Disley
Stockport
Cheshire
SK12 2AA
Secretary Name | Tracey Ann Beamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(4 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 24 May 2021) |
Role | Company Director |
Correspondence Address | 24a Market Street Market Street Disley Stockport Cheshire SK12 2AA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | globalbaggage.co.uk |
---|---|
Telephone | 0161 4896400 |
Telephone region | Manchester |
Registered Address | 24a Market Street Market Street Disley Stockport Cheshire SK12 2AA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Manchuen Chi 9.52% Ordinary A |
---|---|
100 at £1 | Tracey Ann Beamer 9.52% Ordinary |
800 at £1 | Manchuen Chi 76.19% Ordinary |
25 at £1 | Anne Veronica Coop 2.38% Ordinary A |
25 at £1 | Ian Coop 2.38% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £187,296 |
Cash | £1,089 |
Current Liabilities | £958,458 |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (8 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 31 May 2024 (12 months from now) |
22 January 2018 | Delivered on: 22 January 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
14 June 2005 | Delivered on: 15 June 2005 Persons entitled: Loyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
30 April 2003 | Delivered on: 1 May 2003 Persons entitled: Hsbc Bank 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 |
10 December 2021 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
---|---|
26 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
26 May 2021 | Secretary's details changed (1 page) |
26 May 2021 | Termination of appointment of Tracey Ann Beamer as a secretary on 24 May 2021 (1 page) |
12 February 2021 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
3 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
6 November 2020 | Satisfaction of charge 044410310003 in full (1 page) |
1 September 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
28 February 2020 | Satisfaction of charge 2 in full (4 pages) |
28 February 2020 | Satisfaction of charge 1 in full (4 pages) |
13 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
18 September 2019 | Change of share class name or designation (2 pages) |
29 August 2019 | Confirmation statement made on 27 August 2019 with updates (5 pages) |
23 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
9 January 2019 | Registered office address changed from Room 7303 Mezzanine Level the Station Malaga Avenue Manchester Airport Manchester M90 3RR to 24a Market Street Market Street Disley Stockport Cheshire SK12 2AA on 9 January 2019 (1 page) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
22 January 2018 | Registration of charge 044410310003, created on 22 January 2018 (9 pages) |
13 January 2018 | Secretary's details changed for Tracey Ann Beamer on 1 January 2018 (1 page) |
13 January 2018 | Director's details changed for Mr Manchuen Chi on 13 January 2018 (2 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
27 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
4 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Registered office address changed from Room 0066 Level G Terminal 2 Manchester Airport Manchester M90 4TU on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from Room 0066 Level G Terminal 2 Manchester Airport Manchester M90 4TU on 29 March 2011 (1 page) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Manchuen Chi on 5 November 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Manchuen Chi on 5 November 2009 (2 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Manchuen Chi on 5 November 2009 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
30 July 2009 | Director's change of particulars / manchuen chi / 10/05/2009 (2 pages) |
30 July 2009 | Return made up to 17/05/09; full list of members (4 pages) |
30 July 2009 | Director's change of particulars / manchuen chi / 10/05/2009 (2 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 February 2009 | Return made up to 17/05/08; full list of members (3 pages) |
13 February 2009 | Return made up to 17/05/08; full list of members (3 pages) |
24 November 2008 | Ad 06/10/08-22/10/08\gbp si [email protected]=998\gbp ic 2/1000\ (2 pages) |
24 November 2008 | Ad 06/10/08-22/10/08\gbp si [email protected]=998\gbp ic 2/1000\ (2 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
29 April 2008 | Return made up to 17/05/07; full list of members (3 pages) |
29 April 2008 | Return made up to 17/05/06; full list of members (3 pages) |
29 April 2008 | Return made up to 17/05/07; full list of members (3 pages) |
29 April 2008 | Return made up to 17/05/06; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: surcon house, copson street withington manchester M20 3HE (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: surcon house, copson street withington manchester M20 3HE (1 page) |
26 May 2006 | Return made up to 17/05/05; no change of members (6 pages) |
26 May 2006 | Return made up to 17/05/05; no change of members (6 pages) |
6 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
6 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
15 June 2005 | Particulars of mortgage/charge (7 pages) |
15 June 2005 | Particulars of mortgage/charge (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
24 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
8 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
8 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
31 August 2003 | Return made up to 17/05/03; full list of members (8 pages) |
31 August 2003 | Return made up to 17/05/03; full list of members (8 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | New director appointed (1 page) |
5 July 2002 | New director appointed (1 page) |
21 June 2002 | New secretary appointed (1 page) |
21 June 2002 | New secretary appointed (1 page) |
17 May 2002 | Incorporation (16 pages) |
17 May 2002 | Incorporation (16 pages) |