Background WavePink WaveYellow Wave

GLOBAL SHIPPING WAREHOUSING & STORAGE LTD (04935440)

GLOBAL SHIPPING WAREHOUSING & STORAGE LTD (04935440) is an active UK company. incorporated on 17 October 2003. with registered office in Grimsby. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. GLOBAL SHIPPING WAREHOUSING & STORAGE LTD has been registered for 22 years. Current directors include JOBES, David Alan.

Company Number
04935440
Status
active
Type
ltd
Incorporated
17 October 2003
Age
22 years
Address
Kiln Lane Trading Estate, Grimsby, DN41 8DY
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
JOBES, David Alan
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL SHIPPING WAREHOUSING & STORAGE LTD

GLOBAL SHIPPING WAREHOUSING & STORAGE LTD is an active company incorporated on 17 October 2003 with the registered office located in Grimsby. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. GLOBAL SHIPPING WAREHOUSING & STORAGE LTD was registered 22 years ago.(SIC: 52290)

Status

active

Active since 22 years ago

Company No

04935440

LTD Company

Age

22 Years

Incorporated 17 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

GLOBAL SHIPPING SERVICES VEHICLE HANDLING LIMITED
From: 22 January 2007To: 28 November 2013
GLOBAL TRAINING (HUMBER) LIMITED
From: 17 October 2003To: 22 January 2007
Contact
Address

Kiln Lane Trading Estate Stallingborough Grimsby, DN41 8DY,

Timeline

19 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Oct 03
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Director Left
May 17
Share Issue
Jan 18
Funding Round
Jan 18
Owner Exit
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Director Joined
Jun 19
Loan Cleared
May 20
Director Left
Oct 21
Owner Exit
Feb 22
Owner Exit
Feb 22
2
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JOBES, David Alan

Active
26 The Avenue, GrimsbyDN41 7NE
Secretary
Appointed 17 Oct 2003

JOBES, David Alan

Active
26 The Avenue, GrimsbyDN41 7NE
Born September 1951
Director
Appointed 17 Oct 2003

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 17 Oct 2003
Resigned 17 Oct 2003

HICKSON, Peter Robert

Resigned
Kiln Lane Trading Estate, GrimsbyDN41 8DY
Born July 1963
Director
Appointed 12 Jun 2019
Resigned 30 Sept 2021

LEITCH, Roger Thomas

Resigned
Beech House43 Main Street, BriggDN20 0QF
Born January 1955
Director
Appointed 17 Oct 2003
Resigned 16 Apr 2017

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 17 Oct 2003
Resigned 17 Oct 2003

Persons with significant control

4

1 Active
3 Ceased
Kiln Lane Trading Estate, GrimsbyDN41 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2021

Mrs Pauline Sandra Leitch

Ceased
Kiln Lane Trading Estate, GrimsbyDN41 8DY
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2017
Ceased 21 Dec 2021

Mr David Alan Jobes

Ceased
Kiln Lane Trading Estate, GrimsbyDN41 8DY
Born September 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2021
Kiln Lane Trading Estate, GrimsbyDN41 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 September 2020
SH10Notice of Particulars of Variation
Memorandum Articles
15 September 2020
MAMA
Resolution
15 September 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
30 April 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 April 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 April 2018
RP04AR01RP04AR01
Capital Alter Shares Subdivision
24 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Resolution
23 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Certificate Change Of Name Company
28 November 2013
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 November 2011
AR01AR01
Legacy
11 October 2011
MG01MG01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Legacy
15 July 2010
MG02MG02
Legacy
29 June 2010
MG01MG01
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Made Up Date
25 June 2007
AAAnnual Accounts
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
225Change of Accounting Reference Date
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
287Change of Registered Office
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Incorporation Company
17 October 2003
NEWINCIncorporation