R D Geotech Ltd SKIPTON


Founded in 2002, R D Geotech, classified under reg no. 04489675 is an active company. Currently registered at East Barn BD23 4AD, Skipton the company has been in the business for 24 years. Its financial year was closed on Monday 31st August and its latest financial statement was filed on 2022/08/31.

There is a single director in the firm at the moment - Robert E., appointed on 18 July 2002. In addition, a secretary was appointed - Sally E., appointed on 18 July 2002. As of 13 January 2026, our data shows no information about any ex officers on these positions.

R D Geotech Ltd Address / Contact

Office Address East Barn
Office Address2 Calton
Town Skipton
Post code BD23 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04489675
Date of Incorporation Thu, 18th Jul 2002
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (592 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Robert E.

Position: Director

Appointed: 18 July 2002

Sally E.

Position: Secretary

Appointed: 18 July 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2002

Resigned: 18 July 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats established, there is Robert E. This PSC and has 25-50% shares.

Robert E.

Notified on 13 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312025-02-28
Net Worth132 14663 53145 757        
Balance Sheet
Cash Bank On Hand  28 74327 8262 05939 556     
Current Assets157 22167 40467 82653 26234 48050 51167 38130 79818 4269 8924 307
Debtors12 94210 75339 08225 43632 42110 955     
Net Assets Liabilities  45 75535 31816 53633 76651 78218 6028 211367269
Other Debtors     679     
Property Plant Equipment  9435953141 792     
Cash Bank In Hand144 27956 65128 744        
Net Assets Liabilities Including Pension Asset Liability132 14663 53145 757        
Tangible Fixed Assets2 071968944        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve132 04663 43145 657        
Shareholder Funds132 14663 53145 757        
Other
Accrued Liabilities  7 7353 2751 5183 432     
Accumulated Depreciation Impairment Property Plant Equipment  15 11110 78311 06411 321     
Additions Other Than Through Business Combinations Property Plant Equipment   325 1 735     
Average Number Employees During Period  222222222
Creditors  22 82518 42318 19918 19716 78912 78410 3139 5614 576
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -5 001       
Disposals Property Plant Equipment   -5 001       
Dividend Per Share Interim  6 9405 039       
Increase From Depreciation Charge For Year Property Plant Equipment   673281257     
Net Current Assets Liabilities130 48962 56345 00134 83916 28132 31450 59218 0148 113331269
Other Creditors  14 08110 70014 93510 771     
Property Plant Equipment Gross Cost  16 05411 37811 37813 113     
Provisions For Liabilities Balance Sheet Subtotal  18811659340     
Taxation Social Security Payable  1 0094 4481 7463 994     
Total Assets Less Current Liabilities132 56063 53145 94535 43416 59534 10651 78218 6028 211367269
Trade Debtors Trade Receivables  39 08225 43632 42110 276     
Fixed Assets2 071968944   1 1905889836 
Creditors Due Within One Year26 7324 84122 825        
Number Shares Allotted100100100        
Par Value Share 11        
Provisions For Liabilities Charges414 188        
Value Shares Allotted100100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounting reference date changed from 2024/08/31 to 2025/02/28
filed on: 19th, March 2025
Free Download (1 page)

Company search

Advertisements