Skipton
BD23 2QR
Director Name | John Dane Anthony Zarno |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilderness Edge The Green Hilton Cambridgeshire PE28 9NB |
Director Name | Mr James Ian Newbold |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(33 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 15 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thatchers Close Yelling St Neots Cambridgeshire PE19 6SH |
Director Name | Richard John Manning |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(33 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | The Howbeck New Road Windermere Cumbria LA23 2LA |
Director Name | William Lambert |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(33 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 6 Thorpe Close Biddenham Bedford Bedfordshire MK40 4RA |
Director Name | Mr John Filmer Kidston |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | Lamberts Close Wing Road Morcott Oakham Leicestershire LE15 9DE |
Secretary Name | Mr James Ian Newbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(33 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 15 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thatchers Close Yelling St Neots Cambridgeshire PE19 6SH |
Secretary Name | Mr Denis Gerard Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(33 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cowley Way Kilsby Rugby Warwickshire CV23 8XB |
Director Name | Mr Charles James Nicholas Angus |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 November 1998) |
Role | Finance Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 21 Wood End Hill Harpenden Herts AL5 3ET |
Secretary Name | Mr Charles James Nicholas Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 November 1998) |
Role | Finance Director And Company S |
Country of Residence | England |
Correspondence Address | 21 Wood End Hill Harpenden Herts AL5 3ET |
Director Name | Trevor Michael Conway |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 November 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Wilbury Road Letchworth Hertfordshire SG6 4JQ |
Director Name | Clive Quentin Summerhayes |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(35 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Lindhay 6 Vicary Lane Woodhouse Loughborough Leicestershire LE12 8UL |
Secretary Name | Vanessa Gay Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(40 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | 1031 Oxford Road Tilehurst Reading Berkshire RG31 6TL |
Director Name | Jeremy Martin Alan Humphreys |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 3 Wiggins Yard Bridge Street Godalming Surrey GU7 1HW |
Director Name | Mrs Penelope Marie Gibbs |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oakrits Meldreth Royston Hertfordshire SG8 6JH |
Secretary Name | Mrs Penelope Marie Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(41 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oakrits Meldreth Royston Hertfordshire SG8 6JH |
Director Name | Anne Vining |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(42 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 26 Westell Close Baldock Hertfordshire SG7 6RY |
Director Name | Nigel John Young |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Hoards Park Barns Cantern Bank Bridgnorth WV16 4SH |
Director Name | Damian Mark Selina |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(44 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 17 April 2003) |
Role | Company Director |
Correspondence Address | 45 The Grove Finchley London N3 1QT |
Director Name | David Anthony Grime |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(45 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2004) |
Role | Managing Director |
Correspondence Address | Marlake House Murcott Kidlington Oxfordshire OX5 2RE |
Director Name | Mr Timothy David Farquhar Thomson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Point Weston Otley Yorkshire LS21 2SD |
Secretary Name | Mr Timothy David Farquhar Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Point Weston Otley Yorkshire LS21 2SD |
Secretary Name | Mr James Robert Farquhar Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(46 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Manor Weston Otley West Yorkshire LS21 2SD |
Website | guyson.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Snaygill Ind Estate Keighley Road Skipton BD23 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
Address Matches | 8 other UK companies use this postal address |
20k at £1 | Guyson International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (3 pages) |
---|---|
17 December 2016 | Accounts for a dormant company made up to 31 May 2016 (3 pages) |
24 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
28 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
9 December 2014 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
6 December 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
2 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
4 March 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
10 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Register inspection address has been changed (1 page) |
8 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
28 September 2011 | Termination of appointment of Timothy Thomson as a secretary (1 page) |
28 September 2011 | Termination of appointment of Timothy Thomson as a director (1 page) |
6 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Full accounts made up to 31 May 2010 (9 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Full accounts made up to 31 May 2009 (9 pages) |
19 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
12 February 2009 | Full accounts made up to 31 May 2008 (9 pages) |
26 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
5 February 2008 | Full accounts made up to 31 May 2007 (9 pages) |
10 October 2007 | Return made up to 16/08/07; full list of members (2 pages) |
19 July 2007 | Full accounts made up to 31 May 2006 (9 pages) |
29 August 2006 | Location of debenture register (1 page) |
29 August 2006 | Location of register of members (1 page) |
29 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
16 August 2005 | Return made up to 16/08/05; full list of members (2 pages) |
23 May 2005 | Director resigned (1 page) |
4 April 2005 | Full accounts made up to 29 May 2004 (18 pages) |
31 October 2004 | Return made up to 16/08/04; full list of members
|
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (2 pages) |
4 June 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed;new director appointed (3 pages) |
11 May 2004 | New secretary appointed;new director appointed (4 pages) |
11 May 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
26 November 2003 | Full accounts made up to 29 March 2003 (16 pages) |
22 September 2003 | Director resigned (1 page) |
19 September 2003 | Return made up to 16/08/03; full list of members
|
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
7 April 2003 | Auditor's resignation (1 page) |
25 September 2002 | Full accounts made up to 30 March 2002 (16 pages) |
23 September 2002 | New director appointed (2 pages) |
16 September 2002 | Return made up to 16/08/02; full list of members (8 pages) |
14 June 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
13 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
13 September 2001 | Return made up to 16/08/01; full list of members (8 pages) |
15 September 2000 | Full accounts made up to 1 April 2000 (16 pages) |
15 September 2000 | Return made up to 16/08/00; full list of members
|
15 September 2000 | Full accounts made up to 1 April 2000 (16 pages) |
28 June 2000 | New director appointed (2 pages) |
24 November 1999 | Full accounts made up to 3 April 1999 (15 pages) |
24 November 1999 | Full accounts made up to 3 April 1999 (15 pages) |
14 September 1999 | Return made up to 16/08/99; full list of members
|
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
4 December 1998 | Secretary resigned;director resigned (1 page) |
16 October 1998 | New secretary appointed (2 pages) |
11 September 1998 | Full accounts made up to 28 March 1998 (15 pages) |
11 September 1998 | Return made up to 16/08/98; no change of members
|
9 September 1998 | Auditor's resignation (1 page) |
15 August 1997 | Return made up to 16/08/97; no change of members
|
3 August 1997 | Full accounts made up to 29 March 1997 (16 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (15 pages) |
27 August 1996 | Return made up to 16/08/96; full list of members (8 pages) |
11 August 1995 | Full accounts made up to 1 April 1995 (15 pages) |
11 August 1995 | Full accounts made up to 1 April 1995 (15 pages) |
11 August 1995 | Return made up to 16/08/95; no change of members
|
26 June 1995 | Director resigned (2 pages) |
8 September 1994 | Full accounts made up to 2 April 1994 (15 pages) |
8 September 1994 | Full accounts made up to 2 April 1994 (15 pages) |
17 August 1994 | Return made up to 16/08/94; no change of members (6 pages) |
1 December 1993 | Full accounts made up to 3 April 1993 (13 pages) |
1 December 1993 | Full accounts made up to 3 April 1993 (13 pages) |
8 September 1993 | Return made up to 16/08/93; full list of members
|
8 September 1993 | Secretary's particulars changed;director's particulars changed;new director appointed (2 pages) |
10 January 1980 | Memorandum and Articles of Association (10 pages) |
13 June 1968 | Company name changed\certificate issued on 13/06/68 (3 pages) |