UKBizDB.co.uk

GUILFORD EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Guilford Europe Limited. The company was founded 80 years ago and was given the registration number 00385595. The firm's registered office is in DERBYSHIRE. You can find them at Cotes Park, Somercotes, Derbyshire, . This company's SIC code is 13960 - Manufacture of other technical and industrial textiles.

Company Information

Name:GUILFORD EUROPE LIMITED
Company Number:00385595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1944
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13960 - Manufacture of other technical and industrial textiles

Office Address & Contact

Registered Address:Cotes Park, Somercotes, Derbyshire, DE55 4NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lear Corporation Gmbh, Lohstrasse 36, 85445 Oberding, Germany,

Director20 June 2013Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director01 May 2019Active
1925 Lunar Lane, Wilmington, Usa,

Secretary07 March 2008Active
10 Meadow Close, Turneys Quay, Nottingham, NG2 3HZ

Secretary01 January 2007Active
Woodcote Main Street, Harby, Melton Mowbray, LE14 4BN

Secretary-Active
26 Marlborough Road, Woodthorpe, Nottingham, NG5 4FG

Secretary23 December 1993Active
17 Sandy Lane, Codsall, Wolverhampton, WV8 1EN

Secretary08 December 2008Active
Cotes Park Lane, Cotes Park Ind Estate, Somercotes, Alfreton, DE55 4NJ

Secretary26 October 2009Active
1925 Lunar Lane, Wilmington, Usa,

Director01 January 2007Active
1001, Military Cutoff Road, Suite 300, Wilmington, 28405

Director12 July 2009Active
Woodcote Main Street, Harby, Melton Mowbray, LE14 4BN

Director20 April 1993Active
Thorncliffe 68 Whalley Road, Blackburn, BB1 9LF

Director-Active
20 Carriage Hill, P O Box 602, Millwood, Usa, NY10546

Director20 April 1993Active
182 Heanor Road, Ilkeston, DE7 8TE

Director-Active
43 Victoria Street, Newark, NG24 4UG

Director-Active
250 E 65th Street, New York, Usa,

Director-Active
3210 Forsyth Drive, Gfreensboro North Carlina, Usa, FOREIGN

Director-Active
C/O Lear Corporation France Sas, 13 Avenue Morane Saulnier, Velizy Espace, Le Mermoz, Velizy-Villacoublay, France, 78140

Director20 June 2013Active
Cotes Park, Somercotes, Derbyshire, DE55 4NJ

Director20 June 2013Active
Manor Farm, Halam Southwell, Newark, NG22 8AH

Director-Active
8 Panters Place, Mansell Street, Stratford,

Director03 April 2001Active
26 Marlborough Road, Woodthorpe, Nottingham, NG5 4FG

Director01 December 1993Active
Cotes Park, Somercotes, Derbyshire, DE55 4NJ

Director24 October 2011Active
9, Gregorys Way, Belper, DE56 0HS

Director01 February 2009Active
52 Pelican Drive, Wrightsville Beach, Usa,

Director09 June 2005Active
Fat Hill Farm, Bolton By Bowland, Clitheroe, BB7 4PG

Director06 October 1995Active

People with Significant Control

Lear Corporation Uk Holdings Limited
Notified on:26 June 2019
Status:Active
Country of residence:England
Address:13th Floor, One Angel Court, London, England, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Guilford Mills Limited
Notified on:24 June 2019
Status:Active
Country of residence:United Kingdom
Address:Cotes Park, Somercotes, Derbyshire, United Kingdom, DE55 4NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Guilford Mills Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cotes Park, Somercotes, Derbyshire, United Kingdom, DE55 4NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type full.

Download
2018-02-02Officers

Change person director company with change date.

Download
2018-02-02Officers

Change person director company with change date.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type full.

Download
2017-06-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.