About

Registered Number: 02539551
Date of Incorporation: 14/09/1990 (34 years and 7 months ago)
Company Status: Active
Registered Address: Langage Science Park, Western Wood Way, Plympton, Plymouth, Devon, PL7 5BG

 

Having been setup in 1990, Geocel Ltd have registered office in Plympton. Geocel Ltd has 14 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRASSEY, Nicholas Robin 01 January 2001 18 September 2004 1
HORNER, Graeme Jeremy 26 April 2006 20 March 2009 1
JOBANPUTRA, Chandrakant, Doctor 01 January 1999 01 January 1999 1
KRABILL, Don 31 October 1997 31 May 2012 1
LEECH, Joseph, Dr N/A 30 September 1992 1
MATCHAM, Roger Mornington 01 January 2001 01 August 2006 1
MITCHELL, Robert George 31 December 2003 02 June 2014 1
PRINCE, Anthony Howard N/A 31 December 2003 1
SMITH, Ian George, Dr N/A 18 March 1994 1
THOMAS, Gary Raymond 31 December 2003 02 June 2014 1
TYLER, Dolly 01 November 1992 21 December 1998 1
WERRELL, Harry George 31 October 1997 15 December 2008 1
Secretary Name Appointed Resigned Total Appointments
HARGREAVES, Howard Stephen 06 June 2012 08 January 2018 1
VON OVEN, Ritsaert Herman Ebert N/A 23 April 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
AP01 - Appointment of director 17 August 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 28 August 2019
TM01 - Termination of appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 29 June 2018
AP01 - Appointment of director 22 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM02 - Termination of appointment of secretary 07 March 2018
AP01 - Appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
AP01 - Appointment of director 07 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 30 November 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 04 June 2015
RESOLUTIONS - N/A 09 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 March 2015
SH19 - Statement of capital 09 March 2015
CAP-SS - N/A 09 March 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 16 September 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 20 September 2013
MR04 - N/A 02 July 2013
MR04 - N/A 02 July 2013
MISC - Miscellaneous document 27 December 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 13 September 2012
AP01 - Appointment of director 19 June 2012
AP01 - Appointment of director 19 June 2012
AP03 - Appointment of secretary 18 June 2012
TM02 - Termination of appointment of secretary 18 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 06 July 2010
MISC - Miscellaneous document 22 October 2009
AR01 - Annual Return 13 October 2009
MISC - Miscellaneous document 10 September 2009
AUD - Auditor's letter of resignation 10 September 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363s - Annual Return 23 October 2008
AA - Annual Accounts 17 October 2008
395 - Particulars of a mortgage or charge 20 October 2007
AA - Annual Accounts 11 October 2007
363s - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2007
395 - Particulars of a mortgage or charge 29 December 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 09 October 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
AA - Annual Accounts 27 October 2005
395 - Particulars of a mortgage or charge 12 October 2005
363s - Annual Return 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2005
AA - Annual Accounts 07 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
363s - Annual Return 22 September 2004
395 - Particulars of a mortgage or charge 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 24 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
AUD - Auditor's letter of resignation 24 March 2003
363s - Annual Return 23 September 2002
395 - Particulars of a mortgage or charge 19 July 2002
AA - Annual Accounts 20 March 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
RESOLUTIONS - N/A 20 November 2001
RESOLUTIONS - N/A 20 November 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 18 September 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
395 - Particulars of a mortgage or charge 08 January 2001
395 - Particulars of a mortgage or charge 09 December 2000
AUD - Auditor's letter of resignation 23 November 2000
363s - Annual Return 10 October 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 22 March 1999
CERTNM - Change of name certificate 26 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 23 September 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
AUD - Auditor's letter of resignation 07 January 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 22 September 1997
395 - Particulars of a mortgage or charge 18 October 1996
395 - Particulars of a mortgage or charge 15 October 1996
363s - Annual Return 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
CERTNM - Change of name certificate 30 September 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 05 September 1994
AA - Annual Accounts 28 March 1994
288 - N/A 23 March 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 13 April 1993
288 - N/A 18 January 1993
288 - N/A 08 November 1992
363b - Annual Return 28 September 1992
AA - Annual Accounts 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
363b - Annual Return 09 October 1991
287 - Change in situation or address of Registered Office 09 October 1991
395 - Particulars of a mortgage or charge 19 July 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 April 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 03 April 1991
88(2)P - N/A 25 March 1991
CERTNM - Change of name certificate 03 January 1991
CERTNM - Change of name certificate 03 January 1991
287 - Change in situation or address of Registered Office 15 November 1990
288 - N/A 15 November 1990
RESOLUTIONS - N/A 05 November 1990
RESOLUTIONS - N/A 05 November 1990
RESOLUTIONS - N/A 05 November 1990
MEM/ARTS - N/A 05 November 1990
123 - Notice of increase in nominal capital 05 November 1990
NEWINC - New incorporation documents 14 September 1990

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 18 October 2007 Fully Satisfied

N/A

Chattels mortgage 28 December 2006 Fully Satisfied

N/A

Chattels mortgage 11 October 2005 Fully Satisfied

N/A

Chattels mortgage 01 July 2004 Fully Satisfied

N/A

Chattels mortgage 19 July 2002 Fully Satisfied

N/A

Fixed and floating charge 29 December 2000 Fully Satisfied

N/A

Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 06 December 2000 Fully Satisfied

N/A

Fixed charge 10 October 1996 Fully Satisfied

N/A

Mortgage debenture 12 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.