General Guarantee Finance Limited BROCTON


General Guarantee Finance started in year 1984 as Private Limited Company with registration number 01789944. The General Guarantee Finance company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Brocton at Robinheath. Postal code: ST17 0TL. Since Monday 20th July 1998 General Guarantee Finance Limited is no longer carrying the name Holdmaster.

The company has one director. David M., appointed on 11 September 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

General Guarantee Finance Limited Address / Contact

Office Address Robinheath
Office Address2 Chase Road
Town Brocton
Post code ST17 0TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01789944
Date of Incorporation Wed, 8th Feb 1984
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (213 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

David M.

Position: Director

Appointed: 11 September 2020

Neil M.

Position: Director

Appointed: 11 September 2020

Resigned: 06 May 2022

Karen G.

Position: Director

Appointed: 05 July 2017

Resigned: 11 September 2020

Daniel L.

Position: Director

Appointed: 15 December 2016

Resigned: 11 September 2020

Antony B.

Position: Director

Appointed: 22 June 2012

Resigned: 11 September 2020

Ronan H.

Position: Secretary

Appointed: 15 November 2010

Resigned: 11 September 2020

Alice R.

Position: Secretary

Appointed: 30 January 2008

Resigned: 15 November 2010

Mark P.

Position: Director

Appointed: 07 November 2007

Resigned: 11 September 2020

Karen G.

Position: Secretary

Appointed: 22 December 2003

Resigned: 30 January 2008

Paul A.

Position: Director

Appointed: 03 December 2003

Resigned: 11 September 2020

Paul C.

Position: Director

Appointed: 03 December 2003

Resigned: 21 December 2016

Ian H.

Position: Secretary

Appointed: 25 May 2001

Resigned: 22 December 2003

Anthony R.

Position: Director

Appointed: 07 September 2000

Resigned: 31 March 2002

David T.

Position: Director

Appointed: 07 September 2000

Resigned: 30 January 2008

Alan G.

Position: Director

Appointed: 07 September 2000

Resigned: 30 June 2002

Andrew O.

Position: Director

Appointed: 01 February 2000

Resigned: 31 August 2000

Ronald F.

Position: Director

Appointed: 01 February 2000

Resigned: 31 August 2002

David M.

Position: Director

Appointed: 14 September 1998

Resigned: 19 December 2003

Thomas C.

Position: Director

Appointed: 14 September 1998

Resigned: 20 March 2001

Michael T.

Position: Director

Appointed: 14 September 1998

Resigned: 31 August 2000

Peter W.

Position: Director

Appointed: 17 July 1998

Resigned: 31 August 2000

Janet D.

Position: Secretary

Appointed: 01 April 1998

Resigned: 25 May 2001

Neil M.

Position: Director

Appointed: 31 October 1995

Resigned: 19 December 2003

Ian G.

Position: Director

Appointed: 12 January 1995

Resigned: 31 March 2000

Andrew C.

Position: Director

Appointed: 12 January 1995

Resigned: 30 April 1997

Anthony L.

Position: Director

Appointed: 12 January 1995

Resigned: 25 February 2000

William R.

Position: Secretary

Appointed: 06 September 1994

Resigned: 31 March 1998

Maurice D.

Position: Director

Appointed: 31 March 1992

Resigned: 12 January 1995

Grahame R.

Position: Director

Appointed: 31 March 1992

Resigned: 31 October 1995

Harry A.

Position: Secretary

Appointed: 31 March 1992

Resigned: 06 September 1994

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is General Guarantee Collections Ltd from Cheadle, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Gus Holdings Unlimited that entered Nottingham, England as the address. This PSC has a legal form of "an unlimited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

General Guarantee Collections Ltd

1 Tumblewood Drive, Cheadle, SK8 1JZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 4883093
Notified on 11 September 2020
Nature of control: 75,01-100% voting rights

Gus Holdings Unlimited

The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, England

Legal authority Companies Act 2006
Legal form Unlimited
Country registered England And Wales
Place registered England And Wales
Registration number 3496850
Notified on 6 April 2016
Ceased on 11 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Holdmaster July 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors 100100100100
Net Assets Liabilities100100100100100
Other
Version Production Software  2 021  
Net Current Assets Liabilities 100100100100
Nominal Value Allotted Share Capital 100100100100
Number Shares Allotted 100100100100
Par Value Share 1111
Called Up Share Capital Not Paid Not Expressed As Current Asset100100   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 7th, July 2023
Free Download (4 pages)

Company search