Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H. MARCEL GUEST, LIMITED
Company Information for

H. MARCEL GUEST, LIMITED

RIVERSIDE WORKS, COLLYHURST ROAD, MANCHESTER, M40 7RU,
Company Registration Number
00251148
Private Limited Company
Active

Company Overview

About H. Marcel Guest, Ltd
H. MARCEL GUEST, LIMITED was founded on 1930-10-04 and has its registered office in Manchester. The organisation's status is listed as "Active". H. Marcel Guest, Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
H. MARCEL GUEST, LIMITED
 
Legal Registered Office
RIVERSIDE WORKS
COLLYHURST ROAD
MANCHESTER
M40 7RU
Other companies in M40
 
Filing Information
Company Number 00251148
Company ID Number 00251148
Date formed 1930-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 11:02:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H. MARCEL GUEST, LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H. MARCEL GUEST, LIMITED

Current Directors
Officer Role Date Appointed
KATHRINE FALDER
Company Secretary 2012-02-14
BRIAN FALDER
Director 1992-01-31
CHRISTINE JANE FALDER
Director 2017-03-14
JANE ELIZABETH FALDER
Director 2017-03-14
JOHN STUART FALDER
Director 1992-01-31
STEPHEN BRIAN FALDER
Director 1992-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL FALDER
Company Secretary 1992-01-31 2012-02-14
LIONEL HALL MOORE
Director 1995-11-27 2000-07-26
JAMES WEBSTER
Director 1995-11-27 2000-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN FALDER HMG PAINTS LIMITED Director 1991-01-31 CURRENT 1960-09-08 Active
CHRISTINE JANE FALDER HIGHAM VIEW CONSULTANCY SERVICES LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
JOHN STUART FALDER COGENT SKILLS LIMITED Director 2017-02-01 CURRENT 2014-12-18 Active
JOHN STUART FALDER CADULAC CHEMICALS LIMITED Director 2016-08-03 CURRENT 2016-08-03 Active
JOHN STUART FALDER LITTLE GREENE (HOLDINGS) LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
JOHN STUART FALDER PAINTCARE UK LIMITED Director 2015-02-25 CURRENT 2015-01-13 Active
JOHN STUART FALDER HMG COATINGS (SOUTH) LIMITED Director 2010-11-24 CURRENT 1987-01-22 Active
JOHN STUART FALDER BRITISH COATINGS FEDERATION LIMITED Director 2003-02-28 CURRENT 1962-12-27 Active
JOHN STUART FALDER HMG POWDER COATINGS (MIDLANDS) LIMITED Director 2001-12-13 CURRENT 1999-03-03 Active
JOHN STUART FALDER HMG PAINTS LIMITED Director 2000-07-26 CURRENT 1960-09-08 Active
STEPHEN BRIAN FALDER ASPIRA AERIAL APPLICATIONS LIMITED Director 2016-05-03 CURRENT 2015-11-24 Active
STEPHEN BRIAN FALDER LITTLE GREENE (HOLDINGS) LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
STEPHEN BRIAN FALDER ECOSPRAY LIMITED Director 2013-09-01 CURRENT 1996-07-09 Active
STEPHEN BRIAN FALDER PRESERVATION PAINTS LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
STEPHEN BRIAN FALDER HIGHAM VIEW CONSULTANCY SERVICES LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
STEPHEN BRIAN FALDER ABL LABORATORIES LIMITED Director 2011-03-07 CURRENT 2004-06-28 Dissolved 2017-05-17
STEPHEN BRIAN FALDER BRIMSTONE PYROTECHNICS LIMITED Director 2003-10-20 CURRENT 2003-10-20 Active
STEPHEN BRIAN FALDER W.H. SCREETON ASSOCIATES LIMITED Director 2001-06-25 CURRENT 1994-06-15 Active
STEPHEN BRIAN FALDER HMG PAINTS LIMITED Director 2000-07-26 CURRENT 1960-09-08 Active
STEPHEN BRIAN FALDER BRITISH COATINGS FEDERATION LIMITED Director 1996-04-22 CURRENT 1962-12-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-02-12CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-04-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-02-14CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-19Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2021-12-19Memorandum articles filed
2021-12-19Memorandum articles filed
2021-12-19MEM/ARTSARTICLES OF ASSOCIATION
2021-12-19RES12Resolution of varying share rights or name
2021-12-15Change of share class name or designation
2021-12-15Change of share class name or designation
2021-12-15SH08Change of share class name or designation
2021-03-19CH01Director's details changed for Mr John Stuart Falder on 2021-03-19
2021-03-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATHRINE WEST on 2021-03-19
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MISS KATHRINE FALDER on 2020-10-31
2020-07-15PSC07CESSATION OF KATHERINE JANE FALDER AS A PERSON OF SIGNIFICANT CONTROL
2020-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-29PSC07CESSATION OF BRIAN FALDER AS A PERSON OF SIGNIFICANT CONTROL
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FALDER
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-14AP01DIRECTOR APPOINTED MRS CHRISTINE JANE FALDER
2017-03-14AP01DIRECTOR APPOINTED MRS JANE ELIZABETH FALDER
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-15AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1000000
2015-02-03AR0131/01/15 ANNUAL RETURN FULL LIST
2014-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1000000
2014-03-24AR0131/01/14 ANNUAL RETURN FULL LIST
2013-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-01AR0131/01/13 ANNUAL RETURN FULL LIST
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-20AP03Appointment of Miss Kathrine Falder as company secretary
2012-03-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY BERYL FALDER
2012-01-31AR0131/01/12 ANNUAL RETURN FULL LIST
2011-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-01AR0131/01/11 ANNUAL RETURN FULL LIST
2011-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-08AR0131/01/10 ANNUAL RETURN FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART FALDER / 31/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FALDER / 31/01/2010
2009-10-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-04-24363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-09-22363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-02-20363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-04-26AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2006-03-22363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-06-28363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2004-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02395PARTICULARS OF MORTGAGE/CHARGE
2004-03-13363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-08-06363(287)REGISTERED OFFICE CHANGED ON 06/08/03
2003-08-06363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-06-02363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-07-05363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-08-01288bDIRECTOR RESIGNED
2000-08-01288bDIRECTOR RESIGNED
2000-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-05-31363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-17363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97
1998-02-05363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96
1997-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-20363sRETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS
1996-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95
1996-02-15363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1995-12-15288NEW DIRECTOR APPOINTED
1995-12-15288NEW DIRECTOR APPOINTED
1995-12-15SRES01ALTER MEM AND ARTS 27/11/95
1995-03-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94
1995-02-24363sRETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS
1994-02-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93
1994-02-18363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92
1993-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-25363sRETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS
1992-02-28395PARTICULARS OF MORTGAGE/CHARGE
1992-02-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to H. MARCEL GUEST, LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H. MARCEL GUEST, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT (OGSA) DATED 26 MARCH 2004 AND 2005-01-06 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-04-02 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-04-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1992-02-28 Outstanding MR. S B FALDER
DEBENTURE 1992-02-28 Outstanding MR B FALDER
DEBENTURE 1992-02-28 Outstanding MR J S FALDER
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H. MARCEL GUEST, LIMITED

Intangible Assets
Patents
We have not found any records of H. MARCEL GUEST, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H. MARCEL GUEST, LIMITED
Trademarks
We have not found any records of H. MARCEL GUEST, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H. MARCEL GUEST, LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as H. MARCEL GUEST, LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where H. MARCEL GUEST, LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H. MARCEL GUEST, LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H. MARCEL GUEST, LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.