Company NameHolystone Civil Engineering Limited
Company StatusActive
Company Number00973168
CategoryPrivate Limited Company
Incorporation Date24 February 1970(54 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gerard Geoghegan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address17 Wentworth Drive
Stone Cellar Road
Usworth
Tyne & Wear
NE37 1PX
Director NameMr Kieron Thomas Geoghegan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address74 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RE
Director NameMr Steven Geoghegan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(47 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressHolystone Civil Engineering Ltd Factory Road
Blaydon-On-Tyne
NE21 5RU
Director NameMr Ryan Peddie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(47 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolystone Civil Engineering Ltd Factory Road
Blaydon-On-Tyne
NE21 5RU
Director NameMr Ian Andrew Robinson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(47 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolystone Civil Engineering Ltd Factory Road
Blaydon-On-Tyne
NE21 5RU
Director NameMr Thomas Geoghegan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(21 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 January 2013)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore
Tramwell Woods
Morpeth
Newcastle Upon Tyne
NE61 6AQ
Secretary NameMr Thomas Geoghegan
NationalityBritish
StatusResigned
Appointed02 August 1991(21 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore
Tramwell Woods
Morpeth
Newcastle Upon Tyne
NE61 6AQ

Contact

Websiteholystoneltd.co.uk

Location

Registered AddressHolystone Civil Engineering Ltd
Factory Road
Blaydon-On-Tyne
NE21 5RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

36.1k at £1Kieron Thomas Geoghegan
60.00%
Ordinary
18k at £1Gerard Geoghegan
30.00%
Ordinary
6k at £1Ian Robinson
10.00%
Ordinary

Financials

Year2014
Net Worth£360,617
Cash£306
Current Liabilities£502,517

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

29 July 2022Delivered on: 1 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being franklin steel PLC, factory road, blaydon-on-tyne, NE21 5RU comprised in title number TY59819.
Outstanding
29 July 2022Delivered on: 1 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 March 2021Delivered on: 9 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 June 2012Delivered on: 16 June 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
30 March 2012Delivered on: 3 April 2012
Persons entitled: Impetus Waste Management Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 October 2011Delivered on: 14 October 2011
Persons entitled: Thomas Geoghegan and Susan Geoghegan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 July 2023Delivered on: 13 July 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 August 1976Delivered on: 24 August 1976
Persons entitled: Norwich General Trust LTD

Classification: Legal charge
Secured details: £24000.
Particulars: Freehold factory at wesley way benton square industrial estate longbentonnewcastle upon tyne.
Outstanding
13 May 1993Delivered on: 27 May 1993
Satisfied on: 19 September 1995
Persons entitled: Close Brothers Limited,

Classification: Prompt credit application,
Secured details: £37,762.10 due or to become due from the company to close brothers limited pursuant to the terms of the agreement.
Particulars: All its right title and interest in and to all monies payable under the insurance policy. Details of which are set out on continuation sheet of form 395. please see sheet for further details,.
Fully Satisfied
18 December 1978Delivered on: 4 January 1979
Satisfied on: 23 September 2010
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking all property and assets present and future including goodwill bookdebts, uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery land & buildings on the north side of wesley way senton square long benton.
Fully Satisfied

Filing History

2 February 2021Accounts for a small company made up to 31 March 2020 (18 pages)
14 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
11 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
2 May 2019Statement of company's objects (2 pages)
27 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 April 2019Cessation of Kieron Thomas Geoghegan as a person with significant control on 1 April 2019 (3 pages)
17 April 2019Notification of Holystone Group Limited as a person with significant control on 1 April 2019 (4 pages)
7 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
19 February 2018Satisfaction of charge 5 in full (1 page)
19 February 2018Satisfaction of charge 1 in full (1 page)
19 February 2018Satisfaction of charge 4 in full (1 page)
19 February 2018Satisfaction of charge 6 in full (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 March 2017Appointment of Mr Ian Andrew Robinson as a director on 24 March 2017 (2 pages)
30 March 2017Appointment of Mr Ian Andrew Robinson as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr Ryan Peddie as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr Steven Geoghegan as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr Steven Geoghegan as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr Ryan Peddie as a director on 24 March 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
15 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 60,100
(4 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 60,100
(4 pages)
9 April 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
9 April 2015Group of companies' accounts made up to 31 March 2014 (25 pages)
30 December 2014Previous accounting period shortened from 31 March 2014 to 29 March 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
30 December 2014Previous accounting period extended from 30 March 2014 to 31 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 29 March 2014 (1 page)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 60,100
(5 pages)
10 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 60,100
(5 pages)
19 March 2014Group of companies' accounts made up to 31 March 2013 (31 pages)
19 March 2014Group of companies' accounts made up to 31 March 2013 (31 pages)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 60,100
(4 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 60,100
(4 pages)
4 April 2013Group of companies' accounts made up to 31 March 2012 (25 pages)
4 April 2013Group of companies' accounts made up to 31 March 2012 (25 pages)
12 March 2013Termination of appointment of Thomas Geoghegan as a secretary (1 page)
12 March 2013Termination of appointment of Thomas Geoghegan as a director (1 page)
12 March 2013Termination of appointment of Thomas Geoghegan as a secretary (1 page)
12 March 2013Termination of appointment of Thomas Geoghegan as a director (1 page)
6 January 2013Group of companies' accounts made up to 31 March 2011 (25 pages)
6 January 2013Group of companies' accounts made up to 31 March 2011 (25 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
6 August 2012Registered office address changed from Armstrong Technology Centre Davy Bank Wallsend Tyne & Wear NE28 6UY on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Armstrong Technology Centre Davy Bank Wallsend Tyne & Wear NE28 6UY on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Armstrong Technology Centre Davy Bank Wallsend Tyne & Wear NE28 6UY on 6 August 2012 (1 page)
16 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 May 2012Change of name notice (2 pages)
16 May 2012Change of name notice (2 pages)
16 May 2012Company name changed holystone waste management LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
(2 pages)
16 May 2012Company name changed holystone waste management LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-09
(2 pages)
4 April 2012Change of name notice (2 pages)
4 April 2012Change of name notice (2 pages)
4 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-28
(1 page)
4 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-28
(1 page)
3 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
4 April 2011Group of companies' accounts made up to 31 March 2010 (23 pages)
4 April 2011Group of companies' accounts made up to 31 March 2010 (23 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
22 January 2010Accounts for a medium company made up to 31 March 2009 (10 pages)
22 January 2010Accounts for a medium company made up to 31 March 2009 (10 pages)
7 August 2009Return made up to 02/08/09; full list of members (4 pages)
7 August 2009Return made up to 02/08/09; full list of members (4 pages)
29 October 2008Accounts for a medium company made up to 31 March 2008 (10 pages)
29 October 2008Accounts for a medium company made up to 31 March 2008 (10 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
12 September 2007Accounts for a medium company made up to 31 March 2007 (10 pages)
12 September 2007Accounts for a medium company made up to 31 March 2007 (10 pages)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
8 February 2007Accounts for a medium company made up to 31 March 2006 (9 pages)
8 February 2007Accounts for a medium company made up to 31 March 2006 (9 pages)
7 August 2006Location of register of members (1 page)
7 August 2006Return made up to 02/08/06; full list of members (3 pages)
7 August 2006Registered office changed on 07/08/06 from: armstrong technology centre wallsend research station davy bank, wallsend tyne & wear NE28 6UY (1 page)
7 August 2006Return made up to 02/08/06; full list of members (3 pages)
7 August 2006Location of debenture register (1 page)
7 August 2006Location of debenture register (1 page)
7 August 2006Registered office changed on 07/08/06 from: armstrong technology centre wallsend research station davy bank, wallsend tyne & wear NE28 6UY (1 page)
7 August 2006Location of register of members (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
16 February 2006Registered office changed on 16/02/06 from: wesley way benton square industrial estate newcastle upon tyne NE12 9TA (1 page)
16 February 2006Registered office changed on 16/02/06 from: wesley way benton square industrial estate newcastle upon tyne NE12 9TA (1 page)
6 February 2006Accounts for a medium company made up to 31 March 2005 (9 pages)
6 February 2006Accounts for a medium company made up to 31 March 2005 (9 pages)
31 August 2005Return made up to 02/08/05; full list of members (7 pages)
31 August 2005Return made up to 02/08/05; full list of members (7 pages)
19 January 2005Full accounts made up to 31 March 2004 (12 pages)
19 January 2005Full accounts made up to 31 March 2004 (12 pages)
14 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003Full accounts made up to 31 March 2003 (16 pages)
14 November 2003Full accounts made up to 31 March 2003 (16 pages)
9 September 2003Return made up to 02/08/03; full list of members (7 pages)
9 September 2003Return made up to 02/08/03; full list of members (7 pages)
1 April 2003Company name changed holystone LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed holystone LIMITED\certificate issued on 01/04/03 (2 pages)
17 December 2002Full accounts made up to 31 March 2002 (15 pages)
17 December 2002Full accounts made up to 31 March 2002 (15 pages)
27 August 2002Return made up to 02/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 2002Return made up to 02/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2001Full accounts made up to 31 March 2001 (13 pages)
5 October 2001Full accounts made up to 31 March 2001 (13 pages)
24 August 2001Return made up to 02/08/01; full list of members (7 pages)
24 August 2001Return made up to 02/08/01; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 August 2000Return made up to 02/08/00; full list of members (7 pages)
2 August 2000Return made up to 02/08/00; full list of members (7 pages)
7 October 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
7 October 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
25 August 1999Return made up to 02/08/99; no change of members (4 pages)
25 August 1999Return made up to 02/08/99; no change of members (4 pages)
14 October 1998Company name changed geoghegan LIMITED\certificate issued on 15/10/98 (2 pages)
14 October 1998Company name changed geoghegan LIMITED\certificate issued on 15/10/98 (2 pages)
12 October 1998Full accounts made up to 31 March 1998 (18 pages)
12 October 1998Full accounts made up to 31 March 1998 (18 pages)
24 August 1998Return made up to 02/08/98; full list of members (6 pages)
24 August 1998Return made up to 02/08/98; full list of members (6 pages)
23 January 1998Full accounts made up to 31 March 1997 (21 pages)
23 January 1998Full accounts made up to 31 March 1997 (21 pages)
21 August 1997Return made up to 02/08/97; no change of members (4 pages)
21 August 1997Return made up to 02/08/97; no change of members (4 pages)
12 December 1996Full accounts made up to 31 March 1996 (18 pages)
12 December 1996Full accounts made up to 31 March 1996 (18 pages)
19 September 1996Return made up to 02/08/96; no change of members (4 pages)
19 September 1996Return made up to 02/08/96; no change of members (4 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Full accounts made up to 31 March 1995 (18 pages)
27 July 1995Full accounts made up to 31 March 1995 (18 pages)
27 March 1975Company name changed\certificate issued on 27/03/75 (2 pages)
27 March 1975Company name changed\certificate issued on 27/03/75 (2 pages)
24 February 1970Certificate of incorporation (1 page)
24 February 1970Incorporation (17 pages)
24 February 1970Incorporation (17 pages)
24 February 1970Certificate of incorporation (1 page)