Gilesgate
Durham
DH1 1WB
Director Name | Dr Kenneth John Wilson McCaffrey |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2004(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broomfoot Thornley Village Bishop Auckland County Durham DL13 4NX |
Secretary Name | Dr Richard Raimes Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Chapel Mews Gilesgate Durham DH1 1WB |
Director Name | Prof Robert Edmund Holdsworth |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 20 years |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hurstleigh Carlton Stockton On Tees Cleveland TS21 1DX |
Director Name | Dr Susan Emma Daniels |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 December 2023) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Office Suite 7, Harrison House Hawthorn Terrace Durham DH1 4EL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | geospatial-research.com |
---|---|
Telephone | 0191 3841759 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Forster House Suite 2 Forster House Finchale Road Durham DH1 5HL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
380 at £1 | Dr Richard Jones 38.00% Ordinary |
---|---|
240 at £1 | University Of Durham 24.00% Ordinary A |
190 at £1 | Kenneth Mccaffrey 19.00% Ordinary |
190 at £1 | Robert Holdsworth 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £581,098 |
Cash | £467,832 |
Current Liabilities | £163,737 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
1 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
16 November 2020 | Registered 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 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Register inspection address has been changed (1 page) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Register inspection address has been changed (1 page) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Register(s) moved to registered inspection location (1 page) |
10 March 2014 | Register(s) moved to registered inspection location (1 page) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Director's details changed for Dr Richard Raimes Jones on 18 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Dr Robert Edmund Holdsworth on 18 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Kenneth John Wilson Mccaffrey on 18 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Robert Edmund Holdsworth on 18 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Kenneth John Wilson Mccaffrey on 18 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr Richard Raimes Jones on 18 February 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
22 December 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
26 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 March 2007 | Return made up to 18/02/07; full list of members (4 pages) |
20 March 2007 | Return made up to 18/02/07; full list of members (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 18/02/06; full list of members (4 pages) |
27 March 2006 | Return made up to 18/02/06; full list of members (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 October 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
18 October 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
18 March 2005 | Return made up to 18/02/05; full list of members
|
18 March 2005 | Return made up to 18/02/05; full list of members
|
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2004 | S-div 09/06/04 (1 page) |
23 June 2004 | Particulars of contract relating to shares (4 pages) |
23 June 2004 | Particulars of contract relating to shares (4 pages) |
23 June 2004 | S-div 09/06/04 (1 page) |
23 June 2004 | Resolutions
|
23 June 2004 | Ad 09/06/04--------- £ si 978@1=978 £ ic 22/1000 (2 pages) |
23 June 2004 | Ad 09/06/04--------- £ si 978@1=978 £ ic 22/1000 (2 pages) |
23 June 2004 | Resolutions
|
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Ad 18/02/04--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
18 March 2004 | Ad 18/02/04--------- £ si 20@1=20 £ ic 2/22 (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Incorporation (13 pages) |
18 February 2004 | Incorporation (13 pages) |