Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEYSER WATER TREATMENT LTD
Company Information for

GEYSER WATER TREATMENT LTD

ENVOY HOUSE, LONGBRIDGE ROAD, PLYMOUTH, DEVON, PL6 8LU,
Company Registration Number
05645773
Private Limited Company
Liquidation

Company Overview

About Geyser Water Treatment Ltd
GEYSER WATER TREATMENT LTD was founded on 2005-12-06 and has its registered office in Plymouth. The organisation's status is listed as "Liquidation". Geyser Water Treatment Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GEYSER WATER TREATMENT LTD
 
Legal Registered Office
ENVOY HOUSE
LONGBRIDGE ROAD
PLYMOUTH
DEVON
PL6 8LU
Other companies in BA6
 
Previous Names
BORON BOND LTD.11/05/2011
Filing Information
Company Number 05645773
Company ID Number 05645773
Date formed 2005-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB863038524  
Last Datalog update: 2023-07-05 15:49:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEYSER WATER TREATMENT LTD
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 GEYSER WATER TREATMENT LTD

Current Directors
Officer Role Date Appointed
JACQUELINE MARGARET PARSONS
Director 2011-06-01
ROBERT WESLEY PARSONS
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY ANN JONES
Company Secretary 2005-12-06 2017-07-12
ROSEMARY ANN JONES
Director 2005-12-06 2017-07-12
TREVOR EDWARD JONES
Director 2011-05-11 2017-06-08
RODNEY HUGH WEBSTER STEVENS
Director 2015-04-01 2016-08-20
ANDREW RICHARD JONES
Director 2005-12-06 2009-01-22

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
2023-07-05Notice to Registrar of Companies of Notice of disclaimer
2023-06-13Voluntary liquidation Statement of affairs
2023-06-13Appointment of a voluntary liquidator
2023-05-30Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-30REGISTERED OFFICE CHANGED ON 30/05/23 FROM Unit 1 Geyser House Station Road Bampton Tiverton EX16 9NG England
2022-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2022-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WESLEY PARSONS
2022-07-14PSC09Withdrawal of a person with significant control statement on 2022-07-14
2022-07-14CH01Director's details changed for Mrs Jacqueline Margaret Parsons on 2022-07-14
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-31CH01Director's details changed for Mrs Jacqueline Margaret Parsons on 2022-05-31
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM Unit 16 Higher Stockley Mead Okehampton Devon EX20 1FJ England
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM Unit 16 Higher Stockley Mead Okehampton Devon EX20 1FJ England
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDLEY ALAN ANDREW
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-05-24CH01Director's details changed for Mrs Jacqueline Andrew on 2021-05-24
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES
2020-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-15CH01Director's details changed for Mrs Jacqueline Andrerw on 2020-10-15
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM Monahans Chartered Accountants 3 Landmark House Wirral Park Road Glastonbury Somerset BA6 9FR
2020-04-21AP01DIRECTOR APPOINTED MRS JACQUELINE ANDRERW
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES
2018-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WESLEY PARSONS / 01/06/2017
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARGARET PARSONS / 01/06/2017
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANN JONES
2017-07-12TM02Termination of appointment of Rosemary Ann Jones on 2017-07-12
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR EDWARD JONES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HUGH WEBSTER STEVENS
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25AP01DIRECTOR APPOINTED MR RODNEY HUGH WEBSTER STEVENS
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-06AR0106/12/14 ANNUAL RETURN FULL LIST
2015-01-06AD02Register inspection address changed from C/O Mrs R Jones 3 Fairfield Gardens Glastonbury Somerset BA6 9NH United Kingdom to Units1&2 Industrial Estate Fosse Lane Shepton Mallet Somerset BA4 4PS
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WESLEY PARSONS / 01/01/2014
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANN JONES / 01/01/2014
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR EDWARD JONES / 01/01/2014
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARGARET PARSONS / 01/01/2014
2015-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS ROSEMARY ANN JONES on 2014-01-01
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 3 FAIRFIELD GARDENS GLASTONBURY SOMERSET BA6 9NH ENGLAND
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM, 3 FAIRFIELD GARDENS, GLASTONBURY, SOMERSET, BA6 9NH, ENGLAND
2014-07-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM C/O LENTELLS LTD 17-18 LEACH ROAD CHARD BUSINESS PARK CHARD SOMERSET TA20 1FA
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2014 FROM, C/O LENTELLS LTD, 17-18 LEACH ROAD, CHARD BUSINESS PARK, CHARD, SOMERSET, TA20 1FA
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-30AR0106/12/13 FULL LIST
2013-09-10AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-25AR0106/12/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-29AR0106/12/11 FULL LIST
2011-12-29AD02SAIL ADDRESS CREATED
2011-09-29AP01DIRECTOR APPOINTED MRS JACQUELINE MARGARET PARSONS
2011-09-29AP01DIRECTOR APPOINTED MR ROBERT WESLEY PARSONS
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-13AP01DIRECTOR APPOINTED MR TREVOR EDWARD JONES
2011-05-11RES15CHANGE OF NAME 06/05/2011
2011-05-11CERTNMCOMPANY NAME CHANGED BORON BOND LTD. CERTIFICATE ISSUED ON 11/05/11
2011-05-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-14AR0106/12/10 FULL LIST
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 26 FORE STREET CHARD SOMERSET TA20 1PT
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM, 26 FORE STREET, CHARD, SOMERSET, TA20 1PT
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2009-12-14AR0106/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ANN JONES / 06/12/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JONES
2009-01-19363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2005-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to GEYSER WATER TREATMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-23
Resolution2023-05-23
Meetings o2023-05-03
Fines / Sanctions
No fines or sanctions have been issued against GEYSER WATER TREATMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEYSER WATER TREATMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.489
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.238

This shows the max and average number of mortgages for companies with the same SIC code of 38210 - Treatment and disposal of non-hazardous waste

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 35,335
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GEYSER WATER TREATMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 75
Current Assets 2012-01-01 £ 35,836
Debtors 2012-01-01 £ 863
Shareholder Funds 2012-01-01 £ 501
Stocks Inventory 2012-01-01 £ 34,898

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEYSER WATER TREATMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GEYSER WATER TREATMENT LTD
Trademarks
We have not found any records of GEYSER WATER TREATMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEYSER WATER TREATMENT LTD. 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 (38210 - Treatment and disposal of non-hazardous waste) as GEYSER WATER TREATMENT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GEYSER WATER TREATMENT LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGEYSER WATER TREATMENT LTDEvent Date2023-05-23
Name of Company: GEYSER WATER TREATMENT LTD Company Number: 05645773 Nature of Business: Treatment and disposal of non-hazardous waste Previous Name of Company: Boron Bond Limited Registered office: U…
 
Initiating party Event TypeResolution
Defending partyGEYSER WATER TREATMENT LTDEvent Date2023-05-23
 
Initiating party Event TypeMeetings o
Defending partyGEYSER WATER TREATMENT LTDEvent Date2023-05-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEYSER WATER TREATMENT LTD 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 GEYSER WATER TREATMENT LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3