Scarborough
North Yorkshire
YO11 1NH
Director Name | Dr Deirdre Jennifer Edwards |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Hill View Industrial Units Barrys Lane Scarborough North Yorkshire YO12 4BZ |
Director Name | Dr David Wyndham Williams |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Hill View Industrial Units Barrys Lane Scarborough North Yorkshire YO12 4BZ |
Secretary Name | Squadron Leader Reginald John Grose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Role | Retired |
Correspondence Address | The Old Malt House North Street Lostwithiel Cornwall PL22 0EG |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | www.geoed.co.uk |
---|
Registered Address | 65a Eastborough Scarborough North Yorkshire YO11 1NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr D.j. Edwards 50.00% Ordinary |
---|---|
1 at £1 | Dr D.w. Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,003 |
Cash | £33,964 |
Current Liabilities | £21,053 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 September 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 20 September 2023 (overdue) |
12 April 2002 | Delivered on: 25 April 2002 Satisfied on: 28 March 2007 Persons entitled: The Hon. Nicholas Beatty and Mrs Laura Beatty Classification: Rent deposit deed Secured details: £1,500 plus interest due or to become due from the company to the chargee. Particulars: £1,500 plus interest. Fully Satisfied |
---|
23 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
18 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
25 August 2020 | Registered office address changed from PO Box YO12 4BZ Unit 5 Hill View Industrial Units Barrys Lane Scarborough North Yorkshire YO12 4BZ United Kingdom to 65a Eastborough Scarborough North Yorkshire YO11 1NH on 25 August 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
19 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
19 September 2019 | Change of details for Mr William Barnaby Watts as a person with significant control on 30 September 2018 (2 pages) |
21 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
20 September 2018 | Register(s) moved to registered office address PO Box YO12 4BZ Unit 5 Hill View Industrial Units Barrys Lane Scarborough North Yorkshire YO12 4BZ (1 page) |
20 September 2018 | Register inspection address has been changed from Pelyn Tor Lostwithiel Cornwall PL22 0JF England to Unit 5 Hill View Industrial Units Barrys Lane Scarborough North Yorkshire YO12 4BZ (1 page) |
20 September 2018 | Register(s) moved to registered office address PO Box YO12 4BZ Unit 5 Hill View Industrial Units Barrys Lane Scarborough North Yorkshire YO12 4BZ (1 page) |
20 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
20 September 2018 | Register(s) moved to registered office address PO Box YO12 4BZ Unit 5 Hill View Industrial Units Barrys Lane Scarborough North Yorkshire YO12 4BZ (1 page) |
15 August 2018 | Notification of William Barnaby Watts as a person with significant control on 15 August 2018 (2 pages) |
20 October 2017 | Termination of appointment of Deirdre Jennifer Edwards as a director on 13 October 2017 (1 page) |
20 October 2017 | Appointment of Mr William Barnaby Watts as a director on 13 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from Pelyn Tor Pelyn Tor Lostwithiel PL22 0JF England to PO Box YO12 4BZ Unit 5 Hill View Industrial Units Barrys Lane Scarborough North Yorkshire YO12 4BZ on 20 October 2017 (1 page) |
20 October 2017 | Appointment of Mr William Barnaby Watts as a director on 13 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from Pelyn Tor Pelyn Tor Lostwithiel PL22 0JF England to PO Box YO12 4BZ Unit 5 Hill View Industrial Units Barrys Lane Scarborough North Yorkshire YO12 4BZ on 20 October 2017 (1 page) |
20 October 2017 | Cessation of Deirdre Jennifer Edwards as a person with significant control on 13 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Deirdre Jennifer Edwards as a director on 13 October 2017 (1 page) |
20 October 2017 | Cessation of David Wyndham Williams as a person with significant control on 13 October 2017 (1 page) |
20 October 2017 | Cessation of David Wyndham Williams as a person with significant control on 13 October 2017 (1 page) |
20 October 2017 | Termination of appointment of David Wyndham Williams as a director on 13 October 2017 (1 page) |
20 October 2017 | Cessation of Deirdre Jennifer Edwards as a person with significant control on 13 October 2017 (1 page) |
20 October 2017 | Termination of appointment of David Wyndham Williams as a director on 13 October 2017 (1 page) |
9 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 September 2016 | Registered office address changed from Unit 3 Restormel Industrial Estate Lostwithiel Cornwall PL22 0HG to Pelyn Tor Pelyn Tor Lostwithiel PL22 0JF on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Unit 3 Restormel Industrial Estate Lostwithiel Cornwall PL22 0HG to Pelyn Tor Pelyn Tor Lostwithiel PL22 0JF on 16 September 2016 (1 page) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
21 October 2014 | Register(s) moved to registered inspection location Pelyn Tor Lostwithiel Cornwall PL22 0JF (1 page) |
21 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Register(s) moved to registered inspection location Pelyn Tor Lostwithiel Cornwall PL22 0JF (1 page) |
20 October 2014 | Register inspection address has been changed to Pelyn Tor Lostwithiel Cornwall PL22 0JF (1 page) |
20 October 2014 | Register inspection address has been changed to Pelyn Tor Lostwithiel Cornwall PL22 0JF (1 page) |
20 October 2014 | Registered office address changed from Unit 3J Restormel Industrial Estate Lostwithiel Cornwall PL22 0HG England to Unit 3 Restormel Industrial Estate Lostwithiel Cornwall PL22 0HG on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Unit 3J Restormel Industrial Estate Lostwithiel Cornwall PL22 0HG England to Unit 3 Restormel Industrial Estate Lostwithiel Cornwall PL22 0HG on 20 October 2014 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
8 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
8 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Dr David Wyndham Williams on 6 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Dr Deirdre Jennifer Edwards on 6 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Dr David Wyndham Williams on 6 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Dr David Wyndham Williams on 6 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Dr Deirdre Jennifer Edwards on 6 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Dr Deirdre Jennifer Edwards on 6 September 2010 (2 pages) |
21 July 2010 | Registered office address changed from Pelyn Tor Lostwithiel Cornwall PL22 0JF on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Pelyn Tor Lostwithiel Cornwall PL22 0JF on 21 July 2010 (1 page) |
25 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
9 September 2009 | Appointment terminated secretary reginald grose (1 page) |
9 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
9 September 2009 | Appointment terminated secretary reginald grose (1 page) |
29 October 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
18 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
8 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
8 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
9 September 2005 | Return made up to 06/09/05; full list of members (2 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
31 August 2004 | Return made up to 06/09/04; full list of members (7 pages) |
31 August 2004 | Return made up to 06/09/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 September 2003 | Return made up to 06/09/03; full list of members
|
17 September 2003 | Return made up to 06/09/03; full list of members
|
9 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
11 September 2002 | Return made up to 06/09/02; full list of members
|
11 September 2002 | Return made up to 06/09/02; full list of members
|
25 April 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
22 November 2001 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
17 September 2001 | Return made up to 06/09/01; full list of members
|
17 September 2001 | Return made up to 06/09/01; full list of members
|
29 June 2001 | Registered office changed on 29/06/01 from: 38 forest road hartwell northampton northamptonshire NN7 2HE (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 38 forest road hartwell northampton northamptonshire NN7 2HE (1 page) |
23 November 2000 | Accounts for a small company made up to 30 September 2000 (3 pages) |
23 November 2000 | Accounts for a small company made up to 30 September 2000 (3 pages) |
7 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
7 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
4 January 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
4 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
4 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
14 January 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
17 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
17 September 1998 | Return made up to 12/09/98; full list of members (6 pages) |
12 September 1997 | Incorporation (16 pages) |
12 September 1997 | Incorporation (16 pages) |