Guildford Investments Limited CARLISLE


Founded in 1959, Guildford Investments, classified under reg no. 00630178 is an active company. Currently registered at James Watson House Montgomery Way CA1 2UU, Carlisle the company has been in the business for sixty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 5 directors in the the firm, namely Oriel M., Danae M. and Phoebe M. and others. In addition one secretary - Phoebe M. - is with the company. 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.

Guildford Investments Limited Address / Contact

Office Address James Watson House Montgomery Way
Office Address2 Rosehill Industrial Estate
Town Carlisle
Post code CA1 2UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00630178
Date of Incorporation Thu, 11th Jun 1959
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 65 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Oriel M.

Position: Director

Appointed: 20 October 2022

Danae M.

Position: Director

Appointed: 20 October 2022

Phoebe M.

Position: Director

Appointed: 15 March 2016

Phoebe M.

Position: Secretary

Appointed: 17 July 2014

William M.

Position: Director

Appointed: 10 October 2002

Clive M.

Position: Director

Appointed: 21 September 1991

Joan M.

Position: Director

Appointed: 24 June 2002

Resigned: 14 September 2013

Peter S.

Position: Secretary

Appointed: 21 March 1994

Resigned: 17 July 2014

Joan M.

Position: Secretary

Appointed: 21 September 1991

Resigned: 21 March 1994

Howard M.

Position: Director

Appointed: 21 September 1991

Resigned: 29 June 2002

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is William M. This PSC has 25-50% voting rights and has 25-50% shares.

William M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand432 30072 014113 612
Current Assets446 82191 569130 555
Debtors14 52119 55516 943
Net Assets Liabilities9 302 1498 858 2068 971 636
Property Plant Equipment2 8722 9424 208
Other
Description Principal Activities 68 20968 209
Accrued Liabilities Deferred Income29 20046 95027 298
Accumulated Depreciation Impairment Property Plant Equipment50 37251 81053 841
Additions Other Than Through Business Combinations Investment Property Fair Value Model 611 002 
Average Number Employees During Period446
Bank Borrowings Overdrafts50 00010 00010 000
Creditors368 499551 242488 064
Depreciation Rate Used For Property Plant Equipment 2020
Fixed Assets10 152 47210 489 94210 491 208
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -273 602 
Increase From Depreciation Charge For Year Property Plant Equipment 1 4382 031
Investment Property10 149 60010 487 00010 487 000
Net Current Assets Liabilities78 322-459 673-357 509
Net Deferred Tax Liability Asset878 6451 132 0631 132 063
Other Creditors299 435469 777423 160
Property Plant Equipment Gross Cost53 24454 75258 049
Provisions For Liabilities Balance Sheet Subtotal878 6451 132 0631 132 063
Taxation Social Security Payable36 98723 22327 606
Total Additions Including From Business Combinations Property Plant Equipment 1 5083 297
Total Assets Less Current Liabilities10 230 79410 030 26910 133 699
Trade Creditors Trade Payables2 8771 292 
Trade Debtors Trade Receivables14 52119 55516 943
Useful Life Property Plant Equipment Years 33

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, September 2023
Free Download (10 pages)

Company search