Background WavePink WaveYellow Wave

EARLY EXCELLENCE LIMITED (03421364)

EARLY EXCELLENCE LIMITED (03421364) is an active UK company. incorporated on 19 August 1997. with registered office in Elland. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 3 other business activities. EARLY EXCELLENCE LIMITED has been registered for 28 years. Current directors include WALTERS, Nicola, WILSON, Zena Ann.

Company Number
03421364
Status
active
Type
ltd
Incorporated
19 August 1997
Age
28 years
Address
The Old Foundry Unit 14 Rosemount Estate, Elland, HX5 0EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
WALTERS, Nicola, WILSON, Zena Ann
SIC Codes
47610, 47650, 56210, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLY EXCELLENCE LIMITED

EARLY EXCELLENCE LIMITED is an active company incorporated on 19 August 1997 with the registered office located in Elland. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 3 other business activities. EARLY EXCELLENCE LIMITED was registered 28 years ago.(SIC: 47610, 47650, 56210, 85600)

Status

active

Active since 28 years ago

Company No

03421364

LTD Company

Age

28 Years

Incorporated 19 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

The Old Foundry Unit 14 Rosemount Estate Huddersfield Road Elland, HX5 0EE,

Previous Addresses

The Old School New Hey Road Huddersfield West Yorkshire HD3 3YJ
From: 19 August 1997To: 14 July 2023
Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Sept 10
Director Left
Jun 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Share Buyback
Jul 12
Owner Exit
Dec 21
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Oct 23
Loan Secured
May 25
Loan Secured
May 25
Director Left
May 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WALTERS, Nicola

Active
Unit 14 Rosemount Estate, EllandHX5 0EE
Born May 1971
Director
Appointed 07 Aug 2023

WILSON, Zena Ann

Active
Unit 14 Rosemount Estate, EllandHX5 0EE
Born August 1970
Director
Appointed 07 Aug 2023

SHAW, Darren Malcolm

Resigned
Bank House Farm, HalifaxHX4 9PS
Secretary
Appointed 01 Sept 1997
Resigned 01 Dec 2002

WOODBRIDGE, Jennifer

Resigned
4 Blackwood Grove, LeedsLS16 7BJ
Secretary
Appointed 01 Dec 2002
Resigned 29 May 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Aug 1997
Resigned 01 Sept 1997

MARSDEN, Helen Elizabeth

Resigned
Unit 14 Rosemount Estate, EllandHX5 0EE
Born August 1963
Director
Appointed 01 Sept 1997
Resigned 30 Apr 2025

WOODBRIDGE, Jennifer

Resigned
4 Blackwood Grove, LeedsLS16 7BJ
Born February 1947
Director
Appointed 08 Jan 2003
Resigned 29 May 2012

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Aug 1997
Resigned 01 Sept 1997

Persons with significant control

2

1 Active
1 Ceased
New Hey Road, HuddersfieldHD3 3YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2021

Mrs Helen Elizabeth Marsden

Ceased
The Old School, HuddersfieldHD3 3YJ
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2016
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Resolution
14 May 2025
RESOLUTIONSResolutions
Memorandum Articles
14 May 2025
MAMA
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Memorandum Articles
16 June 2020
MAMA
Statement Of Companys Objects
16 June 2020
CC04CC04
Resolution
16 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 June 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Small
3 September 2013
AAAnnual Accounts
Miscellaneous
17 April 2013
MISCMISC
Legacy
23 October 2012
MG01MG01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Move Registers To Registered Office Company
5 September 2012
AD04Change of Accounting Records Location
Capital Return Purchase Own Shares
1 August 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Capital Cancellation Shares
18 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2012
SH03Return of Purchase of Own Shares
Resolution
11 June 2012
RESOLUTIONSResolutions
Legacy
4 November 2011
MG01MG01
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Move Registers To Sail Company
15 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
15 September 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Miscellaneous
6 May 2011
MISCMISC
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Legacy
27 September 2010
ANNOTATIONANNOTATION
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Small
8 July 2009
AAAnnual Accounts
Legacy
2 December 2008
395Particulars of Mortgage or Charge
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
10 July 2008
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2007
AAAnnual Accounts
Legacy
7 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 September 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
22 August 2005
363aAnnual Return
Legacy
22 August 2005
288cChange of Particulars
Legacy
22 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
14 July 2005
AAAnnual Accounts
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
20 February 2003
88(2)R88(2)R
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
5 May 2000
287Change of Registered Office
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
28 May 1999
287Change of Registered Office
Legacy
14 December 1998
225Change of Accounting Reference Date
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
26 January 1998
287Change of Registered Office
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
287Change of Registered Office
Incorporation Company
19 August 1997
NEWINCIncorporation