Geofabrics Limited LEEDS


Geofabrics started in year 1990 as Private Limited Company with registration number 02486205. The Geofabrics company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Leeds at - Skelton Grange Road. Postal code: LS10 1RZ.

Currently there are 6 directors in the the company, namely James H., Richard T. and Simon P. and others. In addition one secretary - Mark B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Charles I. who worked with the the company until 29 December 1995.

Geofabrics Limited Address / Contact

Office Address - Skelton Grange Road
Office Address2 Stourton
Town Leeds
Post code LS10 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02486205
Date of Incorporation Wed, 28th Mar 1990
Industry Manufacture of other technical and industrial textiles
End of financial Year 31st December
Company age 34 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 Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

James H.

Position: Director

Appointed: 12 June 2023

Richard T.

Position: Director

Appointed: 03 March 2017

Simon P.

Position: Director

Appointed: 19 November 2012

David P.

Position: Director

Appointed: 19 November 2012

Mark P.

Position: Director

Appointed: 09 January 2002

Mark B.

Position: Director

Appointed: 29 December 1995

Mark B.

Position: Secretary

Appointed: 29 December 1995

Andrew L.

Position: Director

Appointed: 15 January 2020

Resigned: 02 March 2022

Gordon D.

Position: Director

Appointed: 01 October 2009

Resigned: 01 October 2009

Simon P.

Position: Director

Appointed: 01 October 2003

Resigned: 31 January 2008

David P.

Position: Director

Appointed: 01 October 2003

Resigned: 31 January 2008

Robert W.

Position: Director

Appointed: 03 February 1995

Resigned: 31 December 2009

Alexander S.

Position: Director

Appointed: 31 May 1991

Resigned: 29 December 1995

Douglas G.

Position: Director

Appointed: 31 May 1991

Resigned: 31 January 2008

Michael P.

Position: Director

Appointed: 31 May 1991

Resigned: 29 December 1995

Charles I.

Position: Secretary

Appointed: 31 May 1991

Resigned: 29 December 1995

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Geofabrics Group Limited from Leeds, England. This PSC is classified as "an incorporated company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Geofabrics Group Limited

Geofabrics Ltd Skelton Grange Road, Stourton, Leeds, W Yorkshire, LS10 1RD, England

Legal authority English
Legal form Incorporated Company
Country registered England & Wales
Place registered Companies House
Registration number 4334996
Notified on 6 April 2016
Nature of control: significiant influence or 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 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 139 9841 281 1873 130 3761 778 2103 106 929
Current Assets3 542 0364 214 8935 832 00319 895 7266 817 844
Debtors899 3511 689 3571 392 79116 347 5631 452 382
Net Assets Liabilities2 813 2553 415 1324 768 55716 186 6985 982 115
Other Debtors101 265145 544218 96614 533 35978 993
Property Plant Equipment383 301338 261320 124541 008625 525
Total Inventories1 502 7011 244 3491 308 8361 769 953 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 442 7443 485 3303 517 0383 575 6003 667 436
Additions Other Than Through Business Combinations Property Plant Equipment 55 66871 838279 446182 813
Amounts Owed By Related Parties   24 362 
Amounts Owed To Group Undertakings110 912139 030133 241131 420149 600
Average Number Employees During Period2524232726
Comprehensive Income Expense632 506851 8771 353 42512 018 141795 417
Corporation Tax Payable29 47456 363141 9501 609 989 
Corporation Tax Recoverable    36 729
Creditors1 060 1861 119 0261 624 5744 609 6401 767 258
Dividends Paid500 000250 000 600 00011 000 000
Fixed Assets383 305338 265320 128541 012625 529
Future Minimum Lease Payments Under Non-cancellable Operating Leases129 1672 802 5002 612 5002 422 5002 232 500
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income-44 62910 00019 000315 00025 000
Income Tax Expense Credit On Components Other Comprehensive Income-3 400  78 750-25 000
Increase From Depreciation Charge For Year Property Plant Equipment 100 70867 01558 56298 296
Investments Fixed Assets44444
Investments In Group Undertakings Participating Interests44444
Net Current Assets Liabilities2 481 8503 095 8674 207 42915 286 0865 050 586
Other Creditors334 673120 657437 1181 989 874162 418
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 58 12235 307 6 460
Other Disposals Property Plant Equipment 58 12258 267 6 460
Other Provisions Balance Sheet Subtotal37 000-5 000-282 000  
Other Taxation Social Security Payable139 610225 703323 171181 933598 151
Profit Loss673 735841 8771 334 42511 781 891 
Property Plant Equipment Gross Cost3 826 0453 823 5913 837 1624 116 6084 292 961
Provisions For Liabilities Balance Sheet Subtotal51 90019 000-241 000256 400362 000
Retirement Benefit Obligations Surplus  -282 000-616 000-668 000
Taxation Including Deferred Taxation Balance Sheet Subtotal14 90024 00041 000256 400362 000
Total Assets Less Current Liabilities2 865 1553 434 1324 527 55715 827 0985 676 115
Trade Creditors Trade Payables445 517577 273589 094696 424857 089
Trade Debtors Trade Receivables798 0861 543 8131 173 8251 789 8421 336 660

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (11 pages)

Company search

Advertisements