About

Registered Number: 03366749
Date of Incorporation: 07/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 5th Floor Casa, Lockoford Lane, Chesterfield, Derbyshire, S41 7JB

 

Global Brands Ltd was founded on 07 May 1997 with its registered office in Chesterfield, Derbyshire, it's status is listed as "Active". Global Brands Ltd has 3 directors listed as Walton, Dawn, Atkins, Julian, Craig, John Andrew Duncan at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Julian 26 March 2019 - 1
CRAIG, John Andrew Duncan 10 December 2002 02 February 2009 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Dawn 07 May 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 16 May 2019
AP01 - Appointment of director 26 March 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 21 May 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 03 April 2017
SH06 - Notice of cancellation of shares 15 August 2016
SH03 - Return of purchase of own shares 14 July 2016
AR01 - Annual Return 25 May 2016
MR01 - N/A 31 March 2016
AA - Annual Accounts 27 January 2016
MR01 - N/A 05 January 2016
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR04 - N/A 08 October 2015
MR01 - N/A 03 October 2015
RP04 - N/A 24 August 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 21 April 2015
RESOLUTIONS - N/A 21 October 2014
RESOLUTIONS - N/A 20 October 2014
SH01 - Return of Allotment of shares 20 October 2014
SH01 - Return of Allotment of shares 14 October 2014
RP04 - N/A 18 August 2014
RP04 - N/A 18 August 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 21 February 2014
CH01 - Change of particulars for director 20 January 2014
CH03 - Change of particulars for secretary 20 January 2014
CH01 - Change of particulars for director 20 January 2014
CH01 - Change of particulars for director 20 January 2014
MISC - Miscellaneous document 02 December 2013
AUD - Auditor's letter of resignation 13 November 2013
AUD - Auditor's letter of resignation 24 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 21 May 2013
RESOLUTIONS - N/A 16 August 2012
MEM/ARTS - N/A 16 August 2012
MG01 - Particulars of a mortgage or charge 15 August 2012
AA - Annual Accounts 04 July 2012
RP04 - N/A 27 June 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 15 April 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 09 May 2008
363a - Annual Return 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 26 May 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 May 2006
AA - Annual Accounts 28 September 2005
RESOLUTIONS - N/A 05 September 2005
RESOLUTIONS - N/A 05 September 2005
RESOLUTIONS - N/A 05 September 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 27 September 2004
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
CERTNM - Change of name certificate 27 May 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 04 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
AUD - Auditor's letter of resignation 09 October 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 07 June 2002
MEM/ARTS - N/A 22 February 2002
RESOLUTIONS - N/A 07 February 2002
RESOLUTIONS - N/A 07 February 2002
RESOLUTIONS - N/A 26 January 2002
169 - Return by a company purchasing its own shares 26 January 2002
RESOLUTIONS - N/A 17 January 2002
RESOLUTIONS - N/A 17 January 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 15 May 2001
MEM/ARTS - N/A 20 January 2001
RESOLUTIONS - N/A 28 December 2000
RESOLUTIONS - N/A 28 December 2000
395 - Particulars of a mortgage or charge 11 October 2000
363s - Annual Return 03 August 2000
287 - Change in situation or address of Registered Office 28 July 2000
395 - Particulars of a mortgage or charge 27 June 2000
AA - Annual Accounts 18 April 2000
RESOLUTIONS - N/A 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
123 - Notice of increase in nominal capital 17 February 2000
395 - Particulars of a mortgage or charge 02 November 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 10 March 1999
287 - Change in situation or address of Registered Office 13 August 1998
CERTNM - Change of name certificate 10 July 1998
363s - Annual Return 18 May 1998
225 - Change of Accounting Reference Date 11 March 1998
CERTNM - Change of name certificate 02 December 1997
287 - Change in situation or address of Registered Office 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 07 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Outstanding

N/A

A registered charge 16 December 2015 Outstanding

N/A

A registered charge 29 September 2015 Outstanding

N/A

Debenture 09 August 2012 Fully Satisfied

N/A

All assets debenture 01 April 2010 Fully Satisfied

N/A

Charge of deposit 04 October 2000 Fully Satisfied

N/A

Legal charge 23 June 2000 Fully Satisfied

N/A

Debenture 27 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.