Company NameGeffen Construction Limited
Company StatusActive
Company Number03135658
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameIan David Brown
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1995(same day as company formation)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringboard Business Centre Suite 18
24, Ellerbeck Way
Stokesley
TS9 5JZ
Director NameMr Michael Bernard Anthony Van Geffen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpringboard Business Centre Suite 18
24, Ellerbeck Way
Stokesley
TS9 5JZ
Secretary NameMrs Jayne Susan Van Geffen
NationalityBritish
StatusCurrent
Appointed08 January 1996(1 month after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringboard Business Centre Suite 18
24, Ellerbeck Way
Stokesley
TS9 5JZ
Director NameMrs Jayne Susan Van Geffen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(13 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringboard Business Centre Suite 18
24, Ellerbeck Way
Stokesley
TS9 5JZ
Secretary NameMichael Bernard Anthony Van Geffen
NationalityBritish
StatusResigned
Appointed08 December 1995(same day as company formation)
RoleManaging Director
Correspondence Address14 The Avenue
Stokesley
Middlesbrough
Cleveland
TS9 5ET
Director NameMr James Michael Van Geffen
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringboard Business Centre Suite 18
24, Ellerbeck Way
Stokesley
TS9 5JZ
Director NameMr Matthew John Van Geffen
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringboard Business Centre Suite 18
24, Ellerbeck Way
Stokesley
TS9 5JZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.geffen.co.uk

Location

Registered AddressSpringboard Business Centre Suite 18
24, Ellerbeck Way
Stokesley
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Michael Van Geffen
90.00%
Ordinary
10 at £1Ian David Brown
10.00%
Ordinary

Financials

Year2014
Net Worth£97,043
Cash£14,233
Current Liabilities£43,065

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

9 June 2004Delivered on: 10 June 2004
Persons entitled: Yorkshire Bank

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 January 2024Unaudited abridged accounts made up to 30 April 2023 (9 pages)
14 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
18 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
13 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
26 April 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
23 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
1 March 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
26 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
23 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
21 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
31 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
16 June 2015Termination of appointment of Matthew John Van Geffen as a director on 5 April 2015 (1 page)
16 June 2015Termination of appointment of James Michael Van Geffen as a director on 5 April 2015 (1 page)
16 June 2015Termination of appointment of Matthew John Van Geffen as a director on 5 April 2015 (1 page)
16 June 2015Termination of appointment of Matthew John Van Geffen as a director on 5 April 2015 (1 page)
16 June 2015Termination of appointment of James Michael Van Geffen as a director on 5 April 2015 (1 page)
16 June 2015Termination of appointment of James Michael Van Geffen as a director on 5 April 2015 (1 page)
13 May 2015Director's details changed for Mr Michael Bernard Anthony Van Geffen on 13 May 2015 (2 pages)
13 May 2015Director's details changed for Mrs Jayne Susan Van Geffen on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from 2 Dalby Court Coulby Newham Middlesbrough Cleveland TS8 0XE to Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ on 13 May 2015 (1 page)
13 May 2015Director's details changed for Mrs Jayne Susan Van Geffen on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from 2 Dalby Court Coulby Newham Middlesbrough Cleveland TS8 0XE to Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ on 13 May 2015 (1 page)
13 May 2015Director's details changed for Mr Michael Bernard Anthony Van Geffen on 13 May 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(7 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(7 pages)
2 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(7 pages)
5 March 2014S1096 court order to rectify (3 pages)
5 March 2014S1096 court order to rectify (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(7 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(7 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
1 February 2011Director's details changed for Mrs Jayne Susan Van Geffen on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mrs Jayne Susan Van Geffen on 1 February 2011 (2 pages)
1 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
1 February 2011Director's details changed for Mr Matthew John Van Geffen on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Matthew John Van Geffen on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Matthew John Van Geffen on 1 February 2011 (2 pages)
1 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
1 February 2011Director's details changed for Mrs Jayne Susan Van Geffen on 1 February 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 March 2010Director's details changed for Mr James Michael Van Geffen on 25 February 2010 (2 pages)
30 March 2010Appointment of Mrs Jayne Susan Van Geffen as a director (1 page)
30 March 2010Appointment of Mrs Jayne Susan Van Geffen as a director (1 page)
30 March 2010Director's details changed for Mr James Michael Van Geffen on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr James Michael Van Geffen on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr James Michael Van Geffen on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Jayne Susan Van Geffen on 25 February 2010 (1 page)
25 February 2010Director's details changed for Ian David Brown on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Matthew John Van Geffen on 25 February 2010 (2 pages)
25 February 2010Appointment of Mr Matthew John Van Geffen as a director (1 page)
25 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Michael Bernard Anthony Van Geffen on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Michael Bernard Anthony Van Geffen on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Ian David Brown on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Jayne Susan Van Geffen on 25 February 2010 (1 page)
25 February 2010Director's details changed for Mr Matthew John Van Geffen on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
25 February 2010Appointment of Mr Matthew John Van Geffen as a director (1 page)
24 February 2010Appointment of Mr James Michael Van Geffen as a director (1 page)
24 February 2010Appointment of Mr James Michael Van Geffen as a director (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 August 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
7 August 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
14 March 2008Return made up to 08/12/07; full list of members (4 pages)
14 March 2008Return made up to 08/12/07; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Return made up to 08/12/06; full list of members (2 pages)
3 April 2007Return made up to 08/12/06; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Return made up to 08/12/05; full list of members (7 pages)
25 January 2006Return made up to 08/12/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Return made up to 08/12/04; full list of members (7 pages)
22 December 2004Return made up to 08/12/04; full list of members (7 pages)
10 June 2004Particulars of mortgage/charge (4 pages)
10 June 2004Particulars of mortgage/charge (4 pages)
24 May 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 February 2003Return made up to 08/12/02; full list of members (7 pages)
7 February 2003Return made up to 08/12/02; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
13 December 2001Return made up to 08/12/01; full list of members (6 pages)
13 December 2001Return made up to 08/12/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 January 1999Return made up to 08/12/98; no change of members
  • 363(287) ‐ Registered office changed on 18/01/99
(4 pages)
18 January 1999Return made up to 08/12/98; no change of members
  • 363(287) ‐ Registered office changed on 18/01/99
(4 pages)
1 December 1997Return made up to 08/12/97; no change of members (4 pages)
1 December 1997Return made up to 08/12/97; no change of members (4 pages)
22 October 1997Full accounts made up to 31 March 1997 (10 pages)
22 October 1997Full accounts made up to 31 March 1997 (10 pages)
20 January 1997Registered office changed on 20/01/97 from: 2 dalby court dalby way coulby newhm middlesbrough TS8 0TW (1 page)
20 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
20 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
20 January 1997Registered office changed on 20/01/97 from: 2 dalby court dalby way coulby newhm middlesbrough TS8 0TW (1 page)
7 January 1997Return made up to 08/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
(6 pages)
7 January 1997Return made up to 08/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
(6 pages)
23 January 1996Secretary resigned (1 page)
23 January 1996Registered office changed on 23/01/96 from: 14 the avenue stokesley middlesbrough cleveland TS9 5ET (1 page)
23 January 1996Registered office changed on 23/01/96 from: 14 the avenue stokesley middlesbrough cleveland TS9 5ET (1 page)
23 January 1996New secretary appointed (2 pages)
23 January 1996Secretary resigned (1 page)
23 January 1996New secretary appointed (2 pages)
12 December 1995Secretary resigned (2 pages)
12 December 1995Secretary resigned (2 pages)
8 December 1995Incorporation (22 pages)
8 December 1995Incorporation (22 pages)