About

Registered Number: 00623047
Date of Incorporation: 13/03/1959 (65 years and 1 month ago)
Company Status: Active
Registered Address: The Factory, Bingley Road, Hoddesdon, Hertfordshire, EN11 0NX

 

Established in 1959, Globe-trotter Suit Case Co.Limited has its registered office in Hoddesdon, Hertfordshire, it's status at Companies House is "Active". This organisation has 6 directors listed as Tutt, Simon Paul, Briggs, Diane, Ashwell, Paul Henry, Buffrey, Raymond Michael, Payton, Malcolm Robert, Vaughan, Jeff at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUTT, Simon Paul 26 August 2020 - 1
ASHWELL, Paul Henry N/A 02 October 2002 1
BUFFREY, Raymond Michael N/A 30 November 2001 1
PAYTON, Malcolm Robert N/A 30 November 2001 1
VAUGHAN, Jeff 30 November 2001 03 January 2003 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Diane N/A 30 November 2001 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 02 September 2020
TM01 - Termination of appointment of director 27 August 2020
AP01 - Appointment of director 27 August 2020
MR04 - N/A 04 June 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 08 April 2019
PSC07 - N/A 08 April 2019
PSC02 - N/A 08 April 2019
PSC07 - N/A 08 April 2019
SH01 - Return of Allotment of shares 13 February 2019
RESOLUTIONS - N/A 12 February 2019
PSC07 - N/A 11 February 2019
TM01 - Termination of appointment of director 15 January 2019
PSC07 - N/A 15 January 2019
AA - Annual Accounts 06 September 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 12 July 2018
TM01 - Termination of appointment of director 11 June 2018
CS01 - N/A 19 May 2018
PSC04 - N/A 08 March 2018
PSC07 - N/A 28 February 2018
CH01 - Change of particulars for director 25 January 2018
CH01 - Change of particulars for director 06 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 08 June 2017
CH01 - Change of particulars for director 07 June 2017
MR04 - N/A 21 April 2017
MR04 - N/A 21 April 2017
MR04 - N/A 21 April 2017
MR04 - N/A 21 April 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 31 May 2013
AD01 - Change of registered office address 21 February 2013
AP01 - Appointment of director 15 February 2013
MG01 - Particulars of a mortgage or charge 12 October 2012
AA - Annual Accounts 08 October 2012
MG01 - Particulars of a mortgage or charge 09 August 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 21 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
AA - Annual Accounts 14 November 2008
RESOLUTIONS - N/A 07 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2008
287 - Change in situation or address of Registered Office 10 September 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 18 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
RESOLUTIONS - N/A 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 14 July 2006
363a - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
AA - Annual Accounts 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
363s - Annual Return 01 June 2005
225 - Change of Accounting Reference Date 07 February 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 30 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
363a - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
363s - Annual Return 18 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
225 - Change of Accounting Reference Date 22 November 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
395 - Particulars of a mortgage or charge 01 August 2002
MISC - Miscellaneous document 24 July 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 29 May 2002
287 - Change in situation or address of Registered Office 22 January 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
AA - Annual Accounts 01 August 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 11 July 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 16 June 1998
395 - Particulars of a mortgage or charge 20 February 1998
AA - Annual Accounts 05 June 1997
288c - Notice of change of directors or secretaries or in their particulars 30 May 1997
363s - Annual Return 30 May 1997
363s - Annual Return 12 November 1996
AA - Annual Accounts 28 May 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 05 July 1994
363s - Annual Return 01 July 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 18 June 1993
363b - Annual Return 29 May 1992
AA - Annual Accounts 07 April 1992
363a - Annual Return 16 February 1992
395 - Particulars of a mortgage or charge 06 November 1991
288 - N/A 07 May 1991
AA - Annual Accounts 21 March 1991
363 - Annual Return 28 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1990
288 - N/A 01 May 1990
AA - Annual Accounts 28 March 1990
288 - N/A 02 March 1990
288 - N/A 02 March 1990
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 27 July 1988
AA - Annual Accounts 06 September 1987
363 - Annual Return 06 September 1987
RESOLUTIONS - N/A 16 June 1987
MEM/ARTS - N/A 16 June 1987
AUD - Auditor's letter of resignation 16 June 1987
288 - N/A 16 June 1987
AUD - Auditor's letter of resignation 12 June 1987
AA - Annual Accounts 30 July 1986
363 - Annual Return 30 July 1986
NEWINC - New incorporation documents 13 March 1959

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2012 Fully Satisfied

N/A

Guarantee & debenture 02 August 2012 Fully Satisfied

N/A

Debenture 24 July 2002 Fully Satisfied

N/A

Guarantee & debenture 17 February 1998 Fully Satisfied

N/A

Guarantee and debenture 29 October 1991 Fully Satisfied

N/A

Debenture 17 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.