Guymark Uk Limited BRIERLEY HILL


Guymark Uk started in year 2000 as Private Limited Company with registration number 03934847. The Guymark Uk company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Brierley Hill at Veronica House. Postal code: DY5 1UB.

At present there are 3 directors in the the company, namely Bronwen C., Soren N. and Rene S.. In addition one secretary - Samantha W. - is with the firm. 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.

Guymark Uk Limited Address / Contact

Office Address Veronica House
Office Address2 Old Bush Street
Town Brierley Hill
Post code DY5 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03934847
Date of Incorporation Mon, 28th Feb 2000
Industry Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Bronwen C.

Position: Director

Appointed: 01 May 2023

Samantha W.

Position: Secretary

Appointed: 01 May 2023

Soren N.

Position: Director

Appointed: 10 April 2018

Rene S.

Position: Director

Appointed: 10 April 2018

Alistair T.

Position: Secretary

Appointed: 11 June 2019

Resigned: 01 May 2023

Julie L.

Position: Secretary

Appointed: 05 October 2015

Resigned: 11 June 2019

Alistair T.

Position: Director

Appointed: 01 September 2015

Resigned: 01 May 2023

Niels J.

Position: Director

Appointed: 01 September 2015

Resigned: 10 April 2018

Arne N.

Position: Director

Appointed: 01 September 2015

Resigned: 01 May 2023

David L.

Position: Director

Appointed: 28 February 2000

Resigned: 30 March 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 February 2000

Resigned: 28 February 2000

Julie L.

Position: Director

Appointed: 28 February 2000

Resigned: 01 September 2015

Julie L.

Position: Secretary

Appointed: 28 February 2000

Resigned: 01 September 2015

Martin L.

Position: Director

Appointed: 28 February 2000

Resigned: 01 September 2015

Duncan B.

Position: Director

Appointed: 28 February 2000

Resigned: 30 March 2007

Valerie B.

Position: Director

Appointed: 28 February 2000

Resigned: 30 September 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2000

Resigned: 28 February 2000

Mary L.

Position: Director

Appointed: 28 February 2000

Resigned: 30 September 2007

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Ensco 722 Limited from Witney, England. This PSC is classified as "a limited company", 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.

Ensco 722 Limited

6 Oasis Park, Stanton Harcourt Road, Eynsham, Witney, Oxfordshire, OX29 4TP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 06784635
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-12-312016-12-312017-12-312018-12-312021-12-312022-12-31
Net Worth205 510225 604      
Balance Sheet
Cash Bank On Hand  67 03865 45447 83752 897502 408464 249
Current Assets370 194440 504 633 363638 559736 1971 311 6191 401 879
Debtors250 911312 158446 850367 651310 445381 705489 335578 230
Net Assets Liabilities   188 461112 48336 034583 563935 036
Other Debtors  16 51426 99433 82335 34412 68716 654
Property Plant Equipment  297 739286 840300 057245 164265 759237 713
Total Inventories  97 730200 258277 277301 595319 876359 400
Cash Bank In Hand38 92338 547      
Net Assets Liabilities Including Pension Asset Liability205 510225 604      
Stocks Inventory80 36089 799      
Tangible Fixed Assets158 588224 080      
Reserves/Capital
Called Up Share Capital3 3603 360      
Profit Loss Account Reserve169 210189 304      
Shareholder Funds205 510225 604      
Other
Accumulated Depreciation Impairment Property Plant Equipment  386 693444 271453 945465 938460 186513 042
Administrative Expenses   1 174 3791 188 6491 285 5311 358 5091 485 058
Amounts Owed By Related Parties    9892 3776 3755 036
Amounts Owed To Group Undertakings  338 769487 241616 991721 928591 581209 554
Average Number Employees During Period      2123
Bank Borrowings Overdrafts    425 
Corporation Tax Payable  1 5423 510  68 07879 079
Corporation Tax Recoverable    5 0525 052  
Cost Sales   1 116 655890 7481 087 9271 821 8191 898 201
Creditors  634 16142 99830 01722 17941 59546 642
Dividends Paid  29 000     
Future Minimum Lease Payments Under Non-cancellable Operating Leases      126 69098 880
Gross Profit Loss   1 218 4851 102 8651 209 6271 766 6111 915 686
Increase From Depreciation Charge For Year Property Plant Equipment   93 14968 81170 949 72 813
Interest Payable Similar Charges Finance Costs   8 7086 1488 7924 0444 185
Net Current Assets Liabilities87 01359 441 -10 641-120 557-160 951389 399773 965
Number Shares Issued Fully Paid   300300300  
Operating Profit Loss   44 106-85 784-75 904416 144430 628
Other Creditors  73 93242 99830 01722 17941 59546 642
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   35 57259 13658 956 19 957
Other Disposals Property Plant Equipment   58 08488 63985 549 28 402
Other Interest Receivable Similar Income Finance Income   49162247 5 723
Other Operating Income Format1      8 042 
Other Taxation Social Security Payable  52 06358 52164 07980 309104 738144 077
Par Value Share 1 111  
Profit Loss  -41 58430 537-75 978-76 449339 022351 473
Profit Loss On Ordinary Activities Before Tax   35 447-91 770-84 449412 100432 166
Property Plant Equipment Gross Cost  684 434731 110754 003711 102725 945750 755
Provisions For Liabilities Balance Sheet Subtotal   44 74034 00026 00030 00030 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities   4 910-15 792-8 00073 07880 693
Total Additions Including From Business Combinations Property Plant Equipment   104 760111 53442 648 53 212
Total Assets Less Current Liabilities245 601283 521 276 199179 50084 213655 1581 011 678
Trade Creditors Trade Payables  182 39537 36037 45450 50865 04695 903
Trade Debtors Trade Receivables  430 336340 657270 581338 932470 273556 540
Turnover Revenue   2 335 1401 993 6132 297 5543 588 4303 813 887
Creditors Due After One Year40 09157 917      
Creditors Due Within One Year283 181381 063      
Fixed Assets158 588224 080      
Number Shares Allotted 300      
Other Aggregate Reserves32 94032 940      
Share Capital Allotted Called Up Paid300300      
Tangible Fixed Assets Additions 150 317      
Tangible Fixed Assets Cost Or Valuation497 371577 403      
Tangible Fixed Assets Depreciation338 783353 323      
Tangible Fixed Assets Depreciation Charged In Period 62 632      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 48 092      
Tangible Fixed Assets Disposals 70 285      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 20th, September 2023
Free Download (17 pages)

Company search

Advertisements