About

Registered Number: 00379885
Date of Incorporation: 07/04/1943 (82 years ago)
Company Status: Active
Registered Address: Office 3, Pure Offices Pastures Avuenue, St Georges, Weston-Super-Mare, Somerset, BS22 7SB,

 

Founded in 1943, C. & J. Geeve Ltd have registered office in Weston-Super-Mare in Somerset, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Hunter, Elizabeth Lucy Bianca, Felgate, Margaret, Millier, Michael Steven, Mangold, Sarah Mariana, Smith, Andrew, Brons-daymond, Sibylle Maria, Foxwell, Sidney Burton, Griffen, Shelley, Hudson, Christine Ann, Hudson, James Richard, Hunter, Elizabeth Lucy Bianca, Knight, Gwendoline Mabel, Mangold, Sarah Mariana, Murphy, Patrick Joseph, Murphy, Violet Elizabeth, Prior, Stephen, Scarisbrick, John David, Smith, Andrew, Taylor, Michael James, Wolfe, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELGATE, Margaret 18 December 2015 - 1
MILLIER, Michael Steven 21 March 2016 - 1
BRONS-DAYMOND, Sibylle Maria 27 April 2018 14 June 2019 1
FOXWELL, Sidney Burton N/A 25 May 2004 1
GRIFFEN, Shelley 10 March 1998 21 October 2016 1
HUDSON, Christine Ann 01 October 1993 22 February 2016 1
HUDSON, James Richard 17 September 1993 16 March 2015 1
HUNTER, Elizabeth Lucy Bianca 01 April 2020 01 April 2020 1
KNIGHT, Gwendoline Mabel N/A 17 September 1993 1
MANGOLD, Sarah Mariana 06 November 2015 27 April 2018 1
MURPHY, Patrick Joseph N/A 15 December 1992 1
MURPHY, Violet Elizabeth 15 December 1992 12 January 2005 1
PRIOR, Stephen N/A 01 October 1993 1
SCARISBRICK, John David 20 October 1999 18 December 2015 1
SMITH, Andrew 19 August 2016 01 April 2020 1
TAYLOR, Michael James 26 January 2005 27 February 2009 1
WOLFE, David N/A 03 March 1999 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Elizabeth Lucy Bianca 01 April 2020 - 1
MANGOLD, Sarah Mariana 23 February 2016 09 October 2016 1
SMITH, Andrew 09 October 2016 01 April 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 July 2020
TM02 - Termination of appointment of secretary 03 April 2020
AP03 - Appointment of secretary 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AP01 - Appointment of director 03 April 2020
AD01 - Change of registered office address 03 April 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 14 March 2019
CS01 - N/A 22 February 2019
CH01 - Change of particulars for director 22 February 2019
CH01 - Change of particulars for director 22 February 2019
CH01 - Change of particulars for director 10 January 2019
CH01 - Change of particulars for director 10 January 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 10 January 2017
TM01 - Termination of appointment of director 21 October 2016
AP03 - Appointment of secretary 18 October 2016
AP01 - Appointment of director 17 October 2016
TM02 - Termination of appointment of secretary 14 October 2016
AA - Annual Accounts 23 September 2016
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AP01 - Appointment of director 19 August 2016
AP03 - Appointment of secretary 02 March 2016
TM02 - Termination of appointment of secretary 02 March 2016
AR01 - Annual Return 16 February 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
CH01 - Change of particulars for director 15 January 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 18 January 2011
TM01 - Termination of appointment of director 29 December 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 21 March 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 18 January 2006
287 - Change in situation or address of Registered Office 09 September 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 07 December 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 23 October 2000
288c - Notice of change of directors or secretaries or in their particulars 24 March 2000
363s - Annual Return 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
AA - Annual Accounts 08 August 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 20 January 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
363s - Annual Return 10 February 1998
AA - Annual Accounts 02 January 1998
AA - Annual Accounts 02 February 1997
363s - Annual Return 09 January 1997
288 - N/A 30 July 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 08 September 1995
363s - Annual Return 22 December 1994
288 - N/A 09 November 1994
AA - Annual Accounts 18 October 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 01 February 1994
288 - N/A 01 February 1994
288 - N/A 12 January 1994
363s - Annual Return 03 February 1993
288 - N/A 29 January 1993
AA - Annual Accounts 26 January 1993
288 - N/A 22 April 1992
AA - Annual Accounts 23 January 1992
363b - Annual Return 13 January 1992
363(287) - N/A 13 January 1992
363 - Annual Return 28 January 1991
AA - Annual Accounts 16 January 1991
288 - N/A 16 January 1991
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
288 - N/A 31 October 1989
288 - N/A 09 May 1989
288 - N/A 09 May 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 28 November 1988
363 - Annual Return 26 November 1987
AA - Annual Accounts 23 October 1987
288 - N/A 19 October 1987
288 - N/A 19 October 1987
363 - Annual Return 10 December 1986
AA - Annual Accounts 02 December 1986
MA - Memorandum and Articles 19 March 1976
NEWINC - New incorporation documents 07 April 1943

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.