Company NameGlobal Logistics (UK) Ltd
Company StatusActive - Proposal to Strike off
Company Number03306783
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Previous NameMelfield Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael James Lyons
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlba Way
Stretford
Manchester
M32 0ZH
Secretary NameMr Michael James Lyons
StatusCurrent
Appointed05 August 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressAlba Way
Stretford
Manchester
M32 0ZH
Director NameMr Peter Richard Fields
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlba Way
Stretford
Manchester
M32 0ZH
Director NameMr Graham Richard Norfolk
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlba Way
Stretford
Manchester
M32 0ZH
Director NamePaula Welsh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1999)
RoleFreight Broker
Correspondence Address23 Lavender Close
Brooklands
Manchester
M23 9SH
Director NameMrs Paul Welsh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(4 days after company formation)
Appointment Duration18 years, 6 months (resigned 05 August 2015)
RoleFreight Broker
Country of ResidenceEngland
Correspondence AddressThe Paddock Crossgates
Stretton Road
Appleton
Cheshire
WA4 4SG
Secretary NamePaul Francis Welsh
NationalityBritish
StatusResigned
Appointed27 January 1997(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1999)
RoleFreight Broker
Correspondence Address7 Jasmine Close
Brooklands
Manchester
M23 9EY
Secretary NameMrs Paul Welsh
NationalityBritish
StatusResigned
Appointed27 January 1997(4 days after company formation)
Appointment Duration18 years, 6 months (resigned 05 August 2015)
RoleFreight Broker
Country of ResidenceEngland
Correspondence AddressThe Paddock Crossgates
Stretton Road
Appleton
Cheshire
WA4 4SG
Director NameMr Paul Welsh
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAlba Way
Stretford
Manchester
M32 0ZH
Director NameMr Anthony Kevin Worthington
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressAlba Way
Stretford
Manchester
M32 0ZH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitegloballogistics-uk.com
Telephone01224 821321
Telephone regionAberdeen

Location

Registered AddressAlba Way
Stretford
Manchester
M32 0ZH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Francis Welsh
50.00%
Ordinary
1 at £1Paula Welsh
50.00%
Ordinary

Financials

Year2014
Turnover£5,895,292
Gross Profit£1,411,235
Net Worth£2,684,874
Cash£34,265
Current Liabilities£2,103,506

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 January 2023 (1 year, 3 months ago)
Next Return Due6 February 2024 (overdue)

Charges

17 December 2021Delivered on: 22 December 2021
Persons entitled: Sanne Fiduciary Services Limited for Itself and as Security Agent.

Classification: A registered charge
Outstanding
5 April 2019Delivered on: 12 April 2019
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
4 October 2018Delivered on: 18 October 2018
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
4 October 2018Delivered on: 18 October 2018
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
4 October 2018Delivered on: 18 October 2018
Persons entitled: Sanne Fiduciary Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
6 August 2015Delivered 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 1998Delivered 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 2011Delivered 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 2009Delivered 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

Filing History

25 August 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
1 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
6 January 2023Director's details changed for Mr Michael James Lyons on 4 January 2023 (2 pages)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
19 May 2022Satisfaction of charge 033067830008 in full (1 page)
12 April 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
16 March 2022Satisfaction of charge 033067830009 in full (1 page)
16 March 2022Satisfaction of charge 033067830006 in full (1 page)
16 March 2022Satisfaction of charge 033067830007 in full (1 page)
16 March 2022Satisfaction of charge 033067830005 in full (1 page)
22 December 2021Registration of charge 033067830009, created on 17 December 2021 (58 pages)
16 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
20 April 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
7 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (5 pages)
21 August 2019Satisfaction of charge 033067830004 in full (1 page)
12 April 2019Registration of charge 033067830008, created on 5 April 2019 (52 pages)
7 March 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
7 March 2019Notification of Akw Group Ltd as a person with significant control on 5 October 2018 (2 pages)
10 December 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
25 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
25 October 2018Statement of company's objects (2 pages)
18 October 2018Registration of charge 033067830005, created on 4 October 2018 (18 pages)
18 October 2018Registration of charge 033067830007, created on 4 October 2018 (18 pages)
18 October 2018Registration of charge 033067830006, created on 4 October 2018 (17 pages)
16 October 2018Termination of appointment of Paul Welsh as a director on 4 October 2018 (1 page)
16 October 2018Appointment of Mr Peter Richard Fields as a director on 4 October 2018 (2 pages)
16 October 2018Appointment of Mr Graham Richard Norfolk as a director on 4 October 2018 (2 pages)
16 October 2018Termination of appointment of Anthony Kevin Worthington as a director on 4 October 2018 (1 page)
6 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
6 March 2018Confirmation statement made on 23 January 2018 with updates (3 pages)
11 October 2017Cessation of Anthony Kevin Worthington as a person with significant control on 6 April 2016 (1 page)
11 October 2017Cessation of Anthony Kevin Worthington as a person with significant control on 6 April 2016 (1 page)
11 October 2017Notification of Akw Group Plc as a person with significant control on 6 April 2016 (1 page)
11 October 2017Notification of Akw Group Plc as a person with significant control on 6 April 2016 (1 page)
7 April 2017Full accounts made up to 30 June 2016 (22 pages)
7 April 2017Full accounts made up to 30 June 2016 (22 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
14 December 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
14 December 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
6 August 2016Satisfaction of charge 1 in full (1 page)
6 August 2016Satisfaction of charge 1 in full (1 page)
7 June 2016Full accounts made up to 31 August 2015 (22 pages)
7 June 2016Full accounts made up to 31 August 2015 (22 pages)
5 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Director's details changed for Mr Anthony Kevin Worthington on 5 August 2015 (2 pages)
5 April 2016Director's details changed for Mr Anthony Kevin Worthington on 5 August 2015 (2 pages)
5 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
2 April 2016Termination of appointment of Paul Welsh as a director on 5 August 2015 (1 page)
2 April 2016Termination of appointment of Paul Welsh as a director on 5 August 2015 (1 page)
2 April 2016Appointment of Mr Paul Welsh as a director on 5 August 2015 (2 pages)
2 April 2016Appointment of Mr Paul Welsh as a director on 5 August 2015 (2 pages)
21 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 31 August 2015 (1 page)
3 December 2015Termination of appointment of Paul Welsh as a secretary on 5 August 2015 (1 page)
3 December 2015Termination of appointment of Paul Welsh as a secretary on 5 August 2015 (1 page)
3 December 2015Appointment of Mr Michael James Lyons as a secretary on 5 August 2015 (2 pages)
3 December 2015Appointment of Mr Michael James Lyons as a secretary on 5 August 2015 (2 pages)
3 December 2015Appointment of Mr Michael James Lyons as a secretary on 5 August 2015 (2 pages)
3 December 2015Termination of appointment of Paul Welsh as a secretary on 5 August 2015 (1 page)
24 November 2015Appointment of Mr Michael James Lyons as a director on 5 August 2015 (2 pages)
24 November 2015Appointment of Mr Anthony Kevin Worthington as a director on 5 August 2015 (2 pages)
24 November 2015Appointment of Mr Michael James Lyons as a director on 5 August 2015 (2 pages)
24 November 2015Appointment of Mr Anthony Kevin Worthington as a director on 5 August 2015 (2 pages)
24 November 2015Appointment of Mr Michael James Lyons as a director on 5 August 2015 (2 pages)
24 November 2015Appointment of Mr Anthony Kevin Worthington as a director on 5 August 2015 (2 pages)
27 August 2015Satisfaction of charge 2 in full (2 pages)
27 August 2015Satisfaction of charge 3 in full (2 pages)
27 August 2015Satisfaction of charge 3 in full (2 pages)
27 August 2015Satisfaction of charge 2 in full (2 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
25 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
12 August 2015Registration of charge 033067830004, created on 6 August 2015 (23 pages)
12 August 2015Registration of charge 033067830004, created on 6 August 2015 (23 pages)
12 August 2015Registration of charge 033067830004, created on 6 August 2015 (23 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
1 December 2014Registered 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 2014Full accounts made up to 31 March 2014 (20 pages)
1 December 2014Full accounts made up to 31 March 2014 (20 pages)
1 December 2014Registered 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 2014Registered 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 2014Secretary's details changed for Mrs Paul Welsh on 23 January 2013 (1 page)
11 April 2014Secretary's details changed for Mrs Paul Welsh on 23 January 2013 (1 page)
11 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
2 October 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
2 October 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
4 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (14 pages)
4 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (14 pages)
23 October 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
23 October 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
15 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (14 pages)
15 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (14 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 February 2011Annual return made up to 23 January 2011 (14 pages)
8 February 2011Annual return made up to 23 January 2011 (14 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (14 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
15 December 2009Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from Sovereign House Queen Street Manchester M2 5HR on 15 December 2009 (2 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 March 2009Return made up to 23/01/09; no change of members (10 pages)
21 March 2009Return made up to 23/01/09; no change of members (10 pages)
6 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
6 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 April 2008Return made up to 23/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2008Return made up to 23/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
29 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 February 2007Return made up to 23/01/07; full list of members (6 pages)
7 February 2007Return made up to 23/01/07; full list of members (6 pages)
20 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 February 2006Return made up to 23/01/06; full list of members (6 pages)
4 February 2006Return made up to 23/01/06; full list of members (6 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 February 2005Return made up to 23/01/05; full list of members (6 pages)
15 February 2005Return made up to 23/01/05; full list of members (6 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 January 2003Return made up to 23/01/03; full list of members (6 pages)
17 January 2003Return made up to 23/01/03; full list of members (6 pages)
27 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 January 2002Return made up to 23/01/02; full list of members (6 pages)
24 January 2002Return made up to 23/01/02; full list of members (6 pages)
29 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1999Full accounts made up to 31 March 1998 (12 pages)
16 March 1999Full accounts made up to 31 March 1998 (12 pages)
4 March 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
4 March 1999Return made up to 23/01/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
28 September 1998Return made up to 23/01/98; full list of members (6 pages)
28 September 1998Return made up to 23/01/98; full list of members (6 pages)
1 September 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
1 September 1998Registered office changed on 01/09/98 from: c/o twibells storage beacon road trafford park manchester M17 1AF (1 page)
1 September 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
1 September 1998Registered office changed on 01/09/98 from: c/o twibells storage beacon road trafford park manchester M17 1AF (1 page)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: suite 15864 72 new bond street london W1Y 9DD (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997Registered office changed on 06/02/97 from: suite 15864 72 new bond street london W1Y 9DD (1 page)
4 February 1997Memorandum and Articles of Association (10 pages)
4 February 1997Memorandum and Articles of Association (10 pages)
31 January 1997Company name changed melfield LIMITED\certificate issued on 03/02/97 (2 pages)
31 January 1997Company name changed melfield LIMITED\certificate issued on 03/02/97 (2 pages)
23 January 1997Incorporation (16 pages)
23 January 1997Incorporation (16 pages)