ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Guardian Brands Limited

Guardian Brands Limited is a liquidation company incorporated on 22 February 2019 with the registered office located in Leicester, Leicestershire. Guardian Brands Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 5 months ago
Company No
11841751
Private limited company
Age
6 years
Incorporated 22 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 May 2022 (3 years ago)
Next confirmation dated 28 May 2023
Was due on 11 June 2023 (2 years 5 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 10 months ago)
Address
C/O Begbies Traynor 2 Harcourt Way
Meridian Business Park
Leicester
LE19 1WP
Address changed on 8 Jun 2023 (2 years 5 months ago)
Previous address was 121 Lynn Road Wisbech Cambs PE13 3DQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • South African • Lives in South Africa • Born in Jul 1961
Mr Stewart Brian Arvan
PSC • South African • Lives in UK • Born in Jul 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£157.43K
Increased by £36.32K (+30%)
Total Liabilities
-£428.23K
Increased by £137.94K (+48%)
Net Assets
-£270.8K
Decreased by £101.62K (+60%)
Debt Ratio (%)
272%
Increased by 32.32% (+13%)
Latest Activity
Voluntary Liquidator Appointed
2 Years 5 Months Ago on 8 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 8 Jun 2023
Shares Cancelled
2 Years 11 Months Ago on 14 Dec 2022
Philip Goodman-Fowler (PSC) Resigned
2 Years 11 Months Ago on 2 Dec 2022
Gavin Nicholas Merrison (PSC) Resigned
2 Years 11 Months Ago on 2 Dec 2022
Gregory Blanchfield Resigned
2 Years 12 Months Ago on 11 Nov 2022
Micro Accounts Submitted
3 Years Ago on 17 Oct 2022
Confirmation Submitted
3 Years Ago on 10 Jun 2022
Micro Accounts Submitted
4 Years Ago on 13 Sep 2021
Stewart Arvan (PSC) Appointed
6 Years Ago on 14 May 2019
Get Credit Report
Discover Guardian Brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 30 May 2025
Submitted on 28 Jul 2025
Liquidators' statement of receipts and payments to 30 May 2024
Submitted on 18 Jul 2024
Resolutions
Submitted on 8 Jun 2023
Statement of affairs
Submitted on 8 Jun 2023
Registered office address changed from 121 Lynn Road Wisbech Cambs PE13 3DQ England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 8 June 2023
Submitted on 8 Jun 2023
Appointment of a voluntary liquidator
Submitted on 8 Jun 2023
Cessation of Gavin Nicholas Merrison as a person with significant control on 2 December 2022
Submitted on 25 Jan 2023
Notification of Stewart Arvan as a person with significant control on 14 May 2019
Submitted on 25 Jan 2023
Cessation of Philip Goodman-Fowler as a person with significant control on 2 December 2022
Submitted on 25 Jan 2023
Cancellation of shares. Statement of capital on 2 October 2022
Submitted on 14 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year