15/07/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
27 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
19 July 2007Return made up to 15/07/07; full list of members (2 pages)
19 July 2007Return made up to 15/07/07; full list of members (2 pages)
21 July 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
7 July 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
23 August 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
23 August 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
9 August 2005Return made up to 27/06/05; full list of members (7 pages)
9 August 2005Return made up to 27/06/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
12 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2003Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
9 October 2003Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
25 March 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
25 March 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
7 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2002Secretary's particulars changed;director's particulars changed (1 page)
7 August 2002Secretary's particulars changed;director's particulars changed (1 page)
7 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001Registered office changed on 15/10/01 from: J1 the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
15 October 2001Registered office changed on 15/10/01 from: J1 the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page)
15 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
20 August 2001Ad 21/05/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 August 2001Ad 21/05/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 August 2001Incorporation (15 pages)
1 August 2001Incorporation (15 pages)