Company NameGeomac Limited
DirectorsRichard Edward Fitzharding Melhuish and James Alexander Maclean
Company StatusActive
Company Number02596890
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years ago)
Previous NameStandrelay Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Richard Edward Fitzharding Melhuish
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(2 weeks, 3 days after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPowder Mills Cottage
Blacksmiths Lane Chilworth
Guildford
Surrey
GU4 8NL
Director NameMr James Alexander Maclean
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(2 months, 2 weeks after company formation)
Appointment Duration32 years, 9 months
RolePlant Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Farm
Highfield Lane
Thursley
Surrey
GU8 6QH
Secretary NameKim Bishop
StatusCurrent
Appointed01 January 2022(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressWeston Yard The Street
Albury
Guildford
GU5 9AF
Director NamePeter David Ball
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 weeks, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address11 The Quadrant
Hassocks
West Sussex
BN6 8BP
Director NameMr Charles Patrick Geoghegan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 02 December 1993)
RolePlant Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Ewhurst
Cranleigh
Surrey
Gu6
Secretary NameLynn Puttock
NationalityBritish
StatusResigned
Appointed19 April 1991(2 weeks, 3 days after company formation)
Appointment Duration26 years, 10 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Elmbridge Road
Cranleigh
Surrey
GU6 8NH
Secretary NameRoger Browning
StatusResigned
Appointed07 March 2018(26 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressWeston Yard The Street
Albury
Guildford
GU5 9AF
Director NameNeil Warren
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2021(30 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
Kent
DA15 7BY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.caenhillmarina.com
Telephone01380 827062
Telephone regionDevizes

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1James Alexander Maclean
50.00%
Ordinary
5k at £1Richard Edward Melhuish
50.00%
Ordinary

Financials

Year2014
Net Worth£1,844,147
Cash£33,286
Current Liabilities£290,196

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Charges

18 June 2021Delivered on: 23 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north-west side of cross o'the hill farm, clifford road, stratford-upon-avon CV37 8HP registered at hm land registry with title number WK475063.
Outstanding
18 March 2014Delivered on: 21 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Water space at northwich cheshire t/no:WT292269. Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 1 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Water space at northwich. Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 1 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 1 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Caen hill marina lower foxhangers rowdes devises t/NOWT292269. Notification of addition to or amendment of charge.
Outstanding
20 May 2011Delivered on: 24 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower foxhangers farm marina site near rowde devizes wiltshire t/no WT292269 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
16 May 2007Delivered on: 19 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 April 2007Delivered on: 21 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land at saul junction walk farm whitminster lane frampton on severn gloucestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

24 November 2023Termination of appointment of Neil Warren as a director on 24 November 2023 (1 page)
28 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
13 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
23 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
19 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
10 January 2022Appointment of Kim Bishop as a secretary on 1 January 2022 (2 pages)
19 November 2021Appointment of Neil Warren as a director on 18 November 2021 (2 pages)
19 October 2021Termination of appointment of Roger Browning as a secretary on 30 September 2021 (1 page)
24 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
23 June 2021Registration of charge 025968900008, created on 18 June 2021 (8 pages)
26 April 2021Confirmation statement made on 2 April 2021 with updates (3 pages)
5 March 2021Satisfaction of charge 025968900006 in full (1 page)
5 March 2021Satisfaction of charge 3 in full (2 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
8 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
9 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
21 July 2018Satisfaction of charge 2 in full (4 pages)
21 July 2018Satisfaction of charge 1 in full (4 pages)
15 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Lynn Puttock as a secretary on 7 March 2018 (1 page)
12 March 2018Appointment of Roger Browning as a secretary on 7 March 2018 (2 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (10 pages)
12 October 2016Full accounts made up to 31 December 2015 (10 pages)
1 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 10,000
(5 pages)
1 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 10,000
(5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(5 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(5 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(5 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(5 pages)
28 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(5 pages)
28 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,000
(5 pages)
21 March 2014Registration of charge 025968900007 (10 pages)
21 March 2014Registration of charge 025968900007 (10 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 August 2013Registration of charge 025968900004 (10 pages)
1 August 2013Registration of charge 025968900005 (10 pages)
1 August 2013Registration of charge 025968900006 (12 pages)
1 August 2013Registration of charge 025968900004 (10 pages)
1 August 2013Registration of charge 025968900006 (12 pages)
1 August 2013Registration of charge 025968900005 (10 pages)
29 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
22 August 2012Resolutions
  • RES13 ‐ Company business 18/07/2012
(1 page)
22 August 2012Resolutions
  • RES13 ‐ Company business 18/07/2012
(1 page)
20 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
27 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 April 2009Return made up to 02/04/09; full list of members (4 pages)
29 April 2009Return made up to 02/04/09; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Return made up to 02/04/08; full list of members (4 pages)
21 April 2008Return made up to 02/04/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 February 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
11 February 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Return made up to 02/04/07; full list of members (2 pages)
2 May 2007Return made up to 02/04/07; full list of members (2 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 May 2006Return made up to 02/04/06; full list of members (7 pages)
10 May 2006Return made up to 02/04/06; full list of members (7 pages)
14 December 2005Full accounts made up to 30 April 2005 (5 pages)
14 December 2005Full accounts made up to 30 April 2005 (5 pages)
8 June 2005Return made up to 02/04/05; full list of members (7 pages)
8 June 2005Return made up to 02/04/05; full list of members (7 pages)
14 October 2004Full accounts made up to 30 April 2004 (5 pages)
14 October 2004Full accounts made up to 30 April 2004 (5 pages)
30 April 2004Return made up to 02/04/04; full list of members (7 pages)
30 April 2004Return made up to 02/04/04; full list of members (7 pages)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
1 June 2003Full accounts made up to 30 April 2003 (5 pages)
1 June 2003Full accounts made up to 30 April 2003 (5 pages)
9 May 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(7 pages)
9 May 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/05/03
(7 pages)
7 January 2003Full accounts made up to 30 April 2002 (5 pages)
7 January 2003Full accounts made up to 30 April 2002 (5 pages)
7 May 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 2002Registered office changed on 15/03/02 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
15 March 2002Registered office changed on 15/03/02 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
16 January 2002Full accounts made up to 30 April 2001 (5 pages)
16 January 2002Full accounts made up to 30 April 2001 (5 pages)
29 May 2001Return made up to 02/04/01; full list of members (6 pages)
29 May 2001Return made up to 02/04/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (3 pages)
2 March 2001Full accounts made up to 30 April 2000 (3 pages)
18 December 2000Location of debenture register (1 page)
18 December 2000Registered office changed on 18/12/00 from: lever house 138-140 southwark street london SE1 0SW (1 page)
18 December 2000Location of register of members (1 page)
18 December 2000Registered office changed on 18/12/00 from: lever house 138-140 southwark street london SE1 0SW (1 page)
18 December 2000Location of debenture register (1 page)
18 December 2000Location of register of members (1 page)
22 June 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Full accounts made up to 30 April 1999 (2 pages)
8 March 2000Full accounts made up to 30 April 1999 (2 pages)
14 May 1999Return made up to 02/04/99; no change of members (4 pages)
14 May 1999Return made up to 02/04/99; no change of members (4 pages)
7 January 1999Full accounts made up to 30 April 1998 (2 pages)
7 January 1999Full accounts made up to 30 April 1998 (2 pages)
16 April 1998Return made up to 02/04/98; full list of members (5 pages)
16 April 1998Return made up to 02/04/98; full list of members (5 pages)
22 January 1998Full accounts made up to 30 April 1997 (2 pages)
22 January 1998Full accounts made up to 30 April 1997 (2 pages)
27 April 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1996Full accounts made up to 30 April 1996 (2 pages)
15 October 1996Full accounts made up to 30 April 1996 (2 pages)
14 April 1996Return made up to 02/04/96; no change of members (4 pages)
14 April 1996Return made up to 02/04/96; no change of members (4 pages)
20 April 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 June 1991Memorandum and Articles of Association (7 pages)
17 June 1991Memorandum and Articles of Association (7 pages)
2 April 1991Incorporation (9 pages)
2 April 1991Incorporation (9 pages)