Company NameGeofirma Soils Engineering Limited
DirectorsGordon Frank Colenso Banham and Hargreaves Corporate Director Limited
Company StatusActive
Company Number03253067
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Previous NameLong Companies 118 Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(23 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusCurrent
Appointed23 November 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMartin Cornell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(4 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2012)
RoleContractor
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Colchester
CO6 2JX
Director NameStuart Brooke Marston
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(4 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 February 2004)
RoleCivil Engineer
Correspondence AddressInworth House Inworth Lane
Wakes Colne
Colchester
Essex
CO6 2BG
Director NameJonathan Henry Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(4 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 March 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCoggeshall Road
Earls Colne
Colchester
CO6 2JX
Director NameJohn Tuer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(4 months after company formation)
Appointment Duration13 years, 1 month (resigned 08 March 2010)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBay House Clayhall Lane
Great Waldingfield
Sudbury
Suffolk
CO10 0AQ
Secretary NameMr Keith David Gooday
NationalityBritish
StatusResigned
Appointed20 January 1997(4 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2012)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Colchester
CO6 2JX
Director NameMr William George Kettyle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2004(7 years, 5 months after company formation)
Appointment Duration9 years (resigned 01 March 2013)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCoggeshall Road
Earls Colne
Colchester
CO6 2JX
Director NameMr Stephen Robert Clarke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2013)
RoleContractor
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Colchester
CO6 2JX
Secretary NameMr Ian David Saville
StatusResigned
Appointed02 April 2012(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 2016)
RoleCompany Director
Correspondence AddressCoggeshall Road
Earls Colne
Colchester
CO6 2JX
Director NameMr David Giles Salmon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(16 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 March 2019)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Stephen John Dunn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 2013(16 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2019)
RoleEstimator
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Ian David Saville
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(19 years, 3 months after company formation)
Appointment Duration1 day (resigned 09 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Director NameMr Guy Warwick Pugh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(19 years, 3 months after company formation)
Appointment Duration1 day (resigned 09 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Director NameMr Kevin James Stewart Dougan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(19 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameRobert Brotherston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2016(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
County Durham
DH7 9PT
Director NameMr Niall Keith Fraser
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(19 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 February 2017)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMrs Mandy Gorse
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(19 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 February 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address7 Appleton Court
Wakefield
West Yorkshire
WF2 7AR
Director NameMr Graeme Hindmarsh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(19 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 February 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NamePhilip James Smith
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMr Steven Leslie Anson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Contact

Websitegeofirma.co.uk
Telephone01787 224532
Telephone regionSudbury

Location

Registered AddressWest Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Shareholders

19.5k at £1C.a. Blackwell (Contracts) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,212,525
Net Worth£1,255,124
Cash£14,543
Current Liabilities£929,113

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

28 July 2020Delivered on: 4 August 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
23 June 2020Delivered on: 7 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 October 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2018Delivered on: 9 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
19 December 2016Delivered on: 22 December 2016
Persons entitled: Hargreaves Services PLC

Classification: A registered charge
Outstanding
4 February 2016Delivered on: 15 February 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
12 January 2021Delivered on: 13 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 April 2013Delivered on: 5 April 2013
Satisfied on: 28 January 2016
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 April 2013Delivered on: 5 April 2013
Satisfied on: 28 January 2016
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
9 July 1998Delivered on: 11 July 1998
Satisfied on: 18 August 2015
Persons entitled: C.A. Blackwell (Contracts) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

4 March 2021Full accounts made up to 31 May 2020 (27 pages)
13 January 2021Registration of charge 032530670010, created on 12 January 2021 (10 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
4 August 2020Registration of charge 032530670009, created on 28 July 2020 (62 pages)
7 July 2020Registration of charge 032530670008, created on 23 June 2020 (10 pages)
29 January 2020Termination of appointment of Philip James Smith as a director on 28 January 2020 (1 page)
17 January 2020Full accounts made up to 31 May 2019 (26 pages)
31 December 2019Termination of appointment of Steven Leslie Anson as a director on 31 December 2019 (1 page)
31 December 2019Appointment of Mr Gordon Frank Colenso Banham as a director on 31 December 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
30 September 2019Termination of appointment of Stephen John Dunn as a director on 30 September 2019 (1 page)
18 March 2019Termination of appointment of David Giles Salmon as a director on 18 March 2019 (1 page)
16 January 2019Full accounts made up to 31 May 2018 (22 pages)
23 November 2018Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018 (2 pages)
23 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
10 October 2018Registration of charge 032530670007, created on 5 October 2018 (40 pages)
27 September 2018Satisfaction of charge 032530670005 in full (4 pages)
25 August 2018Satisfaction of charge 032530670004 in full (4 pages)
9 August 2018Registration of charge 032530670006, created on 31 July 2018 (60 pages)
26 February 2018Full accounts made up to 31 May 2017 (24 pages)
10 January 2018Termination of appointment of Robert Brotherston as a director on 10 January 2018 (1 page)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 February 2017Full accounts made up to 31 May 2016 (23 pages)
20 February 2017Full accounts made up to 31 May 2016 (23 pages)
15 February 2017Termination of appointment of Niall Keith Fraser as a director on 10 February 2017 (1 page)
15 February 2017Termination of appointment of Niall Keith Fraser as a director on 10 February 2017 (1 page)
15 February 2017Termination of appointment of Graeme Hindmarsh as a director on 10 February 2017 (1 page)
15 February 2017Appointment of Mr Steven Leslie Anson as a director on 10 February 2017 (2 pages)
15 February 2017Appointment of Philip James Smith as a director on 10 February 2017 (2 pages)
15 February 2017Termination of appointment of Graeme Hindmarsh as a director on 10 February 2017 (1 page)
15 February 2017Appointment of Philip James Smith as a director on 10 February 2017 (2 pages)
15 February 2017Appointment of Mr Steven Leslie Anson as a director on 10 February 2017 (2 pages)
14 February 2017Termination of appointment of Mandy Gorse as a director on 10 February 2017 (1 page)
14 February 2017Termination of appointment of Mandy Gorse as a director on 10 February 2017 (1 page)
22 December 2016Registration of charge 032530670005, created on 19 December 2016 (41 pages)
22 December 2016Registration of charge 032530670005, created on 19 December 2016 (41 pages)
1 November 2016Registered office address changed from Coggeshall Road Earls Colne Colchester CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Coggeshall Road Earls Colne Colchester CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Ian David Saville as a secretary on 28 October 2016 (1 page)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 February 2016Appointment of Mr Graeme Hindmarsh as a director on 17 February 2016 (2 pages)
23 February 2016Appointment of Mr Graeme Hindmarsh as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Mrs Mandy Gorse as a director on 17 February 2016 (2 pages)
22 February 2016Termination of appointment of Kevin James Stewart Dougan as a director on 17 February 2016 (1 page)
22 February 2016Termination of appointment of Kevin James Stewart Dougan as a director on 17 February 2016 (1 page)
22 February 2016Appointment of Mr Niall Keith Fraser as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Mr Niall Keith Fraser as a director on 17 February 2016 (2 pages)
22 February 2016Appointment of Mrs Mandy Gorse as a director on 17 February 2016 (2 pages)
15 February 2016Registration of charge 032530670004, created on 4 February 2016 (12 pages)
15 February 2016Registration of charge 032530670004, created on 4 February 2016 (12 pages)
5 February 2016Termination of appointment of Guy Warwick Pugh as a director on 9 January 2016 (13 pages)
5 February 2016Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages)
5 February 2016Appointment of Mr Ian David Saville as a director on 8 January 2016 (3 pages)
5 February 2016Change of accounting reference date (3 pages)
5 February 2016Appointment of Robert Brotherston as a director on 9 January 2016 (3 pages)
5 February 2016Change of accounting reference date (3 pages)
5 February 2016Termination of appointment of Guy Warwick Pugh as a director on 9 January 2016 (13 pages)
5 February 2016Appointment of Mr Guy Warwick Pugh as a director on 8 January 2016 (3 pages)
5 February 2016Statement of company's objects (2 pages)
5 February 2016Appointment of Mr Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages)
5 February 2016Termination of appointment of Ian David Saville as a director on 9 January 2016 (2 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 February 2016Appointment of Mr Ian David Saville as a director on 8 January 2016 (3 pages)
5 February 2016Statement of company's objects (2 pages)
5 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 February 2016Appointment of Mr Kevin James Stewart Dougan as a director on 9 January 2016 (3 pages)
5 February 2016Appointment of Mr Guy Warwick Pugh as a director on 8 January 2016 (3 pages)
5 February 2016Termination of appointment of Ian David Saville as a director on 9 January 2016 (2 pages)
28 January 2016Satisfaction of charge 3 in full (4 pages)
28 January 2016Satisfaction of charge 2 in full (4 pages)
28 January 2016Satisfaction of charge 3 in full (4 pages)
28 January 2016Satisfaction of charge 2 in full (4 pages)
20 January 2016Full accounts made up to 31 December 2014 (23 pages)
20 January 2016Full accounts made up to 31 December 2014 (23 pages)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
17 December 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 19,500
(4 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 19,500
(4 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 19,500
(4 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 19,500
(4 pages)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
23 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
18 August 2015Satisfaction of charge 1 in full (1 page)
18 August 2015Satisfaction of charge 1 in full (1 page)
10 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 19,500
(4 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 19,500
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 19,500
(4 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 19,500
(4 pages)
14 June 2013Termination of appointment of Stephen Clarke as a director (1 page)
14 June 2013Appointment of Mr David Giles Salmon as a director (2 pages)
14 June 2013Termination of appointment of Stephen Clarke as a director (1 page)
14 June 2013Appointment of Mr Stephen John Dunn as a director (2 pages)
14 June 2013Appointment of Mr Stephen John Dunn as a director (2 pages)
14 June 2013Appointment of Mr David Giles Salmon as a director (2 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 March 2013Termination of appointment of William Kettyle as a director (1 page)
8 March 2013Termination of appointment of William Kettyle as a director (1 page)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
7 August 2012Full accounts made up to 31 December 2011 (22 pages)
7 August 2012Full accounts made up to 31 December 2011 (22 pages)
3 July 2012Termination of appointment of Keith Gooday as a secretary (1 page)
3 July 2012Termination of appointment of Keith Gooday as a secretary (1 page)
3 May 2012Termination of appointment of Jonathan Smith as a director (1 page)
3 May 2012Termination of appointment of Martin Cornell as a director (1 page)
3 May 2012Termination of appointment of Jonathan Smith as a director (1 page)
3 May 2012Termination of appointment of Martin Cornell as a director (1 page)
2 April 2012Appointment of Mr Ian David Saville as a secretary (1 page)
2 April 2012Appointment of Mr Ian David Saville as a secretary (1 page)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
5 September 2011Full accounts made up to 31 December 2010 (21 pages)
5 September 2011Full accounts made up to 31 December 2010 (21 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
8 September 2010Full accounts made up to 31 December 2009 (22 pages)
8 September 2010Full accounts made up to 31 December 2009 (22 pages)
20 July 2010Appointment of Mr Stephen Robert Clarke as a director (2 pages)
20 July 2010Appointment of Mr Stephen Robert Clarke as a director (2 pages)
6 April 2010Director's details changed for Jonathan Henry Smith on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Martin Cornell on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Jonathan Henry Smith on 1 January 2010 (2 pages)
6 April 2010Termination of appointment of John Tuer as a director (1 page)
6 April 2010Director's details changed for Jonathan Henry Smith on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mr. William George Kettyle on 1 January 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Keith David Gooday on 1 January 2010 (1 page)
6 April 2010Secretary's details changed for Mr Keith David Gooday on 1 January 2010 (1 page)
6 April 2010Director's details changed for Martin Cornell on 1 January 2010 (2 pages)
6 April 2010Termination of appointment of John Tuer as a director (1 page)
6 April 2010Secretary's details changed for Mr Keith David Gooday on 1 January 2010 (1 page)
6 April 2010Director's details changed for Martin Cornell on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mr. William George Kettyle on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mr. William George Kettyle on 1 January 2010 (2 pages)
29 September 2009Full accounts made up to 31 December 2008 (20 pages)
29 September 2009Full accounts made up to 31 December 2008 (20 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
1 October 2008Full accounts made up to 31 December 2007 (20 pages)
1 October 2008Full accounts made up to 31 December 2007 (20 pages)
22 September 2008Return made up to 20/09/08; full list of members (4 pages)
22 September 2008Return made up to 20/09/08; full list of members (4 pages)
4 October 2007Full accounts made up to 31 December 2006 (22 pages)
4 October 2007Full accounts made up to 31 December 2006 (22 pages)
28 September 2007Return made up to 20/09/07; full list of members (3 pages)
28 September 2007Return made up to 20/09/07; full list of members (3 pages)
16 October 2006Full accounts made up to 31 December 2005 (23 pages)
16 October 2006Full accounts made up to 31 December 2005 (23 pages)
2 October 2006Return made up to 20/09/06; full list of members (3 pages)
2 October 2006Return made up to 20/09/06; full list of members (3 pages)
20 October 2005Full accounts made up to 31 December 2004 (20 pages)
20 October 2005Full accounts made up to 31 December 2004 (20 pages)
19 October 2005Return made up to 20/09/05; full list of members (3 pages)
19 October 2005Return made up to 20/09/05; full list of members (3 pages)
22 October 2004Full accounts made up to 31 December 2003 (19 pages)
22 October 2004Full accounts made up to 31 December 2003 (19 pages)
19 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
23 October 2003Return made up to 20/09/03; full list of members (8 pages)
23 October 2003Return made up to 20/09/03; full list of members (8 pages)
14 October 2003Full accounts made up to 31 December 2002 (20 pages)
14 October 2003Full accounts made up to 31 December 2002 (20 pages)
11 October 2002Full accounts made up to 31 December 2001 (19 pages)
11 October 2002Full accounts made up to 31 December 2001 (19 pages)
26 September 2002Return made up to 20/09/02; full list of members (8 pages)
26 September 2002Return made up to 20/09/02; full list of members (8 pages)
8 January 2002Secretary's particulars changed (1 page)
8 January 2002Secretary's particulars changed (1 page)
24 September 2001Return made up to 20/09/01; full list of members (7 pages)
24 September 2001Full accounts made up to 31 December 2000 (19 pages)
24 September 2001Full accounts made up to 31 December 2000 (19 pages)
24 September 2001Return made up to 20/09/01; full list of members (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (19 pages)
19 October 2000Full accounts made up to 31 December 1999 (19 pages)
10 October 2000Return made up to 20/09/00; full list of members (7 pages)
10 October 2000Return made up to 20/09/00; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (18 pages)
26 October 1999Full accounts made up to 31 December 1998 (18 pages)
7 October 1999Return made up to 20/09/99; no change of members (4 pages)
7 October 1999Return made up to 20/09/99; no change of members (4 pages)
23 October 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1998Director's particulars changed (1 page)
23 October 1998Director's particulars changed (1 page)
23 October 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
7 October 1997Return made up to 20/09/97; full list of members
  • 363(287) ‐ Registered office changed on 07/10/97
(6 pages)
7 October 1997Return made up to 20/09/97; full list of members
  • 363(287) ‐ Registered office changed on 07/10/97
(6 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Registered office changed on 29/01/97 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(9 pages)
29 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(9 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997£ nc 1000/100000 20/01/97 (1 page)
29 January 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(9 pages)
29 January 1997Director resigned (1 page)
29 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
29 January 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
29 January 1997Registered office changed on 29/01/97 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997Ad 20/01/97--------- £ si 19498@1=19498 £ ic 2/19500 (2 pages)
29 January 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
29 January 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
29 January 1997£ nc 1000/100000 20/01/97 (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
29 January 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(9 pages)
29 January 1997Ad 20/01/97--------- £ si 19498@1=19498 £ ic 2/19500 (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
2 January 1997Company name changed long companies 118 LIMITED\certificate issued on 02/01/97 (2 pages)
2 January 1997Company name changed long companies 118 LIMITED\certificate issued on 02/01/97 (2 pages)
20 September 1996Incorporation (18 pages)
20 September 1996Incorporation (18 pages)