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

GUARDIAN WAREHOUSING LIMITED

NATIONWORLD HOUSE, NOOSE LANE, WILLENHALL, WV13 3AP,
Company Registration Number
04926296
Private Limited Company
Active

Company Overview

About Guardian Warehousing Ltd
GUARDIAN WAREHOUSING LIMITED was founded on 2003-10-08 and has its registered office in Willenhall. The organisation's status is listed as "Active". Guardian Warehousing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GUARDIAN WAREHOUSING LIMITED
 
Legal Registered Office
NATIONWORLD HOUSE
NOOSE LANE
WILLENHALL
WV13 3AP
Other companies in WV13
 
Previous Names
ASPRAY LOGISTICS LIMITED13/11/2019
Filing Information
Company Number 04926296
Company ID Number 04926296
Date formed 2003-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB310183356  
Last Datalog update: 2024-01-08 17:04:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUARDIAN WAREHOUSING 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.
Companies with same name GUARDIAN WAREHOUSING LIMITED
The following companies were found which have the same name as GUARDIAN WAREHOUSING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GUARDIAN WAREHOUSING CORP 1200 S.W. 1ST ST. MIAMI FL Inactive Company formed on the 1961-06-19

Company Officers of GUARDIAN WAREHOUSING LIMITED

Current Directors
Officer Role Date Appointed
GLYN GORDON BYRNE
Director 2018-04-09
ANDREW GADSDEN
Director 2017-01-23
MARK KEVIN JONES
Director 2018-06-12
ROY PATRICK LAIGHT
Director 2003-12-08
STUART JOHN LAIGHT
Director 2003-12-08
MICHAELA POUND
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID EMMERSON
Director 2017-01-24 2017-11-17
MARTIN ROYSTON JEROME SAUNDERS
Director 2008-11-01 2017-01-17
GAVIN SHANNON
Director 2016-01-04 2016-09-30
IAN BARCLAY
Director 2008-01-01 2016-07-31
STUART JOHN BONE
Director 2008-11-01 2015-06-30
IAN RAYMOND WILKINSON
Director 2010-01-01 2012-08-03
JOHN RICHARD LAVENDER
Company Secretary 2003-12-08 2010-12-31
JOHN RICHARD LAVENDER
Director 2003-12-08 2010-12-31
DAVID RICHARD TURPIN
Director 2007-01-01 2009-04-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-08 2003-12-08
INSTANT COMPANIES LIMITED
Nominated Director 2003-10-08 2003-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYN GORDON BYRNE INTERIM MANUFACTURING MANAGEMENT SOLUTIONS LIMITED Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2015-04-07
ANDREW GADSDEN ASPRAY TRANSPORT LIMITED Director 2017-01-10 CURRENT 1982-12-16 Active
MARK KEVIN JONES ASPRAY TRANSPORT LIMITED Director 2018-06-12 CURRENT 1982-12-16 Active
ROY PATRICK LAIGHT ASPRAY INTERNATIONAL LIMITED Director 2000-08-17 CURRENT 1999-09-24 Active
ROY PATRICK LAIGHT NATIONWORLD LIMITED Director 1992-09-01 CURRENT 1992-08-12 Active
ROY PATRICK LAIGHT G.ASPRAY TRANSPORT (SOUTHERN) LIMITED Director 1991-05-11 CURRENT 1986-12-08 Dissolved 2014-05-20
ROY PATRICK LAIGHT G. ASPRAY TRANSPORT (SOUTH WEST) LIMITED Director 1991-05-11 CURRENT 1987-08-28 Dissolved 2014-05-13
ROY PATRICK LAIGHT ASPRAY TRANSPORT MIDLANDS LIMITED Director 1991-05-11 CURRENT 1987-06-09 Dissolved 2014-05-20
ROY PATRICK LAIGHT ASPRAY TRANSPORT NORTHERN LIMITED Director 1991-05-11 CURRENT 1986-12-08 Dissolved 2014-05-13
ROY PATRICK LAIGHT A S P SHIPPING LIMITED Director 1991-05-11 CURRENT 1983-09-14 Dissolved 2014-05-06
ROY PATRICK LAIGHT ASPRAY TRANSPORT LIMITED Director 1991-05-11 CURRENT 1982-12-16 Active
STUART JOHN LAIGHT ASPRAY INTERNATIONAL LIMITED Director 2010-05-05 CURRENT 1999-09-24 Active
STUART JOHN LAIGHT NATIONWORLD LIMITED Director 2000-07-01 CURRENT 1992-08-12 Active
STUART JOHN LAIGHT ASPRAY TRANSPORT LIMITED Director 2000-07-01 CURRENT 1982-12-16 Active
MICHAELA POUND ASPRAY TRANSPORT LIMITED Director 2016-06-01 CURRENT 1982-12-16 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
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-19CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049262960007
2022-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/22 FROM Lyndon House 62 Hagley Road Birmingham B16 8PE England
2022-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 049262960011
2022-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 049262960009
2022-10-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049262960008
2022-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049262960008
2022-09-28APPOINTMENT TERMINATED, DIRECTOR GLYN GORDON BYRNE
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GLYN GORDON BYRNE
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049262960008
2021-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049262960006
2021-05-21AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-02-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/20 FROM Nationworld House, Noose Lane Willenhall West Midlands WV13 3AP
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-13RES15CHANGE OF COMPANY NAME 13/11/19
2019-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-09-25AUDAUDITOR'S RESIGNATION
2019-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049262960005
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR LEE BUSHELL
2019-05-20PSC02Notification of Nationworld Limited as a person with significant control on 2019-03-05
2019-04-08AP01DIRECTOR APPOINTED MR GLYN GORDON BYRNE
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049262960007
2019-03-18PSC07CESSATION OF ROY PATRICK LAIGHT AS A PERSON OF SIGNIFICANT CONTROL
2019-03-14AP01DIRECTOR APPOINTED MR LEE BUSHELL
2019-03-13AP01DIRECTOR APPOINTED MS JESSICA HORTON
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAELA POUND
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK KEVIN JONES
2018-12-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN LAIGHT
2018-12-29PSC07CESSATION OF STUART JOHN LAIGHT AS A PERSON OF SIGNIFICANT CONTROL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049262960004
2018-08-31MEM/ARTSARTICLES OF ASSOCIATION
2018-07-10RES01ADOPT ARTICLES 10/07/18
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049262960006
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 049262960005
2018-06-23AP01DIRECTOR APPOINTED MR MARK KEVIN JONES
2018-04-12AP01DIRECTOR APPOINTED MR GLYN GORDON BYRNE
2018-04-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID EMMERSON
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 049262960004
2017-01-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID EMMERSON / 24/01/2017
2017-01-24AP01DIRECTOR APPOINTED MR IAN DAVID EMMERSON
2017-01-24AP01DIRECTOR APPOINTED MR ANDREW GADSDEN
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SAUNDERS
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 10001
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-10-11AP01DIRECTOR APPOINTED MRS MICHAELA POUND
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SHANNON
2016-09-27AA01PREVEXT FROM 31/12/2015 TO 30/06/2016
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARCLAY
2016-01-28AP01DIRECTOR APPOINTED MR GAVIN SHANNON
2016-01-14AUDAUDITOR'S RESIGNATION
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 10001
2015-12-02AR0118/11/15 FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART BONE
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 10001
2014-11-28AR0118/11/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 10001
2013-11-25AR0118/11/13 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-03AR0118/11/12 FULL LIST
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILKINSON
2011-11-24AR0118/11/11 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAVENDER
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN LAVENDER
2010-12-09AR0118/11/10 FULL LIST
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AP01DIRECTOR APPOINTED IAN RAYMOND WILKINSON
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN LAIGHT / 01/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PATRICK LAIGHT / 01/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD LAVENDER / 01/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROYSTON JEROME SAUNDERS / 01/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BARCLAY / 01/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BONE / 01/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD LAVENDER / 01/12/2009
2009-11-14AR0108/10/09 NO CHANGES
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / STUART LAIGHT / 10/02/2009
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID TURPIN
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-07363aRETURN MADE UP TO 08/10/08; CHANGE OF MEMBERS
2008-11-19288aDIRECTOR APPOINTED MARTIN ROYSTON JEROME SAUNDERS
2008-11-19288aDIRECTOR APPOINTED STUART JOHN BONE
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BARCLAY / 17/03/2008
2008-01-10288aNEW DIRECTOR APPOINTED
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-23363sRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-01-30288aNEW DIRECTOR APPOINTED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-27363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-10-17225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-28363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-07-12RES04£ NC 1000/50000 26/03/
2004-07-12123NC INC ALREADY ADJUSTED 26/03/04
2004-07-1288(2)RAD 14/04/04--------- £ SI 10000@1=10000 £ IC 1/10001
2004-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-01-16287REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-01-16288bSECRETARY RESIGNED
2004-01-16288bDIRECTOR RESIGNED
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-10CERTNMCOMPANY NAME CHANGED STYLEARENA LIMITED CERTIFICATE ISSUED ON 10/12/03
2003-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to GUARDIAN WAREHOUSING 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 GUARDIAN WAREHOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-26 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 16 FEBRUARY 2009 AND 2012-11-02 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2009-02-26 Outstanding LLOYDS TSB BANK PLC
BOOK DEBTS DEBENTURE 2006-07-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
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
2008-12-31
Annual Accounts
2020-12-31

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 GUARDIAN WAREHOUSING LIMITED

Intangible Assets
Patents
We have not found any records of GUARDIAN WAREHOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUARDIAN WAREHOUSING LIMITED
Trademarks
We have not found any records of GUARDIAN WAREHOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUARDIAN WAREHOUSING 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as GUARDIAN WAREHOUSING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GUARDIAN WAREHOUSING 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 GUARDIAN WAREHOUSING 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 GUARDIAN WAREHOUSING 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.