Background WavePink WaveYellow Wave

GEOSCIENCE WALES LIMITED (04433728)

GEOSCIENCE WALES LIMITED (04433728) is an active UK company. incorporated on 8 May 2002. with registered office in Conwy. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GEOSCIENCE WALES LIMITED has been registered for 23 years. Current directors include BARNARD, Patrick Charles, Mr., COLE, James Matthew, HUUSE, Mads, Professor and 5 others.

Company Number
04433728
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2002
Age
23 years
Address
9 Connaught House, Conwy, LL32 8UB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARNARD, Patrick Charles, Mr., COLE, James Matthew, HUUSE, Mads, Professor, KEEGAN, James Bernard, MERRICK, Eddie, PATON, Douglas Alan, Dr., SEN, Kamala Debi, Ms., WELLS, Barrie Trevor, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOSCIENCE WALES LIMITED

GEOSCIENCE WALES LIMITED is an active company incorporated on 8 May 2002 with the registered office located in Conwy. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GEOSCIENCE WALES LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04433728

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 8 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

9 Connaught House Benarth Road Conwy, LL32 8UB,

Previous Addresses

Office 9 Connaught House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB
From: 8 May 2002To: 12 July 2012
Timeline

32 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Sept 10
Director Left
Sept 10
Director Left
Dec 10
Director Left
Mar 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Oct 12
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Mar 23
Director Joined
Dec 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARNARD, Patrick Charles, Mr.

Active
35 Cadnant Park, ConwyLL32 8PR
Secretary
Appointed 22 Jan 2008

BARNARD, Patrick Charles, Mr.

Active
35 Cadnant Park, ConwyLL32 8PR
Born March 1947
Director
Appointed 19 Dec 2006

COLE, James Matthew

Active
Connaught House, ConwyLL32 8UB
Born March 1955
Director
Appointed 20 Jun 2019

HUUSE, Mads, Professor

Active
Hafod Oleu Uchaf, CaernarfonLL55 4EX
Born August 1971
Director
Appointed 21 Nov 2011

KEEGAN, James Bernard

Active
Castle Grange, WrexhamLL12 9HL
Born March 1952
Director
Appointed 27 Nov 2014

MERRICK, Eddie

Active
Hazelmount, LlansantffraidSY22 6AH
Born September 1963
Director
Appointed 19 Dec 2006

PATON, Douglas Alan, Dr.

Active
Connaught House, ConwyLL32 8UB
Born July 1975
Director
Appointed 09 Dec 2024

SEN, Kamala Debi, Ms.

Active
Connaught House, ConwyLL32 8UB
Born July 1966
Director
Appointed 20 Jun 2019

WELLS, Barrie Trevor, Dr

Active
Connaught House, ConwyLL32 8UB
Born July 1953
Director
Appointed 26 May 2016

ELLIS, Steven

Resigned
Chapel House, MalpasSY14 8BX
Secretary
Appointed 04 May 2007
Resigned 22 Jan 2008

WELLS, Barrie Trevor, Dr

Resigned
12 Hawes Drive, ConwyLL31 9BW
Secretary
Appointed 17 Jun 2002
Resigned 04 May 2007

AARCO SERVICES LIMITED

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Corporate nominee secretary
Appointed 08 May 2002
Resigned 17 Jun 2002

ALLEN, Stephen Geoffrey

Resigned
Pinwydden Llanrwst Road, ConwyLL28 5EN
Born October 1954
Director
Appointed 17 Jun 2002
Resigned 08 Apr 2003

ARMSTRONG, James Philip

Resigned
30 Linden Walk, PrestatynLL19 9EB
Born October 1954
Director
Appointed 17 Jun 2002
Resigned 06 Apr 2003

BARNWELL, Andrew Charles

Resigned
Llechwedd, ConwyLL32 8DX
Born January 1960
Director
Appointed 21 Nov 2011
Resigned 22 Oct 2019

BUNTER, Michael Anthony Gilmore

Resigned
Connaught House, ConwyLL32 8UB
Born August 1944
Director
Appointed 01 Dec 2013
Resigned 27 Nov 2014

CHADWICK, Mark Philip, Dr

Resigned
Village Road, MoldCH7 6PJ
Born March 1971
Director
Appointed 21 Jul 2009
Resigned 06 Dec 2010

COOPER, Alan Leslie

Resigned
5 Cherry Tree Close, Colwyn BayLL28 5YU
Born October 1948
Director
Appointed 19 Sept 2007
Resigned 22 Mar 2008

COX, Edward Christopher

Resigned
Pen Lan, AbergeleLL22 8BW
Born December 1946
Director
Appointed 17 Jun 2002
Resigned 09 Apr 2003

DAVIES, Tony Martin

Resigned
Hen Blas, LlandudnoLL30 2LU
Born November 1952
Director
Appointed 22 Sept 2004
Resigned 17 Apr 2007

DILWORTH, Peter Derek

Resigned
Iscoed, LlandegfanLL59 5UE
Born February 1957
Director
Appointed 18 Mar 2004
Resigned 22 Sept 2004

FITCHES, William Rodney, Dr

Resigned
Cwmrheidol, AberystwythSY23 3NA
Born July 1947
Director
Appointed 21 Jul 2009
Resigned 30 Apr 2015

FLETCHER, Richard James

Resigned
20 Deganwy Road, ConwyLL31 9DG
Born October 1941
Director
Appointed 17 Jun 2002
Resigned 31 Jan 2003

GOULDEN, Eric Robert

Resigned
Trefelin, BangorLL57 4LH
Born March 1957
Director
Appointed 18 Aug 2009
Resigned 08 Mar 2011

HATTON, Richard Sydney

Resigned
3 Maes Briallen, LlandudnoLL30 1JJ
Born December 1954
Director
Appointed 17 Jun 2002
Resigned 19 Jun 2019

JACOB, Nicholas John

Resigned
Araulfa, Menai BridgeLL59 5HS
Born December 1955
Director
Appointed 17 Apr 2005
Resigned 19 Dec 2006

JONES, Stephen Peers

Resigned
56 Dinerth Road, Colwyn BayLL28 4YG
Born November 1954
Director
Appointed 17 Jun 2002
Resigned 31 Dec 2002

MAWDESLEY, Kevin John, Dr

Resigned
Lon Y Traeth, PentraethLL75 8YG
Born August 1953
Director
Appointed 18 Aug 2009
Resigned 03 Oct 2012

MAWDESLEY, Kevin John, Dr

Resigned
Llain Gam, PentraethLL75 8YG
Born August 1953
Director
Appointed 09 Apr 2003
Resigned 24 May 2004

MITCHELSON-JACOB, Elizabeth Gay, Dr

Resigned
Araulfa, Menai BridgeLL59 5HS
Born July 1959
Director
Appointed 21 Jul 2009
Resigned 25 Apr 2013

NEWSOME, John

Resigned
52 Ormeside Penrhynside, LlandudnoLL30 3DY
Born November 1963
Director
Appointed 19 Sept 2007
Resigned 01 Oct 2009

PARKER, Sylvia Sarah Penelope Southcombe

Resigned
Tan Y Berllan Isaf, ConwyLL32 8DX
Born April 1965
Director
Appointed 19 Dec 2006
Resigned 01 Oct 2009

PRITCHARD, Declan Nigel

Resigned
1 Llain Wen, Tyn Y GonglLL74 8SJ
Born April 1954
Director
Appointed 17 Jun 2002
Resigned 19 Dec 2006

REYNOLDS, John Michael, Dr.

Resigned
10 Bron Y Nant, MoldCH7 1UX
Born October 1955
Director
Appointed 17 Jun 2002
Resigned 01 Jan 2006

RODGERS, Lawrence Peter

Resigned
12 Victoria Park, Colwyn BayLL29 7AX
Born July 1954
Director
Appointed 19 Dec 2006
Resigned 19 Sept 2007

Persons with significant control

2

Dr Barrie Trevor Wells

Active
Connaught House, ConwyLL32 8UB
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr. Patrick Charles Barnard

Active
Connaught House, ConwyLL32 8UB
Born March 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Appoint Person Director Company With Name
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Small
8 May 2009
AAAnnual Accounts
Legacy
22 October 2008
287Change of Registered Office
Legacy
11 June 2008
363aAnnual Return
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Small
27 March 2006
AAAnnual Accounts
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Memorandum Articles
14 July 2004
MEM/ARTSMEM/ARTS
Resolution
14 July 2004
RESOLUTIONSResolutions
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 January 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Resolution
24 June 2002
RESOLUTIONSResolutions
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Incorporation Company
8 May 2002
NEWINCIncorporation