Company NameThe Construction Workers Guild Limited
DirectorDerek Stephen Reynolds
Company StatusActive
Company Number03357288
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Previous NamesMCB Civil Engineering Limited and Workmate Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Stephen Reynolds
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(7 years after company formation)
Appointment Duration19 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mountside
Stanmore
Middlesex
HA7 2DT
Director NameAlan Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Medway Drive
Perivale
Middlesex
UB6 8LN
Secretary NameMargot Murphy
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Suffolk Road
North Harrow
Middlesex
HA2 7QQ
Director NameDeclan Bennett
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed22 January 1998(9 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 May 2004)
RoleCompany Director
Correspondence Address119 Cherry Tree Road
Holtspur
Beaconsfield
Buckinghamshire
HP9 1BG
Director NameWilliam Dermot O'Grady
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 October 1999(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address38a Newton Road
London
NW2 6PR
Director NameBrendan Patrick McCabe
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2004)
RoleCompany Director
Correspondence Address376a Pinner Road
North Harrow
Middlesex
HA2 6DZ
Secretary NameAlan Smith
NationalityIrish
StatusResigned
Appointed30 May 2001(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2004)
RoleCompany Director
Correspondence Address13 Medway Drive
Perivale
Middlesex
UB6 8LN
Secretary NameMr John Joseph Murray
NationalityBritish
StatusResigned
Appointed21 December 2004(7 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 August 2011)
RoleFinancial Controller
Correspondence Address5 Somin Court
Woodfield Plantation
Doncaster
S Yorkshire
DN4 8TN
Secretary NameMartina O'Sullivan
NationalityBritish
StatusResigned
Appointed15 August 2011(14 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressFifth Floor 79 College Road
Harrow
Middlesex
HA1 1BD
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed13 May 2004(7 years after company formation)
Appointment Duration7 months, 1 week (resigned 21 December 2004)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Contact

Websitebusiness.trusttheguild.com
Telephone0845 4595000
Telephone regionUnknown

Location

Registered Address79 College Road
Harrow
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1Guild Corporate Services Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£141,331,219
Gross Profit£3,086,606
Net Worth£565,070
Cash£7,161,491
Current Liabilities£8,329,718

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End29 April

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

29 January 2021Full accounts made up to 30 April 2020 (20 pages)
13 January 2021Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT United Kingdom to 79 College Road Harrow HA1 1BD on 13 January 2021 (1 page)
12 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
21 January 2020Full accounts made up to 30 April 2019 (20 pages)
26 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
29 January 2019Full accounts made up to 30 April 2018 (18 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
29 January 2018Full accounts made up to 30 April 2017 (18 pages)
7 September 2017Termination of appointment of Martina O'sullivan as a secretary on 30 November 2016 (1 page)
7 September 2017Termination of appointment of Martina O'sullivan as a secretary on 30 November 2016 (1 page)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
31 January 2017Full accounts made up to 30 April 2016 (18 pages)
31 January 2017Full accounts made up to 30 April 2016 (18 pages)
16 May 2016Director's details changed for Mr Derek Stephen Reynolds on 13 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Derek Stephen Reynolds on 13 May 2016 (2 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 400
(4 pages)
24 February 2016Registered office address changed from Fifth Floor 79 College Road Harrow Middx HA1 1BD to 2 Mountside Stanmore Middlesex HA7 2DT on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Fifth Floor 79 College Road Harrow Middx HA1 1BD to 2 Mountside Stanmore Middlesex HA7 2DT on 24 February 2016 (1 page)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 400
(4 pages)
22 January 2016Full accounts made up to 30 April 2015 (17 pages)
22 January 2016Full accounts made up to 30 April 2015 (17 pages)
13 August 2015Auditor's resignation (1 page)
13 August 2015Auditor's resignation (1 page)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 400
(4 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 400
(4 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 400
(4 pages)
12 February 2015Full accounts made up to 30 April 2014 (15 pages)
12 February 2015Full accounts made up to 30 April 2014 (15 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 400
(4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 400
(4 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 400
(4 pages)
19 September 2013Full accounts made up to 30 April 2013 (14 pages)
19 September 2013Full accounts made up to 30 April 2013 (14 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
5 February 2013Full accounts made up to 30 April 2012 (13 pages)
5 February 2013Full accounts made up to 30 April 2012 (13 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
21 November 2011Full accounts made up to 30 April 2011 (14 pages)
21 November 2011Full accounts made up to 30 April 2011 (14 pages)
12 September 2011Termination of appointment of John Murray as a secretary (2 pages)
12 September 2011Appointment of Martina O'sullivan as a secretary (3 pages)
12 September 2011Termination of appointment of John Murray as a secretary (2 pages)
12 September 2011Appointment of Martina O'sullivan as a secretary (3 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
31 January 2011Full accounts made up to 30 April 2010 (14 pages)
31 January 2011Full accounts made up to 30 April 2010 (14 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 February 2010Registered office address changed from Sheridan House 17 St Annes Road Harrow Middx HA1 1JU on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from Sheridan House 17 St Annes Road Harrow Middx HA1 1JU on 22 February 2010 (2 pages)
1 February 2010Full accounts made up to 30 April 2009 (12 pages)
1 February 2010Full accounts made up to 30 April 2009 (12 pages)
19 May 2009Return made up to 22/04/09; full list of members (3 pages)
19 May 2009Return made up to 22/04/09; full list of members (3 pages)
18 May 2009Secretary's change of particulars / john murray / 24/04/2008 (1 page)
18 May 2009Secretary's change of particulars / john murray / 24/04/2008 (1 page)
13 January 2009Full accounts made up to 30 April 2008 (14 pages)
13 January 2009Full accounts made up to 30 April 2008 (14 pages)
21 October 2008Registered office changed on 21/10/2008 from 1ST floor sheridan house 17 st annes road harrow middlesex HA1 1JU (1 page)
21 October 2008Registered office changed on 21/10/2008 from 1ST floor sheridan house 17 st annes road harrow middlesex HA1 1JU (1 page)
23 April 2008Return made up to 22/04/08; full list of members (3 pages)
23 April 2008Registered office changed on 23/04/2008 from 69 bridge street pinner middlesex HA5 3HZ (1 page)
23 April 2008Return made up to 22/04/08; full list of members (3 pages)
23 April 2008Registered office changed on 23/04/2008 from 69 bridge street pinner middlesex HA5 3HZ (1 page)
25 February 2008Full accounts made up to 30 April 2007 (14 pages)
25 February 2008Full accounts made up to 30 April 2007 (14 pages)
12 June 2007Return made up to 22/04/07; full list of members (6 pages)
12 June 2007Return made up to 22/04/07; full list of members (6 pages)
5 March 2007Full accounts made up to 30 April 2006 (14 pages)
5 March 2007Full accounts made up to 30 April 2006 (14 pages)
26 June 2006Full accounts made up to 30 April 2005 (11 pages)
26 June 2006Full accounts made up to 30 April 2005 (11 pages)
9 June 2006Return made up to 22/04/06; full list of members (6 pages)
9 June 2006Return made up to 22/04/06; full list of members (6 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Return made up to 22/04/05; full list of members (6 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Return made up to 22/04/05; full list of members (6 pages)
3 March 2005Full accounts made up to 30 April 2004 (12 pages)
3 March 2005Full accounts made up to 30 April 2004 (12 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
13 July 2004Full accounts made up to 30 April 2003 (12 pages)
13 July 2004Full accounts made up to 30 April 2003 (12 pages)
8 July 2004Return made up to 22/04/04; full list of members (7 pages)
8 July 2004Return made up to 22/04/04; full list of members (7 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004New secretary appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
3 June 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2003Full accounts made up to 30 April 2002 (10 pages)
20 February 2003Full accounts made up to 30 April 2002 (10 pages)
6 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2002Ad 19/11/02--------- £ si 300@1=300 £ ic 100/400 (2 pages)
6 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2002Nc inc already adjusted 19/11/02 (1 page)
6 December 2002Nc inc already adjusted 19/11/02 (1 page)
6 December 2002Ad 19/11/02--------- £ si 300@1=300 £ ic 100/400 (2 pages)
15 November 2002Registered office changed on 15/11/02 from: 378 pinner road north harrow middlesex HA2 6DZ (1 page)
15 November 2002Registered office changed on 15/11/02 from: 378 pinner road north harrow middlesex HA2 6DZ (1 page)
8 May 2002Return made up to 22/04/02; full list of members (7 pages)
8 May 2002Return made up to 22/04/02; full list of members (7 pages)
6 March 2002Ad 30/04/00--------- £ si 98@1 (2 pages)
6 March 2002New secretary appointed (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (1 page)
6 March 2002New director appointed (1 page)
6 March 2002Ad 30/04/00--------- £ si 98@1 (2 pages)
6 March 2002New director appointed (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
20 February 2002Full accounts made up to 30 April 2001 (12 pages)
20 February 2002Full accounts made up to 30 April 2001 (12 pages)
15 August 2001Total exemption full accounts made up to 30 April 2000 (8 pages)
15 August 2001Total exemption full accounts made up to 30 April 2000 (8 pages)
27 July 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2000Return made up to 22/04/00; full list of members (7 pages)
28 September 2000Return made up to 22/04/00; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 May 1999Return made up to 22/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1999Return made up to 22/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
9 December 1998Ad 03/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 1998Ad 03/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1998Company name changed workmate services LIMITED\certificate issued on 04/09/98 (2 pages)
3 September 1998Company name changed workmate services LIMITED\certificate issued on 04/09/98 (2 pages)
24 July 1998Registered office changed on 24/07/98 from: 4 churchill court station road north harrow middlesex HA2 7SA (1 page)
24 July 1998Registered office changed on 24/07/98 from: 4 churchill court station road north harrow middlesex HA2 7SA (1 page)
23 June 1998Return made up to 22/04/98; full list of members (6 pages)
23 June 1998Return made up to 22/04/98; full list of members (6 pages)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
16 January 1998Company name changed mcb civil engineering LIMITED\certificate issued on 19/01/98 (2 pages)
16 January 1998Company name changed mcb civil engineering LIMITED\certificate issued on 19/01/98 (2 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
7 October 1997Registered office changed on 07/10/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
7 October 1997Registered office changed on 07/10/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
22 April 1997Incorporation (12 pages)
22 April 1997Incorporation (12 pages)