Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEM TOOL HIRE AND SALES LIMITED
Company Information for

GEM TOOL HIRE AND SALES LIMITED

ENGLAND HOUSE, BEAUMONT ROAD, BANBURY OXON, OX16 1TF,
Company Registration Number
01800399
Private Limited Company
Active

Company Overview

About Gem Tool Hire And Sales Ltd
GEM TOOL HIRE AND SALES LIMITED was founded on 1984-03-15 and has its registered office in Banbury Oxon. The organisation's status is listed as "Active". Gem Tool Hire And Sales Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GEM TOOL HIRE AND SALES LIMITED
 
Legal Registered Office
ENGLAND HOUSE
BEAUMONT ROAD
BANBURY OXON
OX16 1TF
Other companies in OX16
 
Filing Information
Company Number 01800399
Company ID Number 01800399
Date formed 1984-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB294391527  
Last Datalog update: 2024-05-05 10:35:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEM TOOL HIRE AND SALES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN EDWARD MOORE
Company Secretary 2000-09-28
CARL WILLIAM ASHFORD
Director 2015-01-01
MARK ANDREW CROFTS
Director 2015-01-01
STEVEN EDWARD MOORE
Director 1991-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE FRANCIS SADLER
Director 1999-11-01 2016-05-06
GORDON EDWARD MOORE
Director 1991-04-22 2015-03-05
RICHARD PETER COLLIER
Director 1999-11-01 2009-01-09
STEVEN LEWIS FULLER
Company Secretary 1991-04-22 2000-09-28
STEVEN LEWIS FULLER
Director 1991-04-22 2000-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN EDWARD MOORE AIRCRAFT AND GROUND LIMITED Company Secretary 1991-12-31 CURRENT 1988-01-04 Active
STEVEN EDWARD MOORE TOOLS-WAREHOUSE LTD Director 2012-06-07 CURRENT 2012-06-07 Active
STEVEN EDWARD MOORE AIRCRAFT AND GROUND LIMITED Director 1991-12-31 CURRENT 1988-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-07-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-08-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-01-06CH01Director's details changed for Mr Steven Edward Moore on 2009-10-01
2020-01-06CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN EDWARD MOORE on 2009-10-01
2020-01-06PSC04Change of details for Mr Steven Edward Moore as a person with significant control on 2016-04-06
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2018-09-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-08-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 94287
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 94287
2016-06-02AR0122/04/16 ANNUAL RETURN FULL LIST
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE FRANCIS SADLER
2016-03-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2015-07-14MR08Mortgage creation without deed on charge 018003990013 on 2015-06-30
2015-05-28AA01Previous accounting period extended from 30/09/14 TO 31/03/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 94287
2015-05-19AR0122/04/15 ANNUAL RETURN FULL LIST
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GORDON EDWARD MOORE
2015-03-02AP01DIRECTOR APPOINTED MR CARL WILLIAM ASHFORD
2015-03-02AP01DIRECTOR APPOINTED MR MARK ANDREW CROFTS
2014-07-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 94287
2014-05-19AR0122/04/14 ANNUAL RETURN FULL LIST
2013-06-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0122/04/13 ANNUAL RETURN FULL LIST
2013-04-30CH01Director's details changed for Mr Steven Edward Moore on 2011-02-01
2012-05-15AR0122/04/12 ANNUAL RETURN FULL LIST
2012-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-09AA30/09/11 TOTAL EXEMPTION SMALL
2011-05-10AR0122/04/11 FULL LIST
2011-03-11AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-11AR0122/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD MOORE / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FRANCIS SADLER / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON EDWARD MOORE / 01/10/2009
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN EDWARD MOORE / 01/10/2009
2010-03-23AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLIER
2009-04-30363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON MOORE / 30/04/2009
2009-04-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-05-12363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-03-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-06-15363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-12363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-13363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-07363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-01363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/02
2002-05-15363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-30288aNEW SECRETARY APPOINTED
2001-04-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-04-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-30363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-12-29395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31AUDAUDITOR'S RESIGNATION
2000-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-26395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-14288aNEW DIRECTOR APPOINTED
1999-05-07363sRETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-05-11363sRETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS
1998-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-30363sRETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS
1996-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-01363sRETURN MADE UP TO 22/04/96; NO CHANGE OF MEMBERS
1996-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GEM TOOL HIRE AND SALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEM TOOL HIRE AND SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2015-06-30 Outstanding JLT PREMIER PENSION
LEGAL CHARGE 2008-09-04 Satisfied GORDON EDWARD MOORE AND STEPHEN EDWARD MOORE AND JLT TRUSTEES LTD
LEGAL MORTGAGE 2000-12-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
MASTER AGREEMENT 1996-03-04 Satisfied ROYSCOT TRUST PLC, ROYSCOT LEASING LIMITED, ROYSCOT INDUSTRIAL LEASING LIMITED,D ROYSCOT SPA LEASINGROYSCOT NG LIMITED COMMERCIAL LEASING LIMITED AN
LEGAL MORTGAGE 1990-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1988-10-31 Satisfied GORDON EDWARD MOORE.
FLOATING CHARGE 1987-12-14 Satisfied B.G. HANT
LEGAL MORTGAGE 1986-04-28 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL MORTGAGE 1985-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-12-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2015-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEM TOOL HIRE AND SALES LIMITED

Intangible Assets
Patents
We have not found any records of GEM TOOL HIRE AND SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEM TOOL HIRE AND SALES LIMITED
Trademarks
We have not found any records of GEM TOOL HIRE AND SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEM TOOL HIRE AND SALES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GEM TOOL HIRE AND SALES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GEM TOOL HIRE AND SALES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GEM TOOL HIRE AND SALES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-01-0073182900Non-threaded articles, of iron or steel
2012-04-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEM TOOL HIRE AND SALES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEM TOOL HIRE AND SALES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode OX16 1TF