Background WavePink WaveYellow Wave

GEO SPECIALTY CHEMICALS UK LIMITED (07650493)

GEO SPECIALTY CHEMICALS UK LIMITED (07650493) is an active UK company. incorporated on 27 May 2011. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). GEO SPECIALTY CHEMICALS UK LIMITED has been registered for 14 years. Current directors include HAYTHORNTHWAITE, Simon.

Company Number
07650493
Status
active
Type
ltd
Incorporated
27 May 2011
Age
14 years
Address
Charleston Road, Southampton, SO45 3ZG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
HAYTHORNTHWAITE, Simon
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEO SPECIALTY CHEMICALS UK LIMITED

GEO SPECIALTY CHEMICALS UK LIMITED is an active company incorporated on 27 May 2011 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). GEO SPECIALTY CHEMICALS UK LIMITED was registered 14 years ago.(SIC: 20140)

Status

active

Active since 14 years ago

Company No

07650493

LTD Company

Age

14 Years

Incorporated 27 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 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 27 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Charleston Road Fawley Southampton, SO45 3ZG,

Previous Addresses

One Glass Wharf Bristol BS2 0ZX
From: 27 May 2011To: 24 December 2025
Timeline

38 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Sept 11
Director Joined
Sept 13
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Aug 18
Loan Secured
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Cleared
Sept 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Funding Round
Dec 25
Loan Secured
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HAYTHORNTHWAITE, Simon

Active
Fawley, SouthamptonSO45 3ZG
Born October 1964
Director
Appointed 01 Jul 2022

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 27 May 2011
Resigned 22 Dec 2025

ECKMAN, William Phillip

Resigned
South Earl Avenue, Lafayette47904
Born March 1952
Director
Appointed 27 May 2011
Resigned 02 Jan 2018

EINOLF, Steven Richard

Resigned
South Earl Avenue, Lafayette47904
Born February 1953
Director
Appointed 27 May 2011
Resigned 24 Aug 2018

GHAZEY, Kenneth

Resigned
South Earl Avenue, Lafayette47904
Born March 1956
Director
Appointed 27 May 2011
Resigned 30 Aug 2019

LAY, Randall Robert

Resigned
401 South Earl, Lafayette
Born July 1954
Director
Appointed 02 Jan 2018
Resigned 30 Aug 2019

LIPTROT, Nicholas

Resigned
Glass Wharf, BristolBS2 0ZX
Born July 1960
Director
Appointed 01 Sept 2013
Resigned 01 Jul 2022

NOBILE, Robert

Resigned
277 Park Ave, New York10172
Born January 1960
Director
Appointed 30 Aug 2019
Resigned 22 Dec 2025

STEINFINK, Jeremy

Resigned
277 Park Ave, New York10172
Born July 1968
Director
Appointed 30 Aug 2019
Resigned 22 Dec 2025

Persons with significant control

2

12 King Street, LeedsLS1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2025
12 King Street, LeedsLS1 2HL

Nature of Control

Significant influence or control
Notified 22 Dec 2025
Fundings
Financials
Latest Activities

Filing History

89

Resolution
3 January 2026
RESOLUTIONSResolutions
Memorandum Articles
3 January 2026
MAMA
Capital Allotment Shares
27 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 December 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 December 2025
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
24 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2025
AD01Change of Registered Office Address
Capital Allotment Shares
24 December 2025
SH01Allotment of Shares
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Legacy
7 November 2012
MG02MG02
Legacy
7 November 2012
MG02MG02
Legacy
7 November 2012
MG01MG01
Legacy
7 November 2012
MG01MG01
Memorandum Articles
15 October 2012
MEM/ARTSMEM/ARTS
Resolution
15 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Legacy
19 December 2011
MG01MG01
Legacy
13 December 2011
MG01MG01
Capital Allotment Shares
6 September 2011
SH01Allotment of Shares
Capital Redomination Of Shares
6 September 2011
SH14Notice of Redenomination
Resolution
6 September 2011
RESOLUTIONSResolutions
Resolution
6 September 2011
RESOLUTIONSResolutions
Resolution
15 July 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
27 May 2011
NEWINCIncorporation