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.
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 |
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 |
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 |