Company NameGeedon Limited
Company StatusDissolved
Company Number01048919
CategoryPrivate Limited Company
Incorporation Date7 April 1972(52 years, 1 month ago)
Dissolution Date2 May 2021 (2 years, 12 months ago)
Previous NameGeedon Marine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr John Christopher Dow
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(19 years, 5 months after company formation)
Appointment Duration29 years, 8 months (closed 02 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Edward Marke Drive, Fingringhoe Road
Langenhoe
Colchester
CO5 7LP
Secretary NameMrs Veronica Virginia Leonarda Brown
NationalityDutch
StatusClosed
Appointed01 April 1995(22 years, 12 months after company formation)
Appointment Duration26 years, 1 month (closed 02 May 2021)
RoleCompany Director
Correspondence Address26 Fingringhoe Road
Langenhoe
Colchester
Essex
CO5 7LB
Director NameMrs Veronica Virginia Leonarda Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed01 November 1997(25 years, 7 months after company formation)
Appointment Duration23 years, 6 months (closed 02 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Fingringhoe Road
Langenhoe
Colchester
Essex
CO5 7LB
Director NameMrs Kim Yvette Dow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2016(43 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 02 May 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Edward Marke Drive, Fingringhoe Road
Langenhoe
Colchester
Essex
CO5 7LP
Director NameMrs Diana Hammond
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(19 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 12 November 1998)
RoleCompany Director
Correspondence AddressGardeners Cottage Melton Lodge
Melton
Suffolk
IP12 1LU
Director NameMr Roy James Edward Hammond
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(19 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1993)
RoleNon Executive Company Director
Correspondence AddressGeedon Barn South Green Road
Fingringhoe
Colchester
Essex
CO5 7DP
Director NameSarah Diana Leggett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(19 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 12 November 1998)
RoleCompany Director
Correspondence AddressMelton Lodge
Melton
Woodbridge
Suffolk
IP12 1LU
Director NameMiss Lucy Cecile Quinn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(19 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 12 November 1998)
RoleCompany Director
Correspondence AddressArnott House
Church Street
Woodbridge
Suffolk
IP12 1DH
Secretary NameMrs Diana Hammond
NationalityBritish
StatusResigned
Appointed13 May 1991(19 years, 1 month after company formation)
Appointment Duration4 years (resigned 13 May 1995)
RoleCompany Director
Correspondence AddressGeedon Barn South Green Road
Fingringhoe
Colchester
Essex
CO5 7DP

Contact

Websitebollfilter.co.uk
Telephone01621 862180
Telephone regionMaldon

Location

Registered AddressCvr Global Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

8.3k at £1John Christopher Dow
51.00%
Ordinary
8k at £1Veronica Virginia Leonarda Brown
49.00%
Ordinary

Financials

Year2014
Net Worth£19,162
Cash£11,662

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

9 June 1992Delivered on: 16 June 1992
Satisfied on: 1 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 June 2016Director's details changed for Mr John Christopher Dow on 24 August 2014 (2 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 16,350
(6 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Appointment of Mrs Kim Yvette Dow as a director on 13 January 2016 (2 pages)
1 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 16,350
(5 pages)
1 June 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 16,350
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 March 2013Resolutions
  • RES13 ‐ Cancel & extinguish share premium account & capital redemption reserve 19/03/2013
(2 pages)
27 March 2013Statement by directors (1 page)
27 March 2013Statement of capital on 27 March 2013
  • GBP 16,350
(4 pages)
27 March 2013Solvency statement dated 19/03/13 (1 page)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 June 2010Secretary's details changed for Mrs Veronica Virginia Leonarda Brown on 1 January 2010 (1 page)
24 June 2010Director's details changed for Mrs Veronica Virginia Leonarda Brown on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Mrs Veronica Virginia Leonarda Brown on 1 January 2010 (2 pages)
24 June 2010Secretary's details changed for Mrs Veronica Virginia Leonarda Brown on 1 January 2010 (1 page)
19 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
14 May 2009Registered office changed on 14/05/2009 from unit 9 commerce park, whitehall road, colchester essex CO2 8HX (1 page)
14 May 2009Director and secretary's change of particulars / veronica brown / 26/01/2009 (2 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 August 2008Director and secretary's change of particulars / veronica brown / 01/08/2008 (1 page)
1 August 2008Return made up to 13/05/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 May 2007Return made up to 13/05/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 May 2006Return made up to 13/05/06; full list of members (3 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
20 May 2005Return made up to 13/05/05; full list of members
  • 363(287) ‐ Registered office changed on 20/05/05
(3 pages)
20 May 2004Return made up to 13/05/04; full list of members (7 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
22 May 2003Return made up to 13/05/03; full list of members (7 pages)
16 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 June 2002Registered office changed on 13/06/02 from: 2 commerce park whitehall road colchester essex CO2 8HX (1 page)
13 June 2002Return made up to 13/05/02; full list of members (7 pages)
15 May 2002Auditor's resignation (1 page)
30 April 2002Registered office changed on 30/04/02 from: 4TH floor,centre heights 137 finchley road swiss cottage london NW3 6JG (1 page)
21 June 2001Return made up to 13/05/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
23 March 2001Company name changed geedon marine LIMITED\certificate issued on 23/03/01 (2 pages)
24 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Accounts for a small company made up to 31 October 1999 (16 pages)
20 January 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
19 May 1999Return made up to 13/05/99; full list of members (6 pages)
15 February 1999Accounts for a small company made up to 31 October 1998 (8 pages)
15 December 1998£ ic 29100/16350 12/11/98 £ sr 12750@1=12750 (1 page)
26 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 November 1998Ad 12/11/98--------- £ si 4100@1=4100 £ ic 25000/29100 (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
4 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 June 1998Return made up to 13/05/98; full list of members (8 pages)
29 December 1997Accounts for a small company made up to 31 October 1997 (7 pages)
7 November 1997New director appointed (2 pages)
9 June 1997Return made up to 13/05/97; full list of members (7 pages)
10 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
25 November 1996Director's particulars changed (1 page)
10 July 1996Director's particulars changed (1 page)
10 July 1996Return made up to 13/05/96; full list of members (7 pages)
18 December 1995Accounts for a small company made up to 31 October 1995 (8 pages)
28 June 1995Secretary resigned (2 pages)
28 June 1995Return made up to 13/05/95; full list of members (7 pages)
12 April 1995New secretary appointed (2 pages)
7 April 1972Certificate of incorporation (1 page)