Background WavePink WaveYellow Wave

GLOBAL NEWBUILDS LTD (07348639)

GLOBAL NEWBUILDS LTD (07348639) is an active UK company. incorporated on 17 August 2010. with registered office in Exeter. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. GLOBAL NEWBUILDS LTD has been registered for 15 years. Current directors include GROVER, Douglas Paul, HAYNES, Simon, MORTON, Peter.

Company Number
07348639
Status
active
Type
ltd
Incorporated
17 August 2010
Age
15 years
Address
28 Trade City Apple Lane, Exeter, EX2 5GL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
GROVER, Douglas Paul, HAYNES, Simon, MORTON, Peter
SIC Codes
46900, 52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL NEWBUILDS LTD

GLOBAL NEWBUILDS LTD is an active company incorporated on 17 August 2010 with the registered office located in Exeter. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. GLOBAL NEWBUILDS LTD was registered 15 years ago.(SIC: 46900, 52220)

Status

active

Active since 15 years ago

Company No

07348639

LTD Company

Age

15 Years

Incorporated 17 August 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

28 Trade City Apple Lane Exeter, EX2 5GL,

Previous Addresses

Burgess Marine Limited Channel View Road Dover Kent CT17 9TP England
From: 8 November 2016To: 15 December 2017
28 Trade City Apple Lane Exeter Devon EX2 5GL
From: 17 August 2010To: 8 November 2016
Timeline

29 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Dec 12
Loan Secured
Jul 13
Loan Cleared
Sept 13
Director Joined
Oct 13
Director Left
Jul 15
Funding Round
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Apr 17
Loan Secured
Jul 17
Owner Exit
Sept 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Owner Exit
Jan 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Jan 21
Director Joined
Dec 22
1
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GROVER, Douglas Paul

Active
Apple Lane, ExeterEX2 5GL
Born October 1972
Director
Appointed 31 Jul 2019

HAYNES, Simon

Active
Apple Lane, ExeterEX2 5GL
Born April 1971
Director
Appointed 07 Dec 2022

MORTON, Peter

Active
Apple Lane, ExeterEX2 5GL
Born April 1953
Director
Appointed 31 Jul 2019

GARDINER, Alison Jane

Resigned
Apple Lane, ExeterEX2 5GL
Secretary
Appointed 15 Sept 2010
Resigned 29 Jun 2012

BARTLETT, Deborah Jane

Resigned
Apple Lane, ExeterEX2 5GL
Born December 1967
Director
Appointed 28 Jun 2012
Resigned 31 Dec 2012

GARDINER, Richard Jonathon

Resigned
Apple Lane, ExeterEX2 5GL
Born February 1962
Director
Appointed 01 Aug 2012
Resigned 31 Jul 2019

GARDINER, Richard Jonathon

Resigned
Pinn Hill, ExeterEX1 3TH
Born February 1962
Director
Appointed 17 Aug 2010
Resigned 29 Jun 2012

NORMAN, Christopher Robert

Resigned
Apple Lane, ExeterEX2 5GL
Born October 1986
Director
Appointed 15 Dec 2017
Resigned 31 Jul 2019

NORTHMORE, Neil Victor

Resigned
Apple Lane, ExeterEX2 5GL
Born September 1967
Director
Appointed 16 Oct 2013
Resigned 03 Jul 2015

REDMAN, David Ashley

Resigned
Apple Lane, ExeterEX2 5GL
Born May 1976
Director
Appointed 01 Nov 2016
Resigned 14 Dec 2017

RUNDLE, Mervyn Roy

Resigned
Apple Lane, ExeterEX2 5GL
Born June 1957
Director
Appointed 28 Jun 2012
Resigned 24 Sept 2012

WARREN, Nicholas James

Resigned
Apple Lane, ExeterEX2 5GL
Born April 1978
Director
Appointed 01 Nov 2016
Resigned 14 Dec 2017

Persons with significant control

4

1 Active
3 Ceased
Apple Lane, ExeterEX2 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jun 2019
70 High Street, FarehamPO16 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 15 Dec 2017
Ceased 11 Jun 2019
Channel View Road, DoverCT17 9TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2016
Ceased 15 Dec 2017

Mr Richard Jonathan Gardiner

Ceased
Green Lane, ExeterEX3 0PW
Born February 1962

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Resolution
21 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
21 February 2013
AAAnnual Accounts
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Legacy
13 January 2011
MG01MG01
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
22 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2010
NEWINCIncorporation