Skipton
BD23 2QR
Director Name | Mr Andrew Farquhar Thomson |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Snaygill Ind Estate Keighley Road Skipton BD23 2QR |
Director Name | Mr James Farquhar Thomson |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Customer Service Manager |
Country of Residence | England |
Correspondence Address | Snaygill Ind Estate Keighley Road Skipton BD23 2QR |
Director Name | Mr Timothy David Farquhar Thomson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 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 | 31 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 08 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Point Weston Otley Yorkshire LS21 2SD |
Director Name | Mr John Philip West |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4-6 Bridge Street Tadcaster North Yorkshire LS24 9AL |
Website | guyson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01937 833529 |
Telephone region | Wetherby |
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 | 7 other UK companies use this postal address |
400k at £1 | Guyson (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,604,221 |
Gross Profit | £4,820,484 |
Net Worth | £5,531,473 |
Cash | £1,884,418 |
Current Liabilities | £2,524,489 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
8 September 2011 | Delivered on: 15 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
8 September 2011 | Delivered on: 15 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a snaygill industrial estate keighley road skipton north yorkshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
8 September 2011 | Delivered on: 15 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a weston manor moor lane weston near otley with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
8 December 2004 | Delivered on: 14 December 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property known as unit C1 knowle piece wilbury way hitchin hertfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 April 1985 | Delivered on: 1 May 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings thereon situate at north avenue (formerly garnett street) otley west yorkshire. Outstanding |
26 April 1985 | Delivered on: 1 May 1985 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings thereon at low snaygill industrial estate skipton north yorkshire. Outstanding |
26 April 1985 | Delivered on: 1 May 1985 Satisfied on: 24 November 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book & all other debts uncalled capital. Fully Satisfied |
23 January 2024 | Full accounts made up to 31 May 2023 (33 pages) |
---|---|
19 June 2023 | Full accounts made up to 31 May 2022 (34 pages) |
8 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
22 February 2022 | Appointment of Mr James Farquhar Thomson as a director on 15 February 2022 (2 pages) |
22 February 2022 | Appointment of Mr Andrew Farquhar Thomson as a director on 15 February 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
21 January 2022 | Full accounts made up to 31 May 2021 (41 pages) |
8 June 2021 | Satisfaction of charge 4 in full (2 pages) |
8 June 2021 | Satisfaction of charge 2 in full (1 page) |
8 April 2021 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
8 April 2021 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
11 February 2021 | Satisfaction of charge 5 in full (2 pages) |
5 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 May 2020 (40 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 December 2019 | Full accounts made up to 31 May 2019 (38 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 January 2019 | Director's details changed for Mr James Robert Farquhar Thomson on 30 January 2019 (2 pages) |
20 December 2018 | Full accounts made up to 31 May 2018 (38 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
5 February 2018 | Registered office address changed from 4-6 Bridge Street Tadcaster North Yorkshire LS24 9AL to Snaygill Ind Estate Keighley Road Skipton BD23 2QR on 5 February 2018 (1 page) |
6 December 2017 | Full accounts made up to 31 May 2017 (38 pages) |
6 December 2017 | Full accounts made up to 31 May 2017 (38 pages) |
8 June 2017 | Termination of appointment of John Philip West as a director on 31 May 2017 (1 page) |
8 June 2017 | Termination of appointment of John Philip West as a director on 31 May 2017 (1 page) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
17 December 2016 | Full accounts made up to 31 May 2016 (40 pages) |
17 December 2016 | Full accounts made up to 31 May 2016 (40 pages) |
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
10 December 2015 | Accounts for a medium company made up to 31 May 2015 (20 pages) |
10 December 2015 | Accounts for a medium company made up to 31 May 2015 (20 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
9 December 2014 | Accounts for a medium company made up to 31 May 2014 (19 pages) |
9 December 2014 | Accounts for a medium company made up to 31 May 2014 (19 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
6 December 2013 | Accounts for a medium company made up to 31 May 2013 (18 pages) |
6 December 2013 | Accounts for a medium company made up to 31 May 2013 (18 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Accounts for a medium company made up to 31 May 2012 (17 pages) |
10 January 2013 | Accounts for a medium company made up to 31 May 2012 (17 pages) |
28 February 2012 | Register inspection address has been changed (1 page) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Register inspection address has been changed (1 page) |
27 February 2012 | Director's details changed for Mr John Philip West on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr John Philip West on 1 January 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr John Philip West on 1 January 2012 (2 pages) |
29 November 2011 | Group of companies' accounts made up to 31 May 2011 (22 pages) |
29 November 2011 | Group of companies' accounts made up to 31 May 2011 (22 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
29 September 2011 | Appointment of Mr John Philip West as a director (2 pages) |
29 September 2011 | Appointment of Mr John Philip West as a director (2 pages) |
28 September 2011 | Termination of appointment of Timothy Thomson as a director (1 page) |
28 September 2011 | Termination of appointment of Timothy Thomson as a director (1 page) |
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 secretary (1 page) |
22 September 2011 | Resolutions
|
22 September 2011 | Memorandum and Articles of Association (11 pages) |
22 September 2011 | Resolutions
|
22 September 2011 | Memorandum and Articles of Association (11 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 March 2011 | Group of companies' accounts made up to 31 May 2010 (22 pages) |
1 March 2011 | Group of companies' accounts made up to 31 May 2010 (22 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
23 February 2010 | Group of companies' accounts made up to 31 May 2009 (24 pages) |
23 February 2010 | Group of companies' accounts made up to 31 May 2009 (24 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for James Robert Farquhar Thomson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for James Robert Farquhar Thomson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Timothy David Farquhar Thomson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Timothy David Farquhar Thomson on 14 January 2010 (2 pages) |
17 February 2009 | Group of companies' accounts made up to 31 May 2008 (25 pages) |
17 February 2009 | Group of companies' accounts made up to 31 May 2008 (25 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 March 2008 | Group of companies' accounts made up to 31 May 2007 (25 pages) |
5 March 2008 | Group of companies' accounts made up to 31 May 2007 (25 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 April 2007 | Group of companies' accounts made up to 31 May 2006 (23 pages) |
5 April 2007 | Group of companies' accounts made up to 31 May 2006 (23 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Location of debenture register (1 page) |
17 January 2007 | Location of debenture register (1 page) |
17 January 2007 | Location of register of members (1 page) |
5 May 2006 | Auditor's resignation (1 page) |
5 May 2006 | Auditor's resignation (1 page) |
29 March 2006 | Group of companies' accounts made up to 31 May 2005 (23 pages) |
29 March 2006 | Group of companies' accounts made up to 31 May 2005 (23 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Location of debenture register (1 page) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Location of debenture register (1 page) |
4 April 2005 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
4 April 2005 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Group of companies' accounts made up to 31 May 2003 (22 pages) |
3 April 2004 | Group of companies' accounts made up to 31 May 2003 (22 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members
|
17 January 2004 | Return made up to 31/12/03; full list of members
|
2 April 2003 | Group of companies' accounts made up to 31 May 2002 (45 pages) |
2 April 2003 | Group of companies' accounts made up to 31 May 2002 (45 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
8 April 2002 | Registered office changed on 08/04/02 from: c/o cbs 12-14 westgate tadcaster north yorkshire LS24 9AB (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: c/o cbs 12-14 westgate tadcaster north yorkshire LS24 9AB (1 page) |
11 March 2002 | Group of companies' accounts made up to 31 May 2001 (27 pages) |
11 March 2002 | Group of companies' accounts made up to 31 May 2001 (27 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 12-14 westgate tadcaster N.yorks LS24 9AB (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 12-14 westgate tadcaster N.yorks LS24 9AB (1 page) |
9 March 2001 | Full group accounts made up to 31 May 2000 (28 pages) |
9 March 2001 | Full group accounts made up to 31 May 2000 (28 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 February 2000 | Full group accounts made up to 31 May 1999 (26 pages) |
11 February 2000 | Full group accounts made up to 31 May 1999 (26 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 April 1999 | Full group accounts made up to 31 May 1998 (22 pages) |
1 April 1999 | Full group accounts made up to 31 May 1998 (22 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
26 March 1998 | Full group accounts made up to 31 May 1997 (22 pages) |
26 March 1998 | Full group accounts made up to 31 May 1997 (22 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 March 1997 | Full group accounts made up to 31 May 1996 (24 pages) |
7 March 1997 | Full group accounts made up to 31 May 1996 (24 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members
|
25 January 1997 | Return made up to 31/12/96; no change of members
|
8 May 1996 | Amended full group accounts made up to 31 May 1995 (27 pages) |
8 May 1996 | Amended full group accounts made up to 31 May 1995 (27 pages) |
29 March 1996 | Full group accounts made up to 31 May 1995 (25 pages) |
29 March 1996 | Full group accounts made up to 31 May 1995 (25 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: barclays bank chambers pegg lane tadcdaster north yorkshire LS24 9BD (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: barclays bank chambers pegg lane tadcdaster north yorkshire LS24 9BD (1 page) |
27 December 1995 | Return made up to 31/12/95; no change of members
|
27 December 1995 | Return made up to 31/12/95; no change of members
|
4 April 1995 | Full group accounts made up to 31 May 1994 (24 pages) |
4 April 1995 | Full group accounts made up to 31 May 1994 (24 pages) |
14 January 1995 | Return made up to 31/12/94; full list of members
|
14 January 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
10 November 1987 | Memorandum and Articles of Association (9 pages) |
10 November 1987 | Memorandum and Articles of Association (9 pages) |
23 June 1987 | Memorandum and Articles of Association (13 pages) |
23 June 1987 | Memorandum and Articles of Association (13 pages) |
9 March 1981 | Certificate of incorporation (1 page) |
9 March 1981 | Certificate of incorporation (1 page) |