Company NameGeolabs Ltd
Company StatusActive
Company Number03177641
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Roy Masters
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1998(1 year, 12 months after company formation)
Appointment Duration26 years, 1 month
RoleTechnical Engineer
Country of ResidenceEngland
Correspondence Address6 Tricketts Lane
Ferndown
Dorset
BH22 8AU
Secretary NameMrs Valerie Margaret Carol Masters
NationalityBritish
StatusCurrent
Appointed31 March 2001(5 years after company formation)
Appointment Duration23 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Tricketts Lane
Ferndown
Dorset
BH22 8AU
Director NameMiss Dionne Louise Georgiou
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Sam Alexander Masters
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(19 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMrs Cara Andrea Rogers
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleSecurities Processor
Country of ResidenceEngland
Correspondence AddressBuilding 22 Bucknalls Lane
Watford
Hertfordshire
WD25 9XX
Director NameMr Neil Derek Rogers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleRegional Services Manager
Country of ResidenceEngland
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameHarold George Clapham
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2000)
RoleCivil Engineer
Correspondence Address42 Greenacres
Hemel Hempstead
Hertfordshire
HP2 4NA
Director NameFiona Rooney
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 1999)
RoleEnviromental Engineer
Correspondence Address1 The Orchard
Longfield Road
Tring
Hertfordshire
HP23 4DZ
Secretary NameFiona Rooney
NationalityBritish
StatusResigned
Appointed22 June 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 1999)
RoleEnviromental Engineer
Correspondence Address1 The Orchard
Longfield Road
Tring
Hertfordshire
HP23 4DZ
Secretary NameJohn Roy Masters
NationalityBritish
StatusResigned
Appointed29 January 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2001)
RoleCompany Director
Correspondence Address42 Victoria Avenue
Hillingdon
Middlesex
UB10 9AH
Director NameMr Patrick Anthony Brennan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2012(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleGeotechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Contact

Websitegeolabs.co.uk
Telephone01923 892190
Telephone regionWatford

Location

Registered AddressBucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishSt Stephen
WardSt Stephen
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

28k at £1Mr John Roy Masters
100.00%
Ordinary

Financials

Year2014
Net Worth£599,698
Cash£385,459
Current Liabilities£124,460

Accounts

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

Returns

Latest Return26 March 2024 (3 weeks, 2 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

27 August 1998Delivered on: 8 September 1998
Satisfied on: 20 July 2013
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

28 July 2020Appointment of Mrs Cara Andrea Rogers as a director on 27 July 2020 (2 pages)
27 July 2020Appointment of Mr Neil Derek Rogers as a director on 27 July 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 28,000
(5 pages)
8 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 28,000
(5 pages)
2 November 2015Appointment of Miss Dionne Louise Georgiou as a director on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Sam Alexander Masters as a director on 1 November 2015 (2 pages)
2 November 2015Appointment of Miss Dionne Louise Georgiou as a director on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Sam Alexander Masters as a director on 1 November 2015 (2 pages)
2 November 2015Appointment of Mr Sam Alexander Masters as a director on 1 November 2015 (2 pages)
2 November 2015Appointment of Miss Dionne Louise Georgiou as a director on 1 November 2015 (2 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 28,000
(4 pages)
30 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 28,000
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 28,000
(4 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 28,000
(4 pages)
31 December 2013Termination of appointment of Patrick Brennan as a director (1 page)
31 December 2013Termination of appointment of Patrick Brennan as a director (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 July 2013Satisfaction of charge 1 in full (3 pages)
20 July 2013Satisfaction of charge 1 in full (3 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 April 2012Appointment of Mr Patrick Anthony Brennan as a director (2 pages)
22 April 2012Appointment of Mr Patrick Anthony Brennan as a director (2 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
30 March 2009Secretary's change of particulars / valerie masters / 15/04/2008 (2 pages)
30 March 2009Secretary's change of particulars / valerie masters / 15/04/2008 (2 pages)
30 March 2009Secretary's change of particulars / valerie masters / 15/04/2008 (2 pages)
30 March 2009Secretary's change of particulars / valerie masters / 15/04/2008 (2 pages)
30 March 2009Director's change of particulars / john masters / 15/04/2008 (2 pages)
30 March 2009Director's change of particulars / john masters / 15/04/2008 (2 pages)
30 March 2009Director's change of particulars / john masters / 15/04/2008 (2 pages)
30 March 2009Director's change of particulars / john masters / 15/04/2008 (2 pages)
30 March 2009Secretary's change of particulars / valerie masters / 15/04/2008 (2 pages)
30 March 2009Secretary's change of particulars / valerie masters / 15/04/2008 (2 pages)
17 September 2008Partial exemption accounts made up to 31 December 2007 (5 pages)
17 September 2008Partial exemption accounts made up to 31 December 2007 (5 pages)
26 August 2008Return made up to 26/03/08; no change of members (6 pages)
26 August 2008Return made up to 26/03/08; no change of members (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 May 2007Return made up to 26/03/07; full list of members (6 pages)
11 May 2007Return made up to 26/03/07; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 April 2006Return made up to 26/03/06; full list of members (6 pages)
11 April 2006Return made up to 26/03/06; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2005Return made up to 26/03/05; full list of members (6 pages)
4 May 2005Return made up to 26/03/05; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 April 2004Return made up to 26/03/04; full list of members (6 pages)
26 April 2004Return made up to 26/03/04; full list of members (6 pages)
6 September 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
6 September 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
26 April 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/03
(6 pages)
26 April 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/03
(6 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
15 April 2002Return made up to 26/03/02; full list of members (6 pages)
15 April 2002Return made up to 26/03/02; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
16 June 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
7 April 2000Return made up to 26/03/00; full list of members (6 pages)
7 April 2000Return made up to 26/03/00; full list of members (6 pages)
2 December 1999Full accounts made up to 31 December 1998 (11 pages)
2 December 1999Full accounts made up to 31 December 1998 (11 pages)
1 June 1999Return made up to 26/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
1 June 1999Return made up to 26/03/99; full list of members
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
23 April 1998Return made up to 26/03/98; full list of members
  • 363(287) ‐ Registered office changed on 23/04/98
(6 pages)
23 April 1998Return made up to 26/03/98; full list of members
  • 363(287) ‐ Registered office changed on 23/04/98
(6 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
6 August 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
1 April 1997Return made up to 26/03/97; full list of members (4 pages)
1 April 1997Return made up to 26/03/97; full list of members (4 pages)
9 January 1997Registered office changed on 09/01/97 from: 41 victoria avenue hillingdon middlesex UB10 9AH (1 page)
9 January 1997Registered office changed on 09/01/97 from: 41 victoria avenue hillingdon middlesex UB10 9AH (1 page)
2 August 1996Registered office changed on 02/08/96 from: 19 old court place kensington london W8 4PF (1 page)
2 August 1996Registered office changed on 02/08/96 from: 19 old court place kensington london W8 4PF (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed;new director appointed (1 page)
15 July 1996Accounting reference date notified as 31/03 (1 page)
15 July 1996Ad 22/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 July 1996New secretary appointed;new director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Ad 22/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 July 1996New director appointed (1 page)
15 July 1996Accounting reference date notified as 31/03 (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996Director resigned (2 pages)
26 March 1996Incorporation (12 pages)
26 March 1996Incorporation (12 pages)