Background WavePink WaveYellow Wave

EXCALIBUR PMP LIMITED (00104503)

EXCALIBUR PMP LIMITED (00104503) is an active UK company. incorporated on 11 August 1909. with registered office in Shrewsbury. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). EXCALIBUR PMP LIMITED has been registered for 116 years. Current directors include GRAY, Timothy John.

Company Number
00104503
Status
active
Type
ltd
Incorporated
11 August 1909
Age
116 years
Address
Platt Mill, Shrewsbury, SY4 1LS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
GRAY, Timothy John
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCALIBUR PMP LIMITED

EXCALIBUR PMP LIMITED is an active company incorporated on 11 August 1909 with the registered office located in Shrewsbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). EXCALIBUR PMP LIMITED was registered 116 years ago.(SIC: 17219)

Status

active

Active since 116 years ago

Company No

00104503

LTD Company

Age

116 Years

Incorporated 11 August 1909

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 January 2025(14 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

PETER MARSH PACKAGING LIMITED
From: 31 December 1978To: 17 June 2025
CLARENCE C.KNOWLES AND CO.LIMITED
From: 11 August 1909To: 31 December 1978
Contact
Address

Platt Mill Ruyton-Xi-Towns Shrewsbury, SY4 1LS,

Previous Addresses

47 Canal Street Bootle Merseyside L20 8AE
From: 8 January 2010To: 26 February 2025
47 Dundee Works Canal St Bootle Liverpool L20 8AE
From: 11 August 1909To: 8 January 2010
Timeline

14 key events • 1909 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Oct 20
Director Joined
Jul 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Cleared
Aug 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

GRAY, Timothy John

Active
Ruyton-Xi-Towns, ShrewsburySY4 1LS
Born November 1968
Director
Appointed 31 Jan 2025

DIXON, Michael Anthony

Resigned
5 Farman Close, Stoke On TrentST3 7RE
Secretary
Appointed 01 Feb 1992
Resigned 10 Dec 1999

HUGHES, Alan David

Resigned
Canal Street, BootleL20 8AE
Secretary
Appointed 25 Nov 2004
Resigned 30 Sept 2020

MARSH, Peter Halsey

Resigned
5 Bickerton Road, SouthportPR8 2DY
Secretary
Appointed 05 Oct 1999
Resigned 25 Nov 2004

MARSH, Simon Peter

Resigned
Pear Tree House, FormbyL37 1LR
Secretary
Appointed N/A
Resigned 31 Jan 1992

ROBERTSON, Diane

Resigned
Canal Street, BootleL20 8AE
Secretary
Appointed 01 Jun 2022
Resigned 31 Jan 2025

DAVIS, Caroline Elizabeth Ridge

Resigned
Canal Street, BootleL20 8AE
Born December 1965
Director
Appointed 14 Jan 2022
Resigned 31 Jan 2025

DIXON, Michael Anthony

Resigned
5 Farman Close, Stoke On TrentST3 7RE
Born August 1953
Director
Appointed 01 Dec 1995
Resigned 30 Jun 2000

EGAN, Fred Sylvester

Resigned
4 Raymond Avenue, WarringtonWA4 2UZ
Born June 1935
Director
Appointed N/A
Resigned 01 Jun 1994

HUGHES, Alan David

Resigned
Canal Street, BootleL20 8AE
Born November 1964
Director
Appointed 02 Jan 2003
Resigned 30 Sept 2020

KENNEDY, Alan Robert

Resigned
25 Yewlands Drive, PrestonPR2 4QT
Born November 1922
Director
Appointed N/A
Resigned 01 Jan 1994

MARSH, Benjamin Atkin

Resigned
Canal Street, BootleL20 8AE
Born February 1949
Director
Appointed N/A
Resigned 31 Jan 2025

MARSH, Peter Halsey

Resigned
Canal Street, BootleL20 8AE
Born May 1968
Director
Appointed 26 May 2000
Resigned 31 Jan 2025

MARSH, Simon Peter

Resigned
Canal Street, BootleL20 8AE
Born March 1941
Director
Appointed N/A
Resigned 19 Sept 2022

MORTON, Daniel John

Resigned
Canal Street, BootleL20 8AE
Born July 1982
Director
Appointed 01 Jun 2022
Resigned 31 Jan 2025

THOMAS, Wayne Anthony

Resigned
Oaklands 16 Hunts Lane, WarringtonWA4 2DT
Born March 1947
Director
Appointed N/A
Resigned 26 Mar 2009

Persons with significant control

3

1 Active
2 Ceased
Ruyton-Xi-Towns, ShrewsburySY4 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2025

Mr Peter Halsey Marsh

Ceased
Canal Street, BootleL20 8AE
Born May 2022

Nature of Control

Voting rights 50 to 75 percent
Notified 26 Sept 2022
Ceased 31 Jan 2025

Mr Simon Peter Marsh

Ceased
Canal Street, BootleL20 8AE
Born March 1941

Nature of Control

Significant influence or control
Notified 18 Dec 2016
Ceased 23 Sept 2022
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
17 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 July 2009
AAAnnual Accounts
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
287Change of Registered Office
Accounts With Accounts Type Small
8 August 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Small
25 July 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
8 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2003
AAAnnual Accounts
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1996
AAAnnual Accounts
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
22 August 1994
288288
Legacy
27 January 1994
288288
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
2 March 1992
288288
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
2 March 1992
363b363b
Legacy
9 May 1991
288288
Accounts With Accounts Type Full
24 December 1990
AAAnnual Accounts
Legacy
24 December 1990
363aAnnual Return
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
16 December 1989
403aParticulars of Charge Subject to s859A
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
18 January 1988
288288
Accounts With Accounts Type Full
27 October 1987
AAAnnual Accounts
Legacy
27 October 1987
363363
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 May 1986
363363
Incorporation Company
11 August 1909
NEWINCIncorporation