Company NameGuilda Limited
DirectorJason Barry Jopson
Company StatusActive
Company Number01045840
CategoryPrivate Limited Company
Incorporation Date13 March 1972(52 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Jason Barry Jopson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(34 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Green Farm
Days Lane
Brentwood
Essex
CM15 9SL
Secretary NameKaren Paula Jopson
NationalityBritish
StatusCurrent
Appointed05 June 2006(34 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence AddressCrow Green Farm
Days Lane
Brentwood
Essex
CM15 9SL
Director NameDaphne Blanche Sainsbury Swankie
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(19 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 05 June 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLillibet Shelley Road
Hutton
Brentwood
Essex
CM13 2SF
Director NameJames Cargill Swankie
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(19 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 05 June 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressLillibet Shelley Road
Hutton
Brentwood
Essex
CM13 2SF
Secretary NameJames Cargill Swankie
NationalityBritish
StatusResigned
Appointed24 October 1991(19 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 05 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLillibet Shelley Road
Hutton
Brentwood
Essex
CM13 2SF

Location

Registered AddressCrow Green Farm Days Lane
Pilgrims Hatch
Brentwood
Essex
CM15 9SL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst

Shareholders

24.5k at £1Jason Barry Jopson
100.00%
Ordinary

Financials

Year2014
Net Worth£196,731
Cash£10,490
Current Liabilities£346,026

Accounts

Latest Accounts28 November 2022 (1 year, 5 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End28 November

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

17 June 2015Delivered on: 19 June 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
17 June 2015Delivered on: 19 June 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: F/H property k/a the white horse 173 coxtie green road brentwood t/no EX609443.
Outstanding
9 June 2006Delivered on: 22 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: White horse public house 173 coxtie green road pilgrims hatch brentwood essex, t/n EX609443,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 June 2006Delivered on: 7 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 September 1993Delivered on: 20 September 1993
Satisfied on: 12 March 2010
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.
Fully Satisfied
11 October 1990Delivered on: 22 October 1990
Satisfied on: 12 March 2010
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: Land and premises on the north side of days lane, pilgrims hatch, brentwood, essex, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1973Delivered on: 2 October 1973
Satisfied on: 12 March 2010
Persons entitled: Old Broad Street Securities LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding sterling pounds 237250.
Particulars: Dungallain, 114 tonbridge road maidstone.
Fully Satisfied

Filing History

15 January 2024Registration of charge 010458400009, created on 11 January 2024 (40 pages)
15 January 2024Registration of charge 010458400008, created on 11 January 2024 (49 pages)
23 November 2023Micro company accounts made up to 28 November 2022 (3 pages)
31 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
24 August 2023Previous accounting period shortened from 29 November 2022 to 28 November 2022 (1 page)
18 November 2022Micro company accounts made up to 29 November 2021 (3 pages)
18 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
26 August 2022Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page)
20 December 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
24 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
26 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
5 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
6 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 June 2016Satisfaction of charge 4 in full (4 pages)
24 June 2016Satisfaction of charge 4 in full (4 pages)
24 June 2016Satisfaction of charge 5 in full (4 pages)
24 June 2016Satisfaction of charge 5 in full (4 pages)
14 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 24,500
(4 pages)
14 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 24,500
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (11 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (11 pages)
19 June 2015Registration of charge 010458400006, created on 17 June 2015 (20 pages)
19 June 2015Registration of charge 010458400006, created on 17 June 2015 (20 pages)
19 June 2015Registration of charge 010458400007, created on 17 June 2015 (22 pages)
19 June 2015Registration of charge 010458400007, created on 17 June 2015 (22 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 24,500
(4 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 24,500
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (11 pages)
24 April 2014Registered office address changed from 28-30 the Broadway Wickford Essex SS11 7AA on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 28-30 the Broadway Wickford Essex SS11 7AA on 24 April 2014 (1 page)
22 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 24,500
(4 pages)
22 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 24,500
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 August 2013Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 27 August 2013 (1 page)
30 October 2012Annual return made up to 24 October 2012 (4 pages)
30 October 2012Annual return made up to 24 October 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
18 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 November 2007Return made up to 24/10/07; no change of members (6 pages)
16 November 2007Return made up to 24/10/07; no change of members (6 pages)
12 December 2006Return made up to 24/10/06; full list of members
  • 363(287) ‐ Registered office changed on 12/12/06
(6 pages)
12 December 2006Return made up to 24/10/06; full list of members
  • 363(287) ‐ Registered office changed on 12/12/06
(6 pages)
27 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
22 June 2006Particulars of mortgage/charge (5 pages)
22 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Director resigned (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Secretary resigned;director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Secretary resigned;director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
30 November 2005Return made up to 24/10/05; full list of members (7 pages)
30 November 2005Return made up to 24/10/05; full list of members (7 pages)
22 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 November 2004Return made up to 24/10/04; full list of members (7 pages)
30 November 2004Return made up to 24/10/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
28 November 2003Return made up to 24/10/03; full list of members (7 pages)
28 November 2003Return made up to 24/10/03; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
7 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
1 November 2002Return made up to 24/10/02; full list of members (7 pages)
1 November 2002Return made up to 24/10/02; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
5 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
12 November 2001Return made up to 24/10/01; full list of members (6 pages)
12 November 2001Return made up to 24/10/01; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
10 November 2000Return made up to 24/10/00; full list of members (6 pages)
10 November 2000Return made up to 24/10/00; full list of members (6 pages)
1 September 2000Full accounts made up to 30 November 1999 (8 pages)
1 September 2000Full accounts made up to 30 November 1999 (8 pages)
19 November 1999Return made up to 24/10/99; full list of members (6 pages)
19 November 1999Return made up to 24/10/99; full list of members (6 pages)
25 August 1999Full accounts made up to 30 November 1998 (9 pages)
25 August 1999Full accounts made up to 30 November 1998 (9 pages)
11 November 1998Return made up to 24/10/98; no change of members (4 pages)
11 November 1998Return made up to 24/10/98; no change of members (4 pages)
1 October 1998Full accounts made up to 30 November 1997 (9 pages)
1 October 1998Full accounts made up to 30 November 1997 (9 pages)
7 November 1997Return made up to 24/10/97; no change of members (4 pages)
7 November 1997Return made up to 24/10/97; no change of members (4 pages)
2 October 1997Full accounts made up to 30 November 1996 (10 pages)
2 October 1997Full accounts made up to 30 November 1996 (10 pages)
31 October 1996Return made up to 24/10/96; full list of members (6 pages)
31 October 1996Return made up to 24/10/96; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
30 April 1995Full accounts made up to 30 November 1994 (8 pages)
30 April 1995Full accounts made up to 30 November 1994 (8 pages)