Company Information for GLOBAL PACIFIC UK LIMITED
1 - 3 COLLEGE YARD, WORCESTER, WR1 2LB,
|
Company Registration Number
05694692
Private Limited Company
Active |
Company Name | |
---|---|
GLOBAL PACIFIC UK LIMITED | |
Legal Registered Office | |
1 - 3 COLLEGE YARD WORCESTER WR1 2LB Other companies in B61 | |
Company Number | 05694692 | |
---|---|---|
Company ID Number | 05694692 | |
Date formed | 2006-02-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-09-09 00:18:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN NIGEL BISHTON |
||
CHRISTOPHER JOHN KILVINGTON |
||
JAMES ROBERT SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA JANE CONROY |
Company Secretary | ||
CHRISTOPHER CHARLES CONROY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALBERT BARTLETT INTERNATIONAL LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active - Proposal to Strike off | |
GLOBAL PACIFIC BENELUX LIMITED | Director | 2015-04-07 | CURRENT | 2015-01-23 | Active - Proposal to Strike off | |
GLOBAL PACIFIC BENELUX (EMPLOYMENT SERVICES) LIMITED | Director | 2015-04-07 | CURRENT | 2015-02-11 | Active - Proposal to Strike off | |
GLOBAL PACIFIC PACKAGING LIMITED | Director | 2015-01-01 | CURRENT | 2013-05-10 | Active - Proposal to Strike off | |
GLOBAL PACIFIC FLOWERS LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active - Proposal to Strike off | |
GLOBAL PACIFIC PROCESSORS UK LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active | |
GLOBAL PACIFIC CLEARANCE LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
GLOBAL PACIFIC FRESH LOGISTICS LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
GLOBAL PACIFIC BANANAS UK LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
VERRI BERRI LIMITED | Director | 2010-08-03 | CURRENT | 2010-07-15 | Active | |
GLOBAL EXOTIC FOODS LIMITED | Director | 2010-08-03 | CURRENT | 2010-07-15 | Active - Proposal to Strike off | |
K B LEASING AND FINANCE LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Active | |
GLOBAL PACIFIC BENELUX (EMPLOYMENT SERVICES) LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active - Proposal to Strike off | |
GLOBAL PACIFIC BENELUX LIMITED | Director | 2015-01-23 | CURRENT | 2015-01-23 | Active - Proposal to Strike off | |
GLOBAL PACIFIC CLEARANCE LIMITED | Director | 2014-03-07 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
GLOBAL PACIFIC FLOWERS LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active - Proposal to Strike off | |
GLOBAL PACIFIC PROCESSORS UK LIMITED | Director | 2013-07-19 | CURRENT | 2012-02-21 | Active | |
GLOBAL PACIFIC PACKAGING LIMITED | Director | 2013-05-17 | CURRENT | 2013-05-10 | Active - Proposal to Strike off | |
GLOBAL PACIFIC FRESH LOGISTICS LIMITED | Director | 2012-12-17 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
VERRI BERRI LIMITED | Director | 2010-08-03 | CURRENT | 2010-07-15 | Active | |
GLOBAL EXOTIC FOODS LIMITED | Director | 2010-08-03 | CURRENT | 2010-07-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF ADRIAN NIGEL BISHTON AS A PERSON OF SIGNIFICANT CONTROL | ||
Director's details changed for Mr Christopher John Kilvington on 2024-02-09 | ||
Director's details changed for Mr James Robert Scott on 2024-02-09 | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 14/06/23 FROM 70 the Strand Bromsgrove Worcestershire B61 8DQ | ||
Director's details changed for Mr James Robert Scott on 2023-06-14 | ||
Director's details changed for Mr Christopher John Kilvington on 2023-06-14 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN NIGEL BISHTON | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN NIGEL BISHTON | |
PSC07 | CESSATION OF ADRIAN BISHTON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN BISHTON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2018-01-09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SCOTT / 09/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KILVINGTON / 31/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NIGEL BISHTON / 23/03/2015 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
RP04 | SECOND FILING WITH MUD 01/02/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 01/02/14 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 01/02/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 01/02/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/12 FROM , 26 the Strand, Bromsgrove, Worcestershire, B61 8AB | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 01/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 01/02/11 FULL LIST | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/12/2010 | |
RES13 | REMOVAL OF RESTRICTIONS 03/08/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM, 9 NORTH PARADE, MOLLISON WAY, EDGWARE, MIDDLESEX, HA8 5QW | |
SH01 | 03/08/10 STATEMENT OF CAPITAL GBP 250000 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN NIGEL BISHTON | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT SCOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA CONROY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONROY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KILVINGTON / 10/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES CONROY / 10/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: HILLVIEW HOUSE 1 HALLSWELLE, PARADE, FINCHLEY ROAD, LONDON, NW11 0DL | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/02/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.27 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL PACIFIC UK LIMITED
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as GLOBAL PACIFIC UK LIMITED are:
ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED | £ 1,406,047 |
PABULUM LIMITED | £ 1,363,994 |
ARAMARK LIMITED | £ 1,023,789 |
HOPWELLS LTD | £ 968,135 |
CATER LINK LIMITED | £ 281,840 |
TAYLOR SHAW LIMITED | £ 141,202 |
SELECTA U.K. LIMITED | £ 58,139 |
GV GROUP (GATE VENTURES) LIMITED | £ 40,560 |
CARE VENDING SERVICES LIMITED | £ 23,106 |
KAFEVEND GROUP LIMITED | £ 15,479 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
08052010 | Fresh or dried clementines | |||
08043000 | Fresh or dried pineapples | |||
08043000 | Fresh or dried pineapples | |||
08061010 | Fresh table grapes | |||
08061010 | Fresh table grapes | |||
08051020 | Fresh sweet oranges | |||
08052050 | Fresh or dried mandarins and wilkings | |||
08061010 | Fresh table grapes | |||
08094005 | Fresh plums | |||
08061010 | Fresh table grapes | |||
06031400 | Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06039000 | Dried, dyed, bleached, impregnated or otherwise prepared cut flowers and buds, of a kind suitable for bouquets or for ornamental purposes | |||
07031019 | Onions, fresh or chilled (excl. sets) | |||
08061010 | Fresh table grapes | |||
06039000 | Dried, dyed, bleached, impregnated or otherwise prepared cut flowers and buds, of a kind suitable for bouquets or for ornamental purposes | |||
07031019 | Onions, fresh or chilled (excl. sets) | |||
08061010 | Fresh table grapes | |||
06031400 | Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes | |||
06039000 | Dried, dyed, bleached, impregnated or otherwise prepared cut flowers and buds, of a kind suitable for bouquets or for ornamental purposes | |||
08061010 | Fresh table grapes | |||
08061010 | Fresh table grapes | |||
07082000 | Fresh or chilled beans "Vigna spp., Phaseolus spp.", shelled or unshelled | |||
08061010 | Fresh table grapes | |||
07099960 | Fresh or chilled sweetcorn | |||
08061010 | Fresh table grapes | |||
07082000 | Fresh or chilled beans "Vigna spp., Phaseolus spp.", shelled or unshelled | |||
08061010 | Fresh table grapes | |||
07082000 | Fresh or chilled beans "Vigna spp., Phaseolus spp.", shelled or unshelled | |||
08061010 | Fresh table grapes | |||
07082000 | Fresh or chilled beans "Vigna spp., Phaseolus spp.", shelled or unshelled | |||
08061010 | Fresh table grapes | |||
07082000 | Fresh or chilled beans "Vigna spp., Phaseolus spp.", shelled or unshelled | |||
39232990 | Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene) | |||
07031019 | Onions, fresh or chilled (excl. sets) | |||
08061010 | Fresh table grapes | |||
08092095 | ||||
07031019 | Onions, fresh or chilled (excl. sets) | |||
07099060 | ||||
08061010 | Fresh table grapes | |||
08092095 | ||||
08061010 | Fresh table grapes | |||
08061010 | Fresh table grapes | |||
08061010 | Fresh table grapes | |||
08061010 | Fresh table grapes | |||
08092095 | ||||
08092095 | ||||
08104050 | Fresh fruit of species Vaccinium macrocarpum and Vaccinium corymbosum | |||
08104050 | Fresh fruit of species Vaccinium macrocarpum and Vaccinium corymbosum | |||
08061010 | Fresh table grapes | |||
08104050 | Fresh fruit of species Vaccinium macrocarpum and Vaccinium corymbosum | |||
08104050 | Fresh fruit of species Vaccinium macrocarpum and Vaccinium corymbosum | |||
08102010 | Fresh raspberries | |||
08104050 | Fresh fruit of species Vaccinium macrocarpum and Vaccinium corymbosum | |||
08104050 | Fresh fruit of species Vaccinium macrocarpum and Vaccinium corymbosum |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |