Company NameGuild Of Master Craftsman Publications Limited
Company StatusActive
Company Number01421448
CategoryPrivate Limited Company
Incorporation Date18 May 1979(44 years, 10 months ago)
Previous NameClintbook Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameEbrahim Ismail Saleh
NationalityBritish
StatusCurrent
Appointed03 April 2002(22 years, 10 months after company formation)
Appointment Duration22 years
RoleAccountant
Correspondence Address12 Hove Park Road
Hove
East Sussex
BN3 6LA
Director NameJonathan Alan Justin Phillips
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(23 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 High Street
Lewes
East Sussex
BN7 1XU
Director NameMr Charles Eric Paul Gerada
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(39 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMs Sarah Jane Thomas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(41 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameAlan Ernest Phillips
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1979(same day as company formation)
RoleCompany Director
Correspondence AddressParklands Keymer Road
Burgess Hill
West Sussex
RH15 0BA
Secretary NameJudy Phillips
NationalityBritish
StatusResigned
Appointed12 July 1989(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 1993)
RoleCompany Director
Correspondence AddressParklands
Keymer Road
Burgess Hill
West Sussex
RH15 0BA
Secretary NameAlan Ernest Phillips
NationalityBritish
StatusResigned
Appointed13 June 1992(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 June 1993)
RoleCompany Director
Correspondence AddressParklands Keymer Road
Burgess Hill
West Sussex
RH15 0BA
Director NameJudy Phillips
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1993(14 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 10 February 2006)
RoleCompany Director
Correspondence AddressParklands
Keymer Road
Burgess Hill
West Sussex
RH15 0BA
Secretary NameMr Alfred John Kelly
NationalityBritish
StatusResigned
Appointed15 June 1993(14 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 22 May 2000)
RoleCompany Director
Correspondence AddressSunny Corner Orchard Way
Warninglid
Haywards Heath
West Sussex
RH17 5ST
Director NameBernard Charles Cooper
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(17 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2003)
RoleEditor
Correspondence Address13
Hornchurch Hill
Whyteleafe
Surrey
CR3 0DA
Secretary NameFiona Jane Halina Grom
NationalityBritish
StatusResigned
Appointed22 May 2000(21 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 February 2001)
RoleCompany Director
Correspondence Address64 The Crescent
Wimbledon Park
London
Greater London
SW19 8AN
Secretary NameJennifer Ann Barbara Phillips
NationalityBritish
StatusResigned
Appointed14 February 2001(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2002)
RoleCompany Director
Correspondence AddressPaddocks
Keymer Road
Burgess Hill
Sussex
RH15 0BA
Director NameMs Jennifer Ann Barbara Phillips
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(23 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 High Street
Lewes
East Sussex
BN7 1XU
Director NameMr Roderick John McMillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(39 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW

Contact

Websiteguildmc.com
Telephone01273 478449
Telephone regionBrighton

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

101 at £1M.a.f. Goodwin & J.a.j. Phillips & J.a.b. Phillips
100.00%
Ordinary

Financials

Year2014
Turnover£10,581,066
Gross Profit£3,889,209
Net Worth£360,356
Cash£701,021
Current Liabilities£3,381,262

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

17 August 2009Delivered on: 12 November 2009
Satisfied on: 5 September 2014
Persons entitled: Trustees of Gmc Services Pension Scheme

Classification: Floating charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: Stocks of books.
Fully Satisfied
25 February 1993Delivered on: 4 March 1993
Persons entitled:
J a Phillips
A E Phillips
Union Pensions Trustees (London) Limitedas Trustees of the G M C Services Pension Fund

Classification: Debenture
Secured details: £250,000 and all other monies due or to become due from the company to the chargees as trustees of the g m c services pension fund under the terms of the debenture.
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.
Outstanding
25 February 1993Delivered on: 2 March 1993
Persons entitled:
J a Phillips
A E Phillips
Union Pensions Trustees (London) Limitedas Trustees of the G M C Services Pension Fund
A. E. Phillips
Union Pension Trustees (London) Limitedas Trustees of the Gmc Services Pension Fund
J. A. Phillips

Classification: Debenture
Secured details: £250,000 and all other monies due or to become due from the company to the chargees as trustees of the gmc services pension fund.
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.
Outstanding

Filing History

19 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
19 June 2023Secretary's details changed for Ebrahim Ismail Saleh on 19 June 2023 (1 page)
13 April 2023Full accounts made up to 31 January 2022 (28 pages)
17 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
13 January 2022Full accounts made up to 31 January 2021 (31 pages)
29 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
8 April 2021Full accounts made up to 31 January 2020 (30 pages)
27 February 2021Appointment of Ms Sarah Jane Thomas as a director on 20 January 2021 (2 pages)
3 February 2021Termination of appointment of Roderick John Mcmillan as a director on 20 January 2021 (1 page)
16 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 January 2019 (29 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Jennifer Ann Barbara Phillips as a director on 15 February 2019 (1 page)
26 November 2018Full accounts made up to 31 January 2018 (29 pages)
5 September 2018Satisfaction of charge 2 in full (1 page)
5 September 2018Satisfaction of charge 1 in full (1 page)
19 July 2018Appointment of Mr Roderick John Mcmillan as a director on 28 June 2018 (2 pages)
19 July 2018Appointment of Mr Charles Eric Paul Gerada as a director on 28 June 2018 (2 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
4 December 2017Full accounts made up to 31 January 2017 (29 pages)
4 December 2017Full accounts made up to 31 January 2017 (29 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
10 November 2016Full accounts made up to 31 January 2016 (26 pages)
10 November 2016Full accounts made up to 31 January 2016 (26 pages)
12 July 2016Director's details changed for Jonathan Alan Justin Phillips on 28 October 2013 (2 pages)
12 July 2016Director's details changed for Jonathan Alan Justin Phillips on 28 October 2013 (2 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 101
(5 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 101
(5 pages)
12 November 2015Full accounts made up to 31 January 2015 (24 pages)
12 November 2015Full accounts made up to 31 January 2015 (24 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 101
(5 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 101
(5 pages)
24 October 2014Full accounts made up to 31 January 2014 (22 pages)
24 October 2014Full accounts made up to 31 January 2014 (22 pages)
5 September 2014Satisfaction of charge 3 in full (1 page)
5 September 2014Satisfaction of charge 3 in full (1 page)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 101
(5 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 101
(5 pages)
23 October 2013Full accounts made up to 31 January 2013 (22 pages)
23 October 2013Full accounts made up to 31 January 2013 (22 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
25 October 2012Full accounts made up to 31 January 2012 (20 pages)
25 October 2012Full accounts made up to 31 January 2012 (20 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
20 April 2012Director's details changed for Jonathan Alan Justin Phillips on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Jonathan Alan Justin Phillips on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Jennifer Ann Barbara Phillips on 19 April 2012 (2 pages)
20 April 2012Director's details changed for Jennifer Ann Barbara Phillips on 19 April 2012 (2 pages)
30 September 2011Full accounts made up to 31 January 2011 (20 pages)
30 September 2011Full accounts made up to 31 January 2011 (20 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
27 October 2010Full accounts made up to 31 January 2010 (20 pages)
27 October 2010Full accounts made up to 31 January 2010 (20 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
1 December 2009Accounts for a medium company made up to 31 January 2009 (17 pages)
1 December 2009Accounts for a medium company made up to 31 January 2009 (17 pages)
12 November 2009Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
12 November 2009Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
26 June 2009Return made up to 13/06/09; full list of members (4 pages)
26 June 2009Return made up to 13/06/09; full list of members (4 pages)
23 June 2009Registered office changed on 23/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
23 June 2009Registered office changed on 23/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
1 December 2008Full accounts made up to 31 January 2008 (18 pages)
1 December 2008Full accounts made up to 31 January 2008 (18 pages)
18 June 2008Return made up to 13/06/08; full list of members (4 pages)
18 June 2008Return made up to 13/06/08; full list of members (4 pages)
9 January 2008Registered office changed on 09/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
9 January 2008Registered office changed on 09/01/08 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
2 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
30 January 2007Accounts for a small company made up to 31 January 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 January 2006 (6 pages)
15 June 2006Return made up to 13/06/06; full list of members (3 pages)
15 June 2006Return made up to 13/06/06; full list of members (3 pages)
22 May 2006Full accounts made up to 31 January 2005 (17 pages)
22 May 2006Full accounts made up to 31 January 2005 (17 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
18 October 2005Accounts for a medium company made up to 31 January 2004 (16 pages)
18 October 2005Accounts for a medium company made up to 31 January 2004 (16 pages)
25 June 2005Return made up to 13/06/05; full list of members (3 pages)
25 June 2005Return made up to 13/06/05; full list of members (3 pages)
27 July 2004Return made up to 13/06/04; full list of members (3 pages)
27 July 2004Return made up to 13/06/04; full list of members (3 pages)
6 May 2004Accounts for a medium company made up to 31 January 2003 (16 pages)
6 May 2004Accounts for a medium company made up to 31 January 2003 (16 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
25 September 2003Return made up to 13/06/03; full list of members (6 pages)
25 September 2003Return made up to 13/06/03; full list of members (6 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
4 April 2003Accounts for a medium company made up to 31 January 2002 (18 pages)
4 April 2003Accounts for a medium company made up to 31 January 2002 (18 pages)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
28 June 2002Return made up to 13/06/02; full list of members (6 pages)
28 June 2002Return made up to 13/06/02; full list of members (6 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
26 February 2002Accounts for a medium company made up to 31 January 2001 (15 pages)
26 February 2002Accounts for a medium company made up to 31 January 2001 (15 pages)
31 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2001Return made up to 13/06/01; full list of members; amend (6 pages)
24 August 2001Return made up to 13/06/01; full list of members; amend (6 pages)
6 July 2001Return made up to 13/06/01; full list of members (6 pages)
6 July 2001Return made up to 13/06/01; full list of members (6 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
1 February 2001Accounts for a medium company made up to 31 January 2000 (16 pages)
1 February 2001Accounts for a medium company made up to 31 January 2000 (16 pages)
3 July 2000Return made up to 13/06/00; full list of members (6 pages)
3 July 2000Return made up to 13/06/00; full list of members (6 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
23 May 2000Accounts for a small company made up to 31 January 1999 (6 pages)
23 May 2000Accounts for a small company made up to 31 January 1999 (6 pages)
9 September 1999Return made up to 13/06/99; full list of members (7 pages)
9 September 1999Return made up to 13/06/99; full list of members (7 pages)
18 April 1999Accounts for a small company made up to 31 January 1998 (7 pages)
18 April 1999Accounts for a small company made up to 31 January 1998 (7 pages)
18 August 1998Return made up to 13/06/98; full list of members (7 pages)
18 August 1998Return made up to 13/06/98; full list of members (7 pages)
27 May 1998Registered office changed on 27/05/98 from: 27-31 blandford street london W1H 3AD (1 page)
27 May 1998Registered office changed on 27/05/98 from: 27-31 blandford street london W1H 3AD (1 page)
3 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 July 1997Return made up to 13/06/97; full list of members (7 pages)
2 July 1997Return made up to 13/06/97; full list of members (7 pages)
7 January 1997New director appointed (1 page)
7 January 1997New director appointed (1 page)
3 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
23 September 1996Return made up to 13/06/96; full list of members (6 pages)
23 September 1996Return made up to 13/06/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
30 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
12 May 1986Return made up to 23/04/86; full list of members (4 pages)
12 May 1986Return made up to 23/04/86; full list of members (4 pages)
5 May 1984Accounts made up to 31 January 1983 (9 pages)
5 May 1984Accounts made up to 31 January 1983 (9 pages)
29 July 1983Annual return made up to 06/04/83 (4 pages)
29 July 1983Annual return made up to 06/04/83 (4 pages)
28 July 1983Annual return made up to 15/09/82 (4 pages)
28 July 1983Annual return made up to 15/09/82 (4 pages)
27 July 1983Annual return made up to 15/09/81 (4 pages)
27 July 1983Accounts made up to 31 January 1982 (10 pages)
27 July 1983Accounts made up to 31 January 1982 (10 pages)
27 July 1983Annual return made up to 15/09/81 (4 pages)
19 March 1982Annual return made up to 18/11/80 (4 pages)
19 March 1982Annual return made up to 18/11/80 (5 pages)
19 March 1982Annual return made up to 18/11/80 (4 pages)
19 March 1982Annual return made up to 18/11/80 (4 pages)
19 March 1982Annual return made up to 18/11/80 (4 pages)
18 June 1979Dir / sec appoint / resign (1 page)
18 June 1979Dir / sec appoint / resign (1 page)
15 June 1979Company name changed\certificate issued on 15/06/79 (2 pages)
15 June 1979Company name changed\certificate issued on 15/06/79 (2 pages)
18 May 1979Incorporation (17 pages)
18 May 1979Incorporation (17 pages)