Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROUP FIRST GLOBAL LIMITED
Company Information for

GROUP FIRST GLOBAL LIMITED

GROUP FIRST HOUSE, MEAD WAY, PADIHAM, LANCS, BB12 7NG,
Company Registration Number
05739246
Private Limited Company
Voluntary Arrangement

Company Overview

About Group First Global Ltd
GROUP FIRST GLOBAL LIMITED was founded on 2006-03-10 and has its registered office in Padiham. The organisation's status is listed as "Voluntary Arrangement". Group First Global Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GROUP FIRST GLOBAL LIMITED
 
Legal Registered Office
GROUP FIRST HOUSE
MEAD WAY
PADIHAM
LANCS
BB12 7NG
Other companies in BB12
 
Previous Names
GROUP 1ST LIMITED25/03/2014
READ CAPITAL LIMITED22/08/2011
Filing Information
Company Number 05739246
Company ID Number 05739246
Date formed 2006-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 30/06/2022
Account next due 27/06/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB123050471  
Last Datalog update: 2024-04-06 15:53:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUP FIRST GLOBAL LIMITED
Is this data useful to you?
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.
Companies with same name GROUP FIRST GLOBAL LIMITED
The following companies were found which have the same name as GROUP FIRST GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROUP FIRST GLOBAL LIMITED Singapore Active Company formed on the 2014-11-19

Company Officers of GROUP FIRST GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
JOHN SLATER
Director 2015-07-21
TOBY SCOTT WHITTAKER
Director 2006-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PARKINSON
Director 2016-11-01 2017-01-01
RICHARD JOHN GAHAN
Company Secretary 2014-03-18 2016-03-31
JOHN MICHAEL TURNER
Company Secretary 2008-09-01 2014-03-18
CLAIRE PICKERING
Director 2012-04-02 2012-04-10
PETER JAN BUJAKOWSKI
Company Secretary 2007-07-12 2008-08-31
JENNIFER WHITTAKER
Company Secretary 2006-03-10 2007-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SLATER PARK FIRST GATWICK RENTALS LIMITED Director 2018-01-01 CURRENT 2017-10-03 Voluntary Arrangement
JOHN SLATER PARK FIRST GLASGOW RENTALS LIMITED Director 2018-01-01 CURRENT 2017-10-03 Voluntary Arrangement
JOHN SLATER PARK FIRST LUTON RENTALS LIMITED Director 2018-01-01 CURRENT 2017-11-23 Active - Proposal to Strike off
JOHN SLATER LONDON LUTON AIRPORT PARKING LIMITED Director 2016-05-18 CURRENT 2016-05-18 Voluntary Arrangement
JOHN SLATER COPHALL PARKING GATWICK LTD Director 2016-03-24 CURRENT 2005-12-08 Voluntary Arrangement
JOHN SLATER FIRST ESTATE GROUP LIMITED Director 2016-02-01 CURRENT 2015-05-22 Liquidation
JOHN SLATER SFM SERVICES LIMITED Director 2015-11-16 CURRENT 2010-02-17 Liquidation
JOHN SLATER PARK FIRST MANAGEMENT LIMITED Director 2015-11-16 CURRENT 2012-05-01 Voluntary Arrangement
JOHN SLATER GUILDHALL HEIGHTS LTD Director 2015-10-19 CURRENT 2015-10-19 Active - Proposal to Strike off
JOHN SLATER AIRPORT PARKING MANAGEMENT LIMITED Director 2015-08-27 CURRENT 2015-08-27 Dissolved 2018-07-31
JOHN SLATER HELP-ME-PARK.COM LIMITED Director 2015-08-07 CURRENT 2005-09-14 Voluntary Arrangement
JOHN SLATER STORE FIRST ST HELENS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Liquidation
JOHN SLATER HELP ME PARK MANCHESTER LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
JOHN SLATER HELP ME PARK GATWICK LIMITED Director 2015-06-24 CURRENT 2015-06-24 Voluntary Arrangement
JOHN SLATER PARK FIRST SKYPORT LIMITED Director 2015-06-22 CURRENT 2015-04-24 Voluntary Arrangement
JOHN SLATER HARLEY SCOTT RESIDENTIAL LIMITED Director 2014-12-22 CURRENT 2006-03-29 Voluntary Arrangement
JOHN SLATER APARTEL LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
JOHN SLATER MOLARCLEAN LIMITED Director 2013-09-03 CURRENT 2011-11-17 Active
TOBY SCOTT WHITTAKER GROUP 1ST LONDON LIMITED Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2013-08-20
TOBY SCOTT WHITTAKER HARLEY SCOTT COMMERCIAL LIMITED Director 2006-04-06 CURRENT 2006-04-06 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Administration AssistantBurnley* Land Registration & HMRC Applications * Telephone calls with agents * Imputing data * Able to work accurately and neatly, attention to detail. * Good oral2016-02-26
Sales Team Administrative AssistantBurnleyEngage in telephone calls with our Agents & Clients. Filing papers and documents....2016-02-26

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Previous accounting period shortened from 30/06/23 TO 29/06/23
2024-01-25Notice to Registrar of companies voluntary arrangement taking effect
2024-01-25Court order INSOLVENCY:Change of supervisor in cva
2023-12-16Voluntary arrangement supervisor's abstract of receipts and payments to 2023-10-13
2023-06-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-24Previous accounting period shortened from 19/10/22 TO 30/06/22
2023-04-27Current accounting period shortened from 27/06/22 TO 19/10/21
2023-04-2719/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-23Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-03-23Previous accounting period shortened from 28/06/22 TO 27/06/22
2023-02-13REGISTRATION OF A CHARGE / CHARGE CODE 057392460004
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 057392460003
2022-12-18Voluntary arrangement supervisor's abstract of receipts and payments to 2022-10-13
2022-08-15CVA1Notice to Registrar of companies voluntary arrangement taking effect
2022-08-15LIQ MISC OCCourt order INSOLVENCY:Block transfer C/o for a cva removing Emma Louise Thompson and appointing Clare Lloyd.
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-06-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11REGISTRATION OF A CHARGE / CHARGE CODE 057392460001
2022-01-11REGISTRATION OF A CHARGE / CHARGE CODE 057392460002
2022-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 057392460002
2021-12-20APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLATER
2021-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-10-28CVA1Notice to Registrar of companies voluntary arrangement taking effect
2021-06-28AA01Current accounting period shortened from 29/06/20 TO 28/06/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-09-26AUDAUDITOR'S RESIGNATION
2017-07-06AA01Previous accounting period extended from 30/12/16 TO 29/06/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PARKINSON
2016-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER PARKINSON
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/15
2016-03-31TM02Termination of appointment of Richard John Gahan on 2016-03-31
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-31AR0110/03/16 ANNUAL RETURN FULL LIST
2015-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/14
2015-07-21AP01DIRECTOR APPOINTED MR JOHN SLATER
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-18AR0110/03/15 ANNUAL RETURN FULL LIST
2014-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/13
2014-03-25RES15CHANGE OF NAME 19/03/2014
2014-03-25CERTNMCompany name changed group 1ST LIMITED\certificate issued on 25/03/14
2014-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-20AAMDAmended group accounts made up to 2012-12-31
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-19AR0110/03/14 ANNUAL RETURN FULL LIST
2014-03-19AP03Appointment of Mr Richard John Gahan as company secretary
2014-03-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN TURNER
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27AA01Previous accounting period shortened from 31/12/12 TO 30/12/12
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/13 FROM Business First Centre Empire Business Park Empire Way Rose Grove Lancashire BB12 6HA United Kingdom
2013-03-11AR0110/03/13 FULL LIST
2012-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PICKERING
2012-04-02AP01DIRECTOR APPOINTED MISS CLAIRE PICKERING
2012-03-12AR0110/03/12 FULL LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY SCOTT WHITTAKER / 10/03/2012
2012-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TURNER / 10/03/2012
2012-01-12AA01PREVSHO FROM 28/02/2012 TO 31/12/2011
2011-12-06AA28/02/11 TOTAL EXEMPTION FULL
2011-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TURNER / 19/10/2011
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM RIBBLE COURT SHUTTLEWORTH MEAD BUSINESS PARK PADIHAM LANCS BB12 7NG
2011-08-22RES15CHANGE OF NAME 19/08/2011
2011-08-22CERTNMCOMPANY NAME CHANGED READ CAPITAL LIMITED CERTIFICATE ISSUED ON 22/08/11
2011-03-30AR0110/03/11 FULL LIST
2011-02-23AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-26AR0110/03/10 FULL LIST
2010-03-15AA28/02/09 TOTAL EXEMPTION FULL
2009-04-21363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM, RIBBLE COURT, SHUTTLEWORTH MEAD BUSINESS PARK, PADHAM, LANCS, BB12 7NG
2009-03-18AA28/02/08 TOTAL EXEMPTION SMALL
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM, QUEBEC BUILDING, BURY STREET, MANCHESTER, M3 7DU
2008-09-10288aSECRETARY APPOINTED JOHN TURNER
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY PETER BUJAKOWSKI
2008-04-23363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 3RD FLOOR, BOW CHAMBERS, 8 TIB LANE, MANCHESTER, M2 4JB
2007-07-26288bSECRETARY RESIGNED
2007-07-26288aNEW SECRETARY APPOINTED
2007-05-08363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-03-28225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07
2006-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GROUP FIRST GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2022-08-04
Fines / Sanctions
No fines or sanctions have been issued against GROUP FIRST GLOBAL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER PRICE 2016-04-12 to 2016-04-12 Group First Global Limited v GCEN Limited
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GROUP FIRST GLOBAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GROUP FIRST GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of GROUP FIRST GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROUP FIRST GLOBAL LIMITED
Trademarks
We have not found any records of GROUP FIRST GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROUP FIRST GLOBAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GROUP FIRST GLOBAL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GROUP FIRST GLOBAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GROUP FIRST GLOBAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0049119100Pictures, prints and photographs, n.e.s.
2018-03-0049119100Pictures, prints and photographs, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeOther Corp
Defending partyGROUP FIRST GLOBAL LIMITEDEvent Date2022-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROUP FIRST GLOBAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROUP FIRST GLOBAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.