GEODUR UK LIMITED

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

    Company NameGEODUR UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02256642
    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 GEODUR UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GEODUR UK LIMITED located?

    Registered Office Address
    3125 Thorpe Park
    LS15 8ZB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GEODUR UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEGASUS CD LIMITEDMay 11, 1988May 11, 1988

    What are the latest accounts for GEODUR UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for GEODUR UK LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for GEODUR UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2025

    3 pagesAA

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on Oct 25, 2024

    1 pagesAD01

    Termination of appointment of Gordon Ian Wilson as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2023

    5 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    5 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Renew Corporate Director Limited on Oct 01, 2019

    1 pagesCH02

    Secretary's details changed for Renew Nominees Limited on Oct 01, 2019

    1 pagesCH04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Sep 30, 2021

    5 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Gordon Ian Wilson as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Stephen Stiff as a director on Oct 01, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Registered office address changed from Yew Trees Main Street North Aberford West Yorkshire LS25 3AA to 3175 Century Way Thorpe Park Leeds LS15 8ZB on Dec 17, 2018

    1 pagesAD01

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    5 pagesAA

    Who are the officers of GEODUR UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENEW NOMINEES LIMITED
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Secretary
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Identification TypeUK Limited Company
    Registration Number02256642
    41291250014
    SCOTT, Paul
    Thorpe Park
    LS15 8ZB Leeds
    3125
    England
    Director
    Thorpe Park
    LS15 8ZB Leeds
    3125
    England
    EnglandBritish63708460003
    RENEW CORPORATE DIRECTOR LIMITED
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Director
    Thorpe Park
    LS15 8ZB Leeds
    3175 Century Way
    England
    Identification TypeUK Limited Company
    Registration Number4843611
    91993060004
    BARKER, Roger Winston
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    Secretary
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    British59419910001
    EDWARDS, Anne
    Hillcrest Main Street
    Hillam
    LS25 5HG Leeds
    West Yorkshire
    Secretary
    Hillcrest Main Street
    Hillam
    LS25 5HG Leeds
    West Yorkshire
    British4614920001
    GREASLEY, Antony Frederick
    Padside Hall
    Braithwaite
    HG3 4AN Harrogate
    North Yorkshire
    Secretary
    Padside Hall
    Braithwaite
    HG3 4AN Harrogate
    North Yorkshire
    British69165360001
    LITTLEHALES, Richard
    10 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    West Yorkshire
    Secretary
    10 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    West Yorkshire
    British57288230001
    PARKINSON, John
    Pinewoods Larchwood
    Scarcroft
    LS14 3BN Leeds
    West Yorkshire
    Secretary
    Pinewoods Larchwood
    Scarcroft
    LS14 3BN Leeds
    West Yorkshire
    British10307790002
    BARKER, Roger Winston
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    Director
    24 Burn Bridge Oval
    HG3 1LP Harrogate
    North Yorkshire
    British59419910001
    EDWARDS, David Llewelyn
    Hillcrest Main Street
    Hillam
    LS25 5HG Leeds
    West Yorkshire
    Director
    Hillcrest Main Street
    Hillam
    LS25 5HG Leeds
    West Yorkshire
    United KingdomBritish2051010001
    ENGELHART, John Robert
    The Barley Garth
    18 Gateforth Lane Hambleton
    YO8 9HP Selby
    North Yorkshire
    Director
    The Barley Garth
    18 Gateforth Lane Hambleton
    YO8 9HP Selby
    North Yorkshire
    EnglandBritish2051020001
    FEAST, Roger
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    Director
    43 Merchant Court
    61 Wapping Wall
    E1W 3SJ London
    British66800550001
    GREASLEY, Antony Frederick
    Padside Hall
    Braithwaite
    HG3 4AN Harrogate
    North Yorkshire
    Director
    Padside Hall
    Braithwaite
    HG3 4AN Harrogate
    North Yorkshire
    United KingdomBritish69165360001
    HOST, Peter
    Albisstrasse 41 Ch-6312 Steinhausen
    Zug Ch-6312
    FOREIGN Switzerland
    Director
    Albisstrasse 41 Ch-6312 Steinhausen
    Zug Ch-6312
    FOREIGN Switzerland
    Danish36134410001
    LITTLEHALES, Richard
    10 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    West Yorkshire
    Director
    10 Oaklands Avenue
    Adel
    LS16 8NR Leeds
    West Yorkshire
    British57288230001
    MCARTHUR, Alexander Nigel
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British1571200002
    PEARSON, Valerie
    Phoenix House
    Hawthorn Park
    LS14 1PQ Leeds
    Director
    Phoenix House
    Hawthorn Park
    LS14 1PQ Leeds
    British82999480006
    SAMUEL, John William Young Strachan
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    Director
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    EnglandBritish3909060002
    STIFF, Stephen
    Holgate Road
    WF8 4ND Pontefract
    60
    West Yorkshire
    United Kingdom
    Director
    Holgate Road
    WF8 4ND Pontefract
    60
    West Yorkshire
    United Kingdom
    United KingdomBritish111161720001
    THOMSON, Brian Malcolm
    Amber Manor Farm
    Alice Head Road Stonedge
    S45 0DQ Ashover
    Derbyshire
    Director
    Amber Manor Farm
    Alice Head Road Stonedge
    S45 0DQ Ashover
    Derbyshire
    British5774340006
    UNDERWOOD, Philip John
    39 Cornhill
    EC3V 3NU London
    Director
    39 Cornhill
    EC3V 3NU London
    British59420330009
    WALDRON, Brian Geoffrey
    Fir Tree Cottage 4 Chapel Lane
    Billingley
    S72 0HZ Barnsley
    South Yorkshire
    Director
    Fir Tree Cottage 4 Chapel Lane
    Billingley
    S72 0HZ Barnsley
    South Yorkshire
    GibraltarBritish4324630001
    WILSON, Gordon Ian
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    Director
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    3175
    England
    United KingdomBritish263424170001

    Who are the persons with significant control of GEODUR UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    United Kingdom
    Apr 06, 2016
    Main Street North
    Aberford
    LS25 3AA Leeds
    Yew Trees
    United Kingdom
    No
    Legal FormPublic Listed Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01457182
    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