Company NameGeoed Limited
DirectorWilliam Barnaby Watts
Company StatusActive - Proposal to Strike off
Company Number03433044
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr William Barnaby Watts
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(20 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65a Eastborough
Scarborough
North Yorkshire
YO11 1NH
Director NameDr Deirdre Jennifer Edwards
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Hill View Industrial Units
Barrys Lane
Scarborough
North Yorkshire
YO12 4BZ
Director NameDr David Wyndham Williams
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Hill View Industrial Units
Barrys Lane
Scarborough
North Yorkshire
YO12 4BZ
Secretary NameSquadron Leader Reginald John Grose
NationalityBritish
StatusResigned
Appointed12 September 1997(same day as company formation)
RoleRetired
Correspondence AddressThe Old Malt House
North Street
Lostwithiel
Cornwall
PL22 0EG
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.geoed.co.uk

Location

Registered Address65a Eastborough
Scarborough
North Yorkshire
YO11 1NH
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr D.j. Edwards
50.00%
Ordinary
1 at £1Dr D.w. Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£18,003
Cash£33,964
Current Liabilities£21,053

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 September 2022 (1 year, 8 months ago)
Next Return Due20 September 2023 (overdue)

Charges

12 April 2002Delivered 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

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
25 August 2020Registered 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 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
19 September 2019Change of details for Mr William Barnaby Watts as a person with significant control on 30 September 2018 (2 pages)
21 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
20 September 2018Register(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 2018Register 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 2018Register(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 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
20 September 2018Register(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 2018Notification of William Barnaby Watts as a person with significant control on 15 August 2018 (2 pages)
20 October 2017Termination of appointment of Deirdre Jennifer Edwards as a director on 13 October 2017 (1 page)
20 October 2017Appointment of Mr William Barnaby Watts as a director on 13 October 2017 (2 pages)
20 October 2017Registered 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 2017Appointment of Mr William Barnaby Watts as a director on 13 October 2017 (2 pages)
20 October 2017Registered 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 2017Cessation of Deirdre Jennifer Edwards as a person with significant control on 13 October 2017 (1 page)
20 October 2017Termination of appointment of Deirdre Jennifer Edwards as a director on 13 October 2017 (1 page)
20 October 2017Cessation of David Wyndham Williams as a person with significant control on 13 October 2017 (1 page)
20 October 2017Cessation of David Wyndham Williams as a person with significant control on 13 October 2017 (1 page)
20 October 2017Termination of appointment of David Wyndham Williams as a director on 13 October 2017 (1 page)
20 October 2017Cessation of Deirdre Jennifer Edwards as a person with significant control on 13 October 2017 (1 page)
20 October 2017Termination of appointment of David Wyndham Williams as a director on 13 October 2017 (1 page)
9 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
9 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
4 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 September 2016Registered 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 2016Registered 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 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 October 2014Register(s) moved to registered inspection location Pelyn Tor Lostwithiel Cornwall PL22 0JF (1 page)
21 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Register(s) moved to registered inspection location Pelyn Tor Lostwithiel Cornwall PL22 0JF (1 page)
20 October 2014Register inspection address has been changed to Pelyn Tor Lostwithiel Cornwall PL22 0JF (1 page)
20 October 2014Register inspection address has been changed to Pelyn Tor Lostwithiel Cornwall PL22 0JF (1 page)
20 October 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
27 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
8 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
8 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
14 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Dr David Wyndham Williams on 6 September 2010 (2 pages)
21 September 2010Director's details changed for Dr Deirdre Jennifer Edwards on 6 September 2010 (2 pages)
21 September 2010Director's details changed for Dr David Wyndham Williams on 6 September 2010 (2 pages)
21 September 2010Director's details changed for Dr David Wyndham Williams on 6 September 2010 (2 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Dr Deirdre Jennifer Edwards on 6 September 2010 (2 pages)
21 September 2010Director's details changed for Dr Deirdre Jennifer Edwards on 6 September 2010 (2 pages)
21 July 2010Registered office address changed from Pelyn Tor Lostwithiel Cornwall PL22 0JF on 21 July 2010 (1 page)
21 July 2010Registered office address changed from Pelyn Tor Lostwithiel Cornwall PL22 0JF on 21 July 2010 (1 page)
25 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 September 2009Return made up to 06/09/09; full list of members (4 pages)
9 September 2009Appointment terminated secretary reginald grose (1 page)
9 September 2009Return made up to 06/09/09; full list of members (4 pages)
9 September 2009Appointment terminated secretary reginald grose (1 page)
29 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 September 2007Return made up to 06/09/07; full list of members (2 pages)
17 September 2007Return made up to 06/09/07; full list of members (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
18 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 September 2006Return made up to 06/09/06; full list of members (2 pages)
8 September 2006Return made up to 06/09/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 September 2005Return made up to 06/09/05; full list of members (2 pages)
9 September 2005Return made up to 06/09/05; full list of members (2 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 August 2004Return made up to 06/09/04; full list of members (7 pages)
31 August 2004Return made up to 06/09/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/03
(7 pages)
17 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/03
(7 pages)
9 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 December 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
22 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
22 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
17 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2001Registered office changed on 29/06/01 from: 38 forest road hartwell northampton northamptonshire NN7 2HE (1 page)
29 June 2001Registered office changed on 29/06/01 from: 38 forest road hartwell northampton northamptonshire NN7 2HE (1 page)
23 November 2000Accounts for a small company made up to 30 September 2000 (3 pages)
23 November 2000Accounts for a small company made up to 30 September 2000 (3 pages)
7 September 2000Return made up to 06/09/00; full list of members (6 pages)
7 September 2000Return made up to 06/09/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (3 pages)
4 January 2000Accounts for a small company made up to 30 September 1999 (3 pages)
4 October 1999Return made up to 12/09/99; no change of members (4 pages)
4 October 1999Return made up to 12/09/99; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (3 pages)
14 January 1999Accounts for a small company made up to 30 September 1998 (3 pages)
17 September 1998Return made up to 12/09/98; full list of members (6 pages)
17 September 1998Return made up to 12/09/98; full list of members (6 pages)
12 September 1997Incorporation (16 pages)
12 September 1997Incorporation (16 pages)