Company NameGuardian Industrial Doors Limited
Company StatusActive
Company Number01447746
CategoryPrivate Limited Company
Incorporation Date10 September 1979(44 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Ronald William Everitt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(11 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RolePrinciple
Country of ResidenceUnited Kingdom
Correspondence Address4 Hollybrook
Braintree
Essex
CM7 9JR
Director NameMr Ross William Everitt
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(35 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address45 Progress Road
Leigh On Sea
Essex
SS9 5PR
Director NameMrs Melanie Kain
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(35 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Progress Road
Leigh On Sea
Essex
SS9 5PR
Director NameElizabeth Everitt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleSecretary
Correspondence Address16 Hospital Road
Shoeburyness
Southend
Essex
SS3 9WB
Secretary NameElizabeth Everitt
NationalityBritish
StatusResigned
Appointed28 December 1990(11 years, 3 months after company formation)
Appointment Duration32 years, 1 month (resigned 25 January 2023)
RoleSecretary
Correspondence Address4 Hollybrook
Braintree
Essex
CM7 9JR

Contact

Websiteguardiandoors.net
Telephone01702 512513
Telephone regionSouthend-on-Sea

Location

Registered Address45 Progress Road
Leigh On Sea
Essex
SS9 5PR
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Mrs Elizabeth Everitt
50.00%
Ordinary
10k at £1Ronald William Everitt
50.00%
Ordinary

Financials

Year2014
Net Worth£456,795
Cash£107,857
Current Liabilities£356,182

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 Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

6 April 1983Delivered on: 14 April 1983
Persons entitled: William's & Glyn's 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

Filing History

26 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
4 April 2023Termination of appointment of Elizabeth Everitt as a secretary on 25 January 2023 (1 page)
10 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 May 2021Notification of a person with significant control statement (2 pages)
11 May 2021Confirmation statement made on 18 March 2021 with updates (6 pages)
11 May 2021Cessation of Melanie Kain as a person with significant control on 10 April 2018 (1 page)
9 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
26 April 2019Change of share class name or designation (2 pages)
15 April 2019Second filing of Confirmation Statement dated 11/12/2016 (4 pages)
14 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 April 2018Notification of Melanie Kain as a person with significant control on 10 April 2018 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 15/04/2019.
(6 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
28 April 2016Resolutions
  • RES13 ‐ Section 175 of ca 2006 10/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 April 2016Statement of company's objects (2 pages)
28 April 2016Resolutions
  • RES13 ‐ Section 175 of ca 2006 10/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 April 2016Statement of company's objects (2 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20,000
(5 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20,000
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Appointment of Mr Ross William Everitt as a director on 16 January 2015 (2 pages)
16 February 2015Appointment of Mrs Melanie Kain as a director on 16 January 2015 (2 pages)
16 February 2015Appointment of Mr Ross William Everitt as a director on 16 January 2015 (2 pages)
16 February 2015Appointment of Mrs Melanie Kain as a director on 16 January 2015 (2 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 20,000
(4 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 20,000
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2013Director's details changed for Mr Ronald William Everitt on 12 December 2013 (2 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 20,000
(4 pages)
12 December 2013Secretary's details changed for Elizabeth Everitt on 12 December 2013 (1 page)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 20,000
(4 pages)
12 December 2013Secretary's details changed for Elizabeth Everitt on 12 December 2013 (1 page)
12 December 2013Director's details changed for Mr Ronald William Everitt on 12 December 2013 (2 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2009Director's details changed for Mr Ronald William Everitt on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Ronald William Everitt on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2009Return made up to 11/12/08; full list of members (3 pages)
7 January 2009Return made up to 11/12/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2007Director's particulars changed (1 page)
11 December 2007Return made up to 11/12/07; full list of members (2 pages)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Return made up to 11/12/07; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2006Return made up to 12/12/06; full list of members (2 pages)
12 December 2006Return made up to 12/12/06; full list of members (2 pages)
11 August 2006Full accounts made up to 30 September 2005 (11 pages)
11 August 2006Full accounts made up to 30 September 2005 (11 pages)
24 April 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
24 April 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
26 May 2005Full accounts made up to 30 September 2004 (10 pages)
26 May 2005Full accounts made up to 30 September 2004 (10 pages)
17 January 2005Return made up to 28/12/04; full list of members (6 pages)
17 January 2005Return made up to 28/12/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
2 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
13 January 2004Return made up to 28/12/03; full list of members (6 pages)
13 January 2004Return made up to 28/12/03; full list of members (6 pages)
28 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
28 April 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
6 February 2003Return made up to 28/12/02; full list of members (6 pages)
6 February 2003Return made up to 28/12/02; full list of members (6 pages)
16 May 2002Full accounts made up to 30 September 2001 (9 pages)
16 May 2002Full accounts made up to 30 September 2001 (9 pages)
8 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2001Full accounts made up to 30 September 2000 (9 pages)
8 May 2001Full accounts made up to 30 September 2000 (9 pages)
23 February 2001Return made up to 28/12/00; full list of members (6 pages)
23 February 2001Return made up to 28/12/00; full list of members (6 pages)
31 January 2000Full accounts made up to 30 September 1999 (8 pages)
31 January 2000Full accounts made up to 30 September 1999 (8 pages)
20 January 2000Return made up to 28/12/99; full list of members (6 pages)
20 January 2000Return made up to 28/12/99; full list of members (6 pages)
18 February 1999Full accounts made up to 30 September 1998 (8 pages)
18 February 1999Full accounts made up to 30 September 1998 (8 pages)
17 February 1999Return made up to 28/12/98; no change of members
  • 363(287) ‐ Registered office changed on 17/02/99
(4 pages)
17 February 1999Return made up to 28/12/98; no change of members
  • 363(287) ‐ Registered office changed on 17/02/99
(4 pages)
3 June 1998Full accounts made up to 30 September 1997 (8 pages)
3 June 1998Full accounts made up to 30 September 1997 (8 pages)
15 January 1998Return made up to 28/12/97; full list of members (6 pages)
15 January 1998Return made up to 28/12/97; full list of members (6 pages)
21 July 1997Full accounts made up to 30 September 1996 (8 pages)
21 July 1997Full accounts made up to 30 September 1996 (8 pages)
27 January 1997Return made up to 28/12/96; full list of members (6 pages)
27 January 1997Return made up to 28/12/96; full list of members (6 pages)
4 September 1996Full accounts made up to 30 September 1995 (10 pages)
4 September 1996Full accounts made up to 30 September 1995 (10 pages)
13 March 1996Return made up to 28/12/95; full list of members (6 pages)
13 March 1996Return made up to 28/12/95; full list of members (6 pages)
18 April 1995Full accounts made up to 30 September 1994 (7 pages)
18 April 1995Full accounts made up to 30 September 1994 (7 pages)
12 April 1995Return made up to 28/12/94; no change of members (4 pages)
12 April 1995Return made up to 28/12/94; no change of members (4 pages)
10 September 1979Certificate of incorporation (15 pages)
10 September 1979Certificate of incorporation (15 pages)