About

Registered Number: 00577410
Date of Incorporation: 23/01/1957 (67 years and 3 months ago)
Company Status: Active
Registered Address: 2 Pinesway, Station Road, Stalbridge, Dorset, DT10 2RN,

 

Founded in 1957, Guarantee Laundries Ltd has its registered office in Stalbridge, Dorset, it's status is listed as "Active". We don't currently know the number of employees at Guarantee Laundries Ltd. The companies directors are listed as Dimpsey, Cecil William, Wisher, Peter Saville, Tucker, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, David John N/A 12 March 2015 1
Secretary Name Appointed Resigned Total Appointments
DIMPSEY, Cecil William N/A 24 September 1997 1
WISHER, Peter Saville 12 March 2015 12 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 11 October 2018
AD01 - Change of registered office address 11 October 2018
PSC05 - N/A 10 October 2018
AA - Annual Accounts 13 August 2018
CH01 - Change of particulars for director 19 December 2017
CS01 - N/A 16 October 2017
TM01 - Termination of appointment of director 14 September 2017
MR01 - N/A 31 August 2017
AA - Annual Accounts 15 August 2017
MR01 - N/A 13 June 2017
MR01 - N/A 22 February 2017
AD01 - Change of registered office address 12 December 2016
AUD - Auditor's letter of resignation 24 November 2016
MR01 - N/A 21 November 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 05 August 2016
MR01 - N/A 05 July 2016
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 19 October 2015
CH01 - Change of particulars for director 19 October 2015
CH01 - Change of particulars for director 19 October 2015
AD04 - Change of location of company records to the registered office 14 October 2015
TM02 - Termination of appointment of secretary 14 October 2015
AP04 - Appointment of corporate secretary 14 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2015
CH01 - Change of particulars for director 30 June 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AP03 - Appointment of secretary 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AA - Annual Accounts 19 March 2015
MR04 - N/A 29 December 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 29 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2010
AA - Annual Accounts 05 August 2010
AUD - Auditor's letter of resignation 29 July 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 25 October 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 17 September 2008
287 - Change in situation or address of Registered Office 17 June 2008
287 - Change in situation or address of Registered Office 03 March 2008
363s - Annual Return 31 October 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2005
363s - Annual Return 24 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 23 August 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 07 October 2003
287 - Change in situation or address of Registered Office 18 June 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 09 November 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 02 June 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
363s - Annual Return 11 November 1999
RESOLUTIONS - N/A 24 August 1999
RESOLUTIONS - N/A 24 August 1999
AA - Annual Accounts 19 July 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 11 December 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 25 November 1997
AUD - Auditor's letter of resignation 25 November 1997
AA - Annual Accounts 29 September 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 17 September 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 01 December 1994
AA - Annual Accounts 20 September 1994
288 - N/A 13 January 1994
363s - Annual Return 17 November 1993
395 - Particulars of a mortgage or charge 19 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 31 October 1992
AA - Annual Accounts 22 June 1992
363b - Annual Return 03 December 1991
288 - N/A 10 January 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1990
395 - Particulars of a mortgage or charge 05 June 1990
395 - Particulars of a mortgage or charge 05 June 1990
395 - Particulars of a mortgage or charge 30 May 1990
288 - N/A 04 January 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
288 - N/A 16 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1989
395 - Particulars of a mortgage or charge 29 April 1989
287 - Change in situation or address of Registered Office 21 April 1989
AUD - Auditor's letter of resignation 13 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 November 1988
363 - Annual Return 18 November 1988
288 - N/A 10 October 1988
AA - Annual Accounts 11 May 1988
288 - N/A 14 April 1988
288 - N/A 08 February 1988
288 - N/A 04 November 1987
RESOLUTIONS - N/A 12 October 1987
363 - Annual Return 02 October 1987
AA - Annual Accounts 12 August 1987
288 - N/A 11 June 1987
288 - N/A 18 December 1986
288 - N/A 13 November 1986
363 - Annual Return 25 July 1986
AA - Annual Accounts 04 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2017 Outstanding

N/A

A registered charge 25 May 2017 Outstanding

N/A

A registered charge 21 February 2017 Outstanding

N/A

A registered charge 08 November 2016 Outstanding

N/A

A registered charge 30 June 2016 Outstanding

N/A

Credit agreement 06 August 1993 Fully Satisfied

N/A

Legal charge 18 May 1990 Fully Satisfied

N/A

Debenture 18 May 1990 Outstanding

N/A

Legal charge 18 May 1990 Outstanding

N/A

Charge 25 April 1989 Fully Satisfied

N/A

Legal charge 16 March 1982 Fully Satisfied

N/A

Legal charge 16 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.