Geotechnical Engineering Limited GLOUCESTER


Geotechnical Engineering started in year 1961 as Private Limited Company with registration number 00700739. The Geotechnical Engineering company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Gloucester at Centurion House. Postal code: GL2 4NF.

The company has 9 directors, namely Lisa S., James T. and Christopher Y. and others. Of them, Andrew M. has been with the company the longest, being appointed on 18 May 1991 and Lisa S. has been with the company for the least time - from 25 July 2023. As of 6 May 2024, there were 4 ex directors - Emma L., William C. and others listed below. There were no ex secretaries.

This company operates within the GL2 4NF postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1031513 . It is located at Centurion House, Olympus Park, Quedgeley with a total of 55 cars.

Geotechnical Engineering Limited Address / Contact

Office Address Centurion House
Office Address2 Olympus Park Quedgeley
Town Gloucester
Post code GL2 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00700739
Date of Incorporation Mon, 14th Aug 1961
Industry Test drilling and boring
End of financial Year 31st October
Company age 63 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Andrew M.

Position: Secretary

Resigned:

Lisa S.

Position: Director

Appointed: 25 July 2023

James T.

Position: Director

Appointed: 10 November 2022

Christopher Y.

Position: Director

Appointed: 14 April 2021

Martyn B.

Position: Director

Appointed: 15 June 2012

Lyndon B.

Position: Director

Appointed: 15 June 2012

Neil P.

Position: Director

Appointed: 01 January 2005

John H.

Position: Director

Appointed: 01 July 2004

Alice M.

Position: Director

Appointed: 31 March 1997

Andrew M.

Position: Director

Appointed: 18 May 1991

Emma L.

Position: Director

Appointed: 16 July 2014

Resigned: 30 November 2017

William C.

Position: Director

Appointed: 03 February 2014

Resigned: 23 September 2015

Anthony M.

Position: Director

Appointed: 18 May 1991

Resigned: 01 July 1993

Robert R.

Position: Director

Appointed: 18 May 1991

Resigned: 31 March 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is Andrew M. The abovementioned PSC and has 50,01-75% shares.

Andrew M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand166 005975 3075 788 5343 965 2402 065 517
Current Assets4 338 6654 578 4949 685 7929 093 7506 671 720
Debtors4 172 6603 603 1873 897 2585 128 5103 106 203
Net Assets Liabilities945 6141 347 6222 938 2474 927 8314 739 742
Other Debtors44 922106 35694 910201 39445 071
Property Plant Equipment1 833 0881 678 4012 264 0492 653 5792 845 538
Other
Audit Fees Expenses14 36515 00015 00015 00018 428
Accrued Liabilities Deferred Income846 370238 468522 635467 970635 814
Accumulated Depreciation Impairment Property Plant Equipment5 016 4904 838 7115 187 9555 020 9324 885 880
Additions Other Than Through Business Combinations Property Plant Equipment 554 6941 295 0771 313 6661 074 456
Administrative Expenses3 256 8173 166 3763 500 6663 886 6183 841 937
Amounts Recoverable On Contracts1 481 0912 469 5101 072 9611 815 1061 299 827
Average Number Employees During Period167163146158145
Balances Amounts Owed To Related Parties 300 493   
Bank Borrowings  750 000625 000488 637
Bank Borrowings Overdrafts  625 000488 636352 273
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment581 552706 255877 575994 7951 649 763
Cash Cash Equivalents Cash Flow Value166 005975 3075 788 5343 965 2402 065 517
Corporation Tax Payable  48 000331 461 
Corporation Tax Recoverable54 36712 638   
Cost Sales9 932 53311 353 97416 601 89614 239 77210 631 683
Creditors503 010505 8441 871 3431 973 1641 483 502
Current Asset Investments    1 500 000
Current Tax For Period-30 000-12 63848 000290 000 
Deferred Tax Asset Debtors78 00257 000   
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -22 532-7 401  
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws   119 042 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 43 534301 419139 948-96 008
Depreciation Expense Property Plant Equipment170 054297 202   
Depreciation Impairment Expense Property Plant Equipment674 036625 812690 964843 148838 371
Dividends Paid  66 00066 000330 000
Dividends Paid On Shares Final  66 000  
Dividends Paid On Shares Interim  66 00066 000330 000
Finance Lease Liabilities Present Value Total411 570238 376723 7081 016 5581 131 229
Finance Lease Payments Owing Minimum Gross977 199582 2681 002 5721 420 4701 677 109
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities  -750 000125 000136 363
Further Item Deferred Expense Credit Component Total Deferred Tax Expense -22 532-7 401  
Further Item Tax Increase Decrease Component Adjusting Items4 1131197 2027 176-6 959
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 435 1791 224 4601 060 665897 130753 436
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-404 837-904 225-3 014 6983 027 445 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables603 143-506 742374 9831 231 252 
Gain Loss On Disposals Property Plant Equipment10 093123 41812 063114 095210 685
Government Grant Income  241 4705 0831 946
Gross Profit Loss3 308 4863 726 3525 304 6566 526 6093 960 562
Income Taxes Paid Refund Classified As Operating Activities 50 31814 034  
Increase Decrease In Current Tax From Adjustment For Prior Periods-24 3674 049-1 396-6 539-6 959
Increase From Depreciation Charge For Year Property Plant Equipment 625 812690 964843 148838 371
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   4 11712 147
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts82 73157 38726 21242 92269 480
Interest Payable Similar Charges Finance Costs98 026145 55548 21347 03981 627
Net Cash Flows From Used In Investing Activities72 718126 273488 373  
Net Cash Flows From Used In Operating Activities-419 280-2 378 100-5 329 897931 609-695 646
Net Cash Generated From Operations-517 306-2 473 337-5 364 076884 570 
Net Current Assets Liabilities-384 464175 0652 782 5594 743 4243 777 706
Net Interest Paid Received Classified As Operating Activities-98 026 -48 213-47 039-81 627
Operating Profit Loss51 669559 9762 045 4602 645 074120 571
Other Creditors358 933326 933122 440126 66380 713
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 803 591341 7201 010 171973 423
Other Disposals Property Plant Equipment 887 160360 1851 091 1591 017 549
Other Interest Expense15 29588 16822 001  
Other Operating Income Format1  241 4705 0831 946
Other Remaining Borrowings922 366128 206   
Other Taxation Social Security Payable745 299681 1811 213 778792 106456 012
Payments Finance Lease Liabilities Classified As Financing Activities-634 130-616 365-355 872  
Pension Other Post-employment Benefit Costs Other Pension Costs112 518146 904288 609175 302255 617
Prepayments Accrued Income201 47472 88959 02760 85872 414
Proceeds From Borrowings Classified As Financing Activities-112 505    
Proceeds From Sales Property Plant Equipment-26 902-206 987-30 528-195 083-254 811
Profit Loss8 010402 0081 656 6252 055 584141 911
Profit Loss On Ordinary Activities Before Tax-46 357414 4211 997 2472 598 03538 944
Property Plant Equipment Gross Cost6 849 5786 517 1127 452 0047 674 5117 731 418
Purchase Property Plant Equipment-99 620-333 260-518 901  
Social Security Costs567 104557 805604 103645 927627 606
Staff Costs Employee Benefits Expense6 004 5586 158 0786 193 7396 716 9236 590 398
Taxation Including Deferred Taxation Balance Sheet Subtotal  237 018496 008400 000
Tax Expense Credit Applicable Tax Rate-8 80878 740379 477493 6277 399
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-60 768-45 600-37 260-29 640-24 700
Tax Increase Decrease From Effect Capital Allowances Depreciation33 100    
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings   119 042-23 868
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 363-2 363 743599
Tax Tax Credit On Profit Or Loss On Ordinary Activities-54 36712 413340 622542 451-102 967
Total Assets Less Current Liabilities1 448 6241 853 4665 046 6087 397 0036 623 244
Total Borrowings91 440128 206750 000488 636352 273
Total Current Tax Expense Credit-54 367-8 58946 604283 461-6 959
Total Deferred Tax Expense Credit 21 002294 018258 990-96 008
Total Operating Lease Payments160 680161 329120 510160 680158 601
Trade Creditors Trade Payables1 375 9722 060 5102 181 2901 771 7691 039 231
Trade Debtors Trade Receivables2 312 804884 7942 670 3603 051 1521 688 891
Turnover Revenue13 241 01915 080 32621 906 55220 766 38114 592 245
Wages Salaries5 324 9365 453 3695 301 0275 895 6945 707 175
Company Contributions To Defined Benefit Plans Directors54 09258 506188 84160 082142 036
Director Remuneration 413 641505 280481 514530 176
Director Remuneration Benefits Including Payments To Third Parties434 914472 147694 121541 596672 212

Transport Operator Data

Centurion House
Address Olympus Park
City Quedgeley
Post code GL2 4NF
Vehicles 55

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Monday 31st October 2022
filed on: 31st, March 2023
Free Download (30 pages)

Company search

Advertisements