Calverley
Pudsey
West Yorkshire
LS28 5QP
Secretary Name | Mr Michael Andrew Charles Dutton |
---|---|
Status | Current |
Appointed | 21 March 2018(49 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
Director Name | Charles Frederick Spencer Dutton |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlewood Clara Drive Calverley Leeds Yorkshire LS28 5QP |
Director Name | Mr Gerald Anthony Richard Dutton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bateson Street Bradford West Yorkshire BD10 0BE |
Secretary Name | Charles Frederick Spencer Dutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(23 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middlewood Clara Drive Calverley Leeds Yorkshire LS28 5QP |
Secretary Name | Melanie Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(37 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 March 2018) |
Role | Company Director |
Correspondence Address | 32 Melford Street Bradford West Yorkshire BD4 9NB |
Website | globetradewarehouse.com |
---|---|
Email address | [email protected] |
Telephone | 01274 732826 |
Telephone region | Bradford |
Registered Address | 6 Festival Building Ashley Lane Saltaire BD17 7DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
45 at £1 | Gerald Anthony Richard Dutton 50.00% Ordinary |
---|---|
45 at £1 | Michael Andrew Charles Dutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £847,802 |
Cash | £101,498 |
Current Liabilities | £167,358 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 25 June 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 March |
Latest Return | 17 April 2022 (2 years ago) |
---|---|
Next Return Due | 1 May 2023 (overdue) |
10 July 2000 | Delivered on: 12 July 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
30 August 1984 | Delivered on: 4 September 1984 Persons entitled: Midland Bank PLC Classification: Charge over all bookdebts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
30 September 1971 | Delivered on: 7 October 1971 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property present and future including uncalled capital. Outstanding |
13 October 2023 | Liquidators' statement of receipts and payments to 10 August 2023 (23 pages) |
---|---|
9 June 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 June 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 June 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 June 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 June 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 June 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 June 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 May 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 February 2023 | Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 18 February 2023 (2 pages) |
16 August 2022 | Resolutions
|
16 August 2022 | Appointment of a voluntary liquidator (3 pages) |
16 August 2022 | Registered office address changed from Globe Mills City Road Bradford BD8 8JL to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 16 August 2022 (2 pages) |
16 August 2022 | Statement of affairs (12 pages) |
20 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
25 March 2022 | Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page) |
25 June 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
5 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
27 March 2021 | Previous accounting period shortened from 30 March 2020 to 29 March 2020 (1 page) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
21 March 2018 | Termination of appointment of Melanie Wood as a secretary on 21 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Michael Andrew Charles Dutton as a secretary on 21 March 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Cancellation of shares. Statement of capital on 21 January 2013
|
21 January 2013 | Cancellation of shares. Statement of capital on 21 January 2013
|
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
21 January 2013 | Purchase of own shares. (3 pages) |
21 January 2013 | Purchase of own shares. (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 July 2012 | Termination of appointment of Gerald Dutton as a director (1 page) |
10 July 2012 | Termination of appointment of Gerald Dutton as a director (1 page) |
25 June 2012 | Memorandum and Articles of Association (12 pages) |
25 June 2012 | Memorandum and Articles of Association (12 pages) |
18 June 2012 | Statement of company's objects (2 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Statement of company's objects (2 pages) |
18 June 2012 | Resolutions
|
18 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Termination of appointment of Charles Dutton as a director (1 page) |
16 May 2012 | Termination of appointment of Charles Dutton as a director (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Director's details changed for Gerald Anthony Richard Dutton on 18 April 2011 (3 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Director's details changed for Michael Andrew Charles Dutton on 18 April 2011 (3 pages) |
12 May 2011 | Director's details changed for Gerald Anthony Richard Dutton on 18 April 2011 (3 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Director's details changed for Michael Andrew Charles Dutton on 18 April 2011 (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (15 pages) |
28 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (15 pages) |
14 April 2010 | Register inspection address has been changed (2 pages) |
14 April 2010 | Register inspection address has been changed (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (2 pages) |
14 April 2010 | Register(s) moved to registered inspection location (2 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (6 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (6 pages) |
16 March 2009 | Location of debenture register (non legible) (1 page) |
16 March 2009 | Location of register of members (non legible) (1 page) |
16 March 2009 | Location of debenture register (non legible) (1 page) |
16 March 2009 | Location of register of members (non legible) (1 page) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 April 2008 | Return made up to 19/04/08; full list of members (6 pages) |
30 April 2008 | Return made up to 19/04/08; full list of members (6 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
8 May 2007 | Return made up to 19/04/07; full list of members (6 pages) |
22 March 2007 | Location of debenture register (non legible) (2 pages) |
22 March 2007 | Location of register of members (non legible) (1 page) |
22 March 2007 | Location - directors interests register: non legible (1 page) |
22 March 2007 | Location - directors interests register: non legible (1 page) |
22 March 2007 | Location of register of members (non legible) (1 page) |
22 March 2007 | Location of debenture register (non legible) (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 April 2006 | Return made up to 19/04/06; full list of members (6 pages) |
27 April 2006 | Return made up to 19/04/06; full list of members (6 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
6 May 2005 | Return made up to 19/04/05; full list of members (6 pages) |
6 May 2005 | Return made up to 19/04/05; full list of members (6 pages) |
4 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
21 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
21 April 2004 | Return made up to 19/04/04; full list of members (6 pages) |
20 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 April 2003 | Return made up to 19/04/03; full list of members (6 pages) |
25 April 2003 | Return made up to 19/04/03; full list of members (6 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 April 2001 | Return made up to 19/04/01; no change of members (6 pages) |
24 April 2001 | Return made up to 19/04/01; no change of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Return made up to 19/04/00; no change of members (6 pages) |
27 April 2000 | Return made up to 19/04/00; no change of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 April 1999 | Return made up to 19/04/99; full list of members (7 pages) |
28 April 1999 | Return made up to 19/04/99; full list of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 May 1998 | Return made up to 19/04/98; no change of members (6 pages) |
20 May 1998 | Return made up to 19/04/98; no change of members (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 April 1997 | Return made up to 19/04/97; no change of members (6 pages) |
29 April 1997 | Return made up to 19/04/97; no change of members (6 pages) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
25 September 1996 | Return made up to 19/04/96; full list of members (7 pages) |
25 September 1996 | Return made up to 19/04/96; full list of members (7 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
5 July 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
16 June 1995 | Return made up to 19/04/95; no change of members (10 pages) |
16 June 1995 | Return made up to 19/04/95; no change of members (10 pages) |
27 June 1968 | Incorporation (14 pages) |
27 June 1968 | Incorporation (14 pages) |