Nayland
Colchester
Essex
CO6 4LT
Director Name | Mr Duncan James Alexander |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1993(2 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nags Corner Wiston Road Nayland Colchester Essex CO6 4LT |
Director Name | Mr John Ord Alexander |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(10 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Chartered Professional Enginee |
Country of Residence | United Kingdom |
Correspondence Address | Nags Corner Wiston Road Nayland Colchester Essex CO6 4LT |
Director Name | Mrs Olga Jean Alexander |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(10 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | Nags Corner Wiston Road Nayland Colchester Essex CO6 4LT |
Director Name | Duncan James Alexander |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(2 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 1993) |
Role | Marketing Manager |
Correspondence Address | Bear House Bear Street Nayland Colchester Essex CO6 4HX |
Director Name | John Ord Alexander |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(2 years after company formation) |
Appointment Duration | 5 months (resigned 17 December 1992) |
Role | Engineer |
Correspondence Address | Bear House Nayland Colchester Essex CO6 4HX |
Director Name | Oliver George Alexander |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 January 1993) |
Role | Administration |
Correspondence Address | Blaize House Church Street Lavenham Sudbury Suffolk CO10 9QT |
Director Name | Richard John Holland |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 July 1997) |
Role | Management Consultant |
Correspondence Address | 190 Duncane Road Acton London N2 0EL |
Director Name | Oliver George Alexander |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 September 1997) |
Role | Administration |
Correspondence Address | Blaize House Church Street Lavenham Sudbury Suffolk CO10 9QT |
Director Name | Deborah Collette Norman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2000) |
Role | Administration Manager |
Correspondence Address | 91 Radwinter Road Saffron Walden Essex CB11 3HY |
Website | geosynthetic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 262676 |
Telephone region | Colchester |
Registered Address | Nags Corner Wiston Road Nayland Colchester Essex CO6 4LT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Nayland-with-Wissington |
Ward | Nayland |
Built Up Area | Nayland |
10 at £1 | Duncan Alexander 33.33% Ordinary A |
---|---|
8 at £1 | John Alexander 26.67% Ordinary |
7 at £1 | Olga Alexander 23.33% Ordinary |
5 at £1 | Duncan Alexander 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,271 |
Cash | £14,337 |
Current Liabilities | £415,448 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
27 January 2003 | Delivered 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 1994 | Delivered 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 |
8 September 2020 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
---|---|
9 July 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
12 September 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
10 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
5 July 2019 | Change of details for Mr Duncan James Alexander as a person with significant control on 6 April 2019 (2 pages) |
5 July 2019 | Change of details for Mr John Ord Alexander as a person with significant control on 6 April 2019 (2 pages) |
10 October 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
12 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
6 July 2018 | Change of details for Mr John Ord Alexander as a person with significant control on 5 July 2018 (2 pages) |
6 July 2018 | Change of details for Mr Duncan James Alexander as a person with significant control on 5 July 2018 (2 pages) |
5 July 2018 | Director's details changed for Mr Duncan James Alexander on 5 July 2018 (2 pages) |
5 July 2018 | Secretary's details changed for Mr Duncan James Alexander on 5 July 2018 (1 page) |
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
14 July 2017 | Director's details changed for Mr Duncan James Alexander on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mrs Olga Jean Alexander on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr Duncan James Alexander on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mrs Olga Jean Alexander on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr John Ord Alexander on 14 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr John Ord Alexander on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
5 July 2017 | Notification of John Ord Alexander as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Duncan James Alexander as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of John Ord Alexander as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Duncan James Alexander as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of John Ord Alexander as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of John Ord Alexander as a person with significant control on 6 April 2016 (2 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (16 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (16 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (7 pages) |
25 February 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
30 November 2012 | Resolutions
|
30 November 2012 | Change of share class name or designation (2 pages) |
30 November 2012 | Resolutions
|
30 November 2012 | Change of share class name or designation (2 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 July 2012 | Director's details changed for Mr Duncan James Alexander on 30 June 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Mr Duncan James Alexander on 30 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Duncan James Alexander on 30 June 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Mr Duncan James Alexander on 30 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Duncan James Alexander on 30 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Director's details changed for Mr Duncan James Alexander on 30 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Director's details changed for Mr John Ord Alexander on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr John Ord Alexander on 29 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Duncan James Alexander on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr Duncan James Alexander on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr John Ord Alexander on 28 June 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr John Ord Alexander on 28 June 2012 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 July 2010 | Director's details changed for John Ord Alexander on 28 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Duncan James Alexander on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Olga Jean Alexander on 28 January 2010 (2 pages) |
6 July 2010 | Director's details changed for John Ord Alexander on 28 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Olga Jean Alexander on 28 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Duncan James Alexander on 4 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Duncan James Alexander on 4 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from Little Bulmer Farm Wiston Road, Nayland Colchester Essex CO6 4LT on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from Little Bulmer Farm Wiston Road, Nayland Colchester Essex CO6 4LT on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from Little Bulmer Farm Wiston Road, Nayland Colchester Essex CO6 4LT on 2 July 2010 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
15 December 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
15 December 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 June 2005 | Return made up to 04/07/05; full list of members (7 pages) |
27 June 2005 | Return made up to 04/07/05; full list of members (7 pages) |
29 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 September 2004 | Auditor's resignation (2 pages) |
20 September 2004 | Auditor's resignation (2 pages) |
20 September 2004 | Re section 394 (2 pages) |
20 September 2004 | Re section 394 (2 pages) |
4 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 June 2003 | Return made up to 04/07/03; full list of members (7 pages) |
27 June 2003 | Return made up to 04/07/03; full list of members (7 pages) |
1 February 2003 | Particulars of mortgage/charge (4 pages) |
1 February 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2002 | Return made up to 04/07/02; full list of members
|
9 July 2002 | Return made up to 04/07/02; full list of members
|
18 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 July 2001 | Return made up to 04/07/01; full list of members
|
19 July 2001 | Return made up to 04/07/01; full list of members
|
26 April 2001 | Registered office changed on 26/04/01 from: nags corner wissington road, nayland, colchester essex CO6 4LT (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: nags corner wissington road, nayland, colchester essex CO6 4LT (1 page) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Resolutions
|
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Resolutions
|
14 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
14 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 August 1999 | Return made up to 17/07/99; full list of members
|
13 August 1999 | Registered office changed on 13/08/99 from: shalford court 95 springfield road chelmsford essex CM2 6JL (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: shalford court 95 springfield road chelmsford essex CM2 6JL (1 page) |
13 August 1999 | Return made up to 17/07/99; full list of members
|
13 August 1999 | Director's particulars changed (1 page) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
25 July 1997 | Return made up to 17/07/97; no change of members
|
25 July 1997 | Return made up to 17/07/97; no change of members
|
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
31 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 December 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
16 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
16 October 1995 | Accounting reference date shortened from 31/07 to 31/12 (1 page) |
16 October 1995 | Accounting reference date shortened from 31/07 to 31/12 (1 page) |
4 September 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
4 September 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
12 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
12 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
17 July 1990 | Incorporation (16 pages) |
17 July 1990 | Incorporation (16 pages) |