Company NameGEMU Valves Limited
Company StatusActive
Company Number01567612
CategoryPrivate Limited Company
Incorporation Date11 June 1981(42 years, 11 months ago)
Previous NameReynard Limited

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves

Directors

Director NameStephan Muller
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed16 March 2007(25 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence Address10 Olympic Way
Birchwood
Warrington
Cheshire
WA2 0YL
Director NameAndreas Peter Winkler
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwiss
StatusCurrent
Appointed08 May 2012(30 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleDirecto
Country of ResidenceSwitzerland
Correspondence Address10 Olympic Way
Birchwood
Warrington
Cheshire
WA2 0YL
Secretary NameAndreas Peter Winkler
StatusCurrent
Appointed08 May 2012(30 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address10 Olympic Way
Birchwood
Warrington
Cheshire
WA2 0YL
Director NameMr Adam Manuel Arcas-White
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Olympic Way
Birchwood
Warrington
Cheshire
WA2 0YL
Director NameEckhard Noller
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 1996)
RoleCompany Director
Correspondence AddressKirchstrasse 3 7119
Weissbach
Wurtenburg
Germany
Director NameFritz Muller
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration25 years, 12 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGalgenberg 36
Niedernhall
74676
Germany
Director NameSteven Orton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration29 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Olympic Way
Birchwood
Warrington
Cheshire
WA2 0YL
Secretary NameEckhard Noller
NationalityGerman
StatusResigned
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 1996)
RoleCompany Director
Correspondence AddressKirchstrasse 3 7119
Weissbach
Wurtenburg
Germany
Director NameDieter Weinmann
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(15 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 March 2007)
RoleCompany Director
Correspondence Address40 Christian Kraft Str.
Ingelfingen
74653
Germany
Secretary NameDieter Weinmann
NationalityBritish
StatusResigned
Appointed11 December 1996(15 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 March 2007)
RoleCompany Director
Correspondence Address40 Christian Kraft Str.
Ingelfingen
74653
Germany
Secretary NameStephan Muller
NationalityGerman
StatusResigned
Appointed16 March 2007(25 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 May 2012)
RoleFinance Director
Country of ResidenceGermany
Correspondence AddressAm Weinberg 6
74653 Ingelfingen
Germany

Contact

Websitecontacts.gemue.de/
Telephone01925 824044
Telephone regionWarrington

Location

Registered Address10 Olympic Way
Birchwood
Warrington
Cheshire
WA2 0YL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishPoulton-with-Fearnhead
WardPoulton North
Built Up AreaWarrington

Shareholders

200k at £1Gemu Holding Ag (LTD)
100.00%
Ordinary

Financials

Year2014
Net Worth£2,599,928
Cash£1,368,725
Current Liabilities£370,206

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

26 September 2011Delivered on: 29 September 2011
Persons entitled: Homes and Communities Agency

Classification: Legal charge
Secured details: £1.00 and all such sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 olympic park, olympic way, poulton with fearnhead, warrington.
Outstanding
14 June 1984Delivered on: 22 June 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures.. 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

5 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
4 January 2022Director's details changed for Mr Adam Manuel Arcas-White on 1 January 2022 (2 pages)
1 October 2021Accounts for a small company made up to 31 December 2020 (11 pages)
9 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
5 January 2021Termination of appointment of Steven Orton as a director on 31 December 2020 (1 page)
17 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
26 November 2020Appointment of Mr Adam Manual Arcas-White as a director on 5 October 2020 (2 pages)
31 July 2020Director's details changed for Stephan Muller on 31 July 2020 (2 pages)
31 July 2020Director's details changed for Steven Orton on 31 July 2020 (2 pages)
31 July 2020Secretary's details changed for Andreas Peter Winkler on 31 July 2020 (1 page)
31 July 2020Director's details changed for Andreas Peter Winkler on 31 July 2020 (2 pages)
29 June 2020Registered office address changed from 10 Olympic Way Birchwood Warrington WA2 0YL to 10 Olympic Way Birchwood Warrington Cheshire WA2 0YL on 29 June 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
24 January 2019Satisfaction of charge 1 in full (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Termination of appointment of Fritz Muller as a director on 21 December 2017 (1 page)
25 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200,000
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200,000
(7 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200,000
(7 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200,000
(7 pages)
16 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200,000
(7 pages)
8 January 2014Director's details changed for Andreas Peter Winkler on 1 January 2013 (2 pages)
8 January 2014Director's details changed for Andreas Peter Winkler on 1 January 2013 (2 pages)
8 January 2014Secretary's details changed for Andreas Peter Winkler on 1 January 2013 (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200,000
(7 pages)
8 January 2014Secretary's details changed for Andreas Peter Winkler on 1 January 2013 (1 page)
8 January 2014Secretary's details changed for Andreas Peter Winkler on 1 January 2013 (1 page)
8 January 2014Director's details changed for Andreas Peter Winkler on 1 January 2013 (2 pages)
12 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 August 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages)
16 August 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (17 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/08/2013
(7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/08/2013
(7 pages)
9 May 2012Appointment of Andreas Peter Winkler as a director (2 pages)
9 May 2012Appointment of Andreas Peter Winkler as a secretary (1 page)
9 May 2012Appointment of Andreas Peter Winkler as a secretary (1 page)
9 May 2012Appointment of Andreas Peter Winkler as a director (2 pages)
9 May 2012Termination of appointment of Stephan Muller as a secretary (1 page)
9 May 2012Termination of appointment of Stephan Muller as a secretary (1 page)
30 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
30 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Registered office address changed from , 9 Grosvenor Grange, Woolston, Warrington, WA1 4SF on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from , 9 Grosvenor Grange, Woolston, Warrington, WA1 4SF on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from , 9 Grosvenor Grange, Woolston, Warrington, WA1 4SF on 9 January 2012 (2 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2011Accounts for a small company made up to 31 December 2010 (5 pages)
31 March 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 January 2010Director's details changed for Steven Orton on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Fritz Muller on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Stephan Muller on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Steven Orton on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Stephan Muller on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Fritz Muller on 31 December 2009 (2 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 March 2007New secretary appointed;new director appointed (2 pages)
31 March 2007New secretary appointed;new director appointed (2 pages)
31 March 2007Secretary resigned;director resigned (1 page)
31 March 2007Secretary resigned;director resigned (1 page)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 January 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 February 2002Return made up to 31/12/01; full list of members (7 pages)
28 February 2002Return made up to 31/12/01; full list of members (7 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (10 pages)
13 July 1997Accounts for a small company made up to 31 December 1996 (10 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1996Director resigned (1 page)
23 December 1996New secretary appointed;new director appointed (2 pages)
23 December 1996New secretary appointed;new director appointed (2 pages)
23 December 1996Director resigned (1 page)
9 October 1996Ad 16/09/96--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
9 October 1996Ad 16/09/96--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
9 October 1996Particulars of contract relating to shares (4 pages)
9 October 1996Particulars of contract relating to shares (4 pages)
23 September 1996£ nc 100000/200000 16/08/96 (1 page)
23 September 1996£ nc 100000/200000 16/08/96 (1 page)
2 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 June 1981Certificate of incorporation (1 page)
11 June 1981Certificate of incorporation (1 page)