Guarantee Laundries Limited STALBRIDGE


Guarantee Laundries started in year 1957 as Private Limited Company with registration number 00577410. The Guarantee Laundries company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Stalbridge at 2 Pinesway. Postal code: DT10 2RN.

The firm has 3 directors, namely Stuart H., Andrew T. and Faith F.. Of them, Faith F. has been with the company the longest, being appointed on 2 July 2001 and Stuart H. has been with the company for the least time - from 9 March 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the DT9 4AW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0201985 . It is located at Coldharbour, Sherborne with a total of 10 cars. It has two locations in the UK.

Guarantee Laundries Limited Address / Contact

Office Address 2 Pinesway
Office Address2 Station Road
Town Stalbridge
Post code DT10 2RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00577410
Date of Incorporation Wed, 23rd Jan 1957
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 31st December
Company age 68 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Stuart H.

Position: Director

Appointed: 09 March 2021

Andrew T.

Position: Director

Appointed: 12 March 2015

Wilsons (company Secretaries) Limited

Position: Corporate Secretary

Appointed: 12 March 2015

Faith F.

Position: Director

Appointed: 02 July 2001

Peter W.

Position: Director

Appointed: 12 March 2015

Resigned: 27 August 2017

Peter W.

Position: Secretary

Appointed: 12 March 2015

Resigned: 12 March 2015

Faith F.

Position: Secretary

Appointed: 31 March 2004

Resigned: 12 March 2015

Peter S.

Position: Director

Appointed: 28 March 2000

Resigned: 29 April 2021

Elisabeth N.

Position: Secretary

Appointed: 24 September 1997

Resigned: 31 March 2004

Gerard F.

Position: Director

Appointed: 30 December 1993

Resigned: 12 March 2015

Jeremy D.

Position: Director

Appointed: 10 October 1991

Resigned: 12 March 2015

David T.

Position: Director

Appointed: 10 October 1991

Resigned: 12 March 2015

Cecil D.

Position: Secretary

Appointed: 10 October 1991

Resigned: 24 September 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Guarantee Holdings Limited from Stalbridge, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Wilsco 712 Limited that entered Bristol, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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.

Guarantee Holdings Limited

2 Pinesway, Station Road, Stalbridge, Dorset, DT10 2RN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09353507
Notified on 19 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wilsco 712 Limited

Portwall Place Portwall Lane, Bristol, BS1 6NA, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02755738
Notified on 6 April 2016
Ceased on 19 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand2006 01250 453196 592154 475100 78335 600
Current Assets1 603 3211 699 3251 497 872940 280970 845  
Debtors1 560 6031 660 7461 402 348700 598715 132797 1211 264 580
Net Assets Liabilities2 204 2932 232 9671 594 9921 155 2011 579 9001 466 1561 528 599
Other Debtors68 05662 09543 27832 095   
Property Plant Equipment3 433 2273 278 2233 751 0533 675 0013 145 5453 217 3162 861 212
Total Inventories42 51832 56745 07143 090101 238240 339247 595
Other
Accumulated Depreciation Impairment Property Plant Equipment1 953 8162 160 9372 317 1852 128 2852 510 3082 774 9223 285 541
Additions Other Than Through Business Combinations Property Plant Equipment 686 0601 489 927755 9971 182 858  
Amounts Owed By Related Parties969 8881 053 6331 092 845    
Amounts Owed To Group Undertakings Participating Interests    235 935235 435235 435
Amounts Owed To Related Parties335 738591 0221 236 437235 935235 935  
Average Number Employees During Period71727092787887
Bank Borrowings12 621 237 500225 000179 167  
Bank Borrowings Overdrafts    179 167133 33383 333
Bank Overdrafts6 120368 422233 965539 907   
Creditors978 177611 595876 188767 812665 960476 472295 755
Disposals Decrease In Depreciation Impairment Property Plant Equipment -633 943-860 849-1 020 949-1 040 947-827 473-580 134
Disposals Property Plant Equipment -633 943-860 849-1 020 949-1 330 291-857 473-618 161
Finance Lease Liabilities Present Value Total978 177408 054251 944542 812446 298337 221212 422
Financial Commitments Other Than Capital Commitments1 801 9291 630 5301 444 4961 287 3281 172 523  
Government Grant Income  296 386400 838   
Increase From Depreciation Charge For Year Property Plant Equipment 841 0641 017 097832 0491 422 9701 092 0871 090 753
Net Current Assets Liabilities-143 785-286 940-1 269 154-1 751 988-899 685  
Other Creditors210 350176 125260 252316 090284 3415 9181 468 796
Other Remaining Borrowings330 238368 422  40 495  
Other Taxation Payable    325 713231 181286 150
Prepayments   32 09532 859  
Prepayments Accrued Income    32 85939 75450 104
Property Plant Equipment Gross Cost5 387 0435 439 1606 068 2385 803 2865 655 8535 992 2386 146 753
Raw Materials36 15732 56745 07143 090101 238  
Taxation Social Security Payable116 755122 227281 029593 851325 713  
Total Additions Including From Business Combinations Property Plant Equipment     1 193 858772 676
Total Assets Less Current Liabilities3 289 4422 991 2832 481 8991 923 0132 245 860  
Total Borrowings978 177611 595876 188767 812665 960  
Trade Creditors Trade Payables343 055320 415490 899596 177527 270590 516408 152
Trade Debtors Trade Receivables522 659545 018266 225668 503682 273757 3671 214 476
Useful Life Property Plant Equipment Years     44
Work In Progress6 361      

Transport Operator Data

Coldharbour
City Sherborne
Post code DT9 4AW
Vehicles 4
2 Pinesway
Address Station Road Business Park , Station Road , Stalbridge
City Sturminster Newton
Post code DT10 2RZ
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 25th, September 2024
Free Download (8 pages)

Company search

Advertisements