ABOUT XL LIMITED
Our mission is to revolutionise washrooms throughout the world by providing our customers with a super fast, highly efficient and economical hand drying solution. At Excel Dryer quality and style come as standard.
XLERATOR
We offer our staff a fun and dynamic work environment and we are confident that our sales team will be able to assist you with all your hand dryer needs. We are based in New Malden, Surrey, and Harrogate, North Yorkshire. There are a number of ways you can
We conduct research about climate science and sustainable construction, so we need to lead by example. Manufacturers like Excel Dryer – who continue to innovate sustainable products like the high speed, energy efficient XLERATOReco hand dryer – allow us do that
We are very happy with the 20 Xlerator hand dryers installed around our main campus in various academic buildings and the refectory as part of our ongoing sustainability campaign. They replaced paper towels and a mix of older hand dryers and with only 500W energy consumption, they are much more sustainable. The dryers have operated without any problems.
KEY FINANCES
Year
2015
Assets
£825.62k
▲ £563.33k (214.78 %)
Cash
£447.24k
▲ £336.41k (303.55 %)
Liabilities
£1383.89k
▲ £1248.2k (919.95 %)
Net Worth
£-558.27k
▼ £-684.87k (-540.97 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Boston
- Company name
- XL LIMITED
- Company number
- 05974549
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Oct 2006
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.xlltd.co.uk
- Phones
-
02089 421 211
02089 421 201
- Registered Address
- BOZON HALL WASH ROAD,
KIRTON,
BOSTON,
UNITED KINGDOM,
PE20 1QJ
ECONOMIC ACTIVITIES
- 70229
- Management consultancy activities other than financial management
- 77110
- Renting and leasing of cars and light motor vehicles
LAST EVENTS
- 23 Mar 2017
- Registration of charge 059745490011, created on 9 March 2017
- 07 Dec 2016
- Confirmation statement made on 23 October 2016 with updates
- 01 Nov 2016
- Appointment of Mr Bruce Thomas Walker as a director on 27 September 2016
CHARGES
-
9 March 2017
- Status
- Outstanding
- Delivered
- 23 March 2017
-
Persons entitled
- Renaissance Asset Finance Limited
- Description
- Contains fixed charge…
-
26 October 2016
- Status
- Outstanding
- Delivered
- 31 October 2016
-
Persons entitled
- Norton Folgate Capital Group Limited
- Description
- Contains fixed charge…
-
12 August 2016
- Status
- Outstanding
- Delivered
- 12 August 2016
-
Persons entitled
- Close Leasing Limited
- Description
- Contains fixed charge…
-
12 August 2016
- Status
- Outstanding
- Delivered
- 12 August 2016
-
Persons entitled
- Close Leasing Limited
- Description
- Contains fixed charge…
-
21 June 2016
- Status
- Outstanding
- Delivered
- 24 June 2016
-
Persons entitled
- Paragon Bank Business Finance PLC
- Description
- Contains fixed charge…
-
17 May 2016
- Status
- Outstanding
- Delivered
- 19 May 2016
-
Persons entitled
- Lombard North Central PLC
- Description
- Contains fixed charge…
-
3 February 2016
- Status
- Outstanding
- Delivered
- 16 February 2016
-
Persons entitled
- Shawbrook Bank LTD
- Description
- Contains fixed charge…
-
11 January 2016
- Status
- Outstanding
- Delivered
- 30 January 2016
-
Persons entitled
- Norton Folgate Capital Group Limited
- Description
- Contains fixed charge…
-
30 September 2015
- Status
- Outstanding
- Delivered
- 9 October 2015
-
Persons entitled
- Norton Folgate Capital Group Limited
- Description
- Contains fixed charge…
-
26 October 2007
- Status
- Satisfied
on 11 January 2016
- Delivered
- 27 October 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- 30 north road, digby, lincoln. By way of fixed charge the…
-
8 December 2006
- Status
- Satisfied
on 11 January 2016
- Delivered
- 9 December 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property at 24 wharncliffe road ilkeston derbyshire. By…
See Also
Last update 2018
XL LIMITED DIRECTORS
Jeffrey Victor Smith
Acting
PSC
- Appointed
- 23 October 2006
- Occupation
- Developer
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Smithy Cottage, West End, Swaton, Lincolnshire, NG34 0JL
- Country Of Residence
- England
- Name
- SMITH, Jeffrey Victor
- Notified On
- 17 August 2016
- Nature Of Control
- Ownership of shares – 75% or more
Bruce Thomas Walker
Acting
- Appointed
- 27 September 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- The White House, Alvanley Road, Helsby, Frodsham, Cheshire, England, WA6 9PS
- Country Of Residence
- United Kingdom
- Name
- WALKER, Bruce Thomas
Martin Walker
Acting
- Appointed
- 27 September 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Smithy Cottage, West End, Swaton, Sleaford, Lincolnshire, England, NG34 0JL
- Country Of Residence
- United Kingdom
- Name
- WALKER, Martin
Paula Louise Bullimore
Resigned
- Appointed
- 23 October 2006
- Resigned
- 26 September 2010
- Role
- Secretary
- Address
- 3 Denmark Grove, Alexandra Park, Nottingham, Nottinghamshire, NG3 4JG
- Name
- BULLIMORE, Paula Louise
Elaine Thorne
Resigned
- Appointed
- 13 December 2013
- Resigned
- 27 September 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Smithy Cottage, West End, Swaton, Sleaford, Lincolnshire, NG34 0JL
- Country Of Residence
- England
- Name
- THORNE, Elaine
REVIEWS
Check The Company
Normal according to the company’s financial health.