Company NameGlobal Trading Northern Limited
DirectorsAlexander James Clarkson and John Alexander Clarkson
Company StatusActive
Company Number01893336
CategoryPrivate Limited Company
Incorporation Date7 March 1985(39 years, 2 months ago)
Previous NameGlobal Trading (U.K.) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander James Clarkson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(21 years after company formation)
Appointment Duration18 years, 1 month
RoleExecutive
Country of ResidenceEngland
Correspondence Address45 Chase Court Gardens
Enfield
EN2 8DJ
Director NameMr John Alexander Clarkson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(25 years, 2 months after company formation)
Appointment Duration14 years
RoleExcutive
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(6 years, 5 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
Secretary NameMrs Susan Clarkson
NationalityBritish
StatusResigned
Appointed15 August 1991(6 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 September 2002)
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
Appointed17 September 2002(17 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 October 2015)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address33 Kilworth Drive
Lostock
Bolton
Lancashire
BL6 4RL
Secretary NameMr John Alexander Clarkson
NationalityBritish
StatusResigned
Appointed17 September 2002(17 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 August 2006)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address15 Milverton Close
Lostock
Bolton
Lancashire
BL6 4RR
Director NameCraig Edward Clarkson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(21 years 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

25.8k at £1Alexander Clarkson
41.25%
Ordinary
25.8k at £1John Clarkson
41.25%
Ordinary
10.9k at £1Trustees Of Global Pension Fund
17.50%
Ordinary A

Financials

Year2014
Net Worth£73,250

Accounts

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

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

29 November 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 January 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
2 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 July 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
26 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 June 2018Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 28 June 2018 (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 23 July 2017 with no updates (3 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)
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 23 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
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 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 secretary on 20 October 2015 (1 page)
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)
3 December 2015Change of accounting reference date (3 pages)
3 December 2015Change of accounting reference date (3 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 62,500
(8 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 62,500
(8 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)
17 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 62,500
(8 pages)
17 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 62,500
(8 pages)
17 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 62,500
(8 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 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 62,500
(8 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 62,500
(8 pages)
16 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 62,500
(8 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 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)
3 July 2012Appointment of Mr John Alexander Clarkson as a director (2 pages)
3 July 2012Appointment of Mr John Alexander Clarkson as a director (2 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 5 August 2011 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 Alexander James Clarkson on 5 March 2010 (2 pages)
19 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
19 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 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)
19 October 2010Director's details changed for Mrs Susan 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 5 August 2010 with a full list of shareholders (8 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 Craig Edward 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 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 Alexander James Clarkson on 5 March 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Return made up to 05/08/09; full list of members (5 pages)
24 August 2009Return made up to 05/08/09; full list of members (5 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Return made up to 05/08/08; full list of members (5 pages)
13 October 2008Return made up to 05/08/08; full list of members (5 pages)
17 December 2007Return made up to 05/08/07; full list of members (7 pages)
17 December 2007Return made up to 05/08/07; full list of members (7 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
8 March 2007Return made up to 05/08/06; full list of members (3 pages)
8 March 2007Return made up to 05/08/06; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006New secretary appointed (2 pages)
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)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2005Return made up to 05/08/05; full list of members (3 pages)
9 August 2005Return made up to 05/08/05; full list of members (3 pages)
2 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 September 2004Accounts for a small company made up to 31 December 2003 (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)
15 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (6 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)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New secretary appointed (2 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 August 2002Return made up to 15/08/02; full list of members (6 pages)
12 August 2002Return made up to 15/08/02; full list of members (6 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)
4 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 March 2001Registered office changed on 20/03/01 from: 22 high street barnet hertfordshire EN5 5RU (1 page)
20 March 2001Registered office changed on 20/03/01 from: 22 high street barnet hertfordshire EN5 5RU (1 page)
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 small company made up to 31 December 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (7 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 small company made up to 31 December 1998 (7 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 May 1999Registered office changed on 15/05/99 from: suite 313 ronlandson house 289-293 ballards lane london N12 8NP (1 page)
15 May 1999Registered office changed on 15/05/99 from: suite 313 ronlandson 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 PR5 8AS (1 page)
31 March 1999Registered office changed on 31/03/99 from: global house walton summit road walton summit centre preston PR5 8AS (1 page)
12 January 1999Auditor's resignation (1 page)
12 January 1999Auditor's resignation (1 page)
30 December 1998Registered office changed on 30/12/98 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
30 December 1998Registered office changed on 30/12/98 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 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)
23 October 1997Return made up to 15/08/97; no change of members (4 pages)
23 October 1997Return made up to 15/08/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (6 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 small company made up to 31 December 1995 (6 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (6 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 small company made up to 31 December 1994 (6 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
15 June 1990Company name changed\certificate issued on 15/06/90 (2 pages)
15 June 1990Company name changed\certificate issued on 15/06/90 (2 pages)
16 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1985Alter mem and arts (45 pages)
2 May 1985Alter mem and arts (45 pages)
7 March 1985Incorporation (17 pages)
7 March 1985Incorporation (17 pages)