Stretford
Manchester
M32 0ZH
Secretary Name | Mr Michael James Lyons |
---|---|
Status | Current |
Appointed | 05 August 2015(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Alba Way Stretford Manchester M32 0ZH |
Director Name | Mr Peter Richard Fields |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alba Way Stretford Manchester M32 0ZH |
Director Name | Mr Graham Richard Norfolk |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alba Way Stretford Manchester M32 0ZH |
Director Name | Paula Welsh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1999) |
Role | Freight Broker |
Correspondence Address | 23 Lavender Close Brooklands Manchester M23 9SH |
Director Name | Mrs Paul Welsh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(4 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 05 August 2015) |
Role | Freight Broker |
Country of Residence | England |
Correspondence Address | The Paddock Crossgates Stretton Road Appleton Cheshire WA4 4SG |
Secretary Name | Paul Francis Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1999) |
Role | Freight Broker |
Correspondence Address | 7 Jasmine Close Brooklands Manchester M23 9EY |
Secretary Name | Mrs Paul Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(4 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 05 August 2015) |
Role | Freight Broker |
Country of Residence | England |
Correspondence Address | The Paddock Crossgates Stretton Road Appleton Cheshire WA4 4SG |
Director Name | Mr Paul Welsh |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Alba Way Stretford Manchester M32 0ZH |
Director Name | Mr Anthony Kevin Worthington |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Alba Way Stretford Manchester M32 0ZH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | globallogistics-uk.com |
---|---|
Telephone | 01224 821321 |
Telephone region | Aberdeen |
Registered Address | Alba Way Stretford Manchester M32 0ZH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
1 at £1 | Paul Francis Welsh 50.00% Ordinary |
---|---|
1 at £1 | Paula Welsh 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,895,292 |
Gross Profit | £1,411,235 |
Net Worth | £2,684,874 |
Cash | £34,265 |
Current Liabilities | £2,103,506 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 6 February 2024 (overdue) |
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Sanne Fiduciary Services Limited for Itself and as Security Agent. Classification: A registered charge Outstanding |
---|---|
5 April 2019 | Delivered on: 12 April 2019 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Outstanding |
4 October 2018 | Delivered on: 18 October 2018 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Outstanding |
4 October 2018 | Delivered on: 18 October 2018 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Outstanding |
4 October 2018 | Delivered on: 18 October 2018 Persons entitled: Sanne Fiduciary Services Limited (As Security Agent) Classification: A registered charge Outstanding |
6 August 2015 | Delivered on: 12 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
9 February 1998 | Delivered on: 25 February 1998 Persons entitled: Euro Sales Finance 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 |
31 March 2011 | Delivered on: 7 April 2011 Satisfied on: 27 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land off beacon road trafford park manchester, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
31 March 2009 | Delivered on: 3 April 2009 Satisfied on: 27 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit c & d guiness circle trafford park manchester lancashire t/no's:GM784727 GM849696 GM867559 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
1 March 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
6 January 2023 | Director's details changed for Mr Michael James Lyons on 4 January 2023 (2 pages) |
23 August 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
19 May 2022 | Satisfaction of charge 033067830008 in full (1 page) |
12 April 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
16 March 2022 | Satisfaction of charge 033067830009 in full (1 page) |
16 March 2022 | Satisfaction of charge 033067830006 in full (1 page) |
16 March 2022 | Satisfaction of charge 033067830007 in full (1 page) |
16 March 2022 | Satisfaction of charge 033067830005 in full (1 page) |
22 December 2021 | Registration of charge 033067830009, created on 17 December 2021 (58 pages) |
16 August 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
20 April 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
7 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
21 August 2019 | Satisfaction of charge 033067830004 in full (1 page) |
12 April 2019 | Registration of charge 033067830008, created on 5 April 2019 (52 pages) |
7 March 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
7 March 2019 | Notification of Akw Group Ltd as a person with significant control on 5 October 2018 (2 pages) |
10 December 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
25 October 2018 | Resolutions
|
25 October 2018 | Statement of company's objects (2 pages) |
18 October 2018 | Registration of charge 033067830005, created on 4 October 2018 (18 pages) |
18 October 2018 | Registration of charge 033067830007, created on 4 October 2018 (18 pages) |
18 October 2018 | Registration of charge 033067830006, created on 4 October 2018 (17 pages) |
16 October 2018 | Termination of appointment of Paul Welsh as a director on 4 October 2018 (1 page) |
16 October 2018 | Appointment of Mr Peter Richard Fields as a director on 4 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr Graham Richard Norfolk as a director on 4 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Anthony Kevin Worthington as a director on 4 October 2018 (1 page) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
6 March 2018 | Confirmation statement made on 23 January 2018 with updates (3 pages) |
11 October 2017 | Cessation of Anthony Kevin Worthington as a person with significant control on 6 April 2016 (1 page) |
11 October 2017 | Cessation of Anthony Kevin Worthington as a person with significant control on 6 April 2016 (1 page) |
11 October 2017 | Notification of Akw Group Plc as a person with significant control on 6 April 2016 (1 page) |
11 October 2017 | Notification of Akw Group Plc as a person with significant control on 6 April 2016 (1 page) |
7 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
14 December 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
14 December 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
6 August 2016 | Satisfaction of charge 1 in full (1 page) |
6 August 2016 | Satisfaction of charge 1 in full (1 page) |
7 June 2016 | Full accounts made up to 31 August 2015 (22 pages) |
7 June 2016 | Full accounts made up to 31 August 2015 (22 pages) |
5 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Director's details changed for Mr Anthony Kevin Worthington on 5 August 2015 (2 pages) |
5 April 2016 | Director's details changed for Mr Anthony Kevin Worthington on 5 August 2015 (2 pages) |
5 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 April 2016 | Termination of appointment of Paul Welsh as a director on 5 August 2015 (1 page) |
2 April 2016 | Termination of appointment of Paul Welsh as a director on 5 August 2015 (1 page) |
2 April 2016 | Appointment of Mr Paul Welsh as a director on 5 August 2015 (2 pages) |
2 April 2016 | Appointment of Mr Paul Welsh as a director on 5 August 2015 (2 pages) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
3 December 2015 | Termination of appointment of Paul Welsh as a secretary on 5 August 2015 (1 page) |
3 December 2015 | Termination of appointment of Paul Welsh as a secretary on 5 August 2015 (1 page) |
3 December 2015 | Appointment of Mr Michael James Lyons as a secretary on 5 August 2015 (2 pages) |
3 December 2015 | Appointment of Mr Michael James Lyons as a secretary on 5 August 2015 (2 pages) |
3 December 2015 | Appointment of Mr Michael James Lyons as a secretary on 5 August 2015 (2 pages) |
3 December 2015 | Termination of appointment of Paul Welsh as a secretary on 5 August 2015 (1 page) |
24 November 2015 | Appointment of Mr Michael James Lyons as a director on 5 August 2015 (2 pages) |
24 November 2015 | Appointment of Mr Anthony Kevin Worthington as a director on 5 August 2015 (2 pages) |
24 November 2015 | Appointment of Mr Michael James Lyons as a director on 5 August 2015 (2 pages) |
24 November 2015 | Appointment of Mr Anthony Kevin Worthington as a director on 5 August 2015 (2 pages) |
24 November 2015 | Appointment of Mr Michael James Lyons as a director on 5 August 2015 (2 pages) |
24 November 2015 | Appointment of Mr Anthony Kevin Worthington as a director on 5 August 2015 (2 pages) |
27 August 2015 | Satisfaction of charge 2 in full (2 pages) |
27 August 2015 | Satisfaction of charge 3 in full (2 pages) |
27 August 2015 | Satisfaction of charge 3 in full (2 pages) |
27 August 2015 | Satisfaction of charge 2 in full (2 pages) |
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
12 August 2015 | Registration of charge 033067830004, created on 6 August 2015 (23 pages) |
12 August 2015 | Registration of charge 033067830004, created on 6 August 2015 (23 pages) |
12 August 2015 | Registration of charge 033067830004, created on 6 August 2015 (23 pages) |
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
1 December 2014 | Registered office address changed from Unit C+D Guinness Circle Trafford Park Manchester M17 1EB to Alba Way Stretford Manchester M32 0ZH on 1 December 2014 (1 page) |
1 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
1 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
1 December 2014 | Registered office address changed from Unit C+D Guinness Circle Trafford Park Manchester M17 1EB to Alba Way Stretford Manchester M32 0ZH on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from Unit C+D Guinness Circle Trafford Park Manchester M17 1EB to Alba Way Stretford Manchester M32 0ZH on 1 December 2014 (1 page) |
11 April 2014 | Secretary's details changed for Mrs Paul Welsh on 23 January 2013 (1 page) |
11 April 2014 | Secretary's details changed for Mrs Paul Welsh on 23 January 2013 (1 page) |
11 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
2 October 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
2 October 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
4 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (14 pages) |
4 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (14 pages) |
23 October 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
23 October 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
15 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (14 pages) |
15 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (14 pages) |
14 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 February 2011 | Annual return made up to 23 January 2011 (14 pages) |
8 February 2011 | Annual return made up to 23 January 2011 (14 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 December 2009 | Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 15 December 2009 (2 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 March 2009 | Return made up to 23/01/09; no change of members (10 pages) |
21 March 2009 | Return made up to 23/01/09; no change of members (10 pages) |
6 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 23/01/08; no change of members
|
22 April 2008 | Return made up to 23/01/08; no change of members
|
29 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
7 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
20 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
4 February 2006 | Return made up to 23/01/06; full list of members (6 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
15 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 April 2004 | Return made up to 23/01/04; full list of members
|
14 April 2004 | Return made up to 23/01/04; full list of members
|
4 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
17 January 2003 | Return made up to 23/01/03; full list of members (6 pages) |
27 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 January 2001 | Return made up to 23/01/01; full list of members
|
22 January 2001 | Return made up to 23/01/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 February 2000 | Return made up to 23/01/00; full list of members
|
9 February 2000 | Return made up to 23/01/00; full list of members
|
16 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 March 1999 | Return made up to 23/01/99; no change of members
|
4 March 1999 | Return made up to 23/01/99; no change of members
|
28 September 1998 | Return made up to 23/01/98; full list of members (6 pages) |
28 September 1998 | Return made up to 23/01/98; full list of members (6 pages) |
1 September 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: c/o twibells storage beacon road trafford park manchester M17 1AF (1 page) |
1 September 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: c/o twibells storage beacon road trafford park manchester M17 1AF (1 page) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: suite 15864 72 new bond street london W1Y 9DD (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: suite 15864 72 new bond street london W1Y 9DD (1 page) |
4 February 1997 | Memorandum and Articles of Association (10 pages) |
4 February 1997 | Memorandum and Articles of Association (10 pages) |
31 January 1997 | Company name changed melfield LIMITED\certificate issued on 03/02/97 (2 pages) |
31 January 1997 | Company name changed melfield LIMITED\certificate issued on 03/02/97 (2 pages) |
23 January 1997 | Incorporation (16 pages) |
23 January 1997 | Incorporation (16 pages) |