Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCALIBUR DESIGNS LIMITED
Company Information for

EXCALIBUR DESIGNS LIMITED

UNITS 11 & 12, ADMIRALTY WAY, CAMBERLEY, SURREY, GU15 3DT,
Company Registration Number
02854529
Private Limited Company
Active

Company Overview

About Excalibur Designs Ltd
EXCALIBUR DESIGNS LIMITED was founded on 1993-09-17 and has its registered office in Camberley. The organisation's status is listed as "Active". Excalibur Designs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXCALIBUR DESIGNS LIMITED
 
Legal Registered Office
UNITS 11 & 12
ADMIRALTY WAY
CAMBERLEY
SURREY
GU15 3DT
Other companies in SS8
 
Filing Information
Company Number 02854529
Company ID Number 02854529
Date formed 1993-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 06:47:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCALIBUR DESIGNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXCALIBUR DESIGNS LIMITED
The following companies were found which have the same name as EXCALIBUR DESIGNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCALIBUR DESIGNS, INC. 6551 KIMBERLY BLVD NORTH LAUDERDALE FL 33068 Inactive Company formed on the 1981-06-08

Company Officers of EXCALIBUR DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
ROY DODD
Company Secretary 2012-02-20
NICHOLAS COCKETT
Director 2010-05-10
ROY DAVID DODD
Director 2010-05-10
CLIVE MATTHEW NATION
Director 2010-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN HACKETT
Company Secretary 2010-05-10 2012-02-20
PAUL ALAN LOBB
Company Secretary 2003-11-17 2010-05-10
DAVID WILLIAM HARPER
Director 2004-11-01 2010-05-10
EDWARD ANDREW JOHNSON
Director 2004-11-01 2010-05-10
PAUL ALAN LOBB
Director 2003-11-17 2010-05-10
WILLIAM DENIS ROCK
Director 1993-09-17 2010-05-10
ROBERT HARPER
Director 2004-11-01 2006-04-26
SUSAN FRANCES LAWN
Company Secretary 1993-09-17 2003-11-17
SUSAN FRANCES LAWN
Director 1993-09-17 2003-11-17
PAUL STANLEY LAWN
Director 2003-01-31 2003-09-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1993-09-17 1993-09-17
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1993-09-17 1993-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS COCKETT CENNOX HOLDINGS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
NICHOLAS COCKETT CENNOX LIMITED Director 2012-04-02 CURRENT 2004-06-08 Active
NICHOLAS COCKETT CENNOX GROUP LIMITED Director 2010-08-13 CURRENT 2007-07-30 Active
NICHOLAS COCKETT CENNOX SIGNAGE AND CONSTRUCTION LIMITED Director 2010-05-10 CURRENT 1996-05-07 Active
NICHOLAS COCKETT SIGNMAKING DEVELOPMENTS LIMITED Director 2010-05-10 CURRENT 1987-08-03 Active
NICHOLAS COCKETT BRADFORDS SIGNS LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
ROY DAVID DODD CENNOX ACKETTS LIMITED Director 2017-11-10 CURRENT 1992-06-15 Active
ROY DAVID DODD CENNOX DIEBOLD LIMITED Director 2017-06-30 CURRENT 1986-09-19 Active
ROY DAVID DODD CENNOX HOLDINGS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
ROY DAVID DODD CENNOX GROUP LIMITED Director 2010-08-13 CURRENT 2007-07-30 Active
ROY DAVID DODD CENNOX SIGNAGE AND CONSTRUCTION LIMITED Director 2010-05-10 CURRENT 1996-05-07 Active
ROY DAVID DODD SIGNMAKING DEVELOPMENTS LIMITED Director 2010-05-10 CURRENT 1987-08-03 Active
ROY DAVID DODD BRADFORDS SIGNS LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
CLIVE MATTHEW NATION BILLERICAY SELF STORAGE LTD. Director 2015-02-09 CURRENT 2014-11-14 Active
CLIVE MATTHEW NATION CENNOX HOLDINGS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active
CLIVE MATTHEW NATION TECHNICAL REFURBISHMENT LIMITED Director 2012-06-07 CURRENT 1995-01-05 Active
CLIVE MATTHEW NATION CENNOX SIGNAGE AND CONSTRUCTION LIMITED Director 2010-05-10 CURRENT 1996-05-07 Active
CLIVE MATTHEW NATION SIGNMAKING DEVELOPMENTS LIMITED Director 2010-05-10 CURRENT 1987-08-03 Active
CLIVE MATTHEW NATION BRADFORDS SIGNS LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active
CLIVE MATTHEW NATION CENNOX LIMITED Director 2007-07-03 CURRENT 2004-06-08 Active
CLIVE MATTHEW NATION C.D.I. LIMITED Director 1991-03-31 CURRENT 1987-09-16 Dissolved 2016-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-05REGISTERED OFFICE CHANGED ON 05/09/23 FROM Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-05-03Register inspection address changed from Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL United Kingdom to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-07-27AD03Registers moved to registered inspection location of Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL
2020-07-27AD02Register inspection address changed to Building 2 Watchmoor Park Waters Edge, Riverside Way Camberley GU15 3YL
2019-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 8
2015-09-28AR0131/08/15 ANNUAL RETURN FULL LIST
2015-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-04AA01Previous accounting period shortened from 28/02/15 TO 31/12/14
2014-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-26AR0131/08/14 ANNUAL RETURN FULL LIST
2014-02-05AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-26AR0131/08/13 ANNUAL RETURN FULL LIST
2012-09-12AR0131/08/12 ANNUAL RETURN FULL LIST
2012-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-03-08AA01Previous accounting period extended from 31/08/11 TO 28/02/12
2012-03-08AP03Appointment of Mr Roy Dodd as company secretary
2012-03-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN HACKETT
2011-09-23AR0131/08/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-07AR0131/08/10 FULL LIST
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM UNIT 2 33 ROTHSCHILD STREET LONDON SE27 0JN
2010-06-24AP01DIRECTOR APPOINTED MR ROY DAVID DODD
2010-05-25RES01ADOPT ARTICLES 10/05/2010
2010-05-20AP03SECRETARY APPOINTED STEVEN JOHN HACKETT
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL LOBB
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARPER
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROCK
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOBB
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHNSON
2010-05-20AP01DIRECTOR APPOINTED CLIVE MATTHEW NATION
2010-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 32 ASHCOMBE ROCHFORD ESSEX SS4 1SL
2010-05-20AP01DIRECTOR APPOINTED NICHOLAS COCKETT
2009-11-16AA31/08/09 TOTAL EXEMPTION FULL
2009-09-11363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-11-14AA31/08/08 TOTAL EXEMPTION FULL
2008-09-26363sRETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS
2007-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-09-20363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2006-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-10-06363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-06-2088(2)RAD 26/04/06--------- £ SI 3@1=3 £ IC 5/8
2006-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-10288bDIRECTOR RESIGNED
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-09363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-11-03288aNEW DIRECTOR APPOINTED
2004-11-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-03288aNEW DIRECTOR APPOINTED
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-11-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-03363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-11-03288aNEW DIRECTOR APPOINTED
2004-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-0388(2)RAD 01/11/04--------- £ SI 3@1=3 £ IC 2/5
2003-11-27288bDIRECTOR RESIGNED
2003-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-06363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-02-09288aNEW DIRECTOR APPOINTED
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-28363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-08-31363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-11-16AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-06363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-06-20AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-11287REGISTERED OFFICE CHANGED ON 11/11/99 FROM: DEVINE HOUSE 1299-1301 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD
1999-09-02363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-01363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-08363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXCALIBUR DESIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXCALIBUR DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2010-10-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXCALIBUR DESIGNS LIMITED

Intangible Assets
Patents
We have not found any records of EXCALIBUR DESIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCALIBUR DESIGNS LIMITED
Trademarks
We have not found any records of EXCALIBUR DESIGNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCALIBUR DESIGNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as EXCALIBUR DESIGNS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where EXCALIBUR DESIGNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCALIBUR DESIGNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXCALIBUR DESIGNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.