Company NameGlobaltex Limited
DirectorsLisa Kimberley Montague and Michael John Woodcock
Company StatusActive
Company Number03890074
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Previous NameReamevent Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameCaroline Geary
StatusCurrent
Appointed31 October 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
Director NameMrs Lisa Kimberley Montague
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(19 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
Director NameMr Michael John Woodcock
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
Director NameMrs Emma Jane Clarke
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 month after company formation)
Appointment Duration16 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
Director NameMr Lee Clarke
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 month after company formation)
Appointment Duration16 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
Secretary NameEmma Jane Clarke
NationalityBritish
StatusResigned
Appointed10 January 2000(1 month after company formation)
Appointment Duration16 years, 9 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
Director NameMr Antony Sean O'Farrell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
Director NameMr John Duncan Sach
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
Director NameMr Michael David Gant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(16 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
Director NameMr Christopher Charles Bevan Rogers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(18 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
Director NameMr Michael Frank Williamson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteclarke-clarke.co.uk
Email address[email protected]
Telephone01483 617430
Telephone regionGuildford

Location

Registered AddressChalfont House Oxford Road
Denham
Uxbridge
UB9 4DX
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaDenham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Globaltex Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,860,058
Gross Profit£7,245,354
Net Worth£6,815,635
Cash£1,743,535
Current Liabilities£2,738,989

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

3 October 2019Delivered on: 9 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The intellectual property charged by the chargor included a trademark of the words 'clarke & clarke', which was registered at the UK intellectual property office on 27 july 2010. for further details of intellectual property charged please refer to schedule 1 of the debenture.
Outstanding
29 May 2013Delivered on: 31 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 October 2004Delivered on: 21 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being unit 2 the madison centre knowsley road industrial estate haslingden lancashire.
Outstanding
26 May 2000Delivered on: 6 June 2000
Persons entitled: Barclays 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.
Outstanding

Filing History

18 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
3 November 2023Full accounts made up to 31 January 2023 (20 pages)
26 June 2023Termination of appointment of Caroline Geary as a secretary on 22 June 2023 (1 page)
16 January 2023Confirmation statement made on 7 December 2022 with no updates (3 pages)
1 November 2022Full accounts made up to 31 January 2022 (23 pages)
7 January 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
3 November 2021Appointment of Mr Michael John Woodcock as a director on 1 November 2021 (2 pages)
3 November 2021Termination of appointment of Michael Frank Williamson as a director on 31 October 2021 (1 page)
11 October 2021Full accounts made up to 31 January 2021 (29 pages)
20 February 2021Full accounts made up to 31 January 2020 (31 pages)
5 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
24 December 2019Termination of appointment of Michael David Gant as a director on 18 December 2019 (1 page)
24 December 2019Appointment of Mr Michael Frank Williamson as a director on 18 December 2019 (2 pages)
11 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
9 October 2019Registration of charge 038900740004, created on 3 October 2019 (34 pages)
14 August 2019Full accounts made up to 31 January 2019 (29 pages)
25 June 2019Termination of appointment of Christopher Charles Bevan Rogers as a director on 30 April 2019 (1 page)
29 March 2019Appointment of Mrs Lisa Kimberley Montague as a director on 11 March 2019 (2 pages)
18 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
20 November 2018Full accounts made up to 31 January 2018 (26 pages)
17 October 2018Appointment of Mr Christopher Charles Bevan Rogers as a director on 10 October 2018 (2 pages)
17 October 2018Termination of appointment of John Duncan Sach as a director on 10 October 2018 (1 page)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 August 2017Full accounts made up to 31 January 2017 (30 pages)
8 August 2017Full accounts made up to 31 January 2017 (30 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
11 November 2016Termination of appointment of Lee Clarke as a director on 31 October 2016 (1 page)
11 November 2016Appointment of John Duncan Sach as a director on 31 October 2016 (2 pages)
11 November 2016Termination of appointment of Emma Jane Clarke as a secretary on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Michael David Gant as a director on 31 October 2016 (2 pages)
11 November 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
11 November 2016Current accounting period extended from 31 December 2016 to 31 January 2017 (1 page)
11 November 2016Appointment of Caroline Geary as a secretary on 31 October 2016 (2 pages)
11 November 2016Appointment of Caroline Geary as a secretary on 31 October 2016 (2 pages)
11 November 2016Registered office address changed from St Andrews House 11 Dalton Court Commercial Road Blackburn Interchange Darwen Lancashire BB3 0DG to Chalfont House Oxford Road Denham Uxbridge UB9 4DX on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Emma Jane Clarke as a secretary on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Michael David Gant as a director on 31 October 2016 (2 pages)
11 November 2016Termination of appointment of Emma Jane Clarke as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Emma Jane Clarke as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Antony Sean O'farrell as a director on 31 October 2016 (1 page)
11 November 2016Appointment of John Duncan Sach as a director on 31 October 2016 (2 pages)
11 November 2016Termination of appointment of Lee Clarke as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Antony Sean O'farrell as a director on 31 October 2016 (1 page)
11 November 2016Registered office address changed from St Andrews House 11 Dalton Court Commercial Road Blackburn Interchange Darwen Lancashire BB3 0DG to Chalfont House Oxford Road Denham Uxbridge UB9 4DX on 11 November 2016 (1 page)
19 September 2016Satisfaction of charge 2 in full (2 pages)
19 September 2016Satisfaction of charge 2 in full (2 pages)
17 June 2016Full accounts made up to 31 December 2015 (25 pages)
17 June 2016Full accounts made up to 31 December 2015 (25 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
26 September 2015Secretary's details changed for Emma Jane Clarke on 12 September 2015 (1 page)
26 September 2015Director's details changed for Emma Jane Clarke on 12 September 2015 (2 pages)
26 September 2015Director's details changed for Lee Clarke on 12 September 2015 (2 pages)
26 September 2015Director's details changed for Emma Jane Clarke on 12 September 2015 (2 pages)
26 September 2015Director's details changed for Lee Clarke on 12 September 2015 (2 pages)
26 September 2015Secretary's details changed for Emma Jane Clarke on 12 September 2015 (1 page)
17 June 2015Full accounts made up to 31 December 2014 (18 pages)
17 June 2015Full accounts made up to 31 December 2014 (18 pages)
7 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(6 pages)
7 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(6 pages)
7 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
1 October 2014Full accounts made up to 31 December 2013 (21 pages)
5 February 2014Appointment of Mr Antony Sean O'farrell as a director (2 pages)
5 February 2014Appointment of Mr Antony Sean O'farrell as a director (2 pages)
4 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
22 August 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
22 August 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
31 May 2013Registration of charge 038900740003 (26 pages)
31 May 2013Registration of charge 038900740003 (26 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
5 October 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
5 October 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
6 October 2011Registered office address changed from 4 Saint Andrews Place Blackburn Lancashire BB1 8AL on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 4 Saint Andrews Place Blackburn Lancashire BB1 8AL on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 4 Saint Andrews Place Blackburn Lancashire BB1 8AL on 6 October 2011 (1 page)
2 August 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
2 August 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
27 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
2 August 2010Full accounts made up to 31 December 2009 (33 pages)
2 August 2010Full accounts made up to 31 December 2009 (33 pages)
25 January 2010Director's details changed for Lee Clarke on 7 December 2009 (2 pages)
25 January 2010Director's details changed for Emma Jane Clarke on 7 December 2009 (2 pages)
25 January 2010Director's details changed for Emma Jane Clarke on 7 December 2009 (2 pages)
25 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Lee Clarke on 7 December 2009 (2 pages)
25 January 2010Director's details changed for Lee Clarke on 7 December 2009 (2 pages)
25 January 2010Director's details changed for Emma Jane Clarke on 7 December 2009 (2 pages)
25 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
29 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
29 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
15 December 2008Return made up to 07/12/08; full list of members (4 pages)
15 December 2008Return made up to 07/12/08; full list of members (4 pages)
7 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 August 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 January 2008Return made up to 07/12/07; no change of members (7 pages)
30 January 2008Return made up to 07/12/07; no change of members (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 January 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 December 2005Return made up to 07/12/05; full list of members (7 pages)
15 December 2005Return made up to 07/12/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 December 2004Return made up to 07/12/04; full list of members (7 pages)
14 December 2004Return made up to 07/12/04; full list of members (7 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
9 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 December 2003Secretary's particulars changed;director's particulars changed (1 page)
24 December 2003Secretary's particulars changed;director's particulars changed (1 page)
23 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
9 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 December 2002Return made up to 07/12/02; full list of members (7 pages)
12 December 2002Return made up to 07/12/02; full list of members (7 pages)
20 February 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 February 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 January 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2002Ad 03/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2002Ad 03/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Particulars of mortgage/charge (4 pages)
6 June 2000Particulars of mortgage/charge (4 pages)
25 April 2000Company name changed reamevent LIMITED\certificate issued on 26/04/00 (2 pages)
25 April 2000Company name changed reamevent LIMITED\certificate issued on 26/04/00 (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned (1 page)
7 December 1999Incorporation (13 pages)
7 December 1999Incorporation (13 pages)