Background WavePink WaveYellow Wave

GEOWARMTH HEAT PUMPS LIMITED (06071914)

GEOWARMTH HEAT PUMPS LIMITED (06071914) is an active UK company. incorporated on 29 January 2007. with registered office in North Shields. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. GEOWARMTH HEAT PUMPS LIMITED has been registered for 19 years. Current directors include BOHAN, Emma Jade Phillipa.

Company Number
06071914
Status
active
Type
ltd
Incorporated
29 January 2007
Age
19 years
Address
3 Neptune Court, North Shields, NE29 7UW
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BOHAN, Emma Jade Phillipa
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOWARMTH HEAT PUMPS LIMITED

GEOWARMTH HEAT PUMPS LIMITED is an active company incorporated on 29 January 2007 with the registered office located in North Shields. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. GEOWARMTH HEAT PUMPS LIMITED was registered 19 years ago.(SIC: 43220)

Status

active

Active since 19 years ago

Company No

06071914

LTD Company

Age

19 Years

Incorporated 29 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

SANDCO 1018 LIMITED
From: 29 January 2007To: 28 March 2007
Contact
Address

3 Neptune Court Orion Business Park North Shields, NE29 7UW,

Previous Addresses

3 3 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW England
From: 13 March 2024To: 15 March 2024
36 Fern Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 2QX
From: 29 January 2007To: 13 March 2024
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Dec 18
Loan Secured
May 20
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Loan Cleared
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
Apr 25
Director Left
May 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BOHAN, Emma Jade Phillipa

Active
Neptune Court, North ShieldsNE29 7UW
Born September 1975
Director
Appointed 28 Feb 2025

WITHERS, Lesley Carol

Resigned
36 Fern Avenue, Newcastle Upon TyneNE2 2QX
Secretary
Appointed 15 Mar 2007
Resigned 28 Feb 2024

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee secretary
Appointed 29 Jan 2007
Resigned 15 Mar 2007

PHELAN, Simon John

Resigned
4 Mabledon Place, LondonWC1H 9BB
Born June 1989
Director
Appointed 28 Feb 2024
Resigned 03 Jun 2024

STOCKTON-JONES, Carla Lucy

Resigned
4 Mabledon Place, LondonWC1H 9BB
Born June 1972
Director
Appointed 03 Jun 2024
Resigned 04 Apr 2025

WITHERS, John Granville

Resigned
Neptune Court, North ShieldsNE29 7UW
Born November 1960
Director
Appointed 03 Jun 2024
Resigned 30 May 2025

WITHERS, John Granville

Resigned
36 Fern Avenue, Newcastle Upon TyneNE2 2QX
Born November 1960
Director
Appointed 15 Mar 2007
Resigned 28 Feb 2024

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Sandgate House, Newcastle Upon TyneNE1 3DX
Corporate nominee director
Appointed 29 Jan 2007
Resigned 15 Mar 2007

Persons with significant control

2

1 Active
1 Ceased
4 Mabledon Place, LondonWC1H 9BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024

Mr John Granville Withers

Ceased
36 Fern Avenue, Newcastle Upon TyneNE2 2QX
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 29 Jan 2017
Ceased 28 Feb 2024
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Resolution
21 March 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Memorandum Articles
8 March 2024
MAMA
Resolution
8 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Capital Allotment Shares
29 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
4 December 2008
225Change of Accounting Reference Date
Legacy
26 February 2008
363sAnnual Return (shuttle)
Memorandum Articles
5 April 2007
MEM/ARTSMEM/ARTS
Legacy
4 April 2007
88(2)R88(2)R
Legacy
4 April 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
4 April 2007
MEM/ARTSMEM/ARTS
Resolution
4 April 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2007
287Change of Registered Office
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Incorporation Company
29 January 2007
NEWINCIncorporation