Background WavePink WaveYellow Wave

GUARDSMAN INDUSTRIES LIMITED (02360505)

GUARDSMAN INDUSTRIES LIMITED (02360505) is an active UK company. incorporated on 13 March 1989. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). GUARDSMAN INDUSTRIES LIMITED has been registered for 37 years. Current directors include MROTEK, Timothy Paul.

Company Number
02360505
Status
active
Type
ltd
Incorporated
13 March 1989
Age
37 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
MROTEK, Timothy Paul
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARDSMAN INDUSTRIES LIMITED

GUARDSMAN INDUSTRIES LIMITED is an active company incorporated on 13 March 1989 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). GUARDSMAN INDUSTRIES LIMITED was registered 37 years ago.(SIC: 47599)

Status

active

Active since 37 years ago

Company No

02360505

LTD Company

Age

37 Years

Incorporated 13 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

VALSPAR INDUSTRIES (UK) LIMITED
From: 26 June 2001To: 20 October 2011
LILLY INDUSTRIES (UK) LTD
From: 30 December 1998To: 26 June 2001
GUARDSMAN U.K. LIMITED
From: 15 June 1989To: 30 December 1998
RIMRAIL LIMITED
From: 13 March 1989To: 15 June 1989
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU England
From: 12 January 2022To: 24 September 2025
25 Canada Square Level 37 London E14 5LQ England
From: 3 October 2018To: 12 January 2022
152 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD
From: 7 February 2013To: 3 October 2018
, 152 Milton Park, Abingdon, Oxfordshire, OX14 4SD
From: 13 March 1989To: 7 February 2013
Timeline

27 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Oct 18
Funding Round
Oct 18
Funding Round
Mar 19
Director Joined
Oct 19
Director Left
Nov 19
Capital Update
Dec 19
Loan Cleared
Mar 21
Director Joined
Nov 21
Funding Round
Oct 24
Director Left
Oct 25
Funding Round
Feb 26
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

MROTEK, Timothy Paul

Active
99 Park Drive, AbingdonOX14 4RY
Born September 1975
Director
Appointed 21 Oct 2019

COULTAS, David Frederick

Resigned
181 South Avenue, AbingdonOX14 1QX
Secretary
Appointed N/A
Resigned 22 Oct 1993

GRAFF, Stuart Irwin

Resigned
Brook Drive, AbingdonOX14 4SD
Secretary
Appointed 12 Nov 2010
Resigned 29 Jan 2016

ROBB, Timothy Martin

Resigned
33rd Floor, New York CityNY 10022
Secretary
Appointed 20 Sept 2018
Resigned 01 May 2022

SHALETTE, Erika, Ms.

Resigned
909 Third Ave., 33rd Floor, New York10022
Secretary
Appointed 11 May 2022
Resigned 14 Apr 2025

WATSON, Michael

Resigned
Eskdale Road, WokinghamRG41 5TS
Secretary
Appointed 29 Jan 2016
Resigned 26 Oct 2017

WILKINS, Deborah Julie

Resigned
134 Lloyd Road, DidcotOX11 8JR
Secretary
Appointed 22 Oct 1993
Resigned 12 Nov 2010

BENNETT, Charles Edwards

Resigned
7020 Bridgewater S E, MichiganFOREIGN
Born December 1946
Director
Appointed N/A
Resigned 06 Jun 1996

BRAGGIO, Ezio Nicola Giacomo

Resigned
Rosengartenstrasse 25 8608, Bubikon
Born January 1956
Director
Appointed 26 Oct 2017
Resigned 25 Jun 2018

DOIG, David Graham

Resigned
5 Culham Close, AbingdonOX14 2AS
Born May 1952
Director
Appointed 01 Dec 1992
Resigned 30 Sept 2003

GRAFF, Stuart Irwin

Resigned
Brook Drive, AbingdonOX14 4SD
Born September 1963
Director
Appointed 12 Nov 2010
Resigned 29 Jan 2016

GRAHAM, Michael

Resigned
8 Millstream House, NewburyRG14 5UJ
Born November 1962
Director
Appointed 01 Mar 1999
Resigned 31 May 1999

GRETTON, Richard Martin

Resigned
243 South Avenue, AbingdonOX14 1QT
Born October 1968
Director
Appointed 16 Jun 2003
Resigned 02 Jan 2008

GRETTON, Richard Martin

Resigned
243 South Avenue, AbingdonOX14 1QT
Born October 1968
Director
Appointed 01 Mar 1999
Resigned 16 Mar 2001

GRIFFIN, Philip James

Resigned
Canada Square, LondonE14 5LQ
Born September 1967
Director
Appointed 30 Aug 2013
Resigned 01 Nov 2019

HENTHORN, Craig

Resigned
32 Idbury Close, WitneyOX28 5FE
Born November 1967
Director
Appointed 01 May 2003
Resigned 12 Sept 2005

KEITH, Stephen

Resigned
Aldeburgh, BracknellRG12 2RA
Born April 1954
Director
Appointed 01 May 2003
Resigned 29 Jul 2011

KNIGHTS, Stan

Resigned
Pouch House, Castle CombeSN14 7HX
Born February 1948
Director
Appointed 01 Dec 2000
Resigned 31 Aug 2002

MIKLICH, Jeffrey James

Resigned
101 Prospect Ave, Cleveland44115
Born March 1974
Director
Appointed 26 Oct 2017
Resigned 25 Jun 2018

MISTYSYN, Allen Joseph

Resigned
101 Prospect Ave, Cleveland44115
Born November 1968
Director
Appointed 26 Oct 2017
Resigned 25 Jun 2018

MULLOY, Erin Elizabeth

Resigned
99 Park Drive, AbingdonOX14 4RY
Born April 1980
Director
Appointed 06 Aug 2021
Resigned 03 Oct 2025

SALMON, Alan Martin

Resigned
28 Arnolds Way, OxfordOX2 9JB
Born July 1956
Director
Appointed N/A
Resigned 12 Sept 1996

VANDER-HYDE, Keith

Resigned
1019 San Jose Drive S E, Grand Rapids
Born March 1958
Director
Appointed N/A
Resigned 20 Dec 2000

WATSON, Michael

Resigned
Eskdale Road, WokinghamRG41 5TS
Born May 1957
Director
Appointed 29 Jan 2015
Resigned 26 Oct 2017

WILKINS, Deborah Julie

Resigned
134 Lloyd Road, DidcotOX11 8JR
Born September 1960
Director
Appointed 01 Feb 1999
Resigned 12 Nov 2010

WRIGHT, David Adrian Lllewellyn

Resigned
Brook Drive, AbingdonOX14 4SD
Born February 1962
Director
Appointed 05 Aug 2011
Resigned 30 Aug 2013

Persons with significant control

2

1 Active
1 Ceased
Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Oct 2018
1101 South 3rd Street, Minneapolis55415

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Memorandum Articles
1 February 2023
MAMA
Change Constitution Enactment
7 January 2023
CC05CC05
Change Constitution Enactment
7 January 2023
CC05CC05
Resolution
7 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
26 March 2020
CH03Change of Secretary Details
Legacy
6 January 2020
SH20SH20
Legacy
6 January 2020
CAP-SSCAP-SS
Resolution
6 January 2020
RESOLUTIONSResolutions
Legacy
31 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2019
SH19Statement of Capital
Legacy
31 December 2019
CAP-SSCAP-SS
Resolution
31 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Resolution
8 August 2019
RESOLUTIONSResolutions
Resolution
17 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 October 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
30 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Certificate Change Of Name Company
20 October 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 April 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
244244
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
244244
Legacy
5 April 2002
225Change of Accounting Reference Date
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Legacy
4 July 2001
244244
Certificate Change Of Name Company
26 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
1 June 1998
244244
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
244244
Legacy
13 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
27 June 1996
288288
Legacy
19 June 1996
244244
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
6 June 1995
244244
Legacy
9 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
287Change of Registered Office
Legacy
10 October 1994
288288
Legacy
30 March 1994
244244
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
8 November 1993
288288
Legacy
8 November 1993
288288
Legacy
19 April 1993
363sAnnual Return (shuttle)
Legacy
31 March 1993
244244
Legacy
18 December 1992
288288
Accounts With Accounts Type Small
1 October 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Legacy
5 June 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
1 February 1991
288288
Legacy
22 January 1991
363363
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
19 July 1989
123Notice of Increase in Nominal Capital
Legacy
23 June 1989
88(2)R88(2)R
Resolution
23 June 1989
RESOLUTIONSResolutions
Resolution
23 June 1989
RESOLUTIONSResolutions
Resolution
23 June 1989
RESOLUTIONSResolutions
Legacy
15 June 1989
224224
Legacy
15 June 1989
287Change of Registered Office
Legacy
15 June 1989
288288
Certificate Change Of Name Company
14 June 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1989
NEWINCIncorporation