Geosphere Environmental Limited BRIGHTWELL


Geosphere Environmental started in year 2009 as Private Limited Company with registration number 07107630. The Geosphere Environmental company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Brightwell at Unit11 Brightwell Barns. Postal code: IP10 0BJ.

The firm has 4 directors, namely Kate R., James D. and Paul D. and others. Of them, Paul D., Thomas P. have been with the company the longest, being appointed on 17 December 2009 and Kate R. has been with the company for the least time - from 1 January 2023. As of 29 April 2024, there were 2 ex directors - Anne D., Anna F. and others listed below. There were no ex secretaries.

Geosphere Environmental Limited Address / Contact

Office Address Unit11 Brightwell Barns
Office Address2 Ipswich Road
Town Brightwell
Post code IP10 0BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07107630
Date of Incorporation Thu, 17th Dec 2009
Industry Environmental consulting activities
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Kate R.

Position: Director

Appointed: 01 January 2023

James D.

Position: Director

Appointed: 15 June 2016

Paul D.

Position: Director

Appointed: 17 December 2009

Thomas P.

Position: Director

Appointed: 17 December 2009

Anne D.

Position: Director

Appointed: 01 May 2010

Resigned: 29 January 2021

Anna F.

Position: Director

Appointed: 17 December 2009

Resigned: 01 November 2013

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Paul D. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Thomas P. This PSC owns 25-50% shares. Moving on, there is Anne-Marie D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC .

Paul D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Thomas P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anne-Marie D.

Notified on 6 April 2016
Ceased on 29 January 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 26 49396 852131 45238 13188 21895 207102 1971 073
Current Assets464 878585 896786 753472 188387 341422 983503 168540 738687 389
Debtors423 272457 536585 324340 736349 210334 765552 927434 061680 566
Net Assets Liabilities 367 925480 779550 452482 786620 956620 728689 668614 669
Property Plant Equipment 202 876304 045426 805408 665394 141374 441335 676264 061
Total Inventories 101 867104 577   4 5004 5005 750
Other Debtors       102 572130 427
Cash Bank In Hand37 10626 493       
Net Assets Liabilities Including Pension Asset Liability254 803441 925       
Stocks Inventory4 500101 867       
Tangible Fixed Assets171 298202 876       
Reserves/Capital
Called Up Share Capital100102       
Profit Loss Account Reserve254 703441 823       
Other
Accumulated Depreciation Impairment Property Plant Equipment 143 063191 405222 168243 508263 941283 641283 64114 613
Average Number Employees During Period    1010101129
Creditors 305 759510 493267 464253 846136 794197 507127 37224 334
Fixed Assets 202 876304 045426 805408 665394 141374 441335 676 
Increase From Depreciation Charge For Year Property Plant Equipment  48 34230 76321 34020 43319 700 3 729
Net Current Assets Liabilities215 117354 137276 260215 965133 495286 189305 661413 366425 114
Property Plant Equipment Gross Cost 345 939495 450648 973652 173658 082658 082619 317598 209
Provisions For Liabilities Balance Sheet Subtotal 41 20041 20041 20041 20041 20041 20041 20050 172
Total Additions Including From Business Combinations Property Plant Equipment  149 511153 5233 2005 909  13 892
Total Assets Less Current Liabilities386 415557 013580 305631 529542 160680 330680 102749 042689 175
Bank Borrowings Overdrafts       16 76620 987
Disposals Decrease In Depreciation Impairment Property Plant Equipment        35 000
Disposals Property Plant Equipment        35 000
Finance Lease Liabilities Present Value Total        3 347
Other Creditors       13 0586 073
Other Taxation Social Security Payable       53 92595 457
Trade Creditors Trade Payables       61 817141 769
Trade Debtors Trade Receivables       331 489550 139
Capital Employed254 803441 925       
Creditors Due After One Year97 42773 888       
Creditors Due Within One Year249 761231 759       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges34 18541 200       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 93 003       
Tangible Fixed Assets Cost Or Valuation252 936345 939       
Tangible Fixed Assets Depreciation81 638143 063       
Tangible Fixed Assets Depreciation Charged In Period 61 425       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (9 pages)

Company search

Advertisements