Company number 01481962
Status Active
Incorporation Date 28 February 1980
Company Type Private Limited Company
Address FIELDS FARM MAIN ROAD, PENTRICH, RIPLEY, DERBY, DE5 3RE
Home Country United Kingdom
Nature of Business 01500 - Mixed farming, 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Registered office address changed from The Grove Main Road, Pentrich Ripley Derbyshire DE5 3RE to Fields Farm Main Road Pentrich Ripley Derbyshire DE5 3RE on 14 March 2017; Secretary's details changed for Mrs Elizabeth Joan Geeson on 14 March 2017; Director's details changed for Mrs Elizabeth Joan Geeson on 14 March 2017. The most likely internet sites of GEESON HOLDINGS LIMITED are www.geesonholdings.co.uk, and www.geeson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Geeson Holdings Limited is a Private Limited Company.
The company registration number is 01481962. Geeson Holdings Limited has been working since 28 February 1980.
The present status of the company is Active. The registered address of Geeson Holdings Limited is Fields Farm Main Road Pentrich Ripley Derby De5 3re. . GEESON, Elizabeth Joan is a Secretary of the company. GEESON, Edward William is a Director of the company. GEESON, Elizabeth Joan is a Director of the company. GEESON, Robert David is a Director of the company. GEESON, Roger Dale is a Director of the company. GEESON, Sarah is a Director of the company. The company operates in "Mixed farming".
Current Directors
Persons With Significant Control
Mr Roger Dale Geeson
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Elizabeth Joan Geeson
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GEESON HOLDINGS LIMITED Events
14 Mar 2017
Registered office address changed from The Grove Main Road, Pentrich Ripley Derbyshire DE5 3RE to Fields Farm Main Road Pentrich Ripley Derbyshire DE5 3RE on 14 March 2017
14 Mar 2017
Secretary's details changed for Mrs Elizabeth Joan Geeson on 14 March 2017
14 Mar 2017
Director's details changed for Mrs Elizabeth Joan Geeson on 14 March 2017
14 Mar 2017
Director's details changed for Mr Roger Dale Geeson on 14 March 2017
09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
...
... and 70 more events
07 Jun 1988
Particulars of mortgage/charge
23 Jan 1988
Return made up to 26/11/87; full list of members
23 Jan 1988
Full group accounts made up to 30 April 1987
26 Jan 1987
Group of companies' accounts made up to 30 April 1986
26 Jan 1987
Return made up to 03/09/86; full list of members
19 June 1991
Fixed and floating charge
Delivered: 24 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge an all book debts and other debts…
20 May 1988
Legal charge
Delivered: 7 June 1988
Status: Satisfied
on 19 April 1991
Persons entitled: Midland Bank PLC
Description: F/H property at cotes park, alfreton derbyshire.
20 May 1988
Legal charge
Delivered: 7 June 1988
Status: Satisfied
on 19 April 1991
Persons entitled: Midland Bank PLC
Description: Land & buildings fronting to coventry lane trowell…
28 February 1985
Charge
Delivered: 7 March 1985
Status: Satisfied
on 19 April 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debts now & from time to…