Company Information for R D GEESON (DERBY) LIMITED
SANDYHILL PARK, MIDDLETON, MATLOCK, DERBYSHIRE, DE4 4LR,
|
Company Registration Number
00757186
Private Limited Company
Active |
Company Name | ||
---|---|---|
R D GEESON (DERBY) LIMITED | ||
Legal Registered Office | ||
SANDYHILL PARK MIDDLETON MATLOCK DERBYSHIRE DE4 4LR Other companies in DE4 | ||
Trading Names/Associated Names | ||
|
Company Number | 00757186 | |
---|---|---|
Company ID Number | 00757186 | |
Date formed | 1963-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB125259869 |
Last Datalog update: | 2023-09-05 12:16:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH JOAN GEESON |
||
ELIZABETH JOAN GEESON |
||
ROBERT DAVID GEESON |
||
ROGER DALE GEESON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARPRULE LIMITED | Company Secretary | 1999-10-29 | CURRENT | 1976-03-11 | Active | |
GEESON HOLDINGS LIMITED | Company Secretary | 1991-11-10 | CURRENT | 1980-02-28 | Active | |
GEESON HOLDINGS LIMITED | Director | 1991-11-10 | CURRENT | 1980-02-28 | Active | |
RENTAL GROUP LTD | Director | 2015-02-04 | CURRENT | 2012-01-04 | Active | |
GEESON HOLDINGS LIMITED | Director | 2003-01-20 | CURRENT | 1980-02-28 | Active | |
VIA GELLIA TRANSPORT LIMITED | Director | 1993-07-02 | CURRENT | 1989-08-03 | Dissolved 2014-04-15 | |
HARPRULE LIMITED | Director | 1992-09-13 | CURRENT | 1976-03-11 | Active | |
GEESON HOLDINGS LIMITED | Director | 1991-11-10 | CURRENT | 1980-02-28 | Active | |
FENHOPE LIMITED | Director | 1991-07-16 | CURRENT | 1976-06-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AP01 | DIRECTOR APPOINTED MRS SARAH JANE GEESON | |
CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Sarah Jane Geeson as company secretary on 2022-05-14 | |
TM02 | Termination of appointment of Elizabeth Joan Geeson on 2022-05-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER DALE GEESON | |
CH01 | Director's details changed for Mrs Elizabeth Joan Geeson on 2022-03-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES | |
PSC05 | Change of details for Geeson Holdings Limited as a person with significant control on 2020-01-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/04/18 TO 31/10/18 | |
LATEST SOC | 31/08/18 STATEMENT OF CAPITAL;GBP 9000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/08/17 STATEMENT OF CAPITAL;GBP 9000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES | |
PSC05 | Change of details for Geeson Holdings Limited as a person with significant control on 2017-03-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH JOAN GEESON on 2017-03-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JOAN GEESON / 14/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DALE GEESON / 14/03/2017 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 9000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT DAVID GEESON | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/14 FROM the Grove Main Road Pentrich Ripley Derbyshire DE5 3RE England | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/13 FROM Asher Lane Ripley Derbyshire DE5 3RD | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 30/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 30/08/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 81 BURTON RD DERBY DE1 1TJ | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/91 | |
363b | RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/90 | |
363 | RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/89 | |
363 | RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/88 | |
363 | RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC0278095 | Expired | Licenced property: ASHER LANE RIPLEY DE5 3SW;SANDY HILL PARK MIDDLETON WIRKSWORTH MATLOCK DE4 4LR; |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | A | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 1,417,593 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 2,047,729 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R D GEESON (DERBY) LIMITED
Called Up Share Capital | 2013-04-30 | £ 9,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 9,000 |
Current Assets | 2013-04-30 | £ 470,856 |
Current Assets | 2012-04-30 | £ 870,627 |
Debtors | 2013-04-30 | £ 433,764 |
Debtors | 2012-04-30 | £ 777,938 |
Secured Debts | 2013-04-30 | £ 586,728 |
Secured Debts | 2012-04-30 | £ 943,162 |
Shareholder Funds | 2013-04-30 | £ 98,810 |
Shareholder Funds | 2012-04-30 | £ 308,249 |
Stocks Inventory | 2013-04-30 | £ 36,949 |
Stocks Inventory | 2012-04-30 | £ 92,472 |
Tangible Fixed Assets | 2013-04-30 | £ 1,045,547 |
Tangible Fixed Assets | 2012-04-30 | £ 1,485,351 |
Debtors and other cash assets
R D GEESON (DERBY) LIMITED owns 1 domain names.
geesons.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
North Kevsteven District Council | |
|
|
South Kesteven District Council | |
|
|
North Kevsteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
North Kevsteven District Council | |
|
|
South Kesteven District Council | |
|
|
North Kevsteven District Council | |
|
|
South Kesteven District Council | |
|
|
Uttlesford District Council | |
|
|
Rugby Borough Council | |
|
Domestic Waste Collection |
Lichfield District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |