Guarantee Linen Services Ltd STALBRIDGE


Guarantee Linen Services started in year 1958 as Private Limited Company with registration number 00596412. The Guarantee Linen Services company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Stalbridge at 2 Pinesway. Postal code: DT10 2RN. Since June 8, 2004 Guarantee Linen Services Ltd is no longer carrying the name Guarantee Cleaners.

The company 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 present 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.

This company operates within the SN13 9SW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0202216 . It is located at Leafield Industrial Estate, Leafield Way, Corsham with a total of 5 cars.

Guarantee Linen Services Ltd 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 00596412
Date of Incorporation Thu, 2nd Jan 1958
Industry Dormant Company
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (158 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: Secretary

Appointed: 12 March 2015

Resigned: 12 March 2015

Peter W.

Position: Director

Appointed: 12 March 2015

Resigned: 27 August 2017

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

David T.

Position: Director

Appointed: 10 October 1991

Resigned: 12 March 2015

Jeremy D.

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 list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Guarantee Holdings Limited from Stalbridge, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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 put Bristol, United Kingdom as the official 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

Company previous names

Guarantee Cleaners June 8, 2004

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 Hand3005928 895  
Current Assets1 268 1741 593 1361 919 502100 
Debtors1 226 4751 557 9531 910 607100100
Net Assets Liabilities2 687 2892 689 5122 476 143100 
Other Debtors27 07524 808   
Property Plant Equipment2 227 6902 226 5621 183 594  
Total Inventories41 39934 591   
Other
Accumulated Depreciation Impairment Property Plant Equipment2 667 9822 721 0711 158 047  
Additions Other Than Through Business Combinations Property Plant Equipment 783 07326 929  
Amounts Owed By Related Parties749 1211 079 0251 765 715100100
Average Number Employees During Period52524333
Bank Borrowings21 7437 3507 526  
Bank Overdrafts1 7538 079   
Comprehensive Income Expense-2 761-2 761   
Creditors100 061189 024142 544  
Disposals Decrease In Depreciation Impairment Property Plant Equipment -731 112-1 754 788-1 160 817 
Disposals Property Plant Equipment -731 112-2 632 921-2 341 641 
Finance Lease Liabilities Present Value Total78 318181 67454 059  
Financial Commitments Other Than Capital Commitments5 20713 8667 695  
Government Grant Income  231 510  
Increase From Depreciation Charge For Year Property Plant Equipment 784 201191 7642 770 
Net Current Assets Liabilities618 314736 8401 481 496100 
Other Creditors48 49438 57011 702  
Other Remaining Borrowings245 105316 21193 891  
Property Plant Equipment Gross Cost4 895 6724 947 6332 341 641  
Raw Materials40 07034 591   
Taxation Social Security Payable76 34577 905262 400  
Total Assets Less Current Liabilities2 846 0042 963 4022 665 090100 
Total Borrowings100 061189 024142 544  
Trade Creditors Trade Payables230 323329 0298 428  
Trade Debtors Trade Receivables450 279454 120144 892  
Work In Progress1 329    

Transport Operator Data

Leafield Industrial Estate
Address Leafield Way
City Corsham
Post code SN13 9SW
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements