Company NameGlobalhour Limited
DirectorsAsif Khan and Julia Ann Khan
Company StatusActive
Company Number02461823
CategoryPrivate Limited Company
Incorporation Date22 January 1990(34 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Asif Khan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMrs Julia Ann Khan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2003(13 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Secretary NameMr Asif Khan
NationalityBritish
StatusCurrent
Appointed30 June 2008(18 years, 5 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameMrs Farhana Khan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 30 June 2008)
RoleSecretary
Correspondence Address19 Beaumont Road
Darton
Barnsley
South Yorkshire
S75 5JL
Secretary NameMrs Farhana Khan
NationalityBritish
StatusResigned
Appointed22 January 1992(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address19 Beaumont Road
Darton
Barnsley
South Yorkshire
S75 5JL

Contact

Websitesilkstonepharmacy.co.uk
Telephone01226 791838
Telephone regionBarnsley

Location

Registered AddressGibson Booth Limited
12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Asif Khan
50.00%
Ordinary
50 at £1Julia Ann Khan
50.00%
Ordinary

Financials

Year2014
Net Worth£704,275
Cash£33,762
Current Liabilities£563,842

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

7 June 2011Delivered on: 8 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sharlsten hotel, 74 weeland road, sharlsten common, wakefield all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
7 June 2011Delivered on: 8 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 November 2004Delivered on: 6 December 2004
Satisfied on: 13 January 2011
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties being 148 sheffield road birdwell, 3 high street silkstone, 3 ballfield lane kexborough, 12 higham common road barugh green, barnsley,. 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.
Fully Satisfied
4 October 2004Delivered on: 5 October 2004
Satisfied on: 30 June 2011
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.
Fully Satisfied
22 January 1991Delivered on: 7 February 1991
Satisfied on: 17 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
27 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
30 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 June 2016Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB England to C/O Gibson Booth Limited 12 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ to C/O Gibson Booth Limited 15 Victoria Road Barnsley South Yorkshire S70 2BB on 15 June 2016 (1 page)
19 February 2016Registered office address changed from Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages)
19 February 2016Registered office address changed from Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ to Unit 4 Bizspace (Headway) Business Park Denby Dale Road Thornes Mill Wakefield West Yorkshire WF2 7AZ on 19 February 2016 (2 pages)
29 January 2016Secretary's details changed for Mr Asif Khan on 1 December 2015 (1 page)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Director's details changed for Mrs Julia Ann Khan on 1 December 2015 (2 pages)
29 January 2016Director's details changed for Mr Asif Khan on 1 December 2015 (2 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Secretary's details changed for Mr Asif Khan on 1 December 2015 (1 page)
29 January 2016Director's details changed for Mr Asif Khan on 1 December 2015 (2 pages)
29 January 2016Director's details changed for Mrs Julia Ann Khan on 1 December 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
16 February 2015Registered office address changed from Gibson Booth 12 Victoria Road Barnsley S70 2BB to Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from Gibson Booth 12 Victoria Road Barnsley S70 2BB to Suite 10 Bizspace Business Park Thornes Mill Denby Dale Road Wakefield West Yorkshire WF2 7AZ on 16 February 2015 (2 pages)
23 January 2015Registered office address changed from 74a Weeland Road Sharlston Common Wakefield West Yorkshire WF4 1DB to Gibson Booth 12 Victoria Road Barnsley S70 2BB on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from 74a Weeland Road Sharlston Common Wakefield West Yorkshire WF4 1DB to Gibson Booth 12 Victoria Road Barnsley S70 2BB on 23 January 2015 (2 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (10 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (10 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
19 December 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
19 December 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
18 October 2013Satisfaction of charge 4 in full (5 pages)
18 October 2013Satisfaction of charge 4 in full (5 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (10 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (10 pages)
8 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 March 2012 (10 pages)
3 October 2012Accounts for a small company made up to 31 March 2012 (10 pages)
18 April 2012Director's details changed for Mrs Julia Ann Khan on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mrs Julia Ann Khan on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Asif Khan on 18 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Asif Khan on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from Unit 12 Zenith Park Network Centre Barugh Green Barnsley South Yorkshire S75 1HT on 18 April 2012 (1 page)
18 April 2012Secretary's details changed for Mr Asif Khan on 18 April 2012 (2 pages)
18 April 2012Secretary's details changed for Mr Asif Khan on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from Unit 12 Zenith Park Network Centre Barugh Green Barnsley South Yorkshire S75 1HT on 18 April 2012 (1 page)
14 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
14 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (10 pages)
6 October 2011Accounts for a small company made up to 31 March 2011 (10 pages)
14 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
14 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 April 2010Director's details changed for Mrs Julia Ann Khan on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mrs Julia Ann Khan on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Asif Khan on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Asif Khan on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr Asif Khan on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mrs Julia Ann Khan on 9 April 2010 (2 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
9 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
7 November 2009Director's details changed for Mrs Julia Ann Khan on 27 October 2009 (3 pages)
7 November 2009Registered office address changed from 3 Ballfield Lane Darton Barnsley South Yorkshire S75 5EF on 7 November 2009 (1 page)
7 November 2009Director's details changed for Mr Asif Khan on 27 October 2009 (3 pages)
7 November 2009Director's details changed for Mrs Julia Ann Khan on 27 October 2009 (3 pages)
7 November 2009Registered office address changed from 3 Ballfield Lane Darton Barnsley South Yorkshire S75 5EF on 7 November 2009 (1 page)
7 November 2009Registered office address changed from 3 Ballfield Lane Darton Barnsley South Yorkshire S75 5EF on 7 November 2009 (1 page)
7 November 2009Director's details changed for Mr Asif Khan on 27 October 2009 (3 pages)
5 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 May 2009Accounts for a small company made up to 31 March 2008 (8 pages)
26 January 2009Director's change of particulars / asif khan / 30/06/2008 (1 page)
26 January 2009Director's change of particulars / julia khan / 30/06/2008 (2 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
26 January 2009Secretary's change of particulars / asif khan / 30/06/2008 (1 page)
26 January 2009Director's change of particulars / asif khan / 30/06/2008 (1 page)
26 January 2009Director's change of particulars / julia khan / 30/06/2008 (2 pages)
26 January 2009Secretary's change of particulars / asif khan / 30/06/2008 (1 page)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
22 December 2008Return made up to 22/01/08; full list of members (4 pages)
22 December 2008Return made up to 22/01/08; full list of members (4 pages)
4 August 2008Appointment terminate, director and secretary farhana khan logged form (1 page)
4 August 2008Appointment terminate, director and secretary farhana khan logged form (1 page)
1 August 2008Secretary appointed asif khan (2 pages)
1 August 2008Secretary appointed asif khan (2 pages)
30 July 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 July 2008Accounts for a small company made up to 31 March 2007 (8 pages)
19 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
19 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
18 April 2007Return made up to 22/01/07; full list of members (2 pages)
18 April 2007Return made up to 22/01/07; full list of members (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
26 January 2006Return made up to 22/01/06; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Return made up to 22/01/06; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
9 February 2005Return made up to 22/01/05; full list of members (7 pages)
9 February 2005Return made up to 22/01/05; full list of members (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
6 December 2004Particulars of mortgage/charge (3 pages)
6 December 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 January 2004Return made up to 22/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2004Return made up to 22/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2003Return made up to 22/01/03; full list of members (7 pages)
20 February 2003Return made up to 22/01/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
13 February 2002Return made up to 22/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 February 2002Return made up to 22/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 April 2001Declaration of satisfaction of mortgage/charge (1 page)
17 April 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Registered office changed on 07/06/00 from: 6 & 8 high street west cornforth ferryhill county durham DL17 9HR (1 page)
7 June 2000Registered office changed on 07/06/00 from: 6 & 8 high street west cornforth ferryhill county durham DL17 9HR (1 page)
13 April 2000Return made up to 22/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2000Return made up to 22/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
8 February 1999Return made up to 22/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 February 1999Return made up to 22/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 December 1998Full accounts made up to 31 March 1998 (13 pages)
30 December 1998Full accounts made up to 31 March 1998 (13 pages)
30 March 1998Registered office changed on 30/03/98 from: barclays house 9-10 victoria street basingstoke hampshire RG21 3BT (1 page)
30 March 1998Registered office changed on 30/03/98 from: barclays house 9-10 victoria street basingstoke hampshire RG21 3BT (1 page)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Return made up to 22/01/98; full list of members (5 pages)
28 January 1998Return made up to 22/01/98; full list of members (5 pages)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997Registered office changed on 07/08/97 from: northcote house 115-117 fleet road fleet hartfordshire GU13 8PD (1 page)
7 August 1997Registered office changed on 07/08/97 from: northcote house 115-117 fleet road fleet hartfordshire GU13 8PD (1 page)
30 April 1997Return made up to 22/01/97; full list of members (5 pages)
30 April 1997Return made up to 22/01/97; full list of members (5 pages)
23 April 1997Full accounts made up to 31 March 1996 (12 pages)
23 April 1997Full accounts made up to 31 March 1996 (12 pages)
10 April 1996Full accounts made up to 31 March 1995 (12 pages)
10 April 1996Full accounts made up to 31 March 1995 (12 pages)
28 March 1995Return made up to 22/01/95; full list of members (12 pages)
28 March 1995Return made up to 22/01/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
12 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1990Memorandum and Articles of Association (13 pages)
12 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1990Memorandum and Articles of Association (13 pages)
1 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1990Memorandum and Articles of Association (7 pages)
1 March 1990Memorandum and Articles of Association (7 pages)
22 January 1990Incorporation (9 pages)
22 January 1990Incorporation (9 pages)