Company NameJohn Guest Speedfit Limited
Company StatusDissolved
Company Number00737282
CategoryPrivate Limited Company
Incorporation Date8 October 1962(61 years, 7 months ago)
Dissolution Date27 September 2023 (7 months, 1 week ago)
Previous NameJohn Guest (Southern) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Heath Graham Sharp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed12 June 2018(55 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 27 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHorton Road Horton 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(57 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 27 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Road Horton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Andrew McBride Johnson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2020(57 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 27 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHorton Road Horton 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, 1 month 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, 1 month 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, 1 month after company formation)
Appointment Duration26 years, 7 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Road Horton 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, 1 month after company formation)
Appointment Duration26 years, 7 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Road Horton Road
West Drayton
Middlesex
UB7 8JL
Secretary NameMr Robert Thomas Guest
NationalityBritish
StatusResigned
Appointed31 October 1991(29 years, 1 month after company formation)
Appointment Duration26 years, 7 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood 29 Windsor Road
Bray
Berkshire
SL6 2EW
Director NameMr Timothy Steven Guest
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(31 years, 3 months after company formation)
Appointment Duration24 years, 5 months (resigned 12 June 2018)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressHorton Road Horton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr James Robert Guest
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(50 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 August 2018)
RoleMarketing Direcor
Country of ResidenceEngland
Correspondence AddressHorton Road Horton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Tristan Guest
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(51 years after company formation)
Appointment Duration4 years, 9 months (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorton Road Horton 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, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHorton Road Horton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Jonathan Blayr Munz
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2018(55 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHorton Road Horton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Robert Gerard Bollman
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2019(56 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHorton Road Horton 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

20k at £1John Guest International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£61,067,697
Gross Profit£10,928,348
Net Worth£18,886,711
Cash£3,073,760
Current Liabilities£2,372,393

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: 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: 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
16 August 1988Delivered on: 25 August 1988
Satisfied on: 17 July 1992
Persons entitled: Christiania Bank of Kredit Kasse

Classification: Debenture
Secured details: £3,000.000 & all other monies due or to become due from the company to the chargee under the terms of of a credit agreement of even dated and this debenture.
Particulars: (See doc for 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
29 July 1983Delivered on: 4 August 1983
Satisfied on: 16 May 1992
Persons entitled: Midland Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all bok debts and other debts owng to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied
7 July 1977Delivered on: 15 July 1977
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: Floating charge on the (see doc M31). Undertaking and all property and assets present and future including 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)
8 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 (24 pages)
11 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 20,000
(5 pages)
11 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 20,000
(5 pages)
10 September 2015Full accounts made up to 31 December 2014 (20 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20,000
(5 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20,000
(5 pages)
2 September 2014Full accounts made up to 31 December 2013 (19 pages)
16 October 2013Director's details changed for Mr Robert Thomas Guest on 30 September 2013 (2 pages)
16 October 2013Director's details changed for Mr Barry John Guest on 30 September 2013 (2 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 20,000
(5 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 20,000
(5 pages)
16 October 2013Appointment of Mr Tristan Guest as a director (2 pages)
8 October 2013Director's details changed for Timothy Steven Guest on 31 July 2013 (2 pages)
8 October 2013Appointment of Mr James Robert Guest as a director (2 pages)
25 April 2013Accounts made up to 31 December 2012 (18 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
3 May 2012Statement of company's objects (2 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth dirs re sect 175(5)a of ca 30/04/2012
(12 pages)
12 April 2012Accounts made up to 31 December 2011 (18 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
13 May 2011Accounts made up to 31 December 2010 (18 pages)
4 October 2010Registered office address changed from Horton Road Horton Bridge West Drayton Middlesex UB7 8JR on 4 October 2010 (1 page)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 October 2010Registered office address changed from Horton Road Horton Bridge West Drayton Middlesex UB7 8JR on 4 October 2010 (1 page)
26 August 2010Termination of appointment of John Guest as a director (1 page)
26 August 2010Termination of appointment of Eileen Guest as a director (1 page)
29 April 2010Accounts made up to 31 December 2009 (18 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
27 May 2009Accounts made up to 31 December 2008 (19 pages)
5 November 2008Return made up to 01/10/08; no change of members (10 pages)
17 April 2008Accounts made up to 31 December 2007 (17 pages)
21 October 2007Return made up to 01/10/07; full list of members (8 pages)
14 April 2007Full accounts made up to 31 December 2006 (18 pages)
23 October 2006Return made up to 01/10/06; full list of members (8 pages)
7 April 2006Full accounts made up to 31 December 2005 (16 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 (16 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 (16 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 (14 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 (14 pages)
18 October 2000Return made up to 01/10/00; full list of members (8 pages)
20 October 1999Return made up to 01/10/99; full list of members (8 pages)
20 October 1999Full accounts made up to 31 December 1998 (17 pages)
22 October 1998Full accounts made up to 31 December 1997 (16 pages)
22 October 1998Return made up to 01/10/98; full list of members
  • 363(287) ‐ Registered office changed on 22/10/98
(8 pages)
29 October 1997Full accounts made up to 31 December 1996 (16 pages)
29 October 1997Return made up to 01/10/97; full list of members (8 pages)
17 October 1996Full accounts made up to 31 December 1995 (16 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 1995Full accounts made up to 31 December 1994 (16 pages)
28 September 1995Return made up to 01/10/95; full list of members (8 pages)
25 February 1994Memorandum and Articles of Association (10 pages)
3 June 1992Particulars of mortgage/charge (7 pages)
25 August 1988Particulars of mortgage/charge (7 pages)