Company NameH. Marcel Guest, Limited
Company StatusActive
Company Number00251148
CategoryPrivate Limited Company
Incorporation Date4 October 1930(93 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr John Stuart Falder
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(61 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
Director NameMr Stephen Brian Falder
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(61 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
Secretary NameMrs Katherine Jane West
StatusCurrent
Appointed14 February 2012(81 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
Director NameMrs Christine Jane Falder
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(86 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
Director NameMrs Jane Elizabeth Falder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(86 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
Director NameMr Brian Falder
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(61 years, 4 months after company formation)
Appointment Duration27 years, 7 months (resigned 19 September 2019)
RolePaint Manufacturer
Country of ResidenceEngland
Correspondence AddressGorsey Brow Church Lane
Mobberley
Knutsford
Cheshire
WA16 7RE
Secretary NameBeryl Falder
NationalityBritish
StatusResigned
Appointed31 January 1992(61 years, 4 months after company formation)
Appointment Duration20 years (resigned 14 February 2012)
RoleCompany Director
Correspondence AddressGorsey Brow
Churchlane Mobberley
Knutsford
Cheshire
WA16 7RE
Director NameLionel Hall Moore
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(65 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 2000)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HY
Director NameJames Webster
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(65 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 2000)
RoleSales Manager
Correspondence Address63 Broom Way
Westhoughton
Bolton
Lancashire
BL5 3TZ

Contact

Websitehmarcelguest.com
Telephone0161 2778164
Telephone regionManchester

Location

Registered AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

435k at £1Brian Falder & Katie Falder
43.50%
Ordinary
240k at £1Brian Falder
24.00%
Ordinary
162.5k at £1John Stuart Falder
16.25%
Ordinary
162.5k at £1Stephen Brian Falder
16.25%
Ordinary

Financials

Year2014
Turnover£16,851,275
Gross Profit£5,695,081
Net Worth£4,279,111
Cash£251,785
Current Liabilities£4,787,985

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

4 January 2005Delivered on: 6 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 26 march 2004 and
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, whether such accounts be denominated in sterling or in a currency or currencies other than sterling;.
Outstanding
26 March 2004Delivered on: 2 April 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or hmg paints limited to the chargee.
Particulars: Any sum or sums for the time being standing to thecredit of any present or future account of the company with the bank.
Outstanding
26 March 2004Delivered on: 2 April 2004
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Outstanding
18 February 1992Delivered on: 28 February 1992
Persons entitled: Mr J S Falder

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
18 February 1992Delivered on: 28 February 1992
Persons entitled: Mr B Falder

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
18 February 1992Delivered on: 28 February 1992
Persons entitled: Mr. S B Falder

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

10 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
2 March 2021Group of companies' accounts made up to 30 September 2020 (44 pages)
25 January 2021Secretary's details changed for Miss Kathrine Falder on 31 October 2020 (1 page)
15 July 2020Cessation of Katherine Jane Falder as a person with significant control on 15 July 2020 (1 page)
14 April 2020Group of companies' accounts made up to 30 September 2019 (43 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 October 2019Termination of appointment of Brian Falder as a director on 19 September 2019 (1 page)
29 October 2019Cessation of Brian Falder as a person with significant control on 19 September 2019 (1 page)
22 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 February 2019Group of companies' accounts made up to 30 September 2018 (41 pages)
20 April 2018Group of companies' accounts made up to 30 September 2017 (43 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 July 2017Group of companies' accounts made up to 30 September 2016 (49 pages)
13 July 2017Group of companies' accounts made up to 30 September 2016 (49 pages)
14 March 2017Appointment of Mrs Christine Jane Falder as a director on 14 March 2017 (2 pages)
14 March 2017Appointment of Mrs Christine Jane Falder as a director on 14 March 2017 (2 pages)
14 March 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 31 January 2017 with updates (8 pages)
14 March 2017Appointment of Mrs Jane Elizabeth Falder as a director on 14 March 2017 (2 pages)
14 March 2017Appointment of Mrs Jane Elizabeth Falder as a director on 14 March 2017 (2 pages)
30 June 2016Group of companies' accounts made up to 30 September 2015 (32 pages)
30 June 2016Group of companies' accounts made up to 30 September 2015 (32 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000,000
(6 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000,000
(6 pages)
23 February 2016Satisfaction of charge 4 in full (2 pages)
23 February 2016Satisfaction of charge 4 in full (2 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000,000
(6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000,000
(6 pages)
20 August 2014Group of companies' accounts made up to 30 September 2013 (34 pages)
20 August 2014Group of companies' accounts made up to 30 September 2013 (34 pages)
24 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000,000
(6 pages)
24 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000,000
(6 pages)
16 September 2013Group of companies' accounts made up to 30 September 2012 (33 pages)
16 September 2013Group of companies' accounts made up to 30 September 2012 (33 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (32 pages)
3 July 2012Group of companies' accounts made up to 30 September 2011 (32 pages)
20 March 2012Termination of appointment of Beryl Falder as a secretary (1 page)
20 March 2012Termination of appointment of Beryl Falder as a secretary (1 page)
20 March 2012Appointment of Miss Kathrine Falder as a secretary (1 page)
20 March 2012Appointment of Miss Kathrine Falder as a secretary (1 page)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
1 December 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
1 December 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
6 January 2011Group of companies' accounts made up to 30 September 2009 (31 pages)
6 January 2011Group of companies' accounts made up to 30 September 2009 (31 pages)
8 February 2010Director's details changed for Brian Falder on 31 January 2010 (2 pages)
8 February 2010Director's details changed for John Stuart Falder on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Brian Falder on 31 January 2010 (2 pages)
8 February 2010Director's details changed for John Stuart Falder on 31 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 October 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
1 October 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
24 April 2009Return made up to 30/01/09; full list of members (5 pages)
24 April 2009Return made up to 30/01/09; full list of members (5 pages)
4 February 2009Accounts for a medium company made up to 30 September 2007 (19 pages)
4 February 2009Accounts for a medium company made up to 30 September 2007 (19 pages)
22 September 2008Return made up to 30/01/08; full list of members (5 pages)
22 September 2008Return made up to 30/01/08; full list of members (5 pages)
20 February 2008Return made up to 31/01/07; full list of members (3 pages)
20 February 2008Return made up to 31/01/07; full list of members (3 pages)
3 August 2007Accounts for a medium company made up to 30 September 2006 (21 pages)
3 August 2007Accounts for a medium company made up to 30 September 2006 (21 pages)
26 April 2007Amended accounts made up to 30 September 2005 (19 pages)
26 April 2007Amended accounts made up to 30 September 2005 (19 pages)
15 June 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
15 June 2006Accounts for a medium company made up to 30 September 2004 (19 pages)
15 June 2006Accounts for a medium company made up to 30 September 2004 (19 pages)
15 June 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
22 March 2006Return made up to 31/01/06; full list of members (8 pages)
22 March 2006Return made up to 31/01/06; full list of members (8 pages)
28 June 2005Return made up to 31/01/05; full list of members (8 pages)
28 June 2005Return made up to 31/01/05; full list of members (8 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
14 September 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
14 September 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
13 March 2004Return made up to 31/01/04; full list of members (8 pages)
13 March 2004Return made up to 31/01/04; full list of members (8 pages)
28 January 2004Accounts for a medium company made up to 30 September 2002 (20 pages)
28 January 2004Accounts for a medium company made up to 30 September 2002 (20 pages)
6 August 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2002Accounts for a medium company made up to 30 September 2001 (23 pages)
8 December 2002Accounts for a medium company made up to 30 September 2001 (23 pages)
2 June 2002Return made up to 31/01/02; full list of members (8 pages)
2 June 2002Return made up to 31/01/02; full list of members (8 pages)
1 August 2001Accounts for a medium company made up to 30 September 2000 (20 pages)
1 August 2001Accounts for a medium company made up to 30 September 2000 (20 pages)
5 July 2001Return made up to 31/01/01; full list of members (8 pages)
5 July 2001Return made up to 31/01/01; full list of members (8 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
28 July 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
28 July 2000Accounts for a medium company made up to 30 September 1999 (19 pages)
31 May 2000Return made up to 31/01/00; full list of members (8 pages)
31 May 2000Return made up to 31/01/00; full list of members (8 pages)
27 July 1999Full accounts made up to 30 September 1998 (17 pages)
27 July 1999Full accounts made up to 30 September 1998 (17 pages)
17 March 1999Return made up to 31/01/99; full list of members (8 pages)
17 March 1999Return made up to 31/01/99; full list of members (8 pages)
3 August 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
3 August 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
5 February 1998Return made up to 31/01/98; no change of members (6 pages)
5 February 1998Return made up to 31/01/98; no change of members (6 pages)
22 July 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
22 July 1997Accounts for a medium company made up to 30 September 1996 (17 pages)
20 May 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1996Accounts for a medium company made up to 30 September 1995 (17 pages)
12 April 1996Accounts for a medium company made up to 30 September 1995 (17 pages)
15 February 1996Return made up to 31/01/96; full list of members (7 pages)
15 February 1996Return made up to 31/01/96; full list of members (7 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1992Particulars of mortgage/charge (3 pages)
28 February 1992Particulars of mortgage/charge (3 pages)
13 February 1991Accounts for a medium company made up to 30 September 1990 (12 pages)
13 February 1991Accounts for a medium company made up to 30 September 1990 (12 pages)
7 February 1990Return made up to 25/01/90; full list of members (5 pages)
7 February 1990Return made up to 25/01/90; full list of members (5 pages)
24 February 1989Full accounts made up to 30 September 1988 (12 pages)
24 February 1989Full accounts made up to 30 September 1988 (12 pages)
24 February 1989Return made up to 03/02/89; full list of members (5 pages)
24 February 1989Return made up to 03/02/89; full list of members (5 pages)
11 March 1988Return made up to 03/02/88; full list of members (5 pages)
11 March 1988Return made up to 03/02/88; full list of members (5 pages)
4 February 1987Return made up to 03/02/87; full list of members (5 pages)
4 February 1987Group of companies' accounts made up to 30 September 1986 (11 pages)
4 February 1987Return made up to 03/02/87; full list of members (5 pages)
4 February 1987Group of companies' accounts made up to 30 September 1986 (11 pages)
22 May 1986Return made up to 02/02/86; full list of members (4 pages)
22 May 1986Return made up to 02/02/86; full list of members (4 pages)
23 May 1966Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 May 1966Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)