Company NameGuerdon Metier Limited
DirectorsJohn Malcolm Brett and Howdale Magna Limited
Company StatusActive
Company Number02913917
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Malcolm Brett
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(1 year, 1 month after company formation)
Appointment Duration29 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Torquay Road
Springfield
Chelmsford
Essex
CM1 7NX
Director NameHowdale Magna Limited (Corporation)
StatusCurrent
Appointed29 March 1994(same day as company formation)
Correspondence Address20 Noel Street
Gainsborough
Lincolnshire
DN21 2RY
Secretary NameHowdale Magna Limited (Corporation)
StatusCurrent
Appointed29 March 1994(same day as company formation)
Correspondence Address20 Noel Street
Gainsborough
Lincolnshire
DN21 2RY
Director NameTimothy Peter Exley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleManagement Consultant
Correspondence Address381 Ipswich Road
Colchester
Essex
CO4 4HL
Director NameKenneth Godridge
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 February 1996)
RoleConsultant
Correspondence Address79 Bodmin Road
Springfield
Chelmsford
Essex
CM1 5LL
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressThe Coach House
Headgate
Colchester
CO3 3BT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Howdale Magna LTD
50.00%
Ordinary
1 at £1J.m. Brett
25.00%
Ordinary
1 at £1T.p. Exley
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Filing History

28 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
17 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
6 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
24 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
16 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
17 July 2017Registered office address changed from Blackburn 32 Crouch Street Colchester Essex CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Blackburn 32 Crouch Street Colchester Essex CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 17 July 2017 (1 page)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
(5 pages)
27 April 2016Secretary's details changed for Howdale Magna Limited on 1 January 2016 (1 page)
27 April 2016Director's details changed for Howdale Magna Limited on 1 January 2016 (1 page)
27 April 2016Secretary's details changed for Howdale Magna Limited on 1 January 2016 (1 page)
27 April 2016Director's details changed for Howdale Magna Limited on 1 January 2016 (1 page)
27 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 4
(5 pages)
24 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 4
(5 pages)
24 May 2015Secretary's details changed for Howdale Magna Limited on 1 January 2015 (1 page)
24 May 2015Director's details changed for Howdale Magna Limited on 1 January 2015 (1 page)
24 May 2015Secretary's details changed for Howdale Magna Limited on 1 January 2015 (1 page)
24 May 2015Director's details changed for Howdale Magna Limited on 1 January 2015 (1 page)
24 May 2015Secretary's details changed for Howdale Magna Limited on 1 January 2015 (1 page)
24 May 2015Director's details changed for Howdale Magna Limited on 1 January 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 4
(5 pages)
25 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 4
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 May 2013Secretary's details changed for Howdale Magna Limited on 1 May 2012 (2 pages)
5 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
5 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
5 May 2013Director's details changed for Howdale Magna Limited on 1 May 2012 (2 pages)
5 May 2013Secretary's details changed for Howdale Magna Limited on 1 May 2012 (2 pages)
5 May 2013Secretary's details changed for Howdale Magna Limited on 1 May 2012 (2 pages)
5 May 2013Director's details changed for Howdale Magna Limited on 1 May 2012 (2 pages)
5 May 2013Director's details changed for Howdale Magna Limited on 1 May 2012 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 April 2012Secretary's details changed for Howdale Magna Limited on 1 December 2011 (2 pages)
27 April 2012Director's details changed for Howdale Magna Limited on 1 December 2011 (2 pages)
27 April 2012Director's details changed for Howdale Magna Limited on 1 December 2011 (2 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
27 April 2012Director's details changed for Howdale Magna Limited on 1 December 2011 (2 pages)
27 April 2012Secretary's details changed for Howdale Magna Limited on 1 December 2011 (2 pages)
27 April 2012Secretary's details changed for Howdale Magna Limited on 1 December 2011 (2 pages)
27 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
6 October 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 April 2010Secretary's details changed for Howdale Magna Limited on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Howdale Magna Limited on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Howdale Magna Limited on 1 March 2010 (2 pages)
30 April 2010Secretary's details changed for Howdale Magna Limited on 1 March 2010 (2 pages)
30 April 2010Director's details changed for Howdale Magna Limited on 1 March 2010 (2 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for John Malcolm Brett on 1 March 2010 (2 pages)
30 April 2010Director's details changed for John Malcolm Brett on 1 March 2010 (2 pages)
30 April 2010Secretary's details changed for Howdale Magna Limited on 1 March 2010 (2 pages)
30 April 2010Director's details changed for John Malcolm Brett on 1 March 2010 (2 pages)
18 March 2010Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 18 March 2010 (1 page)
18 March 2010Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 18 March 2010 (1 page)
26 August 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
26 August 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
15 April 2009Return made up to 29/03/09; full list of members (4 pages)
15 April 2009Return made up to 29/03/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 May 2008Return made up to 29/03/08; full list of members (4 pages)
15 May 2008Return made up to 29/03/08; full list of members (4 pages)
1 October 2007Total exemption full accounts made up to 31 May 2007 (5 pages)
1 October 2007Total exemption full accounts made up to 31 May 2007 (5 pages)
9 May 2007Return made up to 29/03/07; full list of members (7 pages)
9 May 2007Return made up to 29/03/07; full list of members (7 pages)
7 September 2006Return made up to 29/03/06; full list of members (7 pages)
7 September 2006Registered office changed on 07/09/06 from: unit 8 brooke house wivenhoe business centre brook street wivenhoe CO7 9DP (1 page)
7 September 2006Return made up to 29/03/06; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
7 September 2006Registered office changed on 07/09/06 from: unit 8 brooke house wivenhoe business centre brook street wivenhoe CO7 9DP (1 page)
9 August 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
9 August 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
25 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
30 July 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
31 March 2004Registered office changed on 31/03/04 from: 47 butt road colchester CO3 3BZ (1 page)
31 March 2004Registered office changed on 31/03/04 from: 47 butt road colchester CO3 3BZ (1 page)
31 March 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
31 March 2004Return made up to 29/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
15 August 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
15 August 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
8 April 2003Return made up to 29/03/03; full list of members (7 pages)
8 April 2003Return made up to 29/03/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
29 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 April 2002Return made up to 29/03/02; full list of members (6 pages)
9 April 2002Return made up to 29/03/02; full list of members (6 pages)
16 August 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
16 August 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
4 April 2001Return made up to 29/03/01; full list of members (6 pages)
4 April 2001Return made up to 29/03/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 May 2000 (4 pages)
16 August 2000Accounts for a small company made up to 31 May 2000 (4 pages)
6 April 2000Return made up to 29/03/00; full list of members (6 pages)
6 April 2000Return made up to 29/03/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
15 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
6 April 1999Return made up to 29/03/99; full list of members (6 pages)
6 April 1999Return made up to 29/03/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
22 December 1998Accounts for a small company made up to 31 May 1997 (4 pages)
22 December 1998Accounts for a small company made up to 31 May 1997 (4 pages)
14 April 1997Return made up to 29/03/97; full list of members (6 pages)
14 April 1997Return made up to 29/03/97; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
20 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
21 May 1996Return made up to 29/03/96; full list of members (6 pages)
21 May 1996Return made up to 29/03/96; full list of members (6 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
21 July 1995Accounts for a small company made up to 31 May 1995 (6 pages)
21 July 1995Accounts for a small company made up to 31 May 1995 (6 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
21 April 1995Return made up to 29/03/95; full list of members (6 pages)
21 April 1995Return made up to 29/03/95; full list of members (6 pages)