UKBizDB.co.uk

GEESON HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Geeson Holdings Limited. The company was founded 44 years ago and was given the registration number 01481962. The firm's registered office is in MATLOCK. You can find them at Sandyhill Park, Middleton, Matlock, Derbyshire. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:GEESON HOLDINGS LIMITED
Company Number:01481962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1980
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sandyhill Park, Middleton, Matlock, Derbyshire, England, DE4 4LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fields Farm, Main Road, Pentrich, Ripley, England, DE5 3RE

Secretary-Active
Fields Farm, Main Road, Pentrich, Ripley, England, DE5 3RE

Director-Active
Briar Barn, Tangley, Andover, United Kingdom, SP11 0SH

Director20 January 2003Active
Fields Farm, Main Road, Pentrich, Ripley, England, DE5 3RE

Director-Active
Briar Barn, Tangley, Andover, England, SP11 0SH

Director01 April 2012Active
36 Outram Street, Ripley, DE5 3LF

Director20 January 2003Active

People with Significant Control

Mr Robert David Geeson
Notified on:03 November 2021
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Briar Barn, Tangley, Andover, England, SP11 0SH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sarah Jane Geeson
Notified on:03 November 2021
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:Briar Barn, Tangley, Andover, England, SP11 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Dale Geeson
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:Fields Farm, Main Road, Ripley, England, DE5 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Joan Geeson
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:England
Address:Fields Farm, Main Road, Ripley, England, DE5 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-01Capital

Legacy.

Download
2021-11-01Capital

Capital statement capital company with date currency figure.

Download
2021-11-01Insolvency

Legacy.

Download
2021-11-01Resolution

Resolution.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Address

Change registered office address company with date old address new address.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Change account reference date company current extended.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.