You are here: bizstats.co.uk > a-z index > G list > GE list

Geismar (UK) Limited NORTHAMPTON


Geismar (UK) started in year 1980 as Private Limited Company with registration number 01534904. The Geismar (UK) company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Northampton at Salthouse Road. Postal code: NN4 7EX.

At the moment there are 2 directors in the the firm, namely Alexandra C. and Brian S.. In addition one secretary - Alexandra C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Daniel G. who worked with the the firm until 10 April 2015.

Geismar (UK) Limited Address / Contact

Office Address Salthouse Road
Office Address2 Brackmills Industrial Estate
Town Northampton
Post code NN4 7EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01534904
Date of Incorporation Mon, 15th Dec 1980
Industry Repair and maintenance of other transport equipment n.e.c.
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Alexandra C.

Position: Secretary

Appointed: 10 April 2015

Alexandra C.

Position: Director

Appointed: 10 April 2015

Brian S.

Position: Director

Appointed: 28 September 2001

Daniel G.

Position: Secretary

Appointed: 01 October 1998

Resigned: 10 April 2015

Daniel G.

Position: Director

Appointed: 02 October 1994

Resigned: 01 September 2020

David B.

Position: Director

Appointed: 03 October 1991

Resigned: 28 September 2001

Robert G.

Position: Director

Appointed: 03 October 1991

Resigned: 10 April 2015

Claude G.

Position: Director

Appointed: 03 October 1991

Resigned: 29 December 2008

Lucien G.

Position: Director

Appointed: 03 October 1991

Resigned: 01 July 1994

Maurice S.

Position: Director

Appointed: 03 October 1991

Resigned: 01 October 1998

People with significant control

The list of PSCs who own or have control over the company includes 12 names. As BizStats discovered, there is Raphael G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Alexandra C. This PSC has significiant influence or control over the company,. Moving on, there is Gareth R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Raphael G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexandra C.

Notified on 6 April 2016
Ceased on 2 February 2022
Nature of control: significiant influence or control

Gareth R.

Notified on 12 April 2021
Ceased on 2 February 2022
Nature of control: significiant influence or control

Brian S.

Notified on 6 April 2016
Ceased on 2 February 2022
Nature of control: significiant influence or control

Patrick A.

Notified on 6 April 2016
Ceased on 2 February 2022
Nature of control: significiant influence or control

Richard A.

Notified on 6 April 2016
Ceased on 2 February 2022
Nature of control: significiant influence or control

Michael A.

Notified on 4 October 2018
Ceased on 1 January 2021
Nature of control: significiant influence or control

Xavier G.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: significiant influence or control

Antoine R.

Notified on 11 August 2017
Ceased on 1 January 2021
Nature of control: significiant influence or control

Daniel G.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: significiant influence or control

Christophe H.

Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control: significiant influence or control

Dominique L.

Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand471 000352 227196 931
Current Assets3 545 9002 835 8334 809 460
Debtors2 147 4711 191 4723 233 885
Net Assets Liabilities3 905 6353 449 8393 872 639
Property Plant Equipment3 800 7573 963 4743 561 563
Total Inventories927 4291 292 134 
Other
Audit Fees Expenses27 00029 00030 000
Accrued Liabilities Deferred Income320 733222 840657 957
Accumulated Depreciation Impairment Property Plant Equipment1 337 3531 722 1452 099 079
Additions Other Than Through Business Combinations Property Plant Equipment 596 69072 904
Administrative Expenses1 948 7262 130 5132 536 551
Amounts Owed By Group Undertakings679 660135 497300 291
Amounts Owed To Group Undertakings357 679616 1051 537 234
Average Number Employees During Period333334
Bank Borrowings1 974 6781 738 0511 500 704
Bank Borrowings Overdrafts1 735 1741 503 0221 258 939
Cash Cash Equivalents Cash Flow Value471 000352 227196 931
Comprehensive Income Expense293 520-174 092404 504
Corporation Tax Payable  27 347
Corporation Tax Recoverable236 25335 513 
Cost Sales3 136 6953 203 7155 193 553
Creditors1 735 1741 503 0221 258 939
Debt Securities Held1 691 860911 8592 760 237
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences73 95049 758-50 953
Depreciation Expense Property Plant Equipment367 721431 359 
Depreciation Impairment Expense Property Plant Equipment367 721431 359472 399
Dividends Paid300 000300 000 
Dividends Paid Classified As Financing Activities-300 000-300 000 
Dividends Paid On Shares Interim300 000300 000 
Finished Goods Goods For Resale775 1461 045 000947 529
Fixed Assets3 800 9423 963 6593 561 748
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities232 977236 627237 347
Further Item Tax Increase Decrease Component Adjusting Items-145 21049 758-172 772
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-63 08750 126-4 777
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-162 814-95 315-1 409 870
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables807 435-755 2592 077 926
Gain Loss In Cash Flows From Change In Inventories114 784364 70586 510
Gain Loss On Disposals Property Plant Equipment488 04512 569 
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income-18 296-18 296-18 296
Government Grant Income1 937  
Gross Profit Loss2 334 7842 075 053 
Income Taxes Paid Refund Classified As Operating Activities-73 354215 272 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation824 716118 773155 296
Increase Decrease In Current Tax From Adjustment For Prior Periods-73 012-14 53262 860
Increase From Depreciation Charge For Year Property Plant Equipment 431 359472 399
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings76 52866 686 
Interest Income On Bank Deposits 1 576558
Interest Paid Classified As Operating Activities-76 528-66 686-98 415
Interest Payable Similar Charges Finance Costs76 52866 68698 415
Interest Received Classified As Investing Activities-1 287-1 576-558
Investments Fixed Assets185185185
Investments In Joint Ventures185185185
Net Cash Generated From Operations491 734-849 199-205 176
Net Current Assets Liabilities2 246 6631 445 7561 975 430
Net Finance Income Costs1 2871 576558
Operating Profit Loss387 995-55 460 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 46 56795 465
Other Disposals Property Plant Equipment 49 18197 881
Other Interest Income1 287  
Other Interest Receivable Similar Income Finance Income1 2871 576558
Other Operating Income Format11 937 99 014
Other Taxation Social Security Payable242 65257 392181 907
Pension Other Post-employment Benefit Costs Other Pension Costs80 89983 029179 464
Prepayments Accrued Income219 358244 100473 648
Proceeds From Sales Property Plant Equipment-488 045-15 183-47 637
Profit Loss311 816-155 796422 800
Profit Loss On Ordinary Activities Before Tax312 754-120 570434 707
Property Plant Equipment Gross Cost5 138 1105 685 6195 660 642
Purchase Property Plant Equipment-139 455-596 690-72 905
Staff Costs Employee Benefits Expense1 895 1901 849 7602 013 255
Taxation Including Deferred Taxation Balance Sheet Subtotal406 796456 554405 600
Tax Expense Credit Applicable Tax Rate59 423-22 908102 245
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss68 49983 339113 705
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward17 28899 920 
Tax Tax Credit On Profit Or Loss On Ordinary Activities93835 22611 907
Total Assets Less Current Liabilities6 047 6055 409 4155 537 178
Total Borrowings1 735 1741 503 0221 258 939
Trade Creditors Trade Payables138 669258 711187 820
Trade Debtors Trade Receivables1 012 200776 3622 459 946
Transfers To From Retained Earnings Increase Decrease In Equity18 29618 29618 296
Turnover Revenue5 471 4795 278 768 
Wages Salaries1 814 2911 766 7311 833 791
Work In Progress152 283247 134 
Director Remuneration172 93390 58427 853

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, April 2023
Free Download (26 pages)

Company search

Advertisements