Batley Enterprise Centre
513 Bradford Road Batley
West Yorkshire
WF17 8LL
Director Name | Mr Neil Andrew Bewell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Square Hessle East Yorkshire HU13 0AE |
Director Name | Mr Joshua James Robert Chapman |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House The Square Hessle East Yorkshire HU13 0AE |
Director Name | Mr Ian Andrew Roulstone |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House The Square Hessle East Yorkshire HU13 0AE |
Director Name | Janet Irene Freeman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Moorings 15 Farrar Lane Adel Leeds West Yorkshire LS16 6AD |
Director Name | Lynn Elizabeth Stafford |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Micro Biologists |
Country of Residence | England |
Correspondence Address | The Moorings 15 Farrar Lane Adel Leeds West Yorkshire LS16 6AD |
Secretary Name | Janet Irene Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | The Moorings 15 Farrar Lane Adel Leeds West Yorkshire LS16 6AD |
Director Name | Mr Paul Aaron Betts |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 301 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL |
Director Name | Mr Robin Neil Womersley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 301 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | gemscientific.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 444577 |
Telephone region | Wakefield |
Registered Address | Unit 301 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
1000 at £1 | Gem Scientific 2014 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £687,980 |
Cash | £101,348 |
Current Liabilities | £245,807 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
31 January 2020 | Delivered on: 4 February 2020 Persons entitled: Esf Loans Limited Classification: A registered charge Outstanding |
---|---|
31 January 2019 | Delivered on: 1 February 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 26 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 August 2015 | Delivered on: 26 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 December 2014 | Delivered on: 10 December 2014 Persons entitled: Solingen Private Equity No 1 Limited Partnership Classification: A registered charge Outstanding |
5 December 2014 | Delivered on: 10 December 2014 Satisfied on: 18 August 2015 Persons entitled: Howroyde Asset Finance Limited Classification: A registered charge Fully Satisfied |
12 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
9 June 2023 | Audited abridged accounts made up to 31 December 2022 (9 pages) |
2 May 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
14 February 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
12 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
9 June 2022 | Resolutions
|
9 June 2022 | Memorandum and Articles of Association (9 pages) |
1 June 2022 | Satisfaction of charge 033319620006 in full (1 page) |
1 June 2022 | Satisfaction of charge 033319620001 in full (1 page) |
31 May 2022 | Termination of appointment of Paul Aaron Betts as a director on 31 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Robin Neil Womersley as a director on 31 May 2022 (1 page) |
31 May 2022 | Appointment of Mr Ian Andrew Roulstone as a director on 31 May 2022 (2 pages) |
31 May 2022 | Appointment of Mr Joshua James Robert Chapman as a director on 31 May 2022 (2 pages) |
31 May 2022 | Appointment of Mr Neil Andrew Bewell as a director on 31 May 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
31 March 2022 | Satisfaction of charge 033319620005 in full (1 page) |
4 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
2 April 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
4 February 2020 | Registration of charge 033319620006, created on 31 January 2020 (60 pages) |
30 January 2020 | Satisfaction of charge 033319620004 in full (1 page) |
30 January 2020 | Satisfaction of charge 033319620003 in full (1 page) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
1 February 2019 | Registration of charge 033319620005, created on 31 January 2019 (9 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 May 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 August 2015 | Registration of charge 033319620004, created on 21 August 2015 (9 pages) |
26 August 2015 | Registration of charge 033319620003, created on 21 August 2015 (6 pages) |
26 August 2015 | Registration of charge 033319620004, created on 21 August 2015 (9 pages) |
26 August 2015 | Registration of charge 033319620003, created on 21 August 2015 (6 pages) |
18 August 2015 | Satisfaction of charge 033319620002 in full (1 page) |
18 August 2015 | Satisfaction of charge 033319620002 in full (1 page) |
29 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Director's details changed for Robin Neil Wormsley on 29 March 2015 (2 pages) |
29 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Director's details changed for Robin Neil Wormsley on 29 March 2015 (2 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 December 2014 | Appointment of Robin Neil Wormsley as a director on 5 December 2014 (3 pages) |
22 December 2014 | Appointment of Justin Welton as a director on 5 December 2014 (3 pages) |
22 December 2014 | Termination of appointment of Janet Irene Freeman as a director on 5 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Janet Irene Freeman as a director on 5 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Lynn Elizabeth Stafford as a director on 5 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Janet Irene Freeman as a secretary on 5 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Janet Irene Freeman as a director on 5 December 2014 (2 pages) |
22 December 2014 | Appointment of Justin Welton as a director on 5 December 2014 (3 pages) |
22 December 2014 | Appointment of Robin Neil Wormsley as a director on 5 December 2014 (3 pages) |
22 December 2014 | Termination of appointment of Janet Irene Freeman as a secretary on 5 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Janet Irene Freeman as a secretary on 5 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Paul Aaron Betts as a director on 5 December 2014 (3 pages) |
22 December 2014 | Appointment of Robin Neil Wormsley as a director on 5 December 2014 (3 pages) |
22 December 2014 | Appointment of Justin Welton as a director on 5 December 2014 (3 pages) |
22 December 2014 | Termination of appointment of Lynn Elizabeth Stafford as a director on 5 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Lynn Elizabeth Stafford as a director on 5 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Paul Aaron Betts as a director on 5 December 2014 (3 pages) |
22 December 2014 | Appointment of Mr Paul Aaron Betts as a director on 5 December 2014 (3 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Statement of company's objects (2 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Statement of company's objects (2 pages) |
10 December 2014 | Registration of charge 033319620001, created on 5 December 2014 (33 pages) |
10 December 2014 | Registration of charge 033319620002, created on 5 December 2014 (32 pages) |
10 December 2014 | Registration of charge 033319620001, created on 5 December 2014 (33 pages) |
10 December 2014 | Registration of charge 033319620001, created on 5 December 2014 (33 pages) |
10 December 2014 | Registration of charge 033319620002, created on 5 December 2014 (32 pages) |
10 December 2014 | Registration of charge 033319620002, created on 5 December 2014 (32 pages) |
30 April 2014 | Auditor's resignation (1 page) |
30 April 2014 | Auditor's resignation (1 page) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
28 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
28 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 April 2010 | Director's details changed for Lynn Elizabeth Stafford on 12 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Janet Irene Freeman on 12 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Lynn Elizabeth Stafford on 12 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Janet Irene Freeman on 12 March 2010 (2 pages) |
9 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 June 2008 | Return made up to 12/03/08; full list of members (4 pages) |
17 June 2008 | Return made up to 12/03/08; full list of members (4 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 May 2007 | Return made up to 12/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 12/03/07; full list of members (7 pages) |
20 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
4 May 2004 | Return made up to 12/03/04; full list of members (7 pages) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
15 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 12/03/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
2 May 2001 | Return made up to 12/03/01; full list of members (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 April 2000 | Return made up to 12/03/00; full list of members
|
11 April 2000 | Return made up to 12/03/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
9 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 December 1998 | Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 December 1998 | Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 April 1997 | Ad 12/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 1997 | Ad 12/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 79 otley road headingley leeds west yorkshire LS6 3PS (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: 79 otley road headingley leeds west yorkshire LS6 3PS (1 page) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 March 1997 | Incorporation (15 pages) |
12 March 1997 | Incorporation (15 pages) |