Company NameGlobaltex 2015 Limited
DirectorsLisa Kimberley Montague and Michael John Woodcock
Company StatusActive
Company Number09939686
CategoryPrivate Limited Company
Incorporation Date7 January 2016(8 years, 3 months ago)

Business Activity

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

Directors

Secretary NameCaroline Geary
StatusCurrent
Appointed31 October 2016(9 months, 4 weeks 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(3 years, 2 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(5 years, 10 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
Appointed07 January 2016(same day as company formation)
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
Appointed07 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(9 months, 4 weeks 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(9 months, 4 weeks 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(2 years, 9 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(3 years, 11 months 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

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

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 Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

3 October 2019Delivered on: 8 October 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 29 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2017Full accounts made up to 31 January 2017 (17 pages)
25 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
1 December 2016Resolutions
  • RES13 ‐ Res designated 31/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
30 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 10,006.00
(4 pages)
30 November 2016Consolidation of shares on 31 October 2016 (4 pages)
21 November 2016Particulars of variation of rights attached to shares (2 pages)
21 November 2016Change of share class name or designation (2 pages)
18 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 10,005.67
(3 pages)
11 November 2016Appointment of Mr Michael David Gant 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 Emma Jane 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 2016Registered office address changed from St Andrews House, 11 Dalton Court Commercial Road Blackburn Interchange Darwen Lancashire BB3 0DG United Kingdom to Chalfont House Oxford Road Denham Uxbridge UB9 4DX on 11 November 2016 (1 page)
11 November 2016Appointment of Caroline Geary as a secretary on 31 October 2016 (2 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 August 2016Memorandum and Articles of Association (1 page)
10 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 10,000
(9 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 April 2016Registration of charge 099396860001, created on 22 April 2016 (8 pages)
7 January 2016Incorporation
Statement of capital on 2016-01-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)