GUARANTEE LAUNDRIES LIMITED
STALBRIDGE

Hellopages » Dorset » North Dorset » DT10 2RZ

Company number 00577410
Status Active
Incorporation Date 23 January 1957
Company Type Private Limited Company
Address 2 PINESWAY, STATION ROAD, STALBRIDGE, DORSET, UNITED KINGDOM, DT10 2RZ
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Registration of charge 005774100010, created on 21 February 2017; Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA to 2 Pinesway Station Road Stalbridge Dorset DT10 2RZ on 12 December 2016; Auditor's resignation. The most likely internet sites of GUARANTEE LAUNDRIES LIMITED are www.guaranteelaundries.co.uk, and www.guarantee-laundries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eight months. The distance to to Sherborne Rail Station is 6.3 miles; to Gillingham (Dorset) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guarantee Laundries Limited is a Private Limited Company. The company registration number is 00577410. Guarantee Laundries Limited has been working since 23 January 1957. The present status of the company is Active. The registered address of Guarantee Laundries Limited is 2 Pinesway Station Road Stalbridge Dorset United Kingdom Dt10 2rz. . WILSONS (COMPANY SECRETARIES) LIMITED is a Secretary of the company. FOOTE, Faith Madeline is a Director of the company. SWAN, Peter Norman is a Director of the company. TILLARD, Andrew John is a Director of the company. WISHER, Peter Saville is a Director of the company. Secretary DIMPSEY, Cecil William has been resigned. Secretary FOOTE, Faith Madeline has been resigned. Secretary NAPIER, Elisabeth has been resigned. Secretary WISHER, Peter Saville has been resigned. Director DAWKINS, Jeremy Stephen has been resigned. Director FIENNES, Gerard Ivor has been resigned. Director TUCKER, David John has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Appointed Date: 12 March 2015

Director
FOOTE, Faith Madeline
Appointed Date: 02 July 2001
64 years old

Director
SWAN, Peter Norman
Appointed Date: 28 March 2000
75 years old

Director
TILLARD, Andrew John
Appointed Date: 12 March 2015
68 years old

Director
WISHER, Peter Saville
Appointed Date: 12 March 2015
73 years old

Resigned Directors

Secretary
DIMPSEY, Cecil William
Resigned: 24 September 1997

Secretary
FOOTE, Faith Madeline
Resigned: 12 March 2015
Appointed Date: 31 March 2004

Secretary
NAPIER, Elisabeth
Resigned: 31 March 2004
Appointed Date: 24 September 1997

Secretary
WISHER, Peter Saville
Resigned: 12 March 2015
Appointed Date: 12 March 2015

Director
DAWKINS, Jeremy Stephen
Resigned: 12 March 2015
79 years old

Director
FIENNES, Gerard Ivor
Resigned: 12 March 2015
Appointed Date: 30 December 1993
79 years old

Director
TUCKER, David John
Resigned: 12 March 2015
81 years old

Persons With Significant Control

Guarantee Holdings Limited
Notified on: 19 August 2016
Nature of control: Ownership of shares – 75% or more

Wilsco 712 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GUARANTEE LAUNDRIES LIMITED Events

22 Feb 2017
Registration of charge 005774100010, created on 21 February 2017
12 Dec 2016
Registered office address changed from Portwall Place Portwall Lane Bristol BS1 6NA to 2 Pinesway Station Road Stalbridge Dorset DT10 2RZ on 12 December 2016
24 Nov 2016
Auditor's resignation
21 Nov 2016
Registration of charge 005774100009, created on 8 November 2016
28 Oct 2016
Confirmation statement made on 10 October 2016 with updates
...
... and 116 more events
11 Jun 1987
New director appointed

18 Dec 1986
New director appointed

13 Nov 1986
Director resigned

25 Jul 1986
Return made up to 04/07/86; full list of members

04 Jun 1986
Full accounts made up to 31 December 1985

GUARANTEE LAUNDRIES LIMITED Charges

21 February 2017
Charge code 0057 7410 0010
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
8 November 2016
Charge code 0057 7410 0009
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 June 2016
Charge code 0057 7410 0008
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 August 1993
Credit agreement
Delivered: 19 August 1993
Status: Satisfied on 29 December 2014
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
18 May 1990
Legal charge
Delivered: 5 June 1990
Status: Satisfied on 2 December 2005
Persons entitled: Barclays Bank PLC
Description: 4, terrace view, coldharbour, sherborne, dorset.
18 May 1990
Debenture
Delivered: 30 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1990
Legal charge
Delivered: 5 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The laundry coldharbour, sherborne dorest and area of land…
25 April 1989
Charge
Delivered: 29 April 1989
Status: Satisfied on 21 September 1990
Persons entitled: State Bank of South Australia
Description: Fixed and floating charges over the undertaking and all…
16 March 1982
Legal charge
Delivered: 29 March 1982
Status: Satisfied on 14 June 1989
Persons entitled: Barclays Bank PLC
Description: F/H 4 terrace view coldharbour sherborne dorset.
16 March 1982
Legal charge
Delivered: 29 March 1982
Status: Satisfied on 14 June 1989
Persons entitled: Barclays Bank PLC
Description: F/H land at coldharbour sherborne known as the laundry…