Company NameYourguide Limited
DirectorNeal John Barrington
Company StatusActive
Company Number04358127
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 58120Publishing of directories and mailing lists
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Neal John Barrington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Rowlands Road
Summerseat
Bury
Lancashire
BL9 5NF
Secretary NameNeal John Barrington
NationalityBritish
StatusCurrent
Appointed14 March 2012(10 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address30 Rowlands Road
Summerseat
Bury
Lancashire
BL9 5NF
Director NameMs Joanne Margaret Barrington
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Road
Holcombe Brook
Bury
Lancashire
BL0 9RZ
Secretary NameMrs Joanne Margaret Barrington
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Road
Holcombe Brook
Bury
Lancashire
BL0 9RZ
Director NameIan Berry
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Rowlands Road
Summerseat
Bury
Lancashire
BL9 5NF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteyourguides.net

Location

Registered Address30 Rowlands Road
Summerseat
Bury
Lancashire
BL9 5NF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Neal John Barrington
100.00%
Ordinary

Financials

Year2014
Net Worth£161,588
Cash£47,567
Current Liabilities£102,736

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 January 2024 (2 months ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Charges

28 May 2013Delivered on: 31 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
30 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
24 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (11 pages)
22 June 2016Total exemption small company accounts made up to 31 January 2016 (11 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
23 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 May 2013Registration of charge 043581270001 (8 pages)
31 May 2013Registration of charge 043581270001 (8 pages)
2 May 2013Termination of appointment of Ian Berry as a director (1 page)
2 May 2013Termination of appointment of Ian Berry as a director (1 page)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 May 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
16 April 2012Appointment of Neal John Barrington as a secretary (3 pages)
16 April 2012Appointment of Ian Berry as a director (3 pages)
16 April 2012Appointment of Neal John Barrington as a secretary (3 pages)
16 April 2012Appointment of Ian Berry as a director (3 pages)
11 April 2012Termination of appointment of Joanne Barrington as a director (1 page)
11 April 2012Termination of appointment of Joanne Barrington as a director (1 page)
11 April 2012Termination of appointment of Joanne Barrington as a secretary (1 page)
11 April 2012Termination of appointment of Joanne Barrington as a secretary (1 page)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
18 March 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
9 February 2011Director's details changed for Joanne Margaret Barrington on 1 January 2011 (3 pages)
9 February 2011Secretary's details changed for Joanne Margaret Barrington on 1 January 2011 (2 pages)
9 February 2011Secretary's details changed for Joanne Margaret Barrington on 1 January 2011 (2 pages)
9 February 2011Secretary's details changed for Joanne Margaret Barrington on 1 January 2011 (2 pages)
9 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
9 February 2011Director's details changed for Joanne Margaret Barrington on 1 January 2011 (3 pages)
9 February 2011Director's details changed for Joanne Margaret Barrington on 1 January 2011 (3 pages)
9 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Neal John Barrington on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Neal John Barrington on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Joanne Margaret Barrington on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Joanne Margaret Barrington on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Neal John Barrington on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Joanne Margaret Barrington on 1 January 2010 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 February 2009Return made up to 22/01/09; full list of members (3 pages)
11 February 2009Return made up to 22/01/09; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2008Return made up to 22/01/08; full list of members (2 pages)
29 January 2008Return made up to 22/01/08; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 February 2007Return made up to 22/01/07; full list of members (2 pages)
19 February 2007Return made up to 22/01/07; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 February 2006Return made up to 22/01/06; full list of members (7 pages)
20 February 2006Return made up to 22/01/06; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 March 2005Return made up to 22/01/05; full list of members (7 pages)
7 March 2005Return made up to 22/01/05; full list of members (7 pages)
13 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
13 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 February 2003Return made up to 22/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2003Return made up to 22/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 79 oxford street manchester lancashire M1 6FR (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 79 oxford street manchester lancashire M1 6FR (2 pages)
25 January 2002New secretary appointed;new director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (2 pages)
25 January 2002New secretary appointed;new director appointed (2 pages)
25 January 2002Secretary resigned (2 pages)
25 January 2002Secretary resigned (2 pages)
22 January 2002Incorporation (11 pages)
22 January 2002Incorporation (11 pages)