Company NameInter Global Forwarding Limited
DirectorsChristopher Ben Goreham and Andrew David Ions
Company StatusActive
Company Number03341666
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Ben Goreham
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(16 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director NameMr Andrew David Ions
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(19 years after company formation)
Appointment Duration8 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director NameGlenn William Brownlee
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(1 week, 3 days after company formation)
Appointment Duration18 years, 3 months (resigned 28 July 2015)
RoleFreight Forwarder
Country of ResidenceGb-Eng
Correspondence Address114-116 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
Secretary NameBarbara Brownlee
NationalityBritish
StatusResigned
Appointed07 April 1997(1 week, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressLangdale Cottage
Haltwhistle
Northumberland
NE49 0LG
Director NameDavid Clark
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 March 2015)
RoleTransport
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House
Haugh Lane
Hexham
Northumberland
NE46 3PU
Secretary NameGlenn William Brownlee
NationalityBritish
StatusResigned
Appointed02 February 2004(6 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address114-116 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteinterglobal-forwarding.com
Email address[email protected]
Telephone01434 609688
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Trustees Of Salem Tube International Limited Executive Pension Scheme
80.00%
Ordinary
1 at £1Mr D. Clark
10.00%
Ordinary
1 at £1Mr G.w. Brownlee
10.00%
Ordinary

Financials

Year2014
Net Worth£127,596
Cash£72,116
Current Liabilities£276,164

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

14 March 2019Delivered on: 20 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 12 keel row the watermark gateshead.
Outstanding
26 August 2016Delivered on: 1 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at bridge end industrial estate hexham northumberland.
Outstanding
8 June 2010Delivered on: 23 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: £173,017.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 February 2010Delivered on: 27 February 2010
Satisfied on: 6 May 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 September 2008Delivered on: 23 September 2008
Satisfied on: 4 April 2009
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
13 December 2004Delivered on: 22 December 2004
Satisfied on: 27 February 2010
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

17 July 2023Director's details changed for Mr Christopher Ben Goreham on 6 July 2023 (2 pages)
17 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
18 August 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
20 July 2022Change of details for The Trustees of Salem Tube International Ltd Executive Pension Scheme as a person with significant control on 6 July 2022 (2 pages)
20 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
12 August 2021Director's details changed for Mr Christopher Ben Goreham on 6 July 2021 (2 pages)
12 August 2021Director's details changed for Mr Christopher Ben Goreham on 6 July 2021 (2 pages)
12 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
12 August 2021Director's details changed for Mr Andrew David Ions on 6 July 2021 (2 pages)
7 May 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
4 May 2021Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 4 May 2021 (1 page)
29 April 2021Register(s) moved to registered office address 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB (1 page)
29 April 2021Register inspection address has been changed from 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
28 April 2021Register(s) moved to registered inspection location 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB (1 page)
13 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (12 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
20 March 2019Registration of charge 033416660006, created on 14 March 2019 (9 pages)
17 January 2019Satisfaction of charge 033416660005 in full (4 pages)
25 July 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 January 2018Accounts for a small company made up to 31 January 2017 (11 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
19 December 2016Satisfaction of charge 4 in full (1 page)
19 December 2016Satisfaction of charge 4 in full (1 page)
1 September 2016Registration of charge 033416660005, created on 26 August 2016 (9 pages)
1 September 2016Registration of charge 033416660005, created on 26 August 2016 (9 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 April 2016Appointment of Mr Andrew David Ions as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Andrew David Ions as a director on 6 April 2016 (2 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(4 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(4 pages)
10 February 2016Termination of appointment of Glenn William Brownlee as a secretary on 28 July 2015 (1 page)
10 February 2016Termination of appointment of Glenn William Brownlee as a director on 28 July 2015 (1 page)
10 February 2016Termination of appointment of Glenn William Brownlee as a secretary on 28 July 2015 (1 page)
10 February 2016Termination of appointment of Glenn William Brownlee as a director on 28 July 2015 (1 page)
6 May 2015Satisfaction of charge 3 in full (1 page)
6 May 2015Satisfaction of charge 3 in full (1 page)
28 April 2015Register inspection address has been changed from C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU United Kingdom to 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB (1 page)
28 April 2015Registered office address changed from St Matthews House Haugh Lane Hexham Northumberland NE46 3PU to 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB on 28 April 2015 (1 page)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(5 pages)
28 April 2015Register inspection address has been changed from C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU United Kingdom to 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB (1 page)
28 April 2015Registered office address changed from St Matthews House Haugh Lane Hexham Northumberland NE46 3PU to 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB on 28 April 2015 (1 page)
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
(5 pages)
27 April 2015Termination of appointment of David Clark as a director on 17 March 2015 (1 page)
27 April 2015Termination of appointment of David Clark as a director on 17 March 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(5 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(5 pages)
27 November 2013Appointment of Mr Christopher Ben Goreham as a director (2 pages)
27 November 2013Appointment of Mr Christopher Ben Goreham as a director (2 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
15 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 10
(3 pages)
15 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 10
(3 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 April 2012Director's details changed for Glenn William Brownlee on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for Glenn William Brownlee on 12 April 2012 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
11 April 2010Register(s) moved to registered inspection location (1 page)
11 April 2010Register(s) moved to registered inspection location (1 page)
9 April 2010Director's details changed for Glenn William Brownlee on 8 April 2010 (2 pages)
9 April 2010Director's details changed for David Clark on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Glenn William Brownlee on 8 April 2010 (2 pages)
9 April 2010Secretary's details changed for Glenn William Brownlee on 8 April 2010 (1 page)
9 April 2010Director's details changed for David Clark on 8 April 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Secretary's details changed for Glenn William Brownlee on 8 April 2010 (1 page)
9 April 2010Director's details changed for Glenn William Brownlee on 8 April 2010 (2 pages)
9 April 2010Register inspection address has been changed (1 page)
9 April 2010Secretary's details changed for Glenn William Brownlee on 8 April 2010 (1 page)
9 April 2010Director's details changed for David Clark on 8 April 2010 (2 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 April 2009Return made up to 27/03/09; full list of members (4 pages)
14 April 2009Return made up to 27/03/09; full list of members (4 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 May 2008Return made up to 27/03/08; full list of members (4 pages)
19 May 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 March 2008Curr sho from 31/05/2008 to 31/01/2008 (1 page)
25 March 2008Curr sho from 31/05/2008 to 31/01/2008 (1 page)
15 May 2007Return made up to 27/03/07; full list of members (2 pages)
15 May 2007Return made up to 27/03/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 April 2006Return made up to 27/03/06; full list of members (2 pages)
21 April 2006Return made up to 27/03/06; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 May 2005Registered office changed on 26/05/05 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page)
26 May 2005Registered office changed on 26/05/05 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page)
4 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 April 2004Secretary resigned (1 page)
25 March 2003Return made up to 27/03/03; full list of members (7 pages)
25 March 2003Return made up to 27/03/03; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
6 November 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 March 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2002Total exemption small company accounts made up to 30 May 2001 (4 pages)
25 March 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2002Total exemption small company accounts made up to 30 May 2001 (4 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
25 May 2001Return made up to 27/03/01; full list of members (6 pages)
25 May 2001Return made up to 27/03/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
29 January 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
30 March 2000Return made up to 27/03/00; full list of members (6 pages)
30 March 2000Return made up to 27/03/00; full list of members (6 pages)
15 February 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
15 February 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
29 March 1999Return made up to 27/03/99; no change of members (4 pages)
29 March 1999Return made up to 27/03/99; no change of members (4 pages)
15 January 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
15 January 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
24 May 1998Return made up to 27/03/98; full list of members (6 pages)
24 May 1998Return made up to 27/03/98; full list of members (6 pages)
1 May 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
1 May 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
18 April 1998Registered office changed on 18/04/98 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page)
18 April 1998Registered office changed on 18/04/98 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Secretary resigned (1 page)
3 June 1997Memorandum and Articles of Association (9 pages)
3 June 1997Memorandum and Articles of Association (9 pages)
28 May 1997Company name changed axess services LIMITED\certificate issued on 29/05/97 (2 pages)
28 May 1997Company name changed axess services LIMITED\certificate issued on 29/05/97 (2 pages)
10 April 1997Registered office changed on 10/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
10 April 1997Registered office changed on 10/04/97 from: 788-790 finchley road london NW11 7UR (1 page)
27 March 1997Incorporation (17 pages)
27 March 1997Incorporation (17 pages)