Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEOCHEM GROUP LIMITED
Company Information for

GEOCHEM GROUP LIMITED

MANOR ROAD, HAWARDEN DEESIDE, CH5,
Company Registration Number
01172785
Private Limited Company
Dissolved

Dissolved 2014-07-22

Company Overview

About Geochem Group Ltd
GEOCHEM GROUP LIMITED was founded on 1974-06-05 and had its registered office in Manor Road. The company was dissolved on the 2014-07-22 and is no longer trading or active.

Key Data
Company Name
GEOCHEM GROUP LIMITED
 
Legal Registered Office
MANOR ROAD
HAWARDEN DEESIDE
 
Filing Information
Company Number 01172785
Date formed 1974-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-07-22
Type of accounts DORMANT
Last Datalog update: 2015-05-13 02:21:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEOCHEM GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER EDWARD BREAM
Director 2013-08-05
SIMON SPENCER GIBBS
Director 2006-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTOPHER HUMPHREYS
Company Secretary 2006-11-17 2012-09-27
DAVID CHRISTOPHER HUMPHREYS
Director 2011-06-20 2012-09-27
DAVID LEE CRUDDACE
Director 2007-06-28 2011-06-20
DAVID CHRISTOPHER HUMPHREYS
Director 2006-11-17 2007-06-28
IAN CHRISTOPHER ROBINSON
Company Secretary 2004-06-18 2006-11-17
IAN CHRISTOPHER ROBINSON
Director 2004-06-18 2006-11-17
JOHN CHARLES MOLAN
Director 2005-10-17 2006-07-01
GERARDUS HENDRIKUS WILHELMS BAALHUIS
Director 1999-09-23 2005-10-17
CHRISTOPHER BOYES
Company Secretary 2000-12-09 2004-06-18
CHRISTOPHER BOYES
Director 1999-09-23 2004-06-18
JANE CLAIRE DOWNES
Company Secretary 1999-09-23 2000-12-09
IAN GRAHAM KNIGHT
Director 1999-09-23 2000-12-09
ANDREW BONDSWELL
Director 1999-09-23 2000-10-24
GLYN RICHARD MEACHER JONES
Company Secretary 1992-10-22 1999-09-23
NIGEL JOHN LEWIS BAILEY
Director 1992-10-22 1999-09-23
GEOFFREY STANLEY BAYLISS
Director 1992-10-22 1999-09-23
GLYN RICHARD MEACHER JONES
Director 1992-10-22 1999-09-23
JOHN MALCOLM CUBITT
Director 1992-10-22 1996-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER EDWARD BREAM ABRAMIS LIMITED Director 2017-09-04 CURRENT 2008-12-04 Active
PETER EDWARD BREAM VENTURE LIFE GROUP PLC Director 2016-02-17 CURRENT 2005-12-12 Active
PETER EDWARD BREAM MICROTECH FOOD LABORATORIES LIMITED Director 2014-03-18 CURRENT 1994-09-23 Dissolved 2014-07-22
PETER EDWARD BREAM POROPERM GEOCHEM LIMITED Director 2014-03-18 CURRENT 1979-06-12 Dissolved 2014-07-22
PETER EDWARD BREAM ALCONTROL TRUSTEE COMPANY LIMITED Director 2012-11-29 CURRENT 2001-01-15 Dissolved 2014-05-27
SIMON SPENCER GIBBS TECHNICHEM LABORATORIES LIMITED Director 2012-09-27 CURRENT 1987-07-13 Dissolved 2014-07-22
SIMON SPENCER GIBBS S.P. SHUTLER ASSOCIATES LIMITED Director 2011-11-28 CURRENT 1990-06-15 Dissolved 2016-12-06
SIMON SPENCER GIBBS E.U.S. LIMITED Director 2006-07-01 CURRENT 1990-04-18 Dissolved 2014-07-22
SIMON SPENCER GIBBS MICROTECH FOOD LABORATORIES LIMITED Director 2006-07-01 CURRENT 1994-09-23 Dissolved 2014-07-22
SIMON SPENCER GIBBS POROPERM GEOCHEM LIMITED Director 2006-07-01 CURRENT 1979-06-12 Dissolved 2014-07-22
SIMON SPENCER GIBBS ALCONTROL TRUSTEE COMPANY LIMITED Director 2006-07-01 CURRENT 2001-01-15 Dissolved 2014-05-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-28DS01APPLICATION FOR STRIKING-OFF
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP .25
2013-09-30AR0130/09/13 FULL LIST
2013-08-14SH0106/08/13 STATEMENT OF CAPITAL GBP 572737.50
2013-08-12MEM/ARTSARTICLES OF ASSOCIATION
2013-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-12RES01ALTER ARTICLES 06/08/2013
2013-08-12SH1912/08/13 STATEMENT OF CAPITAL GBP 0.25
2013-08-12SH20STATEMENT BY DIRECTORS
2013-08-12CAP-SSSOLVENCY STATEMENT DATED 08/08/13
2013-08-12RES06REDUCE ISSUED CAPITAL 08/08/2013
2013-08-05AP01DIRECTOR APPOINTED MR PETER EDWARD BREAM
2013-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-15AR0130/09/12 FULL LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREYS
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID HUMPHREYS
2012-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-13AR0130/09/11 FULL LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRUDDACE
2011-06-27AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS
2010-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-08AR0130/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SPENCER GIBBS / 30/09/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE CRUDDACE / 30/09/2010
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HUMPHREYS / 30/09/2010
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-14AR0130/09/09 FULL LIST
2009-11-25RES13RESTRUCTURE DOC DIRS INTEREST SECT 175 DIRS INTEREST IN TRANSACTION ARRANGMENTS 13/11/2009
2009-11-25RES01ADOPT ARTICLES 13/11/2009
2008-10-22363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-10363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-10288cSECRETARY'S PARTICULARS CHANGED
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: TEMPLEBOROUGH HOUSE MILL CLOSE ROTHERHAM S60 1BZ
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2006-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-14363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-21288bDIRECTOR RESIGNED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-21363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-03-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-22363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-21363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-29363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-04-19363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GEOCHEM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEOCHEM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED OF EVEN DATE BETWEEN (1) THE COMPANY (2) ALCONTROL HOLDINGS LIMITED AND (3) THE CHARGEE PURSUANT TO A DEBENTURE DATED 9 DECEMBER 2000 BETWEEN (1) THE COMPANIES (AS DEFINED IN SCHEDULE) AND (2) THE CHARGEE 2001-01-25 Satisfied DRESDNER BANK AG LONDON BRANCH AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
ASSIGNMENT 1993-07-06 Satisfied ROYSCOT TRUST PLC
MORTGAGE DEBENTURE 1990-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-06-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-05-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-10 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of GEOCHEM GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GEOCHEM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOCHEM GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GEOCHEM GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GEOCHEM GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOCHEM GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEOCHEM GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.