The Guild Of Master Chimney Sweeps Ltd BARNSLEY


Founded in 2009, The Guild Of Master Chimney Sweeps, classified under reg no. 07097905 is an active company. Currently registered at 14 Westbourne Grove S75 1AE, Barnsley the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Emma R., Gavin C. and John S. and others. Of them, John W., David W. have been with the company the longest, being appointed on 8 December 2009 and Emma R. has been with the company for the least time - from 26 February 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter V. who worked with the the firm until 8 December 2010.

The Guild Of Master Chimney Sweeps Ltd Address / Contact

Office Address 14 Westbourne Grove
Town Barnsley
Post code S75 1AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07097905
Date of Incorporation Tue, 8th Dec 2009
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Emma R.

Position: Director

Appointed: 26 February 2022

Gavin C.

Position: Director

Appointed: 29 February 2020

John S.

Position: Director

Appointed: 06 March 2018

John W.

Position: Director

Appointed: 08 December 2009

David W.

Position: Director

Appointed: 08 December 2009

Steven H.

Position: Director

Appointed: 06 March 2018

Resigned: 26 February 2022

Steven H.

Position: Director

Appointed: 24 September 2014

Resigned: 07 February 2017

Stefan W.

Position: Director

Appointed: 15 July 2011

Resigned: 06 March 2018

Robert H.

Position: Director

Appointed: 11 January 2010

Resigned: 15 June 2011

Simon L.

Position: Director

Appointed: 08 December 2009

Resigned: 15 June 2011

Peter V.

Position: Secretary

Appointed: 08 December 2009

Resigned: 08 December 2010

Sascha M.

Position: Director

Appointed: 08 December 2009

Resigned: 05 March 2020

Daniel H.

Position: Director

Appointed: 08 December 2009

Resigned: 06 March 2018

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats identified, there is John W. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is David W. This PSC and has 25-50% voting rights. The third one is David W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC .

John W.

Notified on 3 December 2018
Nature of control: 25-50% voting rights

David W.

Notified on 3 December 2018
Nature of control: 25-50% voting rights

David W.

Notified on 6 March 2018
Ceased on 28 November 2018
Nature of control: right to appoint and remove directors

Daniel H.

Notified on 6 April 2016
Ceased on 6 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Current Assets141 767166 247199 017
Net Assets Liabilities78 52694 509126 758
Other
Average Number Employees During Period551
Creditors63 45771 91172 406
Fixed Assets216173147
Net Current Assets Liabilities78 31094 336126 611
Total Assets Less Current Liabilities78 52694 509126 758

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 25th, March 2024
Free Download (3 pages)

Company search

Advertisements