GUILDHALL LIMITED
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 3RF

Company number 02738761
Status Active
Incorporation Date 5 August 1992
Company Type Private Limited Company
Address LOW BELFORD, DALLOWGILL, RIPON, HG4 3RF
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c., 70221 - Financial management, 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GUILDHALL LIMITED are www.guildhall.co.uk, and www.guildhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Guildhall Limited is a Private Limited Company. The company registration number is 02738761. Guildhall Limited has been working since 05 August 1992. The present status of the company is Active. The registered address of Guildhall Limited is Low Belford Dallowgill Ripon Hg4 3rf. The company`s financial liabilities are £114.64k. It is £31.74k against last year. The cash in hand is £0.22k. It is £0.12k against last year. And the total assets are £0.78k, which is £0.68k against last year. KERSEY, Craig Alexander is a Director of the company. Secretary BARTLETT, Andrew William has been resigned. Secretary JERRAM, David Justin has been resigned. Secretary KELLOW, Ian Robert has been resigned. Secretary KERSEY, Craig Alexander has been resigned. Secretary KERSEY, Craig Alexander has been resigned. Secretary LAVERBANK NOMINEES LIMITED has been resigned. Secretary VARDY, Richard John has been resigned. Director BLUNDEN, George Patrick has been resigned. Director GEORGE, Julia has been resigned. Director JERRAM, David Justin has been resigned. Director LYNN, George has been resigned. Director MARTIN, Ian James has been resigned. Director NIANIAS, George James Demetrius has been resigned. Director PEARCE, Stephen Douglas has been resigned. Director PHILLIPS, Peter has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


guildhall Key Finiance

LIABILITIES £114.64k
+38%
CASH £0.22k
+118%
TOTAL ASSETS £0.78k
+665%
All Financial Figures

Current Directors

Director
KERSEY, Craig Alexander
Appointed Date: 05 August 1992
69 years old

Resigned Directors

Secretary
BARTLETT, Andrew William
Resigned: 16 August 1993
Appointed Date: 08 July 1993

Secretary
JERRAM, David Justin
Resigned: 17 June 1996
Appointed Date: 05 January 1995

Secretary
KELLOW, Ian Robert
Resigned: 08 July 1993
Appointed Date: 05 August 1992

Secretary
KERSEY, Craig Alexander
Resigned: 29 November 2013
Appointed Date: 23 September 2008

Secretary
KERSEY, Craig Alexander
Resigned: 04 May 2003
Appointed Date: 01 July 1996

Secretary
LAVERBANK NOMINEES LIMITED
Resigned: 23 September 2008
Appointed Date: 04 May 2003

Secretary
VARDY, Richard John
Resigned: 04 January 1995
Appointed Date: 16 August 1993

Director
BLUNDEN, George Patrick
Resigned: 04 January 1995
Appointed Date: 08 July 1993
73 years old

Director
GEORGE, Julia
Resigned: 29 November 2013
Appointed Date: 30 June 2009
72 years old

Director
JERRAM, David Justin
Resigned: 17 June 1996
Appointed Date: 05 January 1995
69 years old

Director
LYNN, George
Resigned: 17 September 1993
Appointed Date: 08 July 1993
70 years old

Director
MARTIN, Ian James
Resigned: 04 January 1995
Appointed Date: 17 September 1993
73 years old

Director
NIANIAS, George James Demetrius
Resigned: 04 January 1995
Appointed Date: 22 October 1992
70 years old

Director
PEARCE, Stephen Douglas
Resigned: 02 May 2003
Appointed Date: 05 January 1995
71 years old

Director
PHILLIPS, Peter
Resigned: 24 June 2009
Appointed Date: 07 July 2004
83 years old

Persons With Significant Control

Mr Craig Alexander Kersey
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Guildhall Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GUILDHALL LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 200,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 130 more events
23 Sep 1992
Accounting reference date notified as 31/12

23 Sep 1992
Location of register of directors' interests

23 Sep 1992
Location - directors service contracts and memoranda

23 Sep 1992
Location of register of members

05 Aug 1992
Incorporation