Company NameGlobalstock Limited
DirectorsJohn Patrick Tolley and Nancy Pierson Tolley
Company StatusActive
Company Number03669215
CategoryPrivate Limited Company
Incorporation Date17 November 1998(25 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Patrick Tolley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(2 months after company formation)
Appointment Duration25 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew Stre
Stockport
Cheshire
SK4 2HD
Secretary NameMr John Patrick Tolley
NationalityBritish
StatusCurrent
Appointed18 January 1999(2 months after company formation)
Appointment Duration25 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Kings Reach Business Park Yew Stre
Stockport
Cheshire
SK4 2HD
Director NameMrs Nancy Pierson Tolley
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2000(1 year, 4 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park Yew Stre
Stockport
Cheshire
SK4 2HD
Director NameMichael Edward McKie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed18 January 1999(2 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 January 2001)
RoleSecurities Manager
Correspondence Address85 Babcombe Drive
Thornhill L3t Im9
Ontario
Canada
Director NamePeter Arthur Donaldson Mill
Date of BirthNovember 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed18 January 1999(2 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 November 2017)
RoleBuilding Development
Country of ResidenceCanada
Correspondence Address413 West Scugog Lane
Bowmanville
Ontario
L1c 0g4
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

97 at £1Isco Nominees LTD
9.70%
Ordinary
450 at £1Big Red Dwarf Llc
45.00%
Ordinary
450 at £1Globalstock (China) LTD
45.00%
Ordinary
1 at £1Mr John Patrick Tolley
0.10%
Ordinary
1 at £1Mr Peter Arthur Donaldson Mill
0.10%
Ordinary
1 at £1Mrs Nancy Pierson Tolley
0.10%
Ordinary

Financials

Year2014
Net Worth-£92,091
Cash£11
Current Liabilities£81,049

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

12 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
12 July 2023Termination of appointment of Nancy Pierson Tolley as a director on 1 July 2023 (1 page)
27 May 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
28 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
10 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
17 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
16 April 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
5 July 2019Notification of John Patrick Tolley as a person with significant control on 1 July 2019 (2 pages)
5 July 2019Cessation of Big Red Dwarf Llc as a person with significant control on 1 July 2019 (1 page)
7 May 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
21 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
20 November 2018Notification of Jurgen Riekehof as a person with significant control on 15 April 2018 (2 pages)
19 November 2018Cessation of Globalstock (China) Limited as a person with significant control on 14 May 2018 (1 page)
24 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 November 2017Termination of appointment of Peter Arthur Donaldson Mill as a director on 1 November 2017 (1 page)
24 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 November 2017Termination of appointment of Peter Arthur Donaldson Mill as a director on 1 November 2017 (1 page)
1 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
13 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
15 November 2016Director's details changed for Mrs Nancy Pierson Tolley on 14 November 2016 (2 pages)
15 November 2016Director's details changed for Mr. John Patrick Tolley on 14 November 2016 (2 pages)
15 November 2016Director's details changed for Mrs Nancy Pierson Tolley on 14 November 2016 (2 pages)
15 November 2016Secretary's details changed for Mr. John Patrick Tolley on 14 November 2016 (1 page)
15 November 2016Director's details changed for Mr. John Patrick Tolley on 14 November 2016 (2 pages)
15 November 2016Secretary's details changed for Mr. John Patrick Tolley on 14 November 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(7 pages)
11 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(7 pages)
17 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 December 2014Director's details changed for Peter Arthur Donaldson Mill on 2 December 2014 (2 pages)
10 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(7 pages)
10 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(7 pages)
10 December 2014Director's details changed for Peter Arthur Donaldson Mill on 2 December 2014 (2 pages)
10 December 2014Director's details changed for Peter Arthur Donaldson Mill on 2 December 2014 (2 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(7 pages)
19 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(7 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
21 November 2011Director's details changed for Peter Arthur Donaldson Mill on 17 November 2011 (2 pages)
21 November 2011Director's details changed for Peter Arthur Donaldson Mill on 17 November 2011 (2 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
17 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 November 2008Return made up to 17/11/08; full list of members (5 pages)
20 November 2008Return made up to 17/11/08; full list of members (5 pages)
1 November 2008Registered office changed on 01/11/2008 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
1 November 2008Registered office changed on 01/11/2008 from bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page)
26 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 November 2007Return made up to 17/11/07; full list of members (4 pages)
23 November 2007Return made up to 17/11/07; full list of members (4 pages)
27 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 January 2007Ad 19/01/07--------- £ si 450@1=450 £ ic 550/1000 (2 pages)
30 January 2007Ad 19/01/07--------- £ si 450@1=450 £ ic 550/1000 (2 pages)
6 December 2006Return made up to 17/11/06; full list of members (3 pages)
6 December 2006Return made up to 17/11/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 December 2005Return made up to 17/11/05; no change of members (2 pages)
15 December 2005Return made up to 17/11/05; no change of members (2 pages)
25 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 November 2004Registered office changed on 25/11/04 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
25 November 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 November 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 November 2004Registered office changed on 25/11/04 from: portland buildings 127-129 portland street manchester M1 4PZ (1 page)
20 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
20 May 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2003Return made up to 17/11/03; full list of members (8 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2003Return made up to 17/11/03; full list of members (8 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 November 2002Return made up to 17/11/02; full list of members (8 pages)
26 November 2002Return made up to 17/11/02; full list of members (8 pages)
26 November 2001Return made up to 17/11/01; full list of members (8 pages)
26 November 2001Return made up to 17/11/01; full list of members (8 pages)
1 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
1 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
23 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2000Ad 20/05/00-24/05/00 £ si 547@1=547 £ ic 3/550 (2 pages)
13 July 2000Ad 20/05/00-24/05/00 £ si 547@1=547 £ ic 3/550 (2 pages)
26 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/04/00
(1 page)
26 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/04/00
(1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
22 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
1 December 1999Return made up to 17/11/99; full list of members (7 pages)
1 December 1999Return made up to 17/11/99; full list of members (7 pages)
29 November 1999Ad 18/01/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 November 1999Ad 18/01/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 August 1999Secretary's particulars changed;director's particulars changed (1 page)
9 August 1999Secretary's particulars changed;director's particulars changed (1 page)
26 January 1999Registered office changed on 26/01/99 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
26 January 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
26 January 1999Registered office changed on 26/01/99 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Accounting reference date extended from 30/11/99 to 31/01/00 (1 page)
26 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999New secretary appointed;new director appointed (2 pages)
17 November 1998Incorporation (9 pages)
17 November 1998Incorporation (9 pages)