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

GUILFORD MILLS LIMITED

C/O BDO LLP TWO SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GA,
Company Registration Number
03200288
Private Limited Company
Liquidation

Company Overview

About Guilford Mills Ltd
GUILFORD MILLS LIMITED was founded on 1996-05-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Guilford Mills Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GUILFORD MILLS LIMITED
 
Legal Registered Office
C/O BDO LLP TWO SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GA
Other companies in DE55
 
Filing Information
Company Number 03200288
Company ID Number 03200288
Date formed 1996-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2020-07-05 13:58:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUILFORD MILLS 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.
Companies with same name GUILFORD MILLS LIMITED
The following companies were found which have the same name as GUILFORD MILLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED 125 COLMORE ROW BIRMINGHAM B3 3SD Dissolved Company formed on the 1999-07-02
GUILFORD MILLS AUTOMOTIVE (FRANCE) LIMITED 125 COLMORE ROW BIRMINGHAM B3 3SD Dissolved Company formed on the 2001-01-11
GUILFORD MILLS AUTOMOTIVE (PORTUGAL) LIMITED 125 COLMORE ROW BIRMINGHAM B3 3SD Dissolved Company formed on the 1998-12-22
GUILFORD MILLS EUROPE LIMITED C/O BDO LLP TWO SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GA Liquidation Company formed on the 1981-02-13
GUILFORD MILLS INC Delaware Unknown
GUILFORD MILLS DISCONTINUED OPERATIONS TRUST Delaware Unknown
GUILFORD MILLS UK LIMITED Delaware Unknown
GUILFORD MILLS INC Georgia Unknown
GUILFORD MILLS MICHIGAN INCORPORATED Michigan UNKNOWN
GUILFORD MILLS INCORPORATED Michigan UNKNOWN
GUILFORD MILLS INCORPORATED California Unknown
GUILFORD MILLS INC North Carolina Unknown
GUILFORD MILLS INC Georgia Unknown

Company Officers of GUILFORD MILLS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN HENNINGSEN
Director 2013-06-20
ROBERT CHALDERS HOOPER
Director 2013-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
OMAR SUAREZ
Director 2011-10-24 2015-07-01
CHAD BROOKS
Director 2011-10-20 2013-06-20
ROBERT CHARLES HOOPER
Director 2013-06-20 2013-06-20
SHANNON MARLOW WHITE
Director 2007-01-01 2011-10-20
DAVID TURNER
Director 2009-02-01 2011-07-08
ROBERT JAMES RABONE
Company Secretary 2008-12-08 2009-07-31
ALAN ROBERTSON MACKINNON
Director 2001-04-03 2008-12-31
MARC L BOURHIS
Director 2007-01-01 2008-12-17
MARC L BOURHIS
Company Secretary 2008-03-07 2008-12-08
MICHAEL STEWART BROWN
Company Secretary 2007-01-01 2008-05-29
ANTHONY GEOFFREY MILLINGTON
Company Secretary 1996-09-27 2007-01-01
ANTHONY GEOFFREY MILLINGTON
Director 1996-09-27 2007-01-01
CHARLES ALBERT HAYES
Director 1996-09-27 2002-07-22
ANTHONY JOSEPH WILSON
Director 1996-09-27 2001-04-03
VICTORIA SQUARE SECRETARIES LIMITED
Company Secretary 1996-05-17 1996-09-27
VICTORIA SQUARE DIRECTORS LIMITED
Director 1996-05-17 1996-09-27
VICTORIA SQUARE SECRETARIES LIMITED
Director 1996-05-17 1996-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN HENNINGSEN GUILFORD MILLS AUTOMOTIVE (FRANCE) LIMITED Director 2013-06-20 CURRENT 2001-01-11 Dissolved 2014-10-07
MARTIN HENNINGSEN LEAR CORPORATION ENGINEERING (UK) LIMITED Director 2013-06-20 CURRENT 1971-07-19 Active
MARTIN HENNINGSEN GUILFORD EUROPE LIMITED Director 2013-06-20 CURRENT 1944-02-16 Active
MARTIN HENNINGSEN GUILFORD MILLS EUROPE LIMITED Director 2013-06-20 CURRENT 1981-02-13 Liquidation
MARTIN HENNINGSEN TACLE SEATING UK LIMITED Director 2011-01-31 CURRENT 2004-12-21 Active
MARTIN HENNINGSEN LEAR CORPORATION UK HOLDINGS LIMITED Director 2010-01-26 CURRENT 1994-04-12 Active
MARTIN HENNINGSEN LEAR UK ACQUISITION LIMITED Director 2010-01-26 CURRENT 1997-04-10 Liquidation
MARTIN HENNINGSEN LEAR CORPORATION UK INTERIOR SYSTEMS LIMITED Director 2010-01-26 CURRENT 1942-04-08 Active - Proposal to Strike off
MARTIN HENNINGSEN LEAR CORPORATION PENSION SCHEME TRUSTEES LIMITED Director 2008-12-31 CURRENT 1999-10-07 Active
MARTIN HENNINGSEN LEAR CORPORATION (UK) LIMITED Director 2008-10-06 CURRENT 1993-05-14 Active
ROBERT CHALDERS HOOPER LEAR CORPORATION ENGINEERING (UK) LIMITED Director 2013-06-20 CURRENT 1971-07-19 Active
ROBERT CHALDERS HOOPER GUILFORD EUROPE LIMITED Director 2013-06-20 CURRENT 1944-02-16 Active
ROBERT CHALDERS HOOPER GUILFORD MILLS EUROPE LIMITED Director 2013-06-20 CURRENT 1981-02-13 Liquidation
ROBERT CHALDERS HOOPER LEAR UK ACQUISITION LIMITED Director 2010-01-26 CURRENT 1997-04-10 Liquidation
ROBERT CHALDERS HOOPER TACLE SEATING UK LIMITED Director 2009-11-30 CURRENT 2004-12-21 Active
ROBERT CHALDERS HOOPER LEAR CORPORATION UK INTERIOR SYSTEMS LIMITED Director 2004-09-23 CURRENT 1942-04-08 Active - Proposal to Strike off
ROBERT CHALDERS HOOPER LEAR CORPORATION UK HOLDINGS LIMITED Director 2002-02-20 CURRENT 1994-04-12 Active
ROBERT CHALDERS HOOPER LEAR CORPORATION (UK) LIMITED Director 2002-02-20 CURRENT 1993-05-14 Active
ROBERT CHALDERS HOOPER LEAR CORPORATION (NOTTINGHAM) LIMITED Director 2002-02-20 CURRENT 1944-04-17 Liquidation
ROBERT CHALDERS HOOPER LEAR CORPORATION (SSD) LIMITED Director 2002-02-20 CURRENT 1921-12-14 Liquidation

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
2020-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-24
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM Cotes Park Somercotes Derbyshire DE55 4NJ
2019-11-07LIQ01Voluntary liquidation declaration of solvency
2019-11-07600Appointment of a voluntary liquidator
2019-11-07LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-25
2019-06-24SH20Statement by Directors
2019-06-24SH19Statement of capital on 2019-06-24 GBP 1
2019-06-24CAP-SSSolvency Statement dated 19/06/19
2019-06-24RES13Resolutions passed:
  • Reduction of the share premium account to nil 19/06/2019
  • Resolution of reduction in issued share capital
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01AP01DIRECTOR APPOINTED MR IAN DOUGLAS HICKMAN
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHALDERS HOOPER
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 2497
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HENNINGSEN / 01/12/2017
2018-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HENNINGSEN / 01/12/2017
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES HOOPER
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14AP01DIRECTOR APPOINTED MR ROBERT CHALDERS HOOPER
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2497
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 2497
2015-12-31AR0108/12/15 ANNUAL RETURN FULL LIST
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR OMAR SUAREZ
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2497
2015-01-02AR0108/12/14 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2497
2014-01-14AR0108/12/13 ANNUAL RETURN FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24AP01DIRECTOR APPOINTED ROBERT CHALDERS HOOPER
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHAD BROOKS
2013-07-10AP01DIRECTOR APPOINTED MARTIN HENNINGSEN
2013-01-23AR0108/12/12 FULL LIST
2012-08-10AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/11
2011-12-15AR0108/12/11 FULL LIST
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SHANNON WHITE
2011-10-25AP01DIRECTOR APPOINTED MR CHAD BROOKS
2011-10-25AP01DIRECTOR APPOINTED MR OMAR SUAREZ
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-04AR0108/12/10 FULL LIST
2011-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/10
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/09
2010-03-15AR0108/12/09 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANNON MARLOW WHITE / 08/12/2009
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY ROBERT RABONE
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY ROBERT RABONE
2009-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-03-26363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2009-03-26288bAPPOINTMENT TERMINATED SECRETARY MICHAEL BROWN
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR MARC BOURHIS
2009-02-23288aDIRECTOR APPOINTED DAVID TURNER
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN MACKINNON
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY MARC BOURHIS
2008-12-17288aSECRETARY APPOINTED ROBERT JAMES RABONE
2008-05-29288aSECRETARY APPOINTED MARC L BOURHIS
2008-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-12-18363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-21288aNEW SECRETARY APPOINTED
2007-01-21288aNEW DIRECTOR APPOINTED
2006-12-28363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-12-21363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-01-13363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-01-19363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-08-10AUDAUDITOR'S RESIGNATION
2002-07-27288bDIRECTOR RESIGNED
2002-05-29244DELIVERY EXT'D 3 MTH 30/09/01
2001-12-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-31363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-05-02288bDIRECTOR RESIGNED
2001-04-23288aNEW DIRECTOR APPOINTED
2001-01-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-11-01AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-07-24244DELIVERY EXT'D 3 MTH 30/09/00
2000-01-10363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GUILFORD MILLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-11-22
Fines / Sanctions
No fines or sanctions have been issued against GUILFORD MILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-10-02
Annual Accounts
2010-10-03
Annual Accounts
2009-09-27

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 GUILFORD MILLS LIMITED

Intangible Assets
Patents
We have not found any records of GUILFORD MILLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUILFORD MILLS LIMITED
Trademarks
We have not found any records of GUILFORD MILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUILFORD MILLS 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 (70100 - Activities of head offices) as GUILFORD MILLS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GUILFORD MILLS 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 GUILFORD MILLS 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 GUILFORD MILLS LIMITED any grants or awards.
Ownership
    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.