Background WavePink WaveYellow Wave

GENERAL GUARANTEE CORPORATION UNLIMITED (00501314)

GENERAL GUARANTEE CORPORATION UNLIMITED (00501314) is an active UK company. incorporated on 14 November 1951. with registered office in Brocton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GENERAL GUARANTEE CORPORATION UNLIMITED has been registered for 74 years. Current directors include MONTGOMERY, David Thomas.

Company Number
00501314
Status
active
Type
private-unlimited
Incorporated
14 November 1951
Age
74 years
Address
Robinheath, Brocton, ST17 0TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MONTGOMERY, David Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL GUARANTEE CORPORATION UNLIMITED

GENERAL GUARANTEE CORPORATION UNLIMITED is an active company incorporated on 14 November 1951 with the registered office located in Brocton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GENERAL GUARANTEE CORPORATION UNLIMITED was registered 74 years ago.(SIC: 74990)

Status

active

Active since 74 years ago

Company No

00501314

PRIVATE-UNLIMITED Company

Age

74 Years

Incorporated 14 November 1951

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

GENERAL GUARANTEE CORPORATION LIMITED
From: 14 November 1951To: 13 March 2009
Contact
Address

Robinheath Chase Road Brocton, ST17 0TL,

Previous Addresses

, 1 Tumblewood Drive, Cheadle, SK8 1JZ, England
From: 11 September 2020To: 27 May 2022
, the Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ
From: 17 December 2014To: 11 September 2020
, Landmark House Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ
From: 14 November 1951To: 17 December 2014
Timeline

12 key events • 2012 - 2022

Funding Officers Ownership
Director Joined
Jul 12
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
May 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

MONTGOMERY, David Thomas

Active
Tumblewood Drive, CheadleSK8 1JZ
Born April 1958
Director
Appointed 11 Sept 2020

ARMITAGE, Harry Douglas

Resigned
3 Hey Croft Old Hall Park, ManchesterM45 7HX
Secretary
Appointed N/A
Resigned 08 Sept 1994

COOPER, Paul Graeme

Resigned
72 Woodfield Road, StockportSK8 7JS
Secretary
Appointed 03 Dec 2003
Resigned 30 Jan 2008

DALTON, Janet

Resigned
79 Whittaker Lane, ManchesterM25 1ET
Secretary
Appointed 01 Apr 1998
Resigned 25 May 2001

HANNA, Ronan

Resigned
Malahide Road, Northern CrossDUBLIN 17
Secretary
Appointed 15 Nov 2010
Resigned 11 Sept 2020

HARTLEY, Ian

Resigned
2 Oakdene Avenue, StockportSK4 5EN
Secretary
Appointed 25 May 2001
Resigned 03 Dec 2003

READ, Alice

Resigned
Northern CrossDUBLIN17
Secretary
Appointed 30 Jan 2008
Resigned 15 Nov 2010

RENSHAW, William George

Resigned
5 Shoreditch Close, StockportSK4 4RW
Secretary
Appointed 08 Sept 1994
Resigned 31 Mar 1998

ATKINSON, Paul Alan

Resigned
Northern CrossDUBLIN17
Born October 1960
Director
Appointed 21 Jul 2003
Resigned 11 Sept 2020

BARNES, Antony Jonathan Ward

Resigned
Northern Cross, Malahide RoadDUBLIN 17
Born June 1964
Director
Appointed 22 Jun 2012
Resigned 11 Sept 2020

BARNES, Eric Malcolm

Resigned
148 Chapel Lane, NottinghamNG15 9DJ
Born October 1932
Director
Appointed N/A
Resigned 02 Dec 1996

CHARLESWORTH, Thomas Roger

Resigned
Peartree House Glovers Lane, BanburyOX17 2NU
Born August 1943
Director
Appointed 02 Dec 1996
Resigned 04 Nov 1998

CLARK, Andrew

Resigned
44 Barnes View, SunderlandSR4 7QA
Born July 1936
Director
Appointed N/A
Resigned 30 Apr 1997

COOPER, Paul Graeme

Resigned
Northern CrossDUBLIN17
Born February 1952
Director
Appointed 30 Jan 2008
Resigned 21 Dec 2016

DOBB, Maurice

Resigned
9 Hazelhurst, HorleyRH6 9XY
Born February 1952
Director
Appointed N/A
Resigned 13 Jan 1995

FAULKNER, Rupert Harold

Resigned
242 Birchfield Road, WidnesWA8 9EH
Born August 1941
Director
Appointed 13 Jan 1995
Resigned 04 Nov 1998

GRANT, Ian Alfred

Resigned
Luangwa Coed Y Garth, MachynllethSY20 8PG
Born April 1939
Director
Appointed N/A
Resigned 31 Mar 2000

GREENWOOD, Karen Julia

Resigned
Northern Cross, Malahide Road,
Born July 1967
Director
Appointed 05 Jul 2017
Resigned 11 Sept 2020

LEGGETT, Anthony Ernest

Resigned
8 Easby Close, StockportSK12 1YG
Born June 1939
Director
Appointed 13 Jan 1995
Resigned 04 Nov 1998

LILLEY, Daniel Tristan

Resigned
Northern Cross, Dublin 17
Born January 1981
Director
Appointed 15 Dec 2016
Resigned 11 Sept 2020

MCCONNELL, Neil

Resigned
Tumblewood Drive, CheadleSK8 1JZ
Born May 1958
Director
Appointed 11 Sept 2020
Resigned 06 May 2022

MCCONNELL, Neil Gerard

Resigned
61 Saint Anns Road North, CheadleSK8 4RZ
Born May 1956
Director
Appointed 02 Dec 1996
Resigned 19 Dec 2003

MCLEAN, Colin Richard

Resigned
Woodlands 11 Llanvair Drive, South AscotSL5 9HS
Born May 1943
Director
Appointed 11 Mar 1997
Resigned 04 Nov 1998

MONTGOMERY, David Thomas

Resigned
Willowcroft, StaffordST17 0RQ
Born April 1958
Director
Appointed 02 Dec 1996
Resigned 04 Nov 1998

PEPPER, Mark Edward

Resigned
Northern CrossDUBLIN17
Born February 1963
Director
Appointed 30 Jan 2008
Resigned 11 Sept 2020

REX, Grahame Anthony

Resigned
15 Dunedin Drive, CaterhamCR3 6BA
Born December 1946
Director
Appointed N/A
Resigned 31 Oct 1995

TANSEY, Michael Martin

Resigned
15 Rugby Drive, MacclesfieldSK10 2JD
Born October 1950
Director
Appointed 02 Dec 1996
Resigned 04 Nov 1998

TYLER, David Alan

Resigned
6 Ernle Road, LondonSW20 0HJ
Born January 1953
Director
Appointed 21 Jul 2003
Resigned 30 Jan 2008

WEIGH, Peter Langford

Resigned
191 Windlehurst Road, StockportSK6 8AG
Born November 1939
Director
Appointed N/A
Resigned 31 Aug 2000

Persons with significant control

1

Tumblewood Drive, CheadleSK8 1JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Statement Of Companys Objects
26 February 2010
CC04CC04
Resolution
26 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
11 June 2009
287Change of Registered Office
Memorandum Articles
16 April 2009
MEM/ARTSMEM/ARTS
Resolution
16 April 2009
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
13 March 2009
CERT3CERT3
Re Registration Memorandum Articles
13 March 2009
MARMAR
Legacy
13 March 2009
49(8)(b)49(8)(b)
Legacy
13 March 2009
49(1)49(1)
Legacy
13 March 2009
49(8)(a)49(8)(a)
Legacy
10 February 2009
288cChange of Particulars
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
287Change of Registered Office
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Legacy
25 June 2007
288cChange of Particulars
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
20 July 2004
287Change of Registered Office
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2004
AAAnnual Accounts
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
8 September 2000
288bResignation of Director or Secretary
Memorandum Articles
12 May 2000
MEM/ARTSMEM/ARTS
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Resolution
23 July 1998
RESOLUTIONSResolutions
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
17 April 1998
363aAnnual Return
Legacy
9 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
15 May 1997
288bResignation of Director or Secretary
Resolution
30 April 1997
RESOLUTIONSResolutions
Resolution
30 April 1997
RESOLUTIONSResolutions
Resolution
30 April 1997
RESOLUTIONSResolutions
Legacy
4 April 1997
363aAnnual Return
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
6 August 1996
288288
Legacy
4 April 1996
363aAnnual Return
Legacy
4 April 1996
363(353)363(353)
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Resolution
16 June 1995
RESOLUTIONSResolutions
Legacy
6 April 1995
363x363x
Legacy
16 March 1995
287Change of Registered Office
Legacy
8 February 1995
288288
Legacy
30 January 1995
288288
Legacy
30 January 1995
288288
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
6 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
19 September 1994
288288
Legacy
28 March 1994
363x363x
Legacy
15 October 1993
288288
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
15 April 1992
363x363x
Accounts With Accounts Type Full
31 January 1992
AAAnnual Accounts
Legacy
7 October 1991
287Change of Registered Office
Legacy
16 June 1991
363x363x
Legacy
30 January 1991
325325
Legacy
30 January 1991
353353
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Legacy
9 January 1991
288288
Legacy
29 October 1990
288288
Legacy
26 October 1990
288288
Legacy
4 October 1990
288288
Legacy
6 September 1990
288288
Legacy
6 September 1990
288288
Legacy
24 August 1990
288288
Legacy
6 July 1990
288288
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Legacy
27 November 1989
288288
Legacy
16 August 1989
288288
Legacy
23 May 1989
288288
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
17 November 1988
288288
Legacy
7 July 1988
288288
Accounts With Accounts Type Full
18 February 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
20 October 1987
288288
Legacy
22 June 1987
288288
Legacy
15 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363