About

Registered Number: 03105985
Date of Incorporation: 25/09/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 11 Manvers Street, Bath, BA1 1JQ,

 

Established in 1995, Glm Trading Ltd are based in Bath, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Harris, Daniela Anna, O'gorman, Coralie Anne Joan, Boothroyd, Roger, Haycock, Stephen Lea, Lloyd, William David are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'GORMAN, Coralie Anne Joan 27 March 2018 - 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Daniela Anna 21 January 2020 - 1
BOOTHROYD, Roger 28 March 2018 21 January 2020 1
HAYCOCK, Stephen Lea 18 May 2010 27 March 2018 1
LLOYD, William David 15 February 2013 15 February 2013 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
TM02 - Termination of appointment of secretary 03 February 2020
AP03 - Appointment of secretary 03 February 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 28 September 2018
SH03 - Return of purchase of own shares 08 June 2018
RESOLUTIONS - N/A 12 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 April 2018
SH08 - Notice of name or other designation of class of shares 12 April 2018
SH06 - Notice of cancellation of shares 12 April 2018
CS01 - N/A 10 April 2018
MR01 - N/A 29 March 2018
PSC01 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
AP01 - Appointment of director 28 March 2018
AD01 - Change of registered office address 28 March 2018
TM02 - Termination of appointment of secretary 28 March 2018
PSC07 - N/A 28 March 2018
AP03 - Appointment of secretary 28 March 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 04 April 2016
AUD - Auditor's letter of resignation 04 March 2016
AA - Annual Accounts 07 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 16 October 2013
AUD - Auditor's letter of resignation 11 July 2013
AR01 - Annual Return 24 April 2013
TM02 - Termination of appointment of secretary 18 February 2013
AP03 - Appointment of secretary 15 February 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 15 June 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 12 April 2011
TM02 - Termination of appointment of secretary 04 November 2010
TM02 - Termination of appointment of secretary 04 November 2010
AA - Annual Accounts 01 November 2010
AP03 - Appointment of secretary 18 May 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 06 October 2006
363a - Annual Return 09 November 2005
AA - Annual Accounts 10 October 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 20 October 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 15 August 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 24 October 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 17 January 2000
363s - Annual Return 11 November 1998
AA - Annual Accounts 05 October 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 20 November 1997
363s - Annual Return 15 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
AA - Annual Accounts 26 September 1996
RESOLUTIONS - N/A 04 July 1996
RESOLUTIONS - N/A 04 July 1996
MEM/ARTS - N/A 04 July 1996
RESOLUTIONS - N/A 24 May 1996
RESOLUTIONS - N/A 24 May 1996
RESOLUTIONS - N/A 24 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1996
123 - Notice of increase in nominal capital 24 May 1996
395 - Particulars of a mortgage or charge 17 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1996
288 - N/A 02 May 1996
288 - N/A 21 March 1996
MEM/ARTS - N/A 20 March 1996
287 - Change in situation or address of Registered Office 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
CERTNM - Change of name certificate 05 January 1996
NEWINC - New incorporation documents 25 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2018 Outstanding

N/A

Fixed and floating charge 01 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.