Company NameId Geoenvironmental Limited
Company StatusActive
Company Number07085581
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)
Previous NameMMI Geo Environmental Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Brandon Rice-Birchall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian House Tatton Street
Knutsford
Cheshire
WA16 6AG
Director NameMr Nicholas Michael Ward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian House Tatton Street
Knutsford
Cheshire
WA16 6AG
Director NameMr Michael Thomas Jones
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCaledonian House Tatton Street
Knutsford
Cheshire
WA16 6AG
Secretary NameDr Brandon Rice - Birchall
StatusCurrent
Appointed24 June 2010(7 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressCaledonian House Tatton Street
Knutsford
Cheshire
WA16 6AG
Director NameMr Richard John Connolly
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMmi House The Pavillions Business Park Mobberley R
Knutsford
WA16 8ZR
Secretary NameRichard Connolly
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMmi House The Pavillions Business Park
Knutsford
WA16 8ZR
Director NameMr Stephen Dennis Justice
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(6 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 29 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringwood Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ

Contact

Telephone01565 755557
Telephone regionKnutsford

Location

Registered AddressDane Mill Business Centre
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches9 other UK companies use this postal address

Shareholders

333 at £0.001Nicholas Ward
8.33%
Ordinary
267 at £0.001Michael Jones
6.68%
Ordinary
1 at £1Brandon Rice-birchall
25.00%
Ordinary A
1 at £1Michael Jones
25.00%
Ordinary C
1 at £1Nicholas Ward
25.00%
Ordinary B
400 at £0.001Brandon Rice-birchall
10.00%
Ordinary

Financials

Year2014
Net Worth£90,015
Cash£64,149
Current Liabilities£143,799

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

8 January 2021Confirmation statement made on 24 November 2020 with updates (6 pages)
8 January 2021Director's details changed for Mr Michael Thomas Jones on 8 January 2021 (2 pages)
11 December 2020Director's details changed for Mr Michael Thomas Jones on 11 December 2020 (2 pages)
26 November 2020Unaudited abridged accounts made up to 31 July 2020 (11 pages)
7 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 July 2019 (10 pages)
13 December 2018Unaudited abridged accounts made up to 31 July 2018 (9 pages)
7 December 2018Confirmation statement made on 24 November 2018 with updates (6 pages)
25 January 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
8 January 2018Notification of Michael Thomas Jones as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Notification of Nicholas Michael Ward as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Notification of Brandon Rice-Birchall as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Confirmation statement made on 24 November 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (9 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (9 pages)
9 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(8 pages)
9 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(8 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4
(8 pages)
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4
(8 pages)
20 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(6 pages)
20 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 4
(6 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 November 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
28 November 2012Total exemption full accounts made up to 31 July 2012 (10 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
7 December 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 4
(4 pages)
7 December 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 4
(4 pages)
7 December 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 4
(4 pages)
14 June 2011Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8QZ United Kingdom on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8QZ United Kingdom on 14 June 2011 (1 page)
25 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
30 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
30 November 2010Previous accounting period shortened from 31 March 2011 to 31 July 2010 (1 page)
30 November 2010Previous accounting period shortened from 31 March 2011 to 31 July 2010 (1 page)
30 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
2 November 2010Company name changed mmi geo environmental LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
2 November 2010Change of name notice (2 pages)
2 November 2010Company name changed mmi geo environmental LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
2 November 2010Change of name notice (2 pages)
2 November 2010Termination of appointment of Stephen Justice as a director (1 page)
2 November 2010Termination of appointment of Stephen Justice as a director (1 page)
3 August 2010Director's details changed for Dr Brandon Rice-Birchall on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Dr Brandon Rice-Birchall on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Dr Brandon Rice-Birchall on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Dr Brandon Rice-Birchall on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Michael Thomas Jones on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Nicholas Michael Ward on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Michael Thomas Jones on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Nicholas Michael Ward on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Mr Nicholas Michael Ward on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Dr Brandon Rice-Birchall on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Michael Thomas Jones on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Dr Brandon Rice-Birchall on 2 August 2010 (2 pages)
21 July 2010Appointment of Mr Stephen Dennis Justice as a director (2 pages)
21 July 2010Registered office address changed from Mmi House the Pavillions Business Park Mobberley Road Knutsford WA16 8ZR England on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Mmi House the Pavillions Business Park Mobberley Road Knutsford WA16 8ZR England on 21 July 2010 (1 page)
21 July 2010Appointment of Mr Stephen Dennis Justice as a director (2 pages)
24 June 2010Appointment of Dr Brandon Rice - Birchall as a secretary (1 page)
24 June 2010Termination of appointment of Richard Connolly as a secretary (1 page)
24 June 2010Termination of appointment of Richard Connolly as a director (1 page)
24 June 2010Termination of appointment of Richard Connolly as a secretary (1 page)
24 June 2010Termination of appointment of Richard Connolly as a director (1 page)
24 June 2010Appointment of Dr Brandon Rice - Birchall as a secretary (1 page)
24 May 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
24 May 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
26 February 2010Appointment of Michael Thomas Jones as a director (3 pages)
26 February 2010Appointment of Dr Brandon Rice-Birchall as a director (3 pages)
26 February 2010Appointment of Dr Brandon Rice-Birchall as a director (3 pages)
26 February 2010Appointment of Michael Thomas Jones as a director (3 pages)
26 February 2010Appointment of Nicholas Michael Ward as a director (3 pages)
26 February 2010Appointment of Nicholas Michael Ward as a director (3 pages)
24 November 2009Incorporation (22 pages)
24 November 2009Incorporation (22 pages)