Company NameTimothy Guttridge Limited
DirectorTimothy Steven Guttridge
Company StatusActive
Company Number03937578
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Steven Guttridge
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 High Street
Nantwich
Cheshire
CW5 5AS
Secretary NameMrs Isabelle Anne Guttridge
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrout Farm
Lea Forge, Wybunbury
Nantwich
Cheshire
CW5 7LF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.timothyguttridgeinteriors.co.uk
Telephone01782 661299
Telephone regionStoke-on-Trent

Location

Registered Address50 High Street
Nantwich
Cheshire
CW5 5AS
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Financials

Year2013
Net Worth£151,788
Cash£6,270
Current Liabilities£118,686

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

29 January 2001Delivered on: 7 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 44 high street newcastle under lyme staffordshire t/n SF234102. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 April 2000Delivered on: 12 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 February 2024Confirmation statement made on 25 February 2024 with updates (5 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 February 2023Confirmation statement made on 25 February 2023 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 February 2022Confirmation statement made on 25 February 2022 with updates (5 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 March 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 February 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Director's details changed for Timothy Steven Guttridge on 25 February 2010 (2 pages)
18 March 2010Director's details changed for Timothy Steven Guttridge on 25 February 2010 (2 pages)
18 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 25/02/09; full list of members (3 pages)
13 March 2009Return made up to 25/02/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Appointment terminated secretary isabelle guttridge (1 page)
16 May 2008Appointment terminated secretary isabelle guttridge (1 page)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
28 February 2008Return made up to 25/02/08; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 25/02/07; full list of members (2 pages)
24 April 2007Return made up to 25/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 April 2006Location of debenture register (1 page)
18 April 2006Location of register of members (1 page)
18 April 2006Location of debenture register (1 page)
18 April 2006Return made up to 25/02/06; full list of members (2 pages)
18 April 2006Location of register of members (1 page)
18 April 2006Return made up to 25/02/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 May 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 March 2004Return made up to 25/02/04; full list of members (6 pages)
3 March 2004Return made up to 25/02/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 March 2003Return made up to 26/02/03; full list of members (6 pages)
7 March 2003Return made up to 26/02/03; full list of members (6 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 March 2002Return made up to 26/02/02; full list of members (6 pages)
5 March 2002Return made up to 26/02/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 April 2001Return made up to 01/03/01; full list of members (6 pages)
14 April 2001Return made up to 01/03/01; full list of members (6 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (2 pages)
7 March 2000Registered office changed on 07/03/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (2 pages)
1 March 2000Incorporation (10 pages)
1 March 2000Incorporation (10 pages)