UKBizDB.co.uk

GLOBAL HEMP WAREHOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global Hemp Warehouse Limited. The company was founded 5 years ago and was given the registration number 11720270. The firm's registered office is in LANCASTER. You can find them at 2 Chestnut Grove, Marsh, Lancaster, Lancashire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GLOBAL HEMP WAREHOUSE LIMITED
Company Number:11720270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Chestnut Grove, Marsh, Lancaster, Lancashire, LA1 5RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA

Director10 December 2018Active
20, Honister Road, Lancaster, England, LA1 3LY

Director15 February 2019Active

People with Significant Control

Compare Cbd Ltd
Notified on:29 October 2021
Status:Active
Country of residence:England
Address:39 Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr James Cummiskey
Notified on:01 January 2019
Status:Active
Date of birth:June 1987
Nationality:English
Country of residence:England
Address:39 Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Pamela Jayne Bonnick
Notified on:01 January 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:20, Honister Road, Lancaster, England, LA1 3LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Bernadette Fusco
Notified on:10 December 2018
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:20, Honister Road, Lancaster, England, LA1 3LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Address

Change registered office address company with date old address new address.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-04Resolution

Resolution.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Gazette

Gazette filings brought up to date.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-09Address

Change registered office address company with date old address new address.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Address

Change registered office address company with date old address new address.

Download
2018-12-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.