Active
Company Information for GUARDIAN WAREHOUSING LIMITED
NATIONWORLD HOUSE, NOOSE LANE, WILLENHALL, WV13 3AP,
|
Company Registration Number
04926296
Private Limited Company
Active |
Company Name | ||
---|---|---|
GUARDIAN WAREHOUSING LIMITED | ||
Legal Registered Office | ||
NATIONWORLD HOUSE NOOSE LANE WILLENHALL WV13 3AP Other companies in WV13 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GUARDIAN WAREHOUSING CORP | 1200 S.W. 1ST ST. MIAMI FL | Inactive | Company formed on the 1961-06-19 |
Officer | Role | Date Appointed |
---|---|---|
GLYN GORDON BYRNE |
||
ANDREW GADSDEN |
||
MARK KEVIN JONES |
||
ROY PATRICK LAIGHT |
||
STUART JOHN LAIGHT |
||
MICHAELA POUND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DAVID EMMERSON |
Director | ||
MARTIN ROYSTON JEROME SAUNDERS |
Director | ||
GAVIN SHANNON |
Director | ||
IAN BARCLAY |
Director | ||
STUART JOHN BONE |
Director | ||
IAN RAYMOND WILKINSON |
Director | ||
JOHN RICHARD LAVENDER |
Company Secretary | ||
JOHN RICHARD LAVENDER |
Director | ||
DAVID RICHARD TURPIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERIM MANUFACTURING MANAGEMENT SOLUTIONS LIMITED | Director | 2012-07-16 | CURRENT | 2012-07-16 | Dissolved 2015-04-07 | |
ASPRAY TRANSPORT LIMITED | Director | 2017-01-10 | CURRENT | 1982-12-16 | Active | |
ASPRAY TRANSPORT LIMITED | Director | 2018-06-12 | CURRENT | 1982-12-16 | Active | |
ASPRAY INTERNATIONAL LIMITED | Director | 2000-08-17 | CURRENT | 1999-09-24 | Active | |
NATIONWORLD LIMITED | Director | 1992-09-01 | CURRENT | 1992-08-12 | Active | |
G.ASPRAY TRANSPORT (SOUTHERN) LIMITED | Director | 1991-05-11 | CURRENT | 1986-12-08 | Dissolved 2014-05-20 | |
G. ASPRAY TRANSPORT (SOUTH WEST) LIMITED | Director | 1991-05-11 | CURRENT | 1987-08-28 | Dissolved 2014-05-13 | |
ASPRAY TRANSPORT MIDLANDS LIMITED | Director | 1991-05-11 | CURRENT | 1987-06-09 | Dissolved 2014-05-20 | |
ASPRAY TRANSPORT NORTHERN LIMITED | Director | 1991-05-11 | CURRENT | 1986-12-08 | Dissolved 2014-05-13 | |
A S P SHIPPING LIMITED | Director | 1991-05-11 | CURRENT | 1983-09-14 | Dissolved 2014-05-06 | |
ASPRAY TRANSPORT LIMITED | Director | 1991-05-11 | CURRENT | 1982-12-16 | Active | |
ASPRAY INTERNATIONAL LIMITED | Director | 2010-05-05 | CURRENT | 1999-09-24 | Active | |
NATIONWORLD LIMITED | Director | 2000-07-01 | CURRENT | 1992-08-12 | Active | |
ASPRAY TRANSPORT LIMITED | Director | 2000-07-01 | CURRENT | 1982-12-16 | Active | |
ASPRAY TRANSPORT LIMITED | Director | 2016-06-01 | CURRENT | 1982-12-16 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049262960009 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049262960007 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/22 FROM Lyndon House 62 Hagley Road Birmingham B16 8PE England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049262960011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049262960009 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049262960008 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049262960008 | |
APPOINTMENT TERMINATED, DIRECTOR GLYN GORDON BYRNE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN GORDON BYRNE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049262960008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049262960006 | |
AA01 | Previous accounting period shortened from 30/06/21 TO 31/12/20 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/20 FROM Nationworld House, Noose Lane Willenhall West Midlands WV13 3AP | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
RES15 | CHANGE OF COMPANY NAME 13/11/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049262960005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE BUSHELL | |
PSC02 | Notification of Nationworld Limited as a person with significant control on 2019-03-05 | |
AP01 | DIRECTOR APPOINTED MR GLYN GORDON BYRNE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049262960007 | |
PSC07 | CESSATION OF ROY PATRICK LAIGHT AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR LEE BUSHELL | |
AP01 | DIRECTOR APPOINTED MS JESSICA HORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAELA POUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK KEVIN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOHN LAIGHT | |
PSC07 | CESSATION OF STUART JOHN LAIGHT AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049262960004 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 10/07/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049262960006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049262960005 | |
AP01 | DIRECTOR APPOINTED MR MARK KEVIN JONES | |
AP01 | DIRECTOR APPOINTED MR GLYN GORDON BYRNE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID EMMERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049262960004 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID EMMERSON / 24/01/2017 | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID EMMERSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW GADSDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SAUNDERS | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 10001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS MICHAELA POUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN SHANNON | |
AA01 | PREVEXT FROM 31/12/2015 TO 30/06/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BARCLAY | |
AP01 | DIRECTOR APPOINTED MR GAVIN SHANNON | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 10001 | |
AR01 | 18/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BONE | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 10001 | |
AR01 | 18/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 10001 | |
AR01 | 18/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/11/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WILKINSON | |
AR01 | 18/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LAVENDER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN LAVENDER | |
AR01 | 18/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED IAN RAYMOND WILKINSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN LAIGHT / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY PATRICK LAIGHT / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD LAVENDER / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROYSTON JEROME SAUNDERS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BARCLAY / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BONE / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RICHARD LAVENDER / 01/12/2009 | |
AR01 | 08/10/09 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STUART LAIGHT / 10/02/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID TURPIN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 08/10/08; CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED MARTIN ROYSTON JEROME SAUNDERS | |
288a | DIRECTOR APPOINTED STUART JOHN BONE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN BARCLAY / 17/03/2008 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/50000 26/03/ | |
123 | NC INC ALREADY ADJUSTED 26/03/04 | |
88(2)R | AD 14/04/04--------- £ SI 10000@1=10000 £ IC 1/10001 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED STYLEARENA LIMITED CERTIFICATE ISSUED ON 10/12/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 16 FEBRUARY 2009 AND | Outstanding | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE AND SET OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
BOOK DEBTS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
|
|
|
|
|
|
|
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
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:
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. |