About

Registered Number: 03101762
Date of Incorporation: 13/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire, PR7 1NY

 

Guild Ventures Ltd was founded on 13 September 1995 and are based in Chorley in Lancashire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The company has 5 directors listed as Kelleher, Anne, Patel, Joanne, Stott, Stjohn, Timms, Fiona Christine, Williams, Joanne Fleur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLEHER, Anne 26 August 2015 - 1
PATEL, Joanne 05 February 2015 26 August 2015 1
STOTT, Stjohn 13 September 1995 27 October 1995 1
TIMMS, Fiona Christine 06 August 1997 26 May 1999 1
WILLIAMS, Joanne Fleur 01 April 1996 09 June 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 July 2020
CH01 - Change of particulars for director 10 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 11 August 2017
CH01 - Change of particulars for director 09 June 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 28 September 2015
AP03 - Appointment of secretary 26 August 2015
TM02 - Termination of appointment of secretary 26 August 2015
AA - Annual Accounts 23 July 2015
AP03 - Appointment of secretary 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 24 September 2014
MR04 - N/A 29 November 2013
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 02 October 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 02 February 2010
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
363a - Annual Return 15 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2009
RESOLUTIONS - N/A 03 April 2009
395 - Particulars of a mortgage or charge 09 March 2009
RESOLUTIONS - N/A 06 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 17 September 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 03 February 2007
395 - Particulars of a mortgage or charge 28 October 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 13 October 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288c - Notice of change of directors or secretaries or in their particulars 06 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 05 February 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
AUD - Auditor's letter of resignation 27 October 2002
363s - Annual Return 01 October 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
AA - Annual Accounts 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
363s - Annual Return 27 September 2001
395 - Particulars of a mortgage or charge 08 June 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 11 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
AA - Annual Accounts 18 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288c - Notice of change of directors or secretaries or in their particulars 15 December 1999
363s - Annual Return 06 October 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 26 November 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 09 October 1998
288c - Notice of change of directors or secretaries or in their particulars 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
395 - Particulars of a mortgage or charge 26 March 1998
395 - Particulars of a mortgage or charge 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 13 January 1998
288c - Notice of change of directors or secretaries or in their particulars 30 December 1997
288c - Notice of change of directors or secretaries or in their particulars 25 November 1997
363s - Annual Return 07 October 1997
AA - Annual Accounts 19 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
287 - Change in situation or address of Registered Office 10 March 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 10 September 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
395 - Particulars of a mortgage or charge 10 April 1996
288 - N/A 22 February 1996
RESOLUTIONS - N/A 11 February 1996
288 - N/A 11 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1996
MEM/ARTS - N/A 11 February 1996
288 - N/A 18 September 1995
NEWINC - New incorporation documents 13 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2009 Fully Satisfied

N/A

Supplemental share charge 31 May 2001 Fully Satisfied

N/A

Share charge 18 March 1998 Fully Satisfied

N/A

Share charge 25 February 1998 Fully Satisfied

N/A

Guarantee and debenture 29 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.