UKBizDB.co.uk

GEOCYCLE UK LIMITED

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

This company is commonly known as Geocycle Uk Limited. The company was founded 35 years ago and was given the registration number 02321302. The firm's registered office is in MARKFIELD. You can find them at Bardon Hall, Copt Oak Road, Markfield, Leicestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GEOCYCLE UK LIMITED
Company Number:02321302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bardon Hall, Copt Oak Road, Markfield, Leicestershire, LE37 9PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL

Director01 October 2021Active
Bardon Hill, Bardon Road, Coalville, England, LE67 1TL

Director01 January 2023Active
Cheverell Mill The Green, Great Cheverell, Devizes, SN10 5UP

Secretary01 November 1999Active
Bardon Hall, Copt Oak Road, Markfield, LE37 9PJ

Secretary12 February 2007Active
The Ranch House Bath Road, Upper Langford, Bristol, BS40 5DL

Secretary-Active
1 Quarry Close, Darton, Barnsley, S75 5EZ

Director12 February 2007Active
Cheverell Mill The Green, Great Cheverell, Devizes, SN10 5UP

Director01 November 1999Active
260 Metcalfe Street (38), Ottawa, Canada, K2P IR6

Director-Active
Bardon Hall, Copt Oak Road, Markfield, LE37 9PJ

Director29 September 2006Active
Bardon Hall, Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director01 April 2010Active
Bardon Hall, Copt Oak Road, Markfield, LE37 9PJ

Director01 March 2011Active
Bardon Hall, Copt Oak Road, Markfield, LE37 9PJ

Director10 October 2019Active
Slawston Lodge, Main Street, Slawston, LE16 7UB

Director31 December 2007Active
1 Church Street, Nunney, Frome, BA11 4LW

Director-Active
Bardon Hall, Copt Oak Road, Markfield, LE37 9PJ

Director12 February 2007Active
The Ranch House Bath Road, Upper Langford, Bristol, BS40 5DL

Director-Active
Flat 2 Longfox Manor, 825 Bath Road Brislington, Bristol, BS4 5RT

Director12 September 2005Active
Marston House, Marston Bigot, Frome, BA115DU

Director-Active
Bardon Hall, Copt Oak Road, Markfield, LE37 9PJ

Director01 March 2011Active
Marston House, Marston Bigot, Frome, BA11 5DU

Director-Active
Lodge Hill Manor, Downhead, Shepton Mallet, BA4 4LG

Director29 April 1994Active

People with Significant Control

Aggregate Industries Uk Limited
Notified on:10 October 2019
Status:Active
Country of residence:England
Address:Bardon Hill, Bardon Road, Coalville, England, LE67 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Foster Yeoman Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-10Persons with significant control

Change to a person with significant control.

Download
2024-03-28Address

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

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Resolution

Resolution.

Download
2019-09-18Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.