The Sussex Guild Shop Limited EASTBOURNE


The Sussex Guild Shop started in year 2009 as Private Limited Company with registration number 06855519. The The Sussex Guild Shop company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Eastbourne at 18 Hyde Gardens. Postal code: BN21 4PT.

At present there are 12 directors in the the company, namely Ember V., Anne B. and Angela E. and others. In addition one secretary - Louise B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the company until 23 March 2009.

The Sussex Guild Shop Limited Address / Contact

Office Address 18 Hyde Gardens
Town Eastbourne
Post code BN21 4PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06855519
Date of Incorporation Mon, 23rd Mar 2009
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Ember V.

Position: Director

Appointed: 27 April 2023

Anne B.

Position: Director

Appointed: 28 April 2022

Angela E.

Position: Director

Appointed: 10 April 2019

Annie R.

Position: Director

Appointed: 12 April 2018

Amanda Z.

Position: Director

Appointed: 27 April 2017

Jessica J.

Position: Director

Appointed: 27 April 2016

Joanne P.

Position: Director

Appointed: 21 March 2013

Kathryn H.

Position: Director

Appointed: 13 January 2011

Tessa W.

Position: Director

Appointed: 13 January 2011

Wendy D.

Position: Director

Appointed: 29 March 2010

Lisa N.

Position: Director

Appointed: 23 March 2009

Louise B.

Position: Secretary

Appointed: 23 March 2009

Louise B.

Position: Director

Appointed: 23 March 2009

Deborah S.

Position: Director

Appointed: 22 April 2015

Resigned: 27 April 2017

Lorraine G.

Position: Director

Appointed: 22 April 2015

Resigned: 10 April 2019

John P.

Position: Director

Appointed: 26 March 2012

Resigned: 24 February 2021

Barbara K.

Position: Director

Appointed: 23 March 2009

Resigned: 23 March 2009

Jonathan C.

Position: Director

Appointed: 23 March 2009

Resigned: 22 April 2015

Maurice Y.

Position: Director

Appointed: 23 March 2009

Resigned: 27 April 2023

Merion W.

Position: Director

Appointed: 23 March 2009

Resigned: 27 April 2016

Philip N.

Position: Director

Appointed: 23 March 2009

Resigned: 10 April 2014

Burt B.

Position: Director

Appointed: 23 March 2009

Resigned: 26 March 2012

Simeon S.

Position: Director

Appointed: 23 March 2009

Resigned: 03 September 2017

Temple Secretaries Limited

Position: Secretary

Appointed: 23 March 2009

Resigned: 23 March 2009

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats established, there is The Sussex Guild from Hailsham, United Kingdom. The abovementioned PSC is classified as "a british", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Sussex Guild

Legal authority British
Legal form British
Country registered England
Place registered England
Registration number 01716423
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand16 63515 55417 44527 25335 48937 01331 949
Current Assets20 41717 98519 82729 53438 22539 41335 191
Debtors3 7822 4312 3822 2812 7362 4003 242
Other Debtors3 7822 3402 1652 2802 4692 3983 241
Property Plant Equipment11 2508 5505 8503 150449409273
Other
Accumulated Depreciation Impairment Property Plant Equipment23 63926 33929 03931 73934 44035 02535 161
Amounts Owed By Related Parties 111111
Bank Borrowings Overdrafts  281 2 1143 282544
Corporation Tax Payable1 1647344181 5781 7652 102 
Creditors8 6813 1183 1806 1607 3277 0924 228
Future Minimum Lease Payments Under Non-cancellable Operating Leases 24 85817 0089 158   
Increase From Depreciation Charge For Year Property Plant Equipment 2 7002 7002 7002 701585137
Net Current Assets Liabilities11 73614 86716 64723 37430 89832 32230 963
Number Shares Issued Fully Paid 1     
Other Creditors7 5172 3842 4814 2673 4481 7073 684
Other Taxation Social Security Payable     2 102 
Par Value Share 1     
Property Plant Equipment Gross Cost34 88934 88934 88934 88934 88935 434 
Total Additions Including From Business Combinations Property Plant Equipment     545 
Total Assets Less Current Liabilities22 98623 41722 49726 52431 34732 73131 236
Trade Creditors Trade Payables   315   
Trade Debtors Trade Receivables 91216 2661 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On December 12, 2023 secretary's details were changed
filed on: 13th, December 2023
Free Download (1 page)

Company search

Advertisements