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

GUILDMINSTER LIMITED

29 CHEADLE ROAD, CHEADLE HULME, CHEADLE, SK8 5HL,
Company Registration Number
01966779
Private Limited Company
Active

Company Overview

About Guildminster Ltd
GUILDMINSTER LIMITED was founded on 1985-11-28 and has its registered office in Cheadle. The organisation's status is listed as "Active". Guildminster Limited is a Private Limited Company registered in ENGLAND 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
GUILDMINSTER LIMITED
 
Legal Registered Office
29 CHEADLE ROAD
CHEADLE HULME
CHEADLE
SK8 5HL
Other companies in SK8
 
Filing Information
Company Number 01966779
Company ID Number 01966779
Date formed 1985-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 00:10:41
Primary Source:Companies House
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 GUILDMINSTER LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID FORREST
Company Secretary 1992-02-28
PETER DAVID FORREST
Director 1992-02-28
ALISON CAREY FORREST-HILTON
Director 1996-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA FORREST
Director 1992-02-28 1996-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID FORREST DORVY MANUFACTURING CO. LIMITED Company Secretary 1991-12-22 CURRENT 1971-02-05 Dissolved 2017-04-24
PETER DAVID FORREST DORVY MANUFACTURING CO. LIMITED Director 1991-12-22 CURRENT 1971-02-05 Dissolved 2017-04-24
ALISON CAREY FORREST-HILTON DORVY MANUFACTURING CO. LIMITED Director 1991-12-22 CURRENT 1971-02-05 Dissolved 2017-04-24

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
2024-03-01CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2023-03-22CESSATION OF THE ESTATE OF PETER DAVID FORREST AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22CESSATION OF THE ESTATE OF PETER DAVID FORREST AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22Change of details for Mrs Alison Carey Forrest-Hilton as a person with significant control on 2023-03-20
2023-03-22Change of details for Mrs Alison Carey Forrest-Hilton as a person with significant control on 2023-03-20
2023-03-21CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-03-20Change of details for Mr Peter David Forrest as a person with significant control on 2023-03-17
2022-06-09AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04TM02Termination of appointment of Peter David Forrest on 2022-03-07
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID FORREST
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM 1 Orrishmere Road Cheadle Hulme Cheshire SK8 5HP
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-11-17AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CH01Director's details changed for Mrs Alison Carey Forrest-Hilton on 2021-02-15
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID FORREST
2020-11-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-14CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-14CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-11-13AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-22AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-26LATEST SOC26/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-26AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-25AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-21AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-02AR0128/02/14 ANNUAL RETURN FULL LIST
2013-07-10AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0128/02/13 ANNUAL RETURN FULL LIST
2012-08-09AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0128/02/12 ANNUAL RETURN FULL LIST
2011-07-19AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0128/02/11 ANNUAL RETURN FULL LIST
2010-10-28AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-24AR0128/02/10 ANNUAL RETURN FULL LIST
2009-12-17AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-26363aReturn made up to 28/02/09; full list of members
2008-12-17AA29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-19363aReturn made up to 28/02/08; full list of members
2007-11-07AA28/02/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-03-30363sReturn made up to 28/02/07; full list of members
2006-11-07AA28/02/06 ACCOUNTS TOTAL EXEMPTION SMALL
2006-03-21363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-30363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-05-13363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-23363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-29363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-04-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-04-03363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-12363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-12-23AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-08363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-06-29363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-11-12AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-07-15288aNEW DIRECTOR APPOINTED
1997-07-15363(288)DIRECTOR RESIGNED
1997-07-15363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-12-12AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-04-01363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1996-02-25AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-05-10363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1994-12-14AAFULL ACCOUNTS MADE UP TO 28/02/94
1994-06-14363sRETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS
1994-03-24363sRETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS
1994-03-21AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-01-04AAFULL ACCOUNTS MADE UP TO 28/02/92
1992-12-16363bRETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS
1992-02-21363aRETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS
1992-02-21AAFULL ACCOUNTS MADE UP TO 28/02/91
1991-07-10363RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS
1991-07-10AAFULL ACCOUNTS MADE UP TO 28/02/90
1990-06-08AAFULL ACCOUNTS MADE UP TO 28/02/89
1989-03-16363RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS
1989-03-16AAFULL ACCOUNTS MADE UP TO 28/02/88
1989-02-05225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02
1988-05-17AAFULL ACCOUNTS MADE UP TO 28/02/87
1988-05-17AAFULL ACCOUNTS MADE UP TO 28/02/86
1988-05-17363RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS
1986-09-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GUILDMINSTER 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 GUILDMINSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-09-05 Outstanding CHARTERED TRUST PLC
Intangible Assets
Patents
We have not found any records of GUILDMINSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUILDMINSTER LIMITED
Trademarks
We have not found any records of GUILDMINSTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUILDMINSTER 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 (68209 - Other letting and operating of own or leased real estate) as GUILDMINSTER LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GUILDMINSTER 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 GUILDMINSTER 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 GUILDMINSTER 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.
    Other companies at postcode SK8 5HL