Company NameGuyson (Holdings) Limited
DirectorJames Robert Farquhar Thomson
Company StatusActive
Company Number07726795
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr James Robert Farquhar Thomson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnaygill Ind Estate Keighley Road
Skipton
North Yorkshire
BD23 2QR

Contact

Websiteguyson.co.uk
Email address[email protected]
Telephone01756 799911
Telephone regionSkipton

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 Matches8 other UK companies use this postal address

Shareholders

304k at £0.01Jane Thomson & James Robert Farquhar Thomson
76.00%
Ordinary A
48k at £0.01James Robert Farquhar Thomson
12.00%
Ordinary B
48k at £0.01Jane Thomson
12.00%
Ordinary C

Financials

Year2014
Turnover£21,040,972
Gross Profit£7,501,769
Net Worth£5,878,574
Cash£2,506,940
Current Liabilities£4,118,202

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 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

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
7 June 2023Group of companies' accounts made up to 31 May 2022 (44 pages)
3 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
21 January 2022Group of companies' accounts made up to 31 May 2021 (49 pages)
3 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
19 December 2020Group of companies' accounts made up to 31 May 2020 (48 pages)
11 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
27 December 2019Group of companies' accounts made up to 31 May 2019 (48 pages)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 January 2019Director's details changed for Mr James Robert Farquhar Thomson on 30 January 2019 (2 pages)
19 December 2018Group of companies' accounts made up to 31 May 2018 (47 pages)
10 August 2018Confirmation statement made on 2 August 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 2017Group of companies' accounts made up to 31 May 2017 (43 pages)
6 December 2017Group of companies' accounts made up to 31 May 2017 (43 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
17 December 2016Group of companies' accounts made up to 31 May 2016 (47 pages)
17 December 2016Group of companies' accounts made up to 31 May 2016 (47 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
10 December 2015Group of companies' accounts made up to 31 May 2015 (28 pages)
10 December 2015Group of companies' accounts made up to 31 May 2015 (28 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4,000.01
(4 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4,000.01
(4 pages)
21 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4,000.01
(4 pages)
9 December 2014Group of companies' accounts made up to 31 May 2014 (29 pages)
9 December 2014Group of companies' accounts made up to 31 May 2014 (29 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4,000.01
(4 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4,000.01
(4 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4,000.01
(4 pages)
6 December 2013Group of companies' accounts made up to 31 May 2013 (28 pages)
6 December 2013Group of companies' accounts made up to 31 May 2013 (28 pages)
2 October 2013Statement by directors (1 page)
2 October 2013Statement of capital on 2 October 2013
  • GBP 4,000.01
(4 pages)
2 October 2013Statement of capital on 2 October 2013
  • GBP 4,000.01
(4 pages)
2 October 2013Statement of capital on 2 October 2013
  • GBP 4,000.01
(4 pages)
2 October 2013Solvency statement dated 24/09/13 (1 page)
2 October 2013Statement by directors (1 page)
2 October 2013Resolutions
  • RES13 ‐ Share premium account reduced 24/09/2013
(1 page)
2 October 2013Solvency statement dated 24/09/13 (1 page)
2 October 2013Resolutions
  • RES13 ‐ Share premium account reduced 24/09/2013
(1 page)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
23 August 2013Annual return made up to 2 August 2013 with a full list of shareholders (4 pages)
10 January 2013Group of companies' accounts made up to 31 May 2012 (28 pages)
10 January 2013Group of companies' accounts made up to 31 May 2012 (28 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
21 May 2012Memorandum and Articles of Association (26 pages)
21 May 2012Memorandum and Articles of Association (26 pages)
30 April 2012Statement of capital on 30 April 2012
  • GBP 4,000.01
(4 pages)
30 April 2012Statement of capital on 30 April 2012
  • GBP 4,000.01
(4 pages)
24 April 2012Statement by directors (1 page)
24 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 April 2012Statement by directors (1 page)
24 April 2012Solvency statement dated 24/01/12 (1 page)
24 April 2012Solvency statement dated 24/01/12 (1 page)
23 April 2012Resolutions
  • RES13 ‐ Sub division 07/09/2011
(1 page)
23 April 2012Resolutions
  • RES13 ‐ Sub division 07/09/2011
(1 page)
23 April 2012Sub-division of shares on 7 September 2011 (5 pages)
23 April 2012Sub-division of shares on 7 September 2011 (5 pages)
23 April 2012Sub-division of shares on 7 September 2011 (5 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2012Change of share class name or designation (2 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2012Change of share class name or designation (2 pages)
4 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 08/09/2011
(6 pages)
4 April 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 08/09/2011
(6 pages)
31 January 2012Change of share class name or designation (2 pages)
31 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 January 2012Change of share class name or designation (2 pages)
22 September 2011Current accounting period shortened from 31 August 2012 to 31 May 2012 (3 pages)
22 September 2011Current accounting period shortened from 31 August 2012 to 31 May 2012 (3 pages)
22 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 4,000.01
  • ANNOTATION A second filed SH01 was registered on 04/04/2012
(5 pages)
22 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 4,000.01
  • ANNOTATION A second filed SH01 was registered on 04/04/2012
(5 pages)
22 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 4,000.01
  • ANNOTATION A second filed SH01 was registered on 04/04/2012
(5 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)