Company NameExcess Baggage (Airports) Limited
DirectorsDavid Christopher George Elliott and Maire Brid Ann Elliott
Company StatusActive
Company Number04767735
CategoryPrivate Limited Company
Incorporation Date16 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr David Christopher George Elliott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Director NameMrs Maire Brid Ann Elliott
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed12 May 2004(12 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Secretary NameMrs Maire Brid Ann Elliott
NationalityIrish
StatusCurrent
Appointed21 October 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Director NameMr Stephen Goodall Bonner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashwood Place
Bean
Kent
DA2 8BD
Secretary NameMs Kim Elizabeth Humberstone
NationalityBritish
StatusResigned
Appointed16 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHung Maau Ga
Trowley Rise
Abbots Langley
Hertfordshire
WD5 0LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.luggageexpress.co.uk
Telephone0800 5244822
Telephone regionFreephone

Location

Registered Address2 Provident Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Excess Baggage Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,574,172
Gross Profit£4,617,252
Net Worth£1,005,177
Cash£72,975
Current Liabilities£1,835,105

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

20 October 2015Delivered on: 9 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 February 2014Delivered on: 19 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 August 2023Accounts for a small company made up to 31 December 2022 (12 pages)
3 July 2023Cessation of David Christopher George Elliott as a person with significant control on 2 July 2023 (1 page)
3 July 2023Notification of Excess Baggage Group Ltd as a person with significant control on 2 July 2023 (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 December 2021 (11 pages)
10 June 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 December 2020 (28 pages)
10 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (27 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (25 pages)
13 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
11 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (23 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (24 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(5 pages)
11 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(5 pages)
9 November 2015Registration of charge 047677350002, created on 20 October 2015 (27 pages)
9 November 2015Registration of charge 047677350002, created on 20 October 2015 (27 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
23 June 2015Registered office address changed from Interpack House, 4 Hannah Close Great Central Way London NW10 0UX to 2 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Interpack House, 4 Hannah Close Great Central Way London NW10 0UX to 2 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 23 June 2015 (1 page)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
12 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
19 February 2014Registration of charge 047677350001 (26 pages)
19 February 2014Registration of charge 047677350001 (26 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
15 May 2009Return made up to 07/05/09; full list of members (3 pages)
15 May 2009Return made up to 07/05/09; full list of members (3 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
1 November 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
9 May 2007Return made up to 07/05/07; full list of members (2 pages)
9 May 2007Return made up to 07/05/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
7 July 2006Return made up to 07/05/06; full list of members (2 pages)
7 July 2006Return made up to 07/05/06; full list of members (2 pages)
20 June 2006New secretary appointed (1 page)
20 June 2006New secretary appointed (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
6 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 October 2004Full accounts made up to 31 December 2003 (14 pages)
6 October 2004Full accounts made up to 31 December 2003 (14 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed (3 pages)
13 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2004Return made up to 07/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
24 May 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (3 pages)
23 May 2003New director appointed (3 pages)
23 May 2003New director appointed (3 pages)
23 May 2003New director appointed (3 pages)
23 May 2003New secretary appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003Incorporation (17 pages)
16 May 2003Incorporation (17 pages)
16 May 2003Director resigned (1 page)