About

Registered Number: 00266840
Date of Incorporation: 08/07/1932 (91 years and 9 months ago)
Company Status: Active
Registered Address: Eaglepoint Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

Founded in 1932, Geest Shipping Ltd are based in Fareham in Hampshire, it has a status of "Active". There are 6 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOS, Coen 09 February 2006 20 May 2020 1
JOSEPH, Ezechiel 03 May 2017 20 May 2020 1
READE-JAHN, Ronald James N/A 27 August 1991 1
RYAN, Cecil Frank 03 May 2017 20 May 2020 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Christopher John 20 May 2020 - 1
GERNON, John Francis 09 January 1996 31 May 1996 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
AP03 - Appointment of secretary 26 May 2020
TM01 - Termination of appointment of director 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
TM02 - Termination of appointment of secretary 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
CH01 - Change of particulars for director 21 May 2020
AP01 - Appointment of director 21 May 2020
AP01 - Appointment of director 21 May 2020
CS01 - N/A 21 May 2020
AP01 - Appointment of director 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
CH01 - Change of particulars for director 06 March 2020
AAMD - Amended Accounts 22 August 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 08 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 May 2017
AP01 - Appointment of director 08 May 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
RESOLUTIONS - N/A 04 January 2017
CONNOT - N/A 04 January 2017
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 10 August 2016
AR01 - Annual Return 31 May 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 23 May 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 02 May 2012
TM01 - Termination of appointment of director 29 March 2012
AP01 - Appointment of director 29 March 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AD01 - Change of registered office address 07 April 2011
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
RESOLUTIONS - N/A 25 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 04 June 2009
MEM/ARTS - N/A 30 December 2008
CERTNM - Change of name certificate 17 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 13 May 2008
288b - Notice of resignation of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 17 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 29 April 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 31 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
363s - Annual Return 21 May 2003
287 - Change in situation or address of Registered Office 21 March 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 22 May 2002
RESOLUTIONS - N/A 14 December 2001
RESOLUTIONS - N/A 14 December 2001
RESOLUTIONS - N/A 14 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2001
123 - Notice of increase in nominal capital 14 December 2001
225 - Change of Accounting Reference Date 06 September 2001
AA - Annual Accounts 25 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
363s - Annual Return 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 29 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 11 June 1998
363s - Annual Return 02 July 1997
AA - Annual Accounts 30 June 1997
AA - Annual Accounts 03 April 1997
CERTNM - Change of name certificate 04 October 1996
288 - N/A 30 August 1996
288 - N/A 12 August 1996
363b - Annual Return 04 August 1996
288 - N/A 04 August 1996
288 - N/A 25 June 1996
395 - Particulars of a mortgage or charge 22 June 1996
288 - N/A 13 June 1996
395 - Particulars of a mortgage or charge 11 June 1996
288 - N/A 10 April 1996
287 - Change in situation or address of Registered Office 12 March 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
287 - Change in situation or address of Registered Office 12 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1996
395 - Particulars of a mortgage or charge 07 February 1996
395 - Particulars of a mortgage or charge 26 January 1996
288 - N/A 04 December 1995
AA - Annual Accounts 03 November 1995
288 - N/A 11 September 1995
288 - N/A 07 August 1995
363s - Annual Return 13 June 1995
288 - N/A 11 April 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 05 July 1994
288 - N/A 15 November 1993
AA - Annual Accounts 11 October 1993
288 - N/A 20 July 1993
363s - Annual Return 06 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 17 June 1992
AA - Annual Accounts 18 November 1991
288 - N/A 09 September 1991
288 - N/A 09 September 1991
288 - N/A 26 July 1991
363b - Annual Return 10 June 1991
363(287) - N/A 10 June 1991
288 - N/A 07 May 1991
288 - N/A 11 January 1991
RESOLUTIONS - N/A 04 January 1991
395 - Particulars of a mortgage or charge 26 October 1990
395 - Particulars of a mortgage or charge 17 October 1990
395 - Particulars of a mortgage or charge 17 October 1990
395 - Particulars of a mortgage or charge 17 October 1990
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
AAMD - Amended Accounts 16 March 1990
288 - N/A 21 February 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 12 December 1989
MEM/ARTS - N/A 03 January 1989
288 - N/A 02 December 1988
RESOLUTIONS - N/A 12 October 1988
CERTNM - Change of name certificate 31 August 1988
CERTNM - Change of name certificate 31 August 1988
363 - Annual Return 04 August 1988
RESOLUTIONS - N/A 19 July 1988
AUD - Auditor's letter of resignation 19 July 1988
AA - Annual Accounts 19 July 1988
363 - Annual Return 19 July 1988
363 - Annual Return 19 October 1987
AA - Annual Accounts 13 October 1987
363 - Annual Return 13 October 1987
288 - N/A 13 October 1987
RESOLUTIONS - N/A 04 August 1987
288 - N/A 04 August 1987
AA - Annual Accounts 15 August 1986
363 - Annual Return 15 August 1986
363 - Annual Return 24 October 1985
363 - Annual Return 22 December 1984
363 - Annual Return 18 January 1984
363 - Annual Return 24 August 1982
363 - Annual Return 02 November 1981
363 - Annual Return 29 November 1980
363 - Annual Return 31 October 1979
363 - Annual Return 11 January 1979
NEWINC - New incorporation documents 08 July 1932

Mortgages & Charges

Description Date Status Charge by
Standard security presented for registration in scotland on 13TH june 1996 31 May 1996 Fully Satisfied

N/A

Composite guarantee and debenture 31 May 1996 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 25TH january 1996 23 January 1996 Fully Satisfied

N/A

Composite guarantee and debenture 09 January 1996 Fully Satisfied

N/A

Statuory mortgage 08 October 1990 Fully Satisfied

N/A

Statutory mortgage 08 October 1990 Fully Satisfied

N/A

Deed of covenant 08 October 1990 Fully Satisfied

N/A

Deed of covenant 08 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.