Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENISTICS LIMITED
Company Information for

GENISTICS LIMITED

ROLLS-ROYCE PLC, MOOR LANE, DERBY, ENGLAND, DE24 8BJ,
Company Registration Number
04261376
Private Limited Company
Active

Company Overview

About Genistics Ltd
GENISTICS LIMITED was founded on 2001-07-30 and has its registered office in Derby. The organisation's status is listed as "Active". Genistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GENISTICS LIMITED
 
Legal Registered Office
ROLLS-ROYCE PLC
MOOR LANE
DERBY
ENGLAND
DE24 8BJ
Other companies in DE24
 
Filing Information
Company Number 04261376
Company ID Number 04261376
Date formed 2001-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB825129634  
Last Datalog update: 2024-04-06 17:28:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENISTICS LIMITED
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.
Companies with same name GENISTICS LIMITED
The following companies were found which have the same name as GENISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENISTICS HOLDINGS LIMITED ROLLS-ROYCE PLC MOOR LANE DERBY ENGLAND DE24 8BJ Active Company formed on the 2001-07-30

Company Officers of GENISTICS LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN MARIE SHARPE
Company Secretary 2014-10-08
ANDREW BIGGS
Director 2012-12-20
JOHN CAVILL
Director 2016-09-14
AVINASH MISRA
Director 2016-09-19
PETER JOHN SHELDRAKE
Director 2018-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP PETER ASHBROOK
Director 2014-07-25 2018-06-29
BIIF CORPORATE SERVICES LIMITED
Director 2012-03-15 2016-09-14
CHRISTOPHER RAWLINSON
Director 2013-08-19 2016-08-31
DELROSE JOY GOMA
Company Secretary 2002-07-15 2014-10-08
RICHARD DAVID HOILE
Director 2014-04-10 2014-07-25
THOMAS JUSTIN HAGA
Director 2012-03-15 2014-04-10
ANDREW SIMON CRAIG DAVIES
Director 2012-04-03 2013-08-01
PAUL ROBERT OWEN
Director 2009-11-13 2012-12-20
CHRISTOPHER PETER HANDY
Director 2010-01-01 2012-04-03
NIGEL WYTHEN MIDDLETON
Director 2003-12-09 2012-03-15
VICTORIA LOUISE BRADLEY
Director 2009-03-23 2011-12-12
JEREMY WILLIAM WESTLAKE
Director 2007-05-01 2010-01-01
JAMES EDWARD VICKERMAN
Director 2002-06-19 2009-11-13
NICHOLAS HUSON SCOTT-BARRETT
Director 2003-12-09 2009-01-09
JOHN MICHAEL MUNN
Director 2004-11-10 2007-02-20
ROBERT WILLIAM OVERTON
Director 2003-12-05 2004-11-10
PETER EDWARD BROWN
Director 2002-06-19 2003-12-09
JOHN DAVID HARVEY
Director 2002-06-19 2003-12-09
DENIS PATRICK CONNERY
Director 2002-06-19 2003-07-31
PETER EDWARD BROWN
Company Secretary 2002-06-19 2002-07-15
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2001-07-30 2002-07-15
DLA NOMINEES LIMITED
Director 2001-07-30 2002-06-19
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2001-07-30 2002-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BIGGS POWERFIELD SPECIALIST ENGINES LIMITED Director 2012-12-20 CURRENT 1984-01-18 Active - Proposal to Strike off
ANDREW BIGGS POWERFIELD LIMITED Director 2012-12-20 CURRENT 2002-08-28 Active
ANDREW BIGGS GENISTICS HOLDINGS LIMITED Director 2012-12-20 CURRENT 2001-07-30 Active
JOHN CAVILL GENISTICS HOLDINGS LIMITED Director 2016-09-14 CURRENT 2001-07-30 Active
AVINASH MISRA POWERFIELD LIMITED Director 2018-02-28 CURRENT 2002-08-28 Active
AVINASH MISRA GENISTICS HOLDINGS LIMITED Director 2016-09-19 CURRENT 2001-07-30 Active
PETER JOHN SHELDRAKE GENISTICS HOLDINGS LIMITED Director 2018-08-07 CURRENT 2001-07-30 Active
PETER JOHN SHELDRAKE ALBION HEALTHCARE (OXFORD) LIMITED Director 2018-07-03 CURRENT 2001-08-28 Active
PETER JOHN SHELDRAKE ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED Director 2018-07-03 CURRENT 2001-07-16 Active
PETER JOHN SHELDRAKE OCTAGON HEALTHCARE LIMITED Director 2018-07-02 CURRENT 1995-10-12 Active
PETER JOHN SHELDRAKE WORCESTERSHIRE HOSPITAL SPC PLC Director 2018-07-02 CURRENT 1998-10-14 Active
PETER JOHN SHELDRAKE OCTAGON HEALTHCARE HOLDINGS (NORWICH) LIMITED Director 2018-07-02 CURRENT 1997-05-09 Active
PETER JOHN SHELDRAKE CALDERDALE HOSPITAL SPC HOLDINGS LTD Director 2018-07-02 CURRENT 1998-03-11 Active
PETER JOHN SHELDRAKE ALERT COMMUNICATIONS LIMITED Director 2018-07-02 CURRENT 2000-01-25 Active
PETER JOHN SHELDRAKE ALERT COMMUNICATIONS (2006) LIMITED Director 2018-07-02 CURRENT 2006-06-29 Active
PETER JOHN SHELDRAKE CALDERDALE HOSPITAL SPC LTD Director 2018-07-02 CURRENT 1998-03-10 Active
PETER JOHN SHELDRAKE WORCESTERSHIRE HOSPITAL SPC HOLDINGS LTD Director 2018-07-02 CURRENT 1998-10-14 Active
PETER JOHN SHELDRAKE ALERT COMMUNICATIONS (HOLDINGS) LIMITED Director 2018-07-02 CURRENT 1999-09-07 Active
PETER JOHN SHELDRAKE OCTAGON HEALTHCARE GROUP LIMITED Director 2018-07-02 CURRENT 2003-07-09 Active
PETER JOHN SHELDRAKE MODERN COURTS HOLDINGS (HUMBERSIDE) LIMITED Director 2018-06-29 CURRENT 1999-06-03 Active
PETER JOHN SHELDRAKE PREMIER CUSTODIAL FINANCE LIMITED Director 2018-06-29 CURRENT 1999-09-28 Active
PETER JOHN SHELDRAKE LUTON HEALTH FACILITIES (HOLDINGS) LIMITED Director 2018-06-29 CURRENT 2000-05-19 Active
PETER JOHN SHELDRAKE TIVERTON HEALTHCARE FACILITIES LIMITED Director 2018-06-29 CURRENT 2001-07-16 Active
PETER JOHN SHELDRAKE MODERN COURTS (EAST ANGLIA) LIMITED Director 2018-06-29 CURRENT 2001-10-05 Active
PETER JOHN SHELDRAKE MATRIX PFI DEVELOPMENTS LIMITED Director 2018-06-29 CURRENT 2006-06-22 Active
PETER JOHN SHELDRAKE PREMIER CUSTODIAL SUB-DEBT LIMITED Director 2018-06-29 CURRENT 2006-10-11 Active
PETER JOHN SHELDRAKE SCHOOLS CAPITAL LIMITED Director 2018-06-29 CURRENT 2006-11-28 Active
PETER JOHN SHELDRAKE TBEP INVESTMENTS LIMITED Director 2018-06-29 CURRENT 2007-03-08 Active - Proposal to Strike off
PETER JOHN SHELDRAKE SD MARINE SERVICES LIMITED Director 2018-06-29 CURRENT 2007-05-17 Active
PETER JOHN SHELDRAKE SD MARINE SERVICES (HOLDINGS) LIMITED Director 2018-06-29 CURRENT 2007-05-17 Active
PETER JOHN SHELDRAKE MATRIX FPMS LIMITED Director 2018-06-29 CURRENT 2007-09-24 Active
PETER JOHN SHELDRAKE MATRIX PFI HOLDINGS LIMITED Director 2018-06-29 CURRENT 2007-11-23 Active
PETER JOHN SHELDRAKE TIVERTON HEALTHCARE FACILITIES (HOLDINGS) LIMITED Director 2018-06-29 CURRENT 2001-03-01 Active
PETER JOHN SHELDRAKE SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED Director 2018-06-29 CURRENT 2003-09-05 Active
PETER JOHN SHELDRAKE SALISBURY HEALTHCARE FACILITIES (HOLDINGS) LIMITED Director 2018-06-29 CURRENT 2003-09-05 Active
PETER JOHN SHELDRAKE ABC SCHOOLS (HOLDINGS) LIMITED Director 2018-06-29 CURRENT 2005-03-22 Active
PETER JOHN SHELDRAKE ABC SCHOOLS LIMITED Director 2018-06-29 CURRENT 2005-03-22 Active
PETER JOHN SHELDRAKE DEFENCE MANAGEMENT (WATCHFIELD) LIMITED Director 2018-06-29 CURRENT 1997-06-11 Active
PETER JOHN SHELDRAKE KINTRA LIMITED Director 2018-06-29 CURRENT 1997-07-14 Active
PETER JOHN SHELDRAKE MORETON PRISON SERVICES LIMITED Director 2018-06-29 CURRENT 1997-11-25 Active
PETER JOHN SHELDRAKE GRANNAG LIMITED Director 2018-06-29 CURRENT 1998-05-06 Active
PETER JOHN SHELDRAKE GH BODMIN HOLDINGS LIMITED Director 2018-06-29 CURRENT 1999-04-08 Active
PETER JOHN SHELDRAKE GH NEWHAM HOLDINGS LIMITED Director 2018-06-29 CURRENT 1999-04-08 Active
PETER JOHN SHELDRAKE MODERN COURTS (HUMBERSIDE) LIMITED Director 2018-06-29 CURRENT 1999-06-02 Active
PETER JOHN SHELDRAKE EASTBROOK FACILITIES LIMITED Director 2018-06-29 CURRENT 1999-07-30 Active
PETER JOHN SHELDRAKE HPC KING'S COLLEGE HOSPITAL (ISSUER) PLC. Director 2018-06-29 CURRENT 1999-08-02 Active
PETER JOHN SHELDRAKE PREMIER CUSTODIAL INVESTMENTS LIMITED Director 2018-06-29 CURRENT 1999-09-28 Active
PETER JOHN SHELDRAKE BLACKSHAW HEALTHCARE SERVICES HOLDINGS LIMITED Director 2018-06-29 CURRENT 1999-11-05 Active
PETER JOHN SHELDRAKE GH NEWHAM LIMITED Director 2018-06-29 CURRENT 2000-04-25 Active
PETER JOHN SHELDRAKE MACHRIE LIMITED Director 2018-06-29 CURRENT 2001-02-09 Active
PETER JOHN SHELDRAKE MODERN COURTS HOLDINGS (EAST ANGLIA) LIMITED Director 2018-06-29 CURRENT 2001-10-05 Active
PETER JOHN SHELDRAKE EASTBROOK FACILITIES HOLDINGS LIMITED Director 2018-06-29 CURRENT 2001-10-23 Active
PETER JOHN SHELDRAKE KEY HEALTH SERVICES HOLDINGS (ADDENBROOKES) LIMITED Director 2018-06-29 CURRENT 2004-04-05 Active
PETER JOHN SHELDRAKE HSC INVESTMENTS LIMITED Director 2018-06-29 CURRENT 2007-10-17 Active
PETER JOHN SHELDRAKE LOWDHAM GRANGE PRISON SERVICES LIMITED Director 2018-06-29 CURRENT 1996-01-29 Active
PETER JOHN SHELDRAKE KILMARNOCK PRISON SERVICES LIMITED Director 2018-06-29 CURRENT 1996-07-19 Active
PETER JOHN SHELDRAKE PUCKLECHURCH CUSTODIAL SERVICES LIMITED Director 2018-06-29 CURRENT 1997-07-15 Active
PETER JOHN SHELDRAKE DEFENCE MANAGEMENT (HOLDINGS) LIMITED Director 2018-06-29 CURRENT 1998-05-14 Active
PETER JOHN SHELDRAKE HPC KING'S COLLEGE HOSPITAL LIMITED Director 2018-06-29 CURRENT 1999-01-15 Active
PETER JOHN SHELDRAKE MACHRIE BURN LIMITED Director 2018-06-29 CURRENT 1999-02-25 Active
PETER JOHN SHELDRAKE GH BURY HOLDINGS LIMITED Director 2018-06-29 CURRENT 1999-04-08 Active
PETER JOHN SHELDRAKE HPC KING'S COLLEGE HOSPITAL (HOLDINGS) LIMITED Director 2018-06-29 CURRENT 1999-09-23 Active
PETER JOHN SHELDRAKE LUTON HEALTH FACILITIES LIMITED Director 2018-06-29 CURRENT 2000-05-19 Active
PETER JOHN SHELDRAKE G H BODMIN LIMITED Director 2018-06-29 CURRENT 2000-06-01 Active
PETER JOHN SHELDRAKE NEWMOUNT LIMITED Director 2018-06-29 CURRENT 2001-05-08 Active
PETER JOHN SHELDRAKE NEWMOUNT HOLDINGS LIMITED Director 2018-06-29 CURRENT 2001-05-08 Active
PETER JOHN SHELDRAKE SALISBURY HEALTHCARE FACILITIES LIMITED Director 2018-06-29 CURRENT 2003-09-21 Active
PETER JOHN SHELDRAKE MATRIX PFI GP LIMITED Director 2018-06-29 CURRENT 2006-04-28 Active
PETER JOHN SHELDRAKE KILMARNOCK PFI HOLDINGS LIMITED Director 2018-06-29 CURRENT 2006-10-18 Active
PETER JOHN SHELDRAKE MATRIX FPMS HOLDINGS LIMITED Director 2018-06-29 CURRENT 2007-11-22 Active
PETER JOHN SHELDRAKE DUDLEY INFRACARE LIFT (1) LIMITED Director 2014-01-21 CURRENT 2005-05-12 Active
PETER JOHN SHELDRAKE PROSPECT HEALTHCARE (IPSWICH) LIMITED Director 2013-05-13 CURRENT 2005-04-07 Active

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
2024-03-1330/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-11APPOINTMENT TERMINATED, DIRECTOR JOHN WRINN
2024-03-11DIRECTOR APPOINTED BRYAN MICHAEL ACUTT
2024-03-04Change of details for Genistics Holdings Limited as a person with significant control on 2024-03-04
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM Rolls Royce Plc PO Box 31 Moor Lane Derby Derbyshire DE24 8BJ
2023-07-04Previous accounting period extended from 31/12/22 TO 30/06/23
2023-06-21CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22APPOINTMENT TERMINATED, DIRECTOR ANDREW BIGGS
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIGGS
2022-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FULTON GILMOUR
2021-11-22AP01DIRECTOR APPOINTED MR JOHN WRINN
2021-11-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-02-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-18AP01DIRECTOR APPOINTED MR DAVID FULTON GILMOUR
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SHELDRAKE
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-04-23AP01DIRECTOR APPOINTED MR DALE MORGAN
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR AVINASH MISRA
2020-04-02TM02Termination of appointment of Carolyn Marie Sharpe on 2019-11-22
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2018-08-08AP01DIRECTOR APPOINTED MR PETER JOHN SHELDRAKE
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PETER ASHBROOK
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AVINASH MISRA / 10/05/2018
2018-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AVINASH MISRA / 10/05/2018
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-09-19AP01DIRECTOR APPOINTED MR AVINASH MISRA
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED
2016-09-16AP01DIRECTOR APPOINTED MR JOHN CAVILL
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RAWLINSON
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-16AR0115/06/16 ANNUAL RETURN FULL LIST
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-06AR0101/07/15 ANNUAL RETURN FULL LIST
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23MISCSECTION 519 AUDITOR'S RESIGNATION
2015-04-23AUDAUDITOR'S RESIGNATION
2015-04-23MISCSECTION 519
2014-11-27CH03SECRETARY'S DETAILS CHNAGED FOR CAROLYN MARIE SHARPE on 2014-11-27
2014-10-08TM02Termination of appointment of Delrose Joy Goma on 2014-10-08
2014-10-08AP03Appointment of Carolyn Marie Sharpe as company secretary on 2014-10-08
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26AP01DIRECTOR APPOINTED MR PHILIP PETER ASHBROOK
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOILE
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-05AR0130/07/14 FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MR RICHARD DAVID HOILE
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HAGA
2013-08-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-19AP01DIRECTOR APPOINTED CHRISTOPHER RAWLINSON
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2013-08-05AR0130/07/13 FULL LIST
2013-01-03AP01DIRECTOR APPOINTED ANDREW BIGGS
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OWEN
2012-08-01AR0130/07/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AP02CORPORATE DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED
2012-04-18AP01DIRECTOR APPOINTED MR ANDREW SIMON CRAIG DAVIES
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MIDDLETON
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANDY
2012-04-02AP01DIRECTOR APPOINTED THOMAS JUSTIN HAGA
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRADLEY
2011-08-16AR0130/07/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WYTHEN MIDDLETON / 01/06/2011
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009
2010-08-10AR0130/07/10 FULL LIST
2010-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER HANDY
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WESTLAKE
2009-12-01AP01DIRECTOR APPOINTED PAUL ROBERT OWEN
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VICKERMAN
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM WESTLAKE / 17/11/2009
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-18363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-04-01288aDIRECTOR APPOINTED VICTORIA BRADLEY
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SCOTT-BARRETT
2008-08-14363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-06-06288bDIRECTOR RESIGNED
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-08363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-02363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09RES13APPROVE AGREEMENTS 09/12/03
2004-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-29ELRESS386 DISP APP AUDS 26/11/03
2003-12-29ELRESS366A DISP HOLDING AGM 26/11/03
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-17288bDIRECTOR RESIGNED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288bDIRECTOR RESIGNED
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33140 - Repair of electrical equipment




Licences & Regulatory approval
We could not find any licences issued to GENISTICS LIMITED 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 GENISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-15 Outstanding LLOYDS TSB BANK PLC (AS TRUSTEE FOR THE SECURED PARTIES)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GENISTICS LIMITED

Intangible Assets
Patents
We have not found any records of GENISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENISTICS LIMITED
Trademarks
We have not found any records of GENISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENISTICS LIMITED. 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 (33140 - Repair of electrical equipment) as GENISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENISTICS LIMITED 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 GENISTICS LIMITED 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 GENISTICS LIMITED 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.