Background WavePink WaveYellow Wave

GROUP FIRST GLOBAL LIMITED (05739246)

GROUP FIRST GLOBAL LIMITED (05739246) is a voluntary-arrangement UK company. incorporated on 10 March 2006. with registered office in Padiham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GROUP FIRST GLOBAL LIMITED has been registered for 20 years. Current directors include WHITTAKER, Toby Scott.

Company Number
05739246
Status
voluntary-arrangement
Type
ltd
Incorporated
10 March 2006
Age
20 years
Address
Group First House, Padiham, BB12 7NG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WHITTAKER, Toby Scott
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROUP FIRST GLOBAL LIMITED

GROUP FIRST GLOBAL LIMITED is an voluntary-arrangement company incorporated on 10 March 2006 with the registered office located in Padiham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GROUP FIRST GLOBAL LIMITED was registered 20 years ago.(SIC: 68100)

Status

voluntary-arrangement

Active since 20 years ago

Company No

05739246

LTD Company

Age

20 Years

Incorporated 10 March 2006

Size

N/A

Accounts

ARD: 28/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

GROUP 1ST LIMITED
From: 22 August 2011To: 25 March 2014
READ CAPITAL LIMITED
From: 10 March 2006To: 22 August 2011
Contact
Address

Group First House Mead Way Padiham, BB12 7NG,

Previous Addresses

Business First Centre Empire Business Park Empire Way Rose Grove Lancashire BB12 6HA United Kingdom
From: 14 October 2011To: 12 September 2013
Ribble Court Shuttleworth Mead Business Park Padiham Lancs BB12 7NG
From: 10 March 2006To: 14 October 2011
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jul 15
Director Joined
Nov 16
Director Left
Jan 17
Director Left
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Feb 23
Loan Secured
Feb 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WHITTAKER, Toby Scott

Active
Mead Way, PadihamBB12 7NG
Born March 1977
Director
Appointed 10 Mar 2006

BUJAKOWSKI, Peter Jan

Resigned
Bank House 7 Main Street, CarnforthLA5 9NR
Secretary
Appointed 12 Jul 2007
Resigned 31 Aug 2008

GAHAN, Richard John

Resigned
Mead Way, PadihamBB12 7NG
Secretary
Appointed 18 Mar 2014
Resigned 31 Mar 2016

TURNER, John Michael

Resigned
Mead Way, PadihamBB12 7NG
Secretary
Appointed 01 Sept 2008
Resigned 18 Mar 2014

WHITTAKER, Jennifer

Resigned
Whitehill, BurnleyBB12 7QP
Secretary
Appointed 10 Mar 2006
Resigned 12 Jul 2007

PARKINSON, Christopher

Resigned
Mead Way, PadihamBB12 7NG
Born October 1985
Director
Appointed 01 Nov 2016
Resigned 01 Jan 2017

PICKERING, Claire

Resigned
Empire Business Park, Rose GroveBB12 6HA
Born December 1982
Director
Appointed 02 Apr 2012
Resigned 10 Apr 2012

SLATER, John

Resigned
Mead Way, PadihamBB12 7NG
Born April 1978
Director
Appointed 21 Jul 2015
Resigned 20 Dec 2021

Persons with significant control

1

Mr Toby Scott Whittaker

Active
Mead Way, PadihamBB12 7NG
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

92

Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
27 February 2026
CVA1CVA1
Liquidation Miscellaneous
27 February 2026
LIQ MISCLIQ MISC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
18 December 2025
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
17 December 2024
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
31 October 2024
CVA1CVA1
Liquidation Court Order Miscellaneous
31 October 2024
LIQ MISC OCLIQ MISC OC
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Liquidation Court Order Miscellaneous
25 January 2024
LIQ MISC OCLIQ MISC OC
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
25 January 2024
CVA1CVA1
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
16 December 2023
CVA3CVA3
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
18 December 2022
CVA3CVA3
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
15 August 2022
CVA1CVA1
Liquidation Court Order Miscellaneous
15 August 2022
LIQ MISC OCLIQ MISC OC
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
28 October 2021
CVA1CVA1
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Auditors Resignation Company
26 September 2017
AUDAUD
Change Account Reference Date Company Previous Extended
6 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Group
15 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Group
24 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
25 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2014
CONNOTConfirmation Statement Notification
Accounts Amended With Accounts Type Group
20 March 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Appoint Person Secretary Company With Name
19 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Group
3 December 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
12 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 August 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
9 March 2009
287Change of Registered Office
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
287Change of Registered Office
Legacy
8 May 2007
363aAnnual Return
Legacy
28 March 2006
225Change of Accounting Reference Date
Incorporation Company
10 March 2006
NEWINCIncorporation