GENERAL GUARANTEE CORPORATION UNLIMITED
Overview
| Company Name | GENERAL GUARANTEE CORPORATION UNLIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 00501314 |
| 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 GENERAL GUARANTEE CORPORATION UNLIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GENERAL GUARANTEE CORPORATION UNLIMITED located?
| Registered Office Address | Robinheath Chase Road ST17 0TL Brocton Staffs England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GENERAL GUARANTEE CORPORATION UNLIMITED?
| Company Name | From | Until |
|---|---|---|
| GENERAL GUARANTEE CORPORATION LIMITED | Nov 14, 1951 | Nov 14, 1951 |
What are the latest accounts for GENERAL GUARANTEE CORPORATION UNLIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GENERAL GUARANTEE CORPORATION UNLIMITED?
| Last Confirmation Statement Made Up To | Jan 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2026 |
| Overdue | No |
What are the latest filings for GENERAL GUARANTEE CORPORATION UNLIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 01, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Registered office address changed from , 1 Tumblewood Drive, Cheadle, SK8 1JZ, England to Robinheath Chase Road Brocton Staffs ST17 0TL on May 27, 2022 | 1 pages | AD01 | ||
Termination of appointment of Neil Mcconnell as a director on May 06, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||
Change of details for General Guarantee Finance Limited as a person with significant control on Sep 11, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 01, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr David Thomas Montgomery as a director on Sep 11, 2020 | 2 pages | AP01 | ||
Appointment of Mr Neil Mcconnell as a director on Sep 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Karen Julia Greenwood as a director on Sep 11, 2020 | 1 pages | TM01 | ||
Termination of appointment of Mark Edward Pepper as a director on Sep 11, 2020 | 1 pages | TM01 | ||
Registered office address changed from , the Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ to Robinheath Chase Road Brocton Staffs ST17 0TL on Sep 11, 2020 | 1 pages | AD01 | ||
Termination of appointment of Daniel Tristan Lilley as a director on Sep 11, 2020 | 1 pages | TM01 | ||
Termination of appointment of Paul Alan Atkinson as a director on Sep 11, 2020 | 1 pages | TM01 | ||
Termination of appointment of Antony Jonathan Ward Barnes as a director on Sep 11, 2020 | 1 pages | TM01 | ||
Termination of appointment of Ronan Hanna as a secretary on Sep 11, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GENERAL GUARANTEE CORPORATION UNLIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MONTGOMERY, David Thomas | Director | Tumblewood Drive SK8 1JZ Cheadle 1 England | England | British | 60765490002 | |||||
| ARMITAGE, Harry Douglas | Secretary | 3 Hey Croft Old Hall Park Whitefield M45 7HX Manchester Lancashire | British | 6065470002 | ||||||
| COOPER, Paul Graeme | Secretary | 72 Woodfield Road Cheadle Hulme SK8 7JS Stockport Cheshire | British | 24038500001 | ||||||
| DALTON, Janet | Secretary | 79 Whittaker Lane Prestwich M25 1ET Manchester | British | 58230210001 | ||||||
| HANNA, Ronan | Secretary | Malahide Road DUBLIN 17 Northern Cross Newenham House Ireland | 155712000001 | |||||||
| HARTLEY, Ian | Secretary | 2 Oakdene Avenue Heaton Chapel SK4 5EN Stockport Cheshire | British | 76174830001 | ||||||
| READ, Alice | Secretary | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | Other | 127448270003 | ||||||
| RENSHAW, William George | Secretary | 5 Shoreditch Close Heaton Moor SK4 4RW Stockport Cheshire | British | 40237610001 | ||||||
| ATKINSON, Paul Alan | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | Ireland | British | 24690750005 | |||||
| BARNES, Antony Jonathan Ward | Director | Northern Cross DUBLIN 17 Malahide Road Newenham House Ireland | England | British | 170275440002 | |||||
| BARNES, Eric Malcolm | Director | 148 Chapel Lane Ravenshead NG15 9DJ Nottingham Nottinghamshire | British | 20256100002 | ||||||
| CHARLESWORTH, Thomas Roger | Director | Peartree House Glovers Lane Middleton Cheney OX17 2NU Banbury Oxfordshire | British | 50653220001 | ||||||
| CLARK, Andrew | Director | 44 Barnes View SR4 7QA Sunderland Wearside | British | 26344870001 | ||||||
| COOPER, Paul Graeme | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | England | British | 24038500004 | |||||
| DOBB, Maurice | Director | 9 Hazelhurst RH6 9XY Horley Surrey | British | 6065480001 | ||||||
| FAULKNER, Rupert Harold | Director | 242 Birchfield Road WA8 9EH Widnes Cheshire | British | 13209620001 | ||||||
| GRANT, Ian Alfred | Director | Luangwa Coed Y Garth Furnace SY20 8PG Machynlleth Powys | British | 9559200002 | ||||||
| GREENWOOD, Karen Julia | Director | Northern Cross Malahide Road, Newenham House Dublin 17, D17 Ay61 Ireland | United Kingdom | British | 235356920001 | |||||
| LEGGETT, Anthony Ernest | Director | 8 Easby Close Poynton SK12 1YG Stockport Cheshire | British | 41869170001 | ||||||
| LILLEY, Daniel Tristan | Director | Northern Cross Malahide Road Dublin 17 Newenham House D17 Ay61 Ireland | England | British | 220677290002 | |||||
| MCCONNELL, Neil | Director | Tumblewood Drive SK8 1JZ Cheadle 1 England | England | British | 274119300001 | |||||
| MCCONNELL, Neil Gerard | Director | 61 Saint Anns Road North Heald Green SK8 4RZ Cheadle Cheshire | British | 88161330001 | ||||||
| MCLEAN, Colin Richard | Director | Woodlands 11 Llanvair Drive SL5 9HS South Ascot Berkshire | British | 5382220002 | ||||||
| MONTGOMERY, David Thomas | Director | Willowcroft Top Road Acton Trussell ST17 0RQ Stafford | British | 60765490001 | ||||||
| PEPPER, Mark Edward | Director | DUBLIN17 Northern Cross Newenham House Malahide Road Ireland | United Kingdom | British | 125266120002 | |||||
| REX, Grahame Anthony | Director | 15 Dunedin Drive CR3 6BA Caterham Surrey | British | 6065490001 | ||||||
| TANSEY, Michael Martin | Director | 15 Rugby Drive SK10 2JD Macclesfield Cheshire | British | 50653140001 | ||||||
| TYLER, David Alan | Director | 6 Ernle Road Wimbledon SW20 0HJ London | British | 51860290001 | ||||||
| WEIGH, Peter Langford | Director | 191 Windlehurst Road High Lane SK6 8AG Stockport Cheshire | British | 318550002 |
Who are the persons with significant control of GENERAL GUARANTEE CORPORATION UNLIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Guarantee Finance Limited | Apr 06, 2016 | Tumblewood Drive SK8 1JZ Cheadle 1 England | No | ||||||||||
| |||||||||||||
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