Company NameGidden Place Limited
DirectorsPaul David Gidden and Steven Place
Company StatusActive
Company Number01200192
CategoryPrivate Limited Company
Incorporation Date13 February 1975(49 years, 2 months ago)
Previous NamesG.W. Graphics Limited and George Gidden Graphics Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Paul David Gidden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(17 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr Steven Place
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1998(23 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameGeorge David Gidden
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(17 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 1992)
RoleCartographer
Correspondence Address60 Oakfields
Guildford
Surrey
GU3 3AU
Secretary NameDoreen Gidden
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(17 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address60 Oakfields
Guildford
Surrey
GU3 3AU
Secretary NameDebra Bassford
NationalityBritish
StatusResigned
Appointed01 September 1992(17 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address35 Portland Road
Aldridge
Walsall
West Midlands
WS9 8NU
Secretary NameDoreen Gidden
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 November 1997)
RoleCompany Director
Correspondence Address60 Oakfields
Guildford
Surrey
GU3 3AU
Director NameMark Butler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(31 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 06 May 2021)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameGlyn Hogsden
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2007(31 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 September 2010)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address66 Hazel Avenue
Guildford
Surrey
GU1 1NT

Contact

Websitegiddenplace.com
Telephone01483 303040
Telephone regionGuildford

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5.7k at £1Sp Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£68,080
Cash£80,611
Current Liabilities£375,374

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

4 February 2014Delivered on: 6 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 April 1999Delivered on: 5 May 1999
Satisfied on: 10 January 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 park street guildford surrey t/no SY412538 SY474083. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

18 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
25 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
19 January 2022Previous accounting period extended from 30 April 2021 to 31 May 2021 (1 page)
23 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
23 July 2021Termination of appointment of Doreen Gidden as a secretary on 21 January 2021 (1 page)
28 May 2021Termination of appointment of Mark Butler as a director on 6 May 2021 (1 page)
27 January 2021Satisfaction of charge 012001920002 in full (1 page)
23 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
29 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
24 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
16 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
11 July 2017Change of details for S P Estates Limited as a person with significant control on 10 July 2016 (2 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Change of details for S P Estates Limited as a person with significant control on 10 July 2016 (2 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 5,674
(6 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 5,674
(6 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 5,674
(6 pages)
27 April 2015Director's details changed for Paul David Gidden on 10 July 2014 (2 pages)
27 April 2015Secretary's details changed for Doreen Gidden on 10 July 2014 (1 page)
27 April 2015Director's details changed for Paul David Gidden on 10 July 2014 (2 pages)
27 April 2015Secretary's details changed for Doreen Gidden on 10 July 2014 (1 page)
27 April 2015Director's details changed for Mark Butler on 10 July 2014 (2 pages)
27 April 2015Director's details changed for Steven Place on 10 July 2014 (2 pages)
27 April 2015Director's details changed for Mark Butler on 10 July 2014 (2 pages)
27 April 2015Director's details changed for Steven Place on 10 July 2014 (2 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,674
(6 pages)
15 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,674
(6 pages)
15 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,674
(6 pages)
6 February 2014Registration of charge 012001920002 (5 pages)
6 February 2014Registration of charge 012001920002 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Satisfaction of charge 1 in full (4 pages)
10 January 2014Satisfaction of charge 1 in full (4 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 5,674
(6 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 5,674
(6 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 5,674
(6 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 August 2012Director's details changed for Mark Butler on 1 July 2012 (2 pages)
17 August 2012Director's details changed for Mark Butler on 1 July 2012 (2 pages)
17 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
17 August 2012Director's details changed for Mark Butler on 1 July 2012 (2 pages)
11 April 2012Registered office address changed from 14 Park Street Guildford Surrey GU1 4XB on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from 14 Park Street Guildford Surrey GU1 4XB on 11 April 2012 (2 pages)
29 March 2012Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT on 29 March 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 September 2010Termination of appointment of Glyn Hogsden as a director (1 page)
9 September 2010Termination of appointment of Glyn Hogsden as a director (1 page)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
21 July 2010Registered office address changed from Drake House 80 Guildford Street Chertsey Surrey KT16 9AD on 21 July 2010 (2 pages)
21 July 2010Registered office address changed from Drake House 80 Guildford Street Chertsey Surrey KT16 9AD on 21 July 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 September 2009Return made up to 09/07/09; full list of members (4 pages)
2 September 2009Return made up to 09/07/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 December 2008Return made up to 09/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2008Return made up to 09/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2008Company name changed george gidden graphics LIMITED\certificate issued on 29/04/08 (2 pages)
24 April 2008Company name changed george gidden graphics LIMITED\certificate issued on 29/04/08 (2 pages)
10 March 2008Registered office changed on 10/03/2008 from pannell house park street guildford surrey GU1 4HN (1 page)
10 March 2008Registered office changed on 10/03/2008 from pannell house park street guildford surrey GU1 4HN (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
23 August 2007Return made up to 09/07/07; full list of members (3 pages)
23 August 2007Return made up to 09/07/07; full list of members (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
25 May 2007Registered office changed on 25/05/07 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
25 May 2007Registered office changed on 25/05/07 from: mount manor house 16 the mount guildford surrey GU2 4HS (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
10 November 2006Return made up to 09/07/06; full list of members (2 pages)
10 November 2006Return made up to 09/07/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 September 2005Return made up to 09/07/05; full list of members (5 pages)
13 September 2005Return made up to 09/07/05; full list of members (5 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 August 2004Return made up to 09/07/04; full list of members (5 pages)
5 August 2004Return made up to 09/07/04; full list of members (5 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 August 2003Return made up to 09/07/03; full list of members (5 pages)
22 August 2003Return made up to 09/07/03; full list of members (5 pages)
5 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 August 2002Return made up to 09/07/02; full list of members (5 pages)
27 August 2002Return made up to 09/07/02; full list of members (5 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
26 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2001Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2001New secretary appointed (2 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 September 1999Return made up to 09/07/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
  • 363(288) ‐ Secretary resigned
(6 pages)
21 September 1999Director resigned (1 page)
21 September 1999Return made up to 09/07/99; full list of members
  • 363(287) ‐ Registered office changed on 21/09/99
  • 363(288) ‐ Secretary resigned
(6 pages)
21 September 1999Director resigned (1 page)
5 May 1999Particulars of mortgage/charge (4 pages)
5 May 1999Particulars of mortgage/charge (4 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
29 September 1998Full accounts made up to 30 April 1998 (16 pages)
29 September 1998Full accounts made up to 30 April 1998 (16 pages)
24 July 1998Return made up to 09/07/98; full list of members (6 pages)
24 July 1998Return made up to 09/07/98; full list of members (6 pages)
16 October 1997Full accounts made up to 30 April 1997 (14 pages)
16 October 1997Full accounts made up to 30 April 1997 (14 pages)
28 July 1997Return made up to 09/07/97; no change of members (4 pages)
28 July 1997Return made up to 09/07/97; no change of members (4 pages)
16 October 1996Full accounts made up to 30 April 1996 (13 pages)
16 October 1996Full accounts made up to 30 April 1996 (13 pages)
5 September 1996Return made up to 09/07/96; no change of members (4 pages)
5 September 1996Return made up to 09/07/96; no change of members (4 pages)
1 July 1996Registered office changed on 01/07/96 from: the courtyard 51 st marys road weybridge surrey KT13 9PX (1 page)
1 July 1996Registered office changed on 01/07/96 from: the courtyard 51 st marys road weybridge surrey KT13 9PX (1 page)
28 November 1995Accounts for a small company made up to 30 April 1995 (12 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (12 pages)
26 July 1995Return made up to 09/07/95; full list of members (6 pages)
26 July 1995Return made up to 09/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
9 January 1987Return made up to 30/08/86; full list of members (4 pages)
9 January 1987Return made up to 30/08/86; full list of members (4 pages)
13 February 1975Incorporation (10 pages)
13 February 1975Incorporation (10 pages)