Guarantee Holdings Limited STALBRIDGE


Guarantee Holdings started in year 2014 as Private Limited Company with registration number 09353507. The Guarantee Holdings company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Stalbridge at 2 Pinesway. Postal code: DT10 2RN. Since Mon, 7th Dec 2015 Guarantee Holdings Limited is no longer carrying the name Wilsco 711.

The firm has 4 directors, namely Stuart H., Faith F. and Lucinda L. and others. Of them, Andrew T. has been with the company the longest, being appointed on 12 December 2014 and Stuart H. has been with the company for the least time - from 18 March 2019. At present 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.

Guarantee Holdings Limited Address / Contact

Office Address 2 Pinesway
Office Address2 Station Road
Town Stalbridge
Post code DT10 2RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09353507
Date of Incorporation Fri, 12th Dec 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (283 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Stuart H.

Position: Director

Appointed: 18 March 2019

Wilsons (company Secretaries) Limited

Position: Corporate Secretary

Appointed: 12 March 2015

Faith F.

Position: Director

Appointed: 12 March 2015

Lucinda L.

Position: Director

Appointed: 12 March 2015

Andrew T.

Position: Director

Appointed: 12 December 2014

Peter S.

Position: Director

Appointed: 12 March 2015

Resigned: 31 October 2021

Robin S.

Position: Director

Appointed: 12 March 2015

Resigned: 18 March 2019

Andrew T.

Position: Secretary

Appointed: 12 December 2014

Resigned: 12 December 2014

Peter W.

Position: Secretary

Appointed: 12 December 2014

Resigned: 12 March 2015

Peter W.

Position: Director

Appointed: 12 December 2014

Resigned: 27 August 2017

Company previous names

Wilsco 711 December 7, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand582310539308
Current Assets221 095220 822  
Debtors220 513220 512218 315218 315
Net Assets Liabilities2 414 1402 413 8672 413 5962 413 365
Other Debtors578577577577
Other
Amounts Owed By Group Undertakings Participating Interests 219 935217 738217 738
Amounts Owed By Related Parties219 935219 935  
Amounts Owed To Group Undertakings Participating Interests 100100100
Amounts Owed To Related Parties100100  
Average Number Employees During Period3344
Creditors1 7971 797100100
Investments Fixed Assets2 194 8422 194 8422 194 8422 194 842
Investments In Subsidiaries2 194 8422 194 8422 194 8422 194 842
Net Current Assets Liabilities219 298219 025  
Other Creditors1 6971 697  
Ownership Interest In Subsidiary Percent100100  
Percentage Class Share Held In Subsidiary 100100100

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thu, 12th Dec 2024
filed on: 13th, December 2024
Free Download (3 pages)

Company search

Advertisements