About

Registered Number: 00630178
Date of Incorporation: 11/06/1959 (64 years and 10 months ago)
Company Status: Active
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Guildford Investments Ltd was established in 1959, it's status is listed as "Active". The business has 7 directors listed as Marshall, Phoebe, Marshall, Clive David, Marshall, Phoebe, Marshall, William George Levi, Marshall, Joan Nellie, Marshall, Howard Duncan, Marshall, Joan Nellie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Clive David N/A - 1
MARSHALL, Phoebe 15 March 2016 - 1
MARSHALL, William George Levi 10 October 2002 - 1
MARSHALL, Howard Duncan N/A 29 June 2002 1
MARSHALL, Joan Nellie 24 June 2002 14 September 2013 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Phoebe 17 July 2014 - 1
MARSHALL, Joan Nellie N/A 21 March 1994 1

Filing History

Document Type Date
CS01 - N/A 08 October 2020
PSC04 - N/A 07 October 2020
CH01 - Change of particulars for director 07 October 2020
PSC04 - N/A 07 October 2020
CH01 - Change of particulars for director 07 October 2020
CH01 - Change of particulars for director 07 October 2020
PSC04 - N/A 30 July 2020
AA - Annual Accounts 26 November 2019
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
MR04 - N/A 23 October 2019
CS01 - N/A 22 October 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 03 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 06 January 2017
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
MR04 - N/A 07 December 2016
CS01 - N/A 06 October 2016
AP01 - Appointment of director 11 April 2016
AR01 - Annual Return 05 October 2015
CH01 - Change of particulars for director 05 October 2015
CH01 - Change of particulars for director 05 October 2015
CH03 - Change of particulars for secretary 05 October 2015
AA - Annual Accounts 18 August 2015
CH01 - Change of particulars for director 17 August 2015
CH01 - Change of particulars for director 17 August 2015
CH03 - Change of particulars for secretary 17 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 09 September 2014
AP03 - Appointment of secretary 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 11 November 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 06 September 2013
AUD - Auditor's letter of resignation 12 June 2013
AD01 - Change of registered office address 14 May 2013
AR01 - Annual Return 12 November 2012
AD01 - Change of registered office address 13 September 2012
AA - Annual Accounts 27 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 11 October 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 12 October 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 04 November 2009
363a - Annual Return 31 January 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 06 November 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 01 July 2003
288a - Notice of appointment of directors or secretaries 21 October 2002
363s - Annual Return 02 October 2002
169 - Return by a company purchasing its own shares 17 July 2002
RESOLUTIONS - N/A 09 July 2002
AA - Annual Accounts 08 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
395 - Particulars of a mortgage or charge 29 June 2002
395 - Particulars of a mortgage or charge 29 June 2002
RESOLUTIONS - N/A 02 April 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 22 June 1997
395 - Particulars of a mortgage or charge 23 December 1996
363s - Annual Return 01 October 1996
395 - Particulars of a mortgage or charge 09 September 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 25 October 1995
353 - Register of members 06 October 1995
AA - Annual Accounts 29 June 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 November 1994
AA - Annual Accounts 08 July 1994
288 - N/A 11 April 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 23 September 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 11 August 1992
AA - Annual Accounts 01 October 1991
363a - Annual Return 01 October 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
353 - Register of members 28 September 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 27 March 1990
RESOLUTIONS - N/A 12 February 1990
288 - N/A 12 February 1990
AA - Annual Accounts 10 February 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
NEWINC - New incorporation documents 11 June 1959

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 June 2002 Fully Satisfied

N/A

Legal charge 18 June 2002 Fully Satisfied

N/A

Legal mortgage 06 December 1996 Fully Satisfied

N/A

Legal mortgage 04 September 1996 Fully Satisfied

N/A

Further charge 31 October 1968 Fully Satisfied

N/A

Charge 27 September 1967 Fully Satisfied

N/A

Charge 03 July 1962 Fully Satisfied

N/A

Legal charge 10 November 1961 Fully Satisfied

N/A

Charge 26 September 1960 Fully Satisfied

N/A

Charge 29 December 1959 Fully Satisfied

N/A

Charge 29 December 1959 Fully Satisfied

N/A

Charge 16 November 1959 Fully Satisfied

N/A

Legal charge 24 November 1949 Fully Satisfied

N/A

Legal charge 26 February 1947 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.