Background WavePink WaveYellow Wave

VAN GEMEREN & CO LIMITED (00625487)

VAN GEMEREN & CO LIMITED (00625487) is an active UK company. incorporated on 9 April 1959. with registered office in Mansfield Road Winsick. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. VAN GEMEREN & CO LIMITED has been registered for 66 years. Current directors include VAN GEMEREN, Evert William, VAN GEMEREN, Ruth.

Company Number
00625487
Status
active
Type
ltd
Incorporated
9 April 1959
Age
66 years
Address
Hasland Nurseries, Mansfield Road Winsick, S41 0JL
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
VAN GEMEREN, Evert William, VAN GEMEREN, Ruth
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAN GEMEREN & CO LIMITED

VAN GEMEREN & CO LIMITED is an active company incorporated on 9 April 1959 with the registered office located in Mansfield Road Winsick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. VAN GEMEREN & CO LIMITED was registered 66 years ago.(SIC: 47789)

Status

active

Active since 66 years ago

Company No

00625487

LTD Company

Age

66 Years

Incorporated 9 April 1959

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Hasland Nurseries Chesterfield Garden Centre Mansfield Road Winsick, S41 0JL,

Timeline

2 key events • 2025 - 2026

Funding Officers Ownership
Director Left
Jan 25
Owner Exit
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

VAN GEMEREN, Ruth

Active
12 Burgess Close, ChesterfieldS41 0NP
Secretary
Appointed N/A

VAN GEMEREN, Evert William

Active
12 Burgess Close, ChesterfieldS41 0NP
Born August 1961
Director
Appointed N/A

VAN GEMEREN, Ruth

Active
12 Burgess Close, ChesterfieldS41 0NP
Born March 1963
Director
Appointed N/A

MURRAY, Helen Jane

Resigned
247 Mansfield Road, ChesterfieldS41 0JJ
Born October 1959
Director
Appointed N/A
Resigned 30 Apr 1994

MURRAY, John Patrick

Resigned
247 Mansfield Road, ChesterfieldS41 0JJ
Born May 1959
Director
Appointed N/A
Resigned 30 Apr 1994

VAN GEMEREN, Barbara Margaret

Resigned
Rosarium Mansfield Road, ChesterfieldS41 0JL
Born September 1934
Director
Appointed 01 May 1992
Resigned 18 Jul 2008

VAN GEMEREN, Evert

Resigned
Rosarium Mansfield Road, ChesterfieldS41 0JL
Born February 1924
Director
Appointed 01 May 1992
Resigned 09 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Evert Van Gemeren

Ceased
Hasland Nurseries, Mansfield Road WinsickS41 0JL
Born February 1924

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2024

Mr Evert William Van Gemeren

Active
Hasland Nurseries, Mansfield Road WinsickS41 0JL
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 February 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1997
AAAnnual Accounts
Legacy
14 August 1997
287Change of Registered Office
Memorandum Articles
19 March 1997
MEM/ARTSMEM/ARTS
Resolution
19 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 February 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
15 September 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 February 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Legacy
24 December 1994
403aParticulars of Charge Subject to s859A
Legacy
3 July 1994
288288
Legacy
3 July 1994
288288
Accounts With Accounts Type Small
1 March 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
28 May 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Legacy
20 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
18 January 1990
288288
Legacy
18 January 1990
288288
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Legacy
2 March 1989
363363
Legacy
20 April 1988
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1987
AAAnnual Accounts
Legacy
11 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87