ALLIED EXPLORATION & GEOTECHNICS LIMITED

ALLIED EXPLORATION & GEOTECHNICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLIED EXPLORATION & GEOTECHNICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02203886
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLIED EXPLORATION & GEOTECHNICS LIMITED?

    • Test drilling and boring (43130) / Construction

    Where is ALLIED EXPLORATION & GEOTECHNICS LIMITED located?

    Registered Office Address
    Overross House
    Ross Park
    HR9 7US Ross-On-Wye
    Herefordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLIED EXPLORATION & GEOTECHNICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALLIED EXPLORATION & GEOTECHNICS LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for ALLIED EXPLORATION & GEOTECHNICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Robert Edward Hunter on Aug 07, 2025

    2 pagesCH01

    Appointment of Mr Tariq Mahmood as a director on Apr 01, 2025

    2 pagesAP01

    Registered office address changed from Unit 25 Stella Gill Industrial Estate Pelton Fell Chester-Le-Street Durham DH2 2RG to Overross House Ross Park Ross-on-Wye Herefordshire HR9 7US on Mar 19, 2025

    1 pagesAD01

    Termination of appointment of Thomas Bernard O'sullivan as a director on Mar 07, 2025

    1 pagesTM01

    Registration of charge 022038860013, created on Jan 17, 2025

    19 pagesMR01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 022038860011 in full

    1 pagesMR04

    Satisfaction of charge 022038860012 in full

    1 pagesMR04

    Termination of appointment of Nickolas William Vater as a director on Dec 18, 2024

    1 pagesTM01

    Appointment of Mr Mark Geoffrey , Emmerson Toye as a director on Dec 18, 2024

    2 pagesAP01

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    8 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Memorandum and Articles of Association

    23 pagesMA

    Termination of appointment of Andrew John Richards as a director on Apr 08, 2024

    1 pagesTM01

    Who are the officers of ALLIED EXPLORATION & GEOTECHNICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Robert Edward
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    Director
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    United KingdomBritish221620360001
    MAHMOOD, Tariq
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    Director
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    EnglandBritish236102330001
    TOYE, Mark Geoffrey , Emmerson
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    Director
    Ross Park
    HR9 7US Ross-On-Wye
    Overross House
    Herefordshire
    England
    EnglandBritish198679120001
    PEART, Raymond
    Fines Lodge 25 Fines Road
    Medomsley
    DH8 6QS Consett
    County Durham
    Secretary
    Fines Lodge 25 Fines Road
    Medomsley
    DH8 6QS Consett
    County Durham
    British27122070001
    RAEBURN, James Matthew
    East Avenue
    Blantyre
    G72 0JB Glasgow
    Raeburn Drilling & Geotechnical
    Scotland
    Secretary
    East Avenue
    Blantyre
    G72 0JB Glasgow
    Raeburn Drilling & Geotechnical
    Scotland
    264511140001
    WARRINER, Kevin
    49 South Magdalene
    Medomsley
    DH8 6RJ Consett
    County Durham
    Secretary
    49 South Magdalene
    Medomsley
    DH8 6RJ Consett
    County Durham
    British103510540001
    BAXTER, Anne Maureen
    East Avenue
    Blantyre
    G72 0JB Glasgow
    Raeburn Drilling & Geotechnical
    Scotland
    Director
    East Avenue
    Blantyre
    G72 0JB Glasgow
    Raeburn Drilling & Geotechnical
    Scotland
    ScotlandBritish1206310002
    DUNCAN, George
    St Godrics Walk
    Finchale Abbey Village
    DH1 5SW Durham
    14
    County Durham
    Director
    St Godrics Walk
    Finchale Abbey Village
    DH1 5SW Durham
    14
    County Durham
    British27122090002
    JEWITT, Alan
    22 Henley Gardens
    NE28 0DL Wallsend
    Tyne & Wear
    Director
    22 Henley Gardens
    NE28 0DL Wallsend
    Tyne & Wear
    British27122100001
    O'SULLIVAN, Thomas Bernard
    Stella Gill Industrial Estate
    Pelton Fell
    DH2 2RG Chester-Le-Street
    Unit 25
    Durham
    Director
    Stella Gill Industrial Estate
    Pelton Fell
    DH2 2RG Chester-Le-Street
    Unit 25
    Durham
    United KingdomIrish305589410001
    PEACOCK, Keith
    Chesterton Avenue
    Thornaby
    TS17 0BH Stockton On Tees
    28
    Cleveland
    Director
    Chesterton Avenue
    Thornaby
    TS17 0BH Stockton On Tees
    28
    Cleveland
    United KingdomBritish27122080001
    PEART, Raymond
    Fines Lodge 25 Fines Road
    Medomsley
    DH8 6QS Consett
    County Durham
    Director
    Fines Lodge 25 Fines Road
    Medomsley
    DH8 6QS Consett
    County Durham
    United KingdomBritish27122070001
    RAEBURN, David George
    East Avenue
    Blantyre
    G72 0JB Glasgow
    Raeburn Drilling & Geotechnical
    Scotland
    Director
    East Avenue
    Blantyre
    G72 0JB Glasgow
    Raeburn Drilling & Geotechnical
    Scotland
    ScotlandBritish225840001
    RAEBURN, James Crawford
    Stella Gill Industrial Estate
    Pelton Fell
    DH2 2RG Chester-Le-Street
    Unit 25
    Durham
    Director
    Stella Gill Industrial Estate
    Pelton Fell
    DH2 2RG Chester-Le-Street
    Unit 25
    Durham
    ScotlandBritish79108780002
    RAEBURN, James Storie
    East Avenue
    Blantyre
    G72 0JB Glasgow
    Raeburn Drilling & Geotechnical
    Scotland
    Director
    East Avenue
    Blantyre
    G72 0JB Glasgow
    Raeburn Drilling & Geotechnical
    Scotland
    ScotlandBritish208364800001
    RAEBURN, James Matthew
    East Avenue
    Blantyre
    G72 0JB Glasgow
    Raeburn Drilling & Geotechnical
    Scotland
    Director
    East Avenue
    Blantyre
    G72 0JB Glasgow
    Raeburn Drilling & Geotechnical
    Scotland
    United KingdomBritish225820004
    RAEBURN, Stuart Hunter
    East Avenue
    Blantyre
    G72 0JB Glasgow
    Raeburn Drilling & Geotechnical
    Scotland
    Director
    East Avenue
    Blantyre
    G72 0JB Glasgow
    Raeburn Drilling & Geotechnical
    Scotland
    WalesScottish264556430001
    RICHARDS, Andrew John
    c/o Safelane Global Ltd
    Phocle Green, Ross On Wye
    HR9 7XU Herefordshire
    Unit 2 Phocle Park
    England
    Director
    c/o Safelane Global Ltd
    Phocle Green, Ross On Wye
    HR9 7XU Herefordshire
    Unit 2 Phocle Park
    England
    EnglandBritish293978900001
    ROWSHANAEI, Hamid Esfarjani, Dr
    20 Church Avenue
    NE3 1AN Newcastle Upon Tyne
    Tyne And Wear
    Director
    20 Church Avenue
    NE3 1AN Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritish121887400001
    SALT, Philip
    154 Picktree Lodge
    DH3 4DL Chester Le Street
    County Durham
    Director
    154 Picktree Lodge
    DH3 4DL Chester Le Street
    County Durham
    British27122110001
    VATER, Nickolas William
    Chigwell Close
    Maidens Lea Penshaw
    DH4 7EB Houghton Le Spring
    14
    Durham
    Director
    Chigwell Close
    Maidens Lea Penshaw
    DH4 7EB Houghton Le Spring
    14
    Durham
    United KingdomBritish129517150001
    WARRINER, Kevin
    49 South Magdalene
    Medomsley
    DH8 6RJ Consett
    County Durham
    Director
    49 South Magdalene
    Medomsley
    DH8 6RJ Consett
    County Durham
    United KingdomBritish103510540001

    Who are the persons with significant control of ALLIED EXPLORATION & GEOTECHNICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Raeburn Drilling & Geotechnical Limited
    Whistleberry Road
    Hamilton
    ML3 0HP Glasgow
    .
    Scotland
    Nov 08, 2019
    Whistleberry Road
    Hamilton
    ML3 0HP Glasgow
    .
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityThe Companies Acts
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSc094320
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Keith Peacock
    Stella Gill Industrial Estate
    Pelton Fell
    DH2 2RG Chester-Le-Street
    Unit 25
    Durham
    Jun 30, 2016
    Stella Gill Industrial Estate
    Pelton Fell
    DH2 2RG Chester-Le-Street
    Unit 25
    Durham
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0