Company NameGlobal Adventure Challenges Limited
DirectorsMatthew James Rushton and Peter Alastair Robinson
Company StatusActive
Company Number04518582
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew James Rushton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleFinance Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NameMr Peter Alastair Robinson
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed05 October 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Secretary NameMr Matthew James Rushton
NationalityBritish
StatusCurrent
Appointed05 October 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleFinance Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
Director NamePaul Anthony Gillatt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
Ysceifiog
Holywell
Clwyd
CH8 8NJ
Wales
Director NameHugh Charles McCaw
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address41 Crawshaw Grange
Crawshawbooth
Rossendale
Lancashire
BB4 8LY
Secretary NamePaul Anthony Gillatt
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
Ysceifiog
Holywell
Clwyd
CH8 8NJ
Wales
Director NameKatherine Isabel Gillatt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(2 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 October 2005)
RoleCompany Director
Correspondence AddressThe Old Rectory
Ysceifiog
Holywell
Flintshire
CH8 8NJ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteglobaladventurechallenges.com
Email address[email protected]
Telephone01244 676454
Telephone regionChester

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

Shareholders

12.3k at £1Matthew James Rushton
35.00%
Ordinary A
12.3k at £1P. Robinson
35.00%
Ordinary A
5.3k at £1D.j. Sadler-roberts
15.00%
Ordinary B
5.3k at £1Mr Paul Anthony Gillatt
15.00%
Ordinary B

Financials

Year2014
Net Worth£83,617
Cash£38,093
Current Liabilities£130,105

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 3 weeks ago)
Next Return Due3 September 2024 (3 months, 3 weeks from now)

Charges

12 February 2014Delivered on: 15 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 March 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 August 2023Confirmation statement made on 20 August 2023 with updates (4 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
22 August 2022Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 22 August 2022 (1 page)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
26 July 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
25 August 2017Change of details for Mr Matthew James Rushton as a person with significant control on 23 August 2017 (2 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 August 2017Change of details for Mr Matthew James Rushton as a person with significant control on 23 August 2017 (2 pages)
25 August 2017Change of details for Mr Peter Alastair Robinson as a person with significant control on 23 August 2017 (2 pages)
25 August 2017Change of details for Mr Peter Alastair Robinson as a person with significant control on 23 August 2017 (2 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 35,100
(5 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 35,100
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 35,100
(5 pages)
25 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 35,100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 June 2014Director's details changed for Mr Peter Alastair Robinson on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Mr Peter Alastair Robinson on 20 June 2014 (2 pages)
15 February 2014Registration of charge 045185820001 (42 pages)
15 February 2014Registration of charge 045185820001 (42 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 35,100
(5 pages)
20 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
20 September 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 35,100
(5 pages)
19 September 2013Director's details changed for Mr Matthew James Rushton on 23 August 2013 (2 pages)
19 September 2013Secretary's details changed for Mr Matthew James Rushton on 23 August 2013 (1 page)
19 September 2013Director's details changed for Mr Peter Alastair Robinson on 23 August 2013 (2 pages)
19 September 2013Director's details changed for Mr Matthew James Rushton on 23 August 2013 (2 pages)
19 September 2013Director's details changed for Mr Peter Alastair Robinson on 23 August 2013 (2 pages)
19 September 2013Registered office address changed from C/O Mclintocks, 2 Hillards Court Chester Business Park Chester CH4 9PX on 19 September 2013 (1 page)
19 September 2013Secretary's details changed for Mr Matthew James Rushton on 23 August 2013 (1 page)
19 September 2013Registered office address changed from C/O Mclintocks, 2 Hillards Court Chester Business Park Chester CH4 9PX on 19 September 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
22 October 2008Return made up to 23/08/08; full list of members (4 pages)
22 October 2008Return made up to 23/08/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Return made up to 23/08/07; full list of members (3 pages)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Return made up to 23/08/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Ad 29/08/06--------- £ si 35000@1=35000 £ ic 100/35100 (2 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Ad 29/08/06--------- £ si 35000@1=35000 £ ic 100/35100 (2 pages)
17 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Nc inc already adjusted 29/08/06 (2 pages)
17 October 2006Nc inc already adjusted 29/08/06 (2 pages)
25 September 2006Location of register of members (1 page)
25 September 2006Return made up to 23/08/06; full list of members (3 pages)
25 September 2006Location of register of members (1 page)
25 September 2006Location of debenture register (1 page)
25 September 2006Registered office changed on 25/09/06 from: c/o mclintock & partners 2 hillards court chester business park chester CH4 9PX (1 page)
25 September 2006Registered office changed on 25/09/06 from: c/o mclintock & partners 2 hillards court chester business park chester CH4 9PX (1 page)
25 September 2006Location of debenture register (1 page)
25 September 2006Return made up to 23/08/06; full list of members (3 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed;new director appointed (2 pages)
14 November 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned;director resigned (1 page)
31 October 2005Secretary resigned;director resigned (1 page)
23 September 2005Location of register of members (1 page)
23 September 2005Registered office changed on 23/09/05 from: c/o mclintock & partners 2 millards court chester business park chester CH4 9PX (1 page)
23 September 2005Return made up to 23/08/05; full list of members (3 pages)
23 September 2005Location of debenture register (1 page)
23 September 2005Location of register of members (1 page)
23 September 2005Location of debenture register (1 page)
23 September 2005Registered office changed on 23/09/05 from: c/o mclintock & partners 2 millards court chester business park chester CH4 9PX (1 page)
23 September 2005Return made up to 23/08/05; full list of members (3 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
20 September 2004Return made up to 23/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/09/04
(7 pages)
20 September 2004Return made up to 23/08/04; full list of members
  • 363(287) ‐ Registered office changed on 20/09/04
(7 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Ad 17/09/02--------- £ si 98@1 (2 pages)
15 July 2004Ad 17/09/02--------- £ si 98@1 (2 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 September 2003Return made up to 23/08/03; full list of members (7 pages)
1 September 2003Return made up to 23/08/03; full list of members (7 pages)
17 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
17 October 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
11 October 2002Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2002Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New secretary appointed;new director appointed (2 pages)
18 September 2002New secretary appointed;new director appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
23 August 2002Incorporation (16 pages)
23 August 2002Incorporation (16 pages)