Bradford
West Yorkshire
BD10 0PQ
Director Name | Mr John Cornel Tordoff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | Mr Robert Patrick Barrington-Evans |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | Tree Tops Ladygrove Road Two Dales Matlock Derbyshire DE4 2FG |
Director Name | Dale Wyatt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 April 2002) |
Role | Ventures Manager |
Country of Residence | England |
Correspondence Address | 4 Berry Close Hackleton Northampton Northamptonshire NN7 2BS |
Secretary Name | Craig Vincent Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | Stubben Edge Cottage Badger Lane Ashover Chesterfield Derbyshire S45 0EU |
Director Name | Mr Garry Scotting |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(4 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Coach House Dore Road, Dore Sheffield Derbyshire S17 3NB |
Director Name | Mr Peter David Williams |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2004(4 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Great Hucklow Derbyshire SK17 8RF |
Secretary Name | Mr Peter David Williams |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2004(4 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Cottage Great Hucklow Derbyshire SK17 8RF |
Director Name | Mr Jack Crossley Tordoff |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Website | guildergroup.co.uk |
---|
Registered Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
75k at £1 | Jct600 (Volkswagen) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
1 March 2013 | Delivered on: 6 March 2013 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) Classification: An accession deed Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
30 September 1999 | Delivered on: 14 October 1999 Satisfied on: 8 October 2004 Persons entitled: Mobil Oil Company Limited Classification: Bill of sale Secured details: All monies due or to become due from the company to the chargee under a supply agreement dated 17TH september 1999. Particulars: The items as listed. See the mortgage charge document for full details. Fully Satisfied |
1 July 1999 | Delivered on: 3 July 1999 Satisfied on: 20 February 2013 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 June 1999 | Delivered on: 25 June 1999 Satisfied on: 27 April 2010 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to barringtons (chesterfield) limited by volkswagen group united kingdom limited in respect of refunds of monies paid by or by the direction of barringtons (chesterfield limited to volkswagen group united kingdom limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
10 June 1999 | Delivered on: 25 June 1999 Satisfied on: 28 November 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 January 2024 | Director's details changed for Mr John Cornel Tordoff on 1 January 2024 (2 pages) |
---|---|
4 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
14 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
1 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
18 October 2021 | Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page) |
18 October 2021 | Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page) |
2 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
16 April 2021 | Notification of Jct600 (Volkswagen) Limited as a person with significant control on 6 April 2016 (2 pages) |
16 April 2021 | Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages) |
2 April 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
29 May 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 April 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
26 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (7 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
17 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
10 October 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
10 October 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
1 May 2013 | Previous accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
11 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Statement of company's objects (2 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Statement of company's objects (2 pages) |
7 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield S8 8LH on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield S8 8LH on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Gilder Group Bochum Parkway Sheffield S8 8LH on 7 March 2013 (1 page) |
6 March 2013 | Appointment of Mr Jack Crossley Tordoff as a director (2 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 March 2013 | Termination of appointment of Peter Williams as a secretary (1 page) |
6 March 2013 | Termination of appointment of Garry Scotting as a director (1 page) |
6 March 2013 | Termination of appointment of Peter Williams as a director (1 page) |
6 March 2013 | Appointment of Mr John Cornel Tordoff as a director (2 pages) |
6 March 2013 | Termination of appointment of Peter Williams as a secretary (1 page) |
6 March 2013 | Termination of appointment of Garry Scotting as a director (1 page) |
6 March 2013 | Appointment of Mr Nigel Martin Shaw as a director (2 pages) |
6 March 2013 | Appointment of Mr Jack Crossley Tordoff as a director (2 pages) |
6 March 2013 | Appointment of Mr John Cornel Tordoff as a director (2 pages) |
6 March 2013 | Termination of appointment of Peter Williams as a director (1 page) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 March 2013 | Appointment of Mr Nigel Martin Shaw as a director (2 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
11 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from broombank road sheepbridge industrial estate chesterfield S41 9QJ (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from broombank road sheepbridge industrial estate chesterfield S41 9QJ (1 page) |
11 May 2009 | Return made up to 18/03/09; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
5 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
4 April 2008 | Director's change of particulars / garry scotting / 01/11/2007 (1 page) |
4 April 2008 | Director's change of particulars / garry scotting / 01/11/2007 (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
30 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
7 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 18/03/06; full list of members (7 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
4 May 2005 | Return made up to 18/03/05; full list of members
|
4 May 2005 | Return made up to 18/03/05; full list of members
|
12 October 2004 | Declaration of assistance for shares acquisition (5 pages) |
12 October 2004 | Declaration of assistance for shares acquisition (5 pages) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
19 August 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
20 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: broombank road sheepbridge industrial estate chesterfield derbyshire S41 9BJ (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: broombank road sheepbridge industrial estate chesterfield derbyshire S41 9BJ (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
8 July 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
8 July 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
5 April 2003 | Return made up to 18/03/03; full list of members
|
5 April 2003 | Return made up to 18/03/03; full list of members
|
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
16 May 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
16 May 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
2 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
18 June 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
18 June 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
26 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
6 February 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
28 December 2000 | Auditor's resignation (2 pages) |
28 December 2000 | Auditor's resignation (2 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
7 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
10 April 2000 | Return made up to 18/03/00; full list of members
|
10 April 2000 | Return made up to 18/03/00; full list of members
|
14 March 2000 | Registered office changed on 14/03/00 from: 252 upper third street milton keynes buckinghamshire MK9 1DZ (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 252 upper third street milton keynes buckinghamshire MK9 1DZ (1 page) |
14 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
14 March 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
14 October 1999 | Particulars of mortgage/charge (4 pages) |
14 October 1999 | Particulars of mortgage/charge (4 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | Resolutions
|
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Ad 22/06/99--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
29 June 1999 | £ nc 10000/200000 22/06/99 (1 page) |
29 June 1999 | Ad 22/06/99--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
29 June 1999 | £ nc 10000/200000 22/06/99 (1 page) |
29 June 1999 | Memorandum and Articles of Association (35 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Memorandum and Articles of Association (35 pages) |
29 June 1999 | Director resigned (1 page) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Company name changed howper 262 LIMITED\certificate issued on 14/05/99 (2 pages) |
13 May 1999 | Company name changed howper 262 LIMITED\certificate issued on 14/05/99 (2 pages) |
2 May 1999 | Resolutions
|
2 May 1999 | Resolutions
|
1 May 1999 | Registered office changed on 01/05/99 from: oxford house cliftonville northampton NN1 5PN (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: oxford house cliftonville northampton NN1 5PN (1 page) |
18 March 1999 | Incorporation (41 pages) |
18 March 1999 | Incorporation (41 pages) |