BRITAX EXCELSIOR LIMITED - CAMBERLEY


Company Profile Company Filings

Overview

BRITAX EXCELSIOR LIMITED is a Private Limited Company from CAMBERLEY UNITED KINGDOM and has the status: Active.
BRITAX EXCELSIOR LIMITED was incorporated 89 years ago on 30/11/1934 and has the registered number: 00294545. The accounts status is FULL and accounts are next due on 30/09/2024.

BRITAX EXCELSIOR LIMITED - CAMBERLEY

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BUILDING A RIVERSIDE WAY
CAMBERLEY
SURREY
GU15 3YL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/12/2023 24/12/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHRISTOPHER PILGRIM Jul 1967 English Director 2022-09-23 CURRENT
MORITZ WALTHER May 1979 German Director 2020-11-04 CURRENT
MR IAN ANDREW WATSON Jun 1972 British Director 2007-11-06 UNTIL 2015-02-10 RESIGNED
MR DOUGLAS GRANT ROBERTSON Nov 1953 British Director 2002-05-16 UNTIL 2005-10-20 RESIGNED
PAUL CLIFFORD SKERTCHLY Mar 1962 British Director 2006-05-08 UNTIL 2016-03-16 RESIGNED
MR SEBASTIEN SCHAEFFER Jun 1976 French Director 2020-01-28 UNTIL 2022-09-23 RESIGNED
MR ALEXANDER LACIK Jan 1965 Swedish Director 2018-10-17 UNTIL 2019-04-17 RESIGNED
MR ANDREW JOHN STAFFORD Nov 1955 British Director 2001-11-01 UNTIL 2007-02-27 RESIGNED
MR RAINER STÄBLER Jul 1970 German Director 2015-07-29 UNTIL 2018-10-30 RESIGNED
NICHOLAS JOHN TASKER Nov 1961 British Director 2003-11-07 UNTIL 2005-06-09 RESIGNED
PETER TURNBULL Apr 1946 British Director 1995-10-31 UNTIL 1997-07-01 RESIGNED
HEINZ-JURGEN ALEXANDER LANG Mar 1953 German Director 2003-01-01 UNTIL 2004-12-31 RESIGNED
MR MICHAEL WECCARDT Jan 1962 German Director 2019-07-02 UNTIL 2020-01-28 RESIGNED
MR ADRIAN ROBERT PEAKE Oct 1965 British Director 2006-08-23 UNTIL 2008-01-25 RESIGNED
MR MARKUS NAGEL Nov 1967 German Director 2016-03-14 UNTIL 2019-07-04 RESIGNED
RONALD MERCKX Jul 1967 Dutch Director 2008-01-25 UNTIL 2011-04-29 RESIGNED
RICHARD EGERTON CHRISTOPHER MARTON Nov 1940 British Director RESIGNED
MARGARET MARY MAGUIRE Apr 1943 Irish Director RESIGNED
ADAM MARTYN LLOYD Oct 1962 British Director 1994-12-01 UNTIL 1995-06-30 RESIGNED
PER SABROE Jun 1934 Danish Director RESIGNED
PAUL CLIFFORD SKERTCHLY Mar 1962 British Secretary 2006-05-08 UNTIL 2016-03-16 RESIGNED
NEVILLE KEITH BONEHILL Aug 1960 British Secretary 2005-10-18 UNTIL 2006-05-16 RESIGNED
JOHN DAVID COLLINSON Apr 1946 British Director RESIGNED
MR ERWIN SANDER WIEFFERING Oct 1972 Dutch Director 2019-01-30 UNTIL 2020-11-04 RESIGNED
IAN JAMES THOMAS HOLROYD Jun 1960 British Director 1994-12-01 UNTIL 1995-09-30 RESIGNED
MR PAUL GUSTAVSSON May 1966 Swedish Director 2015-04-01 UNTIL 2018-10-17 RESIGNED
MR PAUL SCOTT FLEMING Dec 1959 British Director 2004-09-07 UNTIL 2007-04-20 RESIGNED
MARK ANTHONY ELLSMORE Mar 1950 British Director 1998-06-09 UNTIL 2002-01-28 RESIGNED
STEPHEN LESLIE DUFFIELD Jun 1951 British Director 2005-05-04 UNTIL 2005-10-20 RESIGNED
SUSAN WINIFRED KENNARD Mar 1956 British Director 1994-12-01 UNTIL 1995-08-31 RESIGNED
MR ANTHONY DAVID DAWSON Nov 1935 British Director RESIGNED
SIMON ALAN DAVIES Mar 1961 British Director 1995-09-04 UNTIL 2003-07-25 RESIGNED
BRITAX INTERNATIONAL SERVICES LIMITED Corporate Secretary RESIGNED
ALBERT DONALD CHRISTIE Aug 1944 British Director RESIGNED
MICHAEL CHAPMAN Sep 1948 British Director RESIGNED
MR THOMAS CHARLES CANNON Sep 1928 British Director RESIGNED
MR BERNARD DESMOND BROGAN Feb 1947 British Director 2000-11-08 UNTIL 2005-04-15 RESIGNED
NEVILLE KEITH BONEHILL Aug 1960 British Director 2005-10-18 UNTIL 2006-05-16 RESIGNED
GEOFFREY WILFRED BARLEY Sep 1940 British Director RESIGNED
PETER ARCHER Nov 1946 British Director RESIGNED
KARL KAHOFER Jan 1962 Austrian Director 2007-04-10 UNTIL 2015-04-01 RESIGNED
EVAN TAYLOR JONES Oct 1944 British Director 1994-08-01 UNTIL 2001-08-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Britax Childcare Investments Limited 2016-04-06 Camberley   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITAX CHILD SAFETY LIMITED CAMBERLEY UNITED KINGDOM Active -... UNAUDITED ABRIDGED 99999 - Dormant Company
BRITAX LIMITED CAMBERLEY UNITED KINGDOM Active -... MICRO ENTITY 99999 - Dormant Company
BRITAX CHILDCARE INVESTMENTS LIMITED CAMBERLEY UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
BRITAX INTERNATIONAL HOLDINGS LIMITED CAMBERLEY UNITED KINGDOM Active -... FULL 70100 - Activities of head offices
VELO LIMITED KIRKSTALL FORGE UNITED KINGDOM Active FULL 45111 - Sale of new cars and light motor vehicles
LEASEDRIVE HOLDINGS (UK) LIMITED LEEDS Dissolved... FULL 70100 - Activities of head offices
LEASEDRIVE RENTAL MANAGEMENT LIMITED LEEDS Dissolved... DORMANT 77110 - Renting and leasing of cars and light motor vehicles
BRITAX CHILDCARE LIMITED CAMBERLEY UNITED KINGDOM Active FULL 70100 - Activities of head offices
BRITAX CHILDCARE GROUP LIMITED CAMBERLEY UNITED KINGDOM Active FULL 70100 - Activities of head offices
BRITAX CHILDCARE HOLDINGS LIMITED CAMBERLEY UNITED KINGDOM Active FULL 70100 - Activities of head offices
THE MOTORGROUP TRUSTEES LIMITED LEEDS Dissolved... DORMANT 74990 - Non-trading company
LEASEDRIVE VELO HOLDINGS LIMITED LEEDS Dissolved... FULL 70100 - Activities of head offices
LEASEDRIVE GROUP LIMITED LEEDS Dissolved... FULL 82990 - Other business support service activities n.e.c.
AUTUS MANAGEMENT LIMITED ALTON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CC 4 (2011) LIMITED CAMBERLEY UNITED KINGDOM Active FULL 70100 - Activities of head offices
CC 1 (2011) LIMITED LONDON ... GROUP 70100 - Activities of head offices
CC 2 (2011) LIMITED LONDON ... TOTAL EXEMPTION FULL 70100 - Activities of head offices
BRITAX GROUP LIMITED CAMBERLEY UNITED KINGDOM Active GROUP 70100 - Activities of head offices
CC1XF HOLDINGS LIMITED LONDON ... TOTAL EXEMPTION FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VICOR (UK) LTD. CAMBERLEY Active SMALL 62090 - Other information technology service activities
JENOPTIK TRAFFIC SOLUTIONS UK LTD CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 71200 - Technical testing and analysis
JENOPTIK UK LIMITED CAMBERLEY ENGLAND Active GROUP 70100 - Activities of head offices
WG SOCIAL CARE LIMITED SURREY ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
AROUND THE CLOCK CARE AGENCY LTD. CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
ART OF THE POSSIBLE COACHING LTD CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SERVICEWARE SE UK LIMITED CAMBERLEY ENGLAND Active SMALL 62090 - Other information technology service activities
PYXUS AGRICULTURE HOLDINGS LIMITED CAMBERLEY UNITED KINGDOM Active FULL 64201 - Activities of agricultural holding companies
STELLAR AVIATION LIMITED CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 52230 - Service activities incidental to air transportation
SY4SECURITY LIMITED CAMBERLEY ENGLAND Active UNAUDITED ABRIDGED 62090 - Other information technology service activities