Background WavePink WaveYellow Wave

GEM SCIENTIFIC 2014 LIMITED (09304255)

GEM SCIENTIFIC 2014 LIMITED (09304255) is an active UK company. incorporated on 10 November 2014. with registered office in Hessle. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. GEM SCIENTIFIC 2014 LIMITED has been registered for 11 years. Current directors include BEWELL, Neil Andrew, CHAPMAN, Joshua James Robert, ROULSTONE, Ian Andrew and 1 others.

Company Number
09304255
Status
active
Type
ltd
Incorporated
10 November 2014
Age
11 years
Address
Orchard House, Hessle, HU13 0AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BEWELL, Neil Andrew, CHAPMAN, Joshua James Robert, ROULSTONE, Ian Andrew, WELTON, Justin
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEM SCIENTIFIC 2014 LIMITED

GEM SCIENTIFIC 2014 LIMITED is an active company incorporated on 10 November 2014 with the registered office located in Hessle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. GEM SCIENTIFIC 2014 LIMITED was registered 11 years ago.(SIC: 46690)

Status

active

Active since 11 years ago

Company No

09304255

LTD Company

Age

11 Years

Incorporated 10 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Orchard House The Square Hessle, HU13 0AE,

Previous Addresses

Unit 301 Batley Enterprise Centre 513 Bradford Road Batley West Yorkshire WF17 8LL
From: 23 December 2014To: 31 May 2022
5 Davies Avenue Roundhay Leeds West Yorkshire LS8 1JZ United Kingdom
From: 10 November 2014To: 23 December 2014
Timeline

21 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Funding Round
Dec 14
Director Joined
Dec 14
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Jan 20
Loan Secured
Feb 20
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
May 22
Loan Cleared
May 22
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BEWELL, Neil Andrew

Active
The Square, HessleHU13 0AE
Born March 1974
Director
Appointed 31 May 2022

CHAPMAN, Joshua James Robert

Active
The Square, HessleHU13 0AE
Born September 1985
Director
Appointed 31 May 2022

ROULSTONE, Ian Andrew

Active
The Square, HessleHU13 0AE
Born January 1968
Director
Appointed 31 May 2022

WELTON, Justin

Active
The Square, HessleHU13 0AE
Born March 1969
Director
Appointed 05 Dec 2014

BETTS, Paul Aaron

Resigned
Bradford Road, BatleyWF17 8LL
Born June 1975
Director
Appointed 10 Nov 2014
Resigned 31 May 2022

WOMERSLEY, Robin Neil

Resigned
Bradford Road, BatleyWF17 8LL
Born March 1971
Director
Appointed 10 Nov 2014
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased
The Square, HessleHU13 0AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022
Call Lane, LeedsLS1 6DT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2022
AAAnnual Accounts
Memorandum Articles
9 June 2022
MAMA
Resolution
9 June 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 June 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
19 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Resolution
19 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
12 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Incorporation Company
10 November 2014
NEWINCIncorporation