Company NameGlobal Decontamination Solutions Limited
Company StatusActive
Company Number08629638
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 8 months ago)
Previous NameSMH Global Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Damian Meehan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address29-33 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Dean Thomas Rowe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address29-33 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Paul Cameron
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address29-33 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr James Craig Leese
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address29-33 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Andrew Denis Johnston
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleGroup Sales & Business Development Director
Country of ResidenceEngland
Correspondence Address29-33 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Dean Thomas Rowe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address29-35 Maxwell Street
Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
Director NameMr Oliver Samuel Smith
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address29-33 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU

Contact

Websitesmhproducts.com
Telephone0191 4566000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address29-33 Maxwell Street
South Shields
Tyne And Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Damian Meehan
100.00%
Ordinary

Financials

Year2014
Net Worth-£156,581
Cash£20,439
Current Liabilities£2,156,808

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return28 July 2023 (8 months ago)
Next Return Due11 August 2024 (4 months, 2 weeks from now)

Charges

29 September 2016Delivered on: 4 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 September 2015Delivered on: 11 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 August 2015Delivered on: 19 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Ashtree farm carlton in cleveland middlesbrough title numbers NYK420152 and NYK420155.
Outstanding
11 August 2015Delivered on: 19 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 January 2015Delivered on: 27 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2023Group of companies' accounts made up to 28 February 2023 (30 pages)
21 November 2023Previous accounting period extended from 25 February 2023 to 28 February 2023 (1 page)
4 August 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
20 June 2023Change of details for Mr Damian Meehan as a person with significant control on 20 June 2023 (2 pages)
10 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 January 2023Memorandum and Articles of Association (35 pages)
24 November 2022Group of companies' accounts made up to 28 February 2022 (30 pages)
28 July 2022Confirmation statement made on 28 July 2022 with updates (5 pages)
16 May 2022Change of share class name or designation (2 pages)
10 May 2022Memorandum and Articles of Association (19 pages)
10 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 May 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 4,848
(3 pages)
12 April 2022Appointment of Mr Andrew Denis Johnston as a director on 6 April 2022 (2 pages)
24 November 2021Group of companies' accounts made up to 28 February 2021 (32 pages)
14 September 2021Satisfaction of charge 086296380003 in full (1 page)
29 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
17 November 2020Group of companies' accounts made up to 29 February 2020 (35 pages)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
25 November 2019Group of companies' accounts made up to 28 February 2019 (35 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
26 February 2019Group of companies' accounts made up to 28 February 2018 (35 pages)
23 November 2018Previous accounting period shortened from 26 February 2018 to 25 February 2018 (1 page)
13 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
24 February 2018Group of companies' accounts made up to 28 February 2017 (37 pages)
24 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
9 October 2017Appointment of Mr James Craig Leese as a director on 1 October 2017 (2 pages)
9 October 2017Appointment of Mr Paul Cameron as a director on 1 October 2017 (2 pages)
9 October 2017Appointment of Mr James Craig Leese as a director on 1 October 2017 (2 pages)
9 October 2017Appointment of Mr Paul Cameron as a director on 1 October 2017 (2 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
25 April 2017Group of companies' accounts made up to 29 February 2016 (36 pages)
25 April 2017Group of companies' accounts made up to 29 February 2016 (36 pages)
24 January 2017Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page)
24 January 2017Termination of appointment of Oliver Samuel Smith as a director on 23 December 2016 (1 page)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
29 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
4 October 2016Registration of charge 086296380005, created on 29 September 2016 (9 pages)
4 October 2016Registration of charge 086296380005, created on 29 September 2016 (9 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (8 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (8 pages)
25 September 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 4,842.00
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 4,842.00
(4 pages)
11 September 2015Registration of charge 086296380004, created on 2 September 2015 (13 pages)
11 September 2015Registration of charge 086296380004, created on 2 September 2015 (13 pages)
19 August 2015Registration of charge 086296380003, created on 17 August 2015 (32 pages)
19 August 2015Registration of charge 086296380002, created on 11 August 2015 (36 pages)
19 August 2015Registration of charge 086296380002, created on 11 August 2015 (36 pages)
19 August 2015Registration of charge 086296380003, created on 17 August 2015 (32 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
27 January 2015Registration of charge 086296380001, created on 20 January 2015 (33 pages)
27 January 2015Registration of charge 086296380001, created on 20 January 2015 (33 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 September 2014Company name changed smh global LIMITED\certificate issued on 16/09/14
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
16 September 2014Company name changed smh global LIMITED\certificate issued on 16/09/14 (2 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Director's details changed for Mr Damian Meehan on 1 August 2014 (2 pages)
6 August 2014Registered office address changed from 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU England to 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU England to 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU on 6 August 2014 (1 page)
6 August 2014Director's details changed for Mr Damian Meehan on 1 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Damian Meehan on 1 August 2014 (2 pages)
6 August 2014Registered office address changed from 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU England to 29-33 Maxwell Street South Shields Tyne and Wear NE33 4PU on 6 August 2014 (1 page)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
5 August 2014Change of name notice (2 pages)
5 August 2014Change of name notice (2 pages)
25 March 2014Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Smh House Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom on 25 March 2014 (1 page)
7 October 2013Current accounting period shortened from 31 July 2014 to 28 February 2014 (1 page)
7 October 2013Current accounting period shortened from 31 July 2014 to 28 February 2014 (1 page)
20 August 2013Appointment of Mr Dean Thomas Rowe as a director (2 pages)
20 August 2013Registered office address changed from 29-35 Maxwell Street Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 29-35 Maxwell Street Maxwell Street South Shields Tyne and Wear NE33 4PU United Kingdom on 20 August 2013 (1 page)
20 August 2013Appointment of Mr Dean Thomas Rowe as a director (2 pages)
20 August 2013Director's details changed for Mr Damian Meehan on 30 July 2013 (2 pages)
20 August 2013Director's details changed for Mr Damian Meehan on 30 July 2013 (2 pages)
19 August 2013Director's details changed for Mr Dean Rowe on 19 August 2013 (2 pages)
19 August 2013Termination of appointment of Dean Rowe as a director (1 page)
19 August 2013Termination of appointment of Dean Rowe as a director (1 page)
19 August 2013Director's details changed for Mr Dean Rowe on 19 August 2013 (2 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)