Company NameGlobal Group UK Holdings Limited
DirectorsColin George Copland and Neil Thornton
Company StatusActive
Company Number04779693
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 7 Howick Place
London
SW1P 1BB
Secretary NameMr Neil Thornton
NationalityBritish
StatusCurrent
Appointed21 January 2005(1 year, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 7 Howick Place
London
SW1P 1BB
Director NameMr Neil Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(2 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 7 Howick Place
London
SW1P 1BB
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameRobert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Secretary NameMr Colin George Copland
NationalityBritish
StatusResigned
Appointed23 July 2003(1 month, 3 weeks after company formation)
Appointment Duration5 days (resigned 28 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed28 July 2003(2 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameBarry James Long
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2004)
RoleHead Of Hr And Pensions
Correspondence AddressThe Old Post Office
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Director NameMr Marco Alessandro Pierleoni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr Kevin Patrick Coleman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 12 Dan Y Coed Road
Cyncoed
Cardiff
S Wales
CF23 6NA
Wales
Secretary NameMr Marco Alessandro Pierleoni
NationalityBritish
StatusResigned
Appointed28 July 2003(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD

Contact

Websitevesteyfoods.co.uk
Email address[email protected]

Location

Registered Address3rd Floor, 7
Howick Place
London
SW1P 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

40k at £0.01Vestey Foods Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,043,000
Cash£3,394,000
Current Liabilities£40,000

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

13 November 2003Delivered on: 4 December 2003
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and for Each of the Finance Parties (Securitytrustee)

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares held, all related rights accruing to all or any of the shares held, all bearer instruments, share certificates and other documents in respect of the security assets.
Fully Satisfied
13 November 2003Delivered on: 4 December 2003
Satisfied on: 23 January 2008
Persons entitled: Barclays Bank PLC, as Agent for Each of the Senior Creditors, and Acting on Behalf of Each Ofthe Subordinated Creditors and Each of the Companies (The "Security Trustee")

Classification: Accession agreement to the obligor subordination agreement
Secured details: All monies due or to become due from the companies (or any of them) to the senior creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The new subordinated creditor will hold the same in trust for, and pay and distribute it to, the security trustee for application towards the senior debt. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 March 2024Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR to 3rd Floor, 7 Howick Place London SW1P 1BB on 11 March 2024 (1 page)
17 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 May 2023Confirmation statement made on 29 May 2023 with updates (4 pages)
4 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 June 2022Confirmation statement made on 29 May 2022 with updates (4 pages)
26 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
21 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages)
21 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
8 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
8 October 2019Director's details changed for Mr Neil Thornton on 8 October 2019 (2 pages)
8 October 2019Director's details changed for Mr Colin George Copland on 1 October 2019 (2 pages)
16 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
16 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (74 pages)
16 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
3 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
3 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages)
1 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
12 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
12 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages)
12 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages)
12 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
12 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
25 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages)
18 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (76 pages)
18 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400
(4 pages)
27 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400
(4 pages)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
16 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (47 pages)
16 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (47 pages)
16 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (11 pages)
30 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 400
(4 pages)
30 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 400
(4 pages)
29 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
29 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
24 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (47 pages)
24 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (47 pages)
26 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
26 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
24 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 400
(4 pages)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 400
(4 pages)
24 February 2014Termination of appointment of Jesper Edelmann as a director (1 page)
24 February 2014Termination of appointment of Jesper Edelmann as a director (1 page)
17 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (54 pages)
19 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (54 pages)
17 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
17 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
17 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
17 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
21 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
24 July 2012Full accounts made up to 31 December 2011 (13 pages)
29 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
10 April 2012Termination of appointment of Robert Mollison as a director (1 page)
10 April 2012Termination of appointment of Robert Mollison as a director (1 page)
27 June 2011Register inspection address has been changed from 16 St. John's Lane London EC1M 4AF United Kingdom (1 page)
27 June 2011Register inspection address has been changed from 16 St. John's Lane London EC1M 4AF United Kingdom (1 page)
27 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
23 May 2011Full accounts made up to 31 December 2010 (12 pages)
23 May 2011Full accounts made up to 31 December 2010 (12 pages)
8 October 2010Registered office address changed from 16 Saint Johns Lane London EC1M 4AF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 16 Saint Johns Lane London EC1M 4AF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 16 Saint Johns Lane London EC1M 4AF on 8 October 2010 (1 page)
1 July 2010Director's details changed for Colin George Copland on 1 May 2010 (2 pages)
1 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
1 July 2010Director's details changed for Jesper Scheel Edelmann on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Robert Mollison on 1 May 2010 (2 pages)
1 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (8 pages)
1 July 2010Director's details changed for Colin George Copland on 1 May 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Jesper Scheel Edelmann on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Robert Mollison on 1 May 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for Neil Thornton on 1 May 2010 (2 pages)
1 July 2010Secretary's details changed for Neil Thornton on 1 May 2010 (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Director's details changed for Colin George Copland on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Robert Mollison on 1 May 2010 (2 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Director's details changed for Jesper Scheel Edelmann on 1 May 2010 (2 pages)
1 July 2010Director's details changed for Neil Thornton on 1 May 2010 (2 pages)
1 July 2010Secretary's details changed for Neil Thornton on 1 May 2010 (1 page)
1 July 2010Secretary's details changed for Neil Thornton on 1 May 2010 (1 page)
1 July 2010Director's details changed for Neil Thornton on 1 May 2010 (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (12 pages)
18 May 2010Full accounts made up to 31 December 2009 (12 pages)
19 June 2009Return made up to 29/05/09; full list of members (6 pages)
19 June 2009Return made up to 29/05/09; full list of members (6 pages)
22 May 2009Full accounts made up to 31 December 2008 (14 pages)
22 May 2009Full accounts made up to 31 December 2008 (14 pages)
8 August 2008Return made up to 29/05/08; full list of members (6 pages)
8 August 2008Return made up to 29/05/08; full list of members (6 pages)
8 May 2008Full accounts made up to 31 December 2007 (14 pages)
8 May 2008Full accounts made up to 31 December 2007 (14 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007Return made up to 29/05/07; full list of members (5 pages)
21 June 2007Return made up to 29/05/07; full list of members (5 pages)
20 April 2007Full accounts made up to 31 December 2006 (12 pages)
20 April 2007Full accounts made up to 31 December 2006 (12 pages)
9 August 2006Full accounts made up to 31 December 2005 (13 pages)
9 August 2006Full accounts made up to 31 December 2005 (13 pages)
18 July 2006Return made up to 29/05/06; full list of members (5 pages)
18 July 2006Return made up to 29/05/06; full list of members (5 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
21 July 2005Full accounts made up to 31 December 2004 (12 pages)
21 July 2005Full accounts made up to 31 December 2004 (12 pages)
31 May 2005Return made up to 29/05/05; full list of members (5 pages)
31 May 2005Return made up to 29/05/05; full list of members (5 pages)
16 February 2005Return made up to 29/05/04; full list of members; amend (9 pages)
16 February 2005Return made up to 29/05/04; full list of members; amend (9 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
26 July 2004Full accounts made up to 31 December 2003 (11 pages)
26 July 2004Full accounts made up to 31 December 2003 (11 pages)
15 June 2004Return made up to 29/05/04; full list of members (10 pages)
15 June 2004Return made up to 29/05/04; full list of members (10 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
4 December 2003Particulars of mortgage/charge (11 pages)
4 December 2003Particulars of mortgage/charge (11 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 October 2003Company name changed stevton (no. 262) LIMITED\certificate issued on 31/10/03 (3 pages)
31 October 2003Company name changed stevton (no. 262) LIMITED\certificate issued on 31/10/03 (3 pages)
3 October 2003Ad 23/07/03--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
3 October 2003Ad 28/07/03--------- £ si [email protected]=300 £ ic 100/400 (2 pages)
3 October 2003Ad 23/07/03--------- £ si [email protected]=99 £ ic 1/100 (4 pages)
3 October 200310000 sh at 1P cancelled 230703 (4 pages)
3 October 2003Ad 28/07/03--------- £ si [email protected]=300 £ ic 100/400 (2 pages)
3 October 200310000 sh at 1P cancelled 230703 (4 pages)
9 September 2003Registered office changed on 09/09/03 from: 16 saint johns lane london EC1M 4AF (1 page)
9 September 2003Registered office changed on 09/09/03 from: 16 saint johns lane london EC1M 4AF (1 page)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (3 pages)
1 September 2003New director appointed (1 page)
1 September 2003New secretary appointed;new director appointed (1 page)
1 September 2003New secretary appointed;new director appointed (1 page)
1 September 2003New director appointed (1 page)
1 September 2003New director appointed (1 page)
1 September 2003New director appointed (1 page)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003S-div 23/07/03 (2 pages)
5 August 2003S-div 23/07/03 (2 pages)
5 August 2003Secretary resigned;director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New secretary appointed;new director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Ad 23/07/03--------- £ si [email protected]=100 £ ic 1/101 (4 pages)
5 August 2003Registered office changed on 05/08/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Registered office changed on 05/08/03 from: the billings walnut tree close guildford surrey GU1 4YD (1 page)
5 August 2003Ad 23/07/03--------- £ si [email protected]=100 £ ic 1/101 (4 pages)
5 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
5 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
5 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2003New director appointed (2 pages)
5 August 2003Secretary resigned;director resigned (1 page)
5 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2003Incorporation (32 pages)
29 May 2003Incorporation (32 pages)