GUILDHALL LIMITED - RIPON
Company Profile | Company Filings |
Overview
GUILDHALL LIMITED is a Private Limited Company from RIPON and has the status: Active.
GUILDHALL LIMITED was incorporated 31 years ago on 05/08/1992 and has the registered number: 02738761. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GUILDHALL LIMITED was incorporated 31 years ago on 05/08/1992 and has the registered number: 02738761. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
GUILDHALL LIMITED - RIPON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
70221 - Financial management
70229 - Management consultancy activities other than financial management
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LOW BELFORD
RIPON
HG4 3RF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CRAIG ALEXANDER KERSEY | Aug 1956 | British | Director | 1992-08-05 | CURRENT |
MR PETER PHILLIPS | Mar 1942 | British | Director | 2004-07-07 UNTIL 2009-06-24 | RESIGNED |
MR STEPHEN DOUGLAS PEARCE | Jan 1954 | British | Director | 1995-01-05 UNTIL 2003-05-02 | RESIGNED |
MR GEORGE JAMES DEMETRIUS NIANIAS | Aug 1955 | British | Director | 1992-10-22 UNTIL 1995-01-04 | RESIGNED |
IAN JAMES MARTIN | Jun 1952 | British | Director | 1993-09-17 UNTIL 1995-01-04 | RESIGNED |
MR GEORGE LYNN | Jul 1955 | British | Director | 1993-07-08 UNTIL 1993-09-17 | RESIGNED |
DAVID JUSTIN JERRAM | Jul 1956 | British | Director | 1995-01-05 UNTIL 1996-06-17 | RESIGNED |
MS JULIA GEORGE | Apr 1953 | British | Director | 2009-06-30 UNTIL 2013-11-29 | RESIGNED |
MR GEORGE PATRICK BLUNDEN | Feb 1952 | British | Director | 1993-07-08 UNTIL 1995-01-04 | RESIGNED |
MR RICHARD JOHN VARDY | Jul 1949 | British | Secretary | 1993-08-16 UNTIL 1995-01-04 | RESIGNED |
LAVERBANK NOMINEES LIMITED | Secretary | 2003-05-04 UNTIL 2008-09-23 | RESIGNED | ||
MR CRAIG ALEXANDER KERSEY | Aug 1956 | British | Secretary | 1996-07-01 UNTIL 2003-05-04 | RESIGNED |
MR CRAIG ALEXANDER KERSEY | Aug 1956 | British | Secretary | 2008-09-23 UNTIL 2013-11-29 | RESIGNED |
MR IAN ROBERT KELLOW | Apr 1957 | Secretary | 1992-08-05 UNTIL 1993-07-08 | RESIGNED | |
DAVID JUSTIN JERRAM | Jul 1956 | British | Secretary | 1995-01-05 UNTIL 1996-06-17 | RESIGNED |
ANDREW WILLIAM BARTLETT | Mar 1964 | British | Secretary | 1993-07-08 UNTIL 1993-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Craig Alexander Kersey | 2016-04-06 - 2016-04-06 | 8/1956 | Significant influence or control | |
Guildhall Group Limited | 2016-04-06 | Ripon | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GUILDHALL LIMITED | 2024-01-03 | 31-03-2023 | £1,273 equity |
Micro-entity Accounts - GUILDHALL LIMITED | 2022-01-01 | 31-03-2021 | £707 equity |
Micro-entity Accounts - GUILDHALL LIMITED | 2020-01-01 | 31-03-2019 | £5,499 equity |
Micro-entity Accounts - GUILDHALL LIMITED | 2018-01-02 | 31-03-2017 | £-142,021 equity |
Abbreviated Company Accounts - GUILDHALL LIMITED | 2017-01-03 | 31-03-2016 | £223 Cash £-114,499 equity |
Abbreviated Company Accounts - GUILDHALL LIMITED | 2016-01-01 | 31-03-2015 | £102 Cash £-82,522 equity |
Abbreviated Company Accounts - GUILDHALL LIMITED | 2015-01-01 | 31-03-2014 | £747 Cash £-60,165 equity |