Company NameXCL Limited
DirectorsAndrew Bernard Woodvine and Samantha Louise Woodvine
Company StatusActive
Company Number03484486
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Bernard Woodvine
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameMrs Samantha Louise Woodvine
NationalityBritish
StatusCurrent
Appointed08 June 1998(5 months, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMrs Samantha Louise Woodvine
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1999(1 year, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameChristopher Chadwick
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleTraining And Development Consu
Correspondence Address33 Greenmoor Avenue
Fegg Hayes
Stoke On Trent
Staffs
ST6 6UQ
Director NameBrent Robinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleTraining & Development Consult
Correspondence Address53 Park Road
Willaston
Nantwich
Cheshire
CW5 6PL
Secretary NameChristopher Chadwick
NationalityBritish
StatusResigned
Appointed22 December 1997(same day as company formation)
RoleTraining And Development Consu
Correspondence Address33 Greenmoor Avenue
Fegg Hayes
Stoke On Trent
Staffs
ST6 6UQ
Director NameGeoffrey Michael Barker
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(2 months after company formation)
Appointment Duration1 month (resigned 25 March 1998)
RoleManagement Consultant
Correspondence Address34 Goughs Lane
Knutsford
Cheshire
WA16 8QN
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitewww.xclinternational.com/
Email address[email protected]
Telephone01270 258644
Telephone regionCrewe

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.5k at £1Andrew Bernard Woodvine
50.00%
Ordinary
1.5k at £1Samantha Louise Woodvine
50.00%
Ordinary

Financials

Year2014
Net Worth£64,629
Cash£43,182
Current Liabilities£35,202

Accounts

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

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Charges

11 April 2008Delivered on: 22 April 2008
Persons entitled: Tetra Pak Limited

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security assets being all the rights, title and interests in the deposit and the account see image for full details.
Outstanding
28 December 2006Delivered on: 9 January 2007
Persons entitled: Tetra Pak Limited

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts standing to the credit of the company in its blocked account held with hsbc bank PLC.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 January 2023Change of share class name or designation (2 pages)
20 January 2023Confirmation statement made on 13 January 2023 with updates (5 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
16 January 2020Registered office address changed from C/O Xcl Limited Smithy Cottage Stowford Crewe Cheshire CW1 5XP to 7-9 Macon Court Crewe Cheshire CW1 6EA on 16 January 2020 (1 page)
28 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Director's details changed for Mrs Samantha Louise Woodvine on 16 January 2018 (2 pages)
16 January 2018Director's details changed for Mrs Samantha Louise Woodvine on 16 January 2018 (2 pages)
16 January 2018Director's details changed for Mr Andrew Bernard Woodvine on 16 January 2018 (2 pages)
16 January 2018Secretary's details changed for Mrs Samantha Louise Woodvine on 16 January 2018 (1 page)
16 January 2018Secretary's details changed for Mrs Samantha Louise Woodvine on 16 January 2018 (1 page)
16 January 2018Director's details changed for Mr Andrew Bernard Woodvine on 16 January 2018 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,000
(5 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,000
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,000
(5 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,000
(5 pages)
9 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3,000
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3,000
(5 pages)
29 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3,000
(5 pages)
29 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3,000
(5 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
14 June 2012Registered office address changed from Reaseheath Nantwich Cheshire CW5 6DF on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Reaseheath Nantwich Cheshire CW5 6DF on 14 June 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Andrew Bernard Woodvine on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mrs Samantha Louise Woodvine on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Andrew Bernard Woodvine on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mrs Samantha Louise Woodvine on 14 January 2010 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 January 2009Return made up to 02/01/09; full list of members (4 pages)
7 January 2009Director's change of particulars / andrew woodvine / 07/01/2009 (2 pages)
7 January 2009Director's change of particulars / andrew woodvine / 07/01/2009 (2 pages)
7 January 2009Director and secretary's change of particulars / samantha woodvine / 07/01/2009 (2 pages)
7 January 2009Director and secretary's change of particulars / samantha woodvine / 07/01/2009 (2 pages)
7 January 2009Return made up to 02/01/09; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 January 2008Return made up to 02/01/08; full list of members (2 pages)
9 January 2008Return made up to 02/01/08; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 February 2007Return made up to 02/01/07; full list of members (2 pages)
27 February 2007Return made up to 02/01/07; full list of members (2 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
29 March 2006Return made up to 02/01/06; full list of members (2 pages)
29 March 2006Return made up to 02/01/06; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 March 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2003Ad 17/05/03--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages)
19 June 2003£ nc 3000/100000 17/05/03 (1 page)
19 June 2003Resolutions
  • RES13 ‐ Auth allot shares 17/05/03
(1 page)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 June 2003£ nc 3000/100000 17/05/03 (1 page)
19 June 2003Ad 17/05/03--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages)
19 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2003Resolutions
  • RES13 ‐ Auth allot shares 17/05/03
(1 page)
19 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 January 2001Return made up to 02/01/01; full list of members (6 pages)
8 January 2001Return made up to 02/01/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 May 2000Registered office changed on 26/05/00 from: 2-6 adventure place stoke on trent staffordshire ST1 3AF (1 page)
26 May 2000Registered office changed on 26/05/00 from: 2-6 adventure place stoke on trent staffordshire ST1 3AF (1 page)
17 February 2000Return made up to 22/12/99; full list of members (6 pages)
17 February 2000Return made up to 22/12/99; full list of members (6 pages)
11 October 1999Registered office changed on 11/10/99 from: 46 roundwell street tunstall stoke on trent ST6 5AW (1 page)
11 October 1999Registered office changed on 11/10/99 from: 46 roundwell street tunstall stoke on trent ST6 5AW (1 page)
24 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 February 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999New director appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned;director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned;director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
20 January 1998Ad 23/12/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 January 1998Ad 23/12/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Secretary resigned (1 page)
22 December 1997Incorporation (21 pages)
22 December 1997Incorporation (21 pages)