Scarborough Road
Sunderland
Tyne & Wear
SR3 1LD
Director Name | Mr Paul Evans |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2000(same day as company formation) |
Role | Land Surveyor |
Country of Residence | England |
Correspondence Address | 20a Rowland Burn Way Rowlands Gill Tyne & Wear NE39 2PU |
Secretary Name | Michael Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Malan Croft Scarborough Road Sunderland Tyne & Wear SR3 1LD |
Director Name | Mr Terence McMenam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(19 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Engineering Geologist |
Country of Residence | England |
Correspondence Address | Tectonic House Unit 11 Queens Court Third Avenue Gateshead Tyne & Wear NE11 0BU |
Director Name | Mr Richard Stanley Stripp |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(19 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Geo-Environmental Engineer |
Country of Residence | England |
Correspondence Address | Tectonic House Unit 11 Queens Court Third Avenue Gateshead Tyne & Wear NE11 0BU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | geolandconsultants.co.uk |
---|
Registered Address | Tectonic House Unit 11 Queens Court Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
50 at £1 | Lynne Foster 50.00% Ordinary |
---|---|
50 at £1 | Paul Evans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382,390 |
Cash | £99,580 |
Current Liabilities | £64,673 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
29 October 2012 | Delivered on: 13 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
---|---|
12 June 2009 | Delivered on: 2 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 93 coltsfoot gardens, windy nook, gateshead, tyne & wear t/no. TY263903 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 December 2006 | Delivered on: 22 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h proeprty known as unit 19 fanny pit site old durham road gateshead t/n TY450371,together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
27 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
6 November 2019 | Appointment of Mr Richard Stanley Stripp as a director on 6 November 2019 (2 pages) |
6 November 2019 | Appointment of Mr Terence Mcmenam as a director on 6 November 2019 (2 pages) |
13 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
9 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Michael Foster on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Michael Foster on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Evans on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Paul Evans on 18 November 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 January 2007 | Return made up to 06/11/06; full list of members (2 pages) |
2 January 2007 | Return made up to 06/11/06; full list of members (2 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: unit 24 philadelphia complex houghton le spring tyne & wear DH4 4UG (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: unit 24 philadelphia complex houghton le spring tyne & wear DH4 4UG (1 page) |
11 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
11 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 November 2004 | Return made up to 06/11/04; full list of members
|
17 November 2004 | Return made up to 06/11/04; full list of members
|
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
17 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
16 November 2002 | Return made up to 06/11/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 January 2002 | Return made up to 06/11/01; full list of members
|
28 January 2002 | Return made up to 06/11/01; full list of members
|
25 October 2001 | Ad 28/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2001 | Ad 28/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
17 October 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New secretary appointed;new director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
6 November 2000 | Incorporation (12 pages) |
6 November 2000 | Incorporation (12 pages) |