Company NameXPEL Marketing Ltd
DirectorsRichard Maurice Porter and David Michael Ralph
Company StatusActive
Company Number06557112
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Richard Maurice Porter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish,
StatusCurrent
Appointed22 February 2021(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lynwood Court Priestlands Place
Lymington
SO41 9GA
Director NameMr David Michael Ralph
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Lynwood Court Priestlands Place
Lymington
SO41 9GA
Director NameHelen Littler
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCarer
Correspondence Address14 Parklands
Widnes
Cheshire
WA8 4NQ
Director NameMr John McKeown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Everite Road
Widnes
Cheshire
WA8 8PT
Director NameSteven Alan Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Everite Road
Widnes
Cheshire
WA8 8PT
Director NameMr John Glenn Littler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 12 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Everite Road
Widnes
Cheshire
WA8 8PT

Contact

Websitexpelmarketing.com
Email address[email protected]
Telephone0151 4209071
Telephone regionLiverpool

Location

Registered AddressUnit 7 Everite Road
Widnes
Cheshire
WA8 8PT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Shareholders

1 at £1C. Roberts
16.67%
Ordinary
1 at £1G. Mckeown
16.67%
Ordinary
1 at £1H. Littler
16.67%
Ordinary
1 at £1John Mckeown
16.67%
Ordinary
1 at £1Mr John Glenn Littler
16.67%
Ordinary
1 at £1Steven Roberts
16.67%
Ordinary

Financials

Year2014
Turnover£16,494,103
Gross Profit£4,069,949
Net Worth£1,019,657
Cash£550,791
Current Liabilities£4,166,879

Accounts

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

Returns

Latest Return7 April 2024 (1 week, 6 days ago)
Next Return Due21 April 2025 (1 year from now)

Charges

22 February 2021Delivered on: 23 February 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
10 January 2014Delivered on: 14 January 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 January 2013Delivered on: 10 January 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 see image for full details.
Outstanding
5 March 2012Delivered on: 24 March 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 September 2010Delivered on: 21 September 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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
28 July 2008Delivered on: 29 July 2008
Satisfied on: 18 April 2012
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
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: 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 see image for full details.
Fully Satisfied
2 June 2008Delivered on: 3 June 2008
Satisfied on: 19 August 2010
Persons entitled: Skipton Business Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

27 November 2023Registration of charge 065571120008, created on 17 November 2023 (52 pages)
7 September 2023Full accounts made up to 31 December 2022 (28 pages)
13 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (30 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (29 pages)
24 June 2021Amended full accounts made up to 30 April 2020 (28 pages)
26 April 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
21 April 2021Confirmation statement made on 7 April 2021 with updates (6 pages)
19 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 March 2021Statement of company's objects (2 pages)
19 March 2021Memorandum and Articles of Association (9 pages)
18 March 2021Change of share class name or designation (2 pages)
18 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Subdivision 12/06/2018
(2 pages)
5 March 2021Notification of Solent Global Holdings Limited as a person with significant control on 22 February 2021 (2 pages)
5 March 2021Appointment of Mr Richard Maurice Porter as a director on 22 February 2021 (2 pages)
5 March 2021Termination of appointment of Steven Alan Roberts as a director on 22 February 2021 (1 page)
5 March 2021Appointment of Mr David Michael Ralph as a director on 22 February 2021 (2 pages)
5 March 2021Cessation of Steven Alan Roberts as a person with significant control on 22 February 2021 (1 page)
5 March 2021Termination of appointment of John Mckeown as a director on 22 February 2021 (1 page)
23 February 2021Satisfaction of charge 4 in full (1 page)
23 February 2021Registration of charge 065571120007, created on 22 February 2021 (51 pages)
18 February 2021Satisfaction of charge 065571120006 in full (1 page)
18 February 2021Satisfaction of charge 3 in full (1 page)
8 December 2020Full accounts made up to 30 April 2020 (31 pages)
27 November 2020Cancellation of shares. Statement of capital on 12 June 2020
  • GBP 8.16
(6 pages)
27 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 November 2020Cancellation of shares. Statement of capital on 12 September 2020
  • GBP 8.00
(6 pages)
12 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 July 2020Purchase of own shares. (3 pages)
2 July 2020Cancellation of shares. Statement of capital on 12 March 2020
  • GBP 8.24
(6 pages)
3 June 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
2 January 2020Cancellation of shares. Statement of capital on 12 December 2019
  • GBP 8.34
(6 pages)
31 December 2019Purchase of own shares. (3 pages)
20 November 2019Accounts for a small company made up to 30 April 2019 (14 pages)
23 October 2019Cancellation of shares. Statement of capital on 12 June 2019
  • GBP 8.66
(6 pages)
23 October 2019Purchase of own shares. (3 pages)
23 October 2019Purchase of own shares. (3 pages)
23 October 2019Cancellation of shares. Statement of capital on 12 September 2019
  • GBP 8.48
(6 pages)
23 August 2019Cancellation of shares. Statement of capital on 12 December 2018
  • GBP 9.28
(6 pages)
23 August 2019Cancellation of shares. Statement of capital on 12 March 2019
  • GBP 8.92
(6 pages)
8 August 2019Cancellation of shares. Statement of capital on 7 August 2018
  • GBP 10.66
(6 pages)
29 July 2019Sub-division of shares on 6 August 2018 (7 pages)
23 May 2019Cancellation of shares. Statement of capital on 12 September 2018
  • GBP 0.04
(4 pages)
8 May 2019Termination of appointment of John Glenn Littler as a director on 12 May 2018 (1 page)
30 April 2019Purchase of own shares. (3 pages)
30 April 2019Purchase of own shares. (3 pages)
17 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
29 January 2019Accounts for a small company made up to 30 April 2018 (16 pages)
16 October 2018Purchase of own shares. (3 pages)
5 October 2018Purchase of own shares. (4 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
18 January 2018Full accounts made up to 30 April 2017 (27 pages)
18 January 2018Full accounts made up to 30 April 2017 (27 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
2 February 2017Full accounts made up to 30 April 2016 (18 pages)
2 February 2017Full accounts made up to 30 April 2016 (18 pages)
1 January 2017Satisfaction of charge 5 in full (1 page)
1 January 2017Satisfaction of charge 5 in full (1 page)
27 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12
(6 pages)
27 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 12
(6 pages)
26 May 2016Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 12
(6 pages)
26 May 2016Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 12
(6 pages)
25 May 2016Statement of capital following an allotment of shares on 16 April 2015
  • GBP 12
(4 pages)
25 May 2016Statement of capital following an allotment of shares on 16 April 2015
  • GBP 12
(4 pages)
3 February 2016Full accounts made up to 30 April 2015 (18 pages)
3 February 2016Full accounts made up to 30 April 2015 (18 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6
(5 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6
(5 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6
(5 pages)
28 January 2015Full accounts made up to 30 April 2014 (19 pages)
28 January 2015Full accounts made up to 30 April 2014 (19 pages)
24 November 2014Registered office address changed from Mersey House 1 Church Street Bootle Merseyside L20 1AF to Unit 7 Everite Road Widnes Cheshire WA8 8PT on 24 November 2014 (1 page)
24 November 2014Registered office address changed from Mersey House 1 Church Street Bootle Merseyside L20 1AF to Unit 7 Everite Road Widnes Cheshire WA8 8PT on 24 November 2014 (1 page)
12 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6
(5 pages)
12 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6
(5 pages)
12 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 6
(5 pages)
14 January 2014Registration of charge 065571120006 (8 pages)
14 January 2014Registration of charge 065571120006 (8 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 May 2012Director's details changed for Mr John Glenn Littler on 21 May 2012 (2 pages)
21 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
21 May 2012Director's details changed for Mr John Glenn Littler on 21 May 2012 (2 pages)
21 May 2012Director's details changed for Steven Roberts on 21 May 2012 (2 pages)
21 May 2012Director's details changed for John Mckeown on 21 May 2012 (2 pages)
21 May 2012Director's details changed for Steven Roberts on 21 May 2012 (2 pages)
21 May 2012Director's details changed for John Mckeown on 21 May 2012 (2 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
19 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 October 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 6
(4 pages)
4 October 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 6
(4 pages)
4 October 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 6
(4 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2010Director's details changed for Mr John Glenn Littler on 7 April 2010 (2 pages)
12 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Steven Roberts on 7 April 2010 (2 pages)
12 May 2010Director's details changed for Mr John Glenn Littler on 7 April 2010 (2 pages)
12 May 2010Director's details changed for Steven Roberts on 7 April 2010 (2 pages)
12 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Steven Roberts on 7 April 2010 (2 pages)
12 May 2010Director's details changed for John Mckeown on 7 April 2010 (2 pages)
12 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Mr John Glenn Littler on 7 April 2010 (2 pages)
12 May 2010Director's details changed for John Mckeown on 7 April 2010 (2 pages)
12 May 2010Director's details changed for John Mckeown on 7 April 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 August 2009Registered office changed on 21/08/2009 from contact house ditton road widnes cheshire WA8 0TH (1 page)
21 August 2009Registered office changed on 21/08/2009 from contact house ditton road widnes cheshire WA8 0TH (1 page)
7 May 2009Return made up to 07/04/09; full list of members (4 pages)
7 May 2009Director's change of particulars / steven roberts / 06/05/2009 (1 page)
7 May 2009Return made up to 07/04/09; full list of members (4 pages)
7 May 2009Director's change of particulars / steven roberts / 06/05/2009 (1 page)
22 October 2008Registered office changed on 22/10/2008 from suite F6 the waterloo centre waterloo road widnes cheshire WA8 0PR (1 page)
22 October 2008Registered office changed on 22/10/2008 from suite F6 the waterloo centre waterloo road widnes cheshire WA8 0PR (1 page)
29 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 June 2008Registered office changed on 10/06/2008 from 17 beech mews davenport park stockport manchester lancashire SK26LB united kingdom (1 page)
10 June 2008Registered office changed on 10/06/2008 from 17 beech mews davenport park stockport manchester lancashire SK26LB united kingdom (1 page)
9 June 2008Appointment terminated director helen littler (1 page)
9 June 2008Director appointed john glenn littler (2 pages)
9 June 2008Appointment terminated director helen littler (1 page)
9 June 2008Director appointed john glenn littler (2 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 April 2008Ad 08/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
14 April 2008Ad 08/04/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
7 April 2008Incorporation (14 pages)
7 April 2008Incorporation (14 pages)