Background WavePink WaveYellow Wave

GEO WEEKS AND SONS LTD (00717762)

GEO WEEKS AND SONS LTD (00717762) is an active UK company. incorporated on 13 March 1962. with registered office in Newport. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. GEO WEEKS AND SONS LTD has been registered for 64 years.

Company Number
00717762
Status
active
Type
ltd
Incorporated
13 March 1962
Age
64 years
Address
Calbourne Water Mill Calbourne Water Mill, Newport, PO30 4JN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEO WEEKS AND SONS LTD

GEO WEEKS AND SONS LTD is an active company incorporated on 13 March 1962 with the registered office located in Newport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. GEO WEEKS AND SONS LTD was registered 64 years ago.(SIC: 91030)

Status

active

Active since 64 years ago

Company No

00717762

LTD Company

Age

64 Years

Incorporated 13 March 1962

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Calbourne Water Mill Calbourne Water Mill Westover Newport, PO30 4JN,

Previous Addresses

C/O Roller Millls Calbourne Water Mill Westover Calbourne Newport Isle of Wight PO30 4JN
From: 25 November 2009To: 8 June 2020
Roller Mills, Calbourne, Isle of Wight PO30 4JN
From: 13 March 1962To: 25 November 2009
Timeline

No significant events found

Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
30 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
19 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
11 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full
28 June 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Accounts With Accounts Type Full
26 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
363363
Miscellaneous
13 March 1962
MISCMISC