Company NameGuidelist Limited
DirectorAmanda Kelly
Company StatusActive
Company Number02740547
CategoryPrivate Limited Company
Incorporation Date18 August 1992(31 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMrs Amanda Kelly
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(26 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cobden Street
Salford
M6 6WF
Secretary NameMrs Imelda Ryan
StatusCurrent
Appointed07 February 2019(26 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address33 Cobden Street
Salford
M6 6WF
Director NameMrs Imelda Mary Ryan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(1 week after company formation)
Appointment Duration26 years, 5 months (resigned 07 February 2019)
RoleNurse
Country of ResidenceEngland
Correspondence Address33 Cobden Street
Salford
M6 6WF
Secretary NameTerence Ryan
NationalityBritish
StatusResigned
Appointed25 August 1992(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 August 1993)
RoleCompany Director
Correspondence Address19 The Crescent
Prestwich
Manchester
Lancashire
M25 1FL
Secretary NameGustina Ryan
NationalityBritish
StatusResigned
Appointed05 August 1993(11 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 1997)
RoleCommercial Secretry
Correspondence Address19 The Crescent
Prestwich
Manchester
M25 1FL
Secretary NameAmanda Ryan
NationalityIrish
StatusResigned
Appointed02 November 1997(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address19 The Crescent
Prestwich
Manchester
Lancashire
M25 1FL
Secretary NameMr Michael Augustus Ryan
NationalityIrish
StatusResigned
Appointed01 February 1999(6 years, 5 months after company formation)
Appointment Duration1 day (resigned 02 February 1999)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address19 The Crscent Rectory Lane
Prestwich
Manchester
M25 1FL
Secretary NameNicola Ryan
NationalityBritish
StatusResigned
Appointed16 August 2000(8 years after company formation)
Appointment Duration4 years, 7 months (resigned 14 March 2005)
RoleCompany Director
Correspondence Address19 The Crescent
Prestwich
Manchester
M25 1FL
Secretary NameMrs Amanda Kelly
NationalityBritish
StatusResigned
Appointed14 March 2005(12 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 February 2019)
RoleCompany Director
Correspondence Address33 Cobden Street
Salford
M6 6WF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 7986664
Telephone regionManchester

Location

Registered Address33 Cobden Street
Salford
M6 6WF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Amanda Kelly
20.00%
Ordinary
20 at £1Gustina Ryan
20.00%
Ordinary
20 at £1Imelda Ryan
20.00%
Ordinary
20 at £1Kieran Ryan
20.00%
Ordinary
20 at £1Nicola Kelly
20.00%
Ordinary

Financials

Year2014
Net Worth£48,657
Cash£61,582
Current Liabilities£403,800

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Charges

14 May 2019Delivered on: 16 May 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
17 April 2019Delivered on: 24 April 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 October 2023Confirmation statement made on 18 September 2023 with updates (6 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 September 2022Confirmation statement made on 18 September 2022 with updates (7 pages)
21 February 2022Withdrawal of a person with significant control statement on 21 February 2022 (2 pages)
21 February 2022Notification of Amanda Kelly as a person with significant control on 17 December 2021 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
18 October 2021Confirmation statement made on 18 September 2021 with updates (6 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
21 October 2020Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB (1 page)
14 October 2020Confirmation statement made on 18 September 2020 with updates (6 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 November 2019Particulars of variation of rights attached to shares (2 pages)
4 November 2019Change of share class name or designation (2 pages)
4 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
16 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
28 June 2019Cessation of Imelda Mary Ryan as a person with significant control on 6 April 2016 (3 pages)
28 June 2019Notification of a person with significant control statement (3 pages)
16 May 2019Registration of charge 027405470002, created on 14 May 2019 (22 pages)
24 April 2019Registration of charge 027405470001, created on 17 April 2019 (16 pages)
7 February 2019Termination of appointment of Imelda Mary Ryan as a director on 7 February 2019 (1 page)
7 February 2019Appointment of Mrs Amanda Kelly as a director on 7 February 2019 (2 pages)
7 February 2019Termination of appointment of Amanda Kelly as a secretary on 7 February 2019 (1 page)
7 February 2019Appointment of Mrs Imelda Ryan as a secretary on 7 February 2019 (2 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
10 October 2018Registered office address changed from Croft Mill Albert Close Trading Estate Whitefield Manchester M45 8EH to 33 Cobden Street Salford M6 6WF on 10 October 2018 (1 page)
10 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
22 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 October 2016Secretary's details changed for Mrs Amanda Kelly on 18 September 2016 (1 page)
18 October 2016Secretary's details changed for Mrs Amanda Kelly on 18 September 2016 (1 page)
17 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
17 October 2016Director's details changed for Mrs Imelda Mary Ryan on 18 September 2016 (2 pages)
17 October 2016Director's details changed for Mrs Imelda Mary Ryan on 18 September 2016 (2 pages)
17 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
11 August 2014Registered office address changed from 19 the Crescent Prestwich Manchester M25 1FL to Croft Mill Albert Close Trading Estate Whitefield Manchester M45 8EH on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 19 the Crescent Prestwich Manchester M25 1FL to Croft Mill Albert Close Trading Estate Whitefield Manchester M45 8EH on 11 August 2014 (1 page)
19 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
19 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
9 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (12 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (12 pages)
12 April 2013Second filing of AR01 previously delivered to Companies House made up to 18 September 2011 (16 pages)
12 April 2013Second filing of AR01 previously delivered to Companies House made up to 18 September 2011 (16 pages)
28 March 2013Second filing of AR01 previously delivered to Companies House made up to 18 September 2010 (16 pages)
28 March 2013Second filing of AR01 previously delivered to Companies House made up to 18 September 2010 (16 pages)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Compulsory strike-off action has been discontinued (1 page)
21 January 2013Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 November 2011Annual return made up to 18 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/04/2013
(5 pages)
1 November 2011Annual return made up to 18 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/04/2013
(5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 October 2010Annual return made up to 18 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2013
(5 pages)
19 October 2010Director's details changed for Mrs Imelda Mary Ryan on 18 September 2010 (2 pages)
19 October 2010Annual return made up to 18 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2013
(5 pages)
19 October 2010Director's details changed for Mrs Imelda Mary Ryan on 18 September 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 November 2009Secretary's details changed for Amanda Kelly on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
30 November 2009Secretary's details changed for Amanda Kelly on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Amanda Kelly on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 September 2008Return made up to 18/09/08; full list of members (3 pages)
23 September 2008Return made up to 18/09/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 December 2007Return made up to 18/09/07; no change of members (6 pages)
29 December 2007Return made up to 18/09/07; no change of members (6 pages)
11 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 January 2007Return made up to 18/09/06; full list of members (6 pages)
27 January 2007Return made up to 18/09/06; full list of members (6 pages)
15 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 August 2006Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2006Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
4 November 2004Return made up to 18/09/04; full list of members (6 pages)
4 November 2004Return made up to 18/09/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 December 2003Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
19 December 2003Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
11 November 2003Return made up to 18/09/03; full list of members (6 pages)
11 November 2003Return made up to 18/09/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 October 2002Return made up to 18/09/02; full list of members (6 pages)
25 October 2002Return made up to 18/09/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 September 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
19 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
1 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(6 pages)
1 September 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 December 1999Return made up to 18/08/99; full list of members (6 pages)
22 December 1999Return made up to 18/08/99; full list of members (6 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Secretary resigned (1 page)
5 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
25 November 1998Return made up to 18/08/98; no change of members (4 pages)
25 November 1998Return made up to 18/08/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
26 August 1997Return made up to 18/08/97; no change of members (4 pages)
26 August 1997Return made up to 18/08/97; no change of members (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
20 September 1996Return made up to 18/08/96; full list of members
  • 363(287) ‐ Registered office changed on 20/09/96
(6 pages)
20 September 1996Return made up to 18/08/96; full list of members
  • 363(287) ‐ Registered office changed on 20/09/96
(6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
16 August 1995Return made up to 18/08/95; no change of members (4 pages)
16 August 1995Return made up to 18/08/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)
30 November 1993Ad 19/08/92-26/08/92 £ si 100@1=100 £ ic 2/102 (2 pages)
18 August 1992Incorporation (9 pages)