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 23
  • 1
    Burrell, Mark Stephan
    Born in June 1963
    Individual (5 offsprings)
    Officer
    2014-05-12 ~ 2020-07-17
    OF - Director → CIF 0
  • 2
    Mccarthy, Francis
    Born in February 1968
    Individual (1 offspring)
    Officer
    2017-07-01 ~ 2017-12-04
    OF - Director → CIF 0
  • 3
    Dawber, Michael
    Born in August 1967
    Individual (2 offsprings)
    Officer
    2014-10-01 ~ 2021-04-15
    OF - Director → CIF 0
  • 4
    Watson, Ben Grant
    Born in August 1977
    Individual (4 offsprings)
    Officer
    2014-10-01 ~ 2024-02-01
    OF - Director → CIF 0
  • 5
    Mayer, Joerg
    Born in May 1974
    Individual (2 offsprings)
    Officer
    2024-06-05 ~ now
    OF - Director → CIF 0
  • 6
    Smith-moorhouse, Colin Nigel
    Born in November 1947
    Individual (2 offsprings)
    Officer
    (before 1992-11-28) ~ 2014-05-08
    OF - Director → CIF 0
  • 7
    Houston, James Alexander
    Born in December 1982
    Individual (10 offsprings)
    Officer
    2024-06-05 ~ 2025-07-01
    OF - Director → CIF 0
  • 8
    Brown, Chris
    Born in April 1977
    Individual (1 offspring)
    Officer
    2025-02-03 ~ now
    OF - Director → CIF 0
  • 9
    Hinchliffe, James
    Born in August 1978
    Individual (1 offspring)
    Officer
    2024-02-01 ~ now
    OF - Director → CIF 0
  • 10
    Hilton, Jason Richard
    Born in June 1972
    Individual (1 offspring)
    Officer
    2013-08-01 ~ 2014-09-30
    OF - Director → CIF 0
  • 11
    Taylor, Andrew Nicholas
    Born in April 1956
    Individual (13 offsprings)
    Officer
    2014-05-08 ~ 2024-06-05
    OF - Director → CIF 0
    Taylor, Andrew
    Individual (13 offsprings)
    Officer
    2014-10-11 ~ 2024-06-05
    OF - Secretary → CIF 0
    Mr Andrew Nicholas Taylor
    Born in April 1956
    Individual (13 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 12
    Groombridge, Dean
    Born in January 1973
    Individual (1 offspring)
    Officer
    2024-02-01 ~ 2024-10-21
    OF - Director → CIF 0
  • 13
    Furniss-plant, Leanne Tracey
    Born in August 1980
    Individual (3 offsprings)
    Officer
    2014-05-08 ~ 2014-10-10
    OF - Director → CIF 0
    Furniss-plant, Leanne
    Individual (3 offsprings)
    Officer
    2014-05-12 ~ 2014-10-10
    OF - Secretary → CIF 0
  • 14
    Heron, Tim Mark
    Born in May 1977
    Individual (5 offsprings)
    Officer
    2014-10-01 ~ 2016-04-05
    OF - Director → CIF 0
  • 15
    Battersby, Dean
    Born in November 1966
    Individual (3 offsprings)
    Officer
    2024-06-05 ~ 2026-01-01
    OF - Director → CIF 0
  • 16
    Wright, Lee Robert
    Born in November 1971
    Individual (8 offsprings)
    Officer
    2024-06-05 ~ 2025-04-08
    OF - Director → CIF 0
  • 17
    Smith-moorhouse, Grahame Peter, Doctor
    Individual (5 offsprings)
    Officer
    (before 1992-11-28) ~ 1998-10-09
    OF - Secretary → CIF 0
  • 18
    Stocks, Dale
    Born in December 1979
    Individual (5 offsprings)
    Officer
    2018-11-28 ~ 2020-09-30
    OF - Director → CIF 0
  • 19
    Hellowell, Gillian Ann
    Born in April 1955
    Individual (3 offsprings)
    Officer
    2013-08-01 ~ 2014-05-08
    OF - Director → CIF 0
    Hellowell, Gillian Ann
    Individual (3 offsprings)
    Officer
    1998-10-09 ~ 2014-05-08
    OF - Secretary → CIF 0
  • 20
    X-CEL HOLDINGS LIMITED
    11838116
    X-cel Superturn (gb) Ltd, Brindley Way, Catcliffe, Rotherham, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2019-03-20 ~ 2019-06-30
    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
  • 21
    PNEUMATIC COMPONENTS LIMITED
    - now 00341813 02948479... (more)
    CARADON PCL LIMITED - 1996-12-18
    PNEUMATIC COMPONENTS LIMITED
    - 1994-05-31
    Holbrook Rise, Holbrook Industrial Estate, Sheffield, England
    Active Corporate (35 parents, 1 offspring)
    Person with significant control
    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
  • 22
    COLSON X-CEL HOLDINGS LIMITED
    11838178
    X-cel Superturn (gb) Ltd, Brindley Way, Catcliffe, Rotherham, England
    Liquidation Corporate (1 parent, 1 offspring)
    Person with significant control
    2019-06-30 ~ 2024-06-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    X-CEL SUPERTURN LTD - now 01710788
    X-CEL SUPERTURN (GB) LIMITED - 2018-08-08 01710788
    SHEFFIELD SUPERTURN LIMITED - 2007-10-22
    NORTH DERBYSHIRE PRECISION ENGINEERING LIMITED - 1990-08-15
    Unit 3 R-evolution@amp, Brindley Way, Catcliffe, Rotherham, England
    Active Corporate (16 parents, 3 offsprings)
    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

Period: 2014-07-21 ~ now
Company number: 02666765
Registered names
COLSON X-CEL LIMITED - now
Standard Industrial Classification
28140 - Manufacture Of Taps And Valves
Brief company account
Intangible Assets
28,286 GBP2025-12-31
0 GBP2024-12-31
Property, Plant & Equipment
614,867 GBP2025-12-31
673,146 GBP2024-12-31
Fixed Assets
643,153 GBP2025-12-31
673,146 GBP2024-12-31
Debtors
899,976 GBP2025-12-31
1,252,338 GBP2024-12-31
Cash at bank and in hand
736,080 GBP2025-12-31
657,614 GBP2024-12-31
Current Assets
2,466,207 GBP2025-12-31
2,494,512 GBP2024-12-31
Creditors
Amounts falling due within one year
-463,472 GBP2025-12-31
-383,198 GBP2024-12-31
Net Current Assets/Liabilities
2,002,735 GBP2025-12-31
2,111,314 GBP2024-12-31
Total Assets Less Current Liabilities
2,645,888 GBP2025-12-31
2,784,460 GBP2024-12-31
Net Assets/Liabilities
2,566,388 GBP2025-12-31
2,676,260 GBP2024-12-31
Equity
Called up share capital
155,000 GBP2025-12-31
155,000 GBP2024-12-31
Retained earnings (accumulated losses)
2,411,388 GBP2025-12-31
2,521,260 GBP2024-12-31
Equity
2,566,388 GBP2025-12-31
2,676,260 GBP2024-12-31
Average Number of Employees
432025-01-01 ~ 2025-12-31
412024-04-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,439,538 GBP2025-12-31
1,388,450 GBP2024-12-31
Furniture and fittings
218,554 GBP2025-12-31
175,414 GBP2024-12-31
Computers
204,463 GBP2025-12-31
194,113 GBP2024-12-31
Motor vehicles
26,070 GBP2025-12-31
0 GBP2024-12-31
Property, Plant & Equipment - Gross Cost
1,888,625 GBP2025-12-31
1,757,977 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
942,226 GBP2025-12-31
857,967 GBP2024-12-31
Furniture and fittings
150,575 GBP2025-12-31
58,253 GBP2024-12-31
Computers
178,784 GBP2025-12-31
168,611 GBP2024-12-31
Motor vehicles
2,173 GBP2025-12-31
0 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,273,758 GBP2025-12-31
1,084,831 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
84,259 GBP2025-01-01 ~ 2025-12-31
Furniture and fittings
18,284 GBP2025-01-01 ~ 2025-12-31
Computers
10,173 GBP2025-01-01 ~ 2025-12-31
Motor vehicles
2,173 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
114,889 GBP2025-01-01 ~ 2025-12-31
Property, Plant & Equipment
Plant and equipment
497,312 GBP2025-12-31
530,483 GBP2024-12-31
Furniture and fittings
67,979 GBP2025-12-31
117,161 GBP2024-12-31
Computers
25,679 GBP2025-12-31
25,502 GBP2024-12-31
Motor vehicles
23,897 GBP2025-12-31
0 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
720,133 GBP2025-12-31
1,113,166 GBP2024-12-31
Amount of corporation tax that is recoverable
Current
34,314 GBP2025-12-31
43,494 GBP2024-12-31
Other Debtors
Current
24,846 GBP2025-12-31
7,065 GBP2024-12-31
Prepayments/Accrued Income
Current
120,683 GBP2025-12-31
88,613 GBP2024-12-31
Trade Creditors/Trade Payables
Current
305,344 GBP2025-12-31
219,408 GBP2024-12-31
Amounts owed to group undertakings
Current
18,206 GBP2025-12-31
37,494 GBP2024-12-31
Other Taxation & Social Security Payable
Current
50,405 GBP2025-12-31
40,303 GBP2024-12-31
Other Creditors
Current
0 GBP2025-12-31
9,514 GBP2024-12-31
Accrued Liabilities/Deferred Income
Current
89,517 GBP2025-12-31
76,479 GBP2024-12-31
Creditors
Current
463,472 GBP2025-12-31
383,198 GBP2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2025-01-01 ~ 2025-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
146,000 shares2025-12-31
146,000 shares2024-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2025-01-01 ~ 2025-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
3,000 shares2025-12-31
3,000 shares2024-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2025-01-01 ~ 2025-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
6,000 shares2025-12-31
6,000 shares2024-12-31
Equity
Called up share capital
155,000 GBP2025-12-31
155,000 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
88,672 GBP2025-12-31
328,400 GBP2024-12-31

  • COLSON X-CEL LIMITED
    Info
    COLSON INDUSTRIES LIMITED - 2014-07-21
    Registered number 02666765
    Unit 5 Bessemer Way, Bessemer Park, Rotherham, South Yorkshire S60 1EN
    PRIVATE LIMITED COMPANY incorporated on 1991-11-28 (34 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-26
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.