C. & J. GEEVE LIMITED

Register to unlock more data on OkredoRegister

C. & J. GEEVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00379885

Incorporation date

07/04/1943

Size

Micro Entity

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1943)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/01/2025
Appointment of Jennifer Elizabeth Moore as a director on 2025-01-09
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/11/2024
Registered office address changed from C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2024-11-19
dot icon19/11/2024
Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 2024-11-01
dot icon19/11/2024
Appointment of Stephen & Co Block Management as a secretary on 2024-11-01
dot icon19/11/2024
Director's details changed for Mr Alan Darwin on 2024-11-01
dot icon19/11/2024
Director's details changed for Mr Peter Sinclair on 2024-11-01
dot icon25/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon24/01/2024
Termination of appointment of Rebecca Nagle as a director on 2023-09-20
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Registered office address changed from C/O Saturley Garner & Co Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-10-12
dot icon12/10/2023
Director's details changed for Rebecca Nagle on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Alan Darwin on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Peter Sinclair on 2023-10-12
dot icon12/10/2023
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 2023-10-12
dot icon02/10/2023
Registered office address changed from Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare North Somerset BS22 7SB United Kingdom to C/O Saturley Garner & Co Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-10-02
dot icon02/10/2023
Director's details changed for Mr Alan Darwin on 2023-10-02
dot icon02/10/2023
Director's details changed for Mr Peter Sinclair on 2023-10-02
dot icon02/10/2023
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 2023-10-02
dot icon13/04/2023
Termination of appointment of Michael Steven Millier as a director on 2023-01-27
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon04/01/2023
Registered office address changed from Office 3, Pure Offices Pastures Avuenue St Georges Weston-Super-Mare Somerset BS22 7SB United Kingdom to Office 3, Pure Offices Pastures Avenue St Georges Weston-Super-Mare North Somerset BS22 7SB on 2023-01-04
dot icon17/08/2022
Appointment of Rebecca Nagle as a director on 2022-08-07
dot icon08/07/2022
Appointment of Mr Alan Darwin as a director on 2022-07-04
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Termination of appointment of Andrew Smith as a director on 2021-04-11
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon19/01/2021
Termination of appointment of Margaret Felgate as a director on 2021-01-19
dot icon01/12/2020
Appointment of Mr Andrew Smith as a director on 2016-08-19
dot icon13/08/2020
Appointment of Mr Peter Sinclair as a director on 2019-06-17
dot icon21/07/2020
Termination of appointment of Andrew Smith as a director on 2020-04-01
dot icon03/04/2020
Termination of appointment of Andrew Smith as a secretary on 2020-04-01
dot icon03/04/2020
Appointment of Miss Elizabeth Lucy Bianca Hunter as a secretary on 2020-04-01
dot icon03/04/2020
Termination of appointment of Elizabeth Lucy Bianca Hunter as a director on 2020-04-01
dot icon03/04/2020
Appointment of Andrew Smith as a director on 2016-08-19
dot icon03/04/2020
Registered office address changed from 34 Boulevard Weston Super Mare Somerset BS23 1NF to Office 3, Pure Offices Pastures Avuenue St Georges Weston-Super-Mare Somerset BS22 7SB on 2020-04-03
dot icon03/04/2020
Appointment of Miss Elizabeth Lucy Bianca Hunter as a director on 2020-04-01
dot icon03/04/2020
Termination of appointment of Andrew Smith as a director on 2020-04-01
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Termination of appointment of Sibylle Maria Brons-Daymond as a director on 2019-06-14
dot icon14/03/2019
Termination of appointment of Mark Peter Lewis as a director on 2019-03-11
dot icon22/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon22/02/2019
Director's details changed for Mr Michael Steven Millier on 2019-01-19
dot icon22/02/2019
Director's details changed for Andrew Smith on 2019-01-19
dot icon10/01/2019
Director's details changed for Mr Michael Steven Millier on 2019-01-10
dot icon10/01/2019
Director's details changed for Andrew Smith on 2018-12-01
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Appointment of Andrew Smith as a director on 2016-08-19
dot icon10/07/2018
Appointment of Ms Sibylle Maria Brons-Daymond as a director
dot icon10/07/2018
Termination of appointment of Andrew Smith as a director on 2018-04-20
dot icon10/07/2018
Termination of appointment of Sarah Mariana Mangold as a director on 2018-04-27
dot icon10/07/2018
Appointment of Ms Sibylle Maria Brons-Daymond as a director on 2018-04-27
dot icon16/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon16/01/2018
Termination of appointment of Christine Ann Hudson as a director on 2016-02-22
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/10/2016
Termination of appointment of Shelley Griffen as a director on 2016-10-21
dot icon18/10/2016
Appointment of Andrew Smith as a secretary on 2016-10-09
dot icon17/10/2016
Appointment of Mr Michael Steven Millier as a director on 2016-03-21
dot icon14/10/2016
Termination of appointment of Sarah Mariana Mangold as a secretary on 2016-10-09
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Appointment of Andrew Smith as a director
dot icon05/09/2016
Termination of appointment of Christo Emmanuel Cleanthi as a director on 2016-03-21
dot icon19/08/2016
Appointment of Andrew Smith as a director on 2016-08-19
dot icon02/03/2016
Appointment of Ms Sarah Mariana Mangold as a secretary on 2016-02-23
dot icon02/03/2016
Termination of appointment of Christine Ann Hudson as a secretary on 2016-02-22
dot icon16/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/02/2016
Termination of appointment of John David Scarisbrick as a director on 2015-12-18
dot icon15/02/2016
Appointment of Ms Margaret Felgate as a director on 2015-12-18
dot icon15/01/2016
Appointment of Ms Sarah Mariana Mangold as a director on 2015-11-06
dot icon15/01/2016
Termination of appointment of James Richard Hudson as a director on 2015-03-16
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Annual return made up to 2014-12-31
dot icon10/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/02/2014
Director's details changed for John David Scarisbrick on 2013-12-30
dot icon15/01/2014
Director's details changed for Mark Lewis on 2013-12-29
dot icon20/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-12-31
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Termination of appointment of Michael Taylor as a director
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/03/2009
Return made up to 31/12/08; full list of members
dot icon07/05/2008
Return made up to 31/12/07; no change of members
dot icon02/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 31/12/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 31/12/05; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/09/2005
Registered office changed on 09/09/05 from: 55B, oxford street, weston super mare BS23 1TW
dot icon27/04/2005
New director appointed
dot icon19/04/2005
Director resigned
dot icon19/04/2005
New director appointed
dot icon10/02/2005
Return made up to 31/12/04; full list of members
dot icon07/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
New secretary appointed
dot icon16/02/2004
Return made up to 31/12/03; full list of members
dot icon27/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 31/12/02; full list of members
dot icon15/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/01/2002
Return made up to 31/12/01; full list of members
dot icon06/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon23/10/2000
Full accounts made up to 2000-03-31
dot icon24/03/2000
Director's particulars changed
dot icon16/02/2000
New director appointed
dot icon16/02/2000
Director resigned
dot icon16/02/2000
Return made up to 31/12/99; full list of members
dot icon08/08/1999
Full accounts made up to 1999-03-31
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon22/12/1998
New secretary appointed
dot icon22/12/1998
Secretary resigned
dot icon14/04/1998
Director resigned
dot icon14/04/1998
New director appointed
dot icon10/02/1998
Return made up to 31/12/97; no change of members
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon30/07/1996
Director's particulars changed
dot icon29/01/1996
Return made up to 31/12/95; no change of members
dot icon08/09/1995
Accounts for a small company made up to 1995-03-31
dot icon22/12/1994
Return made up to 31/12/94; no change of members
dot icon09/11/1994
New director appointed
dot icon18/10/1994
Accounts for a small company made up to 1994-03-31
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon01/02/1994
Director resigned;new director appointed
dot icon01/02/1994
Return made up to 31/12/93; full list of members
dot icon12/01/1994
Director resigned;new director appointed
dot icon03/02/1993
Return made up to 31/12/92; full list of members
dot icon29/01/1993
Director resigned;new director appointed
dot icon26/01/1993
Full accounts made up to 1992-03-31
dot icon22/04/1992
New director appointed
dot icon23/01/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon13/01/1992
Registered office changed on 13/01/92
dot icon28/01/1991
Return made up to 31/12/90; full list of members
dot icon16/01/1991
Full accounts made up to 1990-03-31
dot icon16/01/1991
Director resigned
dot icon10/01/1990
Full accounts made up to 1989-03-31
dot icon10/01/1990
Return made up to 25/12/89; full list of members
dot icon31/10/1989
Director resigned
dot icon09/05/1989
Director resigned;new director appointed
dot icon09/05/1989
Director resigned;new director appointed
dot icon28/11/1988
Full accounts made up to 1988-03-31
dot icon28/11/1988
Return made up to 16/11/88; full list of members
dot icon26/11/1987
Return made up to 11/11/87; full list of members
dot icon23/10/1987
Accounts for a small company made up to 1987-03-31
dot icon19/10/1987
Director resigned;new director appointed
dot icon19/10/1987
Director resigned;new director appointed
dot icon10/12/1986
Return made up to 10/12/86; full list of members
dot icon02/12/1986
Accounts for a small company made up to 1986-03-31
dot icon19/03/1976
Memorandum and Articles of Association
dot icon07/04/1943
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00K
-
0.00
5.36K
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nagle, Rebecca
Director
07/08/2022 - 20/09/2023
-
STEPHEN & CO BLOCK MANAGEMENT
Corporate Secretary
01/11/2024 - Present
100
Lewis, Mark Peter
Director
12/01/2005 - 11/03/2019
21
Moore, Jennifer Elizabeth
Director
09/01/2025 - Present
1
Millier, Michael Steven
Director
21/03/2016 - 27/01/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. & J. GEEVE LIMITED

C. & J. GEEVE LIMITED is an(a) Active company incorporated on 07/04/1943 with the registered office located at 15a Waterloo Street, Weston-Super-Mare BS23 1LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. & J. GEEVE LIMITED?

toggle

C. & J. GEEVE LIMITED is currently Active. It was registered on 07/04/1943 .

Where is C. & J. GEEVE LIMITED located?

toggle

C. & J. GEEVE LIMITED is registered at 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does C. & J. GEEVE LIMITED do?

toggle

C. & J. GEEVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for C. & J. GEEVE LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with no updates.