GENECO - History of Changes


DateDescription
2025-03-05 delete service_pages_linkeddomain wastesupport.co.uk
2025-03-05 insert service_pages_linkeddomain www.gov.uk
2025-02-12 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/24
2025-02-12 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/24
2025-02-12 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/24
2025-02-12 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/24
2024-10-17 update statutory_documents SECRETARY APPOINTED STEPHEN LAVINGTON
2024-10-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH JEFFERSON
2024-08-22 delete source_ip 13.107.213.64
2024-08-22 insert about_pages_linkeddomain ytluk.co.uk
2024-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-12-07 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/23
2023-12-07 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/23
2023-12-07 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/23
2023-12-07 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/23
2023-09-16 delete source_ip 13.107.237.64
2023-09-16 delete source_ip 13.107.238.64
2023-09-16 insert index_pages_linkeddomain wessexwater.co.uk
2023-09-16 insert service_pages_linkeddomain wessexwater.co.uk
2023-09-16 insert source_ip 13.107.213.64
2023-09-16 insert source_ip 13.107.246.64
2023-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO UPDATES
2023-04-07 update account_category FULL => AUDIT EXEMPTION SUBSIDIARY
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-28 delete source_ip 13.107.213.64
2023-01-28 delete source_ip 13.107.246.64
2023-01-28 insert source_ip 13.107.237.64
2023-01-28 insert source_ip 13.107.238.64
2023-01-19 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/22
2023-01-19 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/22
2023-01-03 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/22
2023-01-03 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/22
2022-11-01 delete source_ip 13.107.219.64
2022-11-01 delete source_ip 13.107.227.64
2022-11-01 insert source_ip 13.107.213.64
2022-11-01 insert source_ip 13.107.246.64
2022-09-30 delete email co..@geneco.uk.com
2022-09-30 delete source_ip 13.107.213.64
2022-09-30 delete source_ip 13.107.246.64
2022-09-30 insert casestudy_pages_linkeddomain forestryengland.uk
2022-09-30 insert source_ip 13.107.219.64
2022-09-30 insert source_ip 13.107.227.64
2022-07-20 delete source_ip 20.50.109.75
2022-07-20 insert source_ip 13.107.213.64
2022-07-20 insert source_ip 13.107.246.64
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-14 update description
2021-06-14 delete index_pages_linkeddomain twitter.com
2021-06-14 delete source_ip 146.177.17.129
2021-06-14 insert source_ip 20.50.109.75
2021-05-07 delete sic_code 37000 - Sewerage
2021-05-07 insert sic_code 38210 - Treatment and disposal of non-hazardous waste
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-01-25 insert sales_emails bo..@geneco.uk.com
2021-01-25 insert sales_emails po..@geneco.uk.com
2021-01-25 insert sales_emails tr..@geneco.uk.com
2021-01-25 delete address Chard STW, Peasmarsh, Chard, Somerset, TA19 0SG
2021-01-25 delete address Minehead STW, Dunster Marsh, Near Minehead, Somerset, TA24 6PJ
2021-01-25 delete address Riverside Avenue, Castle Lane, Dorset, BH7 7ES
2021-01-25 delete address Sharpness STW off the B4066 Newtown, Berkeley Gloucestershire, GL13 9NH
2021-01-25 delete address Southampton Rd, Salisbury, Wiltshire, SP5 3EU
2021-01-25 delete address Trowbridge STW, Off Bradford Road, Trowbridge, Wiltshire, BA14 9AX
2021-01-25 delete fax 01179 820 557
2021-01-25 delete fax 01202 643 019
2021-01-25 delete fax 01202 720 845
2021-01-25 delete fax 01225 776 439
2021-01-25 insert address Chard TC, Peasmarsh, Chard, Somerset TA19 0SG
2021-01-25 insert address Minehead TC, Dunster Marsh, near Minehead, Somerset TA24 6PJ
2021-01-25 insert address Riverside Avenue, Castle Lane, Bournemouth, Dorset BH7 7ES
2021-01-25 insert address Southampton Road, Salisbury, Wiltshire SP5 3EU
2021-01-25 insert address Stony Lane, Christchurch, Dorset BH23 7LQ
2021-01-25 insert address Trowbridge TC, Off Bradford Road, Trowbridge, Wiltshire BA14 9AX
2021-01-25 insert email bo..@geneco.uk.com
2021-01-25 insert email po..@geneco.uk.com
2021-01-25 insert email tr..@geneco.uk.com
2021-01-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2020-09-26 delete otherexecutives Julian Okoye
2020-09-26 delete person Amandine Lenfant
2020-09-26 delete person Bertie Traill
2020-09-26 delete person Bob Porter
2020-09-26 delete person Diane Griffin
2020-09-26 delete person Hannah Laxen
2020-09-26 delete person Harriet Edwards
2020-09-26 delete person Jacqueline Harrison
2020-09-26 delete person Julian Okoye
2020-09-26 delete person Kirsten Ehrlich
2020-09-26 delete person Lauren Whitcher
2020-09-26 delete person Mai Griffin
2020-09-26 delete person Steve Carver
2020-09-26 delete person Wayne Gammon
2020-09-26 delete person Wesley Wong
2020-09-26 update person_title Mike King: Controller; Biosolids Recycling Controller / Technical and Operations; Biosolids Recycling Controller / Biosolids; Biosolids Controller => Biosolids Controller
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-18 delete client Icon Films
2020-03-18 delete partner Icon Films
2020-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES
2020-02-16 delete address Sherborne Road, Yeovil, Somerset, BS21 5BG
2020-02-16 delete person Alice Drury-Webb
2020-02-16 delete person Heidi Rose Smith
2020-02-16 insert address Sherborne Road, Yeovil, Somerset, BA21 5BG
2020-02-16 insert person Kirsten Ehrlich
2020-02-16 insert person Lauren Whitcher
2020-01-16 update person_title Amandine Lenfant: Lead Bioresources Adviser => Bioresources Controller
2019-12-16 insert person Bertie Traill
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2019-10-16 insert person Heidi Rose Smith
2019-07-14 update person_title Amandine Lenfant: Bioresources Adviser => Lead Bioresources Adviser
2019-06-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANK SKELLETT / 18/06/2019
2019-06-09 delete person Zhuo Ming Yap
2019-06-09 insert client Icon Films
2019-06-09 insert partner Icon Films
2019-06-09 update person_description Wesley Wong => Wesley Wong
2019-05-10 delete address Malmesbury STW, Swindon road, Malmesbury, SN16 9BS
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2019-03-04 update person_title Sean Hill: Director of Waste Management / Management Team; Director of Waste Management; Member of the Management Team => Operation Director / Management Team; Member of the Management Team; Operation Director
2019-03-04 update person_title Wayne Boakes: Renewable Energy Generation Manager; Member of the Management Team => Head of Renewable Energy; Member of the Management Team
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-12-26 delete address Trowbridge STW, Off bradford road, Trowbridge, Wiltshire, BS14 9AX
2018-12-26 delete person Hannah Swaffield
2018-12-26 delete person Ian Law
2018-12-26 insert address Bristol Bioresources and Renewable Energy Park, Kings Weston Lane Avonmouth, Bristol BS11 0YS
2018-12-26 insert address Trowbridge STW, Off Bradford Road, Trowbridge, Wiltshire, BA14 9AX
2018-12-26 insert person Alice Drury-Webb
2018-12-26 insert person Hannah Laxen
2018-12-26 update person_title Wesley Wong: Chemical Engineer ( Area Scientist ) => Technical Manager; Member of the Management Team
2018-12-06 update statutory_documents SECRETARY APPOINTED RUTH ESME JEFFERSON
2018-12-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LEIGH FISHER-HOYLE
2018-11-05 insert client Extract Coffee Roasters
2018-11-05 insert person Mai Griffin
2018-08-30 insert person Diane Griffin
2018-08-30 insert person Zhuo Ming Yap
2018-08-30 update person_title Wesley Wong: Area Scientist; Area Scientist / Technical and Operations => Chemical Engineer ( Area Scientist )
2018-07-16 delete management_pages_linkeddomain bristolwastecompany.co.uk
2018-07-16 delete person Amy Clephane
2018-07-16 insert person Ewan French
2018-07-16 update person_description Charlotte Stamper => Charlotte Stamper
2018-07-16 update person_title Amandine Lenfant: Bioresources Graduate => Bioresources Adviser; Bioresources Adviser / Bioresources
2018-07-16 update person_title Charlotte Stamper: Bioresources Business Analyst; Bioresources Business Analyst / Technical and Operations => Renewables and Bioresources Manager; Manager
2018-07-16 update person_title Hannah Swaffield: Bioresources Graduate => Bioresources Adviser; Bioresources Adviser / Bioresources
2018-07-16 update person_title Wayne Gammon: Liquid Bioresources Adviser / Liquid Bioresources; Liquid Bioresources Adviser => Bioresources Adviser; Bioresources Adviser / Bioresources
2018-06-01 delete source_ip 162.13.104.20
2018-06-01 insert address Wessex Water Operations Centre, Claverton Down Road, Claverton Down, Bath BA2 7WW
2018-06-01 insert address Wycliffe House, Water Lane, Wilmslow, Cheshire SK9 5AF
2018-06-01 insert phone 0303 123 1113
2018-06-01 insert source_ip 146.177.17.129
2018-04-10 insert address Southampton Rd, Salisbury, Wiltshire, SP5 3EU
2018-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES
2017-12-12 delete client_pages_linkeddomain bristoldoorsopenday.org.uk
2017-12-12 delete index_pages_linkeddomain bristoldoorsopenday.org.uk
2017-12-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-11-05 insert service_pages_linkeddomain wrap.org.uk
2017-10-01 insert client_pages_linkeddomain bristoldoorsopenday.org.uk
2017-10-01 insert index_pages_linkeddomain bristoldoorsopenday.org.uk
2017-10-01 insert management_pages_linkeddomain bristoldoorsopenday.org.uk
2017-08-20 insert person Amandine Lenfant
2017-08-20 insert person Hannah Swaffield
2017-08-20 update person_title Harriet Edwards: Bioresources Regional Treatment Supervisor / Liquid Bioresources; Bioresources Regional Treatment Supervisor => Process Scientist / Technical and Operations; Process Scientist
2017-06-14 insert person Ewan French
2017-05-03 insert person Samantha Gardner
2017-05-03 insert person Wayne Gammon
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-18 insert management_pages_linkeddomain bristolwastecompany.co.uk
2017-01-18 update person_title Rachel Creed: Waste Management Regulations Manager; Manager; Waste Management Regulations Manager / Management Team; Member of the Management Team => Regulations and Systems Manager / Management Team; Regulations and Systems Manager; Manager; Member of the Management Team
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIMOTHY WATTS / 08/09/2016
2016-07-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-05-25 update statutory_documents SAIL ADDRESS CREATED
2016-05-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2016-05-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2016-05-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2016-05-25 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2016-05-23 update statutory_documents CORPORATE SECRETARY APPOINTED QUAYSECO LIMITED
2016-05-12 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-12 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-04-18 delete source_ip 95.138.142.178
2016-04-18 insert source_ip 162.13.104.20
2016-03-11 update statutory_documents 10/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-08 update statutory_documents SECRETARY APPOINTED LEIGH FISHER-HOYLE
2015-12-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW PHILLIPS
2015-12-07 delete source_ip 79.170.44.210
2015-12-07 insert source_ip 95.138.142.178
2015-12-07 update robots_txt_status www.geneco.uk.com: 404 => 200
2015-12-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2015-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN FRANK SKELLETT / 14/05/2015
2015-05-07 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-04-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-03-12 update statutory_documents 10/03/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-11-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2014-06-24 update statutory_documents SECTION 519
2014-06-24 update statutory_documents SECTION 519
2014-06-24 update statutory_documents SECTION 519
2014-06-23 update statutory_documents AUDITOR'S RESIGNATION
2014-04-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-04-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-03-17 update statutory_documents 10/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2013-09-15 delete source_ip 83.138.168.110
2013-09-15 insert source_ip 79.170.44.210
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-03-18 update statutory_documents 10/03/13 FULL LIST
2013-01-07 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JEREMY PHILLIPS / 30/11/2012
2012-10-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2012-03-20 update statutory_documents 10/03/12 FULL LIST
2011-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11
2011-03-11 update statutory_documents 10/03/11 FULL LIST
2010-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10
2010-03-25 update statutory_documents 10/03/10 FULL LIST
2010-03-22 update statutory_documents DIRECTOR APPOINTED MARK TIMOTHY WATTS
2010-03-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRIS
2009-12-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09
2009-11-28 update statutory_documents PREVSHO FROM 31/03/2010 TO 30/06/2009
2009-04-16 update statutory_documents SECRETARY APPOINTED ANDREW JEREMY PHILLIPS
2009-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION