ALLIED EXPLORATION & GEOTECHNICS LIMITED
Overview
| Company Name | ALLIED EXPLORATION & GEOTECHNICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02203886 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ALLIED EXPLORATION & GEOTECHNICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALLIED EXPLORATION & GEOTECHNICS LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for ALLIED EXPLORATION & GEOTECHNICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
legacy | 43 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr Robert Edward Hunter on Aug 07, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Tariq Mahmood as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Thomas Bernard O'sullivan as a director on Mar 07, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 022038860013, created on Jan 17, 2025 | 19 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 022038860011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 022038860012 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Nickolas William Vater as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Geoffrey , Emmerson Toye as a director on Dec 18, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
legacy | 36 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Termination of appointment of Andrew John Richards as a director on Apr 08, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of ALLIED EXPLORATION & GEOTECHNICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Robert Edward | Director | Ross Park HR9 7US Ross-On-Wye Overross House Herefordshire England | United Kingdom | British | 221620360001 | |||||
| MAHMOOD, Tariq | Director | Ross Park HR9 7US Ross-On-Wye Overross House Herefordshire England | England | British | 236102330001 | |||||
| TOYE, Mark Geoffrey , Emmerson | Director | Ross Park HR9 7US Ross-On-Wye Overross House Herefordshire England | England | British | 198679120001 | |||||
| PEART, Raymond | Secretary | Fines Lodge 25 Fines Road Medomsley DH8 6QS Consett County Durham | British | 27122070001 | ||||||
| RAEBURN, James Matthew | Secretary | East Avenue Blantyre G72 0JB Glasgow Raeburn Drilling & Geotechnical Scotland | 264511140001 | |||||||
| WARRINER, Kevin | Secretary | 49 South Magdalene Medomsley DH8 6RJ Consett County Durham | British | 103510540001 | ||||||
| BAXTER, Anne Maureen | Director | East Avenue Blantyre G72 0JB Glasgow Raeburn Drilling & Geotechnical Scotland | Scotland | British | 1206310002 | |||||
| DUNCAN, George | Director | St Godrics Walk Finchale Abbey Village DH1 5SW Durham 14 County Durham | British | 27122090002 | ||||||
| JEWITT, Alan | Director | 22 Henley Gardens NE28 0DL Wallsend Tyne & Wear | British | 27122100001 | ||||||
| O'SULLIVAN, Thomas Bernard | Director | Stella Gill Industrial Estate Pelton Fell DH2 2RG Chester-Le-Street Unit 25 Durham | United Kingdom | Irish | 305589410001 | |||||
| PEACOCK, Keith | Director | Chesterton Avenue Thornaby TS17 0BH Stockton On Tees 28 Cleveland | United Kingdom | British | 27122080001 | |||||
| PEART, Raymond | Director | Fines Lodge 25 Fines Road Medomsley DH8 6QS Consett County Durham | United Kingdom | British | 27122070001 | |||||
| RAEBURN, David George | Director | East Avenue Blantyre G72 0JB Glasgow Raeburn Drilling & Geotechnical Scotland | Scotland | British | 225840001 | |||||
| RAEBURN, James Crawford | Director | Stella Gill Industrial Estate Pelton Fell DH2 2RG Chester-Le-Street Unit 25 Durham | Scotland | British | 79108780002 | |||||
| RAEBURN, James Storie | Director | East Avenue Blantyre G72 0JB Glasgow Raeburn Drilling & Geotechnical Scotland | Scotland | British | 208364800001 | |||||
| RAEBURN, James Matthew | Director | East Avenue Blantyre G72 0JB Glasgow Raeburn Drilling & Geotechnical Scotland | United Kingdom | British | 225820004 | |||||
| RAEBURN, Stuart Hunter | Director | East Avenue Blantyre G72 0JB Glasgow Raeburn Drilling & Geotechnical Scotland | Wales | Scottish | 264556430001 | |||||
| RICHARDS, Andrew John | Director | c/o Safelane Global Ltd Phocle Green, Ross On Wye HR9 7XU Herefordshire Unit 2 Phocle Park England | England | British | 293978900001 | |||||
| ROWSHANAEI, Hamid Esfarjani, Dr | Director | 20 Church Avenue NE3 1AN Newcastle Upon Tyne Tyne And Wear | United Kingdom | British | 121887400001 | |||||
| SALT, Philip | Director | 154 Picktree Lodge DH3 4DL Chester Le Street County Durham | British | 27122110001 | ||||||
| VATER, Nickolas William | Director | Chigwell Close Maidens Lea Penshaw DH4 7EB Houghton Le Spring 14 Durham | United Kingdom | British | 129517150001 | |||||
| WARRINER, Kevin | Director | 49 South Magdalene Medomsley DH8 6RJ Consett County Durham | United Kingdom | British | 103510540001 |
Who are the persons with significant control of ALLIED EXPLORATION & GEOTECHNICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Raeburn Drilling & Geotechnical Limited | Nov 08, 2019 | Whistleberry Road Hamilton ML3 0HP Glasgow . Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Peacock | 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
| |||||||||||||
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