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

THE GUILD OF SHAREHOLDERS LIMITED

RECTORY FARM HOUSE 2 CHURCH STREET, BLADON, WOODSTOCK, OXON, OX20 1RS,
Company Registration Number
03082172
Private Limited Company
Active

Company Overview

About The Guild Of Shareholders Ltd
THE GUILD OF SHAREHOLDERS LIMITED was founded on 1995-07-20 and has its registered office in Woodstock. The organisation's status is listed as "Active". The Guild Of Shareholders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE GUILD OF SHAREHOLDERS LIMITED
 
Legal Registered Office
RECTORY FARM HOUSE 2 CHURCH STREET
BLADON
WOODSTOCK
OXON
OX20 1RS
Other companies in OX20
 
Filing Information
Company Number 03082172
Company ID Number 03082172
Date formed 1995-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-08-05 16:59:47
Primary Source:Companies House
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 THE GUILD OF SHAREHOLDERS LIMITED

Current Directors
Officer Role Date Appointed
OLIVIA JANE BENYON
Company Secretary 2010-07-30
THOMAS YATES BENYON
Director 1998-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MICHAEL WIGAN
Company Secretary 2000-12-14 2010-08-11
MARK PERCY FAIRWEATHER
Company Secretary 1997-05-12 2000-12-14
ALFRED DOLL STEINBERG
Director 1995-08-24 2000-12-14
HENRY ULICK VERNEY
Company Secretary 1996-11-10 1998-05-08
HENRY ULICK VERNEY
Director 1996-11-10 1998-04-30
THOMAS YATES BENYON
Director 1995-08-24 1997-05-12
FRANCES ELIZABETH ISAAC
Company Secretary 1995-08-24 1995-12-31
CREDITREFORM LIMITED
Nominated Secretary 1995-07-20 1995-08-24
CREDITREFORM (ENGLAND) LIMITED
Nominated Director 1995-07-20 1995-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS YATES BENYON ROMANIAN LAND NOMINEES NO 2 LIMITED Director 2008-03-03 CURRENT 2007-09-10 Active
THOMAS YATES BENYON ROMANIAN LAND NOMINEES LTD Director 2006-11-30 CURRENT 2006-11-30 Active
THOMAS YATES BENYON ROMANIAN PROPERTY DEALS LIMITED Director 2006-11-29 CURRENT 2006-11-29 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
2024-07-24CONFIRMATION STATEMENT MADE ON 20/07/24, WITH UPDATES
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-21CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES
2023-02-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES
2020-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES
2019-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-20CH01Director's details changed for Mr Thomas Yates Benyon on 2018-07-19
2018-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-23AR0120/07/15 ANNUAL RETURN FULL LIST
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-07AR0120/07/14 ANNUAL RETURN FULL LIST
2013-12-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01LATEST SOC01/08/13 STATEMENT OF CAPITAL;GBP 1000
2013-08-01AR0120/07/13 ANNUAL RETURN FULL LIST
2012-11-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0120/07/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0120/07/11 ANNUAL RETURN FULL LIST
2011-08-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHARLES WIGAN
2010-12-07AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-13AP03Appointment of Mrs Olivia Jane Benyon as company secretary
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/10 FROM Hamlet House Hamlet Court Bures Suffolk CO8 5BD
2010-08-11TM02Termination of appointment of a secretary
2010-07-20AR0120/07/10 ANNUAL RETURN FULL LIST
2010-03-25AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-29363aReturn made up to 20/07/09; full list of members
2008-12-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-31363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-21363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-27363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-26363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-28363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-29363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-14287REGISTERED OFFICE CHANGED ON 14/11/01 FROM: THE OLD RECTORY CHURCH STREET ADSTOCK BUCKINGHAMSHIRE MK18 2HY
2001-07-26363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-27288aNEW SECRETARY APPOINTED
2000-12-27288bDIRECTOR RESIGNED
2000-12-27288bSECRETARY RESIGNED
2000-08-07363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-12WRES01ALTERMEMORANDUM05/04/00
2000-04-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-08-18363sRETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS
1998-10-13363(288)SECRETARY RESIGNED
1998-10-13363sRETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS
1998-05-29288aNEW DIRECTOR APPOINTED
1998-05-27288bDIRECTOR RESIGNED
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-30363sRETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS
1997-05-25288aNEW SECRETARY APPOINTED
1997-05-25288bDIRECTOR RESIGNED
1997-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-26363bRETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS
1997-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-06287REGISTERED OFFICE CHANGED ON 06/12/96 FROM: 35 PICCADILLY LONDON W1V 9BQ
1996-03-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-01-09288SECRETARY RESIGNED
1995-08-29287REGISTERED OFFICE CHANGED ON 29/08/95 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM B4 6TU
1995-08-29288NEW DIRECTOR APPOINTED
1995-08-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-08-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE GUILD OF SHAREHOLDERS 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 THE GUILD OF SHAREHOLDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GUILD OF SHAREHOLDERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-06-30 £ 22,348

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 THE GUILD OF SHAREHOLDERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 1,105
Current Assets 2013-06-30 £ 1,105
Current Assets 2012-06-30 £ 3,517
Debtors 2012-06-30 £ 2,677
Fixed Assets 2013-06-30 £ 15,530
Shareholder Funds 2012-06-30 £ 2,811

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE GUILD OF SHAREHOLDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GUILD OF SHAREHOLDERS LIMITED
Trademarks
We have not found any records of THE GUILD OF SHAREHOLDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GUILD OF SHAREHOLDERS 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 (82990 - Other business support service activities n.e.c.) as THE GUILD OF SHAREHOLDERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE GUILD OF SHAREHOLDERS 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 THE GUILD OF SHAREHOLDERS 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 THE GUILD OF SHAREHOLDERS 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.
    Other companies at postcode OX20 1RS