Company NameGuardian Wire Limited
DirectorStanley Lewis
Company StatusActive - Proposal to Strike off
Company Number01947252
CategoryPrivate Limited Company
Incorporation Date13 September 1985(38 years, 8 months ago)
Previous NameCheshall Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stanley Lewis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address83 Medlock Road
Failsworth
Manchester
Lancashire
M35 9WW
Secretary NameGaynor McCullam
NationalityBritish
StatusCurrent
Appointed01 January 2007(21 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleSecretary
Correspondence Address10 Thornlea Avenue
Oldham
OL8 3PX
Director NameCharles Frederick Lewis
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 May 1996)
RoleConsultant
Correspondence AddressBroadhurst Bury Old Road
Salford
Lancashire
M7 4QX
Director NameMuriel Lewis
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 18 May 2015)
RoleSenior Estimator
Country of ResidenceUnited Kingdom
Correspondence Address40 Beaufort Road
Ashton Under Lyne
Lancashire
OL6 6NU
Director NameEdward Laurence Lewis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration26 years (resigned 24 January 2017)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroadhurst Bury Old Road
Salford
Lancashire
M7 4QX
Secretary NameMuriel Lewis
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Beaufort Road
Ashton Under Lyne
Lancashire
OL6 6NU

Contact

Websiteguardianwire.co.uk
Email address[email protected]
Telephone0161 6246020
Telephone regionManchester

Location

Registered AddressAlpha House
Terrace Street
Oldham
OL4 1HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Muriel Lewis
50.00%
Ordinary
25 at £1Edward Laurence Lewis
25.00%
Ordinary
25 at £1Stanley Lewis
25.00%
Ordinary

Financials

Year2014
Net Worth£150,381
Cash£4,236
Current Liabilities£125,990

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2023 (1 year, 3 months ago)
Next Return Due10 February 2024 (overdue)

Filing History

8 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
9 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
30 April 2021Registered office address changed from Norwood Greenacres Oldham Lancashire OL4 3EZ to Alpha House Terrace Street Oldham OL4 1HG on 30 April 2021 (1 page)
20 April 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
26 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 March 2017Termination of appointment of Edward Laurence Lewis as a director on 24 January 2017 (1 page)
2 March 2017Termination of appointment of Edward Laurence Lewis as a director on 24 January 2017 (1 page)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 January 2016Termination of appointment of Muriel Lewis as a director on 18 May 2015 (1 page)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Termination of appointment of Muriel Lewis as a director on 18 May 2015 (1 page)
24 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 February 2010Director's details changed for Stanley Lewis on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Stanley Lewis on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Muriel Lewis on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Edward Laurence Lewis on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Stanley Lewis on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Muriel Lewis on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Muriel Lewis on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Edward Laurence Lewis on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Edward Laurence Lewis on 2 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Return made up to 27/01/09; full list of members (4 pages)
3 February 2009Return made up to 27/01/09; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Return made up to 27/01/08; full list of members (3 pages)
1 February 2008Return made up to 27/01/08; full list of members (3 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007Return made up to 27/01/07; full list of members (3 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007Return made up to 27/01/07; full list of members (3 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 February 2006Return made up to 27/01/06; full list of members (3 pages)
24 February 2006Return made up to 27/01/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 February 2005Return made up to 27/01/05; full list of members (7 pages)
22 February 2005Registered office changed on 22/02/05 from: c/o freedman frankl and taylor reedham HOUSE31 king street west manchester M3 2PJ (1 page)
22 February 2005Registered office changed on 22/02/05 from: c/o freedman frankl and taylor reedham HOUSE31 king street west manchester M3 2PJ (1 page)
22 February 2005Return made up to 27/01/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2003Return made up to 27/01/03; full list of members
  • 363(287) ‐ Registered office changed on 31/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Return made up to 27/01/02; full list of members (7 pages)
23 January 2002Return made up to 27/01/02; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 January 2001Return made up to 27/01/01; full list of members (7 pages)
28 January 2001Return made up to 27/01/01; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Return made up to 27/01/00; full list of members (7 pages)
27 January 2000Return made up to 27/01/00; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Return made up to 27/01/99; no change of members (4 pages)
31 January 1999Return made up to 27/01/99; no change of members (4 pages)
6 February 1998Return made up to 27/01/98; no change of members (4 pages)
6 February 1998Return made up to 27/01/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 February 1997Director resigned (1 page)
11 February 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1997Director resigned (1 page)
11 February 1997Return made up to 27/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
31 March 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 March 1996Accounts for a small company made up to 31 March 1995 (9 pages)
30 January 1996Return made up to 27/01/96; no change of members (4 pages)
30 January 1996Return made up to 27/01/96; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
31 July 1995Accounts for a small company made up to 31 March 1994 (8 pages)
10 April 1995Return made up to 27/01/95; no change of members (4 pages)
10 April 1995Return made up to 27/01/95; no change of members (4 pages)
13 September 1985Incorporation (13 pages)