Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMAS GUY,LIMITED
Company Information for

THOMAS GUY,LIMITED

9 OSPREY PLACE, GUYS INDUSTRIAL ESTATE NORTH BURSCOUGH, NR ORMSKIRK, LANCS, L40 8TG,
Company Registration Number
00391085
Private Limited Company
Active

Company Overview

About Thomas Guy,limited
THOMAS GUY,LIMITED was founded on 1944-11-11 and has its registered office in Nr Ormskirk. The organisation's status is listed as "Active". Thomas Guy,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THOMAS GUY,LIMITED
 
Legal Registered Office
9 OSPREY PLACE
GUYS INDUSTRIAL ESTATE NORTH BURSCOUGH
NR ORMSKIRK
LANCS
L40 8TG
Other companies in L40
 
Filing Information
Company Number 00391085
Company ID Number 00391085
Date formed 1944-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB163840266  
Last Datalog update: 2023-11-06 15:26:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS GUY,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THOMAS GUY,LIMITED

Current Directors
Officer Role Date Appointed
JULIE LESLEY MITCHELL
Company Secretary 1994-01-01
NIGEL WINSTON GUY
Director 1992-10-30
JULIE LESLEY MITCHELL
Director 1993-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER GUY
Director 1992-10-30 1994-01-07
MARGARET GUY
Company Secretary 1992-10-30 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE LESLEY MITCHELL SWORDFISH MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-04 CURRENT 2007-07-04 Active
NIGEL WINSTON GUY SWORDFISH MANAGEMENT COMPANY LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active
JULIE LESLEY MITCHELL SWORDFISH MANAGEMENT COMPANY LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/23, WITH NO UPDATES
2023-06-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-06-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22PSC02Notification of Tg Trade Holdings Limited as a person with significant control on 2019-11-18
2020-07-09PSC07CESSATION OF NIGEL WINSTON GUY AS A PERSON OF SIGNIFICANT CONTROL
2019-11-13RES01ADOPT ARTICLES 13/11/19
2019-11-06SH20Statement by Directors
2019-11-06SH19Statement of capital on 2019-11-06 GBP 22,000
2019-11-06CAP-SSSolvency Statement dated 25/10/19
2019-11-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-07-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 22005
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 22005
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-07-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 22005
2015-11-12AR0130/10/15 ANNUAL RETURN FULL LIST
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 22000
2014-11-18AR0130/10/14 ANNUAL RETURN FULL LIST
2014-03-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 22000
2013-10-30AR0130/10/13 FULL LIST
2013-04-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-12AR0130/10/12 FULL LIST
2012-05-15AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-02AR0130/10/11 FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2012 FROM TOLLGATE ROAD BURSCOUGH ORMSKIRK LANCASHIRE L40 8TG
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10AR0130/10/10 FULL LIST
2010-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-12-09AR0130/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WINSTON GUY / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE LESLEY MITCHELL / 08/12/2009
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-04-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-22363sRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-11363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-24363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2004-10-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-25363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-11-12363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-11-14363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-04-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-10-25363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-04-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/00
2000-11-07363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-01-14363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-03-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-15363sRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-06-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-31363sRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1997-04-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/96
1996-12-16363sRETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS
1996-06-10287REGISTERED OFFICE CHANGED ON 10/06/96 FROM: LORDSGATE LANE BURSCOUGH ORMSKIRK LANCS L40 7SS
1996-05-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-21363sRETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS
1995-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-24395PARTICULARS OF MORTGAGE/CHARGE
1995-04-08395PARTICULARS OF MORTGAGE/CHARGE
1994-11-03363sRETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS
1994-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-02288DIRECTOR RESIGNED
1994-02-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-26395PARTICULARS OF MORTGAGE/CHARGE
1993-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-22363sRETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS
1993-10-25288NEW DIRECTOR APPOINTED
1993-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-12-17363bRETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS
1992-08-13288DIRECTOR RESIGNED
1992-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52101 - Operation of warehousing and storage facilities for water transport activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities


Licences & Regulatory approval
We could not find any licences issued to THOMAS GUY,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOMAS GUY,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-12-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-05-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-04-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1982-07-29 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1981-04-21 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Creditors
Creditors Due After One Year 2013-12-31 £ 155,807
Creditors Due After One Year 2012-12-31 £ 227,661
Creditors Due After One Year 2012-12-31 £ 227,661
Creditors Due After One Year 2011-12-31 £ 871,753
Creditors Due Within One Year 2013-12-31 £ 1,409,461
Creditors Due Within One Year 2012-12-31 £ 1,621,402
Creditors Due Within One Year 2012-12-31 £ 1,621,402
Creditors Due Within One Year 2011-12-31 £ 1,453,839
Provisions For Liabilities Charges 2013-12-31 £ 4,685
Provisions For Liabilities Charges 2012-12-31 £ 4,685
Provisions For Liabilities Charges 2012-12-31 £ 4,685
Provisions For Liabilities Charges 2011-12-31 £ 4,685

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOMAS GUY,LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 22,000
Called Up Share Capital 2012-12-31 £ 22,000
Called Up Share Capital 2012-12-31 £ 22,000
Called Up Share Capital 2011-12-31 £ 22,000
Cash Bank In Hand 2013-12-31 £ 207,880
Cash Bank In Hand 2012-12-31 £ 190,184
Cash Bank In Hand 2012-12-31 £ 190,184
Current Assets 2013-12-31 £ 527,116
Current Assets 2012-12-31 £ 561,880
Current Assets 2012-12-31 £ 561,880
Current Assets 2011-12-31 £ 371,981
Debtors 2013-12-31 £ 319,236
Debtors 2012-12-31 £ 371,696
Debtors 2012-12-31 £ 371,696
Debtors 2011-12-31 £ 371,902
Fixed Assets 2013-12-31 £ 11,544,155
Fixed Assets 2012-12-31 £ 11,770,059
Fixed Assets 2012-12-31 £ 11,770,059
Fixed Assets 2011-12-31 £ 12,507,774
Secured Debts 2013-12-31 £ 205,807
Secured Debts 2012-12-31 £ 255,661
Secured Debts 2012-12-31 £ 255,661
Secured Debts 2011-12-31 £ 918,321
Shareholder Funds 2013-12-31 £ 10,501,318
Shareholder Funds 2012-12-31 £ 10,478,191
Shareholder Funds 2012-12-31 £ 10,478,191
Shareholder Funds 2011-12-31 £ 10,549,478
Tangible Fixed Assets 2013-12-31 £ 11,544,155
Tangible Fixed Assets 2012-12-31 £ 11,770,059
Tangible Fixed Assets 2012-12-31 £ 11,770,059
Tangible Fixed Assets 2011-12-31 £ 12,507,774

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THOMAS GUY,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS GUY,LIMITED
Trademarks
We have not found any records of THOMAS GUY,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS GUY,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as THOMAS GUY,LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where THOMAS GUY,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMAS GUY,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMAS GUY,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.