logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Brown, Chris
    Born in April 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    OF - Director → CIF 0
  • 2
    Hinchliffe, James
    Born in August 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Director → CIF 0
  • 3
    Mayer, Joerg
    Born in May 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-05 ~ now
    OF - Director → CIF 0
  • 4
    Battersby, Dean
    Born in November 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-06-05 ~ now
    OF - Director → CIF 0
  • 5
    CARADON PCL LIMITED - 1996-12-18
    icon of addressHolbrook Rise, Holbrook Industrial Estate, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Dawber, Michael
    Engineering - Valves born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ 2021-04-15
    OF - Director → CIF 0
  • 2
    Heron, Tim Mark
    Born in May 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2016-04-05
    OF - Director → CIF 0
  • 3
    Hellowell, Gillian Ann
    Company Director born in April 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-01 ~ 2014-05-08
    OF - Director → CIF 0
    Hellowell, Gillian Ann
    Individual (1 offspring)
    Officer
    icon of calendar 1998-10-09 ~ 2014-05-08
    OF - Secretary → CIF 0
  • 4
    Smith-moorhouse, Colin Nigel
    Company Director born in November 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2014-05-08
    OF - Director → CIF 0
  • 5
    Houston, James Alexander
    Director born in December 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-05 ~ 2025-07-01
    OF - Director → CIF 0
  • 6
    Hilton, Jason Richard
    Commercial Manager born in June 1972
    Individual
    Officer
    icon of calendar 2013-08-01 ~ 2014-09-30
    OF - Director → CIF 0
  • 7
    Stocks, Dale
    Production Director born in December 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2018-11-28 ~ 2020-09-30
    OF - Director → CIF 0
  • 8
    Smith-moorhouse, Grahame Peter, Doctor
    Individual
    Officer
    icon of calendar ~ 1998-10-09
    OF - Secretary → CIF 0
  • 9
    Groombridge, Dean
    Production Director born in January 1973
    Individual
    Officer
    icon of calendar 2024-02-01 ~ 2024-10-21
    OF - Director → CIF 0
  • 10
    Mccarthy, Francis
    Managing Director born in February 1968
    Individual
    Officer
    icon of calendar 2017-07-01 ~ 2017-12-04
    OF - Director → CIF 0
  • 11
    Wright, Lee Robert
    Director born in November 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2024-06-05 ~ 2025-04-08
    OF - Director → CIF 0
  • 12
    Burrell, Mark Stephan
    Born in June 1963
    Individual
    Officer
    icon of calendar 2014-05-12 ~ 2020-07-17
    OF - Director → CIF 0
  • 13
    Watson, Ben Grant
    Born in August 1977
    Individual
    Officer
    icon of calendar 2014-10-01 ~ 2024-02-01
    OF - Director → CIF 0
  • 14
    Furniss-plant, Leanne Tracey
    Company Director born in August 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-08 ~ 2014-10-10
    OF - Director → CIF 0
    Furniss-plant, Leanne
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ 2014-10-10
    OF - Secretary → CIF 0
  • 15
    Taylor, Andrew Nicholas
    Company Director born in April 1956
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-05-08 ~ 2024-06-05
    OF - Director → CIF 0
    Taylor, Andrew
    Individual (12 offsprings)
    Officer
    icon of calendar 2014-10-11 ~ 2024-06-05
    OF - Secretary → CIF 0
    Mr Andrew Nicholas Taylor
    Born in April 1956
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 16
    icon of addressX-cel Superturn (gb) Ltd, Brindley Way, Catcliffe, Rotherham, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    2,687,960 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    2019-03-20 ~ 2019-06-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 17
    icon of addressX-cel Superturn (gb) Ltd, Brindley Way, Catcliffe, Rotherham, England
    Liquidation Corporate (1 parent)
    Person with significant control
    2019-06-30 ~ 2024-06-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    X-CEL SUPERTURN LTD - now
    NORTH DERBYSHIRE PRECISION ENGINEERING LIMITED - 1990-08-15
    X-CEL SUPERTURN (GB) LIMITED - 2018-08-08
    SHEFFIELD SUPERTURN LIMITED - 2007-10-22
    icon of addressUnit 3 R-evolution@amp, Brindley Way, Catcliffe, Rotherham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,153,409 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

COLSON X-CEL LIMITED

Previous name
COLSON INDUSTRIES LIMITED - 2014-07-21
Standard Industrial Classification
28140 - Manufacture Of Taps And Valves
Brief company account
Property, Plant & Equipment
673,146 GBP2024-12-31
709,553 GBP2024-03-31
Debtors
1,252,338 GBP2024-12-31
1,077,304 GBP2024-03-31
Cash at bank and in hand
657,614 GBP2024-12-31
1,734,442 GBP2024-03-31
Current Assets
2,494,512 GBP2024-12-31
3,291,044 GBP2024-03-31
Net Current Assets/Liabilities
2,111,314 GBP2024-12-31
2,563,787 GBP2024-03-31
Total Assets Less Current Liabilities
2,784,460 GBP2024-12-31
3,273,340 GBP2024-03-31
Net Assets/Liabilities
2,676,260 GBP2024-12-31
3,163,340 GBP2024-03-31
Equity
Called up share capital
155,000 GBP2024-12-31
155,000 GBP2024-03-31
155,000 GBP2023-03-31
Retained earnings (accumulated losses)
2,521,260 GBP2024-12-31
3,008,340 GBP2024-03-31
1,856,804 GBP2023-03-31
Equity
2,676,260 GBP2024-12-31
3,163,340 GBP2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
112,920 GBP2024-04-01 ~ 2024-12-31
1,251,635 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
112,920 GBP2024-04-01 ~ 2024-12-31
1,251,635 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
Retained earnings (accumulated losses)
-100,099 GBP2023-04-01 ~ 2024-03-31
Dividends Paid
-600,000 GBP2024-04-01 ~ 2024-12-31
Average Number of Employees
412024-04-01 ~ 2024-12-31
412023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,388,450 GBP2024-12-31
1,378,373 GBP2024-03-31
Furniture and fittings
175,414 GBP2024-12-31
157,016 GBP2024-03-31
Computers
194,113 GBP2024-12-31
173,374 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
1,757,977 GBP2024-12-31
1,708,763 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
857,967 GBP2024-12-31
791,637 GBP2024-03-31
Furniture and fittings
58,253 GBP2024-12-31
45,313 GBP2024-03-31
Computers
168,611 GBP2024-12-31
162,260 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,084,831 GBP2024-12-31
999,210 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
66,330 GBP2024-04-01 ~ 2024-12-31
Furniture and fittings
12,940 GBP2024-04-01 ~ 2024-12-31
Computers
6,351 GBP2024-04-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
85,621 GBP2024-04-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
530,483 GBP2024-12-31
586,736 GBP2024-03-31
Furniture and fittings
117,161 GBP2024-12-31
111,703 GBP2024-03-31
Computers
25,502 GBP2024-12-31
11,114 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
1,113,166 GBP2024-12-31
935,940 GBP2024-03-31
Amount of corporation tax that is recoverable
Current
43,494 GBP2024-12-31
0 GBP2024-03-31
Other Debtors
Current
7,065 GBP2024-12-31
121,936 GBP2024-03-31
Prepayments/Accrued Income
Current
88,613 GBP2024-12-31
19,428 GBP2024-03-31
Trade Creditors/Trade Payables
Current
219,408 GBP2024-12-31
201,838 GBP2024-03-31
Amounts owed to group undertakings
Current
37,494 GBP2024-12-31
0 GBP2024-03-31
Corporation Tax Payable
Current
0 GBP2024-12-31
368,774 GBP2024-03-31
Other Taxation & Social Security Payable
Current
40,303 GBP2024-12-31
95,114 GBP2024-03-31
Other Creditors
Current
9,514 GBP2024-12-31
10,501 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
76,479 GBP2024-12-31
51,030 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
146,000 shares2024-12-31
Class 2 ordinary share
3,000 shares2024-12-31
146,000 shares2024-03-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-04-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
6,000 shares2024-12-31
3,000 shares2024-03-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-04-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
6,000 shares2024-03-31
Equity
Called up share capital
155,000 GBP2024-12-31
155,000 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
328,400 GBP2024-12-31
39,056 GBP2024-03-31

  • COLSON X-CEL LIMITED
    Info
    COLSON INDUSTRIES LIMITED - 2014-07-21
    Registered number 02666765
    icon of addressUnit 3 Brindley Way, Catcliffe, Rotherham S60 5FS
    PRIVATE LIMITED COMPANY incorporated on 1991-11-28 (34 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.