Company NameGeoinvestigate Ltd
DirectorsRoss Nicolson and Stuart Alexander Howe
Company StatusActive
Company Number03376527
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Ross Nicolson
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed27 May 1997(same day as company formation)
RoleSite Investigation
Country of ResidenceEngland
Correspondence AddressNewstead
New Road
Windermere
Cumbria
LA23 2EE
Secretary NameJune Nicolson
NationalityBritish
StatusCurrent
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNewstead
New Road
Windemere
Cumbria
LA23 2EE
Director NameMr Stuart Alexander Howe
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(16 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleGeologist
Country of ResidenceEngland
Correspondence AddressProspect House Carlton-In-Cleveland
Middlesbrough
Cleveland
TS9 7BB

Contact

Websitewww.geoinvestigate.co.uk/
Telephone01642 713779
Telephone regionMiddlesbrough

Location

Registered AddressUnit 4 Terry Dicken Industrial
Ellerbeckway Stokesley
Middlesbrough
Cleveland
TS9 7AE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby
WardStokesley
Built Up AreaStokesley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1June Nicolson
50.00%
Ordinary
40 at £1Ross Nicholson
40.00%
Ordinary
10 at £1Stuart Howe
10.00%
Ordinary

Financials

Year2014
Net Worth£101
Current Liabilities£158,858

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

6 October 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
1 June 2020Cessation of Ross Nicolson as a person with significant control on 1 June 2020 (1 page)
1 June 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
17 December 2019Statement of capital following an allotment of shares on 1 December 2019
  • GBP 200
(4 pages)
11 September 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 May 2018 (4 pages)
30 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
5 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
13 July 2017Notification of Ross Nicolson as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of June Nicolson as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Ross Nicolson as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of June Nicolson as a person with significant control on 6 April 2016 (2 pages)
27 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
27 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (11 pages)
2 October 2015Total exemption small company accounts made up to 31 May 2015 (11 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (12 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (12 pages)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Appointment of Mr Stuart Alexander Howe as a director (2 pages)
13 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Appointment of Mr Stuart Alexander Howe as a director (2 pages)
28 August 2013Total exemption full accounts made up to 31 May 2013 (18 pages)
28 August 2013Total exemption full accounts made up to 31 May 2013 (18 pages)
14 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption full accounts made up to 31 May 2012 (22 pages)
16 October 2012Total exemption full accounts made up to 31 May 2012 (22 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (18 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (18 pages)
3 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption full accounts made up to 31 May 2010 (17 pages)
15 September 2010Total exemption full accounts made up to 31 May 2010 (17 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption full accounts made up to 31 May 2009 (22 pages)
2 September 2009Total exemption full accounts made up to 31 May 2009 (22 pages)
19 June 2009Return made up to 20/05/09; full list of members (3 pages)
19 June 2009Return made up to 20/05/09; full list of members (3 pages)
2 October 2008Group of companies' accounts made up to 31 May 2008 (13 pages)
2 October 2008Group of companies' accounts made up to 31 May 2008 (13 pages)
30 May 2008Return made up to 20/05/08; full list of members (3 pages)
30 May 2008Return made up to 20/05/08; full list of members (3 pages)
23 October 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
23 October 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
8 June 2007Return made up to 20/05/07; full list of members (2 pages)
8 June 2007Return made up to 20/05/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
21 December 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
8 August 2006Return made up to 20/05/06; full list of members (6 pages)
8 August 2006Return made up to 20/05/06; full list of members (6 pages)
7 November 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
7 November 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
7 June 2005Return made up to 20/05/05; full list of members (6 pages)
7 June 2005Return made up to 20/05/05; full list of members (6 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
23 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2003Registered office changed on 18/11/03 from: 2 the beeches stokesley middlesbrough cleveland TS9 5PR (1 page)
18 November 2003Registered office changed on 18/11/03 from: 2 the beeches stokesley middlesbrough cleveland TS9 5PR (1 page)
18 November 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
18 November 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
30 June 2003Return made up to 27/05/03; full list of members (6 pages)
30 June 2003Return made up to 27/05/03; full list of members (6 pages)
17 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
17 January 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
5 July 2002Return made up to 27/05/02; full list of members (6 pages)
5 July 2002Return made up to 27/05/02; full list of members (6 pages)
30 May 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
30 May 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
11 July 2001Return made up to 27/05/01; full list of members (6 pages)
11 July 2001Return made up to 27/05/01; full list of members (6 pages)
6 April 2001Accounts made up to 31 May 2000 (11 pages)
6 April 2001Accounts made up to 31 May 2000 (11 pages)
7 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Accounts made up to 31 May 1999 (12 pages)
23 February 2000Accounts made up to 31 May 1999 (12 pages)
29 June 1999Return made up to 27/05/99; full list of members (6 pages)
29 June 1999Return made up to 27/05/99; full list of members (6 pages)
17 November 1998Accounts made up to 31 May 1998 (12 pages)
17 November 1998Accounts made up to 31 May 1998 (12 pages)
3 June 1998Return made up to 27/05/98; full list of members (6 pages)
3 June 1998Return made up to 27/05/98; full list of members (6 pages)
27 May 1997Incorporation (17 pages)
27 May 1997Incorporation (17 pages)