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

GUENTHER HOLDINGS LIMITED

HARESHILL ROAD, HEYWOOD, LANCASHSIRE, OL10 2TN,
Company Registration Number
05410102
Private Limited Company
Active

Company Overview

About Guenther Holdings Ltd
GUENTHER HOLDINGS LIMITED was founded on 2005-04-01 and has its registered office in Lancashsire. The organisation's status is listed as "Active". Guenther 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
GUENTHER HOLDINGS LIMITED
 
Legal Registered Office
HARESHILL ROAD
HEYWOOD
LANCASHSIRE
OL10 2TN
Other companies in OL10
 
Previous Names
EAST BALT GUENTHER HOLDINGS LIMITED04/11/2009
DE FACTO 1234 LIMITED21/04/2005
Filing Information
Company Number 05410102
Company ID Number 05410102
Date formed 2005-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 29/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 12:37:54
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.
Companies with same name GUENTHER HOLDINGS LIMITED
The following companies were found which have the same name as GUENTHER HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GUENTHER HOLDINGS, LLC 5625 BRUCKEL DRIVE Livingston AVON NY 14414 Active Company formed on the 2016-01-08
GUENTHER HOLDINGS, LTD. 225 N. MARKET ST - WOOSTER OH 44691 Active Company formed on the 2006-08-24

Company Officers of GUENTHER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS A MCRAE
Company Secretary 2005-04-20
THOMAS A MCRAE
Director 2009-10-28
JANELLE M SYKES
Director 2005-04-26
DALE W TREMBLAY
Director 2005-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN T BOROWSKI
Director 2005-04-20 2009-10-28
FRANK LOUIS KUCHURIS
Director 2005-04-20 2009-10-28
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2005-04-01 2005-04-20
TRAVERS SMITH LIMITED
Director 2005-04-01 2005-04-20
TRAVERS SMITH SECRETARIES LIMITED
Director 2005-04-01 2005-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS A MCRAE GUENTHER BAKERIES UK LIMITED Company Secretary 2005-04-26 CURRENT 2005-02-10 Active
THOMAS A MCRAE GUENTHER 182 LIMITED Company Secretary 2005-04-26 CURRENT 1989-04-14 Active
THOMAS A MCRAE GUENTHER MANAGEMENT LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
THOMAS A MCRAE TROUSDALE LIMITED Director 2010-03-09 CURRENT 1998-03-31 Active
THOMAS A MCRAE GUENTHER BAKERIES UK LIMITED Director 2009-10-28 CURRENT 2005-02-10 Active
JANELLE M SYKES GUENTHER MANAGEMENT LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
JANELLE M SYKES TROUSDALE LIMITED Director 2010-03-09 CURRENT 1998-03-31 Active
JANELLE M SYKES GUENTHER BAKERIES UK LIMITED Director 2005-04-26 CURRENT 2005-02-10 Active
JANELLE M SYKES GUENTHER 182 LIMITED Director 2005-04-26 CURRENT 1989-04-14 Active
DALE W TREMBLAY GUENTHER MANAGEMENT LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
DALE W TREMBLAY TROUSDALE LIMITED Director 2010-03-09 CURRENT 1998-03-31 Active
DALE W TREMBLAY GUENTHER BAKERIES UK LIMITED Director 2005-04-26 CURRENT 2005-02-10 Active
DALE W TREMBLAY GUENTHER 182 LIMITED Director 2005-04-26 CURRENT 1989-04-14 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
2024-02-09DIRECTOR APPOINTED MR RODNEY WILFRED HEPPONSTALL
2024-02-09APPOINTMENT TERMINATED, DIRECTOR DALE WILLIAM TREMBLAY
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-10-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/03/23
2023-08-04Director's details changed for Dale William Tremblay on 2023-06-30
2023-05-31Appointment of Brooks Alan Meltzer as company secretary on 2023-04-01
2023-05-31DIRECTOR APPOINTED BROOKS ALAN MELTZER
2023-05-31DIRECTOR APPOINTED DALE WILLIAM TREMBLAY
2023-05-27APPOINTMENT TERMINATED, DIRECTOR THOMAS A MCRAE
2023-05-27APPOINTMENT TERMINATED, DIRECTOR JOHN DANIEL BUCKLES
2023-05-27Termination of appointment of Thomas a Mcrae on 2023-03-31
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/22
2022-09-08SECRETARY'S DETAILS CHNAGED FOR THOMAS A MCRAE on 2022-09-02
2022-09-08CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS A MCRAE on 2022-09-02
2022-08-24APPOINTMENT TERMINATED, DIRECTOR DALE W TREMBLAY
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DALE W TREMBLAY
2022-02-05CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-11-25CH01Director's details changed for Mr John Daniel Buckles on 2021-11-25
2021-10-20AP01DIRECTOR APPOINTED MR JOHN DANIEL BUCKLES
2021-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/20
2020-03-13AP01DIRECTOR APPOINTED MR JUSTIN WILEY GRUBBS
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JANELLE M SYKES
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/19
2019-09-06PSC08Notification of a person with significant control statement
2019-09-05PSC07CESSATION OF CH GUENTHER & SON INC AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-06AA01Previous accounting period shortened from 30/04/18 TO 29/03/18
2017-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/17
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 600
2017-07-10SH0130/06/17 STATEMENT OF CAPITAL GBP 600
2017-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
2017-06-22CH01Director's details changed for Mr Thomas a Mcrae on 2017-06-21
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-04AR0101/04/16 ANNUAL RETURN FULL LIST
2016-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-27AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-27CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS A MCRAE on 2015-04-01
2015-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-23AR0101/04/14 ANNUAL RETURN FULL LIST
2014-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/13
2013-12-06MEM/ARTSARTICLES OF ASSOCIATION
2013-12-06RES10Resolutions passed:
  • Resolution of allotment of securities
2013-12-06SH0121/11/13 STATEMENT OF CAPITAL GBP 200
2013-04-09AR0101/04/13 ANNUAL RETURN FULL LIST
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS A MCRAE / 12/02/2012
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE W TREMBLAY / 12/02/2012
2013-04-09CH03SECRETARY'S DETAILS CHNAGED FOR THOMAS A MCRAE on 2012-02-10
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANELLE M SYKES / 12/02/2012
2013-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/12
2012-04-19AR0101/04/12 FULL LIST
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-04-19AR0101/04/11 FULL LIST
2010-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/04/10
2010-04-22AR0101/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS A MCRAE / 28/10/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JANELLE M SYKES / 28/10/2009
2010-04-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE W TREMBLAY / 28/10/2009
2010-04-22AD02SAIL ADDRESS CREATED
2010-04-22AUDAUDITOR'S RESIGNATION
2010-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-11AA01CURREXT FROM 31/12/2009 TO 30/04/2010
2009-11-16MEM/ARTSARTICLES OF ASSOCIATION
2009-11-16RES13RECORD OF RESOLUTION 28/10/2009
2009-11-16RES01ALTER ARTICLES 28/10/2009
2009-11-12RES01ALTER ARTICLES 28/10/2009
2009-11-09MEM/ARTSARTICLES OF ASSOCIATION
2009-11-09RES01ALTER ARTICLES 28/10/2009
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOROWSKI
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANK KUCHURIS
2009-11-09AP01DIRECTOR APPOINTED THOMAS A MCRAE
2009-11-04RES15CHANGE OF NAME 28/10/2009
2009-11-04CERTNMCOMPANY NAME CHANGED EAST BALT GUENTHER HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/11/09
2009-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-04-14363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/09
2008-06-04AUDAUDITOR'S RESIGNATION
2008-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/07
2008-04-25363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BOROWSKI / 01/02/2008
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK KUCHURIS / 01/02/2008
2007-07-13363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/06
2007-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-04-01ELRESS386 DISP APP AUDS 20/03/07
2007-04-01ELRESS366A DISP HOLDING AGM 20/03/07
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-11-03287REGISTERED OFFICE CHANGED ON 03/11/06 FROM: THREE CHERRY TREES LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7HG
2006-05-16363sRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-05-0688(2)RAD 26/04/05--------- £ SI 80@1=80 £ IC 2/82
2005-05-03395PARTICULARS OF MORTGAGE/CHARGE
2005-05-03395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 10 SNOW HILL LONDON EC1A 2AL
2005-04-25288aNEW SECRETARY APPOINTED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-25288bDIRECTOR RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 GUENTHER 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 GUENTHER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2005-04-26 Satisfied J P MORGAN EUROPE LIMITED AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2005-04-22 Satisfied J P MORGAN EUROPE LIMITED AS SECURITY AGENT FOR THE BENEFIT OF THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2014-04-26
Annual Accounts
2013-04-27
Annual Accounts
2012-04-28
Annual Accounts
2011-04-30
Annual Accounts
2010-04-24

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 GUENTHER HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GUENTHER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GUENTHER HOLDINGS LIMITED
Trademarks
We have not found any records of GUENTHER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUENTHER 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 (70100 - Activities of head offices) as GUENTHER HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GUENTHER 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 GUENTHER 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 GUENTHER 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.