Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUIDE FRIDAY LIMITED
Company Information for

GUIDE FRIDAY LIMITED

Monometer House, Rectory Grove, Leigh On Sea, ESSEX, SS9 2HN,
Company Registration Number
01233714
Private Limited Company
Active

Company Overview

About Guide Friday Ltd
GUIDE FRIDAY LIMITED was founded on 1975-11-14 and has its registered office in Leigh On Sea. The organisation's status is listed as "Active". Guide Friday Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GUIDE FRIDAY LIMITED
 
Legal Registered Office
Monometer House
Rectory Grove
Leigh On Sea
ESSEX
SS9 2HN
Other companies in RM15
 
Filing Information
Company Number 01233714
Company ID Number 01233714
Date formed 1975-11-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-13
Return next due 2024-12-27
Type of accounts DORMANT
Last Datalog update: 2024-05-28 10:28:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUIDE FRIDAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GUIDE FRIDAY LIMITED
The following companies were found which have the same name as GUIDE FRIDAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GUIDE FRIDAY (IRELAND) LIMITED KEATINGS PARK RATHCOOLE, DUBLIN Active Company formed on the 1994-10-04
Guide Friday America, Inc. Delaware Unknown

Company Officers of GUIDE FRIDAY LIMITED

Current Directors
Officer Role Date Appointed
LOUISE AMY PIRIE
Company Secretary 2016-10-31
PETER IVOR NEWMAN
Director 2002-05-30
STEPHEN PHILLIP NEWMAN
Director 2002-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN EDWARD LONGLEY
Company Secretary 2002-05-30 2016-10-31
BRIAN EDWARD LONGLEY
Director 2002-05-30 2016-10-31
GEOFFREY WILCOX
Director 2002-05-30 2002-08-08
BRIDGET MARY PEACHEY
Company Secretary 1991-12-31 2002-05-30
RICHARD EVELYN BYRON
Director 1991-12-31 2002-05-30
DAVID ROLAND LAMPITT
Director 1991-12-31 2002-05-30
RICHARD JOHN LEADBEATER
Director 1991-12-31 2002-05-30
BRIDGET MARY PEACHEY
Director 1991-12-31 2002-05-30
PAUL RILEY WALLACE
Director 1997-01-01 2002-05-30
CAROLINE WILBER
Director 1991-12-31 2002-05-30
BERNADETTE THOMPSON
Director 1997-01-01 2000-05-31
ROGER JOHN THOMPSON
Director 1991-12-31 1996-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER IVOR NEWMAN CITYXPLORA LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active - Proposal to Strike off
PETER IVOR NEWMAN WEICHAI POWER UK LTD Director 2013-04-25 CURRENT 2013-04-25 Active
PETER IVOR NEWMAN ZERO2 BUS MUSEUM LTD Director 2013-04-23 CURRENT 2013-04-23 Active
PETER IVOR NEWMAN LONDON PRIDE SIGHTSEEING LTD Director 2004-01-14 CURRENT 2002-07-22 Active
PETER IVOR NEWMAN CITIXPLORA LTD Director 2000-11-14 CURRENT 2000-11-01 Active - Proposal to Strike off
PETER IVOR NEWMAN ENSIGN BUS COMPANY LIMITED Director 1992-10-23 CURRENT 1991-10-23 Active
STEPHEN PHILLIP NEWMAN LONDON PRIDE SIGHTSEEING LTD Director 2014-04-03 CURRENT 2002-07-22 Active
STEPHEN PHILLIP NEWMAN CITIXPLORA LTD Director 2014-04-02 CURRENT 2000-11-01 Active - Proposal to Strike off
STEPHEN PHILLIP NEWMAN CITYXPLORA LIMITED Director 2013-07-26 CURRENT 2013-07-26 Active - Proposal to Strike off
STEPHEN PHILLIP NEWMAN WEICHAI POWER UK LTD Director 2013-04-25 CURRENT 2013-04-25 Active
STEPHEN PHILLIP NEWMAN ZERO2 BUS MUSEUM LTD Director 2013-04-23 CURRENT 2013-04-23 Active
STEPHEN PHILLIP NEWMAN ENSIGN BUS COMPANY LIMITED Director 2001-06-16 CURRENT 1991-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-12-01Director's details changed for Mr Stephen Phillip Newman on 2023-09-01
2023-08-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-10Termination of appointment of Louise Amy Pirie on 2023-03-09
2023-03-10Appointment of Mr Stephen Phillip Newman as company secretary on 2023-03-09
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM The Rifle Range Juliette Close Purfleet Industrial Park Aveley South Ockendon Essex RM15 4YF
2023-02-27Director's details changed for Mr Peter Ivor Newman on 2023-02-15
2023-02-27Director's details changed for Mr Stephen Phillip Newman on 2023-02-15
2023-02-01CESSATION OF ENSIGN BUS COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01Notification of Heritage Vehicle Management Limited as a person with significant control on 2023-01-31
2022-12-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS LOUISE AMY PIRIE on 2019-12-09
2019-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MS LOUISE AMY JACKSON on 2018-04-04
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 960
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 960
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-11-30AP03Appointment of Ms Louise Amy Jackson as company secretary on 2016-10-31
2016-11-29TM02Termination of appointment of Brian Edward Longley on 2016-10-31
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD LONGLEY
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 960
2015-12-17AR0113/12/15 ANNUAL RETURN FULL LIST
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 960
2014-12-23AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16CH01Director's details changed for Brian Edward Longley on 2014-07-31
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 960
2013-12-17AR0113/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0113/12/12 ANNUAL RETURN FULL LIST
2012-10-03AAMDAmended accounts made up to 2011-12-31
2012-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-16AR0113/12/11 ANNUAL RETURN FULL LIST
2011-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-16AR0113/12/10 FULL LIST
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-17AR0113/12/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP NEWMAN / 24/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IVOR NEWMAN / 24/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD LONGLEY / 24/11/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN EDWARD LONGLEY / 24/11/2009
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN LONGLEY / 22/08/2008
2008-08-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN LONGLEY / 22/08/2008
2008-01-14363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-20363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-22363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-12-22353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-04-28287REGISTERED OFFICE CHANGED ON 28/04/05 FROM: UNI9 PURFLEET INDUSTRIAL PARK LONDON ROAD AVELEY SOUTH OCKENDON ESSEX RM15 4YA
2004-12-22363aRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-30363aRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2002-12-16363aRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-10-23288bDIRECTOR RESIGNED
2002-10-23288cDIRECTOR'S PARTICULARS CHANGED
2002-10-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-22353LOCATION OF REGISTER OF MEMBERS
2002-06-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-06-15288bDIRECTOR RESIGNED
2002-06-15169£ IC 920/880 30/05/02 £ SR 40@1=40
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: CIVIC HALL 14 ROTHER STREET STRATFORD ON AVON CV37 6LU
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-15288bDIRECTOR RESIGNED
2002-06-15288bDIRECTOR RESIGNED
2002-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-15288aNEW DIRECTOR APPOINTED
2002-06-15288bDIRECTOR RESIGNED
2002-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-15AUDAUDITOR'S RESIGNATION
2002-06-15288bDIRECTOR RESIGNED
2002-06-15RES13RE:ALLOT SHARES 30/05/02
2002-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-06-01169£ IC 960/920 15/05/02 £ SR 40@1=40
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GUIDE FRIDAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUIDE FRIDAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-27 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUIDE FRIDAY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-31 £ 7,831

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by GUIDE FRIDAY LIMITED

GUIDE FRIDAY LIMITED has registered 1 patents

GB2288374 ,

Domain Names
We do not have the domain name information for GUIDE FRIDAY LIMITED
Trademarks
We have not found any records of GUIDE FRIDAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUIDE FRIDAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GUIDE FRIDAY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GUIDE FRIDAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUIDE FRIDAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GUIDE FRIDAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.