GLM TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGLM TRADING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03105985
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GLM TRADING LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is GLM TRADING LIMITED located?

    Registered Office Address
    Centenary House Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Undeliverable Registered Office AddressNo

    What were the previous names of GLM TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRADEFIELD LIMITEDSep 25, 1995Sep 25, 1995

    What are the latest accounts for GLM TRADING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 29, 2024
    Next Accounts Due OnJun 29, 2025
    Last Accounts
    Last Accounts Made Up ToSep 29, 2023

    What is the status of the latest confirmation statement for GLM TRADING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueYes

    What are the latest filings for GLM TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 27, 2025

    10 pagesLIQ03

    Registered office address changed from Fairfield House Hay Street Ston Easton Radstock Somerset BA3 4DW England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on Nov 18, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 28, 2024

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 031059850002 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 29, 2023

    7 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 11 Manvers Street Bath BA1 1JQ England to Fairfield House Hay Street Ston Easton Radstock Somerset BA3 4DW on Jan 10, 2024

    1 pagesAD01

    Previous accounting period extended from Mar 31, 2023 to Sep 29, 2023

    1 pagesAA01

    Appointment of Mrs Coralie O'gorman as a secretary on Apr 01, 2023

    2 pagesAP03

    Termination of appointment of Daniela Anna Harris as a secretary on Mar 31, 2023

    1 pagesTM02

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Roger Boothroyd as a secretary on Jan 21, 2020

    1 pagesTM02

    Appointment of Mrs Daniela Anna Harris as a secretary on Jan 21, 2020

    2 pagesAP03

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Who are the officers of GLM TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'GORMAN, Coralie
    Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Centenary House
    Secretary
    Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Centenary House
    309093800001
    O'GORMAN, Coralie Anne Joan
    Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Centenary House
    Director
    Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Centenary House
    EnglandBritish244737190001
    O'GORMAN, William Brendan Thomas
    Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Centenary House
    Director
    Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Centenary House
    EnglandBritish46933560002
    BOOTHROYD, Roger
    Manvers Street
    BA1 1JQ Bath
    11
    England
    Secretary
    Manvers Street
    BA1 1JQ Bath
    11
    England
    244736720001
    HARRIS, Daniela Anna
    Manvers Street
    BA1 1JQ Bath
    11
    England
    Secretary
    Manvers Street
    BA1 1JQ Bath
    11
    England
    266732500001
    HAYCOCK, Stephen Lea
    The Mill
    Morton
    SY10 8BH Oswestry
    Shropshire
    Secretary
    The Mill
    Morton
    SY10 8BH Oswestry
    Shropshire
    151328220001
    LLOYD, William David
    The Mill
    Morton
    SY10 8BH Oswestry
    Shropshire
    Secretary
    The Mill
    Morton
    SY10 8BH Oswestry
    Shropshire
    175877580001
    MANISTER, Stephen John Henry
    Fountain House
    Doncombe Lane, Colerne
    SN14 8QT Chippenham
    Wiltshire
    Secretary
    Fountain House
    Doncombe Lane, Colerne
    SN14 8QT Chippenham
    Wiltshire
    British93251610001
    POLLARD, Lyndsey Patricia
    The Mill
    Morton
    SY10 8BH Oswestry
    Shropshire
    Secretary
    The Mill
    Morton
    SY10 8BH Oswestry
    Shropshire
    British46089530002
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    LLOYD, Hywel Humphrey David
    The Mill
    Morton
    SY10 8BH Oswestry
    Shropshire
    Director
    The Mill
    Morton
    SY10 8BH Oswestry
    Shropshire
    United KingdomBritish7735440001
    MANISTER, Stephen John Henry
    Fountain House
    Doncombe Lane, Colerne
    SN14 8QT Chippenham
    Wiltshire
    Director
    Fountain House
    Doncombe Lane, Colerne
    SN14 8QT Chippenham
    Wiltshire
    EnglandBritish93251610001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of GLM TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Coralie Anne Joan O'Gorman
    Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Centenary House
    Mar 27, 2018
    Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Centenary House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr William Brendan Thomas O'Gorman
    Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Centenary House
    Mar 27, 2018
    Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Centenary House
    No
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Laf Holdings Ltd
    Morton
    SY10 8BH Oswestry
    The Mill
    Shropshire
    United Kingdom
    Apr 06, 2016
    Morton
    SY10 8BH Oswestry
    The Mill
    Shropshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number06195309
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GLM TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 28, 2024Commencement of winding up
    Oct 25, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Harris
    Centenary House Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Devon
    practitioner
    Centenary House Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Devon
    Stephen James Hobson
    Centenary House Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    practitioner
    Centenary House Peninsula Park
    Rydon Lane
    EX2 7XE Exeter

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0