Guildminster Limited CHEADLE


Founded in 1985, Guildminster, classified under reg no. 01966779 is an active company. Currently registered at 29 Cheadle Road SK8 5HL, Cheadle the company has been in the business for 39 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

The firm has one director. Alison F., appointed on 7 July 1996. There are currently no secretaries appointed. As of 30 April 2024, there were 2 ex directors - Peter F., Patricia F. and others listed below. There were no ex secretaries.

Guildminster Limited Address / Contact

Office Address 29 Cheadle Road
Office Address2 Cheadle Hulme
Town Cheadle
Post code SK8 5HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01966779
Date of Incorporation Thu, 28th Nov 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 39 years old
Account next due date Thu, 30th Nov 2023 (152 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Alison F.

Position: Director

Appointed: 07 July 1996

Peter F.

Position: Director

Resigned: 07 March 2022

Patricia F.

Position: Director

Appointed: 28 February 1992

Resigned: 07 July 1996

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Alison F. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares. The second one in the PSC register is The Estate Of P. This PSC owns 25-50% shares and has 25-50% voting rights.

Alison F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares

The Estate Of P.

Notified on 6 April 2016
Ceased on 20 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand19 16727 28529 63535 49429 51927 17622 911
Current Assets21 06128 84331 22937 08831 28828 87724 701
Debtors1 8941 5581 5941 5941 7691 7011 790
Net Assets Liabilities141 446116 500110 042104 24596 36192 10780 074
Other Debtors1 8941 5581 5941 5941 7691 7011 790
Property Plant Equipment210 418200 418200 418200 418200 418200 418200 418
Other
Average Number Employees During Period   2221
Creditors90 033112 761121 605133 261135 345137 188145 045
Disposals Property Plant Equipment 10 000     
Net Current Assets Liabilities-68 972-83 918-90 376-96 173-104 057-108 311-120 344
Other Creditors88 529112 761117 123127 584124 480131 149133 853
Other Taxation Social Security Payable1 504 4 4825 67710 8656 03911 192
Property Plant Equipment Gross Cost210 418200 418200 418200 418200 418200 418200 418
Total Assets Less Current Liabilities141 446116 500110 042104 24596 36192 10780 074

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 14th, November 2023
Free Download (7 pages)

Company search