Company NameGem U.K. Mailing Solutions Limited
Company StatusActive
Company Number01810774
CategoryPrivate Limited Company
Incorporation Date24 April 1984(40 years ago)
Previous NameGem Computer Forms Equipment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr George William Bevan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113-117 Farringdon Road
London
EC1R 3BX
Director NameMrs Helen Bevan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113-117 Farringdon Road London
Ec1r 3bx
Director NameMr Ged Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113-117 Farringdon Road London
Ec1r 3bx
Director NameMr Mark Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(36 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressC/O Bevan Kidwell Llp 113-117 Farringdon Road
London
EC1R 3BX
Director NameMr Michael Jacques
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(7 years, 4 months after company formation)
Appointment Duration27 years, 11 months (resigned 31 July 2019)
RoleEquipment Salesman
Country of ResidenceUnited Kingdom
Correspondence Address4 Priory Close Tarleton
Preston
Lancashire
PR4 6LU
Secretary NameJanet Pamela Jacques
NationalityBritish
StatusResigned
Appointed21 August 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 1993)
RoleCompany Director
Correspondence Address47 Watkin Road
Clayton Le Woods
Chorley
Lancashire
PR6 7PU
Secretary NameMarion Gallatley
NationalityBritish
StatusResigned
Appointed28 March 1993(8 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address27 Roe Hey Drive
Coppull
Chorley
Lancashire
PR7 4PU
Secretary NameKaren Jacques
NationalityBritish
StatusResigned
Appointed29 February 2000(15 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address4 Priory Close Tarleton
Preston
Lancashire
PR4 6LU
Director NameMr Alexander Grant Muir
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(19 years, 3 months after company formation)
Appointment Duration16 years (resigned 31 July 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Sandringham Close
Tarleton
Preston
Lancashire
PR4 6UZ
Director NameMr Ian Charles Davidson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(35 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113-117 Farringdon Road London
Ec1r 3bx
Director NameMr Christopher John Croly
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(35 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113-117 Farringdon Road London
Ec1r 3bx

Contact

Websitegemuk.com

Location

Registered AddressC/O Bevan Kidwell Llp
113-117 Farringdon Road
London
EC1R 3BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

204 at £1Michael Jacques
51.00%
Ordinary
196 at £1Alexander Grant Muir
49.00%
Ordinary

Financials

Year2014
Net Worth£30,013
Cash£1,448
Current Liabilities£90,435

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

16 December 2019Delivered on: 23 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
30 March 2010Delivered on: 8 April 2010
Persons entitled: Rbs Invoice 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 May 1988Delivered on: 31 May 1988
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a unit 7 clarence street (off george street), chorley, lancashire. Fixed charge over all plant machinery implmements utensils furniture and equipment.
Outstanding
4 November 1985Delivered on: 8 January 1985
Persons entitled: Wiliams & Glyns Bank PLC.

Classification: 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

Filing History

11 January 2024Accounts for a dormant company made up to 31 July 2023 (7 pages)
23 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
22 December 2022Termination of appointment of Ged Taylor as a director on 22 December 2022 (1 page)
25 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
12 November 2021Accounts for a small company made up to 31 July 2021 (9 pages)
22 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
19 August 2021Termination of appointment of Christopher John Croly as a director on 13 August 2021 (1 page)
26 February 2021Accounts for a small company made up to 31 July 2020 (9 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
12 August 2020Appointment of Mr Mark Smith as a director on 10 August 2020 (2 pages)
10 August 2020Termination of appointment of Ian Charles Davidson as a director on 7 August 2020 (1 page)
24 December 2019Resolutions
  • RES13 ‐ The execution, delivery and performance by the company of various documents/directors authorisation 16/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 December 2019Memorandum and Articles of Association (9 pages)
23 December 2019Registration of charge 018107740004, created on 16 December 2019 (24 pages)
1 November 2019Unaudited abridged accounts made up to 30 July 2019 (9 pages)
22 October 2019Previous accounting period shortened from 31 December 2019 to 31 July 2019 (1 page)
2 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
19 August 2019Registered office address changed from 113-117 C/O Bevan Kidwell Llp Farringdon Road London, EC1R 3BX England to C/O Bevan Kidwell Llp 113-117 Farringdon Road London EC1R 3BX on 19 August 2019 (1 page)
19 August 2019Satisfaction of charge 1 in full (1 page)
2 August 2019Notification of The Mailing Room Holdings Limited as a person with significant control on 31 July 2019 (2 pages)
2 August 2019Appointment of Mr Christopher Croly as a director on 31 July 2019 (2 pages)
2 August 2019Appointment of Mr Ian Charles Davidson as a director on 31 July 2019 (2 pages)
2 August 2019Registered office address changed from 2 Tarleton Office Park Windgate Tarleton Preston Lancashire PR4 6JF to 113-117 C/O Bevan Kidwell Llp Farringdon Road London, EC1R 3BX on 2 August 2019 (1 page)
2 August 2019Appointment of Mr Ged Taylor as a director on 31 July 2019 (2 pages)
2 August 2019Appointment of Mrs Helen Bevan as a director on 31 July 2019 (2 pages)
2 August 2019Appointment of Mr George William Bevan as a director on 31 July 2019 (2 pages)
1 August 2019Termination of appointment of Michael Jacques as a director on 31 July 2019 (1 page)
1 August 2019Termination of appointment of Karen Jacques as a secretary on 31 July 2019 (1 page)
1 August 2019Cessation of Michael Jacques as a person with significant control on 31 July 2019 (1 page)
1 August 2019Cessation of Alexander Grant Muir as a person with significant control on 31 July 2019 (1 page)
1 August 2019Termination of appointment of Alexander Grant Muir as a director on 31 July 2019 (1 page)
4 June 2019Satisfaction of charge 3 in full (4 pages)
4 June 2019Satisfaction of charge 2 in full (4 pages)
24 August 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
14 May 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
16 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
16 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 November 2015Director's details changed for Mr Michael Jacques on 4 September 2015 (2 pages)
19 November 2015Director's details changed for Mr Michael Jacques on 4 September 2015 (2 pages)
19 November 2015Secretary's details changed for Karen Jacques on 4 September 2015 (1 page)
19 November 2015Secretary's details changed for Karen Jacques on 4 September 2015 (1 page)
19 November 2015Secretary's details changed for Karen Jacques on 4 September 2015 (1 page)
19 November 2015Director's details changed for Mr Michael Jacques on 4 September 2015 (2 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 400
(5 pages)
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 400
(5 pages)
21 August 2015Registered office address changed from Rowan House, 9 Rowan Grove Chorley Lancashire PR6 7BQ to 2 Tarleton Office Park Windgate Tarleton Preston Lancashire PR4 6JF on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Rowan House, 9 Rowan Grove Chorley Lancashire PR6 7BQ to 2 Tarleton Office Park Windgate Tarleton Preston Lancashire PR4 6JF on 21 August 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 400
(5 pages)
3 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 400
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 400
(6 pages)
5 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 400
(6 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
23 October 2012Director's details changed for Alexander Grant Muir on 10 October 2012 (2 pages)
23 October 2012Director's details changed for Alexander Grant Muir on 10 October 2012 (2 pages)
23 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Alexander Grant Muir on 21 August 2010 (2 pages)
7 October 2010Director's details changed for Michael Jacques on 21 August 2010 (2 pages)
7 October 2010Director's details changed for Alexander Grant Muir on 21 August 2010 (2 pages)
7 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Michael Jacques on 21 August 2010 (2 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 September 2009Location of register of members (1 page)
7 September 2009Return made up to 21/08/09; full list of members (3 pages)
7 September 2009Location of register of members (1 page)
7 September 2009Return made up to 21/08/09; full list of members (3 pages)
9 December 2008Return made up to 21/08/08; full list of members (3 pages)
9 December 2008Return made up to 21/08/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 August 2007Return made up to 21/08/07; full list of members (2 pages)
31 August 2007Return made up to 21/08/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 August 2006Return made up to 21/08/06; full list of members (2 pages)
30 August 2006Return made up to 21/08/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 September 2005Return made up to 21/08/05; full list of members (7 pages)
15 September 2005Return made up to 21/08/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 September 2004Return made up to 21/08/04; full list of members (7 pages)
3 September 2004Return made up to 21/08/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003Return made up to 21/08/03; full list of members (6 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Return made up to 21/08/03; full list of members (6 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 September 2002Return made up to 21/08/02; full list of members (6 pages)
5 September 2002Return made up to 21/08/02; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 August 2001Return made up to 21/08/01; full list of members (6 pages)
30 August 2001Return made up to 21/08/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 August 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000Registered office changed on 28/04/00 from: unit 7 clarence st chorley lancs PR7 2AT (1 page)
28 April 2000Registered office changed on 28/04/00 from: unit 7 clarence st chorley lancs PR7 2AT (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (1 page)
7 September 1999Return made up to 21/08/99; no change of members (4 pages)
7 September 1999Return made up to 21/08/99; no change of members (4 pages)
25 May 1999Company name changed gem computer forms equipment lim ited\certificate issued on 26/05/99 (2 pages)
25 May 1999Company name changed gem computer forms equipment lim ited\certificate issued on 26/05/99 (2 pages)
2 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 August 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 August 1998Return made up to 21/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 February 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 September 1997Return made up to 21/08/97; full list of members (5 pages)
24 September 1997Return made up to 21/08/97; full list of members (5 pages)
20 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 February 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 August 1996Return made up to 21/08/96; no change of members (4 pages)
29 August 1996Return made up to 21/08/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 September 1995Return made up to 21/08/95; no change of members (4 pages)
5 September 1995Return made up to 21/08/95; no change of members (4 pages)
29 April 1991£ ic 800/400 01/10/90 £ sr 400@1=400 (1 page)
8 October 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
24 April 1984Incorporation (19 pages)