E.W. GUESS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

E.W. GUESS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00632345

Incorporation date

09/07/1959

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Weekley Wood Close, Kettering, Northamptonshire NN14 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1959)
dot icon26/03/2026
Satisfaction of charge 11 in full
dot icon26/03/2026
Satisfaction of charge 10 in full
dot icon26/03/2026
Satisfaction of charge 9 in full
dot icon26/03/2026
Satisfaction of charge 7 in full
dot icon26/03/2026
Satisfaction of charge 6 in full
dot icon22/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with updates
dot icon13/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon28/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon21/11/2023
Director's details changed for Mr Robert John Mcquoid-Guess on 2023-11-21
dot icon19/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon28/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon08/06/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon27/01/2021
Director's details changed for Mr Robert John Guess on 2021-01-27
dot icon03/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon10/06/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon06/02/2019
Statement of capital on 2019-02-06
dot icon14/01/2019
Statement by Directors
dot icon14/01/2019
Solvency Statement dated 02/01/19
dot icon14/01/2019
Resolutions
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon11/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/02/2018
Director's details changed for Mr Raymond John Guess on 2018-02-26
dot icon27/02/2018
Director's details changed for Mrs Charlotte Anne Boyle on 2018-02-26
dot icon27/02/2018
Director's details changed for Mr Oliver John Paul Guess on 2018-02-26
dot icon27/02/2018
Secretary's details changed for Mrs Victoria Frances Guess on 2018-02-26
dot icon27/02/2018
Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 2018-02-27
dot icon25/07/2017
Appointment of Mr Robert John Guess as a director on 2017-05-19
dot icon28/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon28/06/2017
Notification of Raymond John Guess as a person with significant control on 2017-06-23
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/07/2015
Termination of appointment of Robert John Guess as a director on 2015-07-31
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon15/03/2012
Director's details changed for Mr Robert John Guess on 2012-02-28
dot icon15/03/2012
Director's details changed for Mr Raymond John Guess on 2012-02-28
dot icon06/09/2011
Accounts for a small company made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon29/06/2011
Director's details changed for Mr Charlotte Anne Boyle on 2011-03-31
dot icon29/06/2011
Director's details changed for Robert John Guess on 2011-03-31
dot icon29/06/2011
Director's details changed for Raymond John Guess on 2011-03-31
dot icon29/06/2011
Termination of appointment of Alice Guess as a director
dot icon29/06/2011
Secretary's details changed for Victoria Frances Guess on 2011-03-31
dot icon28/06/2011
Registered office address changed from Wakerley House Puddingbag Lane, Pilsgate Stamford Lincolnshire PE9 3HH on 2011-06-28
dot icon10/08/2010
Accounts for a small company made up to 2010-03-31
dot icon05/08/2010
Appointment of Mr Charlotte Anne Boyle as a director
dot icon03/08/2010
Appointment of Mr Oliver John Paul Guess as a director
dot icon14/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon14/07/2010
Director's details changed for Robert John Guess on 2009-12-01
dot icon14/07/2010
Director's details changed for Alice May Guess on 2009-12-01
dot icon09/07/2009
Accounts for a small company made up to 2009-03-31
dot icon30/06/2009
Return made up to 23/06/09; full list of members
dot icon28/04/2009
Accounts for a small company made up to 2008-03-31
dot icon21/07/2008
Return made up to 23/06/08; full list of members
dot icon17/09/2007
Accounts for a small company made up to 2007-03-31
dot icon02/07/2007
Return made up to 23/06/07; no change of members
dot icon19/10/2006
Accounts for a small company made up to 2006-03-31
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon08/09/2006
Return made up to 23/06/06; full list of members
dot icon10/01/2006
Accounts for a small company made up to 2005-03-31
dot icon24/08/2005
Return made up to 23/06/05; full list of members
dot icon12/07/2004
Return made up to 23/06/04; full list of members
dot icon07/07/2004
Accounts for a small company made up to 2004-03-31
dot icon14/10/2003
New director appointed
dot icon13/08/2003
Accounts for a small company made up to 2003-03-31
dot icon06/08/2003
Return made up to 08/06/03; full list of members
dot icon14/06/2003
New secretary appointed
dot icon02/09/2002
Accounts for a small company made up to 2002-03-31
dot icon19/06/2002
Return made up to 23/06/02; full list of members
dot icon15/10/2001
Accounts for a small company made up to 2001-03-31
dot icon22/06/2001
Return made up to 23/06/01; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-03-31
dot icon09/08/2000
Return made up to 23/06/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon02/07/1999
Return made up to 23/06/99; full list of members
dot icon13/07/1998
Accounts for a small company made up to 1998-03-31
dot icon13/07/1998
Return made up to 23/06/98; no change of members
dot icon11/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/07/1997
Return made up to 23/06/97; no change of members
dot icon14/08/1996
Accounts for a small company made up to 1996-03-31
dot icon13/08/1996
Return made up to 23/06/96; full list of members
dot icon24/01/1996
Declaration of satisfaction of mortgage/charge
dot icon15/09/1995
Accounts for a small company made up to 1995-03-31
dot icon10/08/1995
Return made up to 23/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Return made up to 23/06/94; no change of members
dot icon28/07/1994
Accounts for a small company made up to 1994-03-31
dot icon01/07/1994
Secretary resigned;director resigned
dot icon07/01/1994
Accounts for a small company made up to 1993-03-31
dot icon13/07/1993
Return made up to 23/06/93; full list of members
dot icon30/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon30/04/1993
Director's particulars changed;new director appointed
dot icon28/04/1993
Particulars of mortgage/charge
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon19/08/1992
Return made up to 23/06/92; no change of members
dot icon16/03/1992
Registered office changed on 16/03/92 from: st andrews lodge west deeping peterborough PE6 9HP
dot icon22/07/1991
Accounts for a small company made up to 1991-03-31
dot icon05/07/1991
Return made up to 23/06/91; no change of members
dot icon31/05/1991
Director resigned
dot icon09/08/1990
Director resigned;new director appointed
dot icon09/08/1990
Group accounts for a small company made up to 1990-03-31
dot icon09/08/1990
Return made up to 23/06/90; full list of members
dot icon26/01/1990
Secretary resigned
dot icon26/01/1990
New secretary appointed;new director appointed
dot icon26/01/1990
Registered office changed on 26/01/90 from: crusader house paradise lane whittlesey peterborough cambs PE7 1BL
dot icon26/01/1990
Group accounts for a small company made up to 1989-03-31
dot icon26/01/1990
Return made up to 23/06/89; full list of members
dot icon18/02/1989
Accounts for a small company made up to 1988-03-31
dot icon18/02/1989
Return made up to 06/02/89; no change of members
dot icon02/03/1988
Full accounts made up to 1987-04-04
dot icon02/03/1988
Return made up to 19/02/88; full list of members
dot icon27/03/1987
Registered office changed on 27/03/87 from: lattersey hill whittlesey peterborough
dot icon27/03/1987
Secretary resigned;new secretary appointed
dot icon24/03/1987
Declaration of satisfaction of mortgage/charge
dot icon24/03/1987
Declaration of satisfaction of mortgage/charge
dot icon04/03/1987
Return made up to 06/02/87; full list of members
dot icon11/02/1987
Full accounts made up to 1986-03-31
dot icon22/08/1986
Declaration of satisfaction of mortgage/charge
dot icon17/06/1986
Full accounts made up to 1985-03-31
dot icon17/06/1986
Return made up to 27/12/85; full list of members
dot icon09/07/1959
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+1.04 % *

* during past year

Cash in Bank

£1,177,705.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.21M
-
0.00
1.03M
-
2022
4
3.34M
-
0.00
1.17M
-
2023
4
3.72M
-
0.00
1.18M
-
2023
4
3.72M
-
0.00
1.18M
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

3.72M £Ascended11.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.18M £Ascended1.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About E.W. GUESS (HOLDINGS) LIMITED

E.W. GUESS (HOLDINGS) LIMITED is an(a) Active company incorporated on 09/07/1959 with the registered office located at 3 Weekley Wood Close, Kettering, Northamptonshire NN14 1UQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of E.W. GUESS (HOLDINGS) LIMITED?

toggle

E.W. GUESS (HOLDINGS) LIMITED is currently Active. It was registered on 09/07/1959 .

Where is E.W. GUESS (HOLDINGS) LIMITED located?

toggle

E.W. GUESS (HOLDINGS) LIMITED is registered at 3 Weekley Wood Close, Kettering, Northamptonshire NN14 1UQ.

What does E.W. GUESS (HOLDINGS) LIMITED do?

toggle

E.W. GUESS (HOLDINGS) LIMITED operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

How many employees does E.W. GUESS (HOLDINGS) LIMITED have?

toggle

E.W. GUESS (HOLDINGS) LIMITED had 4 employees in 2023.

What is the latest filing for E.W. GUESS (HOLDINGS) LIMITED?

toggle

The latest filing was on 26/03/2026: Satisfaction of charge 11 in full.