Company NameStandguide Limited
Company StatusActive
Company Number02563257
CategoryPrivate Limited Company
Incorporation Date28 November 1990(33 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr George Baines
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 year, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCareers Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G.01 Clarence Arcade
Stamford Street Central
Ashton-Under-Lyne
OL6 7PT
Director NameMr Philip Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 year, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCareers Officer
Country of ResidenceEngland
Correspondence AddressUnit G.01 Clarence Arcade
Stamford Street Central
Ashton-Under-Lyne
OL6 7PT
Secretary NameMr Philip Slater
NationalityBritish
StatusCurrent
Appointed31 December 1991(1 year, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G.01 Clarence Arcade
Stamford Street Central
Ashton-Under-Lyne
OL6 7PT
Director NameMr James Matthew Gambles
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G.01 Clarence Arcade
Stamford Street Central
Ashton-Under-Lyne
OL6 7PT
Director NameMr Mark Frederick Owen-Long
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G.01 Clarence Arcade
Stamford Street Central
Ashton-Under-Lyne
OL6 7PT
Director NameMrs Carly-Anne Grundy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(30 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G.01 Clarence Arcade
Stamford Street Central
Ashton-Under-Lyne
OL6 7PT

Contact

Websitewww.standguide.co.uk/
Email address[email protected]
Telephone0161 8814826
Telephone regionManchester

Location

Registered AddressUnit G.01 Clarence Arcade
Stamford Street Central
Ashton-Under-Lyne
OL6 7PT
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr George Baines
50.00%
Ordinary
50 at £1Mr Phillip Slater
50.00%
Ordinary

Financials

Year2014
Net Worth£1,905,745
Cash£2,168,347
Current Liabilities£1,092,694

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

27 April 2000Delivered on: 3 May 2000
Persons entitled: Hsbc 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.
Outstanding

Filing History

5 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
2 December 2020Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
15 September 2020Change of details for Standguide Group Limited as a person with significant control on 15 September 2020 (2 pages)
3 September 2020Registered office address changed from 3rd Floor, Arndale House Chester Road Stretford Manchester M32 9ED England to Royal Buildings Suite 2 1st Floor Royal Buildings Mosley Street Manchester Greater Manchester M2 3AN on 3 September 2020 (1 page)
19 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
31 August 2018Notification of Standguide Group Limited as a person with significant control on 30 July 2018 (2 pages)
31 August 2018Cessation of George Howard Grenfell Baines as a person with significant control on 30 July 2018 (1 page)
31 August 2018Cessation of Phillip Michael Slater as a person with significant control on 30 July 2018 (1 page)
21 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 July 2018Appointment of Mr Mark Frederick Owen-Long as a director on 16 July 2018 (2 pages)
18 July 2018Appointment of Mr James Matthew Gambles as a director on 16 July 2018 (2 pages)
25 May 2018Registered office address changed from 3rd Floor Chester Road Stretford Manchester M32 9ED England to 3rd Floor, Arndale House Chester Road Stretford Manchester M32 9ED on 25 May 2018 (1 page)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 October 2016Registered office address changed from 559a Wilbraham Road Chorlton Manchester M21 0AE to 3rd Floor Chester Road Stretford Manchester M32 9ED on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 559a Wilbraham Road Chorlton Manchester M21 0AE to 3rd Floor Chester Road Stretford Manchester M32 9ED on 11 October 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2014Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester, M30 7NA on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from 618 Liverpool Road Peel Green Eccles Manchester, M30 7NA on 29 January 2014 (2 pages)
27 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
27 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
27 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
14 June 2012Amended accounts made up to 31 March 2011 (5 pages)
14 June 2012Amended accounts made up to 31 March 2011 (5 pages)
3 January 2012Director's details changed for Mr George Baines on 6 December 2011 (2 pages)
3 January 2012Director's details changed for Mr Philip Slater on 6 December 2011 (2 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
3 January 2012Secretary's details changed for Mr Philip Slater on 6 December 2011 (1 page)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
3 January 2012Director's details changed for Mr Philip Slater on 6 December 2011 (2 pages)
3 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
3 January 2012Director's details changed for Mr George Baines on 6 December 2011 (2 pages)
3 January 2012Director's details changed for Mr Philip Slater on 6 December 2011 (2 pages)
3 January 2012Secretary's details changed for Mr Philip Slater on 6 December 2011 (1 page)
3 January 2012Director's details changed for Mr George Baines on 6 December 2011 (2 pages)
3 January 2012Secretary's details changed for Mr Philip Slater on 6 December 2011 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Director's details changed for Mr George Baines on 7 December 2009 (2 pages)
10 December 2009Director's details changed for Mr George Baines on 7 December 2009 (2 pages)
10 December 2009Director's details changed for Mr George Baines on 7 December 2009 (2 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Philip Slater on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Philip Slater on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Philip Slater on 7 December 2009 (2 pages)
15 January 2009Return made up to 27/11/08; full list of members (4 pages)
15 January 2009Return made up to 27/11/08; full list of members (4 pages)
6 January 2009Full accounts made up to 31 March 2007 (19 pages)
6 January 2009Full accounts made up to 31 March 2007 (19 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
27 November 2007Return made up to 27/11/07; full list of members (2 pages)
28 February 2007Return made up to 28/11/06; full list of members (7 pages)
28 February 2007Return made up to 28/11/06; full list of members (7 pages)
8 February 2006Return made up to 28/11/05; full list of members (7 pages)
8 February 2006Return made up to 28/11/05; full list of members (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (15 pages)
31 January 2006Full accounts made up to 31 March 2005 (15 pages)
23 March 2005Full accounts made up to 31 March 2004 (17 pages)
23 March 2005Full accounts made up to 31 March 2004 (17 pages)
14 January 2005Return made up to 28/11/04; full list of members (7 pages)
14 January 2005Return made up to 28/11/04; full list of members (7 pages)
27 January 2004Full accounts made up to 31 December 2002 (17 pages)
27 January 2004Full accounts made up to 31 December 2002 (17 pages)
15 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
15 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 December 2002Return made up to 28/11/02; full list of members (7 pages)
17 December 2002Return made up to 28/11/02; full list of members (7 pages)
2 December 2002Full accounts made up to 31 December 2001 (16 pages)
2 December 2002Full accounts made up to 31 December 2001 (16 pages)
19 December 2001Return made up to 28/11/01; full list of members (6 pages)
19 December 2001Return made up to 28/11/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 December 2000Return made up to 28/11/00; full list of members (6 pages)
10 December 2000Return made up to 28/11/00; full list of members (6 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
15 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 December 1998Return made up to 28/11/98; full list of members (6 pages)
11 December 1998Return made up to 28/11/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 December 1997Return made up to 28/11/97; no change of members (4 pages)
18 December 1997Return made up to 28/11/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 December 1996Return made up to 28/11/96; full list of members (6 pages)
6 December 1996Return made up to 28/11/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 December 1995Return made up to 28/11/95; no change of members (4 pages)
11 December 1995Return made up to 28/11/95; no change of members (4 pages)
21 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 December 1990Memorandum and Articles of Association (9 pages)
21 December 1990Memorandum and Articles of Association (9 pages)
21 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1990Incorporation (13 pages)
28 November 1990Incorporation (13 pages)