Company NameWilliam Warman & Guttridge Limited
Company StatusActive
Company Number00595070
CategoryPrivate Limited Company
Incorporation Date9 December 1957(66 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMark Gillham
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(45 years after company formation)
Appointment Duration21 years, 5 months
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence Address12 East Market Buildings
Central Markets Smithfield
London
EC1A 9PQ
Director NameLouise Gillham
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(48 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 East Market Buildings
Central Markets Smithfield
London
EC1A 9PQ
Secretary NameGeraldine Patricia Gillham
StatusCurrent
Appointed20 May 2014(56 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address12 East Market Buildings
Central Markets Smithfield
London
EC1A 9PQ
Director NameMrs Geraldine Patricia Gillham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2015(57 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 East Market Buildings
Central Markets Smithfield
London
EC1A 9PQ
Director NameMr Paul John Gillham
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(33 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches Riverside Avenue
Broxbourne
Hertfordshire
EN10 6RA
Director NameMr Martin John Juniper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(33 years, 5 months after company formation)
Appointment Duration-48 years, 8 months (resigned 13 January 1944)
RoleCompany Director
Correspondence Address8 Churchside Close
Biggin Hill
Westerham
Kent
TN16 3QF
Director NameMr Henry John Morris
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(33 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address6 York Court Aldermans Hill
Palmers Green
London
N13 4QG
Director NameMr William John Woollcott
Date of BirthNovember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(33 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressDurley Lodge Bickley
Park Road
Bickley
Kent
Secretary NameMr Stanley William Hughes
NationalityBritish
StatusResigned
Appointed02 May 1991(33 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address31 Swan Avenue
Cranham
Upminster
Essex
RM14 1EG
Director NameGeraldine Patricia Gillham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(37 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
Riverside Avenue
Broxbourne
Hertfordshire
EN10 6RA
Secretary NameGeraldine Patricia Gillham
NationalityBritish
StatusResigned
Appointed02 February 1996(38 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
Riverside Avenue
Broxbourne
Hertfordshire
EN10 6RA
Secretary NameLouise Gillham
NationalityBritish
StatusResigned
Appointed01 October 2006(48 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Port Hill
Hertford
SG14 1QP

Contact

Websitewww.warmanandguttridge.co.uk
Telephone020 72367395
Telephone regionLondon

Location

Registered Address12 East Market Buildings
Central Markets Smithfield
London
EC1A 9PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Turnover£11,207,728
Gross Profit£1,567,961
Net Worth£799,793
Cash£1,062,466
Current Liabilities£1,405,051

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 April 2024 (1 week, 5 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

8 November 2019Delivered on: 11 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over te leasehold property known as suite 12, east market building, smithfield, london EC1A 9PQ. Hm land registry title number AGL283680.
Outstanding
8 November 2019Delivered on: 11 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as suite 8, east market buildings, smithfield, london EC1A 9PQ. Hm land registry title number AGL283675.
Outstanding
8 November 2019Delivered on: 11 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as stall and office suite 6, east market buildings, smithfield, london EC1A 9PQ. Hm land registry title number AGL283685.
Outstanding
8 November 2019Delivered on: 11 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as suite 10, east market buildings, smithfield, london EC1A 9PQ. Hm land registrytitle number AGL283671.
Outstanding
14 November 2008Delivered on: 29 November 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £10,120.56.
Outstanding
26 September 2003Delivered on: 1 October 2003
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee charges £7,725.00 to the chargee.
Outstanding
24 April 1998Delivered on: 1 May 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 January 1989Delivered on: 24 January 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts. Uncalled capital.
Outstanding

Filing History

18 July 2023Full accounts made up to 31 December 2022 (29 pages)
22 May 2023Confirmation statement made on 18 April 2023 with updates (6 pages)
2 March 2023Satisfaction of charge 1 in full (4 pages)
9 February 2023Satisfaction of charge 005950700005 in full (4 pages)
9 February 2023Satisfaction of charge 005950700008 in full (4 pages)
9 February 2023Satisfaction of charge 005950700006 in full (4 pages)
9 February 2023Satisfaction of charge 005950700007 in full (4 pages)
13 July 2022Full accounts made up to 31 December 2021 (27 pages)
26 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
17 August 2021Full accounts made up to 31 December 2020 (26 pages)
27 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
2 June 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
11 November 2019Registration of charge 005950700007, created on 8 November 2019 (5 pages)
11 November 2019Registration of charge 005950700008, created on 8 November 2019 (5 pages)
11 November 2019Registration of charge 005950700005, created on 8 November 2019 (5 pages)
11 November 2019Registration of charge 005950700006, created on 8 November 2019 (5 pages)
23 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
10 August 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
17 May 2018Notification of Geraldine Patricia Gillham as a person with significant control on 18 April 2017 (2 pages)
17 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 June 2017Confirmation statement made on 18 April 2017 with updates (10 pages)
16 June 2017Director's details changed for Mark Gillham on 1 June 2017 (2 pages)
16 June 2017Director's details changed for Mark Gillham on 1 June 2017 (2 pages)
16 June 2017Confirmation statement made on 18 April 2017 with updates (10 pages)
16 June 2017Director's details changed for Louise Gillham on 1 June 2017 (2 pages)
16 June 2017Director's details changed for Louise Gillham on 1 June 2017 (2 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 17,563
(8 pages)
31 May 2016Director's details changed for Louise Gillham on 31 May 2016 (2 pages)
31 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 17,563
(8 pages)
31 May 2016Secretary's details changed for Geraldine Patricia Gillham on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Geraldine Patricia Gillham on 31 May 2016 (1 page)
31 May 2016Director's details changed for Louise Gillham on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mark Gillham on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mark Gillham on 31 May 2016 (2 pages)
28 August 2015Appointment of Mrs Geraldine Patricia Gillham as a director on 4 August 2015 (2 pages)
28 August 2015Appointment of Mrs Geraldine Patricia Gillham as a director on 4 August 2015 (2 pages)
28 August 2015Appointment of Mrs Geraldine Patricia Gillham as a director on 4 August 2015 (2 pages)
13 May 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
13 May 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 17,563
(9 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 17,563
(9 pages)
20 May 2014Termination of appointment of Louise Gillham as a secretary (1 page)
20 May 2014Appointment of Geraldine Patricia Gillham as a secretary (2 pages)
20 May 2014Appointment of Geraldine Patricia Gillham as a secretary (2 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
20 May 2014Termination of appointment of Louise Gillham as a secretary (1 page)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 17,563
(10 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 17,563
(10 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
22 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (9 pages)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
28 September 2012Full accounts made up to 31 December 2011 (18 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (9 pages)
23 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (9 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (9 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (9 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
28 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (10 pages)
28 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (10 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
3 July 2009Return made up to 18/04/09; full list of members (6 pages)
3 July 2009Return made up to 18/04/09; full list of members (6 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 August 2008Return made up to 18/04/08; full list of members (6 pages)
27 August 2008Return made up to 18/04/08; full list of members (6 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
7 June 2007Return made up to 18/04/07; full list of members (5 pages)
7 June 2007Return made up to 18/04/07; full list of members (5 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
25 May 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2006Ad 31/10/06--------- £ si 30@1=30 £ ic 17533/17563 (1 page)
19 December 2006Ad 31/10/06--------- £ si 30@1=30 £ ic 17533/17563 (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Director resigned (1 page)
13 June 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
6 June 2006Return made up to 18/04/06; full list of members (4 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Return made up to 18/04/06; full list of members (4 pages)
6 June 2006Director's particulars changed (1 page)
5 July 2005Return made up to 18/04/05; full list of members (11 pages)
5 July 2005Return made up to 18/04/05; full list of members (11 pages)
22 February 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
22 February 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
19 May 2004Return made up to 18/04/04; full list of members (8 pages)
19 May 2004Return made up to 18/04/04; full list of members (8 pages)
30 January 2004Full accounts made up to 31 December 2002 (13 pages)
30 January 2004Full accounts made up to 31 December 2002 (13 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
15 April 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
4 March 2003Nc inc already adjusted 02/12/02 (1 page)
4 March 2003Nc inc already adjusted 02/12/02 (1 page)
4 March 2003Ad 02/12/02--------- £ si 1@1=1 £ ic 17532/17533 (2 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2003Ad 02/12/02--------- £ si 1@1=1 £ ic 17532/17533 (2 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 October 2002Ad 12/09/02--------- £ si 1@1=1 £ ic 17531/17532 (2 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2002Ad 12/09/02--------- £ si 30@1=30 £ ic 17500/17530 (2 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2002£ nc 20000/23000 11/09/02 (2 pages)
1 October 2002£ nc 20000/23000 11/09/02 (2 pages)
1 October 2002Ad 12/09/02--------- £ si 1@1=1 £ ic 17531/17532 (2 pages)
1 October 2002Ad 12/09/02--------- £ si 1@1=1 £ ic 17530/17531 (2 pages)
1 October 2002Ad 12/09/02--------- £ si 30@1=30 £ ic 17500/17530 (2 pages)
1 October 2002Ad 12/09/02--------- £ si 1@1=1 £ ic 17530/17531 (2 pages)
14 May 2002Return made up to 18/04/02; full list of members (6 pages)
14 May 2002Return made up to 18/04/02; full list of members (6 pages)
17 May 2001Return made up to 18/04/01; full list of members (6 pages)
17 May 2001Return made up to 18/04/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 December 2000 (14 pages)
4 April 2001Full accounts made up to 31 December 2000 (14 pages)
22 April 2000Full accounts made up to 31 December 1999 (14 pages)
22 April 2000Full accounts made up to 31 December 1999 (14 pages)
21 April 2000Return made up to 18/04/00; full list of members (6 pages)
21 April 2000Return made up to 18/04/00; full list of members (6 pages)
21 May 1999Return made up to 18/04/99; full list of members (5 pages)
21 May 1999Return made up to 18/04/99; full list of members (5 pages)
26 February 1999Full accounts made up to 31 December 1998 (13 pages)
26 February 1999Full accounts made up to 31 December 1998 (13 pages)
1 October 1998Full accounts made up to 31 December 1997 (14 pages)
1 October 1998Full accounts made up to 31 December 1997 (14 pages)
12 May 1998Location of register of members (1 page)
12 May 1998Return made up to 18/04/98; full list of members (5 pages)
12 May 1998Return made up to 18/04/98; full list of members (5 pages)
12 May 1998Location of register of members (1 page)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
22 April 1997Registered office changed on 22/04/97 from: 72-73 central meat markets smithfield london EC1A 9AN (1 page)
22 April 1997Registered office changed on 22/04/97 from: 72-73 central meat markets smithfield london EC1A 9AN (1 page)
22 April 1997Return made up to 18/04/97; full list of members (5 pages)
22 April 1997Return made up to 18/04/97; full list of members (5 pages)
16 April 1997Full accounts made up to 31 December 1996 (14 pages)
16 April 1997Full accounts made up to 31 December 1996 (14 pages)
18 April 1996Return made up to 18/04/96; full list of members (3 pages)
18 April 1996Return made up to 18/04/96; full list of members (3 pages)
20 March 1996Full accounts made up to 31 December 1995 (14 pages)
20 March 1996Full accounts made up to 31 December 1995 (14 pages)
14 February 1996New secretary appointed (2 pages)
14 February 1996Secretary resigned (2 pages)
14 February 1996Secretary resigned (2 pages)
14 February 1996New secretary appointed (2 pages)
25 April 1995Return made up to 18/04/95; full list of members (10 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (15 pages)
25 April 1995Return made up to 18/04/95; full list of members (10 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (15 pages)
24 January 1989Particulars of mortgage/charge (3 pages)
24 January 1989Particulars of mortgage/charge (3 pages)
9 December 1957Incorporation (17 pages)
9 December 1957Incorporation (17 pages)