Company NameGeosynthetic Technology Limited
Company StatusActive
Company Number02522950
CategoryPrivate Limited Company
Incorporation Date17 July 1990(33 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Duncan James Alexander
NationalityBritish
StatusCurrent
Appointed17 July 1992(2 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNags Corner Wiston Road
Nayland
Colchester
Essex
CO6 4LT
Director NameMr Duncan James Alexander
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(2 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNags Corner Wiston Road
Nayland
Colchester
Essex
CO6 4LT
Director NameMr John Ord Alexander
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(10 years after company formation)
Appointment Duration23 years, 9 months
RoleChartered Professional Enginee
Country of ResidenceUnited Kingdom
Correspondence AddressNags Corner Wiston Road
Nayland
Colchester
Essex
CO6 4LT
Director NameMrs Olga Jean Alexander
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(10 years after company formation)
Appointment Duration23 years, 9 months
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressNags Corner Wiston Road
Nayland
Colchester
Essex
CO6 4LT
Director NameDuncan James Alexander
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1993)
RoleMarketing Manager
Correspondence AddressBear House
Bear Street Nayland
Colchester
Essex
CO6 4HX
Director NameJohn Ord Alexander
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(2 years after company formation)
Appointment Duration5 months (resigned 17 December 1992)
RoleEngineer
Correspondence AddressBear House
Nayland
Colchester
Essex
CO6 4HX
Director NameOliver George Alexander
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(2 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1993)
RoleAdministration
Correspondence AddressBlaize House Church Street
Lavenham
Sudbury
Suffolk
CO10 9QT
Director NameRichard John Holland
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 July 1997)
RoleManagement Consultant
Correspondence Address190 Duncane Road
Acton
London
N2 0EL
Director NameOliver George Alexander
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(6 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 September 1997)
RoleAdministration
Correspondence AddressBlaize House Church Street
Lavenham
Sudbury
Suffolk
CO10 9QT
Director NameDeborah Collette Norman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2000)
RoleAdministration Manager
Correspondence Address91 Radwinter Road
Saffron Walden
Essex
CB11 3HY

Contact

Websitegeosynthetic.co.uk
Email address[email protected]
Telephone01206 262676
Telephone regionColchester

Location

Registered AddressNags Corner Wiston Road
Nayland
Colchester
Essex
CO6 4LT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishNayland-with-Wissington
WardNayland
Built Up AreaNayland

Shareholders

10 at £1Duncan Alexander
33.33%
Ordinary A
8 at £1John Alexander
26.67%
Ordinary
7 at £1Olga Alexander
23.33%
Ordinary
5 at £1Duncan Alexander
16.67%
Ordinary

Financials

Year2014
Net Worth£91,271
Cash£14,337
Current Liabilities£415,448

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

27 January 2003Delivered on: 1 February 2003
Persons entitled: John Ord Alexander and Olga Jean Alexander

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. See the mortgage charge document for full details.
Outstanding
1 July 1994Delivered on: 6 July 1994
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.
Outstanding

Filing History

8 September 2020Total exemption full accounts made up to 30 June 2020 (16 pages)
9 July 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
12 September 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
10 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
5 July 2019Change of details for Mr Duncan James Alexander as a person with significant control on 6 April 2019 (2 pages)
5 July 2019Change of details for Mr John Ord Alexander as a person with significant control on 6 April 2019 (2 pages)
10 October 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
12 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
6 July 2018Change of details for Mr John Ord Alexander as a person with significant control on 5 July 2018 (2 pages)
6 July 2018Change of details for Mr Duncan James Alexander as a person with significant control on 5 July 2018 (2 pages)
5 July 2018Director's details changed for Mr Duncan James Alexander on 5 July 2018 (2 pages)
5 July 2018Secretary's details changed for Mr Duncan James Alexander on 5 July 2018 (1 page)
9 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
14 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
14 July 2017Director's details changed for Mr Duncan James Alexander on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mrs Olga Jean Alexander on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Duncan James Alexander on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mrs Olga Jean Alexander on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr John Ord Alexander on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr John Ord Alexander on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
5 July 2017Notification of John Ord Alexander as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Duncan James Alexander as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of John Ord Alexander as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Duncan James Alexander as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of John Ord Alexander as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of John Ord Alexander as a person with significant control on 6 April 2016 (2 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (16 pages)
26 October 2016Total exemption small company accounts made up to 30 June 2016 (16 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (7 pages)
25 February 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 100,030
(4 pages)
25 February 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 100,030
(4 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares remain unchanged 04/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares remain unchanged 04/12/2015
(24 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 30
(7 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 30
(7 pages)
13 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 30
(7 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 30
(7 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 30
(7 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 30
(7 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
30 November 2012Change of share class name or designation (2 pages)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
30 November 2012Change of share class name or designation (2 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 July 2012Director's details changed for Mr Duncan James Alexander on 30 June 2012 (2 pages)
4 July 2012Secretary's details changed for Mr Duncan James Alexander on 30 June 2012 (2 pages)
4 July 2012Director's details changed for Mr Duncan James Alexander on 30 June 2012 (2 pages)
4 July 2012Secretary's details changed for Mr Duncan James Alexander on 30 June 2012 (2 pages)
4 July 2012Director's details changed for Mr Duncan James Alexander on 30 June 2012 (2 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
4 July 2012Director's details changed for Mr Duncan James Alexander on 30 June 2012 (2 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
29 June 2012Director's details changed for Mr John Ord Alexander on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Mr John Ord Alexander on 29 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Duncan James Alexander on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Duncan James Alexander on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr John Ord Alexander on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr John Ord Alexander on 28 June 2012 (2 pages)
31 August 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
31 August 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 July 2010Director's details changed for John Ord Alexander on 28 January 2010 (2 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Duncan James Alexander on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Olga Jean Alexander on 28 January 2010 (2 pages)
6 July 2010Director's details changed for John Ord Alexander on 28 January 2010 (2 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Olga Jean Alexander on 28 January 2010 (2 pages)
6 July 2010Director's details changed for Duncan James Alexander on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Duncan James Alexander on 4 July 2010 (2 pages)
2 July 2010Registered office address changed from Little Bulmer Farm Wiston Road, Nayland Colchester Essex CO6 4LT on 2 July 2010 (1 page)
2 July 2010Registered office address changed from Little Bulmer Farm Wiston Road, Nayland Colchester Essex CO6 4LT on 2 July 2010 (1 page)
2 July 2010Registered office address changed from Little Bulmer Farm Wiston Road, Nayland Colchester Essex CO6 4LT on 2 July 2010 (1 page)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 July 2009Return made up to 04/07/09; full list of members (4 pages)
8 July 2009Return made up to 04/07/09; full list of members (4 pages)
15 December 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
15 December 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 August 2008Return made up to 04/07/08; full list of members (4 pages)
1 August 2008Return made up to 04/07/08; full list of members (4 pages)
4 July 2007Return made up to 04/07/07; full list of members (3 pages)
4 July 2007Return made up to 04/07/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 July 2006Return made up to 04/07/06; full list of members (7 pages)
18 July 2006Return made up to 04/07/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 June 2005Return made up to 04/07/05; full list of members (7 pages)
27 June 2005Return made up to 04/07/05; full list of members (7 pages)
29 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 September 2004Auditor's resignation (2 pages)
20 September 2004Auditor's resignation (2 pages)
20 September 2004Re section 394 (2 pages)
20 September 2004Re section 394 (2 pages)
4 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 July 2004Return made up to 04/07/04; full list of members (7 pages)
8 July 2004Return made up to 04/07/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 June 2003Return made up to 04/07/03; full list of members (7 pages)
27 June 2003Return made up to 04/07/03; full list of members (7 pages)
1 February 2003Particulars of mortgage/charge (4 pages)
1 February 2003Particulars of mortgage/charge (4 pages)
9 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2001Return made up to 04/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2001Registered office changed on 26/04/01 from: nags corner wissington road, nayland, colchester essex CO6 4LT (1 page)
26 April 2001Registered office changed on 26/04/01 from: nags corner wissington road, nayland, colchester essex CO6 4LT (1 page)
9 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 July 2000Return made up to 17/07/00; full list of members (6 pages)
14 July 2000Return made up to 17/07/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 August 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1999Registered office changed on 13/08/99 from: shalford court 95 springfield road chelmsford essex CM2 6JL (1 page)
13 August 1999Director's particulars changed (1 page)
13 August 1999Registered office changed on 13/08/99 from: shalford court 95 springfield road chelmsford essex CM2 6JL (1 page)
13 August 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1999Director's particulars changed (1 page)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 July 1998Return made up to 17/07/98; no change of members (4 pages)
21 July 1998Return made up to 17/07/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
25 July 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 July 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
31 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 July 1996Return made up to 17/07/96; full list of members (6 pages)
16 July 1996Return made up to 17/07/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
16 October 1995Accounting reference date shortened from 31/07 to 31/12 (1 page)
16 October 1995Accounting reference date shortened from 31/07 to 31/12 (1 page)
4 September 1995Accounts for a small company made up to 31 July 1994 (8 pages)
4 September 1995Accounts for a small company made up to 31 July 1994 (8 pages)
12 July 1995Return made up to 17/07/95; no change of members (4 pages)
12 July 1995Return made up to 17/07/95; no change of members (4 pages)
17 July 1990Incorporation (16 pages)
17 July 1990Incorporation (16 pages)