Get an alert when CARRAWAY GUILDFORD GENERAL PARTNER LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-12 (in 7mo)

Last made up 2025-11-28

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£418K

+3.3% vs 2023

Employees

0

Average over period

Profit before tax

£20K

-35.5% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. CARRAWAY GUILDFORD GENERAL PARTNER LIMITED 2012-08-14 → present
  2. WILMSLOW (NO.4) GENERAL PARTNER LIMITED 2000-06-26 → 2012-08-14
  3. FRIARY GENERAL PARTNER LIMITED 2000-06-15 → 2000-06-26
  4. SHELFCO (NO.1893) LIMITED 2000-04-17 → 2000-06-15

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £30,652£19,769
Operating profit
Profit before tax £30,652£19,769
Net profit £21,551£13,394
Cash
Total assets less current liabilities
Net assets £404,608£418,002
Equity £404,608£418,002
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Net margin 70.3%67.8%
Gearing (liabilities / total assets) 2.8%3.2%
Current ratio 35.53x31.72x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“As at the date of signing these audited financial statements, the Directors are in the process of the restructure, after it was discussed and approved in previous meetings, which aims to transfer investment properties held by the 'Partnership to PACL, the ultimate parent of the Partnership and effectively unwind the Partnership. As the transfer is likely to take place within the 12 months from the date of signing these audited financial statements, the Company continues preparing its financial statements on basis other than going concern meaning that all assets and liabilities are classified as current. Assets are recorded at their realisable value and classified as current, and liabilities are recorded at the value required to discharge them. According to an internal arrangement, PACL will bear all costs associated with the liquidation of the structure.”

Group structure

  1. CARRAWAY GUILDFORD GENERAL PARTNER LIMITED · parent
    1. Carraway Guildford (Nominee A) Limited 100% · Great Britain · Trustee company
    2. Carraway Guildford (Nominee B) Limited 100% · Great Britain · Trustee company

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 34 resigned

Name Role Appointed Born Nationality
M&G MANAGEMENT SERVICES LIMITED Corporate Secretary 2013-06-14
LINARD, Scott Stephen Director 2024-05-24 Jul 1975 British
SREEDHARA, Srikrishna Director 2023-01-20 Sep 1981 British
Show 34 resigned officers
Name Role Appointed Resigned
SHELLEY, Leon Secretary 2006-12-08 2012-03-19
EPS SECRETARIES LIMITED Corporate Secretary 2000-04-17 2006-11-10
HERMES SECRETARIAT LIMITED Corporate Secretary 2012-03-19 2013-06-14
ALLEN, Peter Kenneth Director 2000-06-14 2004-09-23
BEST, Peter Richard Director 2013-06-14 2014-02-21
COURTAULD, Toby Augustine Director 2000-07-28 2002-04-22
DARROCH, Christopher Raymond Andrew Director 2010-10-23 2013-06-14
DEWHIRST, Andrew David Director 2002-09-27 2006-01-31
DUXBURY, John Mark Director 2014-02-12 2025-10-21
EAST, Stephen John Director 2000-07-28 2002-09-27
GROSE, David Leonard Director 2012-06-27 2013-06-14
GUTMAN, Michael Joseph Director 2004-09-23 2012-03-19
HANKIN, Trevor John Director 2013-10-10 2020-06-29
JOSEPH, Polly Rose Director 2002-09-27 2002-09-30
LOW, Richard Anthony Director 2006-06-30 2009-07-17
MACKRILL, Brian James Director 2008-12-18 2011-01-01
MARTIN, Andrew John, Mr. Director 2002-09-27 2006-06-30
MCGARRITY, Stewart Director 2002-04-22 2002-09-27
MILLER, Peter Howard Director 2000-06-14 2012-03-19
MOGFORD, Robert Charles Director 2013-06-14 2020-12-18
MOUSLEY, Emily Ann Director 2013-03-21 2013-06-14
MOUSLEY, Emily Ann Director 2006-01-31 2010-10-22
O'SULLIVAN, John Joseph Director 2009-07-17 2010-03-26
O'SULLIVAN, John Joseph Director 2002-05-20 2002-08-15
PIERCE, Graham Charles Director 2009-09-30 2010-08-06
SLAVIN, Philip Simon Director 2011-02-01 2012-03-19
TAYLOR, Christopher Mark Director 2013-03-21 2013-06-14
TIDY, Robert James Director 2020-06-26 2023-01-20
TOLHURST, Benjamin John Director 2010-10-23 2013-06-14
WATTERS, Iain Russell Director 2002-08-15 2002-09-27
WATTERS, Iain Russell Director 2000-07-28 2002-05-20
WILLIAMS, Kerry Nicholas Director 2020-12-18 2024-05-24
WRAY, Paul Thomas Director 2002-09-27 2010-10-22
MIKJON LIMITED Corporate Director 2000-04-17 2000-06-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Prudential Assurance Company Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 199 total filings

Date Type Category Description
2025-12-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-21 TM01 officers Termination director company with name termination date PDF
2025-06-18 AA accounts Accounts with accounts type full
2024-11-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-15 AA accounts Accounts with accounts type full
2024-06-05 AP01 officers Appoint person director company with name date PDF
2024-06-05 TM01 officers Termination director company with name termination date PDF
2023-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-28 AA accounts Accounts with accounts type full
2023-01-23 AP01 officers Appoint person director company with name date PDF
2023-01-23 TM01 officers Termination director company with name termination date PDF
2022-11-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-21 AA accounts Accounts with accounts type full
2021-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-15 AA accounts Accounts with accounts type full
2020-12-28 AP01 officers Appoint person director company with name date PDF
2020-12-28 TM01 officers Termination director company with name termination date PDF
2020-11-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-17 AA accounts Accounts with accounts type full
2020-07-09 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page