GUILFORD EUROPE LIMITED
Overview
Company Name | GUILFORD EUROPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00385595 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GUILFORD EUROPE LIMITED?
- Manufacture of other technical and industrial textiles (13960) / Manufacturing
Where is GUILFORD EUROPE LIMITED located?
Registered Office Address | Cotes Park Somercotes DE55 4NJ Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GUILFORD EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
GUILFORD KAPWOOD LIMITED | Dec 31, 1981 | Dec 31, 1981 |
CARRINGTON VIYELLA KNITTING LIMITED | Dec 31, 1979 | Dec 31, 1979 |
FIR TREE MILLS LIMITED | Feb 16, 1944 | Feb 16, 1944 |
What are the latest accounts for GUILFORD EUROPE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GUILFORD EUROPE LIMITED?
Last Confirmation Statement Made Up To | Dec 08, 2025 |
---|---|
Next Confirmation Statement Due | Dec 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 08, 2024 |
Overdue | No |
What are the latest filings for GUILFORD EUROPE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ian Douglas Hickman on Jul 24, 2023 | 2 pages | CH01 | ||
Change of details for Lear Corporation Uk Holdings Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 08, 2019 with updates | 4 pages | CS01 | ||
Notification of Lear Corporation Uk Holdings Limited as a person with significant control on Jun 26, 2019 | 2 pages | PSC02 | ||
Cessation of Guilford Mills Limited as a person with significant control on Jun 26, 2019 | 1 pages | PSC07 | ||
Cessation of Guilford Mills Europe Limited as a person with significant control on Jun 24, 2019 | 1 pages | PSC07 | ||
Notification of Guilford Mills Limited as a person with significant control on Jun 24, 2019 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Appointment of Mr Ian Douglas Hickman as a director on May 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Robert Chalders Hooper as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 08, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Director's details changed for Martin Henningsen on Dec 01, 2017 | 2 pages | CH01 | ||
Director's details changed for Martin Henningsen on Dec 01, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Dec 08, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of GUILFORD EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENNINGSEN, Martin | Director | Lohstrasse 36 85445 Oberding C/O Lear Corporation Gmbh Germany | Germany | German | Associate General Counsel | 148880920001 | ||||
HICKMAN, Ian Douglas | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group United Kingdom | United Kingdom | British | Chartered Accountant | 258076730001 | ||||
BOURHIS, Marc L | Secretary | 1925 Lunar Lane Wilmington Nc 28405 Usa | British | 118201930001 | ||||||
BROWN, Michael Stewart | Secretary | 10 Meadow Close Turneys Quay NG2 3HZ Nottingham | British | Accountant | 86327240002 | |||||
COLLINGWOOD, Keith John | Secretary | Woodcote Main Street Harby LE14 4BN Melton Mowbray Leicestershire | British | 4221660001 | ||||||
MILLINGTON, Anthony Geoffrey | Secretary | 26 Marlborough Road Woodthorpe NG5 4FG Nottingham Nottinghamshire | British | Group Financial Controller | 47299970005 | |||||
RABONE, Robert James | Secretary | 17 Sandy Lane Codsall WV8 1EN Wolverhampton West Midlands | British | Chartered Accountant | 116784620001 | |||||
SUAREZ, Omar Fernando | Secretary | Cotes Park Ind Estate Somercotes DE55 4NJ Alfreton Cotes Park Lane Derbyshire | British | 147363640002 | ||||||
BOURHIS, Marc L | Director | 1925 Lunar Lane Wilmington Nc 28405 Usa | British | Cfo | 118201930001 | |||||
BROOKS, Chad | Director | Military Cutoff Road Suite 300 28405 Wilmington 1001 Nc | Usa | United States | Chief Financial Officer | 147564620001 | ||||
COLLINGWOOD, Keith John | Director | Woodcote Main Street Harby LE14 4BN Melton Mowbray Leicestershire | British | Director | 4221660001 | |||||
CUMMINS, Ernest | Director | Thorncliffe 68 Whalley Road BB1 9LF Blackburn Lancashire | British | Director | 830790001 | |||||
EMRICH, John Alexander | Director | 20 Carriage Hill P O Box 602 NY10546 Millwood New York Usa | American | President | 34438790001 | |||||
FOWKES, Peter Roderick | Director | 182 Heanor Road DE7 8TE Ilkeston Derbyshire | British | Director | 58274190001 | |||||
GOLDSWORTHY, John Norman | Director | 43 Victoria Street NG24 4UG Newark Nottinghamshire | British | Accountant | 47299990001 | |||||
GREENBERG, George | Director | 250 E 65th Street New York Usa | Usa | Director | 4221710001 | |||||
HAYES, Charles Albert | Director | 3210 Forsyth Drive Gfreensboro North Carlina FOREIGN Usa | American | Director | 49867880001 | |||||
HOOPER, Robert Chalders | Director | 13 Avenue Morane Saulnier Velizy Espace, Le Mermoz 78140 Velizy-Villacoublay C/O Lear Corporation France Sas France | France | British | Chartered Accountant | 80892160001 | ||||
HOOPER, Robert Charles | Director | Cotes Park Somercotes DE55 4NJ Derbyshire | France | British | Chartered Accountant | 180063690001 | ||||
LODDER, Bryan Edwin | Director | Manor Farm Halam Southwell NG22 8AH Newark Notts | British | Director | 11413370001 | |||||
MACKINNON, Alan Robertson | Director | 8 Panters Place Mansell Street Stratford | British | Director | 75553010006 | |||||
MILLINGTON, Anthony Geoffrey | Director | 26 Marlborough Road Woodthorpe NG5 4FG Nottingham Nottinghamshire | England | British | Director | 47299970005 | ||||
SUAREZ, Omar | Director | Cotes Park Somercotes DE55 4NJ Derbyshire | England | Uruguayan | Financial Director | 155462930001 | ||||
TURNER, David | Director | Gregorys Way DE56 0HS Belper 9 Derbyshire | United Kingdom | British | Vp Manufacturing | 136511490001 | ||||
WHITE, Shannon Marlow | Director | 52 Pelican Drive Wrightsville Beach Nc 28480 Usa | Usa | American | Ceo | 118202800001 | ||||
WILSON, Anthony Joseph | Director | Fat Hill Farm Bolton By Bowland BB7 4PG Clitheroe Lancashire | United Kingdom | British | Chief Executive | 102858880001 |
Who are the persons with significant control of GUILFORD EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lear Corporation Uk Holdings Limited | Jun 26, 2019 | One Angel Court EC2R 7HJ London 13th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Guilford Mills Limited | Jun 24, 2019 | Somercotes DE55 4NJ Derbyshire Cotes Park United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Guilford Mills Europe Limited | Apr 06, 2016 | Somercotes DE55 4NJ Derbyshire Cotes Park United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0