Helsby
Cheshire
WA6 0AR
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2019(19 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Cheshire WA6 0AR |
Director Name | Ms Claire Ashley Knighton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2019(19 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Lodge Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Ms Sally Evans |
---|---|
Status | Current |
Appointed | 09 August 2019(19 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Spring Lodge Chester Road Helsby Cheshire WA6 0AR |
Director Name | Mr Adam Matthew Miller Woodhead |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Land Surveyor |
Country of Residence | England |
Correspondence Address | Spring Lodge Chester Road Helsby Cheshire WA6 0AR |
Secretary Name | Mrs Michelle Soo Lin Woodhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch House Church Lane, Nunthorpe Middlesbrough Cleveland TS7 0PD |
Director Name | Mrs Michelle Soo Lin Woodhead |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 29 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Arch House Church Lane, Nunthorpe Middlesbrough Cleveland TS7 0PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | geocore.co.uk |
---|---|
Telephone | 01642 481144 |
Telephone region | Middlesbrough |
Registered Address | Spring Lodge Chester Road Helsby Cheshire WA6 0AR |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Helsby |
Ward | Helsby |
Built Up Area | Helsby |
Address Matches | Over 70 other UK companies use this postal address |
501 at £1 | Adam Matthew Miller Woodhead 50.05% Ordinary |
---|---|
500 at £1 | Michelle Soo Lin Woodhead 49.95% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,009,349 |
Cash | £80,687 |
Current Liabilities | £430,598 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
6 August 2021 | Delivered on: 15 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
9 April 2020 | Delivered on: 14 April 2020 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument)) Classification: A registered charge Outstanding |
22 December 2009 | Delivered on: 30 December 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: L/H unit at tralee close kirkleatham business park redcar 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 |
19 January 2009 | Delivered on: 23 January 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
26 August 2020 | Registration of charge 040428250004, created on 18 August 2020 (156 pages) |
---|---|
4 August 2020 | Change of details for Rsk Environment Limited as a person with significant control on 9 August 2019 (2 pages) |
4 August 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
23 April 2020 | Memorandum and Articles of Association (12 pages) |
23 April 2020 | Resolutions
|
14 April 2020 | Registration of charge 040428250003, created on 9 April 2020 (13 pages) |
27 December 2019 | Satisfaction of charge 1 in full (1 page) |
20 September 2019 | Notification of Rsk Environment Limited as a person with significant control on 9 August 2019 (1 page) |
19 September 2019 | Registered office address changed from Tralee Close Kirkleatham Business Park Redcar Cleveland TS10 5SG to Spring Lodge Chester Road Helsby Cheshire WA6 0AR on 19 September 2019 (1 page) |
18 September 2019 | Appointment of Ms Claire Knighton as a director on 9 August 2019 (2 pages) |
18 September 2019 | Appointment of Mr Alasdair Alan Ryder as a director on 9 August 2019 (2 pages) |
18 September 2019 | Cessation of Michelle Soo Lin Woodhead as a person with significant control on 9 August 2019 (1 page) |
18 September 2019 | Appointment of Ms Sally Evans as a secretary on 9 August 2019 (2 pages) |
18 September 2019 | Appointment of Ms Abigail Draper as a director on 9 August 2019 (2 pages) |
18 September 2019 | Cessation of Adam Matthew Miller Woodhead as a person with significant control on 9 August 2019 (1 page) |
18 September 2019 | Termination of appointment of Michelle Soo Lin Woodhead as a secretary on 9 August 2019 (1 page) |
10 September 2019 | Satisfaction of charge 2 in full (2 pages) |
30 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
11 September 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
25 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
10 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
10 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Registered office address changed from the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 8 October 2010 (1 page) |
8 October 2010 | Director's details changed for Michelle Soo Lin Woodhead on 28 July 2010 (2 pages) |
8 October 2010 | Registered office address changed from the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 8 October 2010 (1 page) |
8 October 2010 | Director's details changed for Michelle Soo Lin Woodhead on 28 July 2010 (2 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 November 2008 | Director appointed michelle soo-lin woodhead (2 pages) |
11 November 2008 | Director appointed michelle soo-lin woodhead (2 pages) |
18 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
27 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 August 2002 | Return made up to 28/07/02; full list of members
|
9 August 2002 | Return made up to 28/07/02; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 October 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
23 October 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
12 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
12 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: unit 34 redcar station business centre, stat, redcar cleveland TS10 1RD (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: unit 34 redcar station business centre, stat, redcar cleveland TS10 1RD (1 page) |
17 May 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
17 May 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
10 January 2001 | Ad 06/09/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
10 January 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
10 January 2001 | Ad 06/09/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
10 January 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
28 July 2000 | Incorporation (18 pages) |
28 July 2000 | Incorporation (18 pages) |