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

GUARANTEE LAUNDRIES LIMITED

2 PINESWAY, STATION ROAD, STALBRIDGE, DORSET, DT10 2RN,
Company Registration Number
00577410
Private Limited Company
Active

Company Overview

About Guarantee Laundries Ltd
GUARANTEE LAUNDRIES LIMITED was founded on 1957-01-23 and has its registered office in Stalbridge. The organisation's status is listed as "Active". Guarantee Laundries Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GUARANTEE LAUNDRIES LIMITED
 
Legal Registered Office
2 PINESWAY
STATION ROAD
STALBRIDGE
DORSET
DT10 2RN
Other companies in BS1
 
Filing Information
Company Number 00577410
Company ID Number 00577410
Date formed 1957-01-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB186504547  
Last Datalog update: 2024-11-05 09:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUARANTEE LAUNDRIES 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 GUARANTEE LAUNDRIES LIMITED

Current Directors
Officer Role Date Appointed
WILSONS (COMPANY SECRETARIES) LIMITED
Company Secretary 2015-03-12
FAITH MADELINE FOOTE
Director 2001-07-02
PETER NORMAN SWAN
Director 2000-03-28
ANDREW JOHN TILLARD
Director 2015-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SAVILLE WISHER
Director 2015-03-12 2017-08-27
FAITH MADELINE FOOTE
Company Secretary 2004-03-31 2015-03-12
PETER SAVILLE WISHER
Company Secretary 2015-03-12 2015-03-12
JEREMY STEPHEN DAWKINS
Director 1991-10-10 2015-03-12
GERARD IVOR FIENNES
Director 1993-12-30 2015-03-12
DAVID JOHN TUCKER
Director 1991-10-10 2015-03-12
ELISABETH NAPIER
Company Secretary 1997-09-24 2004-03-31
CECIL WILLIAM DIMPSEY
Company Secretary 1991-10-10 1997-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILSONS (COMPANY SECRETARIES) LIMITED KATHARINE HAMNETT STORE LIMITED Company Secretary 2018-03-21 CURRENT 2016-01-28 Active
WILSONS (COMPANY SECRETARIES) LIMITED DRIVE HOUSE CONSULTING LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
WILSONS (COMPANY SECRETARIES) LIMITED SHOPWYKE LIMITED Company Secretary 2018-01-11 CURRENT 2018-01-11 Active
WILSONS (COMPANY SECRETARIES) LIMITED BOSHAM LIMITED Company Secretary 2018-01-11 CURRENT 2018-01-11 Active
WILSONS (COMPANY SECRETARIES) LIMITED WILSONS TRUST CORPORATION LIMITED Company Secretary 2017-12-19 CURRENT 2017-12-19 Active
WILSONS (COMPANY SECRETARIES) LIMITED SEASONS OF EAST LTD Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
WILSONS (COMPANY SECRETARIES) LIMITED M9 HOLDINGS (IT) LIMITED Company Secretary 2017-06-11 CURRENT 2012-02-23 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED IMPRESS SENSORS & SYSTEMS LIMITED Company Secretary 2017-01-01 CURRENT 2002-01-03 Active
WILSONS (COMPANY SECRETARIES) LIMITED CYNERGY 3 LIMITED Company Secretary 2017-01-01 CURRENT 2014-12-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED CYNERGY3 COMPONENTS LIMITED Company Secretary 2017-01-01 CURRENT 1995-04-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED CYNERGY3 COMPONENTS FAB LIMITED Company Secretary 2017-01-01 CURRENT 2002-06-19 Active
WILSONS (COMPANY SECRETARIES) LIMITED CYNERGY3 PROPERTY LIMITED Company Secretary 2017-01-01 CURRENT 2015-08-05 Active
WILSONS (COMPANY SECRETARIES) LIMITED HEALTHCARE STORAGE SOLUTIONS LIMITED Company Secretary 2016-04-15 CURRENT 2016-04-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED MINSTREL VENTURES LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Active
WILSONS (COMPANY SECRETARIES) LIMITED COOMBESHEAD FARM BAKERY LTD Company Secretary 2016-01-13 CURRENT 2016-01-13 Active
WILSONS (COMPANY SECRETARIES) LIMITED TICHI & CIE LIMITED Company Secretary 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED COOMBESHEAD FARM HOTEL LIMITED Company Secretary 2015-10-02 CURRENT 2015-10-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED ERALIAN LIMITED Company Secretary 2015-09-21 CURRENT 2005-11-30 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED MATCHDECK LIMITED Company Secretary 2015-09-14 CURRENT 2011-08-18 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED ZERVUDACHI, ROBERTS AND MACADAM LTD. Company Secretary 2015-07-24 CURRENT 1964-03-23 Active
WILSONS (COMPANY SECRETARIES) LIMITED DRAWLANE PENSION TRUSTEE (NO. 2) LIMITED Company Secretary 2015-04-29 CURRENT 2015-04-29 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED STERILE SUPPLIES LIMITED Company Secretary 2015-03-18 CURRENT 2015-03-18 Active
WILSONS (COMPANY SECRETARIES) LIMITED WILSCO 712 LIMITED Company Secretary 2015-03-12 CURRENT 1992-10-14 Dissolved 2017-02-28
WILSONS (COMPANY SECRETARIES) LIMITED SHERBORNE LAUNDRY LIMITED Company Secretary 2015-03-12 CURRENT 1901-06-14 Active
WILSONS (COMPANY SECRETARIES) LIMITED GUARANTEE LINEN SERVICES LTD Company Secretary 2015-03-12 CURRENT 1958-01-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED GUARANTEE HOLDINGS LIMITED Company Secretary 2015-03-12 CURRENT 2014-12-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED ASOKO INSIGHT LIMITED Company Secretary 2015-03-11 CURRENT 2014-10-30 Active
WILSONS (COMPANY SECRETARIES) LIMITED EDTECH GLOBAL LIMITED Company Secretary 2015-03-10 CURRENT 2015-03-10 Active
WILSONS (COMPANY SECRETARIES) LIMITED DRAWLANE PENSION TRUSTEE LIMITED Company Secretary 2015-01-28 CURRENT 2015-01-28 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED PERSEUS UK LIMITED Company Secretary 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-07-24
WILSONS (COMPANY SECRETARIES) LIMITED HPS TRADING LIMITED Company Secretary 2014-11-03 CURRENT 2012-05-25 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED MMCF TRUSTEE LIMITED Company Secretary 2014-08-15 CURRENT 2014-08-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED CHALKY HILL WINES LIMITED Company Secretary 2014-07-28 CURRENT 2010-07-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED HATTINGLEY VALLEY WINES LIMITED Company Secretary 2014-07-07 CURRENT 2010-07-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED DE SELINCOURT WINES LIMITED Company Secretary 2014-07-07 CURRENT 2010-07-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED WIELD WINES LIMITED Company Secretary 2014-07-07 CURRENT 2010-07-09 Active
WILSONS (COMPANY SECRETARIES) LIMITED MCCRIMMON & REID LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED I QUARTER MANAGEMENT COMPANY 2 LIMITED Company Secretary 2014-06-09 CURRENT 2008-06-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED FORCES IN MIND LIMITED Company Secretary 2014-04-23 CURRENT 2014-04-23 Active
WILSONS (COMPANY SECRETARIES) LIMITED B & W CONSULTANCY SERVICES LIMITED Company Secretary 2014-04-04 CURRENT 2014-04-04 Dissolved 2016-10-11
WILSONS (COMPANY SECRETARIES) LIMITED KING ALFRED TRUST Company Secretary 2014-03-05 CURRENT 2014-01-21 Active
WILSONS (COMPANY SECRETARIES) LIMITED DORSET DIAGNOSTICS LIMITED Company Secretary 2014-01-14 CURRENT 2009-02-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED FILM ILLUSIONS LIMITED Company Secretary 2013-06-14 CURRENT 2013-06-14 Dissolved 2015-07-21
WILSONS (COMPANY SECRETARIES) LIMITED VALLEY LEISURE LIMITED Company Secretary 2013-04-09 CURRENT 1987-11-03 Active
WILSONS (COMPANY SECRETARIES) LIMITED SNODROX LIMITED Company Secretary 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED FUND FOR GLOBAL HUMAN RIGHTS UK Company Secretary 2013-01-15 CURRENT 2013-01-11 Active
WILSONS (COMPANY SECRETARIES) LIMITED LONDON & LOTHIAN TRUSTEES LIMITED Company Secretary 2013-01-15 CURRENT 1960-05-12 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED CV SCHOOLS HISTORY FESTIVAL LIMITED Company Secretary 2013-01-09 CURRENT 2013-01-09 Active
WILSONS (COMPANY SECRETARIES) LIMITED STRADSETT TRUSTEES (NO 1) LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Active
WILSONS (COMPANY SECRETARIES) LIMITED STRADSETT TRUSTEES (NO 2) LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Active
WILSONS (COMPANY SECRETARIES) LIMITED CHALKE HISTORY FESTIVALS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE ROYAL OAK INN SWALLOWCLIFFE LIMITED Company Secretary 2012-11-01 CURRENT 2012-10-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED REPLICA 3DM LTD. Company Secretary 2012-10-31 CURRENT 2012-02-21 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED VAI MILANO UK LIMITED Company Secretary 2012-08-01 CURRENT 2012-01-31 Active
WILSONS (COMPANY SECRETARIES) LIMITED LE TABAC CAFE LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Dissolved 2016-07-26
WILSONS (COMPANY SECRETARIES) LIMITED KARACHI EDUCATION INITIATIVE (UK) Company Secretary 2012-01-23 CURRENT 2009-11-08 Dissolved 2016-08-30
WILSONS (COMPANY SECRETARIES) LIMITED THE FLEETWOOD INITIATIVE Company Secretary 2011-12-20 CURRENT 2011-12-20 Active
WILSONS (COMPANY SECRETARIES) LIMITED FIM TRUSTEE LIMITED Company Secretary 2011-11-21 CURRENT 2011-11-21 Active
WILSONS (COMPANY SECRETARIES) LIMITED HELP FOR HEROES RECOVERY Company Secretary 2011-05-26 CURRENT 2011-05-26 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED MEDINAT Company Secretary 2011-03-09 CURRENT 2011-03-09 Dissolved 2015-06-16
WILSONS (COMPANY SECRETARIES) LIMITED HELP FOR HEROES DEVELOPMENT COMPANY LIMITED Company Secretary 2010-12-08 CURRENT 2010-12-08 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED POKER HEAVEN LIMITED Company Secretary 2010-11-30 CURRENT 2010-11-19 Dissolved 2015-07-14
WILSONS (COMPANY SECRETARIES) LIMITED BMYHERO LIMITED Company Secretary 2010-03-30 CURRENT 2010-03-17 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED THE ROYAL AIR FORCE SAILING ASSOCIATION Company Secretary 2009-09-25 CURRENT 2009-09-25 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE SHACKLETON FOUNDATION Company Secretary 2008-09-08 CURRENT 2007-02-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE BULLDOG TRUST LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
WILSONS (COMPANY SECRETARIES) LIMITED HELP FOR HEROES TRADING LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Active
WILSONS (COMPANY SECRETARIES) LIMITED HELP FOR HEROES Company Secretary 2007-09-06 CURRENT 2007-09-06 Active
WILSONS (COMPANY SECRETARIES) LIMITED HARESDOWN PROPERTY LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE CHOIR SCHOOLS' ASSOCIATION BURSARY TRUST LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active
WILSONS (COMPANY SECRETARIES) LIMITED PHOENIX PRESS LTD Company Secretary 2007-06-14 CURRENT 1980-05-12 Dissolved 2016-03-29
WILSONS (COMPANY SECRETARIES) LIMITED SACKVILLE TRUSTEE COMPANY LIMITED Company Secretary 2007-05-24 CURRENT 1987-08-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED KNOLE ESTATE TRUSTEE COMPANY LIMITED Company Secretary 2007-05-21 CURRENT 2005-10-14 Active
WILSONS (COMPANY SECRETARIES) LIMITED CENSEO ACTUARIES & CONSULTANTS LIMITED Company Secretary 2007-05-18 CURRENT 2004-12-29 Active
WILSONS (COMPANY SECRETARIES) LIMITED CENSEO TRUSTEES LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED HONORARY DOCTORS ASSOCIATION Company Secretary 2007-04-16 CURRENT 2007-04-16 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED ODSTOCK MEDICAL LIMITED Company Secretary 2007-01-24 CURRENT 2005-08-10 Active
WILSONS (COMPANY SECRETARIES) LIMITED MMG TRUSTEES LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2015-05-12
WILSONS (COMPANY SECRETARIES) LIMITED ALLISON & BUSBY LIMITED Company Secretary 2006-08-31 CURRENT 1992-09-25 Active
WILSONS (COMPANY SECRETARIES) LIMITED HERITAGE BUILDING CONSERVATION LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Active
WILSONS (COMPANY SECRETARIES) LIMITED ODSTOCK PRIVATE CARE LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED MOSSMOUNT CONSULTING LIMITED Company Secretary 2006-07-10 CURRENT 2001-06-01 Liquidation
WILSONS (COMPANY SECRETARIES) LIMITED EUROPARC ATLANTIC ISLES Company Secretary 2006-03-21 CURRENT 2006-03-21 Active
WILSONS (COMPANY SECRETARIES) LIMITED SALISBURY WOMEN'S REFUGE Company Secretary 2005-11-22 CURRENT 2005-11-22 Active
WILSONS (COMPANY SECRETARIES) LIMITED WELBORE TRUSTEE COMPANY LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED ELLIS TRUSTEE COMPANY LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED PURE GLOBAL LIMITED Company Secretary 2005-11-04 CURRENT 2003-07-17 Dissolved 2014-06-15
WILSONS (COMPANY SECRETARIES) LIMITED PHOENIX PUBLISHING LTD Company Secretary 2005-07-20 CURRENT 1998-03-17 Dissolved 2016-03-29
WILSONS (COMPANY SECRETARIES) LIMITED PARDOE BLACKER LIMITED Company Secretary 2005-07-20 CURRENT 1979-05-11 Dissolved 2016-03-29
WILSONS (COMPANY SECRETARIES) LIMITED HC SUPPORT SERVICES LIMITED Company Secretary 2004-12-21 CURRENT 2004-12-21 Active
WILSONS (COMPANY SECRETARIES) LIMITED HORTON TRUSTEES (NO.1) LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED HORTON TRUSTEES (NO.2) LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED THE HERCULANEUM SOCIETY Company Secretary 2004-06-15 CURRENT 2004-06-15 Active
WILSONS (COMPANY SECRETARIES) LIMITED REACT TECHNOLOGIES LIMITED Company Secretary 2004-04-15 CURRENT 2003-03-19 Dissolved 2013-12-06
WILSONS (COMPANY SECRETARIES) LIMITED CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-01 CURRENT 1994-05-24 Active
WILSONS (COMPANY SECRETARIES) LIMITED UPPER CRUST PRODUCTS LIMITED Company Secretary 2003-03-31 CURRENT 1938-03-24 Liquidation
WILSONS (COMPANY SECRETARIES) LIMITED DRIVERS LIMITED Company Secretary 2002-11-01 CURRENT 1983-12-20 Active
WILSONS (COMPANY SECRETARIES) LIMITED OSAF PROJECTS LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Active
WILSONS (COMPANY SECRETARIES) LIMITED EVERCONNECT LIMITED Company Secretary 2002-02-14 CURRENT 2002-02-14 Active
WILSONS (COMPANY SECRETARIES) LIMITED EVERLEIGH FARM SHOP LIMITED Company Secretary 2001-03-16 CURRENT 2001-03-16 Active
WILSONS (COMPANY SECRETARIES) LIMITED MCENHILL NOMINEES LIMITED Company Secretary 2001-03-16 CURRENT 2001-03-16 Active - Proposal to Strike off
WILSONS (COMPANY SECRETARIES) LIMITED SEFTON TRUSTEES (NO.1) LIMITED Company Secretary 2000-07-25 CURRENT 2000-07-25 Dissolved 2014-03-25
WILSONS (COMPANY SECRETARIES) LIMITED OSWINSEVEN LTD Company Secretary 1999-09-02 CURRENT 1999-09-02 Active
WILSONS (COMPANY SECRETARIES) LIMITED BRIERVILLE LIMITED Company Secretary 1999-03-15 CURRENT 1999-03-15 Active - Proposal to Strike off
FAITH MADELINE FOOTE SHERBORNE LAUNDRY LIMITED Director 2015-03-12 CURRENT 1901-06-14 Active
FAITH MADELINE FOOTE GUARANTEE HOLDINGS LIMITED Director 2015-03-12 CURRENT 2014-12-12 Active
FAITH MADELINE FOOTE GUARANTEE LINEN SERVICES LTD Director 2001-07-02 CURRENT 1958-01-02 Active
PETER NORMAN SWAN GUARANTEE HOLDINGS LIMITED Director 2015-03-12 CURRENT 2014-12-12 Active
PETER NORMAN SWAN GUARANTEE LINEN SERVICES LTD Director 2000-03-28 CURRENT 1958-01-02 Active
ANDREW JOHN TILLARD HALSTOCK HOLDINGS LIMITED Director 2016-02-01 CURRENT 2015-01-07 Active
ANDREW JOHN TILLARD WILSCO 712 LIMITED Director 2015-03-12 CURRENT 1992-10-14 Dissolved 2017-02-28
ANDREW JOHN TILLARD GUARANTEE LINEN SERVICES LTD Director 2015-03-12 CURRENT 1958-01-02 Active
ANDREW JOHN TILLARD GUARANTEE HOLDINGS LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
ANDREW JOHN TILLARD WILSCO 710 LIMITED Director 2014-11-17 CURRENT 2014-11-17 Dissolved 2015-12-01
ANDREW JOHN TILLARD FUTURES 4 FORCES C.I.C. Director 2013-02-20 CURRENT 2013-02-20 Dissolved 2015-06-09

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
2024-10-11CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES
2024-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/24, WITH NO UPDATES
2024-09-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-25AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005774100016
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 005774100015
2023-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 005774100015
2022-10-11CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-04Memorandum articles filed
2022-07-04MEM/ARTSARTICLES OF ASSOCIATION
2022-07-04RES01ADOPT ARTICLES 04/07/22
2022-06-29CC04Statement of company's objects
2022-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005774100014
2022-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 005774100013
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005774100008
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005774100009
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005774100011
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005774100012
2022-01-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005774100010
2022-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005774100010
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORMAN SWAN
2021-03-09AP01DIRECTOR APPOINTED MR STUART JOHN HARRIS
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2020-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM 2 Pinesway Station Road Stalbridge Dorset DT10 2RZ United Kingdom
2018-10-10PSC05Change of details for Guarantee Holdings Limited as a person with significant control on 2018-10-01
2018-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-19CH01Director's details changed for Mr Peter Norman Swan on 2017-09-01
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 79038
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAVILLE WISHER
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 005774100012
2017-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 005774100011
2017-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 005774100010
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM Portwall Place Portwall Lane Bristol BS1 6NA
2016-11-24AUDAUDITOR'S RESIGNATION
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 005774100009
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 79038
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 005774100008
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 79038
2015-10-19AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVILLE WISHER / 12/03/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FAITH MADELINE FOOTE / 12/03/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TILLARD / 12/03/2015
2015-10-14AD04Register(s) moved to registered office address Portwall Place Portwall Lane Bristol BS1 6NA
2015-10-14TM02Termination of appointment of Peter Saville Wisher on 2015-03-12
2015-10-14AP04Appointment of Wilsons (Company Secretaries) Limited as company secretary on 2015-03-12
2015-10-14AD02SAIL ADDRESS CHANGED FROM: GUARANTEE LAUNDRIES LTD HARBOUR WAY SHERBORNE DORSET DT9 4AW UNITED KINGDOM
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FAITH MADELINE FOOTE / 12/12/2014
2015-04-21AP01DIRECTOR APPOINTED MR PETER SAVILLE WISHER
2015-04-21AP01DIRECTOR APPOINTED MR ANDREW JOHN TILLARD
2015-04-21AP03SECRETARY APPOINTED MR PETER SAVILLE WISHER
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FIENNES
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAWKINS
2015-04-21TM02APPOINTMENT TERMINATED, SECRETARY FAITH FOOTE
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TUCKER
2015-03-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 79038
2014-10-21AR0110/10/14 FULL LIST
2014-04-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 79038
2013-11-08AR0110/10/13 FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-18AR0110/10/12 FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AR0110/10/11 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-29AR0110/10/10 FULL LIST
2010-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-10-29AD02SAIL ADDRESS CREATED
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AUDAUDITOR'S RESIGNATION
2009-10-28AR0110/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN SWAN / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FAITH MADELINE FOOTE / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD IVOR FIENNES / 28/10/2009
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-31363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN
2007-10-31363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-24363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-10363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06288bSECRETARY RESIGNED
2004-04-06288aNEW SECRETARY APPOINTED
2003-11-14363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: MARSH HOUSE 11 MARSH STREET BRISTOL BS1 4AQ
2002-11-13363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-09363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-07-26288aNEW DIRECTOR APPOINTED
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-14363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-05288aNEW DIRECTOR APPOINTED
1999-11-11363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-08-24WRES01ALTER MEM AND ARTS 14/06/99
1999-08-24SRES01ALTER MEM AND ARTS 28/11/98
1999-07-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/98
1998-11-04363sRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-11363sRETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS
1997-11-25AUDAUDITOR'S RESIGNATION
1997-11-25288bSECRETARY RESIGNED
1997-11-25288aNEW SECRETARY APPOINTED
1997-09-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-31363sRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1996-09-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-30363sRETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS
1995-09-12AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-01363sRETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS
1994-09-20AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-13288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0201985 Active Licenced property: STATION ROAD BUSINESS PARK 2 PINESWAY STATION ROAD STALBRIDGE STURMINSTER NEWTON STATION ROAD GB DT10 2RZ. Correspondance address: PINESWAY UNIT 2 STATION ROAD STALBRIDGE STATION ROAD GB DT10 2RN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0201985 Active Licenced property: STATION ROAD BUSINESS PARK 2 PINESWAY STATION ROAD STALBRIDGE STURMINSTER NEWTON STATION ROAD GB DT10 2RZ. Correspondance address: PINESWAY UNIT 2 STATION ROAD STALBRIDGE STATION ROAD GB DT10 2RN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GUARANTEE LAUNDRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-29 Outstanding BARCLAYS BANK PLC
2017-05-25 Outstanding BARCLAYS BANK PLC
2017-02-21 Outstanding BARCLAYS BANK PLC
2016-11-08 Outstanding BARCLAYS BANK PLC
2016-06-30 Outstanding BARCLAYS BANK PLC
CREDIT AGREEMENT 1993-08-19 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1990-05-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-05 Outstanding BARCLAYS BANK PLC
CHARGE 1989-04-25 Satisfied STATE BANK OF SOUTH AUSTRALIA
LEGAL CHARGE 1982-03-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GUARANTEE LAUNDRIES LIMITED

Intangible Assets
Patents
We have not found any records of GUARANTEE LAUNDRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUARANTEE LAUNDRIES LIMITED
Trademarks
We have not found any records of GUARANTEE LAUNDRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUARANTEE LAUNDRIES 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 (96010 - Washing and (dry-)cleaning of textile and fur products) as GUARANTEE LAUNDRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GUARANTEE LAUNDRIES 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 GUARANTEE LAUNDRIES 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 GUARANTEE LAUNDRIES 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.