Company NameRSK Stats Geoconsult Limited
DirectorAlasdair Alan Ryder
Company StatusActive
Company Number02611785
CategoryPrivate Limited Company
Incorporation Date17 May 1991(32 years, 11 months ago)
Previous NamesRSK Ensr Limited and RSK Geoconsult Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(10 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed12 August 2019(28 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Francis Eugene Toolan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1997)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Stratfords Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8HT
Director NameDr Ian Alastair Stenhouse
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleEnvironmental Scientist
Correspondence Address7 Hale Road
Altrincham
Cheshire
WA14 2EE
Director NameJohn Martin Bayne
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleChartered Engineer
Correspondence AddressFlat 3 Oak House Oak Avenue
Cheadle Road Cheadle Hulme
Manchester
Lancashire
SK4 5DR
Director NameGregory John Pickers
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1997)
RoleCertified Accountant
Correspondence Address4 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Secretary NameGregory John Pickers
NationalityBritish
StatusResigned
Appointed08 October 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address4 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Director NameMr Peter John Witherington
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(4 years, 5 months after company formation)
Appointment Duration25 years, 8 months (resigned 02 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Jeffrey Simon Coutts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(4 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 September 1996)
RoleCivil Eng
Country of ResidenceUnited Kingdom
Correspondence Address66a Bottrells Lane
Chalfont St. Giles
Buckinghamshire
HP8 4EJ
Director NameMr Oliver Ramsden
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1998)
RoleEngineer
Correspondence Address9 Handforth Road
Wilmslow
Cheshire
SK9 2LX
Director NameKlaas Sjoerd Wester
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed04 September 1996(5 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 January 1997)
RoleEngineer
Country of ResidenceNetherlands
Correspondence AddressBouenstraatweg 32
Oldebroek 8096 Pe
Netherlands
Director NameAnthony Horncastle
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 June 2001)
RoleAccountant
Correspondence AddressDeutschordenstrasse 24
Gelnhausen 63571
Germany
Foreign
Secretary NameMr Oliver Ramsden
NationalityBritish
StatusResigned
Appointed31 January 1997(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1998)
RoleEngineer
Correspondence Address9 Handforth Road
Wilmslow
Cheshire
SK9 2LX
Director NameDr Hans-Juergen Pickel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed22 July 1997(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 June 2001)
RoleGeologist
Correspondence AddressSchanzenstr 100
Kassel
D34130
Director NameAndreas Josef Georg Kopton
Date of BirthMay 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed05 June 1998(7 years after company formation)
Appointment Duration3 years (resigned 05 June 2001)
RoleAccountant
Correspondence AddressPromenade 5
Donau Worth
Bavaria
86609
Director NameRobert Petersen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1998(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 2001)
RolePresident Ceo Ensr Corporation
Correspondence Address45 West Street
Beverly Farms
Massachusetts
01915
Secretary NameMr Francis Cullinane
NationalityBritish
StatusResigned
Appointed01 August 1998(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 August 2001)
RoleCompany Director
Correspondence Address25 Carrington Close
Birchwood
Warrington
Cheshire
WA3 7QA
Director NameNigel Paul Board
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(8 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 21 May 2021)
RoleEnvironmental Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameDr Annighofer Frank
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed25 May 2001(10 years after company formation)
Appointment Duration2 months, 1 week (resigned 06 August 2001)
RoleGeneral Manager
Correspondence AddressZum Wildpark 9
Bad Schwabach
D 65307
Germany
Director NameSr V P Edward Bernice
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2001(10 years after company formation)
Appointment Duration2 months, 1 week (resigned 06 August 2001)
RoleFinance
Correspondence Address51 Old Shirley Road
Harvard
01451
United States
Secretary NameDr Sheila Caroline Ryder
NationalityBritish
StatusResigned
Appointed13 August 2001(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2003)
RoleCompany Director
Correspondence AddressThe Forge Pentre Lane
Ashton
Chester
CH3 8BX
Wales
Director NameMr Nigel Brian Austin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(11 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameJohn Raymond Vincent
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 2004)
RoleCompany Director
Correspondence Address50 Basingbourne Road
Fleet
Hampshire
GU52 6TH
Director NameMr Gary James McGuicken
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(11 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Sarah Anne Louise Mogford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(11 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbank Cottage
The Cross Kingsley
Frodsham
Cheshire
WA6 8AB
Secretary NameDr Alasdair Alan Ryder
NationalityBritish
StatusResigned
Appointed14 January 2003(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge
Pentre Lane
Ashton
Cheshire
CH3 8BX
Wales
Director NameDr Paul Stewart Upton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(12 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameRichard Gary Croft
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(14 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 2009)
RoleEnvironmental Engineer
Correspondence Address29 Kewstoke Road
Stoke Bishop
Bristol
BS9 1HA
Secretary NameMr Steven Mills
StatusResigned
Appointed02 October 2009(18 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 August 2019)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Fergus Anderson Collie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2010(18 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR

Contact

Websitewww.rsk.co.uk
Telephone01928 726006
Telephone regionRuncorn

Location

Registered AddressSpring Lodge
172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£2,974,000
Net Worth£1,215,000
Cash£3,202,000
Current Liabilities£2,022,000

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

1 December 2006Delivered on: 6 December 2006
Satisfied on: 23 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
1 June 2005Delivered on: 15 June 2005
Satisfied on: 23 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied
17 November 2004Delivered on: 24 November 2004
Satisfied on: 23 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 17 july 2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
5 October 2004Delivered on: 14 October 2004
Satisfied on: 23 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17 july 2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
11 June 2003Delivered on: 1 July 2003
Satisfied on: 23 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
29 July 2002Delivered on: 6 August 2002
Satisfied on: 23 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 December 1996Delivered on: 6 December 1996
Satisfied on: 16 January 1997
Persons entitled: Fugro Limited

Classification: Debenture
Secured details: £650,000 ("the principal sum") due or to become due from the company to the chargee.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 January 1996Delivered on: 6 February 1996
Satisfied on: 23 December 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 2011Delivered on: 12 April 2011
Satisfied on: 12 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 see image for full details.
Fully Satisfied
19 December 2006Delivered on: 22 December 2006
Satisfied on: 12 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 April 1992Delivered on: 11 May 1992
Satisfied on: 23 December 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 May 2018Delivered on: 1 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: Amongst others, the leasehold property known as or. Being land at frogmore road, 18 frogmore road,. Hemel hempstead, HP3 9RT. Please refer to the. Charge instrument for further details.
Outstanding
25 August 2017Delivered on: 31 August 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Leasehold land: land at frogmore road, 18 frogmore road, hemel hempstead, HP3 9RT.
Outstanding
20 April 2016Delivered on: 27 April 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All the company’s freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details please refer to the instrument.
Outstanding
5 June 2015Delivered on: 12 June 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: All the company's freehold, leasehold, licence or. Other interest in property and any rights in. Intellectual property required for. Operation of its business. For more details, please. Refer to the instrument.
Outstanding

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
13 June 2022Memorandum and Articles of Association (13 pages)
13 June 2022Resolutions
  • RES13 ‐ Company business 27/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 November 2021Accounts for a small company made up to 31 March 2021 (14 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
2 July 2021Termination of appointment of Peter John Witherington as a director on 2 July 2021 (1 page)
3 June 2021Termination of appointment of Nigel Brian Austin as a director on 21 May 2021 (1 page)
3 June 2021Termination of appointment of Gary James Mcguicken as a director on 21 May 2021 (1 page)
3 June 2021Termination of appointment of Nigel Paul Board as a director on 21 May 2021 (1 page)
3 June 2021Termination of appointment of Paul Stewart Upton as a director on 21 May 2021 (1 page)
16 April 2021Accounts for a small company made up to 31 March 2020 (15 pages)
13 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
22 July 2020Director's details changed for Dr Alasdair Alan Ryder on 20 July 2020 (2 pages)
22 July 2020Director's details changed for Dr Paul Stewart Upton on 20 July 2020 (2 pages)
31 March 2020Termination of appointment of Fergus Anderson Collie as a director on 31 March 2020 (1 page)
25 February 2020Director's details changed for Mr Peter John Witherington on 25 February 2020 (2 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
5 November 2019Director's details changed for Mr Fergus Anderson Collie on 5 November 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
15 August 2019Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages)
15 August 2019Termination of appointment of Steven Mills as a secretary on 12 August 2019 (1 page)
1 August 2019Change of details for Rsk Environment Limited as a person with significant control on 14 August 2017 (2 pages)
9 July 2019Director's details changed for Gary James Mcguicken on 9 July 2019 (2 pages)
9 July 2019Director's details changed for Gary James Mcguicken on 1 September 2017 (2 pages)
25 June 2019Director's details changed for Mr Nigel Brian Austin on 25 June 2019 (2 pages)
20 June 2019Director's details changed for Nigel Paul Board on 20 June 2019 (2 pages)
5 February 2019Satisfaction of charge 026117850012 in full (4 pages)
5 February 2019Satisfaction of charge 026117850015 in full (4 pages)
5 February 2019Satisfaction of charge 026117850014 in full (4 pages)
5 February 2019Satisfaction of charge 026117850013 in full (4 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
31 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
1 June 2018Registration of charge 026117850015, created on 25 May 2018 (64 pages)
21 December 2017Accounts for a small company made up to 2 April 2017 (7 pages)
21 December 2017Accounts for a small company made up to 2 April 2017 (7 pages)
30 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 August 2017Registration of charge 026117850014, created on 25 August 2017 (54 pages)
31 August 2017Registration of charge 026117850014, created on 25 August 2017 (54 pages)
10 January 2017Full accounts made up to 3 April 2016 (18 pages)
10 January 2017Full accounts made up to 3 April 2016 (18 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
27 April 2016Registration of charge 026117850013, created on 20 April 2016 (50 pages)
27 April 2016Registration of charge 026117850013, created on 20 April 2016 (50 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 795,000
(9 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 795,000
(9 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approve and authorise transactions 29/05/2015
(3 pages)
18 June 2015Resolutions
  • RES13 ‐ Approve and authorise transactions 29/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 June 2015Satisfaction of charge 11 in full (4 pages)
12 June 2015Registration of charge 026117850012, created on 5 June 2015 (72 pages)
12 June 2015Satisfaction of charge 10 in full (4 pages)
12 June 2015Satisfaction of charge 10 in full (4 pages)
12 June 2015Satisfaction of charge 11 in full (4 pages)
12 June 2015Registration of charge 026117850012, created on 5 June 2015 (72 pages)
12 June 2015Registration of charge 026117850012, created on 5 June 2015 (72 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 795,000
(9 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 795,000
(9 pages)
23 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 795,000
(9 pages)
19 December 2013Full accounts made up to 31 March 2013 (20 pages)
19 December 2013Full accounts made up to 31 March 2013 (20 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 795,000
(9 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 795,000
(9 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 795,000
(9 pages)
6 January 2013Full accounts made up to 31 March 2012 (22 pages)
6 January 2013Full accounts made up to 31 March 2012 (22 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (9 pages)
24 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
24 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
24 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (9 pages)
28 September 2011Full accounts made up to 31 March 2011 (19 pages)
28 September 2011Full accounts made up to 31 March 2011 (19 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
31 December 2010Full accounts made up to 28 March 2010 (19 pages)
31 December 2010Full accounts made up to 28 March 2010 (19 pages)
20 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
20 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
20 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (9 pages)
3 June 2010Resolutions
  • RES13 ‐ Deed of amendment 13/05/2010
(3 pages)
3 June 2010Resolutions
  • RES13 ‐ Deed of amendment 13/05/2010
(3 pages)
24 May 2010Appointment of Mr Fergus Collie as a director (2 pages)
24 May 2010Appointment of Mr Fergus Collie as a director (2 pages)
19 May 2010Termination of appointment of Sarah Mogford Peters as a director (1 page)
19 May 2010Termination of appointment of Sarah Mogford Peters as a director (1 page)
11 May 2010Director's details changed for Dr Paul Upton on 1 October 2009 (1 page)
11 May 2010Director's details changed for Nigel Brian Austin on 1 October 2009 (1 page)
11 May 2010Director's details changed for Sarah Anne Louise Mogford Peters on 1 October 2009 (1 page)
11 May 2010Director's details changed for Sarah Anne Louise Mogford Peters on 1 October 2009 (1 page)
11 May 2010Director's details changed for Dr Paul Upton on 1 October 2009 (1 page)
11 May 2010Director's details changed for Gary James Mcguicken on 1 October 2009 (1 page)
11 May 2010Director's details changed for Sarah Anne Louise Mogford Peters on 1 October 2009 (1 page)
11 May 2010Director's details changed for Nigel Brian Austin on 1 October 2009 (1 page)
11 May 2010Director's details changed for Gary James Mcguicken on 1 October 2009 (1 page)
11 May 2010Director's details changed for Dr Paul Upton on 1 October 2009 (1 page)
11 May 2010Director's details changed for Nigel Brian Austin on 1 October 2009 (1 page)
11 May 2010Director's details changed for Gary James Mcguicken on 1 October 2009 (1 page)
4 May 2010Termination of appointment of Richard Croft as a director (1 page)
4 May 2010Termination of appointment of Alasdair Ryder as a secretary (1 page)
4 May 2010Termination of appointment of Alasdair Ryder as a secretary (1 page)
4 May 2010Termination of appointment of Richard Croft as a director (1 page)
12 January 2010Full accounts made up to 29 March 2009 (21 pages)
12 January 2010Full accounts made up to 29 March 2009 (21 pages)
9 November 2009Appointment of Mr Steven Mills as a secretary (1 page)
9 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
9 November 2009Appointment of Mr Steven Mills as a secretary (1 page)
3 August 2009Company name changed rsk geoconsult LIMITED\certificate issued on 04/08/09 (2 pages)
3 August 2009Company name changed rsk geoconsult LIMITED\certificate issued on 04/08/09 (2 pages)
5 November 2008Return made up to 08/10/08; full list of members (5 pages)
5 November 2008Return made up to 08/10/08; full list of members (5 pages)
2 November 2008Full accounts made up to 31 March 2008 (19 pages)
2 November 2008Full accounts made up to 31 March 2008 (19 pages)
14 April 2008Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page)
14 April 2008Registered office changed on 14/04/2008 from 21-22 park way newbury berkshire RG14 1EE (1 page)
19 November 2007Return made up to 08/10/07; full list of members (3 pages)
19 November 2007Return made up to 08/10/07; full list of members (3 pages)
6 November 2007Full accounts made up to 31 March 2007 (21 pages)
6 November 2007Full accounts made up to 31 March 2007 (21 pages)
31 January 2007Company name changed rsk ensr LIMITED\certificate issued on 31/01/07 (2 pages)
31 January 2007Company name changed rsk ensr LIMITED\certificate issued on 31/01/07 (2 pages)
7 January 2007Declaration of assistance for shares acquisition (8 pages)
7 January 2007Declaration of assistance for shares acquisition (8 pages)
7 January 2007Declaration of assistance for shares acquisition (8 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2007Declaration of assistance for shares acquisition (8 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Particulars of mortgage/charge (13 pages)
22 December 2006Particulars of mortgage/charge (13 pages)
13 December 2006Full accounts made up to 31 March 2006 (18 pages)
13 December 2006Full accounts made up to 31 March 2006 (18 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
27 November 2006Return made up to 08/10/06; full list of members (10 pages)
27 November 2006Return made up to 08/10/06; full list of members (10 pages)
5 December 2005Full accounts made up to 31 March 2005 (15 pages)
5 December 2005Full accounts made up to 31 March 2005 (15 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
18 November 2005Return made up to 08/10/05; full list of members (9 pages)
18 November 2005Return made up to 08/10/05; full list of members (9 pages)
22 June 2005Registered office changed on 22/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page)
22 June 2005Registered office changed on 22/06/05 from: 37 london road newbury berkshire RG14 1JL (1 page)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Return made up to 08/10/04; full list of members (9 pages)
16 November 2004Return made up to 08/10/04; full list of members (9 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
17 August 2004Full accounts made up to 31 March 2004 (14 pages)
17 August 2004Full accounts made up to 31 March 2004 (14 pages)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
28 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2003Full accounts made up to 31 March 2003 (14 pages)
29 August 2003Full accounts made up to 31 March 2003 (14 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
9 April 2003Company name changed ensr international LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed ensr international LIMITED\certificate issued on 09/04/03 (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
4 December 2002Full accounts made up to 31 March 2002 (12 pages)
4 December 2002Full accounts made up to 31 March 2002 (12 pages)
7 November 2002Return made up to 08/10/02; full list of members (7 pages)
7 November 2002Return made up to 08/10/02; full list of members (7 pages)
6 August 2002Particulars of mortgage/charge (7 pages)
6 August 2002Particulars of mortgage/charge (7 pages)
11 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
11 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
20 November 2001Full accounts made up to 30 June 2001 (11 pages)
20 November 2001Full accounts made up to 30 June 2001 (11 pages)
12 November 2001Director resigned (1 page)
12 November 2001Return made up to 08/10/01; full list of members (8 pages)
12 November 2001Director resigned (1 page)
12 November 2001Return made up to 08/10/01; full list of members (8 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
30 October 2001Auditor's resignation (1 page)
30 October 2001Auditor's resignation (1 page)
11 September 2001New director appointed (3 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 9 michigan avenue salford quays manchester M5 2GY (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Registered office changed on 11/09/01 from: 9 michigan avenue salford quays manchester M5 2GY (1 page)
11 September 2001New director appointed (3 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2000Return made up to 08/10/00; full list of members (8 pages)
11 October 2000Return made up to 08/10/00; full list of members (8 pages)
10 August 2000Accounts for a small company made up to 30 June 2000 (8 pages)
10 August 2000Accounts for a small company made up to 30 June 2000 (8 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
5 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
26 August 1999Accounts for a small company made up to 30 June 1999 (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (17 pages)
4 May 1999Full accounts made up to 30 June 1998 (17 pages)
22 December 1998Return made up to 08/10/98; no change of members (6 pages)
22 December 1998Return made up to 08/10/98; no change of members (6 pages)
9 November 1998Secretary resigned;director resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998Secretary resigned;director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
18 April 1998Memorandum and Articles of Association (6 pages)
18 April 1998Memorandum and Articles of Association (6 pages)
9 April 1998Full accounts made up to 30 June 1997 (13 pages)
9 April 1998Full accounts made up to 30 June 1997 (13 pages)
10 October 1997Return made up to 08/10/97; full list of members (8 pages)
10 October 1997Return made up to 08/10/97; full list of members (8 pages)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
14 April 1997Registered office changed on 14/04/97 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT (1 page)
14 April 1997Registered office changed on 14/04/97 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT (1 page)
3 April 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
3 April 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
1 April 1997Company name changed fugro environmental LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed fugro environmental LIMITED\certificate issued on 01/04/97 (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997Secretary resigned;director resigned (1 page)
17 February 1997Secretary resigned;director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
22 January 1997Ad 17/01/97--------- £ si 120000@1=120000 £ ic 675000/795000 (2 pages)
22 January 1997Ad 17/01/97--------- £ si 120000@1=120000 £ ic 675000/795000 (2 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996£ nc 100/2000000 19/12/96 (1 page)
23 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1996£ nc 100/2000000 19/12/96 (1 page)
23 December 1996Ad 19/12/96--------- £ si 674998@1=674998 £ ic 2/675000 (2 pages)
23 December 1996Ad 19/12/96--------- £ si 674998@1=674998 £ ic 2/675000 (2 pages)
23 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1996Memorandum and Articles of Association (7 pages)
16 December 1996Memorandum and Articles of Association (7 pages)
6 December 1996Particulars of mortgage/charge (11 pages)
6 December 1996Particulars of mortgage/charge (11 pages)
8 October 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1996Full accounts made up to 31 December 1995 (14 pages)
8 October 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1996Full accounts made up to 31 December 1995 (14 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
9 September 1996Director resigned (2 pages)
9 September 1996New director appointed (1 page)
9 September 1996New director appointed (1 page)
9 September 1996Director resigned (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
6 February 1996Particulars of mortgage/charge (3 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
11 October 1995Return made up to 08/10/95; full list of members (6 pages)
11 October 1995Full accounts made up to 31 December 1994 (13 pages)
11 October 1995Full accounts made up to 31 December 1994 (13 pages)
11 October 1995Return made up to 08/10/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
9 July 1992Company name changed diverse analyticals LIMITED\certificate issued on 10/07/92 (2 pages)
9 July 1992Company name changed diverse analyticals LIMITED\certificate issued on 10/07/92 (2 pages)
3 December 1991Company name changed cobcourt LIMITED\certificate issued on 04/12/91 (2 pages)
3 December 1991Company name changed cobcourt LIMITED\certificate issued on 04/12/91 (2 pages)
17 May 1991Incorporation (13 pages)
17 May 1991Incorporation (13 pages)