Company NameGenseed Underground Services Limited
DirectorsJohn Robert Marshall and Dawn Lisa Marshall
Company StatusActive
Company Number03531201
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameJohn Robert Marshall
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(2 weeks, 1 day after company formation)
Appointment Duration26 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameJohn Robert Marshall
NationalityBritish
StatusCurrent
Appointed01 April 1998(2 weeks, 1 day after company formation)
Appointment Duration26 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameDawn Lisa Marshall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(8 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameLeslie Gentry Peck
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 06 December 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHighfields Tiptree Road
Great Braxted
Essex
CM8 3EQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteukdirectionaldrilling.co.uk
Telephone01245 381024
Telephone regionChelmsford

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

34.4k at £1J.r. Marshall
40.80%
Ordinary
33.1k at £1Dawn Lisa Marshall
39.20%
Ordinary
16.9k at £1L.g. Peck
20.00%
Ordinary

Financials

Year2014
Net Worth£197,220
Cash£143,009
Current Liabilities£20,653

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 April 2019Director's details changed for John Robert Marshall on 10 April 2019 (2 pages)
10 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
10 April 2019Secretary's details changed for John Robert Marshall on 10 April 2019 (1 page)
10 April 2019Director's details changed for Dawn Lisa Marshall on 10 April 2019 (2 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 84,375
(5 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 84,375
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 84,375
(5 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 84,375
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Director's details changed for John Robert Marshall on 16 March 2014 (2 pages)
26 March 2014Secretary's details changed for John Robert Marshall on 16 March 2014 (1 page)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 84,375
(5 pages)
26 March 2014Secretary's details changed for John Robert Marshall on 16 March 2014 (1 page)
26 March 2014Director's details changed for Dawn Lisa Marshall on 16 March 2014 (2 pages)
26 March 2014Director's details changed for John Robert Marshall on 16 March 2014 (2 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 84,375
(5 pages)
26 March 2014Director's details changed for Dawn Lisa Marshall on 16 March 2014 (2 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Director's details changed for Dawn Lisa Marshall on 16 March 2011 (2 pages)
23 March 2011Director's details changed for Dawn Lisa Marshall on 16 March 2011 (2 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Director's details changed for Dawn Lisa Marshall on 15 March 2010 (2 pages)
6 April 2010Director's details changed for John Robert Marshall on 15 March 2010 (2 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for John Robert Marshall on 15 March 2010 (2 pages)
6 April 2010Director's details changed for Dawn Lisa Marshall on 15 March 2010 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 16/03/09; full list of members (4 pages)
6 April 2009Return made up to 16/03/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Return made up to 16/03/08; full list of members (4 pages)
29 April 2008Return made up to 16/03/08; full list of members (4 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 16/03/07; full list of members (7 pages)
16 April 2007Return made up to 16/03/07; full list of members (7 pages)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
2 May 2006Declaration of shares redemption:auditor's report (3 pages)
2 May 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
2 May 2006Declaration of shares redemption:auditor's report (3 pages)
22 March 2006Return made up to 16/03/06; full list of members (7 pages)
22 March 2006Return made up to 16/03/06; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 16/03/05; full list of members (7 pages)
21 March 2005Return made up to 16/03/05; full list of members (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 April 2004Secretary's particulars changed;director's particulars changed (1 page)
3 April 2004Secretary's particulars changed;director's particulars changed (1 page)
3 April 2004Return made up to 16/03/04; full list of members (7 pages)
3 April 2004Return made up to 16/03/04; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 March 2003Return made up to 16/03/03; full list of members (7 pages)
20 March 2003Return made up to 16/03/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 July 2002Registered office changed on 26/07/02 from: sandford farm wickham bishops road, hatfield peverel , chelmsford essex CM3 2JL (1 page)
26 July 2002Registered office changed on 26/07/02 from: sandford farm wickham bishops road, hatfield peverel , chelmsford essex CM3 2JL (1 page)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 March 2001Return made up to 16/03/01; full list of members (6 pages)
23 March 2001Return made up to 16/03/01; full list of members (6 pages)
19 September 2000Ad 01/09/00--------- £ si 18750@1=18750 £ ic 150000/168750 (2 pages)
19 September 2000Ad 01/09/00--------- £ si 18750@1=18750 £ ic 150000/168750 (2 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 March 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
31 March 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
3 February 2000Registered office changed on 03/02/00 from: 275 baddow road rochester house chelmsford essex CM2 7QA (1 page)
3 February 2000Registered office changed on 03/02/00 from: 275 baddow road rochester house chelmsford essex CM2 7QA (1 page)
24 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 April 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 April 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 July 1998Ad 23/06/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
24 July 1998Ad 23/06/98--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
16 March 1998Incorporation (17 pages)
16 March 1998Incorporation (17 pages)