Company NameGeol-Consultants Limited
Company StatusActive
Company Number04102697
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMichael Foster
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMalan Croft
Scarborough Road
Sunderland
Tyne & Wear
SR3 1LD
Director NameMr Paul Evans
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(same day as company formation)
RoleLand Surveyor
Country of ResidenceEngland
Correspondence Address20a Rowland Burn Way
Rowlands Gill
Tyne & Wear
NE39 2PU
Secretary NameMichael Foster
NationalityBritish
StatusCurrent
Appointed06 November 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMalan Croft
Scarborough Road
Sunderland
Tyne & Wear
SR3 1LD
Director NameMr Terence McMenam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(19 years after company formation)
Appointment Duration4 years, 4 months
RoleEngineering Geologist
Country of ResidenceEngland
Correspondence AddressTectonic House Unit 11 Queens Court Third Avenue
Gateshead
Tyne & Wear
NE11 0BU
Director NameMr Richard Stanley Stripp
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(19 years after company formation)
Appointment Duration4 years, 4 months
RoleGeo-Environmental Engineer
Country of ResidenceEngland
Correspondence AddressTectonic House Unit 11 Queens Court Third Avenue
Gateshead
Tyne & Wear
NE11 0BU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitegeolandconsultants.co.uk

Location

Registered AddressTectonic House Unit 11 Queens Court
Third Avenue Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

50 at £1Lynne Foster
50.00%
Ordinary
50 at £1Paul Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£382,390
Cash£99,580
Current Liabilities£64,673

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

29 October 2012Delivered 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 2009Delivered 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 2006Delivered 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

Filing History

27 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
3 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
6 November 2019Appointment of Mr Richard Stanley Stripp as a director on 6 November 2019 (2 pages)
6 November 2019Appointment of Mr Terence Mcmenam as a director on 6 November 2019 (2 pages)
13 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(5 pages)
19 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Michael Foster on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Michael Foster on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Paul Evans on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Paul Evans on 18 November 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 November 2008Return made up to 06/11/08; full list of members (4 pages)
12 November 2008Return made up to 06/11/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 November 2007Return made up to 06/11/07; full list of members (2 pages)
19 November 2007Return made up to 06/11/07; full list of members (2 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 January 2007Return made up to 06/11/06; full list of members (2 pages)
2 January 2007Return made up to 06/11/06; full list of members (2 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 June 2006Registered office changed on 06/06/06 from: unit 24 philadelphia complex houghton le spring tyne & wear DH4 4UG (1 page)
6 June 2006Registered office changed on 06/06/06 from: unit 24 philadelphia complex houghton le spring tyne & wear DH4 4UG (1 page)
11 November 2005Return made up to 06/11/05; full list of members (2 pages)
11 November 2005Return made up to 06/11/05; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 November 2003Return made up to 06/11/03; full list of members (7 pages)
17 November 2003Return made up to 06/11/03; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 November 2002Return made up to 06/11/02; full list of members (7 pages)
16 November 2002Return made up to 06/11/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 January 2002Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Ad 28/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2001Ad 28/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
17 October 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
12 December 2000Registered office changed on 12/12/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
12 December 2000Director resigned (1 page)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New secretary appointed;new director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Secretary resigned (1 page)
6 November 2000Incorporation (12 pages)
6 November 2000Incorporation (12 pages)