Background WavePink WaveYellow Wave

GUIDEPOSTS TRUST LIMITED (01282361)

GUIDEPOSTS TRUST LIMITED (01282361) is an active UK company. incorporated on 19 October 1976. with registered office in Witney. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 2 other business activities. GUIDEPOSTS TRUST LIMITED has been registered for 49 years. Current directors include AHMED, Mariam Noreen Waqar, BILLINGHAM, Rosemary Diana, BRADSHAW, James Robert and 5 others.

Company Number
01282361
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 October 1976
Age
49 years
Address
Unit E Two Rivers Industrial Estate, Witney, OX28 4BH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
AHMED, Mariam Noreen Waqar, BILLINGHAM, Rosemary Diana, BRADSHAW, James Robert, COHEN, Deborah Barbara, CURTIS, Alexander James, MORRIS, Andrew Paul, NOTON, Melissa Jane, PRITCHARD, Jane Caroline
SIC Codes
63990, 88100, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUIDEPOSTS TRUST LIMITED

GUIDEPOSTS TRUST LIMITED is an active company incorporated on 19 October 1976 with the registered office located in Witney. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 2 other business activities. GUIDEPOSTS TRUST LIMITED was registered 49 years ago.(SIC: 63990, 88100, 88990)

Status

active

Active since 49 years ago

Company No

01282361

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 19 October 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Unit E Two Rivers Industrial Estate Station Lane Witney, OX28 4BH,

Previous Addresses

Unit E Station Lane Two Rivers Witney Oxfordshire OX28 4BH England
From: 6 December 2019To: 11 May 2022
Willow Tree House Two Rivers Industrial Estate Station Lane Witney Oxfordshire OX28 4BH
From: 27 June 2013To: 6 December 2019
Two Rivers Station Lane Witney Oxfordshire OX28 4BH
From: 19 October 1976To: 27 June 2013
Timeline

36 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Oct 76
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 11
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Jul 14
Loan Secured
Aug 14
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Loan Secured
Mar 17
Director Left
Dec 17
Director Left
Jan 18
Director Joined
May 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jul 19
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Apr 25
Director Joined
May 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

AHMED, Mariam Noreen Waqar

Active
Two Rivers Industrial Estate, WitneyOX28 4BH
Born November 1979
Director
Appointed 21 Mar 2022

BILLINGHAM, Rosemary Diana

Active
Two Rivers Industrial Estate, WitneyOX28 4BH
Born April 1950
Director
Appointed 15 Feb 2017

BRADSHAW, James Robert

Active
Two Rivers Industrial Estate, WitneyOX28 4BH
Born August 1947
Director
Appointed 21 Nov 2018

COHEN, Deborah Barbara

Active
Two Rivers Industrial Estate, WitneyOX28 4BH
Born December 1958
Director
Appointed 25 Nov 2020

CURTIS, Alexander James

Active
Two Rivers Industrial Estate, WitneyOX28 4BH
Born January 1997
Director
Appointed 08 Aug 2018

MORRIS, Andrew Paul

Active
Crecy Walk, WoodstockOX20 1US
Born November 1971
Director
Appointed 01 Jan 2025

NOTON, Melissa Jane

Active
Two Rivers Industrial Estate, WitneyOX28 4BH
Born September 1968
Director
Appointed 25 Mar 2022

PRITCHARD, Jane Caroline

Active
Two Rivers Industrial Estate, WitneyOX28 4BH
Born October 1977
Director
Appointed 05 May 2025

BECK, David John

Resigned
64 Crotch Crescent, OxfordOX3 0JJ
Secretary
Appointed 02 Jan 2008
Resigned 09 Mar 2010

MCCABE, David John

Resigned
Two Rivers, WitneyOX28 4BH
Secretary
Appointed 09 Mar 2010
Resigned 14 Sept 2011

MCCABE, David John

Resigned
3 Grosvenor Road, Leamington SpaCV31 2NN
Secretary
Appointed 01 Oct 2000
Resigned 02 Jan 2008

ROLSTON, Nicole

Resigned
Two Rivers Industrial Estate, WitneyOX28 4BH
Secretary
Appointed 21 Sept 2018
Resigned 08 May 2024

UPEX, Clifford Leslie

Resigned
43 New Yatt Road, WitneyOX8 6NX
Secretary
Appointed N/A
Resigned 30 Sept 2000

WORRALL, Katharine

Resigned
Two Rivers Industrial Estate, WitneyOX28 4BH
Secretary
Appointed 14 Sept 2011
Resigned 21 Sept 2018

BARTLETT, Helen Patricia

Resigned
2 Silver Birches, OxfordOX33 1HH
Born July 1955
Director
Appointed 02 Dec 1996
Resigned 23 Mar 2001

BLADES, Ingrid

Resigned
Station Lane, WitneyOX28 4BH
Born March 1958
Director
Appointed 13 Nov 2015
Resigned 29 Sept 2020

DENNIS, Thomas James

Resigned
32 Berkeley Court, EastbourneBN21 4DX
Born September 1922
Director
Appointed 28 Mar 1994
Resigned 18 Oct 1995

EDWARDS, Dennis

Resigned
Guessens Grove, Welwyn Garden CityAL8 6RF
Born July 1948
Director
Appointed 02 Mar 2009
Resigned 10 Jul 2013

ELMORE, Robert

Resigned
London Road, OxfordOX3 9EE
Born April 1924
Director
Appointed N/A
Resigned 14 Sept 2011

FLOOD, Dorothy

Resigned
37 Norreys Road, OxfordOX2 9PT
Born April 1949
Director
Appointed 07 Dec 1992
Resigned 02 Jun 2008

FLOOD, Raymond Gerard

Resigned
Norreys Road, OxfordOX2 9PT
Born December 1948
Director
Appointed 08 Sept 2008
Resigned 20 Jul 2016

GALLAGHER, Martin Friel

Resigned
37 Ombersley Road, WorcesterWR3 7BP
Born February 1943
Director
Appointed 16 Jul 2001
Resigned 21 Sept 2018

GREENWOOD, John Carlton

Resigned
3 Adderbury Park, BanburyOX17 3EN
Born August 1932
Director
Appointed N/A
Resigned 06 Jun 1994

HERBST, Katia, Dr

Resigned
45 Balfour Road, LondonN5 2HD
Born May 1944
Director
Appointed 07 Dec 1992
Resigned 20 Dec 1994

HILL, Colin

Resigned
Kings Acre, CuddesdonOX44 9HA
Born February 1921
Director
Appointed N/A
Resigned 07 Dec 1992

HIRST, Lydia

Resigned
Clifton Road, LondonN8 8JA
Born October 1957
Director
Appointed 02 Mar 2009
Resigned 29 Sept 2020

JONES, Matthew Guy

Resigned
Two Rivers Industrial Estate, WitneyOX28 4BH
Born April 1973
Director
Appointed 14 Dec 2018
Resigned 23 Feb 2024

JUDGE, Mary

Resigned
2 Upland Park Road, OxfordOX2 7RU
Born October 1926
Director
Appointed 22 Mar 1993
Resigned 23 Feb 1996

KILMARTIN, David John

Resigned
Two Rivers Industrial Estate, WitneyOX28 4BH
Born April 1968
Director
Appointed 14 Jun 2016
Resigned 01 Dec 2017

LLEWELLYN, John

Resigned
15 Burcot Park, AbingdonOX14 3DH
Born January 1927
Director
Appointed N/A
Resigned 07 Mar 1993

MCCABE, David John

Resigned
141 Rugby Road, Leamington SpaCV32 6DJ
Born September 1949
Director
Appointed 01 Oct 2000
Resigned 11 Sept 2002

MCCARTHY, Margaret, Lady

Resigned
4 William Orchard Close, OxfordOX3 9DR
Born September 1932
Director
Appointed 05 Dec 1994
Resigned 03 Dec 2007

MIDDLEMISS, Frank

Resigned
16 Upper Brook Hill, WoodstockOX20 1UA
Born April 1924
Director
Appointed 03 Jun 1991
Resigned 06 Jun 1994

OPPENHEIMER, Catherine, Doctor

Resigned
6 Linton Road, OxfordOX2 6UG
Born March 1941
Director
Appointed N/A
Resigned 31 Dec 2021

PATRICK, Edward John

Resigned
7 Grange Court, OxfordOX2 9BJ
Born July 1928
Director
Appointed N/A
Resigned 07 Dec 1992
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
11 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Group
24 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
13 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 July 2011
AR01AR01
Accounts With Accounts Type Group
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
288cChange of Particulars
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
14 July 2003
363sAnnual Return (shuttle)
Memorandum Articles
1 July 2003
MEM/ARTSMEM/ARTS
Resolution
1 July 2003
RESOLUTIONSResolutions
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
26 July 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Memorandum Articles
11 August 1999
MEM/ARTSMEM/ARTS
Resolution
11 August 1999
RESOLUTIONSResolutions
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
288aAppointment of Director or Secretary
Memorandum Articles
22 March 1999
MEM/ARTSMEM/ARTS
Resolution
22 March 1999
RESOLUTIONSResolutions
Legacy
29 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Legacy
24 April 1996
225(1)225(1)
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Legacy
5 July 1995
288288
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Accounts With Accounts Type Full
17 June 1994
AAAnnual Accounts
Legacy
17 June 1994
288288
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
28 July 1993
288288
Legacy
20 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
21 July 1992
288288
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
11 October 1991
287Change of Registered Office
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
12 July 1990
287Change of Registered Office
Legacy
12 July 1990
363363
Legacy
1 September 1989
363363
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
26 September 1988
363363
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
7 August 1987
363363
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Incorporation Company
19 October 1976
NEWINCIncorporation