Background WavePink WaveYellow Wave

GEOCYCLE UK LIMITED (02321302)

GEOCYCLE UK LIMITED (02321302) is an active UK company. incorporated on 23 November 1988. with registered office in Coalville. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. GEOCYCLE UK LIMITED has been registered for 37 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
02321302
Status
active
Type
ltd
Incorporated
23 November 1988
Age
37 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOCYCLE UK LIMITED

GEOCYCLE UK LIMITED is an active company incorporated on 23 November 1988 with the registered office located in Coalville. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. GEOCYCLE UK LIMITED was registered 37 years ago.(SIC: 38210, 38320)

Status

active

Active since 37 years ago

Company No

02321302

LTD Company

Age

37 Years

Incorporated 23 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

WORLD SELF UNLOADERS LIMITED
From: 7 February 1989To: 10 October 2019
QUAYSHELFCO 255 LIMITED
From: 23 November 1988To: 7 February 1989
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE37 9PJ
From: 23 November 1988To: 28 March 2024
Timeline

20 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Dec 19
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jan 23
Director Joined
Jan 23
Capital Update
Dec 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jan 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 17 Jul 2025

BEDDOW, Barnabus Towne

Resigned
Cheverell Mill The Green, DevizesSN10 5UP
Secretary
Appointed 01 Nov 1999
Resigned 12 Feb 2007

FORD, Mary

Resigned
Bardon Hall, MarkfieldLE37 9PJ
Secretary
Appointed 12 Feb 2007
Resigned 30 Mar 2012

SMART, John Gerard Wernicke

Resigned
The Ranch House Bath Road, BristolBS40 5DL
Secretary
Appointed N/A
Resigned 01 Nov 1999

ARMITAGE, John Hugh

Resigned
1 Quarry Close, BarnsleyS75 5EZ
Born April 1946
Director
Appointed 12 Feb 2007
Resigned 31 Dec 2007

BEDDOW, Barnabus Towne

Resigned
Cheverell Mill The Green, DevizesSN10 5UP
Born April 1949
Director
Appointed 01 Nov 1999
Resigned 30 Mar 2007

BELL, Michael Hume

Resigned
260 Metcalfe Street (38), OttawaK2P IR6
Born December 1929
Director
Appointed N/A
Resigned 01 Jul 1995

BOLSOVER, George William

Resigned
Bardon Hall, MarkfieldLE37 9PJ
Born August 1950
Director
Appointed 29 Sept 2006
Resigned 31 Mar 2010

BOURGUIGNON, Alain Gerard Edmond

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born July 1959
Director
Appointed 01 Apr 2010
Resigned 01 Mar 2011

BOWATER, John Ferguson

Resigned
Bardon Hall, MarkfieldLE37 9PJ
Born September 1949
Director
Appointed 01 Mar 2011
Resigned 31 Dec 2022

CURLEY, Stephen John

Resigned
Bardon Road, CoalvilleLE67 1TL
Born November 1977
Director
Appointed 01 Oct 2021
Resigned 17 Jul 2025

HOPE, Barry Paul

Resigned
Bardon Hall, MarkfieldLE37 9PJ
Born November 1968
Director
Appointed 10 Oct 2019
Resigned 30 Sept 2021

JENKINS, Colin Richard

Resigned
Main Street, SlawstonLE16 7UB
Born May 1962
Director
Appointed 31 Dec 2007
Resigned 30 Jul 2009

MAGNUS, Michael Frank

Resigned
1 Church Street, FromeBA11 4LW
Born June 1937
Director
Appointed N/A
Resigned 24 Jun 2002

PARKIN, Geoffrey William

Resigned
Bardon Hall, MarkfieldLE37 9PJ
Born December 1950
Director
Appointed 12 Feb 2007
Resigned 01 Mar 2011

SMART, John Gerard Wernicke

Resigned
The Ranch House Bath Road, BristolBS40 5DL
Born September 1945
Director
Appointed N/A
Resigned 01 Nov 1999

SNAPE, Ross William

Resigned
Flat 2 Longfox Manor, BristolBS4 5RT
Born May 1964
Director
Appointed 12 Sept 2005
Resigned 29 Sept 2006

TIDMARSH, David

Resigned
Marston House, FromeBA115DU
Born May 1945
Director
Appointed N/A
Resigned 31 May 1994

TURK, Simon Charles Henry

Resigned
Bardon Hall, MarkfieldLE37 9PJ
Born August 1963
Director
Appointed 01 Mar 2011
Resigned 10 Oct 2019

YEOMAN, Angela Betty

Resigned
Marston Bigot, FromeBA11 5DU
Born April 1931
Director
Appointed N/A
Resigned 01 Mar 2011

YEOMAN, John Foster

Resigned
Lodge Hill Manor, Shepton MalletBA4 4LG
Born February 1961
Director
Appointed 29 Apr 1994
Resigned 08 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2019
Copt Oak Road, MarkfieldLE67 9PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

143

Move Registers To Registered Office Company With New Address
23 March 2026
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
9 December 2024
SH19Statement of Capital
Resolution
9 December 2024
RESOLUTIONSResolutions
Legacy
9 December 2024
CAP-SSCAP-SS
Legacy
9 December 2024
SH20SH20
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Resolution
10 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Move Registers To Sail Company With New Address
13 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2010
CH01Change of Director Details
Termination Director Company With Name
11 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
13 February 2008
288cChange of Particulars
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
287Change of Registered Office
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
30 November 2006
225Change of Accounting Reference Date
Legacy
10 November 2006
363aAnnual Return
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Legacy
12 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Legacy
3 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
30 October 2002
288bResignation of Director or Secretary
Miscellaneous
28 June 2002
MISCMISC
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1996
AAAnnual Accounts
Legacy
27 October 1995
288288
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363aAnnual Return
Legacy
2 June 1994
288288
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Legacy
5 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
30 January 1992
395Particulars of Mortgage or Charge
Legacy
29 October 1991
363b363b
Legacy
18 July 1991
288288
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
7 December 1990
363363
Accounts With Accounts Type Full
14 June 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Legacy
24 April 1989
287Change of Registered Office
Legacy
24 April 1989
288288
Legacy
24 April 1989
224224
Certificate Change Of Name Company
6 February 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 1988
NEWINCIncorporation