Company NameGem Scientific Limited
Company StatusActive
Company Number03331962
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Justin Welton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(17 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 301
Batley Enterprise Centre
513 Bradford Road Batley
West Yorkshire
WF17 8LL
Director NameMr Neil Andrew Bewell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Square
Hessle
East Yorkshire
HU13 0AE
Director NameMr Joshua James Robert Chapman
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House The Square
Hessle
East Yorkshire
HU13 0AE
Director NameMr Ian Andrew Roulstone
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House The Square
Hessle
East Yorkshire
HU13 0AE
Director NameJanet Irene Freeman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Moorings 15 Farrar Lane
Adel
Leeds
West Yorkshire
LS16 6AD
Director NameLynn Elizabeth Stafford
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleMicro Biologists
Country of ResidenceEngland
Correspondence AddressThe Moorings 15 Farrar Lane
Adel
Leeds
West Yorkshire
LS16 6AD
Secretary NameJanet Irene Freeman
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThe Moorings 15 Farrar Lane
Adel
Leeds
West Yorkshire
LS16 6AD
Director NameMr Paul Aaron Betts
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(17 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 301
Batley Enterprise Centre
513 Bradford Road Batley
West Yorkshire
WF17 8LL
Director NameMr Robin Neil Womersley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(17 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 301
Batley Enterprise Centre
513 Bradford Road Batley
West Yorkshire
WF17 8LL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegemscientific.co.uk
Email address[email protected]
Telephone01924 444577
Telephone regionWakefield

Location

Registered AddressUnit 301
Batley Enterprise Centre
513 Bradford Road Batley
West Yorkshire
WF17 8LL
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Gem Scientific 2014 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£687,980
Cash£101,348
Current Liabilities£245,807

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

31 January 2020Delivered on: 4 February 2020
Persons entitled: Esf Loans Limited

Classification: A registered charge
Outstanding
31 January 2019Delivered on: 1 February 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 26 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 26 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 December 2014Delivered on: 10 December 2014
Persons entitled: Solingen Private Equity No 1 Limited Partnership

Classification: A registered charge
Outstanding
5 December 2014Delivered on: 10 December 2014
Satisfied on: 18 August 2015
Persons entitled: Howroyde Asset Finance Limited

Classification: A registered charge
Fully Satisfied

Filing History

12 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
9 June 2023Audited abridged accounts made up to 31 December 2022 (9 pages)
2 May 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
14 February 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
12 December 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
9 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 June 2022Memorandum and Articles of Association (9 pages)
1 June 2022Satisfaction of charge 033319620006 in full (1 page)
1 June 2022Satisfaction of charge 033319620001 in full (1 page)
31 May 2022Termination of appointment of Paul Aaron Betts as a director on 31 May 2022 (1 page)
31 May 2022Termination of appointment of Robin Neil Womersley as a director on 31 May 2022 (1 page)
31 May 2022Appointment of Mr Ian Andrew Roulstone as a director on 31 May 2022 (2 pages)
31 May 2022Appointment of Mr Joshua James Robert Chapman as a director on 31 May 2022 (2 pages)
31 May 2022Appointment of Mr Neil Andrew Bewell as a director on 31 May 2022 (2 pages)
31 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
31 March 2022Satisfaction of charge 033319620005 in full (1 page)
4 February 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
2 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
4 February 2020Registration of charge 033319620006, created on 31 January 2020 (60 pages)
30 January 2020Satisfaction of charge 033319620004 in full (1 page)
30 January 2020Satisfaction of charge 033319620003 in full (1 page)
3 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
24 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
1 February 2019Registration of charge 033319620005, created on 31 January 2019 (9 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
11 May 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
17 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(4 pages)
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Registration of charge 033319620004, created on 21 August 2015 (9 pages)
26 August 2015Registration of charge 033319620003, created on 21 August 2015 (6 pages)
26 August 2015Registration of charge 033319620004, created on 21 August 2015 (9 pages)
26 August 2015Registration of charge 033319620003, created on 21 August 2015 (6 pages)
18 August 2015Satisfaction of charge 033319620002 in full (1 page)
18 August 2015Satisfaction of charge 033319620002 in full (1 page)
29 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1,000
(4 pages)
29 March 2015Director's details changed for Robin Neil Wormsley on 29 March 2015 (2 pages)
29 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1,000
(4 pages)
29 March 2015Director's details changed for Robin Neil Wormsley on 29 March 2015 (2 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
22 December 2014Appointment of Robin Neil Wormsley as a director on 5 December 2014 (3 pages)
22 December 2014Appointment of Justin Welton as a director on 5 December 2014 (3 pages)
22 December 2014Termination of appointment of Janet Irene Freeman as a director on 5 December 2014 (2 pages)
22 December 2014Termination of appointment of Janet Irene Freeman as a director on 5 December 2014 (2 pages)
22 December 2014Termination of appointment of Lynn Elizabeth Stafford as a director on 5 December 2014 (2 pages)
22 December 2014Termination of appointment of Janet Irene Freeman as a secretary on 5 December 2014 (2 pages)
22 December 2014Termination of appointment of Janet Irene Freeman as a director on 5 December 2014 (2 pages)
22 December 2014Appointment of Justin Welton as a director on 5 December 2014 (3 pages)
22 December 2014Appointment of Robin Neil Wormsley as a director on 5 December 2014 (3 pages)
22 December 2014Termination of appointment of Janet Irene Freeman as a secretary on 5 December 2014 (2 pages)
22 December 2014Termination of appointment of Janet Irene Freeman as a secretary on 5 December 2014 (2 pages)
22 December 2014Appointment of Mr Paul Aaron Betts as a director on 5 December 2014 (3 pages)
22 December 2014Appointment of Robin Neil Wormsley as a director on 5 December 2014 (3 pages)
22 December 2014Appointment of Justin Welton as a director on 5 December 2014 (3 pages)
22 December 2014Termination of appointment of Lynn Elizabeth Stafford as a director on 5 December 2014 (2 pages)
22 December 2014Termination of appointment of Lynn Elizabeth Stafford as a director on 5 December 2014 (2 pages)
22 December 2014Appointment of Mr Paul Aaron Betts as a director on 5 December 2014 (3 pages)
22 December 2014Appointment of Mr Paul Aaron Betts as a director on 5 December 2014 (3 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 December 2014Statement of company's objects (2 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 December 2014Statement of company's objects (2 pages)
10 December 2014Registration of charge 033319620001, created on 5 December 2014 (33 pages)
10 December 2014Registration of charge 033319620002, created on 5 December 2014 (32 pages)
10 December 2014Registration of charge 033319620001, created on 5 December 2014 (33 pages)
10 December 2014Registration of charge 033319620001, created on 5 December 2014 (33 pages)
10 December 2014Registration of charge 033319620002, created on 5 December 2014 (32 pages)
10 December 2014Registration of charge 033319620002, created on 5 December 2014 (32 pages)
30 April 2014Auditor's resignation (1 page)
30 April 2014Auditor's resignation (1 page)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
28 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
28 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
8 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
13 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 April 2010Director's details changed for Lynn Elizabeth Stafford on 12 March 2010 (2 pages)
16 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Janet Irene Freeman on 12 March 2010 (2 pages)
16 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Lynn Elizabeth Stafford on 12 March 2010 (2 pages)
16 April 2010Director's details changed for Janet Irene Freeman on 12 March 2010 (2 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 April 2009Return made up to 12/03/09; full list of members (4 pages)
28 April 2009Return made up to 12/03/09; full list of members (4 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 12/03/08; full list of members (4 pages)
17 June 2008Return made up to 12/03/08; full list of members (4 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
8 May 2007Return made up to 12/03/07; full list of members (7 pages)
8 May 2007Return made up to 12/03/07; full list of members (7 pages)
20 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 April 2006Return made up to 12/03/06; full list of members (7 pages)
27 April 2006Return made up to 12/03/06; full list of members (7 pages)
7 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 12/03/05; full list of members (7 pages)
14 April 2005Return made up to 12/03/05; full list of members (7 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 May 2004Return made up to 12/03/04; full list of members (7 pages)
4 May 2004Return made up to 12/03/04; full list of members (7 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 April 2003Return made up to 12/03/03; full list of members (7 pages)
15 April 2003Return made up to 12/03/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 April 2002Return made up to 12/03/02; full list of members (6 pages)
29 April 2002Return made up to 12/03/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 May 2001Return made up to 12/03/01; full list of members (6 pages)
2 May 2001Return made up to 12/03/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 April 1999Return made up to 12/03/99; no change of members (4 pages)
9 April 1999Return made up to 12/03/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1998Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 December 1998Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 April 1997Ad 12/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 1997Ad 12/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 1997Registered office changed on 10/04/97 from: 79 otley road headingley leeds west yorkshire LS6 3PS (1 page)
10 April 1997Registered office changed on 10/04/97 from: 79 otley road headingley leeds west yorkshire LS6 3PS (1 page)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 March 1997Incorporation (15 pages)
12 March 1997Incorporation (15 pages)