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

ROBERTSON GEOSPEC INTERNATIONAL LIMITED

CGG, CROMPTON WAY, MANOR ROYAL ESTATE, CRAWLEY, WEST SUSSEX, RH10 9QN,
Company Registration Number
03558882
Private Limited Company
Active

Company Overview

About Robertson Geospec International Ltd
ROBERTSON GEOSPEC INTERNATIONAL LIMITED was founded on 1998-05-06 and has its registered office in Crawley. The organisation's status is listed as "Active". Robertson Geospec International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROBERTSON GEOSPEC INTERNATIONAL LIMITED
 
Legal Registered Office
CGG
CROMPTON WAY, MANOR ROYAL ESTATE
CRAWLEY
WEST SUSSEX
RH10 9QN
Other companies in RH10
 
Filing Information
Company Number 03558882
Company ID Number 03558882
Date formed 1998-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts FULL
Last Datalog update: 2024-10-05 07:52:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERTSON GEOSPEC INTERNATIONAL 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 ROBERTSON GEOSPEC INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA BOAST
Company Secretary 2013-04-18
PHILLIP MARTIN BAXTER
Director 1998-11-12
CLEMENTINE MAVEYRAUD
Director 2018-03-26
DOUGLAS MARK PARLANE PATON
Director 1998-11-12
PETER MARK WHITING
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIEN PHILIPPE STAUB
Director 2015-10-01 2018-02-09
KIRAN CLAUDIN
Director 2014-07-02 2015-10-01
RICHARD IAN THORNTON
Director 2013-04-18 2015-10-01
MARK ELLIOT WEBER
Director 2011-06-30 2015-10-01
ALAN JAMES BUCKLEY
Director 2007-01-30 2014-07-01
ALAN JAMES BUCKLEY
Company Secretary 2007-01-30 2013-04-18
RICHARD MANSON FOWLER
Director 1998-09-25 2011-06-30
HOWARD JEREMY JONES
Company Secretary 2003-12-01 2007-01-30
HOWARD JEREMY JONES
Director 2003-12-01 2007-01-30
SIMON PETER KENDALL
Director 1998-09-25 2007-01-30
MICHAEL DAVID HULL
Company Secretary 2001-08-07 2003-10-24
MICHAEL EDWARD SCRUTTON
Director 1998-09-25 2002-05-20
DOUGLAS STANLEY WORDSWORTH
Company Secretary 1998-09-25 2001-08-06
MH SECRETARIES LIMITED
Company Secretary 1998-06-18 1998-09-25
MH DIRECTORS LIMITED
Director 1998-06-18 1998-09-25
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1998-05-06 1998-06-18
CHALFEN NOMINEES LIMITED
Nominated Director 1998-05-06 1998-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLEMENTINE MAVEYRAUD VERITAS GEOPHYSICAL LIMITED Director 2018-03-26 CURRENT 1997-07-25 Active - Proposal to Strike off
CLEMENTINE MAVEYRAUD VERITAS DGC LIMITED Director 2018-03-26 CURRENT 1972-11-21 Active
CLEMENTINE MAVEYRAUD CGG SERVICES (UK) LIMITED Director 2018-03-26 CURRENT 2009-06-03 Active
CLEMENTINE MAVEYRAUD CGG HOLDING III (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
CLEMENTINE MAVEYRAUD CGG HOLDING I (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
CLEMENTINE MAVEYRAUD CGG HOLDING II (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
CLEMENTINE MAVEYRAUD CGG HOLDING IV (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG HOLDING III (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG HOLDING I (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG HOLDING II (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG HOLDING IV (UK) LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
PETER MARK WHITING CGG JASON (UK) LIMITED Director 2015-10-01 CURRENT 1997-09-11 Dissolved 2016-06-21
PETER MARK WHITING CGG NPA SATELLITE MAPPING LIMITED Director 2015-10-01 CURRENT 1977-09-21 Dissolved 2016-06-21
PETER MARK WHITING CGG SEISMIC IMAGING (UK) LIMITED Director 2015-10-01 CURRENT 2004-12-15 Dissolved 2016-06-21
PETER MARK WHITING CGG DATA MANAGEMENT (UK) LIMITED Director 2015-10-01 CURRENT 2005-10-05 Dissolved 2017-10-17
PETER MARK WHITING ROBERTSON (UK) LIMITED Director 2015-10-01 CURRENT 1995-01-05 Active
PETER MARK WHITING VERITAS GEOPHYSICAL LIMITED Director 2015-10-01 CURRENT 1997-07-25 Active - Proposal to Strike off
PETER MARK WHITING ROBERTSON RESEARCH INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PETER MARK WHITING VERITAS DGC LIMITED Director 2015-10-01 CURRENT 1972-11-21 Active
PETER MARK WHITING CGG SERVICES (UK) LIMITED Director 2015-10-01 CURRENT 2009-06-03 Active

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
2024-09-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-07CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07SECRETARY'S DETAILS CHNAGED FOR MR ROBERT EDWARD BELL-DAVIES on 2023-09-07
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03Resolutions passed:<ul><li>Resolution Quorum and declaration of interests 20/09/2022</ul>
2022-10-03RES13Resolutions passed:
  • Quorum and declaration of interests 20/09/2022
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-04-29APPOINTMENT TERMINATED, DIRECTOR PHILLIP MARTIN BAXTER
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MARTIN BAXTER
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MARK PARLANE PATON
2022-04-21AP01DIRECTOR APPOINTED MR THOMAS SAMUEL OLADAPO OBIDAIRO
2021-09-27RES13Resolutions passed:
  • Approve accounts 16/09/2021
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CLEMENTINE MAVEYRAUD
2019-01-08CH01Director's details changed for Ms Clementine Maveyraud on 2018-11-08
2018-07-09RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 255544
2018-07-05SH0126/06/18 STATEMENT OF CAPITAL GBP 255544
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARTIN BAXTER / 11/04/2018
2018-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARTIN BAXTER / 20/04/2013
2018-03-27AP01DIRECTOR APPOINTED MS CLEMENTINE MAVEYRAUD
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN PHILIPPE STAUB
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 250000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06AR0106/05/16 ANNUAL RETURN FULL LIST
2015-10-02AP01DIRECTOR APPOINTED MR PETER MARK WHITING
2015-10-01AP01DIRECTOR APPOINTED MR JULIEN PHILIPPE STAUB
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEBER
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KIRAN CLAUDIN
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THORNTON
2015-07-14CH01Director's details changed for Mrs Kiran Claudin on 2015-07-13
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/15 FROM Cgg Uk Imaging Centre Crompton Way Manor Royal Estate Crawley West Sussex RH10 9QN
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 250000
2015-05-06AR0106/05/15 ANNUAL RETURN FULL LIST
2014-07-11AP01DIRECTOR APPOINTED MRS KIRAN CLAUDIN
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BUCKLEY
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 250000
2014-06-03AR0106/05/14 ANNUAL RETURN FULL LIST
2013-10-22MISCSECT 519
2013-10-15AUDAUDITOR'S RESIGNATION
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM CGG CROMPTON WAY MANOR ROYAL ESTATE CRAWLEY WEST SUSSEX RH10 9QN ENGLAND
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM CGG UK IMAGING CENTRE CROMPTON WAY MANOR ROYAL ESTATE CRAWLEY WEST SUSSEX RH10 9QN ENGLAND
2013-05-29AR0106/05/13 FULL LIST
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM TYN Y COED LLANHROS PENTYWYN ROAD LLANDUDNO GWYNEDD LL30 1SA
2013-04-18AP03SECRETARY APPOINTED MS SAMANTHA BOAST
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY ALAN BUCKLEY
2013-04-18AP01DIRECTOR APPOINTED MR RICHARD IAN THORNTON
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21AR0106/05/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AP01DIRECTOR APPOINTED MR MARK ELLIOT WEBER
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FOWLER
2011-05-09AR0106/05/11 FULL LIST
2010-07-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0106/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MARK PARLANE PATON / 06/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARTIN BAXTER / 06/05/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288aNEW SECRETARY APPOINTED
2007-05-29363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bSECRETARY RESIGNED
2007-05-29288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-27288bSECRETARY RESIGNED
2003-10-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-04363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2002-06-24RES13DIVISION 17/06/02
2002-06-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-12ELRESS369(4) SHT NOTICE MEET 22/05/02
2002-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-24288bDIRECTOR RESIGNED
2002-05-17363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-20288bSECRETARY RESIGNED
2001-08-09288aNEW SECRETARY APPOINTED
2001-05-15363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2000-05-18AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROBERTSON GEOSPEC INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 ROBERTSON GEOSPEC INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1999-01-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ROBERTSON GEOSPEC INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERTSON GEOSPEC INTERNATIONAL LIMITED
Trademarks
We have not found any records of ROBERTSON GEOSPEC INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERTSON GEOSPEC INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ROBERTSON GEOSPEC INTERNATIONAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ROBERTSON GEOSPEC INTERNATIONAL 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 ROBERTSON GEOSPEC INTERNATIONAL 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 ROBERTSON GEOSPEC INTERNATIONAL 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.