GLAMORGAN GEM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGLAMORGAN GEM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02341691
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLAMORGAN GEM LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is GLAMORGAN GEM LIMITED located?

    Registered Office Address
    The Old Court House
    Union Road
    GU9 7PT Farnham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of GLAMORGAN GEM LIMITED?

    Previous Company Names
    Company NameFromUntil
    FILEVET LIMITEDJan 31, 1989Jan 31, 1989

    What are the latest accounts for GLAMORGAN GEM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for GLAMORGAN GEM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Raymond Stanley Tindle as a director on May 06, 2021

    1 pagesTM01

    Confirmation statement made on Dec 29, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Dec 29, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Dec 29, 2018 with updates

    4 pagesCS01

    Appointment of Mr Alastair James Manson as a secretary on Jan 16, 2019

    2 pagesAP03

    Termination of appointment of Amanda Jane Pusey as a secretary on Jan 10, 2019

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2018

    13 pagesAA

    Appointment of Mr Danny Cammiade as a director on Sep 06, 2018

    2 pagesAP01

    Termination of appointment of Wendy Diane Craig as a director on Sep 06, 2018

    1 pagesTM01

    Confirmation statement made on Dec 29, 2017 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    14 pagesAA

    Director's details changed for Sir Raymond Stanley Tindle on Dec 14, 2017

    2 pagesCH01

    Change of details for Sir Raymond Stanley Tindle as a person with significant control on Dec 14, 2017

    2 pagesPSC04

    Notification of Owen Charles Tindle as a person with significant control on Jun 30, 2017

    2 pagesPSC01

    Director's details changed for Mrs Wendy Diane Craig on Feb 06, 2017

    2 pagesCH01

    Confirmation statement made on Dec 29, 2016 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    13 pagesAA

    Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ

    1 pagesAD03

    Annual return made up to Dec 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ

    1 pagesAD02

    Termination of appointment of Kathryn Louise Fyfield as a director on Jul 07, 2015

    1 pagesTM01

    Who are the officers of GLAMORGAN GEM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSON, Alastair James
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    255220590001
    CAMMIADE, Danny
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    EnglandBritishCompany Director251394160001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Secretary
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    BritishCompany Director1678140002
    FYFIELD, Kathryn Louise
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    189278090001
    MAY, Graham John
    3 Almond Drive
    Plympton
    PL7 3WY Plymouth
    Devon
    Secretary
    3 Almond Drive
    Plympton
    PL7 3WY Plymouth
    Devon
    British23770300001
    PUSEY, Amanda Jane
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    199540770001
    YATES, Susan Ruth
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    British55952690003
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Director
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    EnglandBritishChartered Accountant1678140002
    CRAIG, Wendy Diane, Mrs.
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United KingdomBritishVice Chairman57867210001
    DOEL, Brian Gilroy
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    EnglandBritishChief Executive107694860001
    FYFIELD, Kathryn Louise
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United KingdomBritishDirector189277660001
    MCGOWRAN, Thomas Edward Arthur
    Stronvar
    Manor Lane Baydon
    SN8 2JD Marlborough
    Wiltshire
    Director
    Stronvar
    Manor Lane Baydon
    SN8 2JD Marlborough
    Wiltshire
    BritishChief Executive2305080001
    MORRIS, Timothy Denis
    Edgefield Mearse Lane
    Barnt Green
    B45 8HW Birmingham
    Director
    Edgefield Mearse Lane
    Barnt Green
    B45 8HW Birmingham
    BritishNewspaper Executive3289150001
    PRICHARD, John Robert
    Church House Sellman Street
    Gnosall
    ST20 0EP Stafford
    Staffordshire
    Director
    Church House Sellman Street
    Gnosall
    ST20 0EP Stafford
    Staffordshire
    BritishCompany Secretary5123210001
    ROWLEY, Colin
    Stepaside
    Riverwalk
    CF7 7DW Cowbridge
    South Glamorgan
    Director
    Stepaside
    Riverwalk
    CF7 7DW Cowbridge
    South Glamorgan
    BritishFinance Director9681300001
    SEXTON, James Michael Henry
    8 Seaway Avenue
    Friars Cliff
    BH23 4EX Christchurch
    Dorset
    Director
    8 Seaway Avenue
    Friars Cliff
    BH23 4EX Christchurch
    Dorset
    BritishDirector1817590001
    SHAPLAND, William Arthur
    Little Yennadon Burrator Road
    Dowsland
    PL20 6NE Yelverton
    Devon
    Director
    Little Yennadon Burrator Road
    Dowsland
    PL20 6NE Yelverton
    Devon
    BritishNewspaper Executive3100690002
    TINDLE, Raymond Stanley, Sir
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United KingdomBritishNewspaper Proprietor57658900004
    YATES, Susan Ruth
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    EnglandBritishAdministrator55952690003

    Who are the persons with significant control of GLAMORGAN GEM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Owen Charles Tindle
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Jun 30, 2017
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sir Raymond Stanley Tindle
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United Kingdom
    Apr 06, 2016
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GLAMORGAN GEM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 20, 1993
    Delivered On May 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details. 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 05, 1993Registration of a charge (395)
    • Nov 02, 1994Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 05, 1989
    Delivered On Oct 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 05, 1989Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0