Company NameGlobal Essence UK Ltd
DirectorsKatrina Anne Neale and Alan Edward York
Company StatusActive
Company Number04176516
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameKatrina Anne Neale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2002(1 year, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleImporter
Country of ResidenceUnited States
Correspondence AddressUnit 1 Parklands Business Centre
Stortford Road
Leaden Roding, Dunmow
Essex
CM6 1GF
Director NameMr Alan Edward York
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(3 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleImport Export
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Parklands Business Centre
Stortford Road
Leaden Roding, Dunmow
Essex
CM6 1GF
Director NameLinda Patricia Johnston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Woodpecker Close
Bishops Stortford
Hertfordshire
CM23 4QA
Secretary NameMiss Helen Janet Andrews
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 Coggeshall Road
Braintree
Essex
CM7 9ED
Director NameDavid Zak
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2002)
RoleAccount Executive Global Essen
Correspondence Address524 Adams Street Apartment 4l
Hoboken Nj
Hudson 07030
United States
Director NameMr Gary Zak
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2001(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 19 April 2016)
RolePresident Global Essence Usa
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Parklands Business Centre
Stortford Road
Leaden Roding, Dunmow
Essex
CM6 1GF
Secretary NameMr Gary Zak
NationalityAmerican
StatusResigned
Appointed18 May 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Radcliffe Drive
Lincroft N J
Monmouth 07738
United States
Director NameMrs Deborah Joan Whitnell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(3 months, 1 week after company formation)
Appointment Duration20 years, 4 months (resigned 25 October 2021)
RoleCommodities Trader
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Parklands Business Centre
Stortford Road
Leaden Roding, Dunmow
Essex
CM6 1GF
Secretary NameMrs Deborah Joan Whitnell
NationalityBritish
StatusResigned
Appointed25 March 2004(3 years after company formation)
Appointment Duration18 years, 5 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Abbotts Way
Bishops Stortford
Hertfordshire
CM23 4JF

Contact

Websiteglobalessence.com
Email address[email protected]
Telephone01279 876666
Telephone regionBishops Stortford

Location

Registered AddressUnit 1 Parklands Business Centre
Stortford Road
Leaden Roding, Dunmow
Essex
CM6 1GF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLeaden Roding
WardHigh Easter & the Rodings

Shareholders

40 at £1David Zak
4.00%
Ordinary E
40 at £1Robert Zak
4.00%
Ordinary F
360 at £1Gary Zak
36.00%
Ordinary B
360 at £1Katrina Anne Neale
36.00%
Ordinary A
100 at £1Alan Edward York
10.00%
Ordinary D
100 at £1Deborah Joan Whitnell
10.00%
Ordinary C

Financials

Year2014
Net Worth£489,365
Cash£16,295
Current Liabilities£1,940,474

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Charges

14 February 2005Delivered on: 19 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 June 2004Delivered on: 7 July 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 September 2023Group of companies' accounts made up to 31 December 2022 (28 pages)
22 March 2023Confirmation statement made on 9 March 2023 with updates (5 pages)
26 August 2022Termination of appointment of Deborah Joan Whitnell as a secretary on 26 August 2022 (1 page)
8 August 2022Group of companies' accounts made up to 31 December 2021 (27 pages)
22 March 2022Confirmation statement made on 9 March 2022 with updates (5 pages)
28 October 2021Termination of appointment of Deborah Joan Whitnell as a director on 25 October 2021 (1 page)
24 June 2021Full accounts made up to 31 December 2020 (24 pages)
24 May 2021Confirmation statement made on 9 March 2021 with updates (6 pages)
8 April 2021Change of details for Mrs Katrina Anne Neale as a person with significant control on 1 January 2018 (2 pages)
11 September 2020Full accounts made up to 31 December 2019 (23 pages)
22 June 2020Change of share class name or designation (2 pages)
16 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
5 June 2019Termination of appointment of a secretary (1 page)
4 June 2019Director's details changed for Miss Deborah Joan Mockford on 10 March 2010 (2 pages)
4 June 2019Secretary's details changed for Miss Deborah Joan Mockford on 10 March 2010 (1 page)
1 May 2019Accounts for a small company made up to 31 December 2018 (8 pages)
17 April 2019Change of share class name or designation (2 pages)
17 April 2019Change of share class name or designation (2 pages)
1 April 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
18 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
11 April 2018Confirmation statement made on 9 March 2018 with updates (6 pages)
24 April 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
24 April 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
30 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
22 February 2017Cancellation of shares. Statement of capital on 15 November 2016
  • GBP 640
(7 pages)
22 February 2017Cancellation of shares. Statement of capital on 15 November 2016
  • GBP 640
(7 pages)
18 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 January 2017Purchase of own shares. (3 pages)
17 January 2017Purchase of own shares. (3 pages)
23 June 2016Full accounts made up to 31 December 2015 (7 pages)
23 June 2016Full accounts made up to 31 December 2015 (7 pages)
13 May 2016Termination of appointment of Gary Zak as a director on 19 April 2016 (1 page)
13 May 2016Termination of appointment of Gary Zak as a director on 19 April 2016 (1 page)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(9 pages)
6 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(9 pages)
5 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(9 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(9 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(9 pages)
9 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(9 pages)
17 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(9 pages)
17 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(9 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (9 pages)
17 March 2011Director's details changed for Miss Deborah Joan Mockford on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Katrina Anne Neale on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Miss Deborah Joan Mockford on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Alan Edward York on 1 January 2011 (2 pages)
17 March 2011Secretary's details changed (2 pages)
17 March 2011Director's details changed for Katrina Anne Neale on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Gary Zak on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Alan Edward York on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Gary Zak on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Alan Edward York on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Gary Zak on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Miss Deborah Joan Mockford on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Gary Zak on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Katrina Anne Neale on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Gary Zak on 1 January 2011 (2 pages)
17 March 2011Director's details changed for Mr Gary Zak on 1 January 2011 (2 pages)
17 March 2011Secretary's details changed for {officer_name} (2 pages)
17 March 2011Secretary's details changed (2 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (9 pages)
20 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (9 pages)
20 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (9 pages)
19 May 2010Director's details changed for Alan Edward York on 9 March 2010 (2 pages)
19 May 2010Director's details changed for Deborah Joan Mockford on 9 March 2010 (2 pages)
19 May 2010Director's details changed for Deborah Joan Mockford on 9 March 2010 (2 pages)
19 May 2010Director's details changed for Alan Edward York on 9 March 2010 (2 pages)
19 May 2010Director's details changed for Alan Edward York on 9 March 2010 (2 pages)
19 May 2010Director's details changed for Gary Zak on 9 March 2010 (2 pages)
19 May 2010Director's details changed for Gary Zak on 9 March 2010 (2 pages)
19 May 2010Director's details changed for Deborah Joan Mockford on 9 March 2010 (2 pages)
19 May 2010Director's details changed for Gary Zak on 9 March 2010 (2 pages)
28 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 June 2009Director and secretary's change of particulars / deborah mockford / 01/03/2009 (1 page)
2 June 2009Return made up to 09/03/09; full list of members (5 pages)
2 June 2009Director and secretary's change of particulars / deborah mockford / 01/03/2009 (1 page)
2 June 2009Return made up to 09/03/09; full list of members (5 pages)
1 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 April 2008Return made up to 09/03/08; full list of members (5 pages)
17 April 2008Return made up to 09/03/08; full list of members (5 pages)
29 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
29 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
12 November 2007Full accounts made up to 31 December 2006 (8 pages)
12 November 2007Full accounts made up to 31 December 2006 (8 pages)
2 April 2007Return made up to 09/03/07; full list of members (3 pages)
2 April 2007Registered office changed on 02/04/07 from: unit 1 parklands business park stortford road leaden roding dunmow essex CM6 1GF (1 page)
2 April 2007Return made up to 09/03/07; full list of members (3 pages)
2 April 2007Registered office changed on 02/04/07 from: parklands business park stortford road leaden roding dunmow essex CM6 1RD (1 page)
2 April 2007Registered office changed on 02/04/07 from: parklands business park stortford road leaden roding dunmow essex CM6 1RD (1 page)
2 April 2007Registered office changed on 02/04/07 from: unit 1 parklands business park stortford road leaden roding dunmow essex CM6 1GF (1 page)
27 October 2006Full accounts made up to 31 December 2005 (9 pages)
27 October 2006Full accounts made up to 31 December 2005 (9 pages)
18 April 2006Return made up to 09/03/06; full list of members (9 pages)
18 April 2006Return made up to 09/03/06; full list of members (9 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
15 September 2005Return made up to 09/03/05; full list of members (4 pages)
15 September 2005Return made up to 09/03/05; full list of members (4 pages)
15 July 2005Registered office changed on 15/07/05 from: millars 3 southside southmill road bishop stortford hertfordshire CM23 3DH (1 page)
15 July 2005Registered office changed on 15/07/05 from: millars 3 southside southmill road bishop stortford hertfordshire CM23 3DH (1 page)
1 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
1 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (1 page)
1 December 2004New secretary appointed (1 page)
1 December 2004Secretary resigned (1 page)
19 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
7 July 2004Particulars of mortgage/charge (11 pages)
7 July 2004Particulars of mortgage/charge (11 pages)
15 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
15 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
25 March 2004Return made up to 09/03/04; full list of members (7 pages)
25 March 2004Return made up to 09/03/04; full list of members (7 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 April 2002Return made up to 03/03/02; full list of members (7 pages)
25 April 2002Return made up to 03/03/02; full list of members (7 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
9 March 2001Incorporation (20 pages)
9 March 2001Incorporation (20 pages)