Guiseley Engineering Company Limited LEEDS


Founded in 2010, Guiseley Engineering Company, classified under reg no. 07220414 is an active company. Currently registered at Hallam Street LS20 8AG, Leeds the company has been in the business for 14 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Thursday 19th August 2010 Guiseley Engineering Company Limited is no longer carrying the name Herring Developments.

The company has 3 directors, namely Daniel G., Claire G. and Timothy G.. Of them, Claire G., Timothy G. have been with the company the longest, being appointed on 5 May 2010 and Daniel G. has been with the company for the least time - from 25 July 2016. As of 29 May 2024, there were 2 ex directors - Gary B., Clifford W. and others listed below. There were no ex secretaries.

Guiseley Engineering Company Limited Address / Contact

Office Address Hallam Street
Office Address2 Guiseley
Town Leeds
Post code LS20 8AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07220414
Date of Incorporation Mon, 12th Apr 2010
Industry Manufacture of other machine tools
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Daniel G.

Position: Director

Appointed: 25 July 2016

Claire G.

Position: Director

Appointed: 05 May 2010

Timothy G.

Position: Director

Appointed: 05 May 2010

Gary B.

Position: Director

Appointed: 05 May 2010

Resigned: 30 November 2021

Clifford W.

Position: Director

Appointed: 12 April 2010

Resigned: 12 April 2010

People with significant control

The list of PSCs that own or control the company includes 6 names. As BizStats found, there is Guiseley Engineering Holdings Limited from Leeds, United Kingdom. This PSC is classified as "a company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Timothy G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Claire G., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Guiseley Engineering Holdings Limited

Hallam Street, Guiseley, Leeds, West Yorkshire, LS20 8AG, United Kingdom

Legal authority England & Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13774357
Notified on 30 November 2021
Nature of control: 75,01-100% shares

Timothy G.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Claire G.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Claire G.

Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Gary B.

Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Timothy G.

Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Herring Developments August 19, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand442 66790 92384 65181 98845 07438 851
Current Assets275 437366 148494 444453 220416 319308 151358 570
Debtors121 338181 864194 335236 569208 407175 978210 690
Net Assets Liabilities368 460253 496208 98892 885116 5784 81312 189
Property Plant Equipment690 977673 436156 348196 545208 144162 589136 071
Total Inventories154 055181 617209 186132 000167 45787 099109 029
Other Debtors3 4004 3547 50028 43526 2955 609 
Other
Accrued Liabilities     24 36420 163
Accumulated Depreciation Impairment Property Plant Equipment229 186259 001282 945314 669335 505345 780374 973
Additions Other Than Through Business Combinations Property Plant Equipment      2 675
Amounts Owed By Related Parties     32 50032 500
Average Number Employees During Period14141213101111
Creditors431 965416 290120 323304 300258 924223 41997 449
Fixed Assets690 978673 437156 349196 546208 145162 590136 072
Increase From Depreciation Charge For Year Property Plant Equipment 29 81523 94431 72434 98338 60929 192
Intangible Assets1111111
Intangible Assets Gross Cost1111111
Net Current Assets Liabilities109 44721 386197 589228 011206 90497 5165 440
Number Shares Issued Fully Paid     100100
Other Creditors89 786101 116120 323162 85690 75491 020199 359
Other Inventories     87 099109 029
Par Value Share      1
Prepayments     5 6094 435
Property Plant Equipment Gross Cost920 163932 437439 293511 214543 649508 369511 044
Provisions For Liabilities Balance Sheet Subtotal 25 03724 62727 37239 54731 87431 874
Taxation Social Security Payable     12 66725 203
Total Assets Less Current Liabilities800 425694 823353 938424 557415 049260 106141 512
Total Borrowings 186 042133 466247 968271 343257 80197 449
Trade Creditors Trade Payables39 36671 03762 32844 60944 75030 66266 514
Trade Debtors Trade Receivables117 938177 510186 835143 134140 579137 869173 755
Amount Specific Advance Or Credit Directors   13 99914 816  
Amount Specific Advance Or Credit Made In Period Directors   13 9998 825  
Amount Specific Advance Or Credit Repaid In Period Directors    8 00814 816 
Bank Borrowings Overdrafts342 179315 174101 834141 44492 73581 918 
Disposals Property Plant Equipment  527 661 31 95035 280 
Other Taxation Social Security Payable53 31616 60523 52123 3473 71612 667 
Total Additions Including From Business Combinations Property Plant Equipment 12 27434 51771 92164 385  
Amounts Owed By Group Undertakings     32 500 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 14728 334 
Finance Lease Liabilities Present Value Total   67 10275 43550 481 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 19th, December 2023
Free Download (13 pages)

Company search