Keighley
West Yorkshire
BD20 6HQ
Director Name | Mr Roy Stanley Talbot |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1991(3 years after company formation) |
Appointment Duration | 27 years (closed 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Poplars Bar House Lane Keighley West Yorkshire BD20 6HQ |
Secretary Name | Mr Roy Stanley Talbot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1991(3 years after company formation) |
Appointment Duration | 27 years (closed 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Poplars Bar House Lane Keighley West Yorkshire BD20 6HQ |
Director Name | Mr Peter John Gathercole |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(14 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 20 November 2018) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 47 Hillcrest Rise Cookridge Leeds West Yorkshire LS16 7DJ |
Director Name | Philip David Beak |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 1 The Maltings Orpington Kent BR6 0DH |
Website | geobuild.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2470181 |
Telephone region | Leeds |
Registered Address | 1 Park View Court St Pauls Road Shipley West Yorkshire BD18 3DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Butbend LTD 9.98% Ordinary |
---|---|
5k at £1 | Eastmoor Computers LTD 9.98% Ordinary |
2.2k at £1 | Geobuild Projects LTD 4.39% Ordinary |
18.9k at £1 | P.j. Gathercole 37.72% Ordinary |
18.9k at £1 | R.s. Talbot 37.72% Ordinary |
50 at £1 | N.j. Talbot 0.10% Ordinary Non Voting |
50 at £1 | R.s. Talbot 0.10% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | -£17,447 |
Cash | £157 |
Current Liabilities | £88,293 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
20 May 1991 | Delivered on: 24 May 1991 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
---|---|
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
12 January 2015 | Director's details changed for Nicola Jane Talbot on 23 August 2013 (2 pages) |
12 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Roy Stanley Talbot on 23 August 2013 (2 pages) |
12 January 2015 | Secretary's details changed for Mr Roy Stanley Talbot on 23 August 2013 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
6 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 September 2013 | Registered office address changed from 4 Grange Road Burley in Wharfedale Ilkley West Yorkshire LS29 7NF on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 4 Grange Road Burley in Wharfedale Ilkley West Yorkshire LS29 7NF on 3 September 2013 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 December 2011 | Annual return made up to 30 December 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Director's details changed for Nicola Jane Talbot on 12 February 2010 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
20 February 2009 | Return made up to 20/01/09; full list of members (5 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
15 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
2 February 2007 | Return made up to 20/01/07; full list of members (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
8 February 2006 | Return made up to 20/01/06; full list of members (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
8 February 2005 | Return made up to 20/01/05; full list of members (8 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
16 February 2004 | New director appointed (2 pages) |
6 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
24 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
20 February 2003 | Return made up to 20/01/03; full list of members (8 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
13 February 2002 | Return made up to 20/01/02; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
25 January 2001 | Return made up to 20/01/01; full list of members
|
5 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
30 January 2000 | Return made up to 20/01/00; full list of members
|
7 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
21 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
27 April 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
22 January 1998 | Return made up to 20/01/98; full list of members (6 pages) |
15 April 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
2 February 1997 | Return made up to 25/11/96; full list of members (8 pages) |
18 March 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
11 March 1996 | Return made up to 25/11/95; no change of members (6 pages) |