EMBROIDERERS GUILD (THE) - AYLESBURY


Company Profile Company Filings

Overview

EMBROIDERERS GUILD (THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from AYLESBURY ENGLAND and has the status: Active.
EMBROIDERERS GUILD (THE) was incorporated 89 years ago on 22/11/1934 and has the registered number: 00294310. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

EMBROIDERERS GUILD (THE) - AYLESBURY

This company is listed in the following categories:
85320 - Technical and vocational secondary education
85590 - Other education n.e.c.
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

BUCKS COUNTY MUSEUM
AYLESBURY
HP20 2QP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ANNE ROSEMARY HAIGH Jul 1964 British Director 2021-07-08 CURRENT
ANTHEA GODFREY Feb 1945 British Director 2016-01-20 CURRENT
MS JULIE ANNE STENNING May 1958 British Director 2021-06-20 CURRENT
AMANDA JANE SMITH Feb 1960 British Director 2016-01-28 CURRENT
MS LOUISA RIGDEN Jan 1972 British Director 2024-02-20 CURRENT
MS HELEN JANE MILLER May 1964 British Director 2021-06-27 CURRENT
ALEX MESSENGER Dec 1956 British Director 2016-01-28 CURRENT
PENNY HILL Nov 1958 British Director 2016-01-28 CURRENT
MICHAEL JAMES OSBORNE SPENDER Jun 1955 British Secretary 1993-04-06 UNTIL 2007-02-01 RESIGNED
MRS PATRICIA ANN BIRCH Jan 1936 British Director 1994-04-09 UNTIL 1999-03-27 RESIGNED
JANE SWEET British Secretary 2007-11-05 UNTIL 2010-12-10 RESIGNED
GILLIAN DRURY Mar 1956 British Director 2010-08-17 UNTIL 2016-09-01 RESIGNED
JEAN LOUISE CHISHOLM Mar 1940 British Director 1997-03-22 UNTIL 1999-03-27 RESIGNED
DOCTOR ANNETTE JOYCE COLLINGE Nov 1946 British Director 2003-05-01 UNTIL 2006-04-08 RESIGNED
MRS JOYCE MARY CROUCH Aug 1922 British Director 1992-05-16 UNTIL 1993-10-28 RESIGNED
LINDA DANIELIS Jan 1954 British Director 2016-01-28 UNTIL 2018-02-28 RESIGNED
MRS BARBARA DEMAINE Jul 1937 British Director RESIGNED
MRS CAROL ANITA DIXON Feb 1943 British Director RESIGNED
MRS ANTHEA JANE MURPHY Secretary 2015-09-01 UNTIL 2017-08-29 RESIGNED
MRS ANN ELIZABETH LEAN JOYCE British Secretary 1992-12-03 UNTIL 1993-03-31 RESIGNED
DR DAVID WILSON British Secretary 2010-12-10 UNTIL 2015-08-31 RESIGNED
MICHAEL JOHN CLARIDGE Jan 1948 Secretary 2007-02-01 UNTIL 2007-11-05 RESIGNED
HUGH JOHN EHRMAN Jul 1952 British Director RESIGNED
MR SIMON ANTHONY ALLEN BLOCK Jul 1935 British Director RESIGNED
SEAN BONNINGTON Aug 1959 British Director 2009-11-05 UNTIL 2010-08-17 RESIGNED
MRS JEAN VICTORIA BOW Apr 1937 British Director RESIGNED
MRS DAPHNE JOY BRADSHAW May 1942 British Director 2007-05-16 UNTIL 2010-03-18 RESIGNED
MRS MURIEL CAMPBELL Jul 1951 Scottish Director 2014-11-21 UNTIL 2020-09-30 RESIGNED
MRS ANTHEA GODFREY Feb 1945 British Director 2008-04-05 UNTIL 2011-04-02 RESIGNED
EDNA MAY GIBBS Feb 1928 British Director 1996-04-13 UNTIL 1999-03-27 RESIGNED
MRS MARJORIE BAIN BATCHELOR Jan 1932 British Director 1994-04-09 UNTIL 2000-04-15 RESIGNED
MRS MURIEL CAMPBELL Jul 1951 Scottish Director 2009-04-18 UNTIL 2013-04-06 RESIGNED
DIANNE BARRATT Mar 1953 British Director 1998-04-04 UNTIL 1999-03-27 RESIGNED
MRS MARY ISABELLA ANDERSON Jul 1935 British Director RESIGNED
MRS VALERIE EVELYN AITKEN Feb 1945 British Director 1994-04-09 UNTIL 2002-04-13 RESIGNED
MRS SHIRLEY DOROTHY BALDWIN Dec 1929 British Director RESIGNED
CHRISTINE CANNON Jun 1949 British Director 1997-03-22 UNTIL 1999-03-27 RESIGNED
MRS DAPHNE JOY BRADSHAW May 1942 British Director RESIGNED
DEE CHESTER May 1927 British Director 1997-03-22 UNTIL 1999-03-27 RESIGNED
MS LOETITIA GIBIER Oct 1974 British Director 2019-02-07 UNTIL 2020-03-28 RESIGNED
MRS JOYCE MARY DOEL Apr 1926 British Director RESIGNED
EDNA MAY GIBBS Feb 1928 British Director 2002-04-18 UNTIL 2003-04-05 RESIGNED
MRS JOAN GEMMELL Dec 1932 British Director RESIGNED
MRS CAROLYN GAYTON Sep 1943 British Director 1992-05-16 UNTIL 1998-04-04 RESIGNED
VALERIE FLOOK Oct 1940 British Director RESIGNED
ISOBEL PEATTIE CAVEN May 1932 British Director RESIGNED
ROSEMARY JANE EWLES Nov 1950 British Director 1994-03-03 UNTIL 1995-04-08 RESIGNED
GWENLLIAN ROSEMARY EVANS May 1931 British Director 1995-04-08 UNTIL 1999-03-27 RESIGNED
CHRISTINE EMMA BERRY Feb 1946 British Director RESIGNED
ROSALIE JEAN DRAPER Apr 1939 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GUILD OF FREEMEN OF THE CITY OF LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FMC TECHNOLOGIES LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active FULL 09100 - Support activities for petroleum and natural gas extraction
GRENVILLE COLLEGE ENTERPRISES LIMITED RUGELEY Dissolved... SMALL 85310 - General secondary education
FMC CORPORATION (UK) PENSION PLAN TRUSTEES (N0 1) LIMITED ALTRINCHAM Dissolved... DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
C.B.K.NOMINEES LIVERPOOL ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
E.G. ENTERPRISES LIMITED AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
GREENACRE FARM COMMUNITIES LIMITED STEAMER QUAY ROAD, TOTNES Dissolved... TOTAL EXEMPTION SMALL 87300 - Residential care activities for the elderly and disabled
EHRMAN KITS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
FOSTER PARENTS PLAN INTERNATIONAL (UK) LTD. LONDON Active FULL 82990 - Other business support service activities n.e.c.
EXMOOR CALVERT TRUST BARNSTAPLE Active SMALL 55209 - Other holiday and other collective accommodation
FMC TECHNOLOGIES PENSION PLAN LIMITED NEWCASTLE UPON TYNE ENGLAND Active DORMANT 65300 - Pension funding
ROBERT OWEN COMMUNITIES HOUSING LONDON ENGLAND Dissolved... FULL 87300 - Residential care activities for the elderly and disabled
COVERTOP LIMITED LONDON UNITED KINGDOM Active DORMANT 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
ABRAC SERVICES LIMITED WEST MIDLANDS Dissolved... 47890 - Retail sale via stalls and markets of other goods
PLANNING INTO PRACTICE LIMITED BIRMINGHAM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
VIVA MANAGEMENT COMPANY (BIRMINGHAM) LIMITED BOTLEY Active MICRO ENTITY 98000 - Residents property management
OXFORD OPEN LEARNING TRUST LTD ABINGDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CREATIVE LIVES CHARITY LIMITED EDINBURGH SCOTLAND Active SMALL 63990 - Other information service activities n.e.c.
UNIMED SCIENTIFIC LIMITED ABERDEEN UNITED KINGDOM Dissolved... MICRO ENTITY 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
Embroiderers Guild (The) - Charities report - 22.2 2023-05-18 31-08-2022 £367,415 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
E.G. ENTERPRISES LIMITED AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
SIMCOM LIMITED AYLESBURY Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
WM CONSULTANCY (UK) LIMITED AYLESBURY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WM PROPERTY INVESTMENTS LIMITED AYLESBURY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE BUCKINGHAMSHIRE COUNTY MUSEUM TRUST AYLESBURY Active FULL 91020 - Museums activities
BUCKINGHAMSHIRE COUNTY MUSEUM ENTERPRISES LIMITED AYLESBURY Active TOTAL EXEMPTION FULL 91020 - Museums activities
LET'S ASK LIVVY LTD AYLESBURY ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SMITHS OF ASTON LTD AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
JOINERY INNOVATION LTD AYLESBURY UNITED KINGDOM Active DORMANT 43320 - Joinery installation