Allied Exploration & Geotechnics Limited CHESTER-LE-STREET


Allied Exploration & Geotechnics started in year 1987 as Private Limited Company with registration number 02203886. The Allied Exploration & Geotechnics company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Chester-le-street at Unit 25 Stella Gill Industrial Estate. Postal code: DH2 2RG.

The company has 3 directors, namely Thomas O., Robert H. and Nickolas V.. Of them, Nickolas V. has been with the company the longest, being appointed on 2 April 2008 and Thomas O. has been with the company for the least time - from 27 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DH2 2RG postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0227893 . It is located at Unit 25, Stella Gill Ind Estate, Durham with a total of 3 carsand 1 trailers.

Allied Exploration & Geotechnics Limited Address / Contact

Office Address Unit 25 Stella Gill Industrial Estate
Office Address2 Pelton Fell
Town Chester-le-street
Post code DH2 2RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02203886
Date of Incorporation Wed, 9th Dec 1987
Industry Test drilling and boring
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Thomas O.

Position: Director

Appointed: 27 September 2023

Robert H.

Position: Director

Appointed: 22 March 2022

Nickolas V.

Position: Director

Appointed: 02 April 2008

Keith P.

Position: Director

Resigned: 08 November 2019

Andrew R.

Position: Director

Appointed: 22 March 2022

Resigned: 08 April 2024

James R.

Position: Director

Appointed: 22 March 2022

Resigned: 22 March 2022

James R.

Position: Director

Appointed: 08 November 2019

Resigned: 22 March 2022

David R.

Position: Director

Appointed: 08 November 2019

Resigned: 22 March 2022

Anne B.

Position: Director

Appointed: 08 November 2019

Resigned: 27 September 2023

James R.

Position: Director

Appointed: 08 November 2019

Resigned: 22 March 2022

James R.

Position: Secretary

Appointed: 08 November 2019

Resigned: 22 March 2022

Stuart R.

Position: Director

Appointed: 08 November 2019

Resigned: 22 March 2022

Kevin W.

Position: Secretary

Appointed: 02 April 2008

Resigned: 08 November 2019

Kevin W.

Position: Director

Appointed: 01 February 2005

Resigned: 14 May 2021

Raymond P.

Position: Secretary

Appointed: 20 April 1993

Resigned: 02 April 2008

George D.

Position: Director

Appointed: 20 April 1992

Resigned: 18 December 2008

Hamid R.

Position: Director

Appointed: 20 April 1992

Resigned: 28 February 2006

Alan J.

Position: Director

Appointed: 20 April 1992

Resigned: 12 October 1993

Philip S.

Position: Director

Appointed: 20 April 1992

Resigned: 22 December 2008

Raymond P.

Position: Director

Appointed: 20 April 1992

Resigned: 18 September 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Raeburn Drilling & Geotechnical Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Keith P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Raeburn Drilling & Geotechnical Limited

. Whistleberry Road, Hamilton, Glasgow, ML3 0HP, Scotland

Legal authority The Companies Acts
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number Sc094320
Notified on 8 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith P.

Notified on 30 June 2016
Ceased on 8 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand12 193124 26813 389
Current Assets1 266 0391 323 003951 455
Debtors924 890867 383611 239
Net Assets Liabilities544 672608 130671 137
Other Debtors8 3016 3406 341
Property Plant Equipment437 012515 792647 528
Total Inventories328 956331 352326 827
Other
Accumulated Depreciation Impairment Property Plant Equipment1 130 6851 153 4281 155 909
Amounts Owed By Group Undertakings 1 28811 920
Amounts Owed To Group Undertakings99 462101 83086 830
Average Number Employees During Period545654
Bank Borrowings Overdrafts275 102208 334158 334
Creditors55 874267 421218 339
Disposals Decrease In Depreciation Impairment Property Plant Equipment 58 48594 281
Disposals Property Plant Equipment 71 389108 742
Finance Lease Liabilities Present Value Total55 87459 08760 005
Increase Decrease In Property Plant Equipment 59 13379 609
Increase From Depreciation Charge For Year Property Plant Equipment 81 22896 762
Merchandise234 003233 808239 453
Net Current Assets Liabilities175 582394 071273 168
Other Creditors72 15979 14347 046
Other Taxation Social Security Payable127 739116 819112 446
Prepayments Accrued Income162 92233 87442 449
Property Plant Equipment Gross Cost1 567 6971 669 2201 803 437
Provisions For Liabilities Balance Sheet Subtotal12 04834 31231 220
Total Additions Including From Business Combinations Property Plant Equipment 172 912242 959
Total Assets Less Current Liabilities612 594909 863920 696
Trade Creditors Trade Payables479 338543 389266 056
Trade Debtors Trade Receivables753 667825 881550 529
Work In Progress94 95397 54487 374

Transport Operator Data

Unit 25
Address Stella Gill Ind Estate , Pelton Fell , Chester Le Street
City Durham
Post code DH2 2RG
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 7th, October 2023
Free Download (13 pages)

Company search

Advertisements