GUYSON INTERNATIONAL LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Selby » LS24 9AL

Company number 01549447
Status Active
Incorporation Date 9 March 1981
Company Type Private Limited Company
Address 4-6 BRIDGE STREET, TADCASTER, NORTH YORKSHIRE, LS24 9AL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 400,001 . The most likely internet sites of GUYSON INTERNATIONAL LIMITED are www.guysoninternational.co.uk, and www.guyson-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to East Garforth Rail Station is 7.8 miles; to Poppleton Rail Station is 7.8 miles; to Garforth Rail Station is 7.9 miles; to Cattal Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guyson International Limited is a Private Limited Company. The company registration number is 01549447. Guyson International Limited has been working since 09 March 1981. The present status of the company is Active. The registered address of Guyson International Limited is 4 6 Bridge Street Tadcaster North Yorkshire Ls24 9al. . THOMSON, James Robert Farquhar is a Director of the company. WEST, John Philip is a Director of the company. Secretary THOMSON, Timothy David Farquhar has been resigned. Director THOMSON, Timothy David Farquhar has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director

Director
WEST, John Philip
Appointed Date: 27 September 2011
76 years old

Resigned Directors

Secretary
THOMSON, Timothy David Farquhar
Resigned: 08 September 2011

Director
THOMSON, Timothy David Farquhar
Resigned: 08 September 2011
62 years old

Persons With Significant Control

Mr James Robert Farquhar Thomson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Jane Thomson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

GUYSON INTERNATIONAL LIMITED Events

15 Feb 2017
Confirmation statement made on 31 January 2017 with updates
17 Dec 2016
Full accounts made up to 31 May 2016
09 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 400,001

10 Dec 2015
Accounts for a medium company made up to 31 May 2015
06 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 400,001

...
... and 83 more events
23 Jun 1987
Memorandum and Articles of Association
23 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Mar 1987
Group of companies' accounts made up to 31 May 1986

21 Feb 1987
Return made up to 26/12/86; full list of members

09 Mar 1981
Certificate of incorporation

GUYSON INTERNATIONAL LIMITED Charges

8 September 2011
Debenture
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2011
Legal mortgage
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a snaygill industrial estate keighley road…
8 September 2011
Legal mortgage
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a weston manor moor lane weston near otley…
8 December 2004
Legal mortgage
Delivered: 14 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that leasehold property known as unit C1 knowle piece…
26 April 1985
Charge
Delivered: 1 May 1985
Status: Satisfied on 24 November 1987
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
26 April 1985
Legal charge
Delivered: 1 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & buildings thereon situate at north avenue (formerly…
26 April 1985
Legal charge
Delivered: 1 May 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & buildings thereon at low snaygill industrial estate…