GLOVERALL PUBLIC LIMITED COMPANY
NORTHAMPTON

Hellopages » Northamptonshire » Wellingborough » NN6 0JE

Company number 00494649
Status Active
Incorporation Date 23 April 1951
Company Type Public Limited Company
Address BARON AVENUE, EARLS BARTON, NORTHAMPTON, NORTHANTS, NN6 0JE
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Termination of appointment of Yeo Young Yoon as a director on 22 February 2017; Appointment of Mr Craig Murray as a secretary on 21 February 2017. The most likely internet sites of GLOVERALL PUBLIC LIMITED COMPANY are www.gloverallpubliclimited.co.uk, and www.gloverall-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and six months. Gloverall Public Limited Company is a Public Limited Company. The company registration number is 00494649. Gloverall Public Limited Company has been working since 23 April 1951. The present status of the company is Active. The registered address of Gloverall Public Limited Company is Baron Avenue Earls Barton Northampton Northants Nn6 0je. . MURRAY, Craig is a Secretary of the company. KIM, Il Kyu is a Director of the company. KIM, Sung Ho is a Director of the company. KIM, Youngjoo Joo is a Director of the company. Secretary GOODERHAM, David John has been resigned. Secretary GOULDING, Walter has been resigned. Secretary LEE, Yun Bum has been resigned. Secretary SHIN, Sang Woon has been resigned. Secretary TAYLOR, David John has been resigned. Director BRENNER, Adam has been resigned. Director CAMPBELL, Derrick John has been resigned. Director GOODMAN, Jeffery Joel has been resigned. Director GREEN, Roland Jeremy has been resigned. Director HARRISON, Neil Brendan has been resigned. Director HARRISON, Neil Brendan has been resigned. Director KIM, Jeong Mu has been resigned. Director KIM, Sung Yul has been resigned. Director LEE, Hung Hoon has been resigned. Director LEE, Jin Ki has been resigned. Director LEE, Kyung Yong has been resigned. Director LEE, Yun Bum has been resigned. Director MORRIS, Roger Charles has been resigned. Director SHIN, Sang Woon has been resigned. Director SILVER, Robert Jim has been resigned. Director STEEN, Jeremy Michael has been resigned. Director TAYLOR, David John has been resigned. Director YOON, Yeo Young has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
MURRAY, Craig
Appointed Date: 21 February 2017

Director
KIM, Il Kyu
Appointed Date: 21 February 1996
66 years old

Director
KIM, Sung Ho
Appointed Date: 13 August 2016
60 years old

Director
KIM, Youngjoo Joo
Appointed Date: 25 November 2013
57 years old

Resigned Directors

Secretary
GOODERHAM, David John
Resigned: 24 December 1993

Secretary
GOULDING, Walter
Resigned: 21 February 2017
Appointed Date: 12 February 1999

Secretary
LEE, Yun Bum
Resigned: 07 February 1997
Appointed Date: 01 April 1996

Secretary
SHIN, Sang Woon
Resigned: 12 February 1999
Appointed Date: 07 February 1997

Secretary
TAYLOR, David John
Resigned: 01 April 1996
Appointed Date: 24 December 1993

Director
BRENNER, Adam
Resigned: 24 February 1995
Appointed Date: 05 August 1994
65 years old

Director
CAMPBELL, Derrick John
Resigned: 15 June 2016
Appointed Date: 01 April 2015
68 years old

Director
GOODMAN, Jeffery Joel
Resigned: 19 September 1994
88 years old

Director
GREEN, Roland Jeremy
Resigned: 29 September 1995
Appointed Date: 07 February 1994
61 years old

Director
HARRISON, Neil Brendan
Resigned: 14 October 2005
Appointed Date: 01 January 2003
81 years old

Director
HARRISON, Neil Brendan
Resigned: 04 January 1994
81 years old

Director
KIM, Jeong Mu
Resigned: 25 November 2013
Appointed Date: 01 August 2011
54 years old

Director
KIM, Sung Yul
Resigned: 31 December 2001
Appointed Date: 26 January 1995
65 years old

Director
LEE, Hung Hoon
Resigned: 21 February 1996
Appointed Date: 26 January 1995
67 years old

Director
LEE, Jin Ki
Resigned: 31 October 2011
Appointed Date: 02 December 2010
58 years old

Director
LEE, Kyung Yong
Resigned: 31 January 2011
Appointed Date: 15 March 2007
60 years old

Director
LEE, Yun Bum
Resigned: 07 February 1997
Appointed Date: 26 January 1995
62 years old

Director
MORRIS, Roger Charles
Resigned: 26 January 1995
80 years old

Director
SHIN, Sang Woon
Resigned: 31 January 2011
Appointed Date: 07 February 1997
59 years old

Director
SILVER, Robert Jim
Resigned: 26 January 1995
Appointed Date: 01 March 1994
86 years old

Director
STEEN, Jeremy Michael
Resigned: 11 February 1994
68 years old

Director
TAYLOR, David John
Resigned: 21 October 1996
Appointed Date: 07 February 1994
69 years old

Director
YOON, Yeo Young
Resigned: 22 February 2017
Appointed Date: 01 April 2015
60 years old

Persons With Significant Control

Mr Song Soo Park
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOVERALL PUBLIC LIMITED COMPANY Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
22 Feb 2017
Termination of appointment of Yeo Young Yoon as a director on 22 February 2017
22 Feb 2017
Appointment of Mr Craig Murray as a secretary on 21 February 2017
21 Feb 2017
Termination of appointment of Walter Goulding as a secretary on 21 February 2017
18 Oct 2016
Appointment of Sung Ho Kim as a director on 13 August 2016
...
... and 169 more events
07 Feb 1987
Full accounts made up to 30 April 1986

07 Feb 1987
Return made up to 19/12/86; full list of members

03 May 1960
Registered office changed on 03/05/60 from: registered office changed
23 Apr 1951
Incorporation
23 Apr 1951
Certificate of incorporation

GLOVERALL PUBLIC LIMITED COMPANY Charges

26 October 1995
Legal mortgage
Delivered: 2 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south -east side of paines…
30 December 1994
Debenture
Delivered: 7 January 1995
Status: Satisfied on 22 August 1996
Persons entitled: Newcobi LTD
Description: Fixed and floating charges over the undertaking and all…
6 June 1994
Mortgage debenture
Delivered: 10 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 December 1991
Legal charge
Delivered: 9 January 1992
Status: Satisfied on 22 August 1996
Persons entitled: Barclays Bank PLC
Description: Haywood house 64 high street pinner l/b of harrow t/n ngl…
20 November 1991
Legal charge
Delivered: 25 November 1991
Status: Satisfied on 22 August 1996
Persons entitled: Northern Rock Building Society
Description: F/H land and buildings k/a 9 denington court, denington…
25 April 1980
Mortgage
Delivered: 16 May 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H desmongton ind est london rd, wellingborough northants…
25 April 1980
Mortgage
Delivered: 16 May 1980
Status: Satisfied on 24 July 1991
Persons entitled: National Westminster Bank PLC
Description: L/H the stadimer oaklands rd, cricklewood. Floating charge…
25 April 1980
Mortgage
Delivered: 16 May 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H units D2 and D4 browns avenue, earls barton…
24 July 1978
Legal mortgage
Delivered: 24 July 1978
Status: Satisfied on 24 July 1991
Persons entitled: National Westminster Bank PLC
Description: F/H unit D4 and part of unit D2 barons avenue earls barton…
8 November 1973
Legal mortgage
Delivered: 9 November 1973
Status: Satisfied on 24 July 1991
Persons entitled: National Westminster Bank PLC
Description: The st drive, oaklands rd, crisklewood, london, NW2…
28 October 1966
Charge
Delivered: 3 November 1966
Status: Satisfied on 24 July 1991
Persons entitled: Westminster Bank LTD
Description: F/H land and factory premises forming part of the…