Company NameGuildprime Specialist Contracts Ltd
Company StatusActive
Company Number05229543
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKevin Anthony Potter
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Guildprime Business Centre Southend Road
Billericay
CM11 2PZ
Director NamePaul Hack
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Guildprime Business Centre Southend Road
Great Burstead
Essex
CM11 2PZ
Director NameMr Stuart St John
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address1 Guildprime Business Centre Southend Road
Great Burstead
Essex
CM11 2PZ
Secretary NameMrs Sharon Seymour
StatusCurrent
Appointed28 May 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address1 Guildprime Business Centre Southend Road
Billericay
Essex
CM11 2PZ
Secretary NameMr Mark William Nokes
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Pound Lane Central
Laindon
Basildon
Essex
SS15 4EX
Director NameLee Feltham
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2007)
RoleContracts Project Consultant
Country of ResidenceEngland
Correspondence Address3 Thurlstone
Benfleet
Essex
SS7 3YW
Director NameMr Alan Michael Lord
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 31 October 2008)
RoleShopfitter Contracts Consultan
Correspondence Address47 Esher Grove
Waterlooville
Hampshire
PO7 6XG

Contact

Websiteguildprime.com
Email address[email protected]
Telephone01277 637888
Telephone regionBrentwood

Location

Registered Address1 Guildprime Business Centre
Southend Road
Billericay
CM11 2PZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishGreat Burstead and South Green
WardBurstead
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Kevin Anthony Potter
100.00%
Ordinary

Financials

Year2014
Net Worth£280,344
Cash£204,716
Current Liabilities£584,350

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

15 January 2019Delivered on: 24 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
4 January 2008Delivered on: 5 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 81 daws heath road thundersley essex.
Outstanding
30 June 2005Delivered on: 13 July 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
22 October 2004Delivered on: 30 October 2004
Persons entitled: Kevin Potter

Classification: Debenture
Secured details: £185,000 and all monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Outstanding

Filing History

18 March 2024Registration of charge 052295430005, created on 7 March 2024 (60 pages)
26 February 2024Confirmation statement made on 26 February 2024 with updates (4 pages)
26 February 2024Cessation of Mbh Corporation Plc as a person with significant control on 21 February 2024 (1 page)
26 February 2024Notification of Steelwoodgroup Ltd as a person with significant control on 21 February 2024 (2 pages)
19 May 2023Accounts for a small company made up to 31 December 2022 (23 pages)
4 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
31 March 2023Appointment of Kevin Anthony Potter as a secretary on 8 March 2023 (2 pages)
31 March 2023Termination of appointment of Sharon Seymour as a secretary on 8 March 2023 (1 page)
12 October 2022Accounts for a small company made up to 31 December 2021 (20 pages)
24 March 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
11 September 2021Accounts for a small company made up to 31 December 2020 (20 pages)
27 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
25 August 2021Notification of Mbh Corporation Plc as a person with significant control on 1 June 2019 (2 pages)
25 August 2021Cessation of Kevin Potter as a person with significant control on 1 June 2019 (1 page)
13 August 2020Director's details changed for Paul Hack on 1 August 2020 (2 pages)
13 August 2020Director's details changed for Paul Hack on 1 August 2020 (2 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (3 pages)
13 August 2020Secretary's details changed for Mrs Sharon Seymour on 2 August 2020 (1 page)
13 August 2020Director's details changed for Kevin Anthony Potter on 1 August 2020 (2 pages)
13 August 2020Director's details changed for Mr Stuart St John on 1 August 2020 (2 pages)
12 June 2020Total exemption full accounts made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were removed from the public register on 10/08/2020.
(18 pages)
17 December 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
1 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
28 May 2019Termination of appointment of Mark William Nokes as a secretary on 28 May 2019 (1 page)
28 May 2019Registered office address changed from Unit 1 Guildprime Business Centre Southend Road Great Burstead Essex CM11 2PY to 1 Guildprime Business Centre Southend Road Billericay CM11 2PZ on 28 May 2019 (1 page)
28 May 2019Appointment of Mrs Sharon Seymour as a secretary on 28 May 2019 (2 pages)
24 January 2019Registration of charge 052295430004, created on 15 January 2019 (41 pages)
18 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
15 August 2018Satisfaction of charge 1 in full (2 pages)
8 February 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 July 2017Appointment of Mr Stuart St John as a director on 1 June 2017 (3 pages)
13 July 2017Appointment of Paul Hack as a director on 1 June 2017 (3 pages)
13 July 2017Appointment of Mr Stuart St John as a director on 1 June 2017 (3 pages)
13 July 2017Appointment of Paul Hack as a director on 1 June 2017 (3 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
24 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(4 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
8 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 November 2008Appointment terminated director alan lord (1 page)
14 November 2008Appointment terminated director alan lord (1 page)
26 September 2008Return made up to 13/09/08; no change of members (7 pages)
26 September 2008Return made up to 13/09/08; no change of members (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
19 September 2007Return made up to 13/09/07; full list of members (7 pages)
19 September 2007Return made up to 13/09/07; full list of members (7 pages)
5 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 September 2006Return made up to 13/09/06; full list of members (8 pages)
21 September 2006Return made up to 13/09/06; full list of members (8 pages)
19 December 2005New director appointed (2 pages)
19 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
26 September 2005Return made up to 13/09/05; full list of members (6 pages)
26 September 2005Return made up to 13/09/05; full list of members (6 pages)
13 July 2005Particulars of mortgage/charge (9 pages)
13 July 2005Particulars of mortgage/charge (9 pages)
1 November 2004Registered office changed on 01/11/04 from: brook cottage, church view road thundersley essex SS7 3HG (1 page)
1 November 2004Registered office changed on 01/11/04 from: brook cottage, church view road thundersley essex SS7 3HG (1 page)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004New director appointed (2 pages)
13 September 2004Incorporation (9 pages)
13 September 2004Incorporation (9 pages)