Company NameGem (Yorkshire) Limited
DirectorsDavid Edgar McCall and Lesley McCall
Company StatusActive
Company Number09182513
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 7 months ago)
Previous NameD.E.M. (Yorkshire) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Edgar McCall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaglehurst 12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
Director NameMrs Lesley McCall
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaglehurst 12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
Director NameHeather Elizabeth McCall
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 St. Johns Avenue
Bridlington
East Yorkshire
YO16 4NL
Director NameMr Rowan Stuart McCall
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34/35 Queen Street
Bridlington
YO15 2SP
Director NameMiss Olivia Cantor
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address34/35 Queen Street
Bridlington
YO15 2SP
Director NameMr Neal Stuart Garfitt
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaglehurst 12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD

Location

Registered AddressEaglehurst
12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30 at £1David Edgar Mccall
30.00%
Ordinary
30 at £1Lesley Mccall
30.00%
Ordinary
30 at £1Rowan Stuart Mccall
30.00%
Ordinary
10 at £1Heather Elizabeth Mccall
10.00%
Ordinary

Accounts

Latest Accounts29 July 2023 (8 months ago)
Next Accounts Due29 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 29 July 2023 (5 pages)
21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 29 July 2022 (5 pages)
19 August 2022Confirmation statement made on 19 August 2022 with updates (5 pages)
12 April 2022Micro company accounts made up to 29 July 2021 (5 pages)
11 April 2022Change of details for Mr David Edgar Mccall as a person with significant control on 16 October 2021 (2 pages)
11 April 2022Cessation of Neal Stuart Garfitt as a person with significant control on 16 October 2021 (1 page)
18 October 2021Termination of appointment of Neal Stuart Garfitt as a director on 16 October 2021 (1 page)
24 August 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
28 April 2021Micro company accounts made up to 29 July 2020 (5 pages)
19 August 2020Notification of Neal Stuart Garfitt as a person with significant control on 1 August 2019 (2 pages)
19 August 2020Cessation of Rowan Stuart Mccall as a person with significant control on 1 August 2019 (1 page)
19 August 2020Cessation of Lesley Mccall as a person with significant control on 1 August 2019 (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
17 March 2020Micro company accounts made up to 29 July 2019 (5 pages)
12 February 2020Registered office address changed from 34/35 Queen Street Bridlington YO15 2SP England to Eaglehurst 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 12 February 2020 (1 page)
20 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-18
(3 pages)
2 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
2 August 2019Termination of appointment of Rowan Stuart Mccall as a director on 1 August 2019 (1 page)
2 August 2019Termination of appointment of Olivia Cantor as a director on 1 August 2019 (1 page)
2 August 2019Appointment of Mr Neal Stuart Garfitt as a director on 1 August 2019 (2 pages)
5 April 2019Micro company accounts made up to 29 July 2018 (4 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 29 July 2017 (4 pages)
25 April 2018Registered office address changed from 15 Prospect Street Bridlington East Yorkshire YO15 2AE to 34/35 Queen Street Bridlington YO15 2SP on 25 April 2018 (1 page)
9 October 2017Micro company accounts made up to 29 July 2016 (4 pages)
9 October 2017Micro company accounts made up to 29 July 2016 (4 pages)
19 September 2017Notification of David Edgar Mccall as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
19 September 2017Notification of David Edgar Mccall as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Cessation of Rowan Stuart Mccall as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of David Edgar Mccall as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of David Edgar Mccall as a person with significant control on 19 September 2017 (1 page)
19 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
19 September 2017Notification of Rowan Stuart Mccall as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Notification of Rowan Stuart Mccall as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Cessation of Rowan Stuart Mccall as a person with significant control on 19 September 2017 (1 page)
10 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
10 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
21 October 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
21 October 2016Confirmation statement made on 19 August 2016 with updates (8 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 March 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
3 March 2016Appointment of Miss Olivia Cantor as a director on 12 February 2016 (2 pages)
3 March 2016Appointment of Miss Olivia Cantor as a director on 12 February 2016 (2 pages)
3 March 2016Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page)
18 November 2015Director's details changed for Rowan Stuart Mccall on 19 August 2015 (2 pages)
18 November 2015Director's details changed for Rowan Stuart Mccall on 19 August 2015 (2 pages)
18 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Director's details changed for David Edgar Mccall on 19 August 2015 (2 pages)
18 November 2015Director's details changed for Lesley Mccall on 19 August 2015 (2 pages)
18 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Director's details changed for David Edgar Mccall on 19 August 2015 (2 pages)
18 November 2015Director's details changed for Lesley Mccall on 19 August 2015 (2 pages)
6 February 2015Termination of appointment of Heather Elizabeth Mccall as a director on 20 January 2015 (1 page)
6 February 2015Termination of appointment of Heather Elizabeth Mccall as a director on 20 January 2015 (1 page)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 100
(40 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 100
(40 pages)