Brighton Road
Sutton
Surrey
SM2 5AS
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2018(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 November 2020) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Nicholas Ross Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ Wales |
Director Name | Mr John Kenneth Reynolds |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Grittar 55 Main Street, Caldecott Market Harborough LE16 8RS |
Secretary Name | Mr Nicholas Ross Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ Wales |
Director Name | Mr Kenneth Mark Aitchison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 January 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wrays Cottage Wrays Yard Nocton Lincoln Lincolnshire LN4 2BG |
Director Name | Mr George Christopher James Powell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brick Dock House Saxmundham Road Aldeburgh Suffolk IP15 5PD |
Director Name | Mr Andrew Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 October 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Higher Kerscott Farm Swimbridge Devon EX32 0QA |
Director Name | Graham Davenport |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Merial Animal Health Ltd Sandringham House Harlow Business Park Harlow Essex CM19 5QA |
Director Name | Jeffrey Gordon Bradshaw |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 October 2015) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bexley Street Windsor Berkshire SL4 5BP |
Director Name | Bryan James McDowell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2006) |
Role | Technical Consultant |
Correspondence Address | 22248 Vacation Dr. Canyon Lake California 92587 United States |
Director Name | Mr Stuart John Beer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow View Aislaby Road Eaglescliffe Cleveland TS16 0JJ |
Director Name | Michael Lantz |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 October 2006(2 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 23 October 2015) |
Role | Directo |
Country of Residence | Sweden |
Correspondence Address | Borrbyvagen 17 Skillinge 276 60 Sweden |
Director Name | Mrs Tove Andersen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 October 2009(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ Wales |
Director Name | Mr Alistair Knott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 October 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ Wales |
Director Name | Mr Dominic Joseph Feltham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Brighton Road Sutton Surrey SM2 5AS |
Director Name | Mr David Andrew Wilson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Brighton Road Sutton Surrey SM2 5AS |
Secretary Name | Ian Michael Glencross |
---|---|
Status | Resigned |
Appointed | 18 November 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 2018) |
Role | Company Director |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | dbt.co.uk |
---|
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
105 at £1 | Mark Taylor 8.66% Ordinary |
---|---|
105 at £1 | Nicholas Ross Evans 8.66% Ordinary |
98 at £1 | Bryan Mcdowell 8.08% Ordinary |
95 at £1 | David Christopher Gould 7.83% Ordinary |
68 at £1 | Jeffrey Bradshaw 5.61% Ordinary |
65 at £1 | Forfarmers Uk LTD 5.36% Ordinary |
65 at £1 | Frontier Agriculture LTD 5.36% Ordinary |
60 at £1 | Du Pont (Uk) LTD 4.95% Ordinary |
60 at £1 | Growhow Uk LTD 4.95% Ordinary |
60 at £1 | Masstock Arable (Uk) LTD 4.95% Ordinary |
60 at £1 | Reed Business Information 4.95% Ordinary |
60 at £1 | Syngenta Uk LTD 4.95% Ordinary |
60 at £1 | Terra Nitrogen (Uk) LTD 4.95% Ordinary |
45 at £1 | Merial Animal Health LTD 3.71% Ordinary |
33 at £1 | Mole Valley Farmers LTD 2.72% Ordinary |
30 at £1 | Yara Uk LTD 2.47% Ordinary |
24 at £1 | Alex Dann 1.98% Ordinary |
18 at £1 | Michael Lantz 1.48% Ordinary |
14 at £1 | Neil Anderson Paton 1.15% Ordinary |
13 at £1 | Glen Philip Andrews 1.07% Ordinary |
10 at £1 | James Edward Loud 0.82% Ordinary |
9 at £1 | Christopher Williams 0.74% Ordinary |
9 at £1 | Lewin Chan 0.74% Ordinary |
9 at £1 | Matthew Hooker 0.74% Ordinary |
7 at £1 | Janet Reynolds 0.58% Ordinary |
5 at £1 | Damien Bastin 0.41% Ordinary |
5 at £1 | Gordon Bradshaw 0.41% Ordinary |
5 at £1 | Howard Fraser 0.41% Ordinary |
5 at £1 | Stuart Ellidge 0.41% Ordinary |
4 at £1 | Jennifer Lewis 0.33% Ordinary |
4 at £1 | Robert Mcdowell 0.33% Ordinary |
3 at £1 | John Reynolds 0.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,752,397 |
Gross Profit | £4,230,478 |
Net Worth | £86,409 |
Cash | £1,070,488 |
Current Liabilities | £3,683,377 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2005 | Delivered on: 11 June 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
7 July 2017 | Termination of appointment of David Andrew Wilson as a director on 30 June 2017 (1 page) |
4 May 2017 | Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 (1 page) |
23 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
13 January 2016 | Sub-division of shares on 10 September 2015 (5 pages) |
24 November 2015 | Registered office address changed from The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 24 November 2015 (1 page) |
24 November 2015 | Appointment of Ian Michael Glencross as a secretary on 18 November 2015 (2 pages) |
23 November 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
10 November 2015 | Termination of appointment of Tove Andersen as a director on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of George Christopher James Powell as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Graham Davenport as a director on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Andrew Jackson as a director on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Alistair Knott as a director on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Michael Lantz as a director on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Jeffrey Gordon Bradshaw as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Mr David Andrew Wilson as a director on 23 October 2015 (2 pages) |
10 November 2015 | Appointment of Mr Dominic Joseph Feltham as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Nicholas Ross Evans as a director on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Nicholas Ross Evans as a secretary on 23 October 2015 (1 page) |
16 October 2015 | Sub-division of shares on 10 September 2015 (4 pages) |
29 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
17 December 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 August 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
21 October 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
18 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (12 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
21 September 2012 | Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages) |
21 September 2012 | Secretary's details changed for Mr Nicholas Ross Evans on 21 September 2012 (1 page) |
11 July 2012 | Company name changed globalrange LIMITED\certificate issued on 11/07/12
|
3 July 2012 | Resolutions
|
4 January 2012 | Registered office address changed from Dragon Hall Whitchurch Road Tattenhall Cheshire CH3 9DU on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Dragon Hall Whitchurch Road Tattenhall Cheshire CH3 9DU on 4 January 2012 (1 page) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (12 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (12 pages) |
20 September 2010 | Director's details changed for Graham Davenport on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Michael Lantz on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Graham Davenport on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Michael Lantz on 1 October 2009 (2 pages) |
22 January 2010 | Appointment of Mr Alistair Knott as a director (2 pages) |
21 January 2010 | Termination of appointment of Kenneth Aitchison as a director (1 page) |
18 December 2009 | Appointment of Mrs Tove Andersen as a director (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 September 2009 | Return made up to 26/08/09; full list of members (15 pages) |
23 September 2009 | Appointment terminated director stuart beer (1 page) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Return made up to 26/08/08; full list of members (15 pages) |
3 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 October 2007 | New director appointed (2 pages) |
19 September 2007 | Return made up to 26/08/07; change of members
|
12 April 2007 | Ad 27/03/07--------- £ si 13@1=13 £ ic 1200/1213 (2 pages) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
8 September 2006 | Return made up to 26/08/06; no change of members
|
7 September 2006 | Director resigned (1 page) |
27 June 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
24 April 2006 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
14 October 2005 | Return made up to 26/08/05; full list of members
|
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
31 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Particulars of contract relating to shares (3 pages) |
19 August 2005 | Ad 24/03/05--------- £ si 240@1=240 £ ic 96/336 (4 pages) |
19 August 2005 | Particulars of contract relating to shares (4 pages) |
19 August 2005 | Ad 24/03/05--------- £ si 95@1=95 £ ic 1/96 (2 pages) |
19 August 2005 | Ad 24/03/05--------- £ si 864@1=864 £ ic 336/1200 (5 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (2 pages) |
13 April 2005 | Nc inc already adjusted 24/03/05 (2 pages) |
13 April 2005 | Resolutions
|
10 March 2005 | Registered office changed on 10/03/05 from: dragon hall whitchurch road tattenhall cheshire CH3 9DU (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
26 August 2004 | Incorporation (12 pages) |