GENERAL GUARANTEE FINANCE LIMITED

GENERAL GUARANTEE FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGENERAL GUARANTEE FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01789944
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GENERAL GUARANTEE FINANCE LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is GENERAL GUARANTEE FINANCE LIMITED located?

    Registered Office Address
    Robinheath
    Chase Road
    ST17 0TL Brocton
    Staffs
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GENERAL GUARANTEE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLDMASTER LIMITEDFeb 08, 1984Feb 08, 1984

    What are the latest accounts for GENERAL GUARANTEE FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GENERAL GUARANTEE FINANCE LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2027
    Next Confirmation Statement DueJan 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2026
    OverdueNo

    What are the latest filings for GENERAL GUARANTEE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    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 pagesAD01

    Termination of appointment of Neil Mcconnell as a director on May 06, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 01, 2021 with updates

    4 pagesCS01

    Notification of General Guarantee Collections Ltd as a person with significant control on Sep 11, 2020

    2 pagesPSC02

    Director's details changed for Mr Neill Mcconnell on Sep 11, 2020

    2 pagesCH01

    Cessation of Gus Holdings Unlimited as a person with significant control on Sep 11, 2020

    1 pagesPSC07

    Termination of appointment of Mark Edward Pepper as a director on Sep 11, 2020

    1 pagesTM01

    Termination of appointment of Daniel Tristan Lilley as a director on Sep 11, 2020

    1 pagesTM01

    Termination of appointment of Paul Alan Atkinson as a director on Sep 11, 2020

    1 pagesTM01

    Termination of appointment of Karen Julia Greenwood as a director on Sep 11, 2020

    1 pagesTM01

    Termination of appointment of Antony Jonathan Ward Barnes as a director on Sep 11, 2020

    1 pagesTM01

    Termination of appointment of Ronan Hanna as a secretary on Sep 11, 2020

    1 pagesTM02

    Appointment of Mr Neill Mcconnell as a director on Sep 11, 2020

    2 pagesAP01

    Appointment of Mr David Thomas Montgomery as a director on Sep 11, 2020

    2 pagesAP01

    Registered office address changed from The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ to 1 Tumblewood Drive Cheadle SK8 1JZ on Sep 11, 2020

    1 pagesAD01

    Who are the officers of GENERAL GUARANTEE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONTGOMERY, David Thomas
    Tumblewood Drive
    SK8 1JZ Cheadle
    1
    England
    Director
    Tumblewood Drive
    SK8 1JZ Cheadle
    1
    England
    EnglandBritish60765490002
    ARMITAGE, Harry Douglas
    3 Hey Croft Old Hall Park
    Whitefield
    M45 7HX Manchester
    Lancashire
    Secretary
    3 Hey Croft Old Hall Park
    Whitefield
    M45 7HX Manchester
    Lancashire
    British6065470002
    DALTON, Janet
    79 Whittaker Lane
    Prestwich
    M25 1ET Manchester
    Secretary
    79 Whittaker Lane
    Prestwich
    M25 1ET Manchester
    British58230210001
    GREENWOOD, Karen Julia
    7 Royal Gardens
    Ramsbottom
    BL0 9SB Bury
    Lancashire
    Secretary
    7 Royal Gardens
    Ramsbottom
    BL0 9SB Bury
    Lancashire
    British76509640002
    HANNA, Ronan
    Malahide Road
    DUBLIN 17 Northern Cross
    Newenham House
    Ireland
    Secretary
    Malahide Road
    DUBLIN 17 Northern Cross
    Newenham House
    Ireland
    155711960001
    HARTLEY, Ian
    2 Oakdene Avenue
    Heaton Chapel
    SK4 5EN Stockport
    Cheshire
    Secretary
    2 Oakdene Avenue
    Heaton Chapel
    SK4 5EN Stockport
    Cheshire
    British76174830001
    READ, Alice
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Secretary
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Other127448270003
    RENSHAW, William George
    5 Shoreditch Close
    Heaton Moor
    SK4 4RW Stockport
    Cheshire
    Secretary
    5 Shoreditch Close
    Heaton Moor
    SK4 4RW Stockport
    Cheshire
    British40237610001
    ATKINSON, Paul Alan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    IrelandBritish24690750005
    BARNES, Antony Jonathan Ward
    Northern Cross
    DUBLIN 17 Malahide Road
    Newenham House
    Ireland
    Director
    Northern Cross
    DUBLIN 17 Malahide Road
    Newenham House
    Ireland
    EnglandBritish170275440002
    CHARLESWORTH, Thomas Roger
    Peartree House Glovers Lane
    Middleton Cheney
    OX17 2NU Banbury
    Oxfordshire
    Director
    Peartree House Glovers Lane
    Middleton Cheney
    OX17 2NU Banbury
    Oxfordshire
    British50653220001
    CLARK, Andrew
    44 Barnes View
    SR4 7QA Sunderland
    Wearside
    Director
    44 Barnes View
    SR4 7QA Sunderland
    Wearside
    British26344870001
    COOPER, Paul Graeme
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    EnglandBritish24038500004
    DOBB, Maurice
    9 Hazelhurst
    RH6 9XY Horley
    Surrey
    Director
    9 Hazelhurst
    RH6 9XY Horley
    Surrey
    British6065480001
    FELLOWS, Ronald Anthony
    The Old Stable
    Godden Green
    TN15 0JJ Sevenoaks
    Kent
    Director
    The Old Stable
    Godden Green
    TN15 0JJ Sevenoaks
    Kent
    British68988220001
    GRANT, Ian Alfred
    Luangwa Coed Y Garth
    Furnace
    SY20 8PG Machynlleth
    Powys
    Director
    Luangwa Coed Y Garth
    Furnace
    SY20 8PG Machynlleth
    Powys
    British9559200002
    GRAY, Alan
    St Marys Lodge
    Holywell Village
    NE25 0NF Whitley Bay
    Tyne & Wear
    Director
    St Marys Lodge
    Holywell Village
    NE25 0NF Whitley Bay
    Tyne & Wear
    United KingdomBritish75757600001
    GREENWOOD, Karen Julia
    Northern Cross
    Malahide Road
    Newenham House
    Dublin 17, D17 Ay61
    Ireland
    Director
    Northern Cross
    Malahide Road
    Newenham House
    Dublin 17, D17 Ay61
    Ireland
    United KingdomBritish235356920001
    LEGGETT, Anthony Ernest
    8 Easby Close
    Poynton
    SK12 1YG Stockport
    Cheshire
    Director
    8 Easby Close
    Poynton
    SK12 1YG Stockport
    Cheshire
    British41869170001
    LILLEY, Daniel Tristan
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    D17 Ay61
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    D17 Ay61
    Ireland
    EnglandBritish220677290002
    MCCONNELL, Neil
    Tumblewood Drive
    SK8 1JZ Cheadle
    1
    England
    Director
    Tumblewood Drive
    SK8 1JZ Cheadle
    1
    England
    EnglandBritish274119400002
    MCCONNELL, Neil Gerard
    61 Saint Anns Road North
    Heald Green
    SK8 4RZ Cheadle
    Cheshire
    Director
    61 Saint Anns Road North
    Heald Green
    SK8 4RZ Cheadle
    Cheshire
    British88161330001
    MONTGOMERY, David Thomas
    Willowcroft
    Top Road Acton Trussell
    ST17 0RQ Stafford
    Director
    Willowcroft
    Top Road Acton Trussell
    ST17 0RQ Stafford
    British60765490001
    ORR, Andrew
    4 Allandale Crescent
    Greenloaning
    FK15 0LR Dunblane
    Perthshire
    Director
    4 Allandale Crescent
    Greenloaning
    FK15 0LR Dunblane
    Perthshire
    British41709940001
    PEPPER, Mark Edward
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritish125266120002
    REID, Anthony
    12 Sheriffs Lea
    Toton
    NG9 6LJ Nottingham
    Nottinghamshire
    Director
    12 Sheriffs Lea
    Toton
    NG9 6LJ Nottingham
    Nottinghamshire
    British101134380001
    REX, Grahame Anthony
    15 Dunedin Drive
    CR3 6BA Caterham
    Surrey
    Director
    15 Dunedin Drive
    CR3 6BA Caterham
    Surrey
    British6065490001
    TANSEY, Michael Martin
    Flat 4
    2a Peel Moat Road
    SK4 4PL Stockport
    Cheshire
    Director
    Flat 4
    2a Peel Moat Road
    SK4 4PL Stockport
    Cheshire
    British50653140002
    TYLER, David Alan
    6 Ernle Road
    Wimbledon
    SW20 0HJ London
    Director
    6 Ernle Road
    Wimbledon
    SW20 0HJ London
    British51860290001
    WEIGH, Peter Langford
    191 Windlehurst Road
    High Lane
    SK6 8AG Stockport
    Cheshire
    Director
    191 Windlehurst Road
    High Lane
    SK6 8AG Stockport
    Cheshire
    British318550002

    Who are the persons with significant control of GENERAL GUARANTEE FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Guarantee Collections Ltd
    Tumblewood Drive
    SK8 1JZ Cheadle
    1
    England
    Sep 11, 2020
    Tumblewood Drive
    SK8 1JZ Cheadle
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number4883093
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Gus Holdings Unlimited
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    England
    Apr 06, 2016
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    England
    Yes
    Legal FormUnlimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3496850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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