Company NameGeocore Site Investigations Limited
Company StatusActive
Company Number04042825
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(19 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(19 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMs Claire Ashley Knighton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2019(19 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMs Sally Evans
StatusCurrent
Appointed09 August 2019(19 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Adam Matthew Miller Woodhead
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleLand Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMrs Michelle Soo Lin Woodhead
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArch House
Church Lane, Nunthorpe
Middlesbrough
Cleveland
TS7 0PD
Director NameMrs Michelle Soo Lin Woodhead
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(8 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 29 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressArch House
Church Lane, Nunthorpe
Middlesbrough
Cleveland
TS7 0PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegeocore.co.uk
Telephone01642 481144
Telephone regionMiddlesbrough

Location

Registered AddressSpring Lodge
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

Shareholders

501 at £1Adam Matthew Miller Woodhead
50.05%
Ordinary
500 at £1Michelle Soo Lin Woodhead
49.95%
Ordinary A

Financials

Year2014
Net Worth£1,009,349
Cash£80,687
Current Liabilities£430,598

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

6 August 2021Delivered 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 2020Delivered 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 2020Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

26 August 2020Registration of charge 040428250004, created on 18 August 2020 (156 pages)
4 August 2020Change of details for Rsk Environment Limited as a person with significant control on 9 August 2019 (2 pages)
4 August 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
23 April 2020Memorandum and Articles of Association (12 pages)
23 April 2020Resolutions
  • RES13 ‐ Documents related to facilities agreement 24/03/2020
(4 pages)
14 April 2020Registration of charge 040428250003, created on 9 April 2020 (13 pages)
27 December 2019Satisfaction of charge 1 in full (1 page)
20 September 2019Notification of Rsk Environment Limited as a person with significant control on 9 August 2019 (1 page)
19 September 2019Registered 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 2019Appointment of Ms Claire Knighton as a director on 9 August 2019 (2 pages)
18 September 2019Appointment of Mr Alasdair Alan Ryder as a director on 9 August 2019 (2 pages)
18 September 2019Cessation of Michelle Soo Lin Woodhead as a person with significant control on 9 August 2019 (1 page)
18 September 2019Appointment of Ms Sally Evans as a secretary on 9 August 2019 (2 pages)
18 September 2019Appointment of Ms Abigail Draper as a director on 9 August 2019 (2 pages)
18 September 2019Cessation of Adam Matthew Miller Woodhead as a person with significant control on 9 August 2019 (1 page)
18 September 2019Termination of appointment of Michelle Soo Lin Woodhead as a secretary on 9 August 2019 (1 page)
10 September 2019Satisfaction of charge 2 in full (2 pages)
30 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
11 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
25 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,001
(6 pages)
9 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,001
(6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,001
(6 pages)
5 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,001
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(6 pages)
10 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
5 January 2011Amended accounts made up to 31 March 2010 (8 pages)
5 January 2011Amended accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
10 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
8 October 2010Registered office address changed from the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 8 October 2010 (1 page)
8 October 2010Director's details changed for Michelle Soo Lin Woodhead on 28 July 2010 (2 pages)
8 October 2010Registered office address changed from the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 8 October 2010 (1 page)
8 October 2010Registered office address changed from the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 8 October 2010 (1 page)
8 October 2010Director's details changed for Michelle Soo Lin Woodhead on 28 July 2010 (2 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 September 2009Return made up to 28/07/09; full list of members (4 pages)
10 September 2009Return made up to 28/07/09; full list of members (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 November 2008Director appointed michelle soo-lin woodhead (2 pages)
11 November 2008Director appointed michelle soo-lin woodhead (2 pages)
18 August 2008Return made up to 28/07/08; full list of members (3 pages)
18 August 2008Return made up to 28/07/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2007Return made up to 28/07/07; full list of members (2 pages)
15 August 2007Return made up to 28/07/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
18 August 2006Return made up to 28/07/06; full list of members (2 pages)
18 August 2006Return made up to 28/07/06; full list of members (2 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Secretary's particulars changed (1 page)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 August 2005Return made up to 28/07/05; full list of members (2 pages)
1 August 2005Return made up to 28/07/05; full list of members (2 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 August 2004Return made up to 28/07/04; full list of members (6 pages)
10 August 2004Return made up to 28/07/04; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 August 2003Return made up to 28/07/03; full list of members (6 pages)
27 August 2003Return made up to 28/07/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 October 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
23 October 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
12 September 2001Return made up to 28/07/01; full list of members (6 pages)
12 September 2001Return made up to 28/07/01; full list of members (6 pages)
27 July 2001Registered office changed on 27/07/01 from: unit 34 redcar station business centre, stat, redcar cleveland TS10 1RD (1 page)
27 July 2001Registered office changed on 27/07/01 from: unit 34 redcar station business centre, stat, redcar cleveland TS10 1RD (1 page)
17 May 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
17 May 2001Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
10 January 2001Ad 06/09/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
10 January 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
10 January 2001Ad 06/09/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
10 January 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned (1 page)
28 July 2000Incorporation (18 pages)
28 July 2000Incorporation (18 pages)