Company NameExcess Baggage Holdings Limited
DirectorsDavid Christopher George Elliott and Maire Brid Ann Elliott
Company StatusActive
Company Number05979181
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 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
Appointed31 October 2006(5 days after company formation)
Appointment Duration17 years, 6 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
Appointed31 October 2006(5 days after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Secretary NameMr David Christopher George Elliott
NationalityScottish
StatusCurrent
Appointed31 October 2006(5 days after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleLegal Assistant
Country of ResidenceEngland
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP

Contact

Websiteexcess-baggage.com

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

950k at £0.001David Christopher Elliott
95.00%
Ordinary
50k at £0.001Maire Brid Anne Elloitt
5.00%
Ordinary

Financials

Year2014
Turnover£26,407,901
Gross Profit£11,515,532
Net Worth£1,443,962
Cash£2,213,993
Current Liabilities£4,736,800

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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

10 October 2016Delivered on: 21 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 June 2016Delivered on: 1 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
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
22 September 2009Delivered on: 23 September 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 October 2006Delivered on: 11 November 2006
Satisfied on: 18 May 2007
Persons entitled: 1ST Contact a Investments Limited

Classification: Chareg over shares
Secured details: £550,000.00 and all other monies due or to become due.
Particulars: 21,942 ordinary shares of £1.00 each in the issued share capital of excess baggage group limited, all allotments rights money or property arising from the shares, all dividends distributions interest and other income and all stock shares and securities. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 September 2023Group of companies' accounts made up to 31 December 2022 (41 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 (40 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 (41 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
25 January 2021Group of companies' accounts made up to 31 December 2019 (40 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 (39 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 (39 pages)
30 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
9 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
21 October 2016Registration of charge 059791810006, created on 10 October 2016 (8 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
12 August 2016Satisfaction of charge 059791810003 in full (1 page)
1 July 2016Registration of charge 059791810005, created on 24 June 2016 (8 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 1,000
(5 pages)
9 November 2015Registration of charge 059791810004, created on 20 October 2015 (27 pages)
9 November 2015Registration of charge 059791810004, created on 20 October 2015 (27 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (28 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 1,000
(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 1,000
(5 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (28 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 1,000
(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 1,000
(5 pages)
19 February 2014Registration of charge 059791810003 (26 pages)
19 February 2014Registration of charge 059791810003 (26 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders (5 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders (5 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
11 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
19 November 2009Director's details changed for Mr David Christopher George Elliott on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr David Christopher George Elliott on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Ms Maire Brid Anne Elliott on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Ms Maire Brid Anne Elliott on 19 November 2009 (2 pages)
2 November 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
2 November 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 November 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
20 November 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
27 October 2008Return made up to 26/10/08; full list of members (4 pages)
27 October 2008Return made up to 26/10/08; full list of members (4 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Return made up to 26/10/07; full list of members (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Return made up to 26/10/07; full list of members (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2006Ad 31/10/06--------- £ si [email protected]=1 £ ic 999/1000 (2 pages)
11 December 2006Particulars of contract relating to shares (2 pages)
11 December 2006Ad 31/10/06--------- £ si [email protected]=1 £ ic 999/1000 (2 pages)
11 December 2006Particulars of contract relating to shares (2 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006New director appointed (3 pages)
10 November 2006Ad 31/10/06--------- £ si [email protected]=998 £ ic 1/999 (2 pages)
10 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
10 November 2006New director appointed (3 pages)
10 November 2006Registered office changed on 10/11/06 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Ad 31/10/06--------- £ si [email protected] £ ic 1/1 (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New secretary appointed;new director appointed (4 pages)
10 November 2006New secretary appointed;new director appointed (4 pages)
10 November 2006Ad 31/10/06--------- £ si [email protected]=998 £ ic 1/999 (2 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Registered office changed on 10/11/06 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP (1 page)
10 November 2006Ad 31/10/06--------- £ si [email protected] £ ic 1/1 (2 pages)
26 October 2006Incorporation (27 pages)
26 October 2006Incorporation (27 pages)