About

Registered Number: 00700739
Date of Incorporation: 14/08/1961 (62 years and 7 months ago)
Company Status: Active
Registered Address: Centurion House, Olympus Park Quedgeley, Gloucester, Gloucestershire, GL2 4NF

 

Geotechnical Engineering Ltd was registered on 14 August 1961. There are 7 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Lyndon Allan 15 June 2012 - 1
BROCKLESBY, Martyn Eric 15 June 2012 - 1
HANSON, John Christopher Wilfred 01 July 2004 - 1
MILNE, Alice Lucinda Mary 31 March 1997 - 1
MILNE, Andrew Brian N/A - 1
LOWE, Emma Louise 16 July 2014 30 November 2017 1
MILNE, Anthony N/A 01 July 1993 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 21 March 2019
MR04 - N/A 14 March 2019
MR04 - N/A 14 March 2019
MR04 - N/A 14 March 2019
MR01 - N/A 22 October 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 April 2018
TM01 - Termination of appointment of director 01 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 15 May 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 07 April 2016
TM01 - Termination of appointment of director 25 September 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 05 March 2015
AP01 - Appointment of director 06 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 07 February 2014
AP01 - Appointment of director 03 February 2014
MR01 - N/A 06 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 February 2013
RESOLUTIONS - N/A 31 July 2012
CH01 - Change of particulars for director 30 July 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 27 July 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 15 May 2012
MG01 - Particulars of a mortgage or charge 16 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 10 May 2011
AA01 - Change of accounting reference date 18 January 2011
MG01 - Particulars of a mortgage or charge 13 November 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 23 June 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2008
AA - Annual Accounts 21 September 2007
287 - Change in situation or address of Registered Office 30 August 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 27 May 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 07 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 17 May 2004
AA - Annual Accounts 24 May 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 14 May 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 05 May 2000
395 - Particulars of a mortgage or charge 13 January 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 16 April 1999
363s - Annual Return 02 June 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 15 July 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
RESOLUTIONS - N/A 11 April 1997
RESOLUTIONS - N/A 11 April 1997
AA - Annual Accounts 11 April 1997
MEM/ARTS - N/A 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 09 May 1996
395 - Particulars of a mortgage or charge 22 August 1995
395 - Particulars of a mortgage or charge 22 August 1995
395 - Particulars of a mortgage or charge 22 August 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 17 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 July 1994
AA - Annual Accounts 30 June 1994
288 - N/A 26 August 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 19 May 1993
395 - Particulars of a mortgage or charge 22 March 1993
395 - Particulars of a mortgage or charge 08 February 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 28 May 1992
AA - Annual Accounts 27 June 1991
363b - Annual Return 27 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1990
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
288 - N/A 15 January 1990
AA - Annual Accounts 30 June 1989
363 - Annual Return 30 June 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 September 1988
169 - Return by a company purchasing its own shares 19 August 1988
RESOLUTIONS - N/A 15 July 1988
288 - N/A 15 July 1988
MEM/ARTS - N/A 15 July 1988
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
AA - Annual Accounts 24 July 1987
363 - Annual Return 24 July 1987
363 - Annual Return 19 November 1986
AA - Annual Accounts 06 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2018 Outstanding

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

Mortgage deed of a life policy to secure own liabilities 14 November 2011 Fully Satisfied

N/A

All assets debenture 10 November 2010 Fully Satisfied

N/A

Mortgage 10 January 2000 Fully Satisfied

N/A

Single debenture 16 August 1995 Outstanding

N/A

Mortgage 04 August 1995 Fully Satisfied

N/A

Mortgage 04 August 1995 Fully Satisfied

N/A

Deed of charge over credit balances 11 March 1993 Fully Satisfied

N/A

Debenture 27 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.