Company NamePeter Guy Limited
DirectorBruce William Guy
Company StatusActive
Company Number00818430
CategoryPrivate Limited Company
Incorporation Date4 September 1964(59 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Bruce William Guy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(43 years, 8 months after company formation)
Appointment Duration15 years, 11 months
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Wrexham Road
Pulford
Chester
Cheshire
CH4 9DG
Wales
Secretary NameMs Nicola Toni Guy
StatusCurrent
Appointed01 May 2016(51 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address32 Porthill Gardens
Shrewsbury
SY3 8SQ
Wales
Director NameBruce Guy
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(27 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 July 2004)
RoleClothing Manufacturer
Correspondence AddressThe Old Post Office
Wroxeter
Shrewsbury
Salop
SY5 6PH
Wales
Director NamePeter John Guy
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(27 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 08 April 2009)
RoleFinancial Advisor And Clothing Manufacturer
Correspondence AddressThe Old Post Office
Wroxeter
Shrewsbury
Salop
SY5 6PH
Wales
Secretary NamePeter John Guy
NationalityBritish
StatusResigned
Appointed22 May 1992(27 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 July 2004)
RoleCompany Director
Correspondence AddressThe Old Post Office
Wroxeter
Shrewsbury
Salop
SY5 6PH
Wales
Secretary NameAnne Margaret Guy
NationalityBritish
StatusResigned
Appointed06 July 2004(39 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2009)
RoleCompany Director
Correspondence AddressThe Old Post Office
Wroxeter
Shrewsbury
Shropshire
SY5 6PH
Wales
Secretary NameMrs Angela Jane Guy
NationalityBritish
StatusResigned
Appointed09 April 2009(44 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 May 2015)
RoleSecretary
Correspondence AddressWoodend Wrexham Road
Pulford
Chester
Cheshire
CH4 9DG
Wales

Contact

Websitepeterguyltd.co.uk
Telephone01244 570764
Telephone regionChester

Location

Registered AddressHlb House, 68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£44,939
Cash£31,720
Current Liabilities£6,959

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Charges

26 May 1977Delivered on: 31 May 1977
Persons entitled: Lloyds Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, cheshire street, market drayton, salop.
Outstanding

Filing History

15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
15 May 2023Micro company accounts made up to 31 December 2022 (4 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
9 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,000
(4 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,000
(4 pages)
16 May 2016Appointment of Ms Nicola Toni Guy as a secretary on 1 May 2016 (2 pages)
16 May 2016Appointment of Ms Nicola Toni Guy as a secretary on 1 May 2016 (2 pages)
6 May 2016Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House, 68 High Street Tarporley Cheshire CW6 0AT on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 5 Claremont Bank Shrewsbury Shropshire SY1 1RW to Hlb House, 68 High Street Tarporley Cheshire CW6 0AT on 6 May 2016 (1 page)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,000
(4 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2,000
(4 pages)
18 May 2015Termination of appointment of Angela Jane Guy as a secretary on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Angela Jane Guy as a secretary on 18 May 2015 (1 page)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,000
(4 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2,000
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Bruce William Guy on 21 May 2010 (2 pages)
21 May 2010Director's details changed for Bruce William Guy on 21 May 2010 (2 pages)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
5 May 2009Gbp ic 10000/2000\08/04/09\gbp sr 8000@1=8000\ (2 pages)
5 May 2009Gbp ic 10000/2000\08/04/09\gbp sr 8000@1=8000\ (2 pages)
5 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 April 2009Secretary appointed mrs angela jane guy (1 page)
28 April 2009Secretary appointed mrs angela jane guy (1 page)
28 April 2009Appointment terminated director peter guy (1 page)
28 April 2009Appointment terminated director peter guy (1 page)
28 April 2009Appointment terminated secretary anne guy (1 page)
28 April 2009Appointment terminated secretary anne guy (1 page)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2009Registered office changed on 27/03/2009 from the old post office wroxeter shrewsbury shropshire SY5 6PH uk (1 page)
27 March 2009Registered office changed on 27/03/2009 from the old post office wroxeter shrewsbury shropshire SY5 6PH uk (1 page)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
19 May 2008Ad 23/04/08\gbp si 2000@1=2000\gbp ic 8000/10000\ (2 pages)
19 May 2008Ad 23/04/08\gbp si 2000@1=2000\gbp ic 8000/10000\ (2 pages)
15 May 2008Registered office changed on 15/05/2008 from the old post office wroxeter nr. Shrewsbury salop SY5 6PH (1 page)
15 May 2008Registered office changed on 15/05/2008 from the old post office wroxeter nr. Shrewsbury salop SY5 6PH (1 page)
29 April 2008Director appointed bruce william guy (2 pages)
29 April 2008Director appointed bruce william guy (2 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 June 2007Return made up to 22/05/07; full list of members (2 pages)
12 June 2007Return made up to 22/05/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 June 2006Return made up to 22/05/06; full list of members (6 pages)
2 June 2006Return made up to 22/05/06; full list of members (6 pages)
25 May 2006Full accounts made up to 31 December 2005 (17 pages)
25 May 2006Full accounts made up to 31 December 2005 (17 pages)
15 July 2005Full accounts made up to 31 December 2004 (17 pages)
15 July 2005Full accounts made up to 31 December 2004 (17 pages)
29 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
24 June 2004Return made up to 22/05/04; full list of members (7 pages)
24 June 2004Return made up to 22/05/04; full list of members (7 pages)
18 July 2003Full accounts made up to 31 December 2002 (18 pages)
18 July 2003Full accounts made up to 31 December 2002 (18 pages)
24 June 2003Return made up to 22/05/03; full list of members (7 pages)
24 June 2003Return made up to 22/05/03; full list of members (7 pages)
4 July 2002Full accounts made up to 31 December 2001 (17 pages)
4 July 2002Full accounts made up to 31 December 2001 (17 pages)
11 June 2002Return made up to 22/05/02; full list of members (7 pages)
11 June 2002Return made up to 22/05/02; full list of members (7 pages)
13 July 2001Full accounts made up to 31 December 2000 (17 pages)
13 July 2001Full accounts made up to 31 December 2000 (17 pages)
13 June 2001Return made up to 22/05/01; full list of members (6 pages)
13 June 2001Return made up to 22/05/01; full list of members (6 pages)
7 August 2000Full accounts made up to 31 December 1999 (17 pages)
7 August 2000Full accounts made up to 31 December 1999 (17 pages)
19 June 2000Return made up to 22/05/00; full list of members (6 pages)
19 June 2000Return made up to 22/05/00; full list of members (6 pages)
3 September 1999Full accounts made up to 31 December 1998 (16 pages)
3 September 1999Full accounts made up to 31 December 1998 (16 pages)
15 June 1999Return made up to 22/05/99; full list of members (6 pages)
15 June 1999Return made up to 22/05/99; full list of members (6 pages)
3 August 1998Full accounts made up to 31 December 1997 (16 pages)
3 August 1998Full accounts made up to 31 December 1997 (16 pages)
19 June 1998Return made up to 22/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1998Return made up to 22/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 1997Full accounts made up to 31 December 1996 (16 pages)
29 June 1997Full accounts made up to 31 December 1996 (16 pages)
28 May 1997Return made up to 22/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 1997Return made up to 22/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 1996Full accounts made up to 31 December 1995 (14 pages)
17 July 1996Full accounts made up to 31 December 1995 (14 pages)
10 June 1996Return made up to 22/05/96; no change of members (4 pages)
10 June 1996Return made up to 22/05/96; no change of members (4 pages)
26 June 1995Full accounts made up to 31 December 1994 (13 pages)
26 June 1995Full accounts made up to 31 December 1994 (13 pages)
26 June 1995Return made up to 22/05/95; no change of members (4 pages)
26 June 1995Return made up to 22/05/95; no change of members (4 pages)