Background WavePink WaveYellow Wave

GUILDHALL GROUP LIMITED (03211487)

GUILDHALL GROUP LIMITED (03211487) is an active UK company. incorporated on 12 June 1996. with registered office in Ripon. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 2 other business activities. GUILDHALL GROUP LIMITED has been registered for 29 years. Current directors include KERSEY, Craig Alexander.

Company Number
03211487
Status
active
Type
ltd
Incorporated
12 June 1996
Age
29 years
Address
Low Belford, Ripon, HG4 3RF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
KERSEY, Craig Alexander
SIC Codes
64303, 70100, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILDHALL GROUP LIMITED

GUILDHALL GROUP LIMITED is an active company incorporated on 12 June 1996 with the registered office located in Ripon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies and 2 other business activities. GUILDHALL GROUP LIMITED was registered 29 years ago.(SIC: 64303, 70100, 82110)

Status

active

Active since 29 years ago

Company No

03211487

LTD Company

Age

29 Years

Incorporated 12 June 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

GUILDHALL HOLDINGS LTD
From: 12 June 1996To: 17 March 2004
Contact
Address

Low Belford Dallowgill Ripon, HG4 3RF,

Timeline

9 key events • 1996 - 2013

Funding Officers Ownership
Company Founded
Jun 96
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Mar 11
Funding Round
Apr 12
Funding Round
May 12
Director Left
Nov 13
7
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KERSEY, Katharine Denby

Active
Low Belford, RiponHG4 3RF
Secretary
Appointed 10 Feb 2021

KERSEY, Craig Alexander

Active
Low Belford, RiponHG4 3RF
Born August 1956
Director
Appointed 13 Jun 1996

KERSEY, Craig Alexander

Resigned
Low Belford, RiponHG4 3RF
Secretary
Appointed 23 Sept 2008
Resigned 29 Nov 2013

PEARCE, Stephen Douglas

Resigned
30 Wimbushes, WokinghamRG40 4XG
Secretary
Appointed 13 Jun 1996
Resigned 02 May 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Jun 1996
Resigned 13 Jun 1996

LAVERBANK NOMINEES LIMITED

Resigned
Low Belford, RiponHG4 3RF
Corporate secretary
Appointed 04 May 2003
Resigned 23 Sept 2008

GEORGE, Julia

Resigned
Sunnybank Road, Potters BarEN6 2NQ
Born April 1953
Director
Appointed 30 Jun 2009
Resigned 29 Nov 2013

PEARCE, Stephen Douglas

Resigned
30 Wimbushes, WokinghamRG40 4XG
Born January 1954
Director
Appointed 13 Jun 1996
Resigned 02 May 2003

PHILLIPS, Peter

Resigned
Wistaria House, CoggeshallCO6 1UF
Born March 1942
Director
Appointed 07 Jul 2004
Resigned 24 Jun 2009

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Jun 1996
Resigned 13 Jun 1996

Persons with significant control

1

Mr Craig Alexander Kersey

Active
Low Belford, RiponHG4 3RF
Born August 1956

Nature of Control

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

Filing History

110

Change Account Reference Date Company Current Extended
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Secretary Company With Name
29 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2012
AR01AR01
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Resolution
8 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
8 January 2012
CC04CC04
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Capital Allotment Shares
24 March 2011
SH01Allotment of Shares
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Accounts Amended With Made Up Date
19 April 2010
AAMDAAMD
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
353353
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Legacy
25 February 2009
123Notice of Increase in Nominal Capital
Resolution
25 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
353353
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
363sAnnual Return (shuttle)
Resolution
29 March 2004
RESOLUTIONSResolutions
Legacy
18 March 2004
169169
Certificate Change Of Name Company
17 March 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 March 2004
RESOLUTIONSResolutions
Legacy
12 March 2004
122122
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
19 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 October 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Resolution
13 May 2003
RESOLUTIONSResolutions
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
5 October 1999
287Change of Registered Office
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1998
AAAnnual Accounts
Resolution
28 April 1998
RESOLUTIONSResolutions
Legacy
27 March 1998
287Change of Registered Office
Legacy
15 July 1997
88(2)R88(2)R
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Legacy
4 July 1996
225Change of Accounting Reference Date
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Incorporation Company
12 June 1996
NEWINCIncorporation