About

Registered Number: 02611785
Date of Incorporation: 17/05/1991 (33 years and 11 months ago)
Company Status: Active
Registered Address: Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR

 

Established in 1991, Rsk Stats Geoconsult Ltd are based in Helsby, Cheshire, it has a status of "Active". The current directors of Rsk Stats Geoconsult Ltd are listed as Evans, Sally, Mills, Steven, Bayne, John Martin, Bernice, Edward, Sr V P, Frank, Annighofer, Dr, Kopton, Andreas Josef Georg, Pickel, Hans-juergen, Dr, Ramsden, Oliver, Stenhouse, Ian Alastair, Dr, Vincent, John Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYNE, John Martin N/A 30 April 1996 1
BERNICE, Edward, Sr V P 25 May 2001 06 August 2001 1
FRANK, Annighofer, Dr 25 May 2001 06 August 2001 1
KOPTON, Andreas Josef Georg 05 June 1998 05 June 2001 1
PICKEL, Hans-Juergen, Dr 22 July 1997 05 June 2001 1
RAMSDEN, Oliver 04 September 1996 31 July 1998 1
STENHOUSE, Ian Alastair, Dr N/A 31 March 1998 1
VINCENT, John Raymond 24 December 2002 06 February 2004 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 12 August 2019 - 1
MILLS, Steven 02 October 2009 12 August 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
CH01 - Change of particulars for director 22 July 2020
TM01 - Termination of appointment of director 31 March 2020
CH01 - Change of particulars for director 25 February 2020
AA - Annual Accounts 13 December 2019
CH01 - Change of particulars for director 05 November 2019
CS01 - N/A 08 October 2019
AP03 - Appointment of secretary 15 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
PSC05 - N/A 01 August 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 25 June 2019
CH01 - Change of particulars for director 20 June 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
MR04 - N/A 05 February 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 31 October 2018
MR01 - N/A 01 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 October 2017
MR01 - N/A 31 August 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 14 October 2016
MR01 - N/A 27 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 21 October 2015
RESOLUTIONS - N/A 18 June 2015
MR01 - N/A 12 June 2015
MR04 - N/A 12 June 2015
MR04 - N/A 12 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 05 November 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 28 September 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 20 October 2010
RESOLUTIONS - N/A 03 June 2010
AP01 - Appointment of director 24 May 2010
TM01 - Termination of appointment of director 19 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
AA - Annual Accounts 12 January 2010
AP03 - Appointment of secretary 09 November 2009
AR01 - Annual Return 09 November 2009
CERTNM - Change of name certificate 03 August 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 14 April 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 06 November 2007
CERTNM - Change of name certificate 31 January 2007
RESOLUTIONS - N/A 07 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 13 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
363s - Annual Return 27 November 2006
AA - Annual Accounts 05 December 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
363s - Annual Return 18 November 2005
287 - Change in situation or address of Registered Office 22 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 24 November 2004
363s - Annual Return 16 November 2004
395 - Particulars of a mortgage or charge 14 October 2004
AA - Annual Accounts 17 August 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 29 August 2003
395 - Particulars of a mortgage or charge 01 July 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
CERTNM - Change of name certificate 09 April 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 07 November 2002
395 - Particulars of a mortgage or charge 06 August 2002
225 - Change of Accounting Reference Date 11 March 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
AUD - Auditor's letter of resignation 30 October 2001
287 - Change in situation or address of Registered Office 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
RESOLUTIONS - N/A 04 May 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 10 August 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 26 August 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 22 December 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
MEM/ARTS - N/A 18 April 1998
AA - Annual Accounts 09 April 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 06 October 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
287 - Change in situation or address of Registered Office 14 April 1997
225 - Change of Accounting Reference Date 03 April 1997
CERTNM - Change of name certificate 01 April 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1997
RESOLUTIONS - N/A 23 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1996
123 - Notice of increase in nominal capital 23 December 1996
MEM/ARTS - N/A 16 December 1996
395 - Particulars of a mortgage or charge 06 December 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 08 October 1996
288 - N/A 13 September 1996
288 - N/A 09 September 1996
288 - N/A 09 September 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
395 - Particulars of a mortgage or charge 06 February 1996
288 - N/A 30 October 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 11 October 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 19 October 1994
363s - Annual Return 08 October 1993
AA - Annual Accounts 08 October 1993
363b - Annual Return 20 October 1992
AA - Annual Accounts 20 October 1992
363s - Annual Return 03 August 1992
CERTNM - Change of name certificate 09 July 1992
395 - Particulars of a mortgage or charge 11 May 1992
288 - N/A 14 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1992
CERTNM - Change of name certificate 03 December 1991
RESOLUTIONS - N/A 05 November 1991
MEM/ARTS - N/A 05 November 1991
287 - Change in situation or address of Registered Office 05 November 1991
288 - N/A 05 November 1991
288 - N/A 05 November 1991
288 - N/A 05 November 1991
NEWINC - New incorporation documents 17 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2018 Fully Satisfied

N/A

A registered charge 25 August 2017 Fully Satisfied

N/A

A registered charge 20 April 2016 Fully Satisfied

N/A

A registered charge 05 June 2015 Fully Satisfied

N/A

Debenture 31 March 2011 Fully Satisfied

N/A

Debenture 19 December 2006 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 01 December 2006 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement 01 June 2005 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement dated 17 july 2002 17 November 2004 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 17 july 2002 05 October 2004 Fully Satisfied

N/A

Deed of admission 11 June 2003 Fully Satisfied

N/A

Debenture 29 July 2002 Fully Satisfied

N/A

Debenture 04 December 1996 Fully Satisfied

N/A

Debenture 29 January 1996 Fully Satisfied

N/A

Debenture 27 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.