Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRIENDS OF GEERS WOOD LTD.
Company Information for

FRIENDS OF GEERS WOOD LTD.

57 GEERS WOOD, HEATHFIELD, TN21 0AR,
Company Registration Number
03894870
Private Limited Company
Active

Company Overview

About Friends Of Geers Wood Ltd.
FRIENDS OF GEERS WOOD LTD. was founded on 1999-12-15 and has its registered office in Heathfield. The organisation's status is listed as "Active". Friends Of Geers Wood Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FRIENDS OF GEERS WOOD LTD.
 
Legal Registered Office
57 GEERS WOOD
HEATHFIELD
TN21 0AR
Other companies in HU17
 
Filing Information
Company Number 03894870
Company ID Number 03894870
Date formed 1999-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 19:50:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRIENDS OF GEERS WOOD LTD.
Is this data useful to you?
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.

Company Officers of FRIENDS OF GEERS WOOD LTD.

Current Directors
Officer Role Date Appointed
DEBRA PETA WEBSTER
Company Secretary 2005-11-23
CHRISTOPHER CHARLES BARBER
Director 2014-06-24
TIM BROWN
Director 1999-12-20
NICHOLAS DAVID KING
Director 2003-04-29
JOHN WILLIAM WEBSTER
Director 2000-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
GUY ROBIN SAVILE STEVEN
Director 2000-06-07 2018-02-21
SIMON LANE
Director 2010-06-21 2016-04-11
ROBEENA JANE WILLIAMS
Director 2012-06-01 2015-11-30
STEPHEN CHARLES BOWEN
Director 2000-06-07 2014-06-24
NICHOLAS EDWARD PEARCE
Director 2000-06-07 2014-06-24
ROBERT WELLER PAYNE
Director 1999-12-20 2012-06-01
GRAEME HARRY GEORGE MACKENZIE
Director 2002-05-01 2010-06-21
DAVID OWEN WILLIAMS
Director 1999-12-20 2010-06-01
ROBEENA JANE WILLIAMS
Company Secretary 2000-12-18 2005-11-23
GRAHAM ROBERT FARLEY
Director 2000-06-07 2005-03-17
SAMANTHA BURFOOT
Director 2000-06-07 2002-05-01
RONALD WILLIAM VINE
Company Secretary 1999-12-20 2000-12-18
IAN DAVID BURFOOT
Director 1999-12-20 2000-06-07
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-12-15 1999-12-15
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-12-15 1999-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM WEBSTER PATHWAYS UK LTD Director 2003-07-18 CURRENT 2003-07-18 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-16AP01DIRECTOR APPOINTED MR KEVIN LAW
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM 1 Holms Close Heathfield TN21 0DR England
2020-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-09-29AP01DIRECTOR APPOINTED MR ALEX DENNESS
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR HUGO ALEXANDER CARMINE PORPORA
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PETER MURRAY
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-12AP03Appointment of Mr Steven Roy Taylor as company secretary on 2019-06-11
2019-06-11TM02Termination of appointment of Debra Peta Webster on 2019-06-11
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM 27 Geers Wood Heathfield East Sussex TN21 0AR
2019-05-15AP01DIRECTOR APPOINTED MR BEN TWINER
2019-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TIM BROWN
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH BARTLETT
2018-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-04AP01DIRECTOR APPOINTED MR JOSEPH PETER MURRAY
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES BARBER
2018-09-05AP01DIRECTOR APPOINTED MR IAN KENNETH BARTLETT
2018-09-04RES01ADOPT ARTICLES 04/09/18
2018-07-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GUY ROBIN SAVILE STEVEN
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 51000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-08-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LANE
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 51000
2015-12-16AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBEENA JANE WILLIAMS
2015-06-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 51000
2014-12-18AR0115/12/14 FULL LIST
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2014 FROM C/O RICHARD PLACE & CO 25 SPRINGDALE WAY BEVERLEY NORTH HUMBERSIDE HU17 8NU ENGLAND
2014-09-19AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-16AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES BARBER
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARCE
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOWEN
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM C/O RICHARD PLACE & CO 25 SPRINGDALE WAY BEVERLEY NORTH HUMBERSIDE HU17 8NU ENGLAND
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM BROWN RUSSELL, 71A & 71C HIGH STREET HEATHFIELD EAST SUSSEX TN21 8HU
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 51000
2014-03-12AR0115/12/13 FULL LIST
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM BROWN / 01/12/2013
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-28AR0115/12/12 FULL LIST
2013-01-28AP01DIRECTOR APPOINTED ROBEENA JANE WILLIAMS
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PAYNE
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-13AP01DIRECTOR APPOINTED SIMON LANE
2012-02-07AR0115/12/11 FULL LIST
2012-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / DEBRA PETA HEAVER / 01/12/2011
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MACKENZIE
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10AR0115/12/10 FULL LIST
2010-09-23AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-29AR0115/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN WILLIAMS / 15/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM WEBSTER / 15/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ROBIN SAVILE STEVEN / 15/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD PEARCE / 15/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WELLER PAYNE / 15/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HARRY GEORGE MACKENZIE / 15/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID KING / 15/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIM BROWN / 15/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BOWEN / 15/12/2009
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-03363sRETURN MADE UP TO 15/12/07; CHANGE OF MEMBERS
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363sRETURN MADE UP TO 15/12/06; CHANGE OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-06288bSECRETARY RESIGNED
2006-01-17288aNEW SECRETARY APPOINTED
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: VINE RUSSELL 71C HIGH STREET HEATHFIELD EAST SUSSEX TN21 8HU
2006-01-11363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-12-23288bDIRECTOR RESIGNED
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/05
2005-03-04363sRETURN MADE UP TO 15/12/04; CHANGE OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-13363sRETURN MADE UP TO 15/12/03; CHANGE OF MEMBERS
2003-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-27288aNEW DIRECTOR APPOINTED
2003-02-11288aNEW DIRECTOR APPOINTED
2003-01-10363(288)DIRECTOR RESIGNED
2003-01-10363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-11363(288)SECRETARY RESIGNED
2002-01-11363sRETURN MADE UP TO 15/12/01; CHANGE OF MEMBERS
2001-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-12288aNEW SECRETARY APPOINTED
2001-02-12288aNEW DIRECTOR APPOINTED
2000-12-22363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-10-06288aNEW DIRECTOR APPOINTED
2000-08-31288aNEW DIRECTOR APPOINTED
2000-08-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRIENDS OF GEERS WOOD LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRIENDS OF GEERS WOOD LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FRIENDS OF GEERS WOOD LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 201

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FRIENDS OF GEERS WOOD LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 51,000
Cash Bank In Hand 2012-01-01 £ 3,138
Current Assets 2012-01-01 £ 3,138
Fixed Assets 2012-01-01 £ 51,000
Shareholder Funds 2012-01-01 £ 53,937
Tangible Fixed Assets 2012-01-01 £ 51,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRIENDS OF GEERS WOOD LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FRIENDS OF GEERS WOOD LTD.
Trademarks
We have not found any records of FRIENDS OF GEERS WOOD LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRIENDS OF GEERS WOOD LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as FRIENDS OF GEERS WOOD LTD. are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where FRIENDS OF GEERS WOOD LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRIENDS OF GEERS WOOD LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRIENDS OF GEERS WOOD LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.