Company NameGuyzance Hall Estate Limited
DirectorsJill Eileen Dodd and Jonathan Andrew Dodd
Company StatusActive
Company Number03277293
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)
Previous NameMillfield Fibrelock Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Jill Eileen Dodd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwell House
Stamfordham
Northumberland
NE18 0QT
Director NameMr Jonathan Andrew Dodd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Newcastle Road
Corbridge
Northumberland
NE45 5LN
Secretary NameMrs Jill Eileen Dodd
NationalityBritish
StatusCurrent
Appointed12 November 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwell House
Stamfordham
Northumberland
NE18 0QT
Director NameMr John Marshall Dodd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwell House
Stamfordham
Northumberland
NE18 0QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemillfield-group.co.uk

Location

Registered AddressShelley Road
Newburn Industrial Estate
Newcastle Upon Tyne
NE15 9RT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Millfield Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£507,049
Cash£33,196
Current Liabilities£231,141

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

15 May 2018Delivered on: 15 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 April 2018Delivered on: 8 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 April 2018Delivered on: 2 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being farmland and buildings at guyzance estate, northumberland, NE65 9AG comprised in a transfer dated 30 april 2018 between guyzance hall limited of the one part and millfield fibrelock limited of the second part.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
24 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 December 2022Termination of appointment of John Marshall Dodd as a director on 7 December 2022 (1 page)
25 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
16 August 2022Satisfaction of charge 032772930002 in full (1 page)
16 August 2022Satisfaction of charge 032772930003 in full (1 page)
4 May 2022Satisfaction of charge 032772930001 in full (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
20 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
13 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
(3 pages)
15 May 2018Registration of charge 032772930003, created on 15 May 2018 (32 pages)
8 May 2018Registration of charge 032772930002, created on 30 April 2018 (43 pages)
2 May 2018Registration of charge 032772930001, created on 30 April 2018 (39 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(7 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(7 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(7 pages)
10 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
6 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
2 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mr Jonathan Andrew Dodd on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Jill Eileen Dodd on 27 November 2009 (2 pages)
27 November 2009Director's details changed for John Marshall Dodd on 27 November 2009 (2 pages)
27 November 2009Director's details changed for John Marshall Dodd on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Jill Eileen Dodd on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Jonathan Andrew Dodd on 27 November 2009 (2 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
11 December 2008Return made up to 12/11/08; full list of members (4 pages)
11 December 2008Return made up to 12/11/08; full list of members (4 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
13 December 2007Return made up to 12/11/07; full list of members (2 pages)
13 December 2007Return made up to 12/11/07; full list of members (2 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 December 2006Return made up to 12/11/06; full list of members (2 pages)
6 December 2006Return made up to 12/11/06; full list of members (2 pages)
30 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
30 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 November 2005Return made up to 12/11/05; full list of members (2 pages)
28 November 2005Return made up to 12/11/05; full list of members (2 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 November 2004Return made up to 12/11/04; full list of members (7 pages)
22 November 2004Return made up to 12/11/04; full list of members (7 pages)
15 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
24 January 2004Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 December 2002Return made up to 12/11/02; full list of members (7 pages)
17 December 2002Return made up to 12/11/02; full list of members (7 pages)
28 November 2001Return made up to 12/11/01; full list of members (7 pages)
28 November 2001Return made up to 12/11/01; full list of members (7 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 November 2000Return made up to 12/11/00; full list of members (7 pages)
22 November 2000Return made up to 12/11/00; full list of members (7 pages)
4 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 December 1999Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/12/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 1999Return made up to 12/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/12/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 1998Return made up to 12/11/98; no change of members (4 pages)
2 December 1998Return made up to 12/11/98; no change of members (4 pages)
14 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 September 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 December 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 December 1996Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
31 December 1996Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996Secretary resigned (1 page)
12 November 1996Incorporation (16 pages)
12 November 1996Incorporation (16 pages)