Company NameGuyson International Limited
Company StatusActive
Company Number01549447
CategoryPrivate Limited Company
Incorporation Date9 March 1981(43 years, 1 month ago)
Previous NameGuyson Group Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr James Robert Farquhar Thomson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnaygill Ind Estate Keighley Road
Skipton
BD23 2QR
Director NameMr Andrew Farquhar Thomson
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(40 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressSnaygill Ind Estate Keighley Road
Skipton
BD23 2QR
Director NameMr James Farquhar Thomson
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(40 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCustomer Service Manager
Country of ResidenceEngland
Correspondence AddressSnaygill Ind Estate Keighley Road
Skipton
BD23 2QR
Director NameMr Timothy David Farquhar Thomson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Point
Weston
Otley
Yorkshire
LS21 2SD
Secretary NameMr Timothy David Farquhar Thomson
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Point
Weston
Otley
Yorkshire
LS21 2SD
Director NameMr John Philip West
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(30 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4-6 Bridge Street
Tadcaster
North Yorkshire
LS24 9AL

Contact

Websiteguyson.co.uk
Email address[email protected]
Telephone01937 833529
Telephone regionWetherby

Location

Registered AddressSnaygill Ind Estate
Keighley Road
Skipton
BD23 2QR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton
Address Matches7 other UK companies use this postal address

Shareholders

400k at £1Guyson (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,604,221
Gross Profit£4,820,484
Net Worth£5,531,473
Cash£1,884,418
Current Liabilities£2,524,489

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Charges

8 September 2011Delivered 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 2011Delivered 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 2011Delivered 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 2004Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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

Filing History

23 January 2024Full accounts made up to 31 May 2023 (33 pages)
19 June 2023Full accounts made up to 31 May 2022 (34 pages)
8 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
22 February 2022Appointment of Mr James Farquhar Thomson as a director on 15 February 2022 (2 pages)
22 February 2022Appointment of Mr Andrew Farquhar Thomson as a director on 15 February 2022 (2 pages)
4 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 January 2022Full accounts made up to 31 May 2021 (41 pages)
8 June 2021Satisfaction of charge 4 in full (2 pages)
8 June 2021Satisfaction of charge 2 in full (1 page)
8 April 2021All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
8 April 2021All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
11 February 2021Satisfaction of charge 5 in full (2 pages)
5 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 May 2020 (40 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 December 2019Full accounts made up to 31 May 2019 (38 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 January 2019Director's details changed for Mr James Robert Farquhar Thomson on 30 January 2019 (2 pages)
20 December 2018Full accounts made up to 31 May 2018 (38 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
5 February 2018Registered 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 2017Full accounts made up to 31 May 2017 (38 pages)
6 December 2017Full accounts made up to 31 May 2017 (38 pages)
8 June 2017Termination of appointment of John Philip West as a director on 31 May 2017 (1 page)
8 June 2017Termination of appointment of John Philip West as a director on 31 May 2017 (1 page)
15 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
17 December 2016Full accounts made up to 31 May 2016 (40 pages)
17 December 2016Full accounts made up to 31 May 2016 (40 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 400,001
(5 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 400,001
(5 pages)
10 December 2015Accounts for a medium company made up to 31 May 2015 (20 pages)
10 December 2015Accounts for a medium company made up to 31 May 2015 (20 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 400,001
(5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 400,001
(5 pages)
9 December 2014Accounts for a medium company made up to 31 May 2014 (19 pages)
9 December 2014Accounts for a medium company made up to 31 May 2014 (19 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 400,001
(5 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 400,001
(5 pages)
6 December 2013Accounts for a medium company made up to 31 May 2013 (18 pages)
6 December 2013Accounts for a medium company made up to 31 May 2013 (18 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
10 January 2013Accounts for a medium company made up to 31 May 2012 (17 pages)
10 January 2013Accounts for a medium company made up to 31 May 2012 (17 pages)
28 February 2012Register inspection address has been changed (1 page)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
28 February 2012Register inspection address has been changed (1 page)
27 February 2012Director's details changed for Mr John Philip West on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Mr John Philip West on 1 January 2012 (2 pages)
27 February 2012Director's details changed for Mr John Philip West on 1 January 2012 (2 pages)
29 November 2011Group of companies' accounts made up to 31 May 2011 (22 pages)
29 November 2011Group of companies' accounts made up to 31 May 2011 (22 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 September 2011Appointment of Mr John Philip West as a director (2 pages)
29 September 2011Appointment of Mr John Philip West as a director (2 pages)
28 September 2011Termination of appointment of Timothy Thomson as a director (1 page)
28 September 2011Termination of appointment of Timothy Thomson as a director (1 page)
28 September 2011Termination of appointment of Timothy Thomson as a secretary (1 page)
28 September 2011Termination of appointment of Timothy Thomson as a secretary (1 page)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of transactions 08/09/2011
(4 pages)
22 September 2011Memorandum and Articles of Association (11 pages)
22 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approval of transactions 08/09/2011
(4 pages)
22 September 2011Memorandum and Articles of Association (11 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2011Group of companies' accounts made up to 31 May 2010 (22 pages)
1 March 2011Group of companies' accounts made up to 31 May 2010 (22 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
23 February 2010Group of companies' accounts made up to 31 May 2009 (24 pages)
23 February 2010Group of companies' accounts made up to 31 May 2009 (24 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for James Robert Farquhar Thomson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for James Robert Farquhar Thomson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Timothy David Farquhar Thomson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Timothy David Farquhar Thomson on 14 January 2010 (2 pages)
17 February 2009Group of companies' accounts made up to 31 May 2008 (25 pages)
17 February 2009Group of companies' accounts made up to 31 May 2008 (25 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 March 2008Group of companies' accounts made up to 31 May 2007 (25 pages)
5 March 2008Group of companies' accounts made up to 31 May 2007 (25 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 April 2007Group of companies' accounts made up to 31 May 2006 (23 pages)
5 April 2007Group of companies' accounts made up to 31 May 2006 (23 pages)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Location of register of members (1 page)
17 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Location of debenture register (1 page)
17 January 2007Location of debenture register (1 page)
17 January 2007Location of register of members (1 page)
5 May 2006Auditor's resignation (1 page)
5 May 2006Auditor's resignation (1 page)
29 March 2006Group of companies' accounts made up to 31 May 2005 (23 pages)
29 March 2006Group of companies' accounts made up to 31 May 2005 (23 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Location of debenture register (1 page)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Location of debenture register (1 page)
4 April 2005Group of companies' accounts made up to 31 May 2004 (23 pages)
4 April 2005Group of companies' accounts made up to 31 May 2004 (23 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
3 April 2004Group of companies' accounts made up to 31 May 2003 (22 pages)
3 April 2004Group of companies' accounts made up to 31 May 2003 (22 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2003Group of companies' accounts made up to 31 May 2002 (45 pages)
2 April 2003Group of companies' accounts made up to 31 May 2002 (45 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 April 2002Registered office changed on 08/04/02 from: c/o cbs 12-14 westgate tadcaster north yorkshire LS24 9AB (1 page)
8 April 2002Registered office changed on 08/04/02 from: c/o cbs 12-14 westgate tadcaster north yorkshire LS24 9AB (1 page)
11 March 2002Group of companies' accounts made up to 31 May 2001 (27 pages)
11 March 2002Group of companies' accounts made up to 31 May 2001 (27 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 March 2002Return made up to 31/12/01; full list of members (6 pages)
11 May 2001Registered office changed on 11/05/01 from: 12-14 westgate tadcaster N.yorks LS24 9AB (1 page)
11 May 2001Registered office changed on 11/05/01 from: 12-14 westgate tadcaster N.yorks LS24 9AB (1 page)
9 March 2001Full group accounts made up to 31 May 2000 (28 pages)
9 March 2001Full group accounts made up to 31 May 2000 (28 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 February 2000Full group accounts made up to 31 May 1999 (26 pages)
11 February 2000Full group accounts made up to 31 May 1999 (26 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 April 1999Full group accounts made up to 31 May 1998 (22 pages)
1 April 1999Full group accounts made up to 31 May 1998 (22 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 March 1998Full group accounts made up to 31 May 1997 (22 pages)
26 March 1998Full group accounts made up to 31 May 1997 (22 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 March 1997Full group accounts made up to 31 May 1996 (24 pages)
7 March 1997Full group accounts made up to 31 May 1996 (24 pages)
25 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 May 1996Amended full group accounts made up to 31 May 1995 (27 pages)
8 May 1996Amended full group accounts made up to 31 May 1995 (27 pages)
29 March 1996Full group accounts made up to 31 May 1995 (25 pages)
29 March 1996Full group accounts made up to 31 May 1995 (25 pages)
18 March 1996Registered office changed on 18/03/96 from: barclays bank chambers pegg lane tadcdaster north yorkshire LS24 9BD (1 page)
18 March 1996Registered office changed on 18/03/96 from: barclays bank chambers pegg lane tadcdaster north yorkshire LS24 9BD (1 page)
27 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1995Full group accounts made up to 31 May 1994 (24 pages)
4 April 1995Full group accounts made up to 31 May 1994 (24 pages)
14 January 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 14/01/95
(5 pages)
14 January 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 14/01/95
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
10 November 1987Memorandum and Articles of Association (9 pages)
10 November 1987Memorandum and Articles of Association (9 pages)
23 June 1987Memorandum and Articles of Association (13 pages)
23 June 1987Memorandum and Articles of Association (13 pages)
9 March 1981Certificate of incorporation (1 page)
9 March 1981Certificate of incorporation (1 page)