Company NamePHIL Geesin Machinery Limited
DirectorsJohn Phillip Geesin and Simon Geesin
Company StatusActive
Company Number03607961
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameJohn Phillip Geesin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(same day as company formation)
RoleMachinery Merchant
Correspondence Address101 Carlisle Street East
Sheffield
South Yorkshire
S4 7QN
Director NameMr Simon Geesin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(16 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Carlisle Street East
Sheffield
South Yorkshire
S4 7QN
Secretary NameMs Molly Jane Mace
StatusCurrent
Appointed19 February 2019(20 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address101 Carlisle Street East
Sheffield
South Yorkshire
S4 7QN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameLorna Elizabeth Geesin
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address101 Carlisle Street East
Sheffield
South Yorkshire
S4 7QN
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.philgeesinmachinery.co.uk/
Telephone0114 2797619
Telephone regionSheffield

Location

Registered Address101 Carlisle Street East
Sheffield
South Yorkshire
S4 7QN
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£281,078
Cash£123,843
Current Liabilities£116,055

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

18 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
14 March 2019Termination of appointment of Lorna Elizabeth Geesin as a secretary on 19 February 2019 (1 page)
14 March 2019Appointment of Ms Molly Jane Mace as a secretary on 19 February 2019 (2 pages)
22 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
19 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
10 June 2016Change of share class name or designation (2 pages)
10 June 2016Change of share class name or designation (2 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 128,917
(6 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 128,917
(6 pages)
27 April 2015Change of share class name or designation (2 pages)
27 April 2015Change of share class name or designation (2 pages)
13 April 2015Appointment of Mr Simon Geesin as a director on 23 March 2015 (2 pages)
13 April 2015Appointment of Mr Simon Geesin as a director on 23 March 2015 (2 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 128,917
(5 pages)
7 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 128,917
(5 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth share cap dispensed with 04/12/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Change of share class name or designation (2 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth share cap dispensed with 04/12/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 July 2010Director's details changed (2 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed (2 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for John Phillip Geesin on 14 July 2010 (2 pages)
21 July 2010Secretary's details changed for Lorna Elizabeth Geesin on 14 July 2010 (2 pages)
21 July 2010Director's details changed for John Phillip Geesin on 14 July 2010 (2 pages)
21 July 2010Secretary's details changed for Lorna Elizabeth Geesin on 14 July 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 July 2009Return made up to 14/07/09; full list of members (3 pages)
27 July 2009Return made up to 14/07/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Return made up to 14/07/08; full list of members (3 pages)
24 July 2008Return made up to 14/07/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2007Return made up to 14/07/07; full list of members (2 pages)
24 July 2007Return made up to 14/07/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 August 2006Return made up to 14/07/06; full list of members (2 pages)
30 August 2006Return made up to 14/07/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 July 2005Return made up to 14/07/05; full list of members (2 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 14/07/05; full list of members (2 pages)
27 July 2005Location of register of members (1 page)
30 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2004Return made up to 14/07/04; full list of members (6 pages)
3 August 2004Return made up to 14/07/04; full list of members (6 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
21 July 2003Return made up to 14/07/03; full list of members (6 pages)
21 July 2003Return made up to 14/07/03; full list of members (6 pages)
20 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 February 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 August 2002Return made up to 01/08/02; full list of members (6 pages)
7 August 2002Return made up to 01/08/02; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 August 2001Return made up to 01/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2001Return made up to 01/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 August 2000Return made up to 31/07/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 September 1999Return made up to 31/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1999Return made up to 31/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
28 September 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Registered office changed on 10/08/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Secretary resigned (1 page)
31 July 1998Incorporation (16 pages)
31 July 1998Incorporation (16 pages)