Company NameThe Global Routes Corporation Ltd
DirectorAnthony John Thomas Anderson
Company StatusActive
Company Number02100901
CategoryPrivate Limited Company
Incorporation Date18 February 1987(37 years, 2 months ago)
Previous NameThe Great Russian Circus Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Anthony John Thomas Anderson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(31 years, 2 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard, Park Farm
Oaksey
Malmesbury
SN16 9SD
Director NameMr Gerald Ward Cottle
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoburn Park Farm Addlestone Moor
Addlestone
Surrey
KT15 2QF
Director NameMr Brian Henry Austen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(4 years, 5 months after company formation)
Appointment Duration27 years, 6 months (resigned 18 January 2019)
RoleCompany Director/Circus Propri
Country of ResidenceEngland
Correspondence AddressThe Park
Oaksey
Malmesbury
Wiltshire
SN16 9SD
Secretary NameMrs Evelyn Frances Austen
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration26 years, 4 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Park
Oaksey
Malmesbury
Wiltshire
SN16 9SD
Director NamePeter Anthony Featherstone
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(8 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressChelworth Park
Cricklade
Swindon
Wiltshire
SN6 6HE
Secretary NameFairfield Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1991(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1991)
Correspondence AddressFairfield House 7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ

Location

Registered AddressUnit 3a Evolution Wynyard Business Park
Wynyard
Billingham
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£100,480
Cash£46,171
Current Liabilities£92,038

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

31 January 2024Unaudited abridged accounts made up to 30 April 2023 (6 pages)
24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
27 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
23 January 2023Unaudited abridged accounts made up to 30 April 2022 (6 pages)
3 March 2022Company name changed the great russian circus LIMITED\certificate issued on 03/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
(3 pages)
2 February 2022Registered office address changed from The Innovation Centre Hub One First Floor Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to Unit 3a Evolution Wynyard Business Park Wynyard Billingham TS22 5TB on 2 February 2022 (1 page)
2 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
2 February 2022Change of details for Mr Anthony Anderson as a person with significant control on 25 January 2022 (2 pages)
31 January 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
2 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
18 November 2019Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to The Innovation Centre Hub One First Floor Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 18 November 2019 (1 page)
28 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 January 2019Termination of appointment of Brian Henry Austen as a director on 18 January 2019 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
23 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
16 August 2018Cessation of Evelyn Frances Austen as a person with significant control on 11 June 2018 (1 page)
16 August 2018Cessation of Brian Henry Austen as a person with significant control on 12 June 2018 (1 page)
16 August 2018Notification of Anthony Anderson as a person with significant control on 11 June 2018 (2 pages)
7 June 2018Termination of appointment of Evelyn Frances Austen as a secretary on 30 April 2018 (1 page)
7 June 2018Appointment of Mr Anthony Anderson as a director on 30 April 2018 (2 pages)
13 April 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
22 February 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
12 January 2017Confirmation statement made on 1 January 2017 with updates (7 pages)
27 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
27 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
7 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 165
(5 pages)
7 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 165
(5 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 165
(5 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 165
(5 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 165
(5 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 May 2014Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
8 May 2014Previous accounting period extended from 30 November 2013 to 30 April 2014 (1 page)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 165
(5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 165
(5 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 165
(5 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 January 2009Return made up to 01/01/09; full list of members (4 pages)
8 January 2009Return made up to 01/01/09; full list of members (4 pages)
20 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
20 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 January 2008Return made up to 01/01/08; full list of members (3 pages)
8 January 2008Return made up to 01/01/08; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
22 January 2007Return made up to 01/01/07; full list of members (3 pages)
22 January 2007Return made up to 01/01/07; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
9 February 2006Return made up to 01/01/06; full list of members (3 pages)
9 February 2006Return made up to 01/01/06; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
11 January 2005Return made up to 01/01/05; full list of members (6 pages)
11 January 2005Return made up to 01/01/05; full list of members (6 pages)
21 December 2004Return made up to 20/07/04; full list of members; amend (6 pages)
21 December 2004Return made up to 20/07/04; full list of members; amend (6 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
30 September 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
27 July 2004Return made up to 20/07/04; full list of members (7 pages)
27 July 2004Return made up to 20/07/04; full list of members (7 pages)
19 February 2004Registered office changed on 19/02/04 from: fairfield house 7 fairfield avenue staines middx TW18 4AQ (1 page)
19 February 2004Registered office changed on 19/02/04 from: fairfield house 7 fairfield avenue staines middx TW18 4AQ (1 page)
15 August 2003Return made up to 27/07/03; full list of members (7 pages)
15 August 2003Return made up to 27/07/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
7 August 2002Return made up to 27/07/02; full list of members (7 pages)
7 August 2002Return made up to 27/07/02; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
14 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
2 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
23 August 2000Return made up to 27/07/00; full list of members (7 pages)
23 August 2000Return made up to 27/07/00; full list of members (7 pages)
16 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
16 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
7 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
7 September 1999Return made up to 27/07/99; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
7 September 1999Return made up to 27/07/99; full list of members (7 pages)
11 September 1998Return made up to 27/07/98; no change of members (5 pages)
11 September 1998Return made up to 27/07/98; no change of members (5 pages)
13 May 1998Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
13 May 1998Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
7 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
5 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
22 August 1997Return made up to 27/07/97; no change of members (5 pages)
22 August 1997Return made up to 27/07/97; no change of members (5 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
26 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
3 September 1996Return made up to 27/07/96; full list of members (8 pages)
3 September 1996Return made up to 27/07/96; full list of members (8 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
15 August 1995Return made up to 27/07/95; full list of members (12 pages)
15 August 1995Return made up to 27/07/95; full list of members (12 pages)
28 April 1995Ad 05/04/95--------- £ si 163@1=163 £ ic 99/262 (2 pages)
28 April 1995Ad 05/04/95--------- £ si 163@1=163 £ ic 99/262 (2 pages)
22 March 1995Accounts for a small company made up to 31 January 1995 (4 pages)
22 March 1995Accounts for a small company made up to 31 January 1995 (4 pages)
22 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)
22 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Ad 24/02/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
15 March 1995Ad 24/02/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)