Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIED EXPLORATION & GEOTECHNICS LIMITED
Company Information for

ALLIED EXPLORATION & GEOTECHNICS LIMITED

UNIT 25 STELLA GILL INDUSTRIAL ESTATE, PELTON FELL, CHESTER-LE-STREET, DURHAM, DH2 2RG,
Company Registration Number
02203886
Private Limited Company
Active

Company Overview

About Allied Exploration & Geotechnics Ltd
ALLIED EXPLORATION & GEOTECHNICS LIMITED was founded on 1987-12-09 and has its registered office in Chester-le-street. The organisation's status is listed as "Active". Allied Exploration & Geotechnics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALLIED EXPLORATION & GEOTECHNICS LIMITED
 
Legal Registered Office
UNIT 25 STELLA GILL INDUSTRIAL ESTATE
PELTON FELL
CHESTER-LE-STREET
DURHAM
DH2 2RG
Other companies in DH2
 
Filing Information
Company Number 02203886
Company ID Number 02203886
Date formed 1987-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB495948375  
Last Datalog update: 2024-03-07 02:09:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED EXPLORATION & GEOTECHNICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLIED EXPLORATION & GEOTECHNICS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN WARRINER
Company Secretary 2008-04-02
KEITH PEACOCK
Director 1992-04-20
NICKOLAS WILLIAM VATER
Director 2008-04-02
KEVIN WARRINER
Director 2005-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND PEART
Director 1992-04-20 2013-09-18
PHILIP SALT
Director 1992-04-20 2008-12-22
GEORGE DUNCAN
Director 1992-04-20 2008-12-18
RAYMOND PEART
Company Secretary 1993-04-20 2008-04-02
HAMID ESFARJANI ROWSHANAEI
Director 1992-04-20 2006-02-28
ALAN JEWITT
Director 1992-04-20 1993-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN WARRINER SWIFT SAFETY SOLUTIONS LTD Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN RICHARDS
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE 022038860011
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022038860009
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022038860010
2023-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-27APPOINTMENT TERMINATED, DIRECTOR ANNE MAUREEN BAXTER
2023-09-27DIRECTOR APPOINTED MR THOMAS BERNARD O'SULLIVAN
2022-12-01AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-07CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022038860007
2022-07-22REGISTRATION OF A CHARGE / CHARGE CODE 022038860009
2022-07-22REGISTRATION OF A CHARGE / CHARGE CODE 022038860010
2022-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 022038860010
2022-05-17PSC05Change of details for Raeburn Drilling & Geotechnical Limited as a person with significant control on 2022-03-30
2022-05-13MR05All of the property or undertaking has been released from charge for charge number 022038860008
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAWFORD RAEBURN
2022-03-24AP01DIRECTOR APPOINTED MR ANDREW JOHN RICHARDS
2022-03-23TM02Termination of appointment of James Matthew Raeburn on 2022-03-22
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE RAEBURN
2021-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-16APPOINTMENT TERMINATED, DIRECTOR KEVIN WARRINER
2021-12-16APPOINTMENT TERMINATED, DIRECTOR KEVIN WARRINER
2021-12-16CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH UPDATES
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WARRINER
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-11-27AA01Current accounting period extended from 31/01/20 TO 31/03/20
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-11-20AP01DIRECTOR APPOINTED MR JAMES STORIE RAEBURN
2019-11-19PSC02Notification of Raeburn Drilling & Geotechnical Limited as a person with significant control on 2019-11-08
2019-11-19PSC07CESSATION OF KEITH PEACOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-11-19AP01DIRECTOR APPOINTED MR JAMES MATTHEW RAEBURN
2019-11-19AP03Appointment of Mr James Matthew Raeburn as company secretary on 2019-11-08
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PEACOCK
2019-11-19TM02Termination of appointment of Kevin Warriner on 2019-11-08
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 7235
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 7235
2016-04-29AR0127/04/16 ANNUAL RETURN FULL LIST
2015-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 7235
2015-05-07AR0127/04/15 ANNUAL RETURN FULL LIST
2014-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 7235
2014-05-13AR0127/04/14 ANNUAL RETURN FULL LIST
2013-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PEART
2013-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-10-07SH03Purchase of own shares
2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-20RES09Resolution of authority to purchase a number of shares
2013-09-20SH06Cancellation of shares. Statement of capital on 2013-09-20 GBP 7,235
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022038860007
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022038860008
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022038860006
2013-05-17AR0127/04/13 ANNUAL RETURN FULL LIST
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICKOLAS WILLIAM VATER / 15/05/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WARRINER / 15/05/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PEART / 15/05/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH PEACOCK / 15/05/2013
2012-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-05-23AR0127/04/12 FULL LIST
2011-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-05-19AR0127/04/11 FULL LIST
2010-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-07-12SH0612/07/10 STATEMENT OF CAPITAL GBP 13069
2010-06-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-28RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-05-26AR0127/04/10 FULL LIST
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-05-11363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH PEACOCK / 08/05/2009
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PEART / 08/05/2009
2009-01-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-29169GBP IC 30571/18903 17/12/08 GBP SR 11668@1=11668
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR PHILIP SALT
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR GEORGE DUNCAN
2008-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-06-27287REGISTERED OFFICE CHANGED ON 27/06/2008 FROM, 30A MANOR ROAD, LONDON, E15 3BJ
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM, UNIT 25, STELLA GILL INDUSTRIAL ESTATE, PELTON FELL, CHESTER LE STREET, COUNTY DURHAM, DH2 2RG
2008-05-2788(2)AD 08/05/08 GBP SI 467@1=467 GBP IC 30104/30571
2008-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-13363sRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-07169GBP IC 35004/30104 27/03/08 GBP SR 4900@1=4900
2008-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-10288aDIRECTOR APPOINTED NICKOLAS WILLIAM VATER
2008-04-10288aSECRETARY APPOINTED KEVIN WARRINER
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY RAYMOND PEART
2007-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-12363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2006-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-05-03363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-03-16288bDIRECTOR RESIGNED
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/05
2005-04-26363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02288aNEW DIRECTOR APPOINTED
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-04-29363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-05-01363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-24363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43130 - Test drilling and boring




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0227893 Active Licenced property: STELLA GILL IND ESTATE UNIT 25 PELTON FELL CHESTER LE STREET DURHAM PELTON FELL GB DH2 2RG. Correspondance address: STELLA GILL INDUSTRIAL ESTATE UNIT 25 PELTON FELL CHESTER LE STREET PELTON FELL GB DH2 2RG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIED EXPLORATION & GEOTECHNICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-09-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-02-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-07-29 Satisfied BARCLAYS BANK PLC
SECURIED DEBENTURE. 1988-09-20 Satisfied BRITISH COAL ENTERPRISE LIMITED.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIED EXPLORATION & GEOTECHNICS LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED EXPLORATION & GEOTECHNICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED EXPLORATION & GEOTECHNICS LIMITED
Trademarks
We have not found any records of ALLIED EXPLORATION & GEOTECHNICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLIED EXPLORATION & GEOTECHNICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2016-3 GBP £5,390 Capital Enhancement Costs
South Tyneside Council 2015-12 GBP £10,286 Capital Enhancement Costs
South Tyneside Council 2015-9 GBP £54,475 Capital Enhancement Costs
Stockton-On-Tees Borough Council 2015-8 GBP £1,738
KMBC 2015-5 GBP £828 BRIDGE RENEWAL WORK
Stockton-On-Tees Borough Council 2015-3 GBP £27,344
Hartlepool Borough Council 2014-12 GBP £9,633 Professional Fees - External Consultant
Durham County Council 2014-12 GBP £9,263 Rendered by Private Contractors
Leeds City Council 2014-10 GBP £1,801 Other Costs
Durham County Council 2014-9 GBP £33,375 Construction work
Knowsley Council 2014-7 GBP £5,150 BRIDGE RENEWAL WORK
Durham County Council 2014-6 GBP £49,189
Durham County Council 2014-5 GBP £97,206
City of York Council 2014-5 GBP £6,280
Knowsley Council 2014-5 GBP £14,331 BRIDGE RENEWAL WORK
Durham County Council 2014-4 GBP £19,428
Knowsley Council 2014-3 GBP £45,589 MISCELLANEOUS EXPENDITURE
Knowsley Council 2014-2 GBP £6,972 MISCELLANEOUS EXPENDITURE
Durham County Council 2014-2 GBP £83,561
Leeds City Council 2013-12 GBP £5,834 Other Hired And Contracted Services
Leeds City Council 2013-11 GBP £6,992 Other Hired And Contracted Services
Leeds City Council 2013-10 GBP £28,335 Other Hired And Contracted Services
Middlesbrough Council 2013-1 GBP £618 Professional commission & membership fees
City of York Council 2012-10 GBP £2,050
City of York Council 2012-8 GBP £17,304
Leeds City Council 2012-7 GBP £816
Newcastle City Council 2012-7 GBP £1,772
Leeds City Council 2012-5 GBP £5,501
Middlesbrough Council 2012-5 GBP £1,460
Newcastle City Council 2012-4 GBP £5,936
Middlesbrough Council 2012-2 GBP £8,585
Middlesbrough Council 2012-1 GBP £19,073
Newcastle City Council 2011-9 GBP £2,005
Wyre Council 2011-3 GBP £30,227 Site Investigations (New CCR)
Middlesbrough Council 2010-12 GBP £1,286 Professional, commission & membership fees
Middlesbrough Council 2010-9 GBP £987 Professional, commission & membership fees
Middlesbrough Council 2010-4 GBP £10,567 Professional, commission & membership fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Transport Scotland ground investigation services 2012/05/01 GBP 249,892

Located on the A96 to the north west of Inverurie where the railway crosses the trunk road, the proposed A96 Inveramsay Bridge improvement scheme involves the construction of a new section of road and the construction of a bridge to replace the existing Inveramsay Bridge. This work will alleviate the current bottleneck that exists on the road network at this location.

Outgoings
Business Rates/Property Tax
No properties were found where ALLIED EXPLORATION & GEOTECHNICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED EXPLORATION & GEOTECHNICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIED EXPLORATION & GEOTECHNICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.