Background WavePink WaveYellow Wave

GEO2 BROWNFIELD SERVICES LIMITED (06000692)

GEO2 BROWNFIELD SERVICES LIMITED (06000692) is an active UK company. incorporated on 16 November 2006. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. GEO2 BROWNFIELD SERVICES LIMITED has been registered for 19 years. Current directors include STAPLETON, Paul Davy, SWINDELLS, Mark Christopher, WILSON, Adam.

Company Number
06000692
Status
active
Type
ltd
Incorporated
16 November 2006
Age
19 years
Address
Coniston House Louisa Street, Bradford, BD10 8NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
STAPLETON, Paul Davy, SWINDELLS, Mark Christopher, WILSON, Adam
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEO2 BROWNFIELD SERVICES LIMITED

GEO2 BROWNFIELD SERVICES LIMITED is an active company incorporated on 16 November 2006 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. GEO2 BROWNFIELD SERVICES LIMITED was registered 19 years ago.(SIC: 71200)

Status

active

Active since 19 years ago

Company No

06000692

LTD Company

Age

19 Years

Incorporated 16 November 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

GEO2 ENVIRONMENTAL LIMITED
From: 23 February 2007To: 4 December 2017
GEO2 REMEDIATION LIMITED
From: 16 November 2006To: 23 February 2007
Contact
Address

Coniston House Louisa Street Idle Bradford, BD10 8NE,

Previous Addresses

50/54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ
From: 16 November 2006To: 7 March 2023
Timeline

4 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Sept 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STAPLETON, Paul Davy

Active
Messingham Road, ScunthorpeDN17 2DB
Secretary
Appointed 11 Dec 2017

STAPLETON, Paul Davy

Active
116 Messingham Road, ScunthorpeDN17 2DB
Born September 1977
Director
Appointed 16 Nov 2006

SWINDELLS, Mark Christopher

Active
Ferniehurst Cottage, ShipleyBD17 5QS
Born May 1976
Director
Appointed 16 Nov 2006

WILSON, Adam

Active
Broadgate Lane, LeedsLS18 4AG
Born August 1981
Director
Appointed 27 Nov 2017

STAPLETON, Peter

Resigned
14 Westcliff Gardens, ScunthorpeDN17 1DT
Secretary
Appointed 16 Nov 2006
Resigned 11 Dec 2017

CHAPMAN, Gary

Resigned
Bedford Farm Court, WakefieldWF14 1AN
Born January 1973
Director
Appointed 27 Nov 2017
Resigned 06 Sept 2021

Persons with significant control

3

Oswald Road, ScunthorpeDN15 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2017

Mr Paul Davy Stapleton

Active
Messingham Road, ScunthorpeDN17 2DB
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark Christopher Swindells

Active
Ferniehurst, ShipleyBD17 5QS
Born May 1976

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 August 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
11 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Resolution
4 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
6 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Legacy
11 May 2007
288cChange of Particulars
Certificate Change Of Name Company
23 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 2006
NEWINCIncorporation