Company NameGuardian Damp Proof Services Limited
DirectorGraham Bernard Glendining
Company StatusActive
Company Number01826347
CategoryPrivate Limited Company
Incorporation Date20 June 1984(39 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Graham Bernard Glendining
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(24 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClaytown Farm
Warkleigh
Devon
EX37 9PQ
Director NameMr Graham Bernard Glendining
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleDirector/Damp Proofconsultant
Correspondence Address5 Brookwood Avenue
Sale
Cheshire
M33 5BZ
Secretary NameMrs Julia Verner
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address5 Brookwood Avenue
Manchester
Lancashire
M8 5ZA
Director NameJoseph Brown
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 1997)
RoleCompany Director
Correspondence AddressWoodlands
Old Crofts Bank
Urmston
Trafford
M41 7DD
Director NameLaura Jayne Glendining
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(12 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 April 2002)
RoleSolicitor
Correspondence AddressGreenways
Boon Hill Road, Bignall End
Audley
Stoke On Trent
ST7 8LF
Secretary NameMr Graham Bernard Glendining
NationalityBritish
StatusResigned
Appointed31 July 1997(13 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 07 May 2009)
RoleCompany Director
Correspondence AddressGreenways
Boon Hill Road, Bignall End
Audley
Stoke On Trent
ST7 8LF
Director NameEvelyn Parkinson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(17 years, 10 months after company formation)
Appointment Duration7 years (resigned 07 May 2009)
RoleSecretary Administrator
Correspondence Address53 Tyrer Road
Newton Le Willows
Merseyside
WA12 8SP

Contact

Telephone0161 7485624
Telephone regionManchester

Location

Registered AddressNorthern Assurance Buildings
9/21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1Graham Bernard Glendining
100.00%
Ordinary

Financials

Year2014
Net Worth£41,859
Cash£970
Current Liabilities£29,963

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Filing History

28 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
16 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
23 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
27 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3
(4 pages)
4 March 2016Registered office address changed from C/O Walter Ridgway & Son 69 Flixton Road Urmston Manchester M41 5AN to C/O Haines Watts Manchester Ltd Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 4 March 2016 (1 page)
4 March 2016Registered office address changed from C/O Walter Ridgway & Son 69 Flixton Road Urmston Manchester M41 5AN to C/O Haines Watts Manchester Ltd Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 4 March 2016 (1 page)
4 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3
(4 pages)
3 March 2016Director's details changed for Mr Graham Bernard Glendining on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Graham Bernard Glendining on 3 March 2016 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
22 May 2013Director's details changed for Mr Graham Bernard Glendining on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Graham Bernard Glendining on 22 May 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
8 May 2009Director appointed mr graham bernard glendining (1 page)
8 May 2009Director appointed mr graham bernard glendining (1 page)
7 May 2009Appointment terminated director evelyn parkinson (1 page)
7 May 2009Appointment terminated secretary graham glendining (1 page)
7 May 2009Appointment terminated director evelyn parkinson (1 page)
7 May 2009Appointment terminated secretary graham glendining (1 page)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 February 2007Return made up to 31/12/06; full list of members (6 pages)
27 February 2007Return made up to 31/12/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 March 2006Return made up to 31/12/05; full list of members (6 pages)
29 March 2006Return made up to 31/12/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 February 2005Registered office changed on 22/02/05 from: 69 flixton road urmston manchester M41 5AN (1 page)
22 February 2005Registered office changed on 22/02/05 from: 69 flixton road urmston manchester M41 5AN (1 page)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(6 pages)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(6 pages)
30 January 2004Return made up to 31/12/03; change of members (6 pages)
30 January 2004Return made up to 31/12/03; change of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Director's particulars changed (1 page)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
3 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2002Return made up to 31/12/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 April 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(6 pages)
16 April 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(6 pages)
19 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
19 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
3 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
26 February 1998Registered office changed on 26/02/98 from: 18 the downs altrincham cheshire WA14 2PU (1 page)
26 February 1998Registered office changed on 26/02/98 from: 18 the downs altrincham cheshire WA14 2PU (1 page)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
30 May 1997Full accounts made up to 31 July 1996 (17 pages)
30 May 1997Full accounts made up to 31 July 1996 (17 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)
20 June 1984Certificate of incorporation (1 page)
20 June 1984Certificate of incorporation (1 page)