Company NameGlobal (Manchester) Limited
DirectorJack Caplin
Company StatusActive
Company Number03614412
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Previous NameStocks (Manchester) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Jack Caplin
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 1999(10 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7QP
Secretary NameMr Jack Caplin
NationalityIrish
StatusCurrent
Appointed23 April 2002(3 years, 8 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7QP
Director NameCyril Ashburner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address92 Manchester Road
Wilmslow
Cheshire
SK9 2JX
Director NameMr Michael Peck
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Degas Close
Salford
Lancashire
M7 3BG
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameMr Michael William Josephson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Russet Way
Alderley Edge
Cheshire
SK9 7RW
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameAnn Worthington
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address92 Manchester Road
Wilmslow
Cheshire
SK9 2JX
Director NameMr David Caplin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(10 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 05 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Ringley Road
Whitefield
Manchester
Lancashire
M45 7HU
Secretary NamePadraic Casey
NationalityIrish
StatusResigned
Appointed28 June 1999(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address83 Ardlea Road
Artane
Dublin
Secretary NameHelen Mary Elizabeth Murphy
NationalityBritish
StatusResigned
Appointed31 March 2001(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 April 2002)
RoleCompany Director
Correspondence Address5 Birchfield Avenue
Rode Heath
Stoke On Trent
ST7 3TB
Director NameMichael Cohen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2007)
RoleSales Director
Correspondence Address11 Kibworth Close
Whitefield
Manchester
M45 7LS

Contact

Websitewww.stocksmanchester.com

Location

Registered AddressUnit 2 Langley Mill Business Park
Langley Road
Salford
M6 6JP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£6,254,966
Gross Profit£1,885,903
Net Worth£310,007
Cash£335,210
Current Liabilities£1,297,790

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

2 February 2018Delivered on: 5 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 April 2009Delivered on: 1 May 2009
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 see image for full details.
Outstanding
18 February 2000Delivered on: 1 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £51,500 together with interest accrued now or to be held by the bank on an account numbered 92894046.
Outstanding
8 September 1999Delivered on: 15 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
11 October 1999Delivered on: 19 October 1999
Satisfied on: 1 July 2005
Persons entitled: Anglo Irish Bank Corporation PLC (And Its Successors, Transferees and Assigns)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
16 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
22 April 2020Amended micro company accounts made up to 30 June 2019 (2 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 September 2019Registered office address changed from The Specialist Group Building Unit 1 Orion Trade Centre, Guinness Circle Trafford Park Manchester M17 1EB England to Unit 2 Langley Mill Business Park Langley Road Salford M6 6JP on 23 September 2019 (1 page)
18 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
6 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
15 May 2018Amended total exemption full accounts made up to 30 June 2017 (8 pages)
27 April 2018Satisfaction of charge 4 in full (3 pages)
9 April 2018Amended total exemption full accounts made up to 30 June 2017 (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
(3 pages)
15 March 2018Termination of appointment of Michael William Josephson as a director on 14 March 2018 (1 page)
6 March 2018Registered office address changed from Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB to The Specialist Group Building Unit 1 Orion Trade Centre, Guinness Circle Trafford Park Manchester M17 1EB on 6 March 2018 (1 page)
5 February 2018Registration of charge 036144120005, created on 2 February 2018 (23 pages)
17 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
24 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 84
(5 pages)
24 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 84
(5 pages)
23 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
23 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
22 June 2015Registered office address changed from Village Way Trafford Park Manchester to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Village Way Trafford Park Manchester to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 22 June 2015 (1 page)
26 March 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 84
(5 pages)
29 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 84
(5 pages)
16 April 2014Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 84
(5 pages)
16 April 2014Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 84
(5 pages)
15 April 2014Director's details changed for Michael Josephson on 29 October 2009 (2 pages)
15 April 2014Director's details changed for Michael Josephson on 29 October 2009 (2 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders (5 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders (5 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
25 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
31 January 2012Registered office address changed from Unit 6 Craven Road Altrincham Cheshire WA14 5DY on 31 January 2012 (1 page)
31 January 2012Registered office address changed from Unit 6 Craven Road Altrincham Cheshire WA14 5DY on 31 January 2012 (1 page)
1 November 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
21 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
3 May 2011Cancellation of shares. Statement of capital on 3 May 2011
  • GBP 84
(4 pages)
3 May 2011Cancellation of shares. Statement of capital on 3 May 2011
  • GBP 84
(4 pages)
3 May 2011Cancellation of shares. Statement of capital on 3 May 2011
  • GBP 84
(4 pages)
3 May 2011Purchase of own shares. (3 pages)
3 May 2011Purchase of own shares. (3 pages)
8 April 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
8 April 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
7 April 2011Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Jack Caplin on 13 August 2010 (2 pages)
6 April 2011Director's details changed for Jack Caplin on 13 August 2010 (2 pages)
22 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
5 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
5 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
18 August 2009Return made up to 12/08/09; full list of members (4 pages)
18 August 2009Return made up to 12/08/09; full list of members (4 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2008Return made up to 12/08/08; full list of members (4 pages)
23 September 2008Return made up to 12/08/08; full list of members (4 pages)
5 August 2008Return made up to 12/08/07; change of members; amend (7 pages)
5 August 2008Return made up to 12/08/07; change of members; amend (7 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2007Return made up to 12/08/07; change of members (7 pages)
1 October 2007Return made up to 12/08/07; change of members (7 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Return made up to 12/08/06; full list of members (9 pages)
28 September 2006Return made up to 12/08/06; full list of members (9 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
27 September 2005Return made up to 12/08/05; full list of members (9 pages)
27 September 2005Return made up to 12/08/05; full list of members (9 pages)
1 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Nc inc already adjusted 21/04/05 (1 page)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Nc inc already adjusted 21/04/05 (1 page)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
29 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
31 August 2004Return made up to 12/08/04; full list of members (9 pages)
31 August 2004Return made up to 12/08/04; full list of members (9 pages)
1 February 2004Accounts made up to 31 March 2003 (10 pages)
1 February 2004Accounts made up to 31 March 2003 (10 pages)
26 August 2003Return made up to 12/08/03; full list of members (9 pages)
26 August 2003Return made up to 12/08/03; full list of members (9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
22 January 2003Return made up to 12/08/02; full list of members (9 pages)
22 January 2003Return made up to 12/08/02; full list of members (9 pages)
17 September 2002Registered office changed on 17/09/02 from: praed road trafford park manchester lancashire M17 1PQ (1 page)
17 September 2002Registered office changed on 17/09/02 from: praed road trafford park manchester lancashire M17 1PQ (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
19 March 2002Return made up to 12/08/01; full list of members (8 pages)
19 March 2002Return made up to 12/08/01; full list of members (8 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
4 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 July 2001Ad 17/04/01--------- £ si 25@1=25 £ ic 75/100 (2 pages)
4 July 2001Ad 17/04/01--------- £ si 25@1=25 £ ic 75/100 (2 pages)
4 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
19 April 2001£ ic 100/75 29/08/00 £ sr 25@1=25 (1 page)
19 April 2001£ ic 100/75 29/08/00 £ sr 25@1=25 (1 page)
7 February 2001Accounts made up to 31 March 2000 (9 pages)
7 February 2001Accounts made up to 31 March 2000 (9 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
6 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 September 2000Registered office changed on 05/09/00 from: unit 36 stretford motorway estate stretford manchester lancashire M32 0ZH (1 page)
5 September 2000Registered office changed on 05/09/00 from: unit 36 stretford motorway estate stretford manchester lancashire M32 0ZH (1 page)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
19 October 1999Registered office changed on 19/10/99 from: 36 stretford motorway estate stretford manchester lancashire M32 0ZH (1 page)
19 October 1999Particulars of mortgage/charge (7 pages)
19 October 1999Particulars of mortgage/charge (7 pages)
19 October 1999Registered office changed on 19/10/99 from: 36 stretford motorway estate stretford manchester lancashire M32 0ZH (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
6 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
6 October 1999Return made up to 31/08/99; full list of members (8 pages)
6 October 1999Return made up to 31/08/99; full list of members (8 pages)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999Director resigned (1 page)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 92 manchester road wilmslow cheshire SK9 2JX (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 92 manchester road wilmslow cheshire SK9 2JX (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
16 July 1999Accounts made up to 31 March 1999 (9 pages)
16 July 1999Accounts made up to 31 March 1999 (9 pages)
27 August 1998Registered office changed on 27/08/98 from: 2 penydarren road merthyr tydfil CF46 9AH (1 page)
27 August 1998Registered office changed on 27/08/98 from: 2 penydarren road merthyr tydfil CF46 9AH (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
26 August 1998Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1998Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
12 August 1998Incorporation (21 pages)
12 August 1998Incorporation (21 pages)