Company NameGeomaterials Research Services Limited
DirectorsMichael Andrew Eden and Neil Christer Duncan Sandberg
Company StatusActive
Company Number01866047
CategoryPrivate Limited Company
Incorporation Date23 November 1984(39 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMichael Andrew Eden
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1998(14 years after company formation)
Appointment Duration25 years, 5 months
RoleSenior Scientist
Country of ResidenceUnited Kingdom
Correspondence Address5 Somerset Villas
Corseley Road Groombridge
Tunbridge Wells
Kent
TN3 9RR
Director NameMr Neil Christer Duncan Sandberg
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(23 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address119 Hurlingham Road
London
SW6 3NJ
Secretary NameMrs Eleanor Jayne Fagan
StatusCurrent
Appointed21 December 2020(36 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address5 Carpenters Place
London
SW4 7TD
Director NameDr William John French
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 November 1998)
RoleGeological Consultant
Correspondence Address42 Stock Road
Billericay
Essex
CM12 0BE
Director NameDr Alan Bryan Poole
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 1994)
RoleUniversity Teacher
Correspondence Address2 Alwyne Square
London
N1 2JX
Director NameDr Edward Vivian Tucker
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 November 1998)
RoleUniversity Teacher
Correspondence AddressWillow Cottage Vicarage Lane
Tillingham
Southminster
Essex
CM0 7TW
Secretary NameDr Edward Vivian Tucker
NationalityBritish
StatusResigned
Appointed19 March 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressWillow Cottage Vicarage Lane
Tillingham
Southminster
Essex
CM0 7TW
Director NameChristopher Paul Kelly
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(14 years after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2008)
RoleMaterials Scientist
Correspondence Address9 Chestnut Grove
Hurstpierpoint
Hassocks
West Sussex
BN6 9SS
Secretary NameMichael Andrew Eden
NationalityBritish
StatusResigned
Appointed09 October 2002(17 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Somerset Villas
Corseley Road Groombridge
Tunbridge Wells
Kent
TN3 9RR
Secretary NameBetty Margaret Lamb
NationalityBritish
StatusResigned
Appointed18 April 2006(21 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 December 2020)
RoleCompany Director
Correspondence Address3 Passingham Close
Billericay
Essex
CM11 2TH

Contact

Websitegeomaterials.co.uk

Location

Registered Address5 Carpenters Place
London
SW4 7TD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1.4k at £1Sandberg LLP
66.67%
Ordinary A
700 at £1Sandberg LLP
33.33%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

21 December 2020Appointment of Mrs Eleanor Jayne Fagan as a secretary on 21 December 2020 (2 pages)
21 December 2020Registered office address changed from 40 Grosvenor Gardens London SW1W 0EB to 5 Carpenters Place London SW4 7TD on 21 December 2020 (1 page)
21 December 2020Termination of appointment of Betty Margaret Lamb as a secretary on 21 December 2020 (1 page)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
27 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,100
(6 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,100
(6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,100
(6 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,100
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,100
(6 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2,100
(6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Director's details changed for Michael Andrew Eden on 19 March 2010 (2 pages)
1 April 2010Director's details changed for Michael Andrew Eden on 19 March 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Neil Christer Duncan Sandberg on 19 March 2010 (2 pages)
1 April 2010Director's details changed for Neil Christer Duncan Sandberg on 19 March 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Return made up to 19/03/09; full list of members (4 pages)
7 April 2009Return made up to 19/03/09; full list of members (4 pages)
6 April 2009Registered office changed on 06/04/2009 from 1 falcon park crompton close basildon essex SS14 3AL (1 page)
6 April 2009Registered office changed on 06/04/2009 from 1 falcon park crompton close basildon essex SS14 3AL (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Location of debenture register (1 page)
6 April 2009Registered office changed on 06/04/2009 from 40 grosvenor gardens london SW1W 0EB uk (1 page)
6 April 2009Location of debenture register (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Registered office changed on 06/04/2009 from 40 grosvenor gardens london SW1W 0EB uk (1 page)
8 October 2008Appointment terminated director christopher kelly (1 page)
8 October 2008Director appointed neil christopher duncan sandberg (2 pages)
8 October 2008Appointment terminated director christopher kelly (1 page)
8 October 2008Director appointed neil christopher duncan sandberg (2 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 April 2008Return made up to 19/03/08; full list of members (4 pages)
5 April 2008Return made up to 19/03/08; full list of members (4 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 April 2007Return made up to 19/03/07; full list of members (3 pages)
2 April 2007Return made up to 19/03/07; full list of members (3 pages)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006New secretary appointed (2 pages)
10 April 2006Return made up to 19/03/06; full list of members (3 pages)
10 April 2006Return made up to 19/03/06; full list of members (3 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 April 2005Return made up to 19/03/05; full list of members (3 pages)
15 April 2005Return made up to 19/03/05; full list of members (3 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 March 2004Return made up to 19/03/04; full list of members (7 pages)
12 March 2004Return made up to 19/03/04; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 April 2003Return made up to 19/03/03; full list of members (7 pages)
2 April 2003Return made up to 19/03/03; full list of members (7 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 April 2002Return made up to 19/03/02; full list of members (7 pages)
12 April 2002Return made up to 19/03/02; full list of members (7 pages)
10 September 2001£ ic 2400/2100 22/07/01 £ sr 300@1=300 (1 page)
10 September 2001£ ic 2400/2100 22/07/01 £ sr 300@1=300 (1 page)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 March 2000Return made up to 19/03/00; full list of members (7 pages)
27 March 2000Return made up to 19/03/00; full list of members (7 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 March 1999Return made up to 19/03/99; full list of members (6 pages)
22 March 1999Return made up to 19/03/99; full list of members (6 pages)
10 February 1999£ ic 12000/2400 26/11/98 £ sr 9600@1=9600 (1 page)
10 February 1999£ ic 12000/2400 26/11/98 £ sr 9600@1=9600 (1 page)
30 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 December 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998New director appointed (2 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 April 1998Return made up to 19/03/98; full list of members (6 pages)
22 April 1998Return made up to 19/03/98; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 August 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 March 1996Return made up to 19/03/96; no change of members (4 pages)
20 March 1996Return made up to 19/03/96; no change of members (4 pages)
31 August 1995Full accounts made up to 31 December 1994 (13 pages)
31 August 1995Full accounts made up to 31 December 1994 (13 pages)