Company NameGlobal Motion Limited
DirectorAdam George Hatton
Company StatusActive
Company Number04785086
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Adam George Hatton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Dean Nickolas Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameAdam George Hatton
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameMr Dean Nicholas Williams
StatusResigned
Appointed24 July 2018(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2020)
RoleCompany Director
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY

Contact

Websiteglobalmotion.co.uk

Location

Registered AddressGladstone House
77 - 79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Adam George Hatton
50.00%
Ordinary
1 at £1Dean Nickolas Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£120,592
Cash£81,551
Current Liabilities£709,406

Accounts

Latest Accounts30 September 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 June 2023 (9 months, 2 weeks ago)
Next Return Due17 June 2024 (2 months, 4 weeks from now)

Charges

26 May 2021Delivered on: 28 May 2021
Persons entitled: Tc Security Trustee Limited

Classification: A registered charge
Particulars: The company charges: by way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specified in schedule 2 of the debenture; and, by way of first fixed charge: with full title guarantee, all estates or interests of the company in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) and the benefit of all other contracts, guarantee, appointments and warranties relating to each charged property and other documents to which the borrower is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of any charged property or otherwise relating to any charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatever accruing to or for its benefit arising from any of them);. Intellectual property means (a) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the borrower (which may or not in the future subsist);.
Outstanding
23 March 2017Delivered on: 23 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ) Ascot

Classification: A registered charge
Outstanding
10 September 2010Delivered on: 14 September 2010
Persons entitled: Hsbc 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

Filing History

7 August 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
15 June 2022Confirmation statement made on 3 June 2022 with updates (5 pages)
16 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
8 June 2021Confirmation statement made on 3 June 2021 with updates (5 pages)
28 May 2021Registration of charge 047850860003, created on 26 May 2021 (59 pages)
27 May 2021Satisfaction of charge 047850860002 in full (1 page)
17 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
10 September 2020Cancellation of shares. Statement of capital on 6 March 2020
  • GBP 6
(4 pages)
9 September 2020Purchase of own shares. (3 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
20 May 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
16 April 2020Termination of appointment of Dean Nicholas Williams as a secretary on 6 March 2020 (1 page)
26 March 2020Cessation of Dean Nicholas Williams as a person with significant control on 6 March 2020 (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
16 May 2019Secretary's details changed for Mr Dean Nicholas Williams on 16 May 2019 (1 page)
29 January 2019Second filing of Confirmation Statement dated 03/06/2017 (7 pages)
10 January 2019Second filing for the appointment of Dean Nicholas Williams as a secretary (6 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 October 2018Change of details for Mr Adam George Hatton as a person with significant control on 1 July 2017 (2 pages)
27 July 2018Appointment of Mr Dean Nickolas Williams as a secretary on 24 July 2018
  • ANNOTATION Clarification a second filed AP03 was registered on 10/01/2019.
(3 pages)
24 July 2018Termination of appointment of Adam George Hatton as a secretary on 24 July 2018 (1 page)
24 July 2018Termination of appointment of Dean Nickolas Williams as a director on 24 July 2018 (1 page)
4 June 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
14 February 2018Statement of capital following an allotment of shares on 1 July 2017
  • GBP 8
(3 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 February 2018Statement of company's objects (2 pages)
16 January 2018Statement of capital following an allotment of shares on 1 July 2017
  • GBP 4
(3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
15 June 2017Director's details changed for Mr Dean Nickolas Williams on 1 June 2017 (2 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01 - Person with Significant Control) was registered on 29/01/2019.
(7 pages)
15 June 2017Director's details changed for Mr Dean Nickolas Williams on 1 June 2017 (2 pages)
8 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Satisfaction of charge 1 in full (1 page)
23 March 2017Registration of charge 047850860002, created on 23 March 2017 (18 pages)
23 March 2017Registration of charge 047850860002, created on 23 March 2017 (18 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Secretary's details changed for Adam George Hatton on 21 November 2016 (1 page)
12 December 2016Director's details changed for Mr Adam George Hatton on 21 November 2016 (2 pages)
12 December 2016Director's details changed for Mr Adam George Hatton on 21 November 2016 (2 pages)
12 December 2016Director's details changed for Mr Dean Nickolas Williams on 21 November 2016 (2 pages)
12 December 2016Director's details changed for Mr Dean Nickolas Williams on 21 November 2016 (2 pages)
12 December 2016Secretary's details changed for Adam George Hatton on 21 November 2016 (1 page)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
11 June 2015Director's details changed for Mr Adam George Hatton on 1 June 2015 (2 pages)
11 June 2015Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX to Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY on 11 June 2015 (1 page)
11 June 2015Director's details changed for Mr Adam George Hatton on 1 June 2015 (2 pages)
11 June 2015Secretary's details changed for Adam George Hatton on 1 June 2015 (1 page)
11 June 2015Director's details changed for Mr Adam George Hatton on 1 June 2015 (2 pages)
11 June 2015Secretary's details changed for Adam George Hatton on 1 June 2015 (1 page)
11 June 2015Director's details changed for Mr Dean Nickolas Williams on 1 June 2015 (2 pages)
11 June 2015Secretary's details changed for Adam George Hatton on 1 June 2015 (1 page)
11 June 2015Director's details changed for Mr Dean Nickolas Williams on 1 June 2015 (2 pages)
11 June 2015Director's details changed for Mr Dean Nickolas Williams on 1 June 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
8 March 2011Secretary's details changed for Adam George Hatton on 2 February 2011 (2 pages)
8 March 2011Director's details changed for Adam George Hatton on 9 February 2011 (2 pages)
8 March 2011Director's details changed for Adam George Hatton on 9 February 2011 (2 pages)
8 March 2011Secretary's details changed for Adam George Hatton on 2 February 2011 (2 pages)
8 March 2011Director's details changed for Adam George Hatton on 9 February 2011 (2 pages)
8 March 2011Secretary's details changed for Adam George Hatton on 2 February 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2010Director's details changed for Adam George Hatton on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Dean Nickolas Williams on 3 June 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Adam George Hatton on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Adam George Hatton on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Dean Nickolas Williams on 3 June 2010 (2 pages)
9 June 2010Director's details changed for Dean Nickolas Williams on 3 June 2010 (2 pages)
9 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Return made up to 03/06/09; full list of members (4 pages)
29 June 2009Director and secretary's change of particulars / adam hatton / 03/06/2009 (1 page)
29 June 2009Return made up to 03/06/09; full list of members (4 pages)
29 June 2009Director and secretary's change of particulars / adam hatton / 03/06/2009 (1 page)
12 June 2009Registered office changed on 12/06/2009 from cwm head house, cwm head church stretton shropshire SY6 6PX (1 page)
12 June 2009Registered office changed on 12/06/2009 from cwm head house, cwm head church stretton shropshire SY6 6PX (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2008Return made up to 03/06/08; full list of members (4 pages)
23 June 2008Return made up to 03/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 August 2007Return made up to 03/06/07; full list of members (2 pages)
3 August 2007Return made up to 03/06/07; full list of members (2 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
25 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 September 2006Return made up to 03/06/06; full list of members (2 pages)
21 September 2006Return made up to 03/06/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
29 June 2005Return made up to 03/06/05; full list of members (7 pages)
29 June 2005Return made up to 03/06/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 September 2004Return made up to 03/06/04; full list of members (7 pages)
20 September 2004Return made up to 03/06/04; full list of members (7 pages)
18 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
18 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
3 June 2003Incorporation (17 pages)
3 June 2003Incorporation (17 pages)