Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IAN GUEST HOLDINGS LIMITED
Company Information for

IAN GUEST HOLDINGS LIMITED

KENRICK WAY, WEST BROMWICH, WEST MIDLANDS, B70 6BY,
Company Registration Number
01269014
Private Limited Company
Active

Company Overview

About Ian Guest Holdings Ltd
IAN GUEST HOLDINGS LIMITED was founded on 1976-07-15 and has its registered office in West Midlands. The organisation's status is listed as "Active". Ian Guest Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IAN GUEST HOLDINGS LIMITED
 
Legal Registered Office
KENRICK WAY
WEST BROMWICH
WEST MIDLANDS
B70 6BY
Other companies in B70
 
Telephone01215532737
 
Filing Information
Company Number 01269014
Company ID Number 01269014
Date formed 1976-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts GROUP
Last Datalog update: 2023-09-05 14:16:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IAN GUEST HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PATRICK BARRON
Company Secretary 1999-05-20
RICHARD PATRICK BARRON
Director 1999-05-20
IAN RICHARD GUEST
Director 1991-11-01
PETER JOHN GUEST
Director 1991-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GORDON GREATBATCH
Director 2002-03-12 2009-05-31
JOHN MICHAEL LLOYD
Company Secretary 1995-07-17 1999-05-20
KENNETH HUNTER SANDERSON
Company Secretary 1991-08-15 1995-06-15
ALBERT CHARLES STANTON
Director 1991-08-15 1991-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PATRICK BARRON PARTSCOMM LIMITED Company Secretary 1999-05-20 CURRENT 1963-01-01 Active
RICHARD PATRICK BARRON GUEST MOTORS LIMITED Company Secretary 1999-03-29 CURRENT 1957-06-04 Active
RICHARD PATRICK BARRON PARTSCOMM LIMITED Director 2018-02-01 CURRENT 1963-01-01 Active
RICHARD PATRICK BARRON SENTINEL VEHICLE SOLUTIONS LIMITED Director 2011-02-01 CURRENT 2011-01-28 Active
RICHARD PATRICK BARRON SHERWOOD TRUCK AND VAN LTD Director 2011-02-01 CURRENT 1984-11-23 Active
RICHARD PATRICK BARRON GUEST MOTORS LIMITED Director 1999-05-20 CURRENT 1957-06-04 Active
IAN RICHARD GUEST SENTINEL VEHICLE SOLUTIONS LIMITED Director 2011-02-01 CURRENT 2011-01-28 Active
IAN RICHARD GUEST SHERWOOD TRUCK AND VAN LTD Director 2011-02-01 CURRENT 1984-11-23 Active
IAN RICHARD GUEST PARTSCOMM LIMITED Director 2000-03-21 CURRENT 1963-01-01 Active
IAN RICHARD GUEST GUEST MOTORS LIMITED Director 1991-08-15 CURRENT 1957-06-04 Active
PETER JOHN GUEST PARTSCOMM LIMITED Director 1991-08-15 CURRENT 1963-01-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16Change of details for Mr Ian Richard Guest as a person with significant control on 2023-10-01
2023-09-06CESSATION OF IAN RICHARD GUEST AS A PERSON OF SIGNIFICANT CONTROL
2023-08-22CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-05-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-09-26CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-06-30PSC04Change of details for Mr Ian Richard Guest as a person with significant control on 2022-06-01
2022-06-29CH01Director's details changed for Mr Ian Richard Guest on 2022-06-23
2022-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GUEST
2019-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012690140007
2019-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-06-18CH01Director's details changed for Mr Ian Richard Guest on 2019-06-18
2018-09-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD GUEST
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-01CH01Director's details changed for Mr Richard Patrick Barron on 2018-02-01
2018-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD PATRICK BARRON on 2018-02-01
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1090000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1090000
2015-09-02AR0115/08/15 ANNUAL RETURN FULL LIST
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1090000
2014-08-21AR0115/08/14 ANNUAL RETURN FULL LIST
2014-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-25AR0115/08/13 ANNUAL RETURN FULL LIST
2013-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-08-29AR0115/08/12 ANNUAL RETURN FULL LIST
2012-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-30AR0115/08/11 FULL LIST
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-01AR0115/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATRICK BARRON / 15/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GUEST / 15/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD GUEST / 15/08/2010
2010-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-02363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GREATBATCH
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-28363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GREATBATCH / 10/04/2008
2008-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-08-17363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-08-17363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-08-17363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-08-23363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-09-24363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-10-07363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-03-25288aNEW DIRECTOR APPOINTED
2001-09-10363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-03-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2000-08-21363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-04-05AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/99
1999-08-19363sRETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
1999-08-18288cDIRECTOR'S PARTICULARS CHANGED
1999-07-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-06-08287REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 377 HIGH STREET WEST BROMWICH B70 9QN
1999-06-08288bSECRETARY RESIGNED
1999-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-09-14363sRETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS
1997-10-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-09-18363sRETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS
1997-07-30395PARTICULARS OF MORTGAGE/CHARGE
1996-11-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-09-11363sRETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS
1995-11-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-09-19363(288)SECRETARY RESIGNED
1995-09-19363sRETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS
1995-07-21288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to IAN GUEST HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IAN GUEST HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-09-23 Outstanding IVECO LIMITED
MORTGAGE 2011-08-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-02-03 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2009-05-22 Satisfied IVECO LIMITED
LEGAL CHARGE 2007-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 1997-07-29 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IAN GUEST HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of IAN GUEST HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of IAN GUEST HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IAN GUEST HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as IAN GUEST HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where IAN GUEST HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IAN GUEST HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IAN GUEST HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.