Company NameGlobal Trading U K Limited
DirectorsJohn Alexander Clarkson and Alexander James Clarkson
Company StatusActive
Company Number01450699
CategoryPrivate Limited Company
Incorporation Date26 September 1979(44 years, 7 months ago)
Previous NameGlobal Trading Northern Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Alexander Clarkson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(21 years, 7 months after company formation)
Appointment Duration22 years, 12 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMr Alexander James Clarkson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(26 years, 6 months after company formation)
Appointment Duration18 years
RoleExecutive
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMr John Barry Clarkson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(11 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Kilworth Drive
Lostock
Bolton
Lancashire
BL6 4RL
Director NameMr Keith Joseph Walker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(11 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 July 2006)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Long Meadow
Bromley Cross
Bolton
Lancashire
BL7 9YH
Secretary NameMrs Susan Clarkson
NationalityBritish
StatusResigned
Appointed15 August 1991(11 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kilworth Drive
Lostock
Bolton
Lancashire
BL6 4RL
Director NameMrs Susan Clarkson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(22 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 October 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kilworth Drive
Lostock
Bolton
Lancashire
BL6 4RL
Director NameCraig Edward Clarkson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(26 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 July 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address8 Blakey Close
Ferncrest
Bolton
BL3 4XU

Contact

Websitegtuk.co.uk
Telephone01772 334936
Telephone regionPreston

Location

Registered Address45 Chase Court Gardens
Enfield
EN2 8DJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35k at £1Global Trading Northern LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,060,974
Cash£2,354
Current Liabilities£2,043,869

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

25 April 2016Delivered on: 27 April 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
21 February 1983Delivered on: 28 February 1983
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 the company's estate or interest in all f/h or l/h properties and/or the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
Outstanding
3 October 2000Delivered on: 13 October 2000
Satisfied on: 25 January 2016
Persons entitled: The Global Pension Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee currently and in the future.
Particulars: All currant and future fixed and current assets and undertaking of the company.
Fully Satisfied
25 July 1985Delivered on: 30 July 1985
Satisfied on: 25 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 449 walton summit employment centre bamber bridge preston and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
11 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
6 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
26 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 June 2018Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
5 July 2017Director's details changed for Mr John Alexander Clarkson on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr John Alexander Clarkson on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr John Alexander Clarkson on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Alexander James Clarkson on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Alexander James Clarkson on 1 July 2017 (2 pages)
5 July 2017Director's details changed for Mr John Alexander Clarkson on 1 July 2017 (2 pages)
8 March 2017Termination of appointment of John Barry Clarkson as a director on 17 August 2016 (1 page)
8 March 2017Termination of appointment of John Barry Clarkson as a director on 17 August 2016 (1 page)
21 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
8 September 2016Termination of appointment of Susan Clarkson as a secretary on 20 October 2015 (1 page)
8 September 2016Termination of appointment of Susan Clarkson as a director on 20 October 2015 (1 page)
8 September 2016Termination of appointment of Susan Clarkson as a secretary on 20 October 2015 (1 page)
8 September 2016Termination of appointment of Susan Clarkson as a director on 20 October 2015 (1 page)
27 April 2016Registration of charge 014506990004, created on 25 April 2016 (9 pages)
27 April 2016Registration of charge 014506990004, created on 25 April 2016 (9 pages)
25 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 January 2016Satisfaction of charge 2 in full (4 pages)
25 January 2016Satisfaction of charge 3 in full (4 pages)
25 January 2016Satisfaction of charge 3 in full (4 pages)
25 January 2016Satisfaction of charge 2 in full (4 pages)
3 December 2015Change of accounting reference date (3 pages)
3 December 2015Change of accounting reference date (3 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 35,000
(7 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 35,000
(7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 35,000
(7 pages)
7 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 35,000
(7 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
13 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 35,000
(7 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 35,000
(7 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
11 July 2012Termination of appointment of Craig Clarkson as a director (1 page)
11 July 2012Termination of appointment of Craig Clarkson as a director (1 page)
17 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (8 pages)
19 October 2010Director's details changed for Alexander James Clarkson on 5 March 2010 (2 pages)
19 October 2010Director's details changed for Craig Edward Clarkson on 5 March 2010 (2 pages)
19 October 2010Director's details changed for John Alexander Clarkson on 5 March 2010 (2 pages)
19 October 2010Director's details changed for Craig Edward Clarkson on 5 March 2010 (2 pages)
19 October 2010Director's details changed for Mr John Barry Clarkson on 5 March 2010 (2 pages)
19 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
19 October 2010Director's details changed for Craig Edward Clarkson on 5 March 2010 (2 pages)
19 October 2010Director's details changed for John Alexander Clarkson on 5 March 2010 (2 pages)
19 October 2010Director's details changed for Mr John Barry Clarkson on 5 March 2010 (2 pages)
19 October 2010Director's details changed for Alexander James Clarkson on 5 March 2010 (2 pages)
19 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (8 pages)
19 October 2010Director's details changed for Mrs Susan Clarkson on 5 March 2010 (2 pages)
19 October 2010Director's details changed for Mrs Susan Clarkson on 5 March 2010 (2 pages)
19 October 2010Director's details changed for Alexander James Clarkson on 5 March 2010 (2 pages)
19 October 2010Director's details changed for John Alexander Clarkson on 5 March 2010 (2 pages)
19 October 2010Director's details changed for Mr John Barry Clarkson on 5 March 2010 (2 pages)
19 October 2010Director's details changed for Mrs Susan Clarkson on 5 March 2010 (2 pages)
29 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
28 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 October 2008Return made up to 15/08/08; full list of members (4 pages)
10 October 2008Return made up to 15/08/08; full list of members (4 pages)
13 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
3 October 2007Return made up to 15/08/07; full list of members (3 pages)
3 October 2007Return made up to 15/08/07; full list of members (3 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
8 March 2007Return made up to 15/08/06; full list of members (3 pages)
8 March 2007Return made up to 15/08/06; full list of members (3 pages)
12 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
16 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
16 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
26 January 2006Return made up to 15/08/05; full list of members (2 pages)
26 January 2006Return made up to 15/08/05; full list of members (2 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 August 2004Return made up to 15/08/04; full list of members (7 pages)
16 August 2004Return made up to 15/08/04; full list of members (7 pages)
27 February 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
27 February 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
27 February 2004Accounts for a medium company made up to 31 December 2002 (18 pages)
27 February 2004Accounts for a medium company made up to 31 December 2002 (18 pages)
6 October 2003Return made up to 15/08/03; full list of members (7 pages)
6 October 2003Return made up to 15/08/03; full list of members (7 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
12 August 2002Return made up to 15/08/02; full list of members (8 pages)
12 August 2002Return made up to 15/08/02; full list of members (8 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
23 October 2001Return made up to 15/08/01; full list of members (6 pages)
23 October 2001Return made up to 15/08/01; full list of members (6 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
4 July 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
4 July 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
20 March 2001Registered office changed on 20/03/01 from: 22 high street barnet hertfordshire EN5 5RU (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 22 high street barnet hertfordshire EN5 5RU (2 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
11 September 2000Return made up to 15/08/00; full list of members (6 pages)
11 September 2000Return made up to 15/08/00; full list of members (6 pages)
2 June 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
2 June 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
12 August 1999Return made up to 15/08/99; no change of members (4 pages)
12 August 1999Return made up to 15/08/99; no change of members (4 pages)
28 July 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
28 July 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
15 May 1999Registered office changed on 15/05/99 from: suite 313 rowlandson house 289-293 ballards lane london N12 8NP (1 page)
15 May 1999Registered office changed on 15/05/99 from: suite 313 rowlandson house 289-293 ballards lane london N12 8NP (1 page)
31 March 1999Registered office changed on 31/03/99 from: global house walton summit road walton summit centre preston lancashire PR5 8AS (1 page)
31 March 1999Registered office changed on 31/03/99 from: global house walton summit road walton summit centre preston lancashire PR5 8AS (1 page)
12 January 1999Auditor's resignation (1 page)
12 January 1999Auditor's resignation (1 page)
23 December 1998Registered office changed on 23/12/98 from: c/o arram berlyn gardner holborn hall 100 grays inn road london, WC1X 8BY (2 pages)
23 December 1998Registered office changed on 23/12/98 from: c/o arram berlyn gardner holborn hall 100 grays inn road london, WC1X 8BY (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (19 pages)
2 November 1998Full accounts made up to 31 December 1997 (19 pages)
22 September 1998Return made up to 15/08/98; full list of members (6 pages)
22 September 1998Return made up to 15/08/98; full list of members (6 pages)
20 October 1997Return made up to 15/08/97; no change of members (4 pages)
20 October 1997Return made up to 15/08/97; no change of members (4 pages)
4 August 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
4 August 1997Accounts for a medium company made up to 31 December 1996 (18 pages)
27 August 1996Return made up to 15/08/96; no change of members (4 pages)
27 August 1996Return made up to 15/08/96; no change of members (4 pages)
22 August 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
22 August 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
18 August 1995Return made up to 15/08/95; full list of members (6 pages)
18 August 1995Return made up to 15/08/95; full list of members (6 pages)
14 June 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
14 June 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 June 1990Company name changed global trading northern LIMITED\certificate issued on 18/06/90 (3 pages)
15 June 1990Company name changed global trading northern LIMITED\certificate issued on 18/06/90 (3 pages)