Enfield
EN2 8DJ
Director Name | Mr Alexander James Clarkson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2006(26 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | 45 Chase Court Gardens Enfield EN2 8DJ |
Director Name | Mr John Barry Clarkson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Kilworth Drive Lostock Bolton Lancashire BL6 4RL |
Director Name | Mr Keith Joseph Walker |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 July 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 10 Long Meadow Bromley Cross Bolton Lancashire BL7 9YH |
Secretary Name | Mrs Susan Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kilworth Drive Lostock Bolton Lancashire BL6 4RL |
Director Name | Mrs Susan Clarkson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 October 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kilworth Drive Lostock Bolton Lancashire BL6 4RL |
Director Name | Craig Edward Clarkson |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 July 2012) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 8 Blakey Close Ferncrest Bolton BL3 4XU |
Website | gtuk.co.uk |
---|---|
Telephone | 01772 334936 |
Telephone region | Preston |
Registered Address | 45 Chase Court Gardens Enfield EN2 8DJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35k at £1 | Global Trading Northern LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,060,974 |
Cash | £2,354 |
Current Liabilities | £2,043,869 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 week, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (11 months from now) |
25 April 2016 | Delivered on: 27 April 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
21 February 1983 | Delivered 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 2000 | Delivered 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 1985 | Delivered 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 |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
28 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
26 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 June 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
5 July 2017 | Director's details changed for Mr John Alexander Clarkson on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr John Alexander Clarkson on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr John Alexander Clarkson on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Alexander James Clarkson on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Alexander James Clarkson on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr John Alexander Clarkson on 1 July 2017 (2 pages) |
8 March 2017 | Termination of appointment of John Barry Clarkson as a director on 17 August 2016 (1 page) |
8 March 2017 | Termination of appointment of John Barry Clarkson as a director on 17 August 2016 (1 page) |
21 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
8 September 2016 | Termination of appointment of Susan Clarkson as a secretary on 20 October 2015 (1 page) |
8 September 2016 | Termination of appointment of Susan Clarkson as a director on 20 October 2015 (1 page) |
8 September 2016 | Termination of appointment of Susan Clarkson as a secretary on 20 October 2015 (1 page) |
8 September 2016 | Termination of appointment of Susan Clarkson as a director on 20 October 2015 (1 page) |
27 April 2016 | Registration of charge 014506990004, created on 25 April 2016 (9 pages) |
27 April 2016 | Registration of charge 014506990004, created on 25 April 2016 (9 pages) |
25 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 January 2016 | Satisfaction of charge 2 in full (4 pages) |
25 January 2016 | Satisfaction of charge 3 in full (4 pages) |
25 January 2016 | Satisfaction of charge 3 in full (4 pages) |
25 January 2016 | Satisfaction of charge 2 in full (4 pages) |
3 December 2015 | Change of accounting reference date (3 pages) |
3 December 2015 | Change of accounting reference date (3 pages) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
13 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
13 November 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
28 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Termination of appointment of Craig Clarkson as a director (1 page) |
11 July 2012 | Termination of appointment of Craig Clarkson as a director (1 page) |
17 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (8 pages) |
19 October 2010 | Director's details changed for Alexander James Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Craig Edward Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for John Alexander Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Craig Edward Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr John Barry Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Director's details changed for Craig Edward Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for John Alexander Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr John Barry Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Alexander James Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Director's details changed for Mrs Susan Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Susan Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Alexander James Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for John Alexander Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr John Barry Clarkson on 5 March 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Susan Clarkson on 5 March 2010 (2 pages) |
29 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
28 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
10 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
13 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 October 2007 | Return made up to 15/08/07; full list of members (3 pages) |
3 October 2007 | Return made up to 15/08/07; full list of members (3 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
8 March 2007 | Return made up to 15/08/06; full list of members (3 pages) |
8 March 2007 | Return made up to 15/08/06; full list of members (3 pages) |
12 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
16 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
16 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
26 January 2006 | Return made up to 15/08/05; full list of members (2 pages) |
26 January 2006 | Return made up to 15/08/05; full list of members (2 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
27 February 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
27 February 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
27 February 2004 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
27 February 2004 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
6 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
6 October 2003 | Return made up to 15/08/03; full list of members (7 pages) |
31 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
31 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
12 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
12 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
23 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
23 October 2001 | Return made up to 15/08/01; full list of members (6 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
4 July 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
4 July 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 22 high street barnet hertfordshire EN5 5RU (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 22 high street barnet hertfordshire EN5 5RU (2 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
2 June 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
2 June 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
12 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
12 August 1999 | Return made up to 15/08/99; no change of members (4 pages) |
28 July 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
28 July 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
15 May 1999 | Registered office changed on 15/05/99 from: suite 313 rowlandson house 289-293 ballards lane london N12 8NP (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: suite 313 rowlandson house 289-293 ballards lane london N12 8NP (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: global house walton summit road walton summit centre preston lancashire PR5 8AS (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: global house walton summit road walton summit centre preston lancashire PR5 8AS (1 page) |
12 January 1999 | Auditor's resignation (1 page) |
12 January 1999 | Auditor's resignation (1 page) |
23 December 1998 | Registered 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 1998 | Registered 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 1998 | Full accounts made up to 31 December 1997 (19 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
22 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
20 October 1997 | Return made up to 15/08/97; no change of members (4 pages) |
20 October 1997 | Return made up to 15/08/97; no change of members (4 pages) |
4 August 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
4 August 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
27 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
27 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
22 August 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
22 August 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
18 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
18 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
14 June 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
14 June 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
15 June 1990 | Company name changed global trading northern LIMITED\certificate issued on 18/06/90 (3 pages) |
15 June 1990 | Company name changed global trading northern LIMITED\certificate issued on 18/06/90 (3 pages) |