RUBBER STAMP MANUFACTURERS GUILD LTD

RUBBER STAMP MANUFACTURERS GUILD LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRUBBER STAMP MANUFACTURERS GUILD LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05253380
    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 RUBBER STAMP MANUFACTURERS GUILD LTD?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is RUBBER STAMP MANUFACTURERS GUILD LTD located?

    Registered Office Address
    Unit 2 Villiers Court
    Meriden Business Park Copse Drive
    CV5 9RN Coventry
    Warwickshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RUBBER STAMP MANUFACTURERS GUILD LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RUBBER STAMP MANUFACTURERS GUILD LTD?

    Last Confirmation Statement Made Up ToNov 22, 2025
    Next Confirmation Statement DueDec 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2024
    OverdueNo

    What are the latest filings for RUBBER STAMP MANUFACTURERS GUILD LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Termination of appointment of Nigel Edward Eyre as a director on May 02, 2024

    1 pagesTM01

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Kiranchandra Dahyabhai Mistry as a director on Dec 02, 2022

    1 pagesTM01

    Appointment of Mr Christopher Simon Deighton as a director on Dec 02, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    15 pagesAA

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Nov 22, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    8 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Ian Philip Bradbeer as a director on Dec 01, 2017

    1 pagesTM01

    Director's details changed for Colin Paul Cousins on Jun 05, 2018

    2 pagesCH01

    Appointment of Mr Stuart Roy Login as a director on Dec 01, 2017

    2 pagesAP01

    Confirmation statement made on Nov 22, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 23, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Michael John Fitzgibbon as a director on Sep 16, 2016

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Who are the officers of RUBBER STAMP MANUFACTURERS GUILD LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHYTE, Elizabeth
    Mayfair Avenue
    Sowood
    HX4 9JH Halifax
    17
    West Yorkshire
    England
    Secretary
    Mayfair Avenue
    Sowood
    HX4 9JH Halifax
    17
    West Yorkshire
    England
    173121010001
    COUSINS, Colin Paul
    Villiers Court
    Meriden Business Park Copse Drive
    CV5 9RN Coventry
    Unit 2
    Warwickshire
    Director
    Villiers Court
    Meriden Business Park Copse Drive
    CV5 9RN Coventry
    Unit 2
    Warwickshire
    EnglandBritishManager102433790002
    DEIGHTON, Christopher Simon
    c/o Colop Uk
    59 Mainstream Way
    B7 4SN Birmingham
    Unit C2 Matrix Point
    England
    Director
    c/o Colop Uk
    59 Mainstream Way
    B7 4SN Birmingham
    Unit C2 Matrix Point
    England
    EnglandBritishManaging Director269331760001
    LOGIN, Stuart Roy
    Villiers Court
    Meriden Business Park Copse Drive
    CV5 9RN Coventry
    Unit 2
    Warwickshire
    Director
    Villiers Court
    Meriden Business Park Copse Drive
    CV5 9RN Coventry
    Unit 2
    Warwickshire
    EnglandBritishManaging Director240908040001
    DEMETRIOU, Nicholas Louis
    77 Erpington Road
    SW15 1BH London
    Secretary
    77 Erpington Road
    SW15 1BH London
    British100862910001
    MACKAY, Angela
    1 Spruce Road
    Fairford Leys
    HP19 7AE Aylesbury
    Buckinghamshire
    Secretary
    1 Spruce Road
    Fairford Leys
    HP19 7AE Aylesbury
    Buckinghamshire
    British108926600001
    MORRELL, Philippa Jane Kathleen
    Flat 1 127 London Road
    HP11 1BT High Wycombe
    Buckinghamshire
    Secretary
    Flat 1 127 London Road
    HP11 1BT High Wycombe
    Buckinghamshire
    BritishManager93278700003
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston Upon Thames
    Surrey
    Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston Upon Thames
    Surrey
    54410910004
    BETTS, Geoffrey
    29 Howards Wood Drive
    SL9 7HR Gerrards Cross
    Buckinghamshire
    Director
    29 Howards Wood Drive
    SL9 7HR Gerrards Cross
    Buckinghamshire
    United KingdomBritishManaging Director40863210002
    BRADBEER, Ian Philip
    Villiers Court
    Meriden Business Park Copse Drive
    CV5 9RN Coventry
    Unit 2
    Warwickshire
    Director
    Villiers Court
    Meriden Business Park Copse Drive
    CV5 9RN Coventry
    Unit 2
    Warwickshire
    United KingdomBritishDirector42554150002
    EYRE, Nigel Edward
    Villiers Court
    Meriden Business Park Copse Drive
    CV5 9RN Coventry
    Unit 2
    Warwickshire
    Director
    Villiers Court
    Meriden Business Park Copse Drive
    CV5 9RN Coventry
    Unit 2
    Warwickshire
    United KingdomBritishManaging Director83494460001
    FITZGIBBON, Michael John
    Villiers Court
    Meriden Business Park Copse Drive
    CV5 9RN Coventry
    Unit 2
    Warwickshire
    Director
    Villiers Court
    Meriden Business Park Copse Drive
    CV5 9RN Coventry
    Unit 2
    Warwickshire
    United KingdomBritishCompany Director14747180002
    MCGARVIE, Steven Paul
    30 Burn Road
    Blaydon Burn
    NE21 6EA Blaydon On Tyne
    Director
    30 Burn Road
    Blaydon Burn
    NE21 6EA Blaydon On Tyne
    EnglandBritishDirector57691800005
    MISTRY, Kiranchandra Dahyabhai
    Villiers Court
    Meriden Business Park Copse Drive
    CV5 9RN Coventry
    Unit 2
    Warwickshire
    Director
    Villiers Court
    Meriden Business Park Copse Drive
    CV5 9RN Coventry
    Unit 2
    Warwickshire
    United KingdomBritishManaging Director69569460001
    MOUNTAIN, Jean
    37 Wheatfield Crescent
    NG19 9HH Mansfield Woodhouse
    Nottinghamshire
    Director
    37 Wheatfield Crescent
    NG19 9HH Mansfield Woodhouse
    Nottinghamshire
    EnglandBritishDirector73178950001
    PELLIZZARO, Robert Anthony
    2 Kiddsmuir Cottage
    Melton Road Downham
    NR18 0SE Wymondham
    Norfolk
    Director
    2 Kiddsmuir Cottage
    Melton Road Downham
    NR18 0SE Wymondham
    Norfolk
    BritishDirector44365270001
    POWELL, Claire Hannah
    2 The Limes
    South Cave
    HU15 2FG Brough
    East Yorkshire
    Director
    2 The Limes
    South Cave
    HU15 2FG Brough
    East Yorkshire
    EnglandBritishCompany Secretary48442850002
    PRATLEY, Stanley Edward
    5 Old Hall
    Castle Rising
    PE31 6AJ Kings Lynn
    Norfolk
    Director
    5 Old Hall
    Castle Rising
    PE31 6AJ Kings Lynn
    Norfolk
    United KingdomBritishManaging Director Jnt20239730001
    RICHFORD, Andrew John
    The Street
    Little Waldingfield
    CO10 0SZ Sudbury
    Rose Cottage
    Suffolk
    Director
    The Street
    Little Waldingfield
    CO10 0SZ Sudbury
    Rose Cottage
    Suffolk
    EnglandBritishM D7142460008
    ROWLAND, Katherine Anne
    14 Meadow Drive
    Summerfields
    DH2 2XA Chester Le Street
    County Durham
    Director
    14 Meadow Drive
    Summerfields
    DH2 2XA Chester Le Street
    County Durham
    BritishDirector100861620001
    THOMPSON, Frank
    4 Chatsworth Road
    Ainsdale
    PR8 2PQ Southport
    Merseyside
    Director
    4 Chatsworth Road
    Ainsdale
    PR8 2PQ Southport
    Merseyside
    BritishDirector39946450001
    WHITEHEAD, Malcolm John
    New House 47 Head Lane
    Great Cornard
    CO10 0JS Sudbury
    Suffolk
    Director
    New House 47 Head Lane
    Great Cornard
    CO10 0JS Sudbury
    Suffolk
    United KingdomBritishDirector102809780001

    What are the latest statements on persons with significant control for RUBBER STAMP MANUFACTURERS GUILD LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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