E.W. GUESS (HOLDINGS) LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN14 1RZ

Company number 00632345
Status Active
Incorporation Date 9 July 1959
Company Type Private Limited Company
Address 1 STERLING COURT, LODDINGTON, KETTERING, NORTHAMPTONSHIRE, NN14 1RZ
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 414,358 ; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Robert John Guess as a director on 31 July 2015. The most likely internet sites of E.W. GUESS (HOLDINGS) LIMITED are www.ewguessholdings.co.uk, and www.e-w-guess-holdings.co.uk. The predicted number of employees is 70 to 80. The company’s age is sixty-six years and three months. The distance to to Market Harborough Rail Station is 7.2 miles; to Corby Rail Station is 8 miles; to Wellingborough Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E W Guess Holdings Limited is a Private Limited Company. The company registration number is 00632345. E W Guess Holdings Limited has been working since 09 July 1959. The present status of the company is Active. The registered address of E W Guess Holdings Limited is 1 Sterling Court Loddington Kettering Northamptonshire Nn14 1rz. The company`s financial liabilities are £2270.58k. It is £164.69k against last year. And the total assets are £2344.29k, which is £199.76k against last year. GUESS, Victoria Frances is a Secretary of the company. BOYLE, Charlotte Anne is a Director of the company. GUESS, Oliver John Paul is a Director of the company. GUESS, Raymond John is a Director of the company. Secretary GUESS, Alice May has been resigned. Secretary GUESS, Victoria Ann has been resigned. Director GUESS, Alice May has been resigned. Director GUESS, Eric Walter has been resigned. Director GUESS, Robert John has been resigned. Director GUESS, Victoria Ann has been resigned. The company operates in "Wholesale of chemical products".


e.w. guess (holdings) Key Finiance

LIABILITIES £2270.58k
+7%
CASH n/a
TOTAL ASSETS £2344.29k
+9%
All Financial Figures

Current Directors

Secretary
GUESS, Victoria Frances
Appointed Date: 01 April 2003

Director
BOYLE, Charlotte Anne
Appointed Date: 09 July 2010
50 years old

Director
GUESS, Oliver John Paul
Appointed Date: 09 July 2010
44 years old

Director
GUESS, Raymond John

76 years old

Resigned Directors

Secretary
GUESS, Alice May
Resigned: 01 April 2003
Appointed Date: 16 March 1993

Secretary
GUESS, Victoria Ann
Resigned: 17 March 1993

Director
GUESS, Alice May
Resigned: 05 January 2011
Appointed Date: 16 March 1993
100 years old

Director
GUESS, Eric Walter
Resigned: 06 March 2003
Appointed Date: 16 March 1993
100 years old

Director
GUESS, Robert John
Resigned: 31 July 2015
Appointed Date: 01 August 2003
47 years old

Director
GUESS, Victoria Ann
Resigned: 31 March 1994
73 years old

E.W. GUESS (HOLDINGS) LIMITED Events

27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 414,358

21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
31 Jul 2015
Termination of appointment of Robert John Guess as a director on 31 July 2015
26 Jun 2015
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 414,358

...
... and 87 more events
11 Feb 1987
Full accounts made up to 31 March 1986

22 Aug 1986
Declaration of satisfaction of mortgage/charge

17 Jun 1986
Full accounts made up to 31 March 1985

17 Jun 1986
Return made up to 27/12/85; full list of members

09 Jul 1959
Incorporation

E.W. GUESS (HOLDINGS) LIMITED Charges

27 April 1993
Legal charge
Delivered: 28 April 1993
Status: Outstanding
Persons entitled: Eric Walter Guess Hymans Robertson Trustees Limited Raymond John Guess
Description: F/Hold land with building on the east side of vicarage farm…
18 June 1985
Legal charge
Delivered: 19 June 1985
Status: Outstanding
Persons entitled: T S B England and Wales
Description: 282-288 lincoln road, peterborough.
12 November 1984
Legal charge
Delivered: 29 November 1984
Status: Outstanding
Persons entitled: Tsb England & Wales.
Description: F/H 282/288 lincoln road, peterborough.
2 April 1984
Legal charge
Delivered: 3 April 1984
Status: Satisfied on 24 March 1987
Persons entitled: Tsb England and Wales
Description: F/H 1 & 2 st pauls street stamford.
2 April 1984
Legal charge
Delivered: 3 April 1984
Status: Outstanding
Persons entitled: Tsb England and Wales
Description: F/H 21 high causeway whittlesey.
2 April 1984
Legal charge
Delivered: 3 April 1984
Status: Outstanding
Persons entitled: Tsb England and Wales
Description: F/H 282 lincoln road peterborough.
2 April 1984
Legal charge
Delivered: 3 April 1984
Status: Satisfied on 26 September 2006
Persons entitled: Tsb England and Wales
Description: F/H units 1A, 2 & 3 lattersey hill, benwick road whittlesey.
15 July 1983
Legal charge
Delivered: 28 July 1983
Status: Satisfied on 22 August 1986
Persons entitled: Barclays Bank PLC
Description: F/H 282/288 (inc) lincoln road, peterborough, cambs.
1 April 1982
Guarantee debenture
Delivered: 13 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
1 April 1982
Legal charge
Delivered: 13 April 1982
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: F/H 21 high causeway whittlesey, cambridgeshire.
1 April 1982
Legal charge
Delivered: 13 April 1982
Status: Satisfied on 24 March 1987
Persons entitled: Barclays Bank PLC
Description: F/H units A1 A2 & A3 lattersley hill trading estate…