Company NameJohn Guest Engineering Limited
Company StatusDissolved
Company Number00714106
CategoryPrivate Limited Company
Incorporation Date31 January 1962(62 years, 3 months ago)
Dissolution Date27 September 2023 (7 months, 1 week ago)
Previous NameSpeedcast Limited

Business Activity

Section CManufacturing
SIC 2951Manufacture of machinery for metallurgy
SIC 28910Manufacture of machinery for metallurgy

Directors

Director NameMr Heath Graham Sharp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed12 June 2018(56 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 27 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Thomas Van De Wiel
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed20 March 2020(58 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 27 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Andrew McBride Johnson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2020(58 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 27 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameEileen Clarice Guest
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 9 months after company formation)
Appointment Duration18 years (resigned 11 November 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressIona Canon Hill Way
Bray
Maidenhead
Berkshire
SL6 2EX
Director NameMr John Derek Guest
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 10 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIona Canon Hill Way
Bray
Maidenhead
Berkshire
SL6 2EX
Director NameMr Barry John Guest
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 9 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Robert Thomas Guest
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 9 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Timothy Steven Guest
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 9 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 June 2018)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Secretary NameMr Robert Thomas Guest
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 9 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Tristan Roger John Guest
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2010(48 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr James Robert Guest
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(51 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 August 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMs Pernille Fabricius
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2017(55 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Jonathan Blayr Munz
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2018(56 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Robert Gerard Bollman
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2019(57 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHorton Road
West Drayton
Middlesex
UB7 8JL

Contact

Websitejohnguest.co.uk
Email address[email protected]

Location

Registered AddressHorton Road
West Drayton
Middlesex
UB7 8JL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Shareholders

500 at £1John Guest International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,615,310
Gross Profit£1,516,404
Net Worth£1,855,238
Cash£1,204,509
Current Liabilities£2,797,857

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

16 July 2018Delivered on: 24 July 2018
Persons entitled: Ribay Pty LTD as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
9 August 1994Delivered on: 18 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific charge over its goodwil benefit of any licences patents patent applications inventions trade marks trade names registered designs copyrights know how and any other intellectual property rights. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 May 1992Delivered on: 3 June 1992
Satisfied on: 9 February 1995
Persons entitled: County Natwest Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 August 1988Delivered on: 25 August 1988
Satisfied on: 17 July 1992
Persons entitled: Christiania Bank Og Koeolitkarre

Classification: Debenture
Secured details: £3,000,000 and all other monies due or to become due from the company to the chargee. Under a credit agreement dated 16/3/88.
Particulars: (See form 395 ref: M373 for full details). 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.
Fully Satisfied
4 May 1982Delivered on: 14 May 1982
Satisfied on: 16 May 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied

Filing History

7 November 2017Appointment of Ms Pernille Fabricius as a director on 1 November 2017 (2 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (24 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
26 September 2016Full accounts made up to 31 December 2015 (25 pages)
12 October 2015Annual return made up to 1 October 2015
Statement of capital on 2015-10-12
  • GBP 500
(7 pages)
12 October 2015Annual return made up to 1 October 2015
Statement of capital on 2015-10-12
  • GBP 500
(7 pages)
10 September 2015Full accounts made up to 31 December 2014 (20 pages)
11 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 500
(8 pages)
11 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 500
(8 pages)
2 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 October 2013Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (19 pages)
29 October 2013Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (19 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 500
  • ANNOTATION A Second Filed AR01 was registered on 29/10/2013
(8 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 500
  • ANNOTATION A Second Filed AR01 was registered on 29/10/2013
(8 pages)
3 October 2013Appointment of Mr James Robert Guest as a director (2 pages)
3 October 2013Director's details changed for Timothy Steven Guest on 31 July 2013 (2 pages)
25 April 2013Full accounts made up to 31 December 2012 (18 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
3 May 2012Statement of company's objects (2 pages)
12 April 2012Full accounts made up to 31 December 2011 (18 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
13 May 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
26 August 2010Termination of appointment of John Guest as a director (1 page)
10 June 2010Appointment of Mr Tristan Roger John Guest as a director (3 pages)
10 June 2010Appointment of Mr Tristan Roger John Guest as a director (2 pages)
10 June 2010Appointment of Mr Tristan Roger John Guest as a director (2 pages)
10 June 2010Appointment of Mr Tristan Roger John Guest as a director
  • ANNOTATION Clarification The document is a duplicate of AP01 registered on 10/06/2010.
(2 pages)
9 June 2010Termination of appointment of Eileen Guest as a director (1 page)
29 April 2010Full accounts made up to 31 December 2009 (18 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
27 May 2009Full accounts made up to 31 December 2008 (18 pages)
7 November 2008Return made up to 01/10/08; full list of members (10 pages)
17 April 2008Full accounts made up to 31 December 2007 (18 pages)
21 October 2007Return made up to 01/10/07; no change of members (8 pages)
16 April 2007Full accounts made up to 31 December 2006 (19 pages)
17 October 2006Return made up to 01/10/06; full list of members (8 pages)
7 April 2006Full accounts made up to 31 December 2005 (20 pages)
7 November 2005Return made up to 01/10/05; full list of members (8 pages)
20 April 2005Full accounts made up to 31 December 2004 (17 pages)
26 October 2004Return made up to 01/10/04; full list of members (8 pages)
15 April 2004Full accounts made up to 31 December 2003 (17 pages)
10 October 2003Return made up to 01/10/03; full list of members (8 pages)
17 April 2003Full accounts made up to 31 December 2002 (15 pages)
18 October 2002Return made up to 01/10/02; full list of members (8 pages)
16 August 2002Auditor's resignation (2 pages)
9 April 2002Full accounts made up to 31 December 2001 (15 pages)
12 October 2001Return made up to 01/10/01; full list of members (7 pages)
3 April 2001Full accounts made up to 31 December 2000 (15 pages)
19 October 2000Full accounts made up to 31 December 1999 (16 pages)
19 October 2000Return made up to 01/10/00; full list of members (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (17 pages)
20 October 1999Return made up to 01/10/99; full list of members (7 pages)
22 October 1998Full accounts made up to 31 December 1997 (17 pages)
22 October 1998Return made up to 01/10/98; full list of members (8 pages)
29 October 1997Return made up to 01/10/97; full list of members (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (17 pages)
17 October 1996Full accounts made up to 31 December 1995 (17 pages)
17 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 1995Return made up to 01/10/95; full list of members (8 pages)
28 September 1995Full accounts made up to 31 December 1994 (17 pages)
2 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)