Company NameGee Dee Cleansing Limited
DirectorsMichael Edwards and Geoffrey Dane Kelley
Company StatusActive
Company Number02944955
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Michael Edwards
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Lawson Road
Seaton Carew
Hartlepool
TS25 1AL
Director NameMr Geoffrey Dane Kelley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(27 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFairwinds Hilton Road
Seamer
Middlesbrough
TS9 5LX
Secretary NameMrs Ann Henderson Edwards
NationalityBritish
StatusResigned
Appointed04 July 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address81 Lawson Road
Seaton Carew
Hartlepool
TS25 1AL
Director NameMr Geoffrey Dane Kelley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(14 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 July 2021)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFairwinds Hilton Road
Seamer
Middlesbrough
Cleveland
TS9 5LX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 1 Graythorp Industrial Estate
Hartlepool
TS25 2DF
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Geoffrey Kelley
30.00%
Ordinary A
30 at £1Michael Edwards
30.00%
Ordinary A
10 at £1Evan Edwards
10.00%
Ordinary B
10 at £1Geoffrey Dane Kelley
10.00%
Ordinary B
10 at £1John Richard Weighell
10.00%
Ordinary B
10 at £1Michael Edwards
10.00%
Ordinary B

Financials

Year2014
Net Worth£36,506
Cash£23,786
Current Liabilities£13,915

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
2 December 2022Appointment of Mr Evan Edwards as a director on 1 December 2022 (2 pages)
2 December 2022Appointment of Mr Lewis Robert Humble as a director on 1 December 2022 (2 pages)
2 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
18 February 2022Registered office address changed from 427 Linthorpe Road Middlesbrough TS5 6HH to Unit 1 Graythorp Industrial Estate Hartlepool TS25 2DF on 18 February 2022 (1 page)
14 February 2022Appointment of Mr Geoffrey Dane Kelley as a director on 14 February 2022 (2 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 July 2021Termination of appointment of Geoffrey Dane Kelley as a director on 28 July 2021 (1 page)
21 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
17 May 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
26 April 2016Termination of appointment of Ann Henderson Edwards as a secretary on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Ann Henderson Edwards as a secretary on 26 April 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
9 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(6 pages)
11 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 100
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 100
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 100
(4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Michael Edwards on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr Geoffrey Dane Kelley on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr Geoffrey Dane Kelley on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 June 2010Director's details changed for Mr Michael Edwards on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr Michael Edwards on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mr Geoffrey Dane Kelley on 1 January 2010 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 June 2009Ad 19/06/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
19 June 2009Ad 19/06/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
18 June 2009Return made up to 10/06/09; full list of members (4 pages)
18 June 2009Registered office changed on 18/06/2009 from 81 lawson road seaton carew hartlepool TS25 1AL (1 page)
18 June 2009Return made up to 10/06/09; full list of members (4 pages)
18 June 2009Registered office changed on 18/06/2009 from 81 lawson road seaton carew hartlepool TS25 1AL (1 page)
22 April 2009Director appointed mr geoffrey dane kelley (1 page)
22 April 2009Ad 21/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 April 2009Director appointed mr geoffrey dane kelley (1 page)
22 April 2009Ad 21/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 July 2008Return made up to 10/06/08; no change of members (6 pages)
22 July 2008Return made up to 10/06/08; no change of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 July 2007Return made up to 10/06/07; no change of members (6 pages)
23 July 2007Return made up to 10/06/07; no change of members (6 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 July 2006Return made up to 10/06/06; full list of members (6 pages)
14 July 2006Return made up to 10/06/06; full list of members (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 July 2005Return made up to 10/06/05; full list of members (6 pages)
11 July 2005Return made up to 10/06/05; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 June 2004Return made up to 10/06/04; full list of members (6 pages)
17 June 2004Return made up to 10/06/04; full list of members (6 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 June 2003Return made up to 10/06/03; full list of members (6 pages)
18 June 2003Return made up to 10/06/03; full list of members (6 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
24 June 2002Return made up to 10/06/02; full list of members (6 pages)
24 June 2002Return made up to 10/06/02; full list of members (6 pages)
5 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
5 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
18 June 2001Return made up to 10/06/01; full list of members (6 pages)
18 June 2001Return made up to 10/06/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 July 2000Return made up to 10/06/00; full list of members (6 pages)
10 July 2000Return made up to 10/06/00; full list of members (6 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1999Return made up to 10/06/99; no change of members (4 pages)
17 June 1999Return made up to 10/06/99; no change of members (4 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
30 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
15 July 1997Return made up to 12/06/97; no change of members
  • 363(287) ‐ Registered office changed on 15/07/97
(4 pages)
15 July 1997Return made up to 12/06/97; no change of members
  • 363(287) ‐ Registered office changed on 15/07/97
(4 pages)
8 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
8 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
10 September 1996Registered office changed on 10/09/96 from: vicklea lodge lawson road seaton carew hartlepool cleveland TS25 1BA (1 page)
10 September 1996Registered office changed on 10/09/96 from: vicklea lodge lawson road seaton carew hartlepool cleveland TS25 1BA (1 page)
19 June 1996Return made up to 12/06/96; no change of members (4 pages)
19 June 1996Return made up to 12/06/96; no change of members (4 pages)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
21 December 1995Registered office changed on 21/12/95 from: 81 lawson road seaton carew hartlepool cleveland TS25 1AL (1 page)
21 December 1995Registered office changed on 21/12/95 from: 81 lawson road seaton carew hartlepool cleveland TS25 1AL (1 page)