Company NameGlobal Panel Products Limited
DirectorsJacqueline Brady and Michael Daniel Brady
Company StatusActive
Company Number03689377
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMrs Jacqueline Brady
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1998(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr Michael Daniel Brady
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Secretary NameMrs Jacqueline Brady
NationalityBritish
StatusCurrent
Appointed29 December 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr Edgar Timothy Neil Waldock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(11 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRope Cottage 7 Church Street
Little Shelford
Cambridge
Cambridgeshire
CB22 5HG

Contact

Websiteglobalpp.co.uk

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

900 at £1Jacqueline Brady & Michael Daniel Brady
90.00%
Ordinary
100 at £1Edgar Timothy Neil Waldock
10.00%
Ordinary

Financials

Year2014
Turnover£13,717,476
Gross Profit£1,234,911
Net Worth£769,550
Cash£140,835
Current Liabilities£3,512,392

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 Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

11 October 2016Delivered on: 17 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 July 2010Delivered on: 3 August 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 April 2007Delivered on: 21 April 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
2 October 2002Delivered on: 4 October 2002
Satisfied on: 17 January 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
16 May 2023Change of details for Mr Michael Daniel Brady as a person with significant control on 16 May 2023 (2 pages)
16 May 2023Change of details for Mrs Jacqueline Brady as a person with significant control on 16 May 2023 (2 pages)
10 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
17 August 2022Accounts for a small company made up to 31 December 2021 (9 pages)
6 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
30 November 2021Registered office address changed from Suite 422 68 Lombard Street London EC3V 9LJ England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 30 November 2021 (1 page)
6 July 2021Full accounts made up to 31 December 2020 (29 pages)
12 January 2021Confirmation statement made on 29 December 2020 with updates (3 pages)
11 January 2021Registered office address changed from Suite 12 Beaufort Court Admirals Way London E14 9XL England to Suite 422 68 Lombard Street London EC3V 9LJ on 11 January 2021 (1 page)
13 August 2020Full accounts made up to 31 December 2019 (29 pages)
9 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
7 January 2020Director's details changed for Mrs Jacqueline Brady on 1 February 2019 (2 pages)
7 January 2020Change of details for Mr Michael Daniel Brady as a person with significant control on 1 February 2019 (2 pages)
7 January 2020Change of details for Mrs Jacqueline Brady as a person with significant control on 1 February 2019 (2 pages)
7 January 2020Director's details changed for Mr Michael Daniel Brady on 1 February 2019 (2 pages)
7 January 2020Secretary's details changed for Mrs Jacqueline Brady on 1 February 2019 (1 page)
7 August 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 100
(3 pages)
2 August 2019Full accounts made up to 31 December 2018 (28 pages)
22 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
2 January 2019Termination of appointment of Edgar Timothy Neil Waldock as a director on 31 December 2018 (1 page)
28 August 2018Full accounts made up to 31 December 2017 (27 pages)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
1 September 2017Full accounts made up to 31 December 2016 (24 pages)
1 September 2017Full accounts made up to 31 December 2016 (24 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
22 December 2016Director's details changed for Mrs Jacqueline Brady on 14 December 2016 (2 pages)
22 December 2016Director's details changed for Mrs Jacqueline Brady on 14 December 2016 (2 pages)
22 December 2016Registered office address changed from 12 12 Beaufort Court Admirals Way London E14 9XL England to Suite 12 Beaufort Court Admirals Way London E14 9XL on 22 December 2016 (1 page)
22 December 2016Director's details changed for Mr Michael Daniel Brady on 14 December 2016 (2 pages)
22 December 2016Secretary's details changed for Mrs Jacqueline Brady on 14 December 2016 (1 page)
22 December 2016Secretary's details changed for Mrs Jacqueline Brady on 14 December 2016 (1 page)
22 December 2016Registered office address changed from 12 12 Beaufort Court Admirals Way London E14 9XL England to Suite 12 Beaufort Court Admirals Way London E14 9XL on 22 December 2016 (1 page)
22 December 2016Director's details changed for Mr Michael Daniel Brady on 14 December 2016 (2 pages)
17 October 2016Registration of charge 036893770004, created on 11 October 2016 (5 pages)
17 October 2016Registration of charge 036893770004, created on 11 October 2016 (5 pages)
7 October 2016Registered office address changed from Moorside Spenny Lane Collier Street Tonbridge Kent TN12 9PR to 12 12 Beaufort Court Admirals Way London E14 9XL on 7 October 2016 (1 page)
7 October 2016Registered office address changed from Moorside Spenny Lane Collier Street Tonbridge Kent TN12 9PR to 12 12 Beaufort Court Admirals Way London E14 9XL on 7 October 2016 (1 page)
7 September 2016Full accounts made up to 31 December 2015 (26 pages)
7 September 2016Full accounts made up to 31 December 2015 (26 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(6 pages)
15 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(6 pages)
14 July 2015Full accounts made up to 31 December 2014 (22 pages)
14 July 2015Full accounts made up to 31 December 2014 (22 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(6 pages)
23 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(6 pages)
22 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(6 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(6 pages)
31 December 2013Director's details changed for Mr Michael Daniel Brady on 2 October 2009 (2 pages)
31 December 2013Director's details changed for Mr Michael Daniel Brady on 2 October 2009 (2 pages)
31 December 2013Director's details changed for Mrs Jacqueline Brady on 2 October 2009 (2 pages)
31 December 2013Director's details changed for Mr Michael Daniel Brady on 2 October 2009 (2 pages)
31 December 2013Director's details changed for Mrs Jacqueline Brady on 2 October 2009 (2 pages)
31 December 2013Director's details changed for Mrs Jacqueline Brady on 2 October 2009 (2 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
23 November 2010Appointment of Mr Edgar Timothy Neil Waldock as a director (2 pages)
23 November 2010Appointment of Mr Edgar Timothy Neil Waldock as a director (2 pages)
17 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 998
(4 pages)
17 November 2010Statement of capital following an allotment of shares on 11 November 2010
  • GBP 998
(4 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 January 2010Director's details changed for Mr Michael Daniel Brady on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Jacqueline Brady on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Michael Daniel Brady on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Jacqueline Brady on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 January 2008Return made up to 29/12/07; full list of members (2 pages)
4 January 2008Return made up to 29/12/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 April 2007Particulars of mortgage/charge (5 pages)
21 April 2007Particulars of mortgage/charge (5 pages)
5 January 2007Return made up to 29/12/06; full list of members (2 pages)
5 January 2007Return made up to 29/12/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
12 January 2006Return made up to 29/12/05; full list of members (7 pages)
19 October 2005Declaration of mortgage charge released/ceased (2 pages)
19 October 2005Declaration of mortgage charge released/ceased (2 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
14 January 2004Return made up to 29/12/03; full list of members (7 pages)
6 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 January 2003Return made up to 29/12/02; full list of members (7 pages)
10 January 2003Return made up to 29/12/02; full list of members (7 pages)
4 October 2002Particulars of mortgage/charge (11 pages)
4 October 2002Particulars of mortgage/charge (11 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
21 January 2002Return made up to 29/12/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
6 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
29 December 1998Incorporation (22 pages)
29 December 1998Incorporation (22 pages)