Company NameGlobal Group Supplies Limited
Company StatusActive
Company Number06973572
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)
Previous NameGlobal Office Supplies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Girton
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbridge House Anchor Boulevard
Crossways Business Park
Dartford
Kent
DA2 6SL
Secretary NameMark Keevil
NationalityBritish
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRiverbridge House Anchor Boulevard
Crossways Business Park
Dartford
Kent
DA2 6SL
Director NameMr Mark Keevil
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(2 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbridge House Anchor Boulevard
Crossways Business Park
Dartford
Kent
DA2 6SL
Director NameMr Richard John Capel
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverbridge House Anchor Boulevard
Crossways Business Park
Dartford
Kent
DA2 6SL
Director NameMr  Girton
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address34 Kingswood Avenue
Belvedere
Kent
DA17 5HG
Director NameMr Andrew Grindley
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbridge House Anchor Boulevard
Crossways Business Park
Dartford
Kent
DA2 6SL

Contact

Websiteglobalofficesupplies.co.uk
Telephone0845 5191556
Telephone regionUnknown

Location

Registered AddressRiverbridge House Anchor Boulevard
Crossways Business Park
Dartford
Kent
DA2 6SL
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Michael Girton
90.91%
Ordinary
10 at £1Mark Keevil
9.09%
Ordinary B

Financials

Year2014
Net Worth£137,850
Cash£174,949
Current Liabilities£274,752

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

17 February 2023Delivered on: 17 February 2023
Persons entitled: UK Working Capital Limited

Classification: A registered charge
Outstanding
17 August 2022Delivered on: 17 August 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
30 July 2019Delivered on: 6 August 2019
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
7 May 2010Delivered on: 27 May 2010
Persons entitled: Castleridge Properties Limited

Classification: Rent deposit deed
Secured details: £2,643.75 due or to become due from the company to the chargee.
Particulars: All monies standing to the credit of a rent deposit account. See image for full details.
Outstanding
18 February 2010Delivered on: 23 February 2010
Persons entitled: Rbs Invoice Finance Limited

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

15 February 2024Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Proposed buy-back of 10 ordinary-c shares under section 190(1) & (2) CA2006 07/12/2023
(1 page)
8 February 2024Purchase of own shares. (4 pages)
6 February 2024Cancellation of shares. Statement of capital on 7 December 2023
  • GBP 135
(6 pages)
5 February 2024Change of details for Dr Michael Girton as a person with significant control on 7 December 2023 (2 pages)
2 January 2024Termination of appointment of Andrew Grindley as a director on 1 January 2024 (1 page)
30 November 2023Second filing of Confirmation Statement dated 27 July 2023 (4 pages)
4 September 2023Confirmation statement made on 27 July 2023 with updates (6 pages)
4 September 2023Confirmation statement made on 27 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/11/2023
(7 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
3 May 2023Change of details for Mr Michael Girton as a person with significant control on 20 January 2022 (2 pages)
3 May 2023Change of details for Mr Michael Girton as a person with significant control on 20 January 2022 (2 pages)
3 May 2023Director's details changed for Mr Michael Girton on 20 January 2022 (2 pages)
17 February 2023Registration of charge 069735720005, created on 17 February 2023 (34 pages)
15 February 2023Director's details changed for Mr Richard John Capel on 24 January 2023 (2 pages)
15 February 2023Director's details changed for Mr Mark Keevil on 15 February 2023 (2 pages)
26 January 2023Resolutions
  • RES13 ‐ Re: creation of new share class 24/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 January 2023Particulars of variation of rights attached to shares (2 pages)
26 January 2023Appointment of Mr Richard John Capel as a director on 24 January 2023 (2 pages)
26 January 2023Statement of capital following an allotment of shares on 24 January 2023
  • GBP 145
(4 pages)
26 January 2023Memorandum and Articles of Association (24 pages)
10 January 2023Change of details for Mr Michael Girton as a person with significant control on 18 August 2020 (2 pages)
17 August 2022Registration of charge 069735720004, created on 17 August 2022 (8 pages)
16 August 2022Company name changed global office supplies LIMITED\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-02
(3 pages)
2 August 2022Satisfaction of charge 1 in full (1 page)
2 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
2 August 2022Satisfaction of charge 2 in full (1 page)
21 July 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
20 January 2022Registered office address changed from 300 Broadway Bexleyheath Kent DA6 8AH to Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL on 20 January 2022 (1 page)
27 July 2021Confirmation statement made on 27 July 2021 with updates (6 pages)
15 February 2021Amended total exemption full accounts made up to 31 August 2020 (6 pages)
15 February 2021Director's details changed for Mr Michael Girton on 15 February 2021 (2 pages)
15 February 2021Director's details changed for Mr Mark Keevil on 15 February 2021 (2 pages)
15 February 2021Secretary's details changed for Mark Keevil on 15 February 2021 (1 page)
8 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
24 September 2020Director's details changed for Mr Michael Girton on 24 September 2020 (2 pages)
24 September 2020Change of details for Mr Michael Girton as a person with significant control on 24 September 2020 (2 pages)
14 September 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 135
(4 pages)
11 September 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 125
(3 pages)
9 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2020Particulars of variation of rights attached to shares (2 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
18 August 2020Director's details changed for Mr Andrew Grindley on 18 August 2020 (2 pages)
29 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 July 2020Appointment of Mr Andrew Grindley as a director on 29 June 2020 (2 pages)
16 June 2020Satisfaction of charge 069735720003 in full (1 page)
6 August 2019Registration of charge 069735720003, created on 30 July 2019 (9 pages)
29 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
10 July 2018Director's details changed for Mr Michael Girton on 10 July 2018 (2 pages)
28 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Notification of Michael Girton as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
14 August 2017Notification of Michael Girton as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 115
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 15 May 2017
  • GBP 115
(3 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 110
(6 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 110
(6 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 January 2015Registered office address changed from Westgate House 2Nd Floor Spital Street Dartford Kent DA1 2EH to 300 Broadway Bexleyheath Kent DA6 8AH on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Global House 300 Broadway Bexleyheath Kent DA6 8AH England to 300 Broadway Bexleyheath Kent DA6 8AH on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Global House 300 Broadway Bexleyheath Kent DA6 8AH England to 300 Broadway Bexleyheath Kent DA6 8AH on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Westgate House 2Nd Floor Spital Street Dartford Kent DA1 2EH to 300 Broadway Bexleyheath Kent DA6 8AH on 23 January 2015 (1 page)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 110
(6 pages)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 110
(6 pages)
24 June 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 110
(3 pages)
24 June 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 110
(3 pages)
24 June 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 110
(3 pages)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 August 2013Director's details changed for Mr Michael Girton on 30 November 2012 (2 pages)
29 August 2013Director's details changed for Mr Michael Girton on 30 November 2012 (2 pages)
29 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (6 pages)
29 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (6 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (15 pages)
3 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (15 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 January 2012Appointment of Mark Keevil as a director (3 pages)
13 January 2012Appointment of Mark Keevil as a director (3 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
28 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 105
(4 pages)
28 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 105
(4 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
28 December 2011Statement of company's objects (2 pages)
28 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 105
(4 pages)
28 December 2011Statement of company's objects (2 pages)
14 November 2011Consolidation of shares on 28 July 2009 (1 page)
14 November 2011Resolutions
  • RES13 ‐ Consolidating shares 28/07/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2011Consolidation of shares on 28 July 2009 (1 page)
14 November 2011Form 123 (2 pages)
14 November 2011Resolutions
  • RES13 ‐ Consolidating shares 28/07/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2011Form 123 (2 pages)
14 November 2011Statement of capital following an allotment of shares on 28 July 2009
  • GBP 100
(2 pages)
14 November 2011Statement of capital following an allotment of shares on 28 July 2009
  • GBP 100
(2 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
7 July 2011Amended accounts made up to 31 August 2010 (3 pages)
7 July 2011Amended accounts made up to 31 August 2010 (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 February 2011Accounts for a dormant company made up to 31 August 2009 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 January 2011Termination of appointment of Michael Girton as a director (1 page)
17 January 2011Appointment of Michael Girton as a director (1 page)
17 January 2011Termination of appointment of Michael Girton as a director (1 page)
17 January 2011Appointment of Michael Girton as a director (1 page)
7 December 2010Current accounting period shortened from 31 July 2010 to 31 August 2009 (1 page)
7 December 2010Current accounting period shortened from 31 July 2010 to 31 August 2009 (1 page)
8 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Mr Michael Girton on 27 July 2010 (2 pages)
8 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
8 October 2010Director's details changed for Mr Michael Girton on 27 July 2010 (2 pages)
10 June 2010Registered office address changed from 12 Dallin Road Bexleyheath Kent DA6 8EJ on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from 12 Dallin Road Bexleyheath Kent DA6 8EJ on 10 June 2010 (2 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 September 2009Registered office changed on 08/09/2009 from 34 kingswood avenue belvedere kent DA17 5HG (2 pages)
8 September 2009Registered office changed on 08/09/2009 from 34 kingswood avenue belvedere kent DA17 5HG (2 pages)
27 July 2009Incorporation (18 pages)
27 July 2009Incorporation (18 pages)