GUILD OF ST.GEORGE(THE)

Register to unlock more data on OkredoRegister

GUILD OF ST.GEORGE(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00012583

Incorporation date

25/10/1878

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leader House, Surrey Street, Sheffield S1 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1991)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Appointment of Ms Dominika Wielgopolan as a director on 2025-11-21
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon09/07/2024
Registered office address changed from , Meersbrook Hall Brook Rd, Sheffield, South Yorkshire, S8 9FL, England to Leader House Surrey Street Sheffield S1 2LH on 2024-07-09
dot icon16/12/2023
Accounts for a small company made up to 2023-03-31
dot icon29/11/2023
Termination of appointment of Peter Bardsea Miller as a director on 2023-11-25
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon02/10/2023
Appointment of Dr Frances Patricia O'connor as a director on 2023-09-16
dot icon13/09/2023
Termination of appointment of Mark Andrew Frost as a director on 2023-09-06
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon19/11/2019
Registered office address changed from , Meersbrook Hall Meersbrook Hall, Meersbrook Park, Brook Rd, Sheffield, S8 9FL, England to Leader House Surrey Street Sheffield S1 2LH on 2019-11-19
dot icon21/12/2018
Registered office address changed from , Meersbrook Hall, Meersbrook Park Meersbrook Park Road, Sheffield, S8 9FP, England to Leader House Surrey Street Sheffield S1 2LH on 2018-12-21
dot icon26/11/2018
Registered office address changed from , Meersbrook Hall, Meersbrook Park Meersbrook Hall, Meersbrook Park, Brook Rd, Sheffield, S8 9FL, England to Leader House Surrey Street Sheffield S1 2LH on 2018-11-26
dot icon08/11/2018
Registered office address changed from , Uncllys Farm Ruskin Land, Tanners Hill, Bewdley, Worcestershire, DY12 2LR to Leader House Surrey Street Sheffield S1 2LH on 2018-11-08
dot icon30/11/2012
Registered office address changed from , Clove Cottage, Mitten Road, Bembridge, Isle of Wight, PO35 5UP on 2012-11-30
dot icon12/10/2007
Registered office changed on 12/10/07 from:\bowcastle farm, bewdley, worcs, DY12 2LN
dot icon07/06/1991
Registered office changed on 07/06/91 from:\hope orchard, castlemorton, nr malvern, worcestershire WR13 6JB

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spiers, John Raymond
Director
10/11/2001 - 08/10/2004
6
Hull, Howard Antony
Director
02/11/2018 - 18/06/2021
3
Quayle, Christopher Cedric, Dr
Director
21/03/2007 - 14/11/2014
1
Barnes, Janet
Director
26/11/1994 - 01/01/2018
8
Barrie, Charles David Ogilvy
Director
16/01/1992 - 08/10/2004
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GUILD OF ST.GEORGE(THE)

GUILD OF ST.GEORGE(THE) is an(a) Active company incorporated on 25/10/1878 with the registered office located at Leader House, Surrey Street, Sheffield S1 2LH. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GUILD OF ST.GEORGE(THE)?

toggle

GUILD OF ST.GEORGE(THE) is currently Active. It was registered on 25/10/1878 .

Where is GUILD OF ST.GEORGE(THE) located?

toggle

GUILD OF ST.GEORGE(THE) is registered at Leader House, Surrey Street, Sheffield S1 2LH.

What does GUILD OF ST.GEORGE(THE) do?

toggle

GUILD OF ST.GEORGE(THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for GUILD OF ST.GEORGE(THE)?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.