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 seven 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 67 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
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 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2006 01250 453196 592154 475
Current Assets1 603 3211 699 3251 497 872940 280970 845
Debtors1 560 6031 660 7461 402 348700 598715 132
Net Assets Liabilities2 204 2932 232 9671 594 9921 155 2011 579 900
Other Debtors68 05662 09543 27832 095 
Property Plant Equipment3 433 2273 278 2233 751 0533 675 0013 145 545
Total Inventories42 51832 56745 07143 090101 238
Other
Accumulated Depreciation Impairment Property Plant Equipment1 953 8162 160 9372 317 1852 128 2852 510 308
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 Related Parties335 738591 0221 236 437235 935235 935
Average Number Employees During Period7172709278
Bank Borrowings12 621 237 500225 000179 167
Bank Overdrafts6 120368 422233 965539 907 
Creditors978 177611 595876 188767 812665 960
Disposals Decrease In Depreciation Impairment Property Plant Equipment -633 943-860 849-1 020 949-1 040 947
Disposals Property Plant Equipment -633 943-860 849-1 020 949-1 330 291
Finance Lease Liabilities Present Value Total978 177408 054638 688385 308446 298
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 422 970
Net Current Assets Liabilities-143 785-286 940-1 269 154-1 751 988-899 685
Other Creditors210 350176 125260 252316 090284 341
Other Remaining Borrowings330 238368 422  40 495
Prepayments   32 09532 859
Property Plant Equipment Gross Cost5 387 0435 439 1606 068 2385 803 2865 655 853
Raw Materials36 15732 56745 07143 090101 238
Taxation Social Security Payable116 755122 227281 029593 851325 713
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 270
Trade Debtors Trade Receivables522 659545 018266 225668 503682 273
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
Small company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements