Background WavePink WaveYellow Wave

GUILDA LIMITED (01045840)

GUILDA LIMITED (01045840) is an active UK company. incorporated on 13 March 1972. with registered office in Brentwood. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. GUILDA LIMITED has been registered for 54 years. Current directors include JOPSON, Jason Barry.

Company Number
01045840
Status
active
Type
ltd
Incorporated
13 March 1972
Age
54 years
Address
Crow Green Farm Days Lane, Brentwood, CM15 9SL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
JOPSON, Jason Barry
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDA LIMITED

GUILDA LIMITED is an active company incorporated on 13 March 1972 with the registered office located in Brentwood. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. GUILDA LIMITED was registered 54 years ago.(SIC: 56302)

Status

active

Active since 54 years ago

Company No

01045840

LTD Company

Age

54 Years

Incorporated 13 March 1972

Size

N/A

Accounts

ARD: 26/11

Up to Date

4 months left

Last Filed

Made up to 26 November 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 28 November 2023 - 26 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 August 2026
Period: 27 November 2024 - 26 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Crow Green Farm Days Lane Pilgrims Hatch Brentwood, CM15 9SL,

Previous Addresses

28-30 the Broadway Wickford Essex SS11 7AA
From: 27 August 2013To: 24 April 2014
Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG
From: 13 March 1972To: 27 August 2013
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOPSON, Karen Paula

Active
Crow Green Farm, BrentwoodCM15 9SL
Secretary
Appointed 05 Jun 2006

JOPSON, Jason Barry

Active
Crow Green Farm, BrentwoodCM15 9SL
Born July 1967
Director
Appointed 05 Jun 2006

SWANKIE, James Cargill

Resigned
Lillibet Shelley Road, BrentwoodCM13 2SF
Secretary
Appointed N/A
Resigned 05 Jun 2006

SWANKIE, Daphne Blanche Sainsbury

Resigned
Lillibet Shelley Road, BrentwoodCM13 2SF
Born September 1929
Director
Appointed N/A
Resigned 05 Jun 2006

SWANKIE, James Cargill

Resigned
Lillibet Shelley Road, BrentwoodCM13 2SF
Born October 1930
Director
Appointed N/A
Resigned 05 Jun 2006

Persons with significant control

1

Mr Jason Barry Jopson

Active
Days Lane, BrentwoodCM15 9SL
Born July 1967

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

110

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Legacy
12 March 2010
MG02MG02
Legacy
12 March 2010
MG02MG02
Legacy
12 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1999
AAAnnual Accounts
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
20 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
4 November 1992
363sAnnual Return (shuttle)
Legacy
4 January 1992
363b363b
Accounts With Accounts Type Full
26 September 1991
AAAnnual Accounts
Legacy
26 September 1991
363aAnnual Return
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
22 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
28 November 1988
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
5 May 1988
AC42AC42
Legacy
22 April 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363