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

GETECH GROUP PLC

Nicholson House Elmete Hall, Elmete Lane, Leeds, LS8 2LJ,
Company Registration Number
02891368
Public Limited Company
Active

Company Overview

About Getech Group Plc
GETECH GROUP PLC was founded on 1994-01-26 and has its registered office in Leeds. The organisation's status is listed as "Active". Getech Group Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GETECH GROUP PLC
 
Legal Registered Office
Nicholson House Elmete Hall
Elmete Lane
Leeds
LS8 2LJ
Other companies in LS9
 
Filing Information
Company Number 02891368
Company ID Number 02891368
Date formed 1994-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2024-01-26
Return next due 2025-02-09
Type of accounts GROUP
VAT Number /Sales tax ID GB758446686  
Last Datalog update: 2024-07-12 17:46:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GETECH GROUP PLC
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 GETECH GROUP PLC

Current Directors
Officer Role Date Appointed
ANDREW LIAM DARBYSHIRE
Company Secretary 2015-12-08
JONATHAN MICHAEL COPUS
Director 2016-08-02
ANDREW LIAM DARBYSHIRE
Director 2018-02-28
ALISON MARGARET FIELDING
Director 2010-10-25
CHRISTOPHER HUGH FLAVELL
Director 2015-11-10
CHRISTOPHER PAUL JEPPS
Director 2018-02-28
STUART MCNICOL PATON
Director 2011-04-27
PETER FRANCIS HOWARD STEPHENS
Director 2005-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HUW EDWARDS
Director 2015-04-07 2018-02-28
PAUL JOHN MARKWICK
Director 2007-09-20 2017-01-31
PAUL CAREY
Director 2012-08-01 2016-12-31
RAYMOND WOLFSON
Director 1994-01-26 2016-07-31
COLIN GLASS
Company Secretary 2000-10-05 2015-12-08
COLIN GLASS
Director 2000-10-05 2015-12-08
JAMES DEREK FAIRHEAD
Director 1994-01-26 2013-12-20
IAN SOMERTON
Director 2000-10-05 2012-07-31
DAVID GWYN ROBERTS
Director 2005-09-22 2012-01-31
CHARLES ALEXANDER TAVNER
Director 2008-09-04 2010-10-25
CHRISTOPHER MARK GREEN
Director 2000-10-05 2007-09-20
MALCOLM ALBERT SMITH
Company Secretary 1994-01-26 2000-10-05
EDERYN WILLIAMS
Director 1994-01-26 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LIAM DARBYSHIRE GETECH INTERNATIONAL LIMITED Director 2015-12-01 CURRENT 2003-10-09 Active
ANDREW LIAM DARBYSHIRE GEOPHYSICAL EXPLORATION TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 2005-09-27 Active
ANDREW LIAM DARBYSHIRE ERCL LIMITED Director 2015-04-07 CURRENT 2013-10-22 Active
ALISON MARGARET FIELDING PERACHEM LIMITED Director 2006-11-02 CURRENT 2004-01-23 Active
CHRISTOPHER PAUL JEPPS WEALE HOUSE LIMITED Director 2018-03-11 CURRENT 1969-06-19 Active
CHRISTOPHER PAUL JEPPS BOOM CUBED LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
STUART MCNICOL PATON LUNAN VALLEY COMMUNITY BROADBAND LTD. Director 2017-04-01 CURRENT 2014-04-25 Active
STUART MCNICOL PATON EXPRODAT CONSULTING LIMITED Director 2016-06-14 CURRENT 2002-02-12 Active
PETER FRANCIS HOWARD STEPHENS MADGWICK PROPERTY HOLDCO LIMITED Director 2015-02-24 CURRENT 2008-02-26 Liquidation
PETER FRANCIS HOWARD STEPHENS MADGWICK DARKOUM LIMITED Director 2015-02-24 CURRENT 2008-02-28 Active
PETER FRANCIS HOWARD STEPHENS FOVANT LIMITED Director 2015-02-24 CURRENT 2008-02-29 Active
PETER FRANCIS HOWARD STEPHENS 9 SINCLAIR ROAD LIMITED Director 2013-09-23 CURRENT 2013-09-23 Active
PETER FRANCIS HOWARD STEPHENS ETHERSTACK PLC Director 2012-05-02 CURRENT 2012-02-15 Active
PETER FRANCIS HOWARD STEPHENS BOISDALE OF CANARY WHARF LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
PETER FRANCIS HOWARD STEPHENS ETHERSTACK WIRELESS LIMITED Director 2007-09-14 CURRENT 2006-01-16 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
2024-06-18REGISTRATION OF A CHARGE / CHARGE CODE 028913680003
2024-06-18REGISTRATION OF A CHARGE / CHARGE CODE 028913680004
2024-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-06-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-04-08APPOINTMENT TERMINATED, DIRECTOR STUART MCNICOL PATON
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM Nicholson House Nicholson House, Elmete Hall Elmete Lane Leeds LS8 2LJ United Kingdom
2024-01-29CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-08-0219/07/23 STATEMENT OF CAPITAL GBP 168685.9375
2023-07-24Memorandum articles filed
2023-07-24Resolutions passed:<ul><li>Resolution Market purchase maximum issued share capital purchased is 6,729,623 minimum price 0.25P 31/12/2022<li>Resolution passed adopt articles</ul>
2023-06-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-22Termination of appointment of Andrew Liam Darbyshire on 2023-03-21
2023-03-22Termination of appointment of Andrew Liam Darbyshire on 2023-03-21
2023-03-22Appointment of Mr Patrick Simon Cantrill as company secretary on 2023-03-21
2023-03-22Appointment of Mr Patrick Simon Cantrill as company secretary on 2023-03-21
2023-03-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL COPUS
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-09-1307/02/22 STATEMENT OF CAPITAL GBP 168240.5625
2022-09-13SH0107/02/22 STATEMENT OF CAPITAL GBP 168240.5625
2022-06-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-18SH0101/04/21 STATEMENT OF CAPITAL GBP 167166.7
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-07-22AP01DIRECTOR APPOINTED MS EMMA JANE PARKER
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGH FLAVELL
2021-07-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-06-25AD03Registers moved to registered inspection location of Link Group 29 Wellington Street Leeds LS1 4DL
2021-06-25AD02Register inspection address changed to Link Group 29 Wellington Street Leeds LS1 4DL
2021-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-10AP01DIRECTOR APPOINTED MR MICHAEL PAUL COVINGTON
2021-04-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-12AP01DIRECTOR APPOINTED MR RICHARD ANTONY BENNETT
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS HOWARD STEPHENS
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-08-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-07-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-01-23RP04CS01Second filing of Confirmation Statement dated 26/01/2018
2019-01-15PSC08Notification of a person with significant control statement
2018-06-20CH01Director's details changed for Mr Andrew Darbyshire on 2018-06-18
2018-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DARBYSHIRE on 2018-06-18
2018-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-19AP01DIRECTOR APPOINTED MR ANDREW DARBYSHIRE
2018-03-19AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL JEPPS
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUW EDWARDS
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 93909.0375
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-09-21AA01Current accounting period extended from 31/07/17 TO 31/12/17
2017-03-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MARKWICK
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 93906.0375
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAREY
2017-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-08-03AP01DIRECTOR APPOINTED DR JONATHAN MICHAEL COPUS
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WOLFSON
2016-06-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of authority to purchase a number of shares
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 82239.371
2016-03-11AR0126/01/16 ANNUAL RETURN FULL LIST
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 75860.29
2016-02-03SH0110/08/15 STATEMENT OF CAPITAL GBP 75860.29
2016-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM Convention House St Marys Street Leeds Yorkshire LS9 7DP
2015-12-08AP03SECRETARY APPOINTED MR ANDREW DARBYSHIRE
2015-12-08TM02APPOINTMENT TERMINATED, SECRETARY COLIN GLASS
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GLASS
2015-12-08AP01DIRECTOR APPOINTED MR CHRISTOPHER HUGH FLAVELL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 75860.29
2015-08-12SH0117/07/15 STATEMENT OF CAPITAL GBP 75860.29
2015-07-29SH0106/07/15 STATEMENT OF CAPITAL GBP 75860.29
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 75860.29
2015-06-01SH0118/05/15 STATEMENT OF CAPITAL GBP 75860.29
2015-04-21AP01DIRECTOR APPOINTED MR WILIAM HUW EDWARDS
2015-04-08SH0107/04/15 STATEMENT OF CAPITAL GBP 75860.29
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 75860.291
2015-02-03AR0126/01/15 NO MEMBER LIST
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CAREY / 26/01/2015
2015-02-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-12-31SH0108/12/14 STATEMENT OF CAPITAL GBP 75860.2800
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-12-08SH0118/11/14 STATEMENT OF CAPITAL GBP 75854.2900
2014-03-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 75790.44
2014-02-12AR0126/01/14 FULL LIST
2014-02-10SH0121/01/14 STATEMENT OF CAPITAL GBP 75790.4400
2014-01-10SH0123/12/13 STATEMENT OF CAPITAL GBP 75720.44
2014-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRHEAD
2013-11-26SH0113/11/13 STATEMENT OF CAPITAL GBP 75491.7100
2013-09-09SH0121/08/13 STATEMENT OF CAPITAL GBP 75332.14
2013-08-23SH0105/08/13 STATEMENT OF CAPITAL GBP 75324.64
2013-08-14SH0117/07/13 STATEMENT OF CAPITAL GBP 75318.6500
2013-06-13SH0130/05/13 STATEMENT OF CAPITAL GBP 73331.9400
2013-02-27AR0126/01/13 NO MEMBER LIST
2013-02-12SH0121/01/13 STATEMENT OF CAPITAL GBP 73263.0700
2013-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-11-23SH0114/11/12 STATEMENT OF CAPITAL GBP 73263.07
2012-10-24AP01DIRECTOR APPOINTED PAUL CAREY
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN SOMERTON
2012-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-14AR0126/01/12 NO MEMBER LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCNICOL PATON / 26/01/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WOLFSON / 26/01/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SOMERTON / 26/01/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID GWYN ROBERTS / 26/01/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JOHN MARKWICK / 26/01/2012
2012-02-13AP01DIRECTOR APPOINTED MR STUART MCNICOL PATON
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON MARGARET FIELDING / 25/01/2011
2011-02-28AR0126/01/11 FULL LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WOLFSON / 25/01/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SOMERTON / 25/01/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DAVID GWYN ROBERTS / 25/01/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANCIS HOWARD STEPHENS / 25/01/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL JOHN MARKWICK / 25/01/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GLASS / 25/01/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES DEREK FAIRHEAD / 25/01/2011
2011-02-22AP01DIRECTOR APPOINTED DR ALISON MARGARET FIELDING
2011-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN GLASS / 25/01/2011
2011-02-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TAVNER
2010-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-03-16AR0126/01/10 BULK LIST
2010-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-1488(2)AD 03/04/09 GBP SI 6383@0.0025=15.9575 GBP IC 73077.1525/73093.11
2009-03-05363aRETURN MADE UP TO 26/01/09; BULK LIST AVAILABLE SEPARATELY
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHENS / 26/01/2009
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 26/01/2009
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MARKWICK / 26/01/2009
2008-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-09-15288aDIRECTOR APPOINTED CHARLES ALEXANDER TAVNER
2008-03-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-12363sRETURN MADE UP TO 26/01/08; BULK LIST AVAILABLE SEPARATELY
2007-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-10-12288bDIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-02-21363sRETURN MADE UP TO 26/01/07; BULK LIST AVAILABLE SEPARATELY
2006-12-18RES13COMPANY BUSINESS 29/11/06
2006-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2006-03-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-30363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2005-11-10123£ NC 50000/225000 22/09/05
2005-11-10123£ NC 1000/50000 06/09/05
2005-10-26RES04NC INC ALREADY ADJUSTED 22/09/05
2005-09-29MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to GETECH GROUP PLC 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 GETECH GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31

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 GETECH GROUP PLC

Intangible Assets
Patents
We have not found any records of GETECH GROUP PLC registering or being granted any patents
Domain Names

GETECH GROUP PLC owns 6 domain names.

getech-group.co.uk   geophysicalexplorationtechnology.co.uk   the-getech-group.co.uk   thegetechgroup.co.uk   getech-group-plc.co.uk   getechplc.co.uk  

Trademarks

Trademark applications by GETECH GROUP PLC

GETECH GROUP PLC is the Owner at publication for the trademark GETECH ™ (78694258) through the USPTO on the 2005-08-17
Color is not claimed as a feature of the mark.
GETECH GROUP PLC is the Original registrant for the trademark G ™ (86095929) through the USPTO on the 2013-10-18
Color is not claimed as a feature of the mark.
GETECH GROUP PLC is the Original registrant for the trademark GETECH ™ (78694258) through the USPTO on the 2005-08-17
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for GETECH GROUP PLC. 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 (09100 - Support activities for petroleum and natural gas extraction) as GETECH GROUP PLC are:

Outgoings
Business Rates/Property Tax
Business rates information was found for GETECH GROUP PLC for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES GROUND FLOOR NICHOLSON HOUSE ELMETE LANE LEEDS LS8 2LJ 50,00001/12/2007
OFFICES AND PREMISES KITSON HOUSE AND 1ST FLOOR NICHOLSON HOUSE ELMETE LANE LEEDS LS8 2LJ 124,00001/12/2007

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.

Import/Export of Goods
Goods imported/exported by GETECH GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0149059900Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GETECH GROUP PLC 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 GETECH GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name GTC
Listed Since 23-Sep-05
Market Sector Oil Equipment, Services & Distribution
Market Sub Sector Oil Equipment & Services
Market Capitalisation £17.8858M
Shares Issues 30,314,984.00
Share Type ORD GBP0.0025
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.