Company NameGeotechnical Observations Limited
DirectorAndrew Martin Ridley
Company StatusActive
Company Number03965757
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDr Andrew Martin Ridley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodham Waye
Woking
Surrey
GU21 5SW
Secretary NameMary Muriel Anne Ridley
NationalityBritish
StatusCurrent
Appointed27 September 2004(4 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address5 Woodham Waye
Woking
Surrey
GU21 5SW
Director NameProf Peter Rolfe Vaughan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCivil Engineer
Correspondence Address101 Angel Street
Hadleigh
Ipswich
Suffolk
IP7 5DE
Director NameMr Kieran Dineen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address10 Grove Way
Uxbridge
Middlesex
UB8 1QP
Secretary NameMr Kieran Dineen
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address10 Grove Way
Uxbridge
Middlesex
UB8 1QP
Director NameProf David Malcolm Potts
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2003)
RoleCivil Servant
Correspondence Address63 Wellington Court
Mayfield Road
London
W12 9LT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitegeo-observations.com
Email address[email protected]
Telephone01932 352040
Telephone regionWeybridge

Location

Registered AddressThe Peter Vaughan Building 9 Avro Way
Brooklands Business Park
Weybridge
Surrey
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Dr Andrew M. Ridley
70.00%
Ordinary
30 at £1Mary Ridley
30.00%
Ordinary

Financials

Year2014
Net Worth£657,068
Cash£362,552
Current Liabilities£229,556

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Charges

15 March 2011Delivered on: 22 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re: geotechnical observations LTD and numbered 20721960 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
19 December 2007Delivered on: 21 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H unit 9 trade city brooklands avro way weybridge surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

11 August 2023Satisfaction of charge 1 in full (4 pages)
11 August 2023Satisfaction of charge 2 in full (4 pages)
28 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
10 May 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
30 December 2021Change of details for Mr Andrew Martin Ridley as a person with significant control on 6 April 2017 (2 pages)
29 October 2021Notification of Mary Muriel Anne Ridley as a person with significant control on 6 April 2016 (2 pages)
24 October 2021Sub-division of shares on 29 September 2021 (6 pages)
24 October 2021Resolutions
  • RES13 ‐ Subdivision of shares, max no of shares can allot revoked 29/09/2021
(5 pages)
29 April 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
15 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
22 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
23 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (15 pages)
26 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
31 January 2018Unaudited abridged accounts made up to 30 April 2017 (16 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 November 2014Registered office address changed from Olympic House, 63 Wallingford Road, Uxbridge Middlesex UB8 2RW to The Peter Vaughan Building 9 Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 20 November 2014 (1 page)
20 November 2014Registered office address changed from Olympic House, 63 Wallingford Road, Uxbridge Middlesex UB8 2RW to The Peter Vaughan Building 9 Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 20 November 2014 (1 page)
27 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(4 pages)
27 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(4 pages)
27 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
15 June 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Dr Andrew Martin Ridley on 6 April 2010 (2 pages)
19 May 2010Director's details changed for Dr Andrew Martin Ridley on 6 April 2010 (2 pages)
19 May 2010Director's details changed for Dr Andrew Martin Ridley on 6 April 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 May 2009Return made up to 06/04/09; full list of members (3 pages)
18 May 2009Return made up to 06/04/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 June 2008Return made up to 06/04/08; full list of members (3 pages)
16 June 2008Secretary's change of particulars / mary ridley / 30/11/2007 (2 pages)
16 June 2008Return made up to 06/04/08; full list of members (3 pages)
16 June 2008Secretary's change of particulars / mary ridley / 30/11/2007 (2 pages)
13 June 2008Director's change of particulars / andrew ridley / 30/11/2007 (1 page)
13 June 2008Director's change of particulars / andrew ridley / 30/11/2007 (1 page)
21 December 2007Particulars of mortgage/charge (4 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 August 2007Registered office changed on 30/08/07 from: s w frankson & co bridge house station road hayes middlesex UB3 4BT (1 page)
30 August 2007Registered office changed on 30/08/07 from: s w frankson & co bridge house station road hayes middlesex UB3 4BT (1 page)
23 April 2007Return made up to 06/04/07; full list of members (2 pages)
23 April 2007Return made up to 06/04/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 April 2006Return made up to 06/04/06; full list of members (2 pages)
21 April 2006Return made up to 06/04/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 June 2005Return made up to 06/04/05; full list of members (4 pages)
22 June 2005Return made up to 06/04/05; full list of members (4 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
10 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
10 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
4 May 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(8 pages)
4 May 2004Return made up to 06/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
(8 pages)
16 March 2004Registered office changed on 16/03/04 from: department of civil and enviromental engineering imperial college london SW7 2BU (1 page)
16 March 2004Registered office changed on 16/03/04 from: department of civil and enviromental engineering imperial college london SW7 2BU (1 page)
15 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
15 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
8 June 2003Return made up to 06/04/03; full list of members (9 pages)
8 June 2003Return made up to 06/04/03; full list of members (9 pages)
19 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
19 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
28 May 2002Return made up to 06/04/02; full list of members (8 pages)
28 May 2002Return made up to 06/04/02; full list of members (8 pages)
16 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
16 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
10 May 2001Return made up to 06/04/01; full list of members (7 pages)
10 May 2001Return made up to 06/04/01; full list of members (7 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
27 November 2000Ad 08/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2000Ad 08/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000New secretary appointed;new director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 31 corsham street london N1 6DR (1 page)
12 April 2000Registered office changed on 12/04/00 from: 31 corsham street london N1 6DR (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Secretary resigned (1 page)
6 April 2000Incorporation (18 pages)
6 April 2000Incorporation (18 pages)