Company Information for GEOFABRICS LIMITED
- SKELTON GRANGE ROAD, STOURTON, LEEDS, WEST YORKSHIRE, LS10 1RZ,
|
Company Registration Number
02486205 Private Limited Company
Active |
| Company Name | |
|---|---|
| GEOFABRICS LIMITED | |
| Legal Registered Office | |
| - SKELTON GRANGE ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1RZ Other companies in S45 | |
| Company Number | 02486205 | |
|---|---|---|
| Company ID Number | 02486205 | |
| Date formed | 1990-03-28 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/12/2024 | |
| Account next due | 30/09/2026 | |
| Latest return | 31/05/2016 | |
| Return next due | 28/06/2017 | |
| Type of accounts | SMALL | |
| VAT Number /Sales tax ID | GB789574942 |
| Last Datalog update: | 2025-11-05 17:53:27 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| GEOFABRICS GROUP LIMITED | GEOFABRICS LTD SKELTON GRANGE ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1RZ | Active | Company formed on the 2001-12-05 | |
| GEOFABRICS HOLDINGS LIMITED | GEOFABRICS LIMITED SKELTON GRANGE ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1RZ | Active | Company formed on the 2011-11-23 | |
![]() |
GEOFABRICS AUSTRALASIA PTY. LTD. | VIC 3195 | Active | Company formed on the 1978-09-21 |
![]() |
GEOFABRICS TRADING PTY LTD | NSW 2147 | Active | Company formed on the 1995-07-03 |
| Officer | Role | Date Appointed |
|---|---|---|
MARK BOOTHROYD |
||
MARK BOOTHROYD |
||
GORDON HUGH DONALD |
||
DAVID ANDREW PASS |
||
MARK ANTHONY PASS |
||
SIMON ARTHUR PASS |
||
RICHARD CHARLES TAYLOR |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ROBERT GRAHAM WARWICK |
Director | ||
GORDON HUGH DONALD |
Director | ||
DOUGLAS ALEXANDER GORDON |
Director | ||
DAVID ANDREW PASS |
Director | ||
SIMON ARTHUR PASS |
Director | ||
CHARLES FREDERICK INGLE |
Company Secretary | ||
MICHAEL ARTHUR PASS |
Director | ||
ALEXANDER STEPHENSON |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| GEOFABRICS GROUP LIMITED | Company Secretary | 2002-02-18 | CURRENT | 2001-12-05 | Active | |
| GEOTEXTILES LIMITED | Company Secretary | 1997-10-24 | CURRENT | 1997-10-24 | Active | |
| GEOSYNTHETICS LABORATORIES LIMITED | Company Secretary | 1997-03-28 | CURRENT | 1993-08-20 | Active | |
| GEOFABRICS GROUP LIMITED | Director | 2009-10-01 | CURRENT | 2001-12-05 | Active | |
| GEOTEXTILES LIMITED | Director | 2009-10-01 | CURRENT | 1997-10-24 | Active | |
| GEOSYNTHETICS LABORATORIES LIMITED | Director | 2009-10-01 | CURRENT | 1993-08-20 | Active | |
| PALGRAVE BROWN (HOLDINGS) LIMITED | Director | 2007-08-06 | CURRENT | 2002-07-12 | Dissolved 2013-08-20 | |
| PALGRAVE BROWN (UK) LIMITED | Director | 2007-08-06 | CURRENT | 1998-05-11 | Active | |
| DERBYSHIRE ESTATES LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active - Proposal to Strike off | |
| SISSONS CONTRACTORS LIMITED | Director | 2015-08-10 | CURRENT | 1935-02-08 | Dissolved 2017-11-01 | |
| AMBER CENTRE ESTATES LIMITED | Director | 2015-08-10 | CURRENT | 1873-10-07 | Liquidation | |
| GRANFINISH LIMITED | Director | 2015-08-10 | CURRENT | 1911-01-14 | Liquidation | |
| ERAIH LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active | |
| DERBYSHIRE MANAGEMENT SERVICES LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-12 | Dissolved 2016-02-16 | |
| DERBYSHIRE CONTRACTORS LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-12 | Dissolved 2016-02-16 | |
| DERBYSHIRE BUILDING CONTRACTORS LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-12 | Dissolved 2016-02-16 | |
| DERBYSHIRE CONSTRUCTION LIMITED | Director | 2013-12-12 | CURRENT | 2005-09-29 | Dissolved 2016-02-16 | |
| DERBYSHIRE CONSTRUCTION SERVICES LIMITED | Director | 2013-12-12 | CURRENT | 2005-10-17 | Dissolved 2016-02-16 | |
| GRANGEHEATH LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Dissolved 2016-04-14 | |
| MT PASS HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Active | |
| GRANWOOD FLOORING LIMITED | Director | 2012-11-19 | CURRENT | 1956-05-16 | Liquidation | |
| GRANWOOD HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Liquidation | |
| THE DERBYSHIRE GROUP LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Liquidation | |
| AMBER PASS LIMITED | Director | 2012-11-19 | CURRENT | 1970-11-03 | Liquidation | |
| MT PASS LIMITED | Director | 2012-11-19 | CURRENT | 1990-11-21 | Active - Proposal to Strike off | |
| AMBER PASS GROUP LIMITED | Director | 2012-11-19 | CURRENT | 1996-12-06 | Liquidation | |
| GRANWOOD FLOORING GROUP LIMITED | Director | 2012-11-19 | CURRENT | 1998-06-02 | Liquidation | |
| NATIONAL FLOORCOVERINGS HOLDINGS LIMITED | Director | 2012-11-19 | CURRENT | 2002-10-30 | Active | |
| NATIONAL FLOORCOVERINGS GROUP LIMITED | Director | 2012-11-19 | CURRENT | 2011-10-28 | Active | |
| NATIONAL FLOORCOVERINGS LIMITED | Director | 2012-11-19 | CURRENT | 1955-03-03 | Active | |
| GRANGEHEATH 2017 LIMITED | Director | 2012-11-19 | CURRENT | 1961-10-26 | Liquidation | |
| GWP REALISATIONS 2024 LIMITED | Director | 2012-11-19 | CURRENT | 1990-11-21 | Liquidation | |
| GRAHAM STREET PROPERTIES LIMITED | Director | 2017-09-06 | CURRENT | 1998-06-18 | Active - Proposal to Strike off | |
| DERBYSHIRE ESTATES LIMITED | Director | 2017-03-15 | CURRENT | 2017-03-15 | Active - Proposal to Strike off | |
| GEOFABRICS HOLDINGS LIMITED | Director | 2017-03-03 | CURRENT | 2011-11-23 | Active | |
| NATIONAL FLOORCOVERINGS LIMITED | Director | 2017-01-09 | CURRENT | 1955-03-03 | Active | |
| NATIONAL FLOORCOVERINGS GROUP LIMITED | Director | 2011-10-28 | CURRENT | 2011-10-28 | Active | |
| HECKMONDWIKE CARPETS LIMITED | Director | 2008-12-10 | CURRENT | 1978-02-02 | Active | |
| GRANGEHEATH LIMITED | Director | 2002-12-16 | CURRENT | 2002-10-30 | Dissolved 2016-04-14 | |
| MT PASS HOLDINGS LIMITED | Director | 2002-12-06 | CURRENT | 2002-10-30 | Active | |
| GRANWOOD HOLDINGS LIMITED | Director | 2002-12-06 | CURRENT | 2002-10-30 | Liquidation | |
| THE DERBYSHIRE GROUP LIMITED | Director | 2002-12-06 | CURRENT | 2002-10-30 | Liquidation | |
| NATIONAL FLOORCOVERINGS HOLDINGS LIMITED | Director | 2002-12-06 | CURRENT | 2002-10-30 | Active | |
| GRANSTAND LIMITED | Director | 2000-01-04 | CURRENT | 1962-10-19 | Active - Proposal to Strike off | |
| GRANWOOD FLOORING GROUP LIMITED | Director | 1998-09-21 | CURRENT | 1998-06-02 | Liquidation | |
| AMBER PASS GROUP LIMITED | Director | 1996-12-20 | CURRENT | 1996-12-06 | Liquidation | |
| PASS HOLDINGS LIMITED | Director | 1996-12-20 | CURRENT | 1996-12-06 | Liquidation | |
| RENTAMAT LIMITED | Director | 1995-05-17 | CURRENT | 1995-04-19 | Active | |
| AMBER AGRICULTURE LIMITED | Director | 1995-05-16 | CURRENT | 1987-05-27 | Dissolved 2016-04-14 | |
| AMBER PASS LIMITED | Director | 1995-05-16 | CURRENT | 1970-11-03 | Liquidation | |
| GRANGEHEATH 2017 LIMITED | Director | 1995-05-16 | CURRENT | 1961-10-26 | Liquidation | |
| HECKMONDWIKE FB LIMITED | Director | 1992-07-25 | CURRENT | 1981-01-14 | Active | |
| GRANWAX HOLDINGS LIMITED | Director | 1991-12-20 | CURRENT | 1991-12-10 | Active - Proposal to Strike off | |
| RENTACARPET LIMITED | Director | 1991-12-20 | CURRENT | 1991-12-17 | Active | |
| MT PASS LIMITED | Director | 1991-11-21 | CURRENT | 1990-11-21 | Active - Proposal to Strike off | |
| GWP REALISATIONS 2024 LIMITED | Director | 1991-11-21 | CURRENT | 1990-11-21 | Liquidation | |
| PASS GROUP LIMITED | Director | 1991-07-26 | CURRENT | 1988-05-13 | Liquidation | |
| GRANWOOD FLOORING LIMITED | Director | 1991-07-25 | CURRENT | 1956-05-16 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24 | ||
| Director's details changed for Mr Mark Anthony Pass on 2022-03-02 | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
| CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
| APPOINTMENT TERMINATED, DIRECTOR GORDON HUGH DONALD | ||
| DIRECTOR APPOINTED MR JAMES MATHEW THOMAS HERBERT | ||
| CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID LEECH | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
| CH01 | Director's details changed for Mr Andrew David Leech on 2020-02-20 | |
| AP01 | DIRECTOR APPOINTED MR ANDREW DAVID LEECH | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
| LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 1500000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES TAYLOR | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BOOTHROYD / 09/11/2016 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ARTHUR PASS / 09/11/2016 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY PASS / 09/11/2016 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK BOOTHROYD on 2016-11-09 | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
| LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 1500000 | |
| AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 09/06/16 FROM Geofabrics Ltd Skelton Grange Road Stourton Leeds West Yorkshire LS10 1RZ England | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/04/16 FROM Stubben Edge Hall Ashover Road, Stubben Edge Ashover Chesterfield Derbyshire S45 0EU | |
| AD02 | Register inspection address changed from C/O Geofabrics Limited Skelton Grange Road Stourton Leeds West Yorkshire LS10 1RZ to Geofabrics Limited Skelton Grange Road Stourton Leeds West Yorkshire LS10 1RZ | |
| AD03 | Registers moved to registered inspection location of Geofabrics Limited Skelton Grange Road Stourton Leeds West Yorkshire LS10 1RZ | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
| LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1500000 | |
| AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
| LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 1500000 | |
| AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
| AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR SIMON ARTHUR PASS | |
| AP01 | DIRECTOR APPOINTED MR DAVID ANDREW PASS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
| AR01 | 31/05/12 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
| AR01 | 31/05/11 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
| AR01 | 31/05/10 FULL LIST | |
| AD02 | SAIL ADDRESS CREATED | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WARWICK | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON DONALD | |
| AP01 | DIRECTOR APPOINTED MR GORDON HUGH DONALD | |
| AP01 | DIRECTOR APPOINTED MR GORDON HUGH DONALD | |
| AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
| 363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
| RES13 | SECTION 175(5)(A) QUOTED 29/09/2008 | |
| AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
| 363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 28/03/2008 FROM GEOFABRICS LTD, SKELTON GRANGE ROAD, STOURTON LEEDS WEST YORKSHIRE LS10 1RZ | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: SKELTON GRANGE ROAD STOURTON LEEDS WEST YORKSHIRE LS10 1RD | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
| AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
| 363a | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 15/03/05 FROM: P O BOX 7 WELLINGTON MILLS LIVERSEDGE WEST YORKSHIRE WF15 7XA | |
| AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
| 363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
| 363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 11/06/02 | |
| 363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
| 363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
| 363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
| 363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363a | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS; AMEND | |
| 363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEOFABRICS LIMITED
GEOFABRICS LIMITED owns 2 domain names.
geofabrics.co.uk tracktex.co.uk
The top companies supplying to UK government with the same SIC code (13960 - Manufacture of other technical and industrial textiles) as GEOFABRICS LIMITED are:
| Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
|---|---|---|---|---|
| FACTORY AND PREMISES | GEO FABRICS SKELTON GRANGE ROAD LEEDS LS10 1RD | 120,000 | 17/01/2005 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 84490000 | Machinery for the manufacture or finishing of felt or nonwovens in the piece or in shapes, incl. machinery for making felt hats; blocks for making hats; parts thereof (excl. machinery for preparing fibres for felt and calenders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| 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. |