Company NameGuideinvest Limited
DirectorsDonal Vincent O'Meara and John Simon Rodgers
Company StatusActive
Company Number03966490
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)

Business Activity

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

Directors

Director NameMr Donal Vincent O'Meara
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed27 April 2000(3 weeks after company formation)
Appointment Duration23 years, 12 months
RoleChairman
Country of ResidenceIreland
Correspondence Address4 Priory Court
Dublin 16
Irish
Director NameMr John Simon Rodgers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(3 weeks after company formation)
Appointment Duration23 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Midway
South Crosland
Huddersfield
West Yorkshire
HD4 7DA
Secretary NameMr John Simon Rodgers
NationalityBritish
StatusCurrent
Appointed27 April 2000(3 weeks after company formation)
Appointment Duration23 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Midway
South Crosland
Huddersfield
West Yorkshire
HD4 7DA
Director NameMr Patrick Joseph Richardson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2000(3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 06 April 2013)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1 Neiley Industrial Park, New Mill Road
Honley
Holmfirth
HD9 6QE
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Donal Vincent O'meara
33.33%
Ordinary
1 at £1John Simon Rodgers
33.33%
Ordinary
1 at £1Patrick Joseph Richardson
33.33%
Ordinary

Financials

Year2014
Net Worth£15,194
Current Liabilities£269,383

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (1 day from now)

Charges

19 May 2014Delivered on: 21 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Bath mills albert street huddersfield west yorkshire t/no WYK755117.
Outstanding
6 May 2014Delivered on: 9 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 October 2002Delivered on: 10 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at moss lane worsley greater manchester t/n GM585541. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 December 2023Unaudited abridged accounts made up to 30 June 2023 (11 pages)
23 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
19 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
30 June 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
10 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
11 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
11 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
12 February 2019Registered office address changed from Riverside Works Woodhead Road Honley Huddersfield West Yorkshire HD9 6PW to Unit 1 Neiley Industrial Park, New Mill Road Honley Holmfirth HD9 6QE on 12 February 2019 (1 page)
14 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 June 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2
(3 pages)
20 June 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(5 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(5 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3
(5 pages)
20 March 2015Accounts for a small company made up to 30 June 2014 (5 pages)
20 March 2015Accounts for a small company made up to 30 June 2014 (5 pages)
21 May 2014Registration of charge 039664900003 (10 pages)
21 May 2014Registration of charge 039664900003 (10 pages)
9 May 2014Registration of charge 039664900002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
9 May 2014Registration of charge 039664900002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
(5 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
(5 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
(5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 March 2014Termination of appointment of Patrick Richardson as a director (1 page)
4 March 2014Termination of appointment of Patrick Richardson as a director (1 page)
22 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
11 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
11 January 2012Accounts for a small company made up to 30 June 2011 (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
10 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
10 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
6 September 2010Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR England on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR England on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 9-11 St Pauls House Yorkshire Office Park Armitage Bridge Huddersfield Yorkshire HD4 7NR England on 6 September 2010 (1 page)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for John Simon Rodgers on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Patrick Joseph Richardson on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Donal Vincent O'meara on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Patrick Joseph Richardson on 4 April 2010 (2 pages)
19 May 2010Director's details changed for John Simon Rodgers on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Patrick Joseph Richardson on 4 April 2010 (2 pages)
19 May 2010Director's details changed for John Simon Rodgers on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Donal Vincent O'meara on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Donal Vincent O'meara on 4 April 2010 (2 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
25 June 2009Return made up to 06/04/09; full list of members (4 pages)
25 June 2009Return made up to 06/04/09; full list of members (4 pages)
30 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
30 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
19 June 2008Return made up to 06/04/08; full list of members (4 pages)
19 June 2008Return made up to 06/04/08; full list of members (4 pages)
18 June 2008Registered office changed on 18/06/2008 from 9-11 st pauls house yorkshire office park armitage bridge huddersfield yorkshire HD4 7NR (1 page)
18 June 2008Registered office changed on 18/06/2008 from 9-11 st pauls house yorkshire office park armitage bridge huddersfield yorkshire HD4 7NR (1 page)
18 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
18 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 May 2007Return made up to 06/04/07; no change of members (7 pages)
11 May 2007Return made up to 06/04/07; no change of members (7 pages)
2 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
2 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
22 August 2006Registered office changed on 22/08/06 from: unit 1E black rock mills waingate, linthwaite huddersfield west yorkshire HD7 5NS (1 page)
22 August 2006Registered office changed on 22/08/06 from: unit 1E black rock mills waingate, linthwaite huddersfield west yorkshire HD7 5NS (1 page)
25 April 2006Return made up to 06/04/06; full list of members (7 pages)
25 April 2006Return made up to 06/04/06; full list of members (7 pages)
21 April 2006Full accounts made up to 30 June 2005 (11 pages)
21 April 2006Full accounts made up to 30 June 2005 (11 pages)
20 May 2005Return made up to 06/04/05; full list of members (7 pages)
20 May 2005Return made up to 06/04/05; full list of members (7 pages)
29 April 2005Full accounts made up to 30 June 2004 (9 pages)
29 April 2005Full accounts made up to 30 June 2004 (9 pages)
28 May 2004Return made up to 06/04/04; full list of members (7 pages)
28 May 2004Return made up to 06/04/03; full list of members (7 pages)
28 May 2004Return made up to 06/04/04; full list of members (7 pages)
22 January 2004Full accounts made up to 30 June 2003 (12 pages)
22 January 2004Full accounts made up to 30 June 2003 (12 pages)
13 April 2003Full accounts made up to 30 June 2002 (12 pages)
13 April 2003Full accounts made up to 30 June 2002 (12 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
16 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Full accounts made up to 30 June 2001 (10 pages)
12 November 2001Full accounts made up to 30 June 2001 (10 pages)
17 May 2001Return made up to 06/04/01; full list of members (7 pages)
17 May 2001Return made up to 06/04/01; full list of members (7 pages)
27 June 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
27 June 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
5 June 2000Ad 24/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 June 2000Ad 24/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
6 April 2000Incorporation (13 pages)
6 April 2000Incorporation (13 pages)