Company NameGuildway Limited
DirectorsJohn Charles Campbell and David Andrew Fairfoull
Company StatusActive
Company NumberSC446338
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)
Previous NameGuildway (Boston) Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr John Charles Campbell
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr David Andrew Fairfoull
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Secretary NameMr David Andrew Fairfoull
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr Nigel Simpson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 14 January 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr Nicholas Gamwell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2020)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland

Contact

Websitewalkertimbergroup.com
Email address[email protected]

Location

Registered AddressAlderstone House
Macmillan Road
Livingston
EH54 7AW
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Walker Timber Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,662,975
Gross Profit£3,256,126
Net Worth£41,348
Cash£17,261
Current Liabilities£4,025,310

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

1 November 2023Accounts for a small company made up to 31 March 2023 (13 pages)
30 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
1 November 2022Accounts for a small company made up to 31 March 2022 (14 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
8 November 2021Full accounts made up to 31 March 2021 (27 pages)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
19 February 2021Termination of appointment of Nicholas Gamwell as a director on 31 December 2020 (1 page)
12 November 2020Full accounts made up to 31 March 2020 (26 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
4 November 2019Full accounts made up to 31 March 2019 (25 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
23 January 2019Termination of appointment of Nigel Simpson as a director on 14 January 2019 (1 page)
5 October 2018Full accounts made up to 31 March 2018 (26 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 March 2017 (23 pages)
19 September 2017Full accounts made up to 31 March 2017 (23 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
29 March 2016Secretary's details changed for Mr David Andrew Fairfoull on 1 April 2014 (1 page)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Secretary's details changed for Mr David Andrew Fairfoull on 1 April 2014 (1 page)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
21 December 2015Director's details changed for Mr John Charles Campbell on 1 April 2013 (2 pages)
21 December 2015Director's details changed for Mr John Charles Campbell on 1 April 2013 (2 pages)
21 December 2015Director's details changed for Mr David Andrew Fairfoull on 1 April 2013 (2 pages)
21 December 2015Director's details changed for Mr David Andrew Fairfoull on 1 April 2013 (2 pages)
1 September 2015Full accounts made up to 31 March 2015 (17 pages)
1 September 2015Full accounts made up to 31 March 2015 (17 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(6 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(6 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(6 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(6 pages)
2 April 2014Appointment of Mr Nicholas Gamwell as a director (2 pages)
2 April 2014Appointment of Mr Nicholas Gamwell as a director (2 pages)
1 April 2014Company name changed guildway (boston) LIMITED\certificate issued on 01/04/14
  • CONNOT ‐
(3 pages)
1 April 2014Company name changed guildway (boston) LIMITED\certificate issued on 01/04/14
  • CONNOT ‐
(3 pages)
1 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
1 April 2014Appointment of Mr Nigel Simpson as a director (2 pages)
1 April 2014Appointment of Mr Nigel Simpson as a director (2 pages)
1 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-13
(2 pages)
28 March 2013Incorporation (23 pages)
28 March 2013Incorporation (23 pages)