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

RSK STATS GEOCONSULT LIMITED

SPRING LODGE, 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
02611785
Private Limited Company
Active

Company Overview

About Rsk Stats Geoconsult Ltd
RSK STATS GEOCONSULT LIMITED was founded on 1991-05-17 and has its registered office in Helsby. The organisation's status is listed as "Active". Rsk Stats Geoconsult Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RSK STATS GEOCONSULT LIMITED
 
Legal Registered Office
SPRING LODGE
172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in WA6
 
Previous Names
RSK GEOCONSULT LIMITED04/08/2009
RSK ENSR LIMITED31/01/2007
Filing Information
Company Number 02611785
Company ID Number 02611785
Date formed 1991-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 03:50:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSK STATS GEOCONSULT LIMITED
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 RSK STATS GEOCONSULT LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MILLS
Company Secretary 2009-10-02
NIGEL BRIAN AUSTIN
Director 2002-12-19
NIGEL PAUL BOARD
Director 1999-12-07
FERGUS ANDERSON COLLIE
Director 2010-04-04
GARY JAMES MCGUICKEN
Director 2002-12-24
ALASDAIR ALAN RYDER
Director 2001-08-13
PAUL STEWART UPTON
Director 2003-12-24
PETER JOHN WITHERINGTON
Director 1995-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ANNE LOUISE MOGFORD PETERS
Director 2002-12-24 2010-03-26
RICHARD GARY CROFT
Director 2005-11-16 2009-10-02
ALASDAIR ALAN RYDER
Company Secretary 2003-01-14 2009-10-01
JOHN RAYMOND VINCENT
Director 2002-12-24 2004-02-06
SHEILA CAROLINE RYDER
Company Secretary 2001-08-13 2003-01-14
FRANCIS CULLINANE
Company Secretary 1998-08-01 2001-08-13
EDWARD BERNICE
Director 2001-05-25 2001-08-06
ANNIGHOFER FRANK
Director 2001-05-25 2001-08-06
ROBERT PETERSEN
Director 1998-06-05 2001-08-06
ANTHONY HORNCASTLE
Director 1997-01-31 2001-06-05
ANDREAS JOSEF GEORG KOPTON
Director 1998-06-05 2001-06-05
HANS-JUERGEN PICKEL
Director 1997-07-22 2001-06-05
OLIVER RAMSDEN
Company Secretary 1997-01-31 1998-07-31
OLIVER RAMSDEN
Director 1996-09-04 1998-07-31
IAN ALASTAIR STENHOUSE
Director 1992-10-08 1998-03-31
GREGORY JOHN PICKERS
Company Secretary 1992-10-08 1997-01-31
GREGORY JOHN PICKERS
Director 1992-10-08 1997-01-31
FRANCIS EUGENE TOOLAN
Director 1992-10-08 1997-01-31
KLAAS SJOERD WESTER
Director 1996-09-04 1997-01-31
JEFFREY SIMON COUTTS
Director 1996-04-25 1996-09-04
JOHN MARTIN BAYNE
Director 1992-10-08 1996-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BRIAN AUSTIN RSK ENVIRONMENT LIMITED Director 2014-01-13 CURRENT 1989-01-11 Active
NIGEL PAUL BOARD RSK GROUP PLC Director 2007-12-11 CURRENT 2007-12-11 Active
NIGEL PAUL BOARD RSK RADIOLOGICAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
NIGEL PAUL BOARD RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
NIGEL PAUL BOARD RSK GROUP LIMITED Director 2005-11-02 CURRENT 1999-04-28 Active
NIGEL PAUL BOARD RSK REMEDIATION LIMITED Director 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
NIGEL PAUL BOARD REMEDX LIMITED Director 2004-11-17 CURRENT 2004-02-16 Active
NIGEL PAUL BOARD RSK ENVIRONMENT (EASTERN EUROPE) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
NIGEL PAUL BOARD RSK LAND & DEVELOPMENT ENGINEERING LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
NIGEL PAUL BOARD RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
NIGEL PAUL BOARD RSK ENVIRONMENT LIMITED Director 2002-01-01 CURRENT 1989-01-11 Active
ALASDAIR ALAN RYDER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ALASDAIR ALAN RYDER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ALASDAIR ALAN RYDER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ALASDAIR ALAN RYDER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK DRILLING SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
ALASDAIR ALAN RYDER JB SITE INVESTIGATIONS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS HOLDINGS LIMITED Director 2016-02-29 CURRENT 2016-02-10 Active
ALASDAIR ALAN RYDER RSK MIDDLE EAST LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
ALASDAIR ALAN RYDER RSK REMEDIATION AND DEVELOPMENT LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
ALASDAIR ALAN RYDER RSK TRAINING LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK BUSINESS SOLUTIONS LTD Director 2009-06-10 CURRENT 2009-06-10 Active
ALASDAIR ALAN RYDER RSK GROUP TRUSTEES LIMITED Director 2009-03-31 CURRENT 2009-03-25 Active
ALASDAIR ALAN RYDER RSK RENEWABLES LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
ALASDAIR ALAN RYDER THE NATURAL WAY TO GO LTD Director 2008-11-21 CURRENT 2008-11-21 Active
ALASDAIR ALAN RYDER RSKW LTD Director 2008-03-29 CURRENT 2008-03-29 Active
ALASDAIR ALAN RYDER ARGUS ENVIRONMENTAL LIMITED Director 2008-02-28 CURRENT 1992-12-01 Active
ALASDAIR ALAN RYDER RSK STATS LIMITED Director 2008-01-24 CURRENT 1993-07-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER BUILDING SCIENCES LIMITED Director 2008-01-09 CURRENT 1986-02-27 Active
ALASDAIR ALAN RYDER RSK RADIOLOGICAL LIMITED Director 2007-09-11 CURRENT 2007-09-11 Active
ALASDAIR ALAN RYDER TECHNICAL EDITING SERVICES LIMITED Director 2007-08-02 CURRENT 1994-05-13 Active
ALASDAIR ALAN RYDER RSK CARBON MANAGEMENT LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK CARTER ECOLOGICAL LTD Director 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER STRUCTURAL SOILS LIMITED Director 2007-02-28 CURRENT 1964-11-25 Active
ALASDAIR ALAN RYDER RSK CARTERS ECOLOGICAL LTD Director 2007-02-23 CURRENT 2007-02-23 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK RESOURCING LIMITED Director 2006-11-15 CURRENT 2006-11-15 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK (IRELAND) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
ALASDAIR ALAN RYDER RSK REMEDIATION LIMITED Director 2004-11-17 CURRENT 1998-03-05 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK ENVIRONMENT (EASTERN EUROPE) LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active - Proposal to Strike off
ALASDAIR ALAN RYDER REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
ALASDAIR ALAN RYDER RSK PROJECT SERVICES LIMITED Director 2003-06-11 CURRENT 1994-02-23 Active
ALASDAIR ALAN RYDER R.W. MANAGEMENT (HOLDINGS) LTD Director 2003-06-11 CURRENT 1999-09-22 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK LAND & DEVELOPMENT ENGINEERING LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
ALASDAIR ALAN RYDER RSK TURKEY LIMITED Director 2003-02-13 CURRENT 2003-02-13 Active - Proposal to Strike off
ALASDAIR ALAN RYDER RSK STATS ENVIRONMENT HEALTH AND SAFETY LIMITED Director 2003-01-16 CURRENT 2003-01-16 Active
ALASDAIR ALAN RYDER RSK INVESTMENTS LIMITED Director 2002-08-01 CURRENT 2002-08-01 Active
ALASDAIR ALAN RYDER ENVIROLAB LIMITED Director 2002-07-16 CURRENT 2002-07-16 Active
ALASDAIR ALAN RYDER KAZAKHSTAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 2002-05-07 CURRENT 2002-05-07 Active - Proposal to Strike off
ALASDAIR ALAN RYDER PIPESIGHT INTERNATIONAL LIMITED Director 2001-11-08 CURRENT 2001-11-08 Dissolved 2016-06-28
ALASDAIR ALAN RYDER RSK GROUP LIMITED Director 1999-04-28 CURRENT 1999-04-28 Active
ALASDAIR ALAN RYDER RSK ORBITAL LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active
ALASDAIR ALAN RYDER KENERA LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
ALASDAIR ALAN RYDER AZERBAIJAN ENVIRONMENT AND TECHNOLOGY CENTRE LIMITED Director 1996-01-11 CURRENT 1995-06-23 Active
ALASDAIR ALAN RYDER SKYVISION INTERNATIONAL LIMITED Director 1995-10-29 CURRENT 1994-09-21 Active
ALASDAIR ALAN RYDER INFORMATION TECHNOLOGISTS LIMITED Director 1993-03-09 CURRENT 1992-08-12 Active - Proposal to Strike off
PAUL STEWART UPTON RSK MIDDLE EAST LIMITED Director 2014-08-19 CURRENT 2010-02-16 Active
PAUL STEWART UPTON RSK RADIOLOGICAL LIMITED Director 2008-09-24 CURRENT 2007-09-11 Active
PAUL STEWART UPTON REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
PETER JOHN WITHERINGTON DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
PETER JOHN WITHERINGTON PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
PETER JOHN WITHERINGTON RSK GROUP LIMITED Director 2009-10-16 CURRENT 1999-04-28 Active
PETER JOHN WITHERINGTON STRUCTURAL SOILS LIMITED Director 2007-11-30 CURRENT 1964-11-25 Active
PETER JOHN WITHERINGTON REMEDX LIMITED Director 2004-02-16 CURRENT 2004-02-16 Active
PETER JOHN WITHERINGTON ENVIROLAB LIMITED Director 2003-07-21 CURRENT 2002-07-16 Active

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
2024-03-07Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-07Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-07Consolidated accounts of parent company for subsidiary company period ending 02/04/23
2024-03-07Audit exemption subsidiary accounts made up to 2023-04-02
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-06-13RES13Resolutions passed:
  • Company business 27/05/2022
  • ADOPT ARTICLES
2021-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WITHERINGTON
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL BOARD
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-07-22CH01Director's details changed for Dr Alasdair Alan Ryder on 2020-07-20
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS ANDERSON COLLIE
2020-02-25CH01Director's details changed for Mr Peter John Witherington on 2020-02-25
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-05CH01Director's details changed for Mr Fergus Anderson Collie on 2019-11-05
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-08-15AP03Appointment of Sally Evans as company secretary on 2019-08-12
2019-08-15TM02Termination of appointment of Steven Mills on 2019-08-12
2019-08-01PSC05Change of details for Rsk Environment Limited as a person with significant control on 2017-08-14
2019-07-09CH01Director's details changed for Gary James Mcguicken on 2019-07-09
2019-06-25CH01Director's details changed for Mr Nigel Brian Austin on 2019-06-25
2019-06-20CH01Director's details changed for Nigel Paul Board on 2019-06-20
2019-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026117850015
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026117850015
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026117850014
2017-01-10AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 795000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 026117850013
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 795000
2015-10-21AR0108/10/15 ANNUAL RETURN FULL LIST
2015-06-18RES13Resolutions passed:
  • Approve and authorise transactions 29/05/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-06-18RES01ALTER ARTICLES 29/05/2015
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026117850012
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 795000
2014-10-23AR0108/10/14 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 795000
2013-10-16AR0108/10/13 ANNUAL RETURN FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-05AR0108/10/12 ANNUAL RETURN FULL LIST
2011-11-24AR0108/10/11 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12MG01Particulars of a mortgage or charge / charge no: 11
2010-12-31AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-10-20AR0108/10/10 FULL LIST
2010-06-03RES13DEED OF AMENDMENT 13/05/2010
2010-05-24AP01DIRECTOR APPOINTED MR FERGUS COLLIE
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MOGFORD PETERS
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL UPTON / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE LOUISE MOGFORD PETERS / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES MCGUICKEN / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRIAN AUSTIN / 01/10/2009
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CROFT
2010-05-04TM02APPOINTMENT TERMINATED, SECRETARY ALASDAIR RYDER
2010-01-12AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-11-09AP03SECRETARY APPOINTED MR STEVEN MILLS
2009-11-09AR0108/10/09 FULL LIST
2009-08-03CERTNMCOMPANY NAME CHANGED RSK GEOCONSULT LIMITED CERTIFICATE ISSUED ON 04/08/09
2008-11-05363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE
2007-11-19363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-31CERTNMCOMPANY NAME CHANGED RSK ENSR LIMITED CERTIFICATE ISSUED ON 31/01/07
2007-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-27363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2005-12-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-18363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-11-24395PARTICULARS OF MORTGAGE/CHARGE
2004-11-16363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-25288bDIRECTOR RESIGNED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-02-12288bDIRECTOR RESIGNED
2003-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-28363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-06-11288aNEW SECRETARY APPOINTED
2003-06-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities



Licences & Regulatory approval
We could not find any licences issued to RSK STATS GEOCONSULT 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 RSK STATS GEOCONSULT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-25 Outstanding U.S. BANK TRUSTEES LIMITED
2016-04-20 Outstanding U.S. BANK TRUSTEES LIMITED
2015-06-05 Outstanding U.S. BANK TRUSTEES LIMITED
DEBENTURE 2011-04-12 Satisfied HSBC BANK PLC
DEBENTURE 2006-12-22 Satisfied HSBC BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-12-01 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-06-01 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17 JULY 2002 2004-11-17 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 17 JULY 2002 2004-10-05 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION 2003-06-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-07-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1996-12-04 Satisfied FUGRO LIMITED
DEBENTURE 1996-01-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-04-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RSK STATS GEOCONSULT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSK STATS GEOCONSULT LIMITED
Trademarks
We have not found any records of RSK STATS GEOCONSULT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RSK STATS GEOCONSULT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2013-10 GBP £1,561
London Borough of Brent 2013-8 GBP £568
Windsor and Maidenhead Council 2013-4 GBP £1,650
Cheshire East Council 2013-3 GBP £5,270
Windsor and Maidenhead Council 2013-1 GBP £1,700
Royal Borough of Windsor & Maidenhead 2012-12 GBP £1,700
London Borough of Ealing 2012-8 GBP £2,691
London Borough of Ealing 2012-6 GBP £629
London Borough of Ealing 2011-11 GBP £2,400
East Hants Council 2011-10 GBP £1,728
London Borough of Ealing 2011-9 GBP £5,382
Windsor and Maidenhead Council 2011-9 GBP £400
East Hants Council 2011-8 GBP £1,772
Windsor and Maidenhead Council 2011-6 GBP £200
London Borough of Brent 2011-4 GBP £6,796 Surveys, Reports, Assessments
London Borough of Brent 2011-3 GBP £4,514 Surveys, Reports, Assessments
Derby City Council 2011-2 GBP £1,200 Works - Construction
London Borough of Ealing 2011-2 GBP £975
Derby City Council 2011-1 GBP £1,025 Works - Construction
London Borough of Ealing 2011-1 GBP £9,613
Walsall Metropolitan Borough Council 2010-12 GBP £2,445 Testing & Inspection
London Borough of Ealing 2010-12 GBP £5,252
Walsall Metropolitan Borough Council 2010-11 GBP £2,880 Testing & Inspection
Walsall Metropolitan Borough Council 2010-10 GBP £8,247 Testing & Inspection
Walsall Metropolitan Borough Council 2010-9 GBP £35,829
Bedford Borough Council 2010-7 GBP £18,398
Royal Borough of Windsor and Maidenhead 2009-5 GBP £15,502
Royal Borough of Windsor and Maidenhead 2009-2 GBP £8,568
Cheshire East Council 0-0 GBP £12,208
Derby City Council 0-0 GBP £10,612 Works - Construction

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RSK STATS GEOCONSULT 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 RSK STATS GEOCONSULT 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 RSK STATS GEOCONSULT 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.