GUARDIAN HOLDINGS LIMITED
Overview
Company Name | GUARDIAN HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06518981 |
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 GUARDIAN HOLDINGS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is GUARDIAN HOLDINGS LIMITED located?
Registered Office Address | Merlin House Brunel Court Village Farm Industrial Estate CF33 6BL Pyle Bridgend Wales |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GUARDIAN HOLDINGS 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 GUARDIAN HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 26, 2026 |
---|---|
Next Confirmation Statement Due | Mar 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 26, 2025 |
Overdue | No |
What are the latest filings for GUARDIAN HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Core Laboratories Coop B.V. as a person with significant control on Dec 31, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Termination of appointment of Lesley Alan Weisner as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2024 with updates | 4 pages | CS01 | ||
Notification of Core Laboratories International B.V. as a person with significant control on Dec 31, 2023 | 2 pages | PSC02 | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Appointment of Mark Tattoli as a secretary on May 15, 2021 | 2 pages | AP03 | ||
Termination of appointment of Iain Creasey Maxted as a secretary on Apr 30, 2021 | 1 pages | TM02 | ||
Termination of appointment of Iain Creasey Maxted as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||
Appointment of Mr Lesley Alan Weisner as a director on Dec 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jeffrey Michael West as a director on Dec 21, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Iain Creasey Maxted on Mar 25, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Feb 26, 2020 with updates | 5 pages | CS01 | ||
Change of details for Core Laboratories Cooperatief U.A. as a person with significant control on Dec 12, 2019 | 2 pages | PSC05 | ||
Appointment of Mr James Kurt Flood as a director on Feb 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Emyr-Wyn Francis as a director on Jan 20, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||
Previous accounting period shortened from Mar 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Who are the officers of GUARDIAN HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TATTOLI, Mark | Secretary | Village Farm Industrial Estate Pyle CF33 6BL Bridgend Merlin House, Brunel Court Wales | 284868020001 | |||||||
FLOOD, James Kurt | Director | Brunel Court Village Farm Industrial Estate CF33 6BL Pyle Merlin House Bridgend Wales | Wales | British | General Manager | 267342540001 | ||||
WATSON, Jacqueline | Director | Brunel Court Village Farm Industrial Estate CF33 6BL Pyle Merlin House Bridgend Wales | Scotland | British | Financial Controller | 140369130007 | ||||
FRANCIS, Emyr-Wyn | Secretary | Village Farm Industrial Estate Pyle CF33 6BL Bridgend Merlin House Brunel Court Mid Glamorgan | 194341790001 | |||||||
MAXTED, Iain Creasey | Secretary | Brunel Court Village Farm Industrial Estate CF33 6BL Pyle Merlin House Bridgend Wales | 235955480001 | |||||||
MAXTED, Iain Creasey | Secretary | Windmill Barn Llantwit Road Wick CF71 7QD Cowbridge Vale Of Glamorgan | English | 48724750001 | ||||||
BINNIE, Kevin Wood | Director | Queens Road AB15 4ZN Aberdeen 39 Queens Road Scotland | United Kingdom | British | Private Equity | 213576110001 | ||||
FORBES, Kevin John | Director | Village Farm Industrial Estate Pyle CF33 6BL Bridgend Merlin House Brunel Court Mid Glamorgan | England | British | Private Equity Partner | 142927090001 | ||||
FRANCIS, Emyr-Wyn | Director | Brunel Court Village Farm Industrial Estate CF33 6BL Pyle Merlin House Bridgend Wales | United Kingdom | Welsh | Chartered Accountant | 207541290001 | ||||
HUTCHINSON, John Christopher | Director | Village Farm Industrial Estate Pyle CF33 6BL Bridgend Merlin House Brunel Court Mid Glamorgan | United Kingdom | British | Investment Director | 142520350001 | ||||
KEENAN, Patrick Gerard | Director | Village Farm Industrial Estate Pyle CF33 6BL Bridgend Merlin House Brunel Court Mid Glamorgan | Wales | British | Ceo | 180114150001 | ||||
KENT, Stephen | Director | Parkwater Lane Whiteparish SP5 2QR Salisbury Parkwater Cottage Wiltshire United Kingdom | United Kingdom | British | Engineer | 135372050001 | ||||
KERR, Mark Robert | Director | Village Farm Industrial Estate Pyle CF33 6BL Bridgend Merlin House Brunel Court Mid Glamorgan | United Kingdom | British | Corporate Financier | 177044280001 | ||||
MAXTED, Iain Creasey | Director | Chemin De Peyreton 33141 Villegouge Chateau Vieux Moulin Gironde France | France | English | Director | 48724750002 | ||||
MAXTED, Suzannah | Director | Windmill Barn Llantwit Road Wick CF71 7QD Cowbridge Vale Of Glamorgan | Wales | British | Director | 48725260001 | ||||
MCCALL, William | Director | Village Farm Industrial Estate Pyle CF33 6BL Bridgend Merlin House Brunel Court Mid Glamorgan | Scotland | British | Corporate Financier | 39902920003 | ||||
PRESTON, Robert John | Director | 6 Chess Close Latimer HP5 1UU Chesham Buckinghamshire | United Kingdom | United Kingdom | Director | 142123520001 | ||||
WEISNER, Lesley Alan | Director | Brunel Court Village Farm Industrial Estate CF33 6BL Pyle Merlin House Bridgend Wales | United States | Canadian | Company Director | 277847390001 | ||||
WEST, Jeffrey Michael | Director | Brunel Court Village Farm Industrial Estate CF33 6BL Pyle Merlin House Bridgend Wales | United States | American | Operations Management | 251675260001 |
Who are the persons with significant control of GUARDIAN HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Core Laboratories International B.V. | Dec 31, 2023 | Stoomloggerweg 3133 Kt Vlaardingen 12 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Core Laboratories Coop B.V. | Sep 25, 2018 | Level 9 1077XX Strawinskylaan 913 Tower A Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ldc (Managers) Ltd | May 18, 2017 | Vine Street W1J 0AH London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Epi-V Gp Investments Llp (Oc366282) | Apr 06, 2016 | Leigh Road SO50 9DF Eastleigh 67 England | 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