Upper Chute
Wiltshire
SP11 9EH
Director Name | Amanda Anne Parkin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1994(16 years, 5 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 26 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copyhold Cottage Chilbolton Stockbridge Hampshire SO20 6BA |
Director Name | Mr Christopher Pilgrim |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 May 2016(38 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 26 October 2022) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 East Portway Andover Hampshire SP10 3LU |
Director Name | Mr Declan John Salter |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2017(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 October 2022) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Woodcote Burtons Lane Chalfont St. Giles HP8 4BA |
Director Name | Lindesay Rudd-Clarke |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watermeadow Cottage Church St Wherwell Andover Hampshire SP11 5EH |
Director Name | Margaret Rudd-Clarke |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Bray Cottage Thruxton Andover Hampshire SP11 8NF |
Secretary Name | Margaret Rudd-Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | Bray Cottage Thruxton Andover Hampshire SP11 8NF |
Director Name | Stephen Andrew Parkin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1994(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | No 2 The Old Bakery Bell Street Whitchurch Hampshire RG27 7RE |
Secretary Name | William Francis Oloughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Edwards Meadow College Fields Marlborough Wiltshire SN8 1UL |
Director Name | Rachel Catherine Middleton Smith |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(19 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 July 1997) |
Role | Marketing |
Correspondence Address | 3 Rowan Cottages Appleshaw Andover Hampshire SP11 9BL |
Director Name | William Francis Oloughlin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(20 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 30 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Edwards Meadow College Fields Marlborough Wiltshire SN8 1UL |
Director Name | David Richard Willars |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 33 Myrrfield Road Bishopdown Salisbury Wiltshire SP1 3FQ |
Director Name | George William Arthur Rowe |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2001) |
Role | Managing Director |
Correspondence Address | 16 Caesars Way Bloswood Lane Whitchurch Hampshire RG28 7ST |
Director Name | Robin Howard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 March 2005) |
Role | Company Director |
Correspondence Address | 27 Honeysuckle Gardens Salisbury Road Andover Hampshire SP10 3DD |
Director Name | Kerena Roslyn Bishop |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy 22 Lower Keyford Frome Somerset BA11 2QE |
Director Name | Mrs Helen Mary Webster |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(27 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 December 2005) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 39 Debden Road Saffron Walden Essex CB11 4AD |
Director Name | Paul Adrian Taylor |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(28 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 November 2006) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Hillside, Neigh Lane Cropthorne Pershore Worcestershire WR10 3NG |
Director Name | Charles David Berridge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(29 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy 22 Lower Keyford Frome Somerset BA11 4AS |
Director Name | Mr William Stuart Harris |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ash Lea Dixons Lane Broughton Stockbridge Hampshire SO20 8AT |
Director Name | Mr David Martin Wesson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 January 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Garden Flat 123 Parkway London NW1 7PS |
Director Name | Mr James Ronald Trumper |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(36 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Linmar House 6 East Portway Andover Hampshire SP10 3LU |
Website | gemma-international.co.uk |
---|---|
Telephone | 020 28628466 |
Telephone region | London |
Registered Address | Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
10k at £1 | 1999 Account Settlement Trust 70.00% Ordinary |
---|---|
1.4k at £1 | Amanda Anne Parkin 10.00% Ordinary |
1.4k at £1 | Lindesay Rudd-clarke 10.00% Ordinary |
1.4k at £1 | Timothy Lindesay Rudd-clarke 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,242,000 |
Gross Profit | £3,456,000 |
Net Worth | £946,000 |
Current Liabilities | £3,265,000 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 July 2016 | Delivered on: 19 July 2016 Persons entitled: Timothy Lindesay Rudd-Clarke as Trustee of the Linmar Executive Pension Scheme Lindesay Rudd-Clarke as Trustee of the Linmar Executive Pension Scheme Amanda Anne Parkin as Trustee of the Linmar Executive Pension Scheme Rowanmoor Trustees Limited as Trustee of the Linmar Executive Pension Scheme Classification: A registered charge Outstanding |
---|---|
8 March 2011 | Delivered on: 9 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Memorandum of pledge and hypothecation of goods Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any documents and the goods to which they relate receives and makes advances or payment against such documents see image for full details. Outstanding |
23 December 2010 | Delivered on: 30 December 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
20 July 1990 | Delivered on: 10 August 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 6 towergate industrial estate colbrook way, andover hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 July 1989 | Delivered on: 24 July 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 September 1985 | Delivered on: 9 October 1985 Satisfied on: 21 October 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 tower gate industrial park andover hampshire. Fully Satisfied |
24 October 1977 | Delivered on: 28 October 1977 Satisfied on: 18 May 1995 Persons entitled: Midland Bank PLC Classification: Floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including uncalled capital. (See doc M10). Fully Satisfied |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
---|---|
23 August 2017 | Termination of appointment of Lindesay Rudd-Clarke as a director on 22 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Declan John Salter as a director on 28 July 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
4 August 2016 | Alteration to charge 5, created on 23 December 2010 (19 pages) |
26 July 2016 | Alteration to charge 6, created on 8 March 2011 (19 pages) |
26 July 2016 | Alteration to charge 3, created on 19 July 1989 (19 pages) |
19 July 2016 | Registration of charge 013284280007, created on 15 July 2016 (70 pages) |
6 July 2016 | Satisfaction of charge 4 in full (4 pages) |
3 June 2016 | Appointment of Mr Christopher Pilgrim as a director on 24 May 2016 (2 pages) |
1 March 2016 | Termination of appointment of David Martin Wesson as a director on 13 January 2016 (1 page) |
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
17 November 2015 | Termination of appointment of William Stuart Harris as a director on 13 November 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
25 March 2015 | Director's details changed for Amanda Anne Parkin on 7 January 2015 (2 pages) |
25 March 2015 | Director's details changed for Amanda Anne Parkin on 7 January 2015 (2 pages) |
23 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 September 2014 | Termination of appointment of James Ronald Trumper as a director on 30 September 2014 (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
31 December 2013 | Section 519 (1 page) |
20 November 2013 | Appointment of Mr James Ronald Trumper as a director (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
20 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 January 2012 | Director's details changed for Mr David Martin Wesson on 1 April 2010 (2 pages) |
24 January 2012 | Director's details changed for Mr David Martin Wesson on 1 April 2010 (2 pages) |
13 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Termination of appointment of William Oloughlin as a secretary (1 page) |
9 January 2012 | Termination of appointment of William Oloughlin as a director (1 page) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Statement of company's objects (2 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (9 pages) |
10 January 2011 | Director's details changed for Lindesay Rudd-Clarke on 1 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Lindesay Rudd-Clarke on 1 December 2010 (2 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
14 May 2010 | Director's details changed for Lindesay Rudd-Clarke on 7 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Lindesay Rudd-Clarke on 7 May 2010 (2 pages) |
29 January 2010 | Auditor's resignation (1 page) |
30 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (7 pages) |
29 December 2009 | Director's details changed for Mr David Martin Wesson on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for William Francis Oloughlin on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Timothy Lindesay Rudd Clarke on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Amanda Anne Parkin on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Lindesay Rudd-Clarke on 29 December 2009 (2 pages) |
25 November 2009 | Termination of appointment of Charles Berridge as a director (1 page) |
8 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
19 February 2009 | Director appointed mr david wesson (1 page) |
10 February 2009 | Appointment terminated director kerena bishop (1 page) |
6 January 2009 | Return made up to 19/12/08; full list of members (6 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
28 December 2007 | Return made up to 19/12/07; full list of members (4 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (21 pages) |
9 May 2007 | New director appointed (3 pages) |
28 December 2006 | Return made up to 19/12/06; full list of members (4 pages) |
19 December 2006 | Director resigned (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
27 September 2006 | New director appointed (1 page) |
14 September 2006 | Full accounts made up to 31 December 2005 (22 pages) |
28 March 2006 | New director appointed (2 pages) |
13 January 2006 | Return made up to 19/12/05; full list of members (4 pages) |
21 December 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
5 September 2005 | Full accounts made up to 31 December 2004 (22 pages) |
7 April 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 19/12/04; full list of members (11 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | New director appointed (2 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
21 January 2004 | Return made up to 19/12/03; full list of members
|
5 January 2004 | Director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
14 August 2003 | Full accounts made up to 31 December 2002 (19 pages) |
30 December 2002 | Return made up to 19/12/02; full list of members (10 pages) |
25 October 2002 | New director appointed (2 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
8 January 2002 | Return made up to 19/12/01; full list of members (9 pages) |
8 November 2001 | Amended full accounts made up to 31 December 2000 (22 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (25 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
5 January 2001 | Return made up to 19/12/00; full list of members (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
27 September 2000 | Director's particulars changed (1 page) |
25 July 2000 | New director appointed (2 pages) |
29 December 1999 | Return made up to 19/12/99; full list of members (9 pages) |
6 December 1999 | Auditor's resignation (1 page) |
28 October 1999 | Full accounts made up to 30 April 1999 (17 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
27 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director's particulars changed (1 page) |
19 January 1999 | New director appointed (2 pages) |
18 January 1999 | Return made up to 19/12/98; full list of members
|
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Full accounts made up to 30 April 1998 (17 pages) |
21 April 1998 | Auditor's resignation (1 page) |
18 December 1997 | Return made up to 19/12/97; no change of members (6 pages) |
4 December 1997 | New director appointed (2 pages) |
15 October 1997 | Full accounts made up to 30 April 1997 (42 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 1 colebrook way weyhill road andover hampshire SP10 3BB (1 page) |
19 August 1997 | Director's particulars changed (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
20 February 1997 | Director's particulars changed (1 page) |
16 January 1997 | Company name changed gemma designs LIMITED\certificate issued on 17/01/97 (2 pages) |
14 January 1997 | Return made up to 19/12/96; full list of members (8 pages) |
19 November 1996 | Full accounts made up to 30 April 1996 (19 pages) |
13 October 1996 | New director appointed (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | New secretary appointed (2 pages) |
11 January 1996 | Return made up to 19/12/95; no change of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1985 | Memorandum and Articles of Association (12 pages) |