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

GUILD REALISATIONS LIMITED

ERNST & YOUNG LLP, BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
02025406
Private Limited Company
Liquidation

Company Overview

About Guild Realisations Ltd
GUILD REALISATIONS LIMITED was founded on 1986-06-05 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Guild Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GUILD REALISATIONS LIMITED
 
Legal Registered Office
ERNST & YOUNG LLP
BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
Other companies in LS11
 
Previous Names
REPUBLIC (RETAIL) LIMITED13/03/2013
BEST COMPANY (U.K.) LIMITED21/08/2003
Filing Information
Company Number 02025406
Company ID Number 02025406
Date formed 1986-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/01/2012
Account next due 31/10/2013
Latest return 25/02/2012
Return next due 25/03/2013
Type of accounts FULL
Last Datalog update: 2022-12-29 05:17:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUILD REALISATIONS LIMITED
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.
Companies with same name GUILD REALISATIONS LIMITED
The following companies were found which have the same name as GUILD REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GUILD REALISATIONS LIMITED Unknown

Company Officers of GUILD REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
GEORGINA RUTH GREEN
Company Secretary 2012-11-02
JOANNE CLARE BENNETT
Director 2012-02-08
CLIVE DENIS BODE
Director 2010-09-04
MARKUS ANDREAS GLOEL
Director 2010-09-04
VINCENZO MORELLI
Director 2012-02-08
PAUL SWEETENHAM
Director 2012-05-10
JOHN EDWARD VIOLA
Director 2010-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAG JOHAN SKATTUM
Director 2010-09-04 2015-03-02
ANDREW JAMES BOND
Director 2012-02-08 2013-02-01
ANGELA ANNA CROSS
Director 2011-10-24 2012-11-08
MARK DOMINIC PEARCE
Company Secretary 2011-04-15 2012-11-02
CARL BREWINS
Director 1992-03-02 2012-02-21
RAMZI GEDEON
Director 2010-09-04 2012-02-21
TIMOTHY JAMES WHITWORTH
Director 1996-12-05 2012-02-21
GUY CRITCHLOW
Director 2011-04-21 2011-10-31
MATTHEW EDWARD BENNISON
Company Secretary 2005-08-15 2011-04-15
MATTHEW EDWARD BENNISON
Director 2005-08-15 2011-04-15
RONALD DAVID SCOTT
Company Secretary 1999-08-31 2005-10-18
RONALD DAVID SCOTT
Director 1999-08-31 2005-10-18
MICHAEL ROBIN BRAY
Director 1992-03-02 2002-01-23
HOWARD BREARLEY
Director 1992-03-02 2002-01-23
WILLIAM EDWARD BAILEY
Director 1998-09-04 2001-01-29
CARL BREWINS
Company Secretary 1996-11-28 1999-09-03
CHARLES SHUTTLEWORTH
Director 1995-04-13 1998-12-11
HOWARD BREARLEY
Company Secretary 1992-03-02 1996-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE CLARE BENNETT BEST JEANSWEAR LIMITED Director 2012-10-09 CURRENT 2001-10-30 Dissolved 2014-05-13
JOANNE CLARE BENNETT ZEIGO LIMITED Director 2012-10-09 CURRENT 2001-12-04 Dissolved 2014-05-13
JOANNE CLARE BENNETT BEST COMPANY (U.K.) LIMITED Director 2012-10-09 CURRENT 2001-10-30 Dissolved 2014-05-13
JOANNE CLARE BENNETT INHOCO 3017 LIMITED Director 2012-02-08 CURRENT 2003-11-07 Liquidation
JOANNE CLARE BENNETT REPUBLIC (U.K.) LIMITED Director 2012-02-08 CURRENT 2001-05-23 Liquidation
JOANNE CLARE BENNETT TEEN BIDCO LIMITED Director 2012-02-08 CURRENT 2005-10-12 Liquidation
JOANNE CLARE BENNETT TEEN TOPCO LIMITED Director 2012-02-08 CURRENT 2005-10-12 Liquidation
JOANNE CLARE BENNETT TPG RAINCOAT IV, LIMITED Director 2012-02-08 CURRENT 2010-06-17 Liquidation
CLIVE DENIS BODE TEEN TOPCO LIMITED Director 2010-09-04 CURRENT 2005-10-12 Liquidation
CLIVE DENIS BODE TPG RAINCOAT IIA, LIMITED Director 2010-06-19 CURRENT 2010-06-17 Dissolved 2015-03-17
CLIVE DENIS BODE TPG RAINCOAT IV, LIMITED Director 2010-06-19 CURRENT 2010-06-17 Liquidation
CLIVE DENIS BODE TPG RAINCOAT III, LIMITED Director 2010-06-19 CURRENT 2010-06-17 Liquidation
MARKUS ANDREAS GLOEL TEEN TOPCO LIMITED Director 2010-09-04 CURRENT 2005-10-12 Liquidation
VINCENZO MORELLI INHOCO 3017 LIMITED Director 2012-02-08 CURRENT 2003-11-07 Liquidation
VINCENZO MORELLI REPUBLIC (U.K.) LIMITED Director 2012-02-08 CURRENT 2001-05-23 Liquidation
VINCENZO MORELLI TEEN BIDCO LIMITED Director 2012-02-08 CURRENT 2005-10-12 Liquidation
VINCENZO MORELLI TEEN TOPCO LIMITED Director 2012-02-08 CURRENT 2005-10-12 Liquidation
VINCENZO MORELLI TPG RAINCOAT IV, LIMITED Director 2012-02-08 CURRENT 2010-06-17 Liquidation
PAUL SWEETENHAM INHOCO 3017 LIMITED Director 2012-05-10 CURRENT 2003-11-07 Liquidation
PAUL SWEETENHAM REPUBLIC (U.K.) LIMITED Director 2012-05-10 CURRENT 2001-05-23 Liquidation
PAUL SWEETENHAM TEEN BIDCO LIMITED Director 2012-05-10 CURRENT 2005-10-12 Liquidation
PAUL SWEETENHAM TEEN TOPCO LIMITED Director 2012-05-10 CURRENT 2005-10-12 Liquidation
PAUL SWEETENHAM TPG RAINCOAT IV, LIMITED Director 2012-05-10 CURRENT 2010-06-17 Liquidation
JOHN EDWARD VIOLA TEEN TOPCO LIMITED Director 2010-09-04 CURRENT 2005-10-12 Liquidation
JOHN EDWARD VIOLA TPG RAINCOAT I, LIMITED Director 2010-07-20 CURRENT 2010-06-17 Dissolved 2015-03-17
JOHN EDWARD VIOLA TPG RAINCOAT II, LIMITED Director 2010-07-20 CURRENT 2010-06-17 Dissolved 2015-03-17
JOHN EDWARD VIOLA TPG RAINCOAT IIA, LIMITED Director 2010-07-20 CURRENT 2010-06-17 Dissolved 2015-03-17
JOHN EDWARD VIOLA TPG RAINCOAT IV, LIMITED Director 2010-07-20 CURRENT 2010-06-17 Liquidation
JOHN EDWARD VIOLA TPG RAINCOAT III, LIMITED Director 2010-07-20 CURRENT 2010-06-17 Liquidation

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
2022-12-13Final Gazette dissolved via compulsory strike-off
2022-12-13GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-13Voluntary liquidation. Return of final meeting of creditors
2022-09-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-06-24LIQ06Voluntary liquidation. Resignation of liquidator
2021-10-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-11
2020-10-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-11
2019-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-11
2018-10-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-11
2017-10-23LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-11
2016-10-214.68 Liquidators' statement of receipts and payments to 2016-08-11
2015-10-144.68 Liquidators' statement of receipts and payments to 2015-08-11
2015-05-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-12F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-04-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAG JOHAN SKATTUM
2014-09-082.24BAdministrator's progress report to 2014-08-12
2014-09-08600Appointment of a voluntary liquidator
2014-08-212.24BAdministrator's progress report to 2014-07-15
2014-08-122.34BNotice of move from Administration to creditors voluntary liquidation
2014-02-142.31BNotice of extension of period of Administration
2014-02-142.24BAdministrator's progress report to 2014-01-15
2013-09-162.24BAdministrator's progress report to 2013-08-12
2013-05-02F2.18Notice of deemed approval of proposals
2013-04-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-04-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-03-13RES15CHANGE OF NAME 28/02/2013
2013-03-13CERTNMCOMPANY NAME CHANGED REPUBLIC (RETAIL) LIMITED CERTIFICATE ISSUED ON 13/03/13
2013-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 2100 CENTURY WAY THORPE PARK LEEDS LS15 8ZB
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOND
2012-11-22TM02APPOINTMENT TERMINATED, SECRETARY MARK PEARCE
2012-11-21AP03SECRETARY APPOINTED MS GEORGINA RUTH GREEN
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA CROSS
2012-10-11AAFULL ACCOUNTS MADE UP TO 29/01/12
2012-05-14AP01DIRECTOR APPOINTED PAUL SWEETENHAM
2012-03-19LATEST SOC19/03/12 STATEMENT OF CAPITAL;GBP 120000
2012-03-19AR0125/02/12 FULL LIST
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITWORTH
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RAMZI GEDEON
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL BREWINS
2012-02-23AP01DIRECTOR APPOINTED MR ANDREW JAMES BOND
2012-02-23AP01DIRECTOR APPOINTED JOANNE BENNETT
2012-02-23AP01DIRECTOR APPOINTED VINCENZO MORELLI
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY CRITCHLOW
2011-10-31AP01DIRECTOR APPOINTED MRS ANGELA ANNA CROSS
2011-10-10AAFULL ACCOUNTS MADE UP TO 30/01/11
2011-06-22AP03SECRETARY APPOINTED MARK DOMINIC PEARCE
2011-06-07AP01DIRECTOR APPOINTED GUY CRITCHLOW
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW BENNISON
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNISON
2011-03-08AR0125/02/11 FULL LIST
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-09-10AP01DIRECTOR APPOINTED JOHN EDWARD VIOLA
2010-09-10AP01DIRECTOR APPOINTED CLIVE DENIS BODE
2010-09-10AP01DIRECTOR APPOINTED MARKUS ANDREAS GLOEL
2010-09-10AP01DIRECTOR APPOINTED DAG JOHAN SKATTUM
2010-09-10AP01DIRECTOR APPOINTED RAMZI GEDEON
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-23AR0125/02/10 FULL LIST
2009-11-19AAFULL ACCOUNTS MADE UP TO 25/01/09
2009-02-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-11-20AAFULL ACCOUNTS MADE UP TO 27/01/08
2008-02-26363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-11-13AAFULL ACCOUNTS MADE UP TO 28/01/07
2007-03-14363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-12-04AAFULL ACCOUNTS MADE UP TO 29/01/06
2006-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-09363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: A1 BUSINESS PARK KNOTTINGLEY WEST YORKSHIRE WF11 0BU
2005-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to GUILD REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-12-20
Appointment of Liquidators2014-08-26
Appointment of Administrators2013-02-18
Fines / Sanctions
No fines or sanctions have been issued against GUILD REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2010-09-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-10-18 Satisfied LLOYDS TSB BANK PLC AS TRUSTEE AND SECURITY AGENT FOR THE BENEFICIARIES (INCLUDING ITSELF)(THE "SECURITY TRUSTEE")
OMNIBUS LETTER OF SET-OFF 2005-10-18 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-01-28 Satisfied 3I GROUP PLC
LEGAL CHARGE 2002-03-08 Satisfied CADDICK DEVELOPMENTS LIMITED
DEBENTURE DEED 2002-01-23 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1995-09-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-06-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-05-21 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1988-11-22 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of GUILD REALISATIONS LIMITED registering or being granted any patents
Domain Names

GUILD REALISATIONS LIMITED owns 5 domain names.

jessicasattic.co.uk   madebymiso.co.uk   republicfashion.co.uk   soulcal.co.uk   craftedclothing.co.uk  

Trademarks
We have not found any records of GUILD REALISATIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ADECCO UK LIMITED 2005-06-28 Outstanding
RENT DEPOSIT DEED STAFF 2000 LIMITED 2012-11-20 Outstanding

We have found 2 mortgage charges which are owed to GUILD REALISATIONS LIMITED

Income
Government Income

Government spend with GUILD REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-03-17 GBP £16,391 NDR Payers

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GUILD REALISATIONS 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.
Import/Export of Goods
Goods imported/exported by GUILD REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0162044200Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats)
2013-05-0162045200Women's or girls' skirts and divided skirts of cotton (excl. knitted or crocheted and petticoats)
2013-05-0162063000Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests)
2013-04-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2013-03-0161033200Men's or boys' jackets and blazers of cotton, knitted or crocheted (excl. wind-jackets and similar articles)
2013-03-0161043300Women's or girls' jackets and blazers of synthetic fibres, knitted or crocheted (excl. wind-jackets and similar articles)
2013-03-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-03-0161103099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2013-03-0162046239Women's or girls' trousers and breeches, of cotton (not of cut corduroy, of denim or knitted or crocheted and excl. industrial and occupational clothing, bib and brace overalls, briefs and tracksuit bottoms)
2013-03-0162046290Women's or girls' cotton shorts (excl. knitted or crocheted, panties and swimwear)
2013-02-0161044300Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats)
2013-02-0161052010Men's or boys' shirts of synthetic fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2013-02-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-02-0161102091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2013-02-0161102099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2013-02-0161103099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2013-02-0161123990Men's or boys' swimwear of textile materials, knitted or crocheted (excl. synthetic fibres and containing >= 5% by weight of rubber thread)
2013-02-0161152900Pantyhose and tights of textile materials, knitted or crocheted (excl. graduated compression hosiery, those of synthetic fibres and hosiery for babies)
2013-02-0162
2013-02-0162021310Women's or girls' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of <= 1 kg (excl. knitted or crocheted)
2013-02-0162033210Men's or boys' jackets and blazers of cotton, industrial and occupational (excl. knitted or crocheted, and wind-jackets and similar articles)
2013-02-0162034211Men's or boys' industrial and occupational trousers and breeches of cotton (excl. knitted or crocheted and bib and brace overalls)
2013-02-0162034231Men's or boys' trousers and breeches of cotton denim (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants)
2013-02-0162043290Women's or girls' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, wind-jackets and similar articles)
2013-02-0162044200Women's or girls' dresses of cotton (excl. knitted or crocheted and petticoats)
2013-02-0162046231Women's or girls' cotton denim trousers and breeches (excl. industrial and occupational, bib and brace overalls and panties)
2013-02-0162046239Women's or girls' trousers and breeches, of cotton (not of cut corduroy, of denim or knitted or crocheted and excl. industrial and occupational clothing, bib and brace overalls, briefs and tracksuit bottoms)
2013-02-0162046259Women's or girls' cotton bib and brace overalls (excl. knitted or crocheted, industrial and occupational)
2013-02-0162046290Women's or girls' cotton shorts (excl. knitted or crocheted, panties and swimwear)
2013-02-0162052000Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests)
2013-02-0162063000Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests)
2013-02-0164039996Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather (not covering the ankle), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00, 6403.99.11, 6403.99.36, 6403.99.50)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGUILD REALISATIONS LIMITEDEvent Date2014-08-12
R H Kelly and J P Sumpton , of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR and A M Hudson , of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . : Further details contact: The Joint Liquidators, Tel: 0113 298 2281. Alternative contact: C Percy
 
Initiating party Event TypeNotices to Creditors
Defending partyGUILD REALISATIONS LIMITEDEvent Date2014-08-12
Notice is hereby given that creditors of the Company are required, on or before 31 January 2020, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Ernst & Young LLP, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Office Holder Details: Robert Hunter Kelly , Alan Michael Hudson and Jonathan Peter Sumpton (IP numbers 8582 , 9200 and 9201 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR . Date of Appointment: 12 August 2014 . Further information about this case is available from the offices of Ernst & Young LLP at republicinliquidation@uk.ey.com. Robert Hunter Kelly , Alan Michael Hudson and Jonathan Peter Sumpton , Joint Liquidators
 
Initiating party Event TypeAppointment of Administrators
Defending partyREPUBLIC (RETAIL) LIMITEDEvent Date2013-02-13
In the High Court District Registry, Chancery Division case number 1020 Robert Hunter Kelly and Jonathan Peter Sumpton (IP Nos 8582 and 9201 ), both of Ernst & Young LLP , Bridgewater Place, Water Lane, Leeds, LS11 5QR and Alan Michael Hudson (IP No 9200 ), of Ernst & Young LLP , 1 More London Place, London, SE1 2AF Further details contact: Tel: 0113 298 2200. Alternative contact: Sophie Hill. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUILD REALISATIONS 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 GUILD REALISATIONS 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.