Company NameGeotechnical And Structural Services Limited
DirectorAlasdair Alan Ryder
Company StatusActive - Proposal to Strike off
Company Number08388127
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Previous NameSandco 1253 Limited

Business Activity

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

Directors

Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed13 August 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Kenneth Owen Marsh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(3 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2018)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr John Robert Marsh
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(3 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (resigned 21 May 2021)
RoleChartered Structural Engineer
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameMrs Kelly Stokoe
StatusResigned
Appointed28 February 2013(3 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 27 November 2017)
RoleCompany Director
Correspondence Address4 Faraday Close
Washington
Tyne & Wear
NE38 8QJ
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 May 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameDr George William Tuckwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameMr Steven Geoffrey Mills
StatusResigned
Appointed27 November 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 August 2019)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2013(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 2013(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websiteianfarmerassociates.co.uk

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Kenneth Marsh
100.00%
Ordinary

Financials

Year2014
Turnover£8,355,170
Gross Profit£2,086,617
Net Worth£739,661
Cash£156,084
Current Liabilities£2,535,196

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

6 August 2021Delivered on: 13 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
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 12 November 2018
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 25 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 22 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 20 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 18 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

27 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
21 February 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
28 March 2022Satisfaction of charge 083881270007 in full (1 page)
28 March 2022Satisfaction of charge 083881270006 in full (1 page)
28 March 2022Satisfaction of charge 083881270005 in full (1 page)
25 November 2021Accounts for a dormant company made up to 4 April 2021 (6 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
13 August 2021Registration of charge 083881270008, created on 6 August 2021 (142 pages)
22 June 2021Termination of appointment of George William Tuckwell as a director on 11 June 2021 (1 page)
3 June 2021Termination of appointment of Abigail Sarah Draper as a director on 21 May 2021 (1 page)
3 June 2021Termination of appointment of John Robert Marsh as a director on 21 May 2021 (1 page)
13 April 2021Accounts for a dormant company made up to 5 April 2020 (6 pages)
17 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
26 August 2020Registration of charge 083881270007, created on 18 August 2020 (156 pages)
29 April 2020Change of details for Geotechnical & Structural Services (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
19 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
24 October 2019Registration of charge 083881270006, created on 18 October 2019 (144 pages)
13 August 2019Appointment of Sally Evans as a secretary on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Mr John Robert Marsh on 1 June 2017 (2 pages)
13 August 2019Termination of appointment of Steven Geoffrey Mills as a secretary on 13 August 2019 (1 page)
23 January 2019Satisfaction of charge 083881270001 in full (4 pages)
23 January 2019Satisfaction of charge 083881270003 in full (4 pages)
23 January 2019Satisfaction of charge 083881270004 in full (4 pages)
23 January 2019Satisfaction of charge 083881270002 in full (4 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (7 pages)
3 January 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
3 January 2019Termination of appointment of Kenneth Owen Marsh as a director on 1 December 2018 (1 page)
30 November 2018Resolutions
  • RES13 ‐ Facilties agreement 09/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
12 November 2018Registration of charge 083881270005, created on 25 October 2018 (102 pages)
25 June 2018Registration of charge 083881270004, created on 8 June 2018 (11 pages)
22 June 2018Registration of charge 083881270003, created on 8 June 2018 (12 pages)
20 June 2018Registration of charge 083881270002, created on 8 June 2018 (11 pages)
18 June 2018Registration of charge 083881270001, created on 8 June 2018 (9 pages)
5 January 2018Second filing of Confirmation Statement dated 16/11/2016 (11 pages)
5 January 2018Second filing of the annual return made up to 4 February 2016 (24 pages)
5 January 2018Second filing of the annual return made up to 4 February 2014 (24 pages)
5 January 2018Second filing of the annual return made up to 4 February 2015 (24 pages)
6 December 2017Second filing of a statement of capital following an allotment of shares on 18 April 2013
  • GBP 200
(7 pages)
6 December 2017Second filing of a statement of capital following an allotment of shares on 18 April 2013
  • GBP 200
(7 pages)
6 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
6 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
5 December 2017Registered office address changed from , 4 Faraday Close, Washington, Tyne & Wear, NE38 8QJ to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 5 December 2017 (1 page)
5 December 2017Registered office address changed from , 4 Faraday Close, Washington, Tyne & Wear, NE38 8QJ to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 5 December 2017 (1 page)
4 December 2017Appointment of Mr Steven Geoffrey Mills as a secretary on 27 November 2017 (2 pages)
4 December 2017Appointment of Mr George Tuckwell as a director on 27 November 2017 (2 pages)
4 December 2017Appointment of Dr Alasdair Alan Ryder as a director on 27 November 2017 (2 pages)
4 December 2017Termination of appointment of Kelly Stokoe as a secretary on 27 November 2017 (1 page)
4 December 2017Termination of appointment of Kelly Stokoe as a secretary on 27 November 2017 (1 page)
4 December 2017Appointment of Miss Abigail Sarah Draper as a director on 27 November 2017 (2 pages)
4 December 2017Appointment of Mr George Tuckwell as a director on 27 November 2017 (2 pages)
4 December 2017Appointment of Dr Alasdair Alan Ryder as a director on 27 November 2017 (2 pages)
4 December 2017Appointment of Mr Steven Geoffrey Mills as a secretary on 27 November 2017 (2 pages)
4 December 2017Appointment of Miss Abigail Sarah Draper as a director on 27 November 2017 (2 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
7 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
7 July 2017Accounts for a small company made up to 31 December 2016 (6 pages)
16 November 201616/11/16 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification, Statement of capital and Shareholder information) was registered on 05/01/2018
(6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
13 July 2016Audited abridged accounts made up to 31 December 2015 (6 pages)
13 July 2016Audited abridged accounts made up to 31 December 2015 (6 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/18.
(7 pages)
21 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
21 May 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/18
(6 pages)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/18.
(6 pages)
31 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
26 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 100
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2017.
(4 pages)
26 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2017.
(4 pages)
1 March 2013Registered office address changed from , 4 4, Faraday Close, Washington, Tyne & Wear, NE38 8QJ, England on 1 March 2013 (1 page)
1 March 2013Termination of appointment of Colin Hewitt as a director (1 page)
1 March 2013Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
1 March 2013Appointment of Mr John Marsh as a director (2 pages)
1 March 2013Appointment of Mr Kenneth Owen Marsh as a director (2 pages)
1 March 2013Registered office address changed from , 4 4, Faraday Close, Washington, Tyne & Wear, NE38 8QJ, England on 1 March 2013 (1 page)
1 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 100
(3 pages)
1 March 2013Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
1 March 2013Registered office address changed from , Sandgate House 102 Quayside, Newcastle upon Tyne, NE1 3DX, England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 4 4 Faraday Close Washington Tyne & Wear NE38 8QJ England on 1 March 2013 (1 page)
1 March 2013Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
1 March 2013Appointment of Mrs Kelly Stokoe as a secretary (1 page)
1 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
1 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
1 March 2013Appointment of Mr John Marsh as a director (2 pages)
1 March 2013Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 4 4 Faraday Close Washington Tyne & Wear NE38 8QJ England on 1 March 2013 (1 page)
1 March 2013Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
1 March 2013Appointment of Mr Kenneth Owen Marsh as a director (2 pages)
1 March 2013Appointment of Mrs Kelly Stokoe as a secretary (1 page)
1 March 2013Registered office address changed from , Sandgate House 102 Quayside, Newcastle upon Tyne, NE1 3DX, England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 1 March 2013 (1 page)
1 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 100
(3 pages)
1 March 2013Termination of appointment of Colin Hewitt as a director (1 page)
28 February 2013Company name changed sandco 1253 LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Company name changed sandco 1253 LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)