Company NameGeohn Estates Limited
DirectorsStephen John Seddon and Sarah Jane Cook
Company StatusActive
Company Number08775304
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen John Seddon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits A2 - A6 Edge Fold Industrial Estate, Plodder
Farnworth
Bolton
BL4 0LR
Secretary NameMrs Sarah Jane Cook
StatusCurrent
Appointed14 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnits A2 - A6 Edge Fold Industrial Estate, Plodder
Farnworth
Bolton
BL4 0LR
Director NameMrs Sarah Jane Cook
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnits A2 - A6 Edge Fold Industrial Estate, Plodder
Farnworth
Bolton
BL4 0LR

Location

Registered AddressUnits A2 - A6 Edge Fold Industrial Estate, Plodder Lane
Farnworth
Bolton
BL4 0LR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Shareholders

1 at £1Geohn Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,094
Cash£700
Current Liabilities£7,795

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

26 May 2017Delivered on: 31 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings at nunnery drive sheffield t/no SYK284509.
Outstanding
30 January 2017Delivered on: 10 February 2017
Persons entitled: Seddon Engineering Holdings Limited

Classification: A registered charge
Particulars: Freehold property known as prospect house kilbuck lane hyadock (title numbers MS412665 and MS495309.
Outstanding
30 January 2017Delivered on: 3 February 2017
Persons entitled: Seddon Engineering Holdings Limited

Classification: A registered charge
Particulars: Freehold 8 new market street chorley title no LA920031.
Outstanding
23 August 2016Delivered on: 23 August 2016
Persons entitled: Seddon Engineering Holdings Limited

Classification: A registered charge
Particulars: Freehold property known as units a and b, leacroft road, risley, warrington WA3 6PJ (title number: CH389628).
Outstanding
22 June 2016Delivered on: 7 July 2016
Persons entitled: Seddon Engineering Holdings Limited

Classification: A registered charge
Particulars: Leasehold property known as units a and b, leacroft road, risley, warrington WA3 6PJ title number: CH389628.
Outstanding
3 February 2016Delivered on: 19 February 2016
Persons entitled: Seddon Engineering Holdings Limited

Classification: A registered charge
Particulars: The freehold property known as bridge works, elland road, leeds, LS11 8AY (title numbers: WYK607778 and WYK625052).
Outstanding
12 February 2016Delivered on: 19 February 2016
Persons entitled: Seddon Engineering Holdings Limited

Classification: A registered charge
Particulars: The leasehold property known as nts centre, oldfield road, altrincham (title number: MAN230439).
Outstanding
25 September 2015Delivered on: 28 September 2015
Persons entitled: Seddon Engineering Holdings Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the west side of ashton road, bredbury and registered at the land registry under title number gm 857719.
Outstanding
21 December 2017Delivered on: 23 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the south west side of sorby road irlam manchester t/no GM506220.
Outstanding
21 December 2017Delivered on: 23 December 2017
Persons entitled: Seddon Engineering Holdings Limited

Classification: A registered charge
Particulars: Land and buildings to the southwest side of sorby road irlam t/no GM506220.
Outstanding
21 December 2017Delivered on: 23 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Prospect house and land on the east side of prospect house kilbuck lane st helens t/nos MS412665 and MS495309.
Outstanding
26 May 2017Delivered on: 31 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings at ashton road bredbury stockport t/no GM857719.
Outstanding
26 May 2017Delivered on: 31 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
26 May 2017Delivered on: 31 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings at units a & b leacroft road warrington t/no CH389628.
Outstanding
26 May 2017Delivered on: 31 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings at oakfield road altrincham t/no MAN230439.
Outstanding
26 May 2017Delivered on: 31 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings at bridge works elland road leed t/no's WK607778 and WYK625052.
Outstanding
3 September 2015Delivered on: 18 September 2015
Persons entitled: Seddon Engineering Holdings Limited

Classification: A registered charge
Particulars: The freehold property known as land on the east side of nunnery drive, sheffield and registered at the land registry under title number SYK284509.
Outstanding

Filing History

8 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 November 2020Satisfaction of charge 087753040009 in full (1 page)
26 June 2020Satisfaction of charge 087753040002 in full (1 page)
26 June 2020Satisfaction of charge 087753040017 in full (1 page)
26 June 2020Satisfaction of charge 087753040014 in full (1 page)
26 June 2020Satisfaction of charge 087753040016 in full (1 page)
16 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
8 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
20 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
23 December 2017Registration of charge 087753040016, created on 21 December 2017 (18 pages)
23 December 2017Registration of charge 087753040017, created on 21 December 2017 (17 pages)
23 December 2017Registration of charge 087753040015, created on 21 December 2017 (17 pages)
19 December 2017Appointment of Mrs Sarah Jane Cook as a director on 18 December 2017 (2 pages)
19 December 2017Appointment of Mrs Sarah Jane Cook as a director on 18 December 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
31 May 2017Registration of charge 087753040012, created on 26 May 2017 (17 pages)
31 May 2017Registration of charge 087753040011, created on 26 May 2017 (17 pages)
31 May 2017Registration of charge 087753040012, created on 26 May 2017 (17 pages)
31 May 2017Registration of charge 087753040011, created on 26 May 2017 (17 pages)
31 May 2017Registration of charge 087753040013, created on 26 May 2017 (32 pages)
31 May 2017Registration of charge 087753040014, created on 26 May 2017 (4 pages)
31 May 2017Registration of charge 087753040010, created on 26 May 2017 (17 pages)
31 May 2017Registration of charge 087753040013, created on 26 May 2017 (32 pages)
31 May 2017Registration of charge 087753040014, created on 26 May 2017 (4 pages)
31 May 2017Registration of charge 087753040010, created on 26 May 2017 (17 pages)
31 May 2017Registration of charge 087753040009, created on 26 May 2017 (17 pages)
31 May 2017Registration of charge 087753040009, created on 26 May 2017 (17 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 February 2017Registration of charge 087753040008, created on 30 January 2017 (18 pages)
10 February 2017Registration of charge 087753040008, created on 30 January 2017 (18 pages)
3 February 2017Registration of charge 087753040007, created on 30 January 2017 (18 pages)
3 February 2017Registration of charge 087753040007, created on 30 January 2017 (18 pages)
23 August 2016Registration of charge 087753040006, created on 23 August 2016 (16 pages)
23 August 2016Registration of charge 087753040006, created on 23 August 2016 (16 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
7 July 2016Registration of charge 087753040005, created on 22 June 2016 (16 pages)
7 July 2016Registration of charge 087753040005, created on 22 June 2016 (16 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Registered office address changed from Unit a2 - a5 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR to Units a2 - a6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Unit a2 - a5 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR to Units a2 - a6 Edge Fold Industrial Estate, Plodder Lane Farnworth Bolton BL4 0LR on 15 March 2016 (1 page)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
19 February 2016Registration of charge 087753040003, created on 12 February 2016 (16 pages)
19 February 2016Registration of charge 087753040004, created on 3 February 2016 (16 pages)
19 February 2016Registration of charge 087753040003, created on 12 February 2016 (16 pages)
19 February 2016Registration of charge 087753040004, created on 3 February 2016 (16 pages)
28 September 2015Registration of charge 087753040002, created on 25 September 2015 (16 pages)
28 September 2015Registration of charge 087753040002, created on 25 September 2015 (16 pages)
18 September 2015Registration of charge 087753040001, created on 3 September 2015 (16 pages)
18 September 2015Registration of charge 087753040001, created on 3 September 2015 (16 pages)
18 September 2015Registration of charge 087753040001, created on 3 September 2015 (16 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
14 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)