Company NameExcess Baggage Group Limited
DirectorsDavid Christopher George Elliott and Maire Brid Ann Elliott
Company StatusActive
Company Number04805687
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Christopher George Elliott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed27 June 2003(1 week after company formation)
Appointment Duration20 years, 10 months
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
Appointed27 June 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Secretary NameMrs Maire Brid Ann Elliott
NationalityIrish
StatusCurrent
Appointed27 June 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameMr Richard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameReginald Lewis Bamford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2003(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address48 Howards Lane
London
SW15 6NJ
Director NameStephen Bonner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(1 week after company formation)
Appointment Duration11 months (resigned 27 May 2004)
RoleCompany Director
Correspondence Address21 School Lane
Bean
Kent
DA2 8AL
Director NameMr Ashley Martin Deakin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbridge House
Old Boars Hill
Oxford
OX1 5JQ
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Contact

Websiteexcess-baggage.com
Telephone0800 8566670
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

71.9k at £1Excess Baggage Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,407,901
Gross Profit£11,515,531
Net Worth£582,056
Cash£2,213,991
Current Liabilities£6,463,311

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week 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

18 September 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
7 January 2023Group of companies' accounts made up to 31 December 2021 (41 pages)
10 June 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
7 January 2022Group of companies' accounts made up to 31 December 2020 (37 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
12 January 2021Group of companies' accounts made up to 31 December 2019 (36 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
4 October 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
30 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
9 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
12 September 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 71,942
(5 pages)
9 November 2015Registration of charge 048056870002, created on 20 October 2015 (27 pages)
9 November 2015Registration of charge 048056870002, created on 20 October 2015 (27 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
23 June 2015Registered office address changed from 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 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)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 71,942
(5 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 71,942
(5 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 71,942
(5 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 71,942
(5 pages)
19 February 2014Registration of charge 048056870001 (26 pages)
19 February 2014Registration of charge 048056870001 (26 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
14 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (5 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
2 November 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
2 November 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
21 July 2009Return made up to 21/07/09; full list of members (3 pages)
21 July 2009Return made up to 21/07/09; full list of members (3 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
30 July 2008Return made up to 21/07/08; full list of members (3 pages)
30 July 2008Return made up to 21/07/08; full list of members (3 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
17 August 2007Return made up to 21/07/07; full list of members (3 pages)
17 August 2007Return made up to 21/07/07; full list of members (3 pages)
22 June 2007Return made up to 20/06/07; full list of members (3 pages)
22 June 2007Return made up to 20/06/07; full list of members (3 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
5 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
7 July 2006Return made up to 20/06/06; full list of members (3 pages)
7 July 2006Return made up to 20/06/06; full list of members (3 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
9 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
4 August 2005Return made up to 20/06/05; full list of members (8 pages)
4 August 2005Return made up to 20/06/05; full list of members (8 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
7 July 2004Return made up to 20/06/04; full list of members (8 pages)
7 July 2004Return made up to 20/06/04; full list of members (8 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
12 January 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (3 pages)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003New director appointed (3 pages)
7 July 2003New secretary appointed;new director appointed (3 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New director appointed (3 pages)
7 July 2003New secretary appointed;new director appointed (3 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Registered office changed on 07/07/03 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
7 July 2003Registered office changed on 07/07/03 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page)
20 June 2003Incorporation (41 pages)
20 June 2003Incorporation (41 pages)