Background WavePink WaveYellow Wave

GUILD 750 LIMITED (00475368)

GUILD 750 LIMITED (00475368) is an active UK company. incorporated on 25 November 1949. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. GUILD 750 LIMITED has been registered for 76 years. Current directors include HINDS, Andrew Frank, HINDS, David Royden Harcourt, HINDS, Jeremy David and 2 others.

Company Number
00475368
Status
active
Type
ltd
Incorporated
25 November 1949
Age
76 years
Address
24 Park Road, Uxbridge, UB8 1NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
HINDS, Andrew Frank, HINDS, David Royden Harcourt, HINDS, Jeremy David, HINDS, Neil Alexander, HINDS, Paul Harcourt
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILD 750 LIMITED

GUILD 750 LIMITED is an active company incorporated on 25 November 1949 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. GUILD 750 LIMITED was registered 76 years ago.(SIC: 47789)

Status

active

Active since 76 years ago

Company No

00475368

LTD Company

Age

76 Years

Incorporated 25 November 1949

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

F.HINDS (WESTERN) LIMITED
From: 25 November 1949To: 24 June 2009
Contact
Address

24 Park Road Uxbridge, UB8 1NH,

Previous Addresses

Time House 2a Honeycroft Hill Uxbridge Middlesex UB10 9NH
From: 24 April 2012To: 19 August 2025
2a Honeycroft Hill Uxbridge Middlesex UB10 9NH
From: 25 November 1949To: 24 April 2012
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Mar 21
Director Joined
Mar 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

CORNWALL, Stephen Barrie

Active
Park Road, UxbridgeUB8 1NH
Secretary
Appointed 05 Sept 2011

HINDS, Andrew Frank

Active
Honeycroft Hill, UxbridgeUB10 9NH
Born August 1967
Director
Appointed N/A

HINDS, David Royden Harcourt

Active
Honeycroft Hill, UxbridgeUB10 9NH
Born June 1959
Director
Appointed N/A

HINDS, Jeremy David

Active
Park Road, UxbridgeUB8 1NH
Born October 1987
Director
Appointed 15 Mar 2021

HINDS, Neil Alexander

Active
Honeycroft Hill, UxbridgeUB10 9NH
Born July 1960
Director
Appointed N/A

HINDS, Paul Harcourt

Active
Park Road, UxbridgeUB8 1NH
Born February 1986
Director
Appointed 15 Mar 2021

HARDING, Harold Michael Denton

Resigned
Honeycroft Hill, UxbridgeUB10 9NH
Secretary
Appointed N/A
Resigned 31 Aug 2011

DURRANT, Wendy Rowena

Resigned
10 Hedgeside Road, NorthwoodHA6 2NX
Born January 1958
Director
Appointed N/A
Resigned 15 Apr 2002

HINDS, Edward Francis

Resigned
St Brides Cottage Carrow Hill, NewportNP6 3AU
Born September 1964
Director
Appointed N/A
Resigned 15 Apr 2002

HINDS, Eric George

Resigned
Honeycroft Hill, UxbridgeUB10 9NH
Born March 1926
Director
Appointed 19 Apr 2002
Resigned 13 Jul 2018

HINDS, Eric George

Resigned
Little Wethers Sandy Lane, NorthwoodHA6 3HA
Born March 1926
Director
Appointed N/A
Resigned 15 Apr 2002

HINDS, Royden Martin

Resigned
Honeycroft Hill, UxbridgeUB10 9NH
Born September 1932
Director
Appointed 19 Apr 2002
Resigned 13 Jul 2018

HINDS, Royden Martin

Resigned
Invermere 7 Park Close, RickmansworthWD3 1QH
Born September 1932
Director
Appointed N/A
Resigned 15 Apr 2002

HINDS, Stephen George

Resigned
Flexmore House Hill Farm Lane, Chalfont St GilesHP8 4NT
Born July 1966
Director
Appointed N/A
Resigned 15 Apr 2002

SCOTT, Penelope Jane

Resigned
Bisham Cottage Bisham Village, MarlowSL7 1RR
Born August 1962
Director
Appointed N/A
Resigned 15 Apr 2002

Persons with significant control

1

Hinds Ltd

Active
Park Road, UxbridgeUB8 1NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2009
287Change of Registered Office
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
27 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
25 November 2004
AUDAUD
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
155(6)a155(6)a
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
4 April 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
11 January 1991
288288
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Resolution
16 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 1988
AAAnnual Accounts
Legacy
5 December 1988
363363
Accounts With Accounts Type Full
8 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Legacy
12 November 1985
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 December 1980
AAAnnual Accounts