Background WavePink WaveYellow Wave

GEOCORE SITE INVESTIGATIONS LIMITED (04042825)

GEOCORE SITE INVESTIGATIONS LIMITED (04042825) is an active UK company. incorporated on 28 July 2000. with registered office in Helsby. The company operates in the Construction sector, engaged in unknown sic code (43130). GEOCORE SITE INVESTIGATIONS LIMITED has been registered for 25 years. Current directors include HERLIHY, Francis, KNIGHTON, Claire Ashley, MAESTRI, Andrea and 3 others.

Company Number
04042825
Status
active
Type
ltd
Incorporated
28 July 2000
Age
25 years
Address
Spring Lodge, Helsby, WA6 0AR
Industry Sector
Construction
Business Activity
Unknown SIC code (43130)
Directors
HERLIHY, Francis, KNIGHTON, Claire Ashley, MAESTRI, Andrea, MARKWICK, Andrew Paul, RYDER, Alasdair Alan, TAYLOR, Erika
SIC Codes
43130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOCORE SITE INVESTIGATIONS LIMITED

GEOCORE SITE INVESTIGATIONS LIMITED is an active company incorporated on 28 July 2000 with the registered office located in Helsby. The company operates in the Construction sector, specifically engaged in unknown sic code (43130). GEOCORE SITE INVESTIGATIONS LIMITED was registered 25 years ago.(SIC: 43130)

Status

active

Active since 25 years ago

Company No

04042825

LTD Company

Age

25 Years

Incorporated 28 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 6 April 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 7 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Spring Lodge Chester Road Helsby, WA6 0AR,

Previous Addresses

Tralee Close Kirkleatham Business Park Redcar Cleveland TS10 5SG
From: 8 October 2010To: 19 September 2019
the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH
From: 28 July 2000To: 8 October 2010
Timeline

21 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Loan Cleared
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Cleared
Dec 19
Loan Secured
Apr 20
Loan Secured
Aug 20
Loan Secured
Aug 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
May 22
Director Left
Nov 22
Loan Secured
Sept 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

EVANS, Sally

Active
Chester Road, HelsbyWA6 0AR
Secretary
Appointed 09 Aug 2019

HERLIHY, Francis

Active
Chester Road, HelsbyWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

KNIGHTON, Claire Ashley

Active
Chester Road, HelsbyWA6 0AR
Born November 1973
Director
Appointed 09 Aug 2019

MAESTRI, Andrea

Active
Chester Road, HelsbyWA6 0AR
Born July 1976
Director
Appointed 01 Mar 2025

MARKWICK, Andrew Paul

Active
Chester Road, HelsbyWA6 0AR
Born April 1980
Director
Appointed 13 Jan 2026

RYDER, Alasdair Alan

Active
Chester Road, HelsbyWA6 0AR
Born September 1961
Director
Appointed 09 Aug 2019

TAYLOR, Erika

Active
Chester Road, HelsbyWA6 0AR
Born August 1977
Director
Appointed 01 Mar 2025

WOODHEAD, Michelle Soo Lin

Resigned
Arch House, MiddlesbroughTS7 0PD
Secretary
Appointed 28 Jul 2000
Resigned 09 Aug 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Jul 2000
Resigned 28 Jul 2000

DRAPER, Abigail Sarah

Resigned
Chester Road, HelsbyWA6 0AR
Born November 1970
Director
Appointed 09 Aug 2019
Resigned 31 Mar 2025

WOODHEAD, Adam Matthew Miller

Resigned
Chester Road, HelsbyWA6 0AR
Born March 1974
Director
Appointed 28 Jul 2000
Resigned 31 Oct 2022

WOODHEAD, Michelle Soo Lin

Resigned
Arch House, MiddlesbroughTS7 0PD
Born July 1975
Director
Appointed 17 Oct 2008
Resigned 29 Apr 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Jul 2000
Resigned 28 Jul 2000

Persons with significant control

3

1 Active
2 Ceased

Rsk Environment Limited

Active
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2019

Mrs Michelle Soo Lin Woodhead

Ceased
Kirkleatham Business Park, RedcarTS10 5SG
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2019

Mr Adam Matthew Miller Woodhead

Ceased
Kirkleatham Business Park, RedcarTS10 5SG
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
3 November 2025
GUARANTEE2GUARANTEE2
Legacy
3 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 February 2024
AAAnnual Accounts
Legacy
29 February 2024
PARENT_ACCPARENT_ACC
Legacy
29 February 2024
AGREEMENT2AGREEMENT2
Legacy
29 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
7 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 December 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 December 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts Amended With Made Up Date
5 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Legacy
30 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
23 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
18 August 2006
288cChange of Particulars
Legacy
18 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2002
AAAnnual Accounts
Legacy
23 October 2001
225Change of Accounting Reference Date
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
287Change of Registered Office
Legacy
17 May 2001
225Change of Accounting Reference Date
Legacy
10 January 2001
225Change of Accounting Reference Date
Legacy
10 January 2001
88(2)R88(2)R
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Incorporation Company
28 July 2000
NEWINCIncorporation