Company NameGeospatial Research Ltd
Company StatusActive
Company Number05048094
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Richard Raimes Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Chapel Mews
Gilesgate
Durham
DH1 1WB
Director NameDr Kenneth John Wilson McCaffrey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomfoot
Thornley Village
Bishop Auckland
County Durham
DL13 4NX
Secretary NameDr Richard Raimes Jones
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Chapel Mews
Gilesgate
Durham
DH1 1WB
Director NameProf Robert Edmund Holdsworth
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(2 months, 1 week after company formation)
Appointment Duration20 years
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address1 Hurstleigh
Carlton
Stockton On Tees
Cleveland
TS21 1DX
Director NameDr Susan Emma Daniels
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2023)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Suite 7, Harrison House Hawthorn Terrace
Durham
DH1 4EL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitegeospatial-research.com
Telephone0191 3841759
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressForster House Suite 2 Forster House
Finchale Road
Durham
DH1 5HL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Shareholders

380 at £1Dr Richard Jones
38.00%
Ordinary
240 at £1University Of Durham
24.00%
Ordinary A
190 at £1Kenneth Mccaffrey
19.00%
Ordinary
190 at £1Robert Holdsworth
19.00%
Ordinary

Financials

Year2014
Net Worth£581,098
Cash£467,832
Current Liabilities£163,737

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

1 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
16 November 2020Registered office address changed from Department of Earth Sciences University of Durham Durham DH1 3LE to 1 Hurstleigh Carlton Village Stockton-on-Tees Durham TS21 1DX on 16 November 2020 (1 page)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
27 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(8 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(8 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(8 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Register inspection address has been changed (1 page)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(8 pages)
10 March 2014Register inspection address has been changed (1 page)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(8 pages)
10 March 2014Register(s) moved to registered inspection location (1 page)
10 March 2014Register(s) moved to registered inspection location (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Director's details changed for Dr Richard Raimes Jones on 18 February 2010 (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Dr Robert Edmund Holdsworth on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Kenneth John Wilson Mccaffrey on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Robert Edmund Holdsworth on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Kenneth John Wilson Mccaffrey on 18 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Richard Raimes Jones on 18 February 2010 (2 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 18/02/09; full list of members (4 pages)
11 March 2009Return made up to 18/02/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Amended accounts made up to 31 March 2007 (7 pages)
22 December 2008Amended accounts made up to 31 March 2007 (7 pages)
26 March 2008Return made up to 18/02/08; full list of members (4 pages)
26 March 2008Return made up to 18/02/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2007Return made up to 18/02/07; full list of members (4 pages)
20 March 2007Return made up to 18/02/07; full list of members (4 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 18/02/06; full list of members (4 pages)
27 March 2006Return made up to 18/02/06; full list of members (4 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 October 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
10 March 2005Secretary's particulars changed;director's particulars changed (1 page)
10 March 2005Secretary's particulars changed;director's particulars changed (1 page)
10 March 2005Secretary's particulars changed;director's particulars changed (1 page)
10 March 2005Secretary's particulars changed;director's particulars changed (1 page)
23 June 2004S-div 09/06/04 (1 page)
23 June 2004Particulars of contract relating to shares (4 pages)
23 June 2004Particulars of contract relating to shares (4 pages)
23 June 2004S-div 09/06/04 (1 page)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 June 2004Ad 09/06/04--------- £ si 978@1=978 £ ic 22/1000 (2 pages)
23 June 2004Ad 09/06/04--------- £ si 978@1=978 £ ic 22/1000 (2 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Ad 18/02/04--------- £ si 20@1=20 £ ic 2/22 (2 pages)
18 March 2004Ad 18/02/04--------- £ si 20@1=20 £ ic 2/22 (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
18 February 2004Incorporation (13 pages)
18 February 2004Incorporation (13 pages)