Company NameGemma International Limited
Company StatusDissolved
Company Number01328428
CategoryPrivate Limited Company
Incorporation Date2 September 1977(46 years, 8 months ago)
Dissolution Date26 October 2022 (1 year, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameTimothy Lindesay Rudd Clarke
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1994(16 years, 5 months after company formation)
Appointment Duration28 years, 8 months (closed 26 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreens Cottage
Upper Chute
Wiltshire
SP11 9EH
Director NameAmanda Anne Parkin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1994(16 years, 5 months after company formation)
Appointment Duration28 years, 8 months (closed 26 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopyhold Cottage Chilbolton
Stockbridge
Hampshire
SO20 6BA
Director NameMr Christopher Pilgrim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed24 May 2016(38 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 26 October 2022)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 East Portway
Andover
Hampshire
SP10 3LU
Director NameMr Declan John Salter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2017(39 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 26 October 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWoodcote Burtons Lane
Chalfont St. Giles
HP8 4BA
Director NameLindesay Rudd-Clarke
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(14 years, 3 months after company formation)
Appointment Duration25 years, 8 months (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatermeadow Cottage Church St
Wherwell
Andover
Hampshire
SP11 5EH
Director NameMargaret Rudd-Clarke
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(14 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressBray Cottage
Thruxton
Andover
Hampshire
SP11 8NF
Secretary NameMargaret Rudd-Clarke
NationalityBritish
StatusResigned
Appointed19 December 1991(14 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 March 1996)
RoleCompany Director
Correspondence AddressBray Cottage
Thruxton
Andover
Hampshire
SP11 8NF
Director NameStephen Andrew Parkin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1994(16 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 1999)
RoleCompany Director
Correspondence AddressNo 2 The Old Bakery
Bell Street
Whitchurch
Hampshire
RG27 7RE
Secretary NameWilliam Francis Oloughlin
NationalityBritish
StatusResigned
Appointed20 March 1996(18 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Edwards Meadow
College Fields
Marlborough
Wiltshire
SN8 1UL
Director NameRachel Catherine Middleton Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(19 years after company formation)
Appointment Duration10 months, 1 week (resigned 29 July 1997)
RoleMarketing
Correspondence Address3 Rowan Cottages
Appleshaw
Andover
Hampshire
SP11 9BL
Director NameWilliam Francis Oloughlin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(20 years, 2 months after company formation)
Appointment Duration14 years (resigned 30 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Edwards Meadow
College Fields
Marlborough
Wiltshire
SN8 1UL
Director NameDavid Richard Willars
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1999)
RoleCompany Director
Correspondence Address33 Myrrfield Road
Bishopdown
Salisbury
Wiltshire
SP1 3FQ
Director NameGeorge William Arthur Rowe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(21 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2001)
RoleManaging Director
Correspondence Address16 Caesars Way
Bloswood Lane
Whitchurch
Hampshire
RG28 7ST
Director NameRobin Howard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(22 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address27 Honeysuckle Gardens
Salisbury Road
Andover
Hampshire
SP10 3DD
Director NameKerena Roslyn Bishop
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(25 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy
22 Lower Keyford
Frome
Somerset
BA11 2QE
Director NameMrs Helen Mary Webster
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(27 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 2005)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address39 Debden Road
Saffron Walden
Essex
CB11 4AD
Director NamePaul Adrian Taylor
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(28 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 November 2006)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressHillside, Neigh Lane
Cropthorne
Pershore
Worcestershire
WR10 3NG
Director NameCharles David Berridge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(29 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy
22 Lower Keyford
Frome
Somerset
BA11 4AS
Director NameMr William Stuart Harris
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(29 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Lea Dixons Lane
Broughton
Stockbridge
Hampshire
SO20 8AT
Director NameMr David Martin Wesson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(31 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 January 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Garden Flat
123 Parkway
London
NW1 7PS
Director NameMr James Ronald Trumper
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(36 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLinmar House
6 East Portway
Andover
Hampshire
SP10 3LU

Contact

Websitegemma-international.co.uk
Telephone020 28628466
Telephone regionLondon

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

10k at £11999 Account Settlement Trust
70.00%
Ordinary
1.4k at £1Amanda Anne Parkin
10.00%
Ordinary
1.4k at £1Lindesay Rudd-clarke
10.00%
Ordinary
1.4k at £1Timothy Lindesay Rudd-clarke
10.00%
Ordinary

Financials

Year2014
Turnover£10,242,000
Gross Profit£3,456,000
Net Worth£946,000
Current Liabilities£3,265,000

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

15 July 2016Delivered 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 2011Delivered 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 2010Delivered 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 1990Delivered 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 1989Delivered 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 1985Delivered 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 1977Delivered 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

Filing History

5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
23 August 2017Termination of appointment of Lindesay Rudd-Clarke as a director on 22 August 2017 (1 page)
4 August 2017Appointment of Mr Declan John Salter as a director on 28 July 2017 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
4 August 2016Alteration to charge 5, created on 23 December 2010 (19 pages)
26 July 2016Alteration to charge 6, created on 8 March 2011 (19 pages)
26 July 2016Alteration to charge 3, created on 19 July 1989 (19 pages)
19 July 2016Registration of charge 013284280007, created on 15 July 2016 (70 pages)
6 July 2016Satisfaction of charge 4 in full (4 pages)
3 June 2016Appointment of Mr Christopher Pilgrim as a director on 24 May 2016 (2 pages)
1 March 2016Termination of appointment of David Martin Wesson as a director on 13 January 2016 (1 page)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 14,300
(6 pages)
17 November 2015Termination of appointment of William Stuart Harris as a director on 13 November 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (24 pages)
25 March 2015Director's details changed for Amanda Anne Parkin on 7 January 2015 (2 pages)
25 March 2015Director's details changed for Amanda Anne Parkin on 7 January 2015 (2 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 14,300
(7 pages)
30 September 2014Termination of appointment of James Ronald Trumper as a director on 30 September 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (23 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 14,300
(8 pages)
31 December 2013Section 519 (1 page)
20 November 2013Appointment of Mr James Ronald Trumper as a director (2 pages)
23 September 2013Full accounts made up to 31 December 2012 (23 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 January 2012Director's details changed for Mr David Martin Wesson on 1 April 2010 (2 pages)
24 January 2012Director's details changed for Mr David Martin Wesson on 1 April 2010 (2 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
9 January 2012Termination of appointment of William Oloughlin as a secretary (1 page)
9 January 2012Termination of appointment of William Oloughlin as a director (1 page)
6 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 July 2011Statement of company's objects (2 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (9 pages)
10 January 2011Director's details changed for Lindesay Rudd-Clarke on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Lindesay Rudd-Clarke on 1 December 2010 (2 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
21 September 2010Full accounts made up to 31 December 2009 (23 pages)
14 May 2010Director's details changed for Lindesay Rudd-Clarke on 7 May 2010 (2 pages)
14 May 2010Director's details changed for Lindesay Rudd-Clarke on 7 May 2010 (2 pages)
29 January 2010Auditor's resignation (1 page)
30 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
29 December 2009Director's details changed for Mr David Martin Wesson on 29 December 2009 (2 pages)
29 December 2009Director's details changed for William Francis Oloughlin on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Timothy Lindesay Rudd Clarke on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Amanda Anne Parkin on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Lindesay Rudd-Clarke on 29 December 2009 (2 pages)
25 November 2009Termination of appointment of Charles Berridge as a director (1 page)
8 July 2009Full accounts made up to 31 December 2008 (22 pages)
19 February 2009Director appointed mr david wesson (1 page)
10 February 2009Appointment terminated director kerena bishop (1 page)
6 January 2009Return made up to 19/12/08; full list of members (6 pages)
16 October 2008Full accounts made up to 31 December 2007 (21 pages)
28 December 2007Return made up to 19/12/07; full list of members (4 pages)
17 August 2007Full accounts made up to 31 December 2006 (21 pages)
9 May 2007New director appointed (3 pages)
28 December 2006Return made up to 19/12/06; full list of members (4 pages)
19 December 2006Director resigned (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
27 September 2006New director appointed (1 page)
14 September 2006Full accounts made up to 31 December 2005 (22 pages)
28 March 2006New director appointed (2 pages)
13 January 2006Return made up to 19/12/05; full list of members (4 pages)
21 December 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
5 September 2005Full accounts made up to 31 December 2004 (22 pages)
7 April 2005Director resigned (1 page)
26 January 2005Return made up to 19/12/04; full list of members (11 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005New director appointed (2 pages)
15 July 2004Full accounts made up to 31 December 2003 (20 pages)
21 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 January 2004Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
14 August 2003Full accounts made up to 31 December 2002 (19 pages)
30 December 2002Return made up to 19/12/02; full list of members (10 pages)
25 October 2002New director appointed (2 pages)
27 August 2002Full accounts made up to 31 December 2001 (19 pages)
21 May 2002Director's particulars changed (1 page)
21 May 2002Director's particulars changed (1 page)
8 January 2002Return made up to 19/12/01; full list of members (9 pages)
8 November 2001Amended full accounts made up to 31 December 2000 (22 pages)
9 July 2001Full accounts made up to 31 December 2000 (25 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director's particulars changed (1 page)
5 January 2001Return made up to 19/12/00; full list of members (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (21 pages)
27 September 2000Director's particulars changed (1 page)
25 July 2000New director appointed (2 pages)
29 December 1999Return made up to 19/12/99; full list of members (9 pages)
6 December 1999Auditor's resignation (1 page)
28 October 1999Full accounts made up to 30 April 1999 (17 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
27 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Director's particulars changed (1 page)
19 January 1999New director appointed (2 pages)
18 January 1999Return made up to 19/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
2 December 1998Full accounts made up to 30 April 1998 (17 pages)
21 April 1998Auditor's resignation (1 page)
18 December 1997Return made up to 19/12/97; no change of members (6 pages)
4 December 1997New director appointed (2 pages)
15 October 1997Full accounts made up to 30 April 1997 (42 pages)
7 October 1997Registered office changed on 07/10/97 from: 1 colebrook way weyhill road andover hampshire SP10 3BB (1 page)
19 August 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
16 January 1997Company name changed gemma designs LIMITED\certificate issued on 17/01/97 (2 pages)
14 January 1997Return made up to 19/12/96; full list of members (8 pages)
19 November 1996Full accounts made up to 30 April 1996 (19 pages)
13 October 1996New director appointed (2 pages)
20 May 1996Secretary resigned (1 page)
20 May 1996New secretary appointed (2 pages)
11 January 1996Return made up to 19/12/95; no change of members (6 pages)
28 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
18 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1985Memorandum and Articles of Association (12 pages)