Global Document Systems Limited CASTLEFORD


Global Document Systems started in year 2000 as Private Limited Company with registration number 03941702. The Global Document Systems company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Castleford at Unit B Gilcar Way. Postal code: WF10 5QS. Since Wednesday 4th July 2018 Global Document Systems Limited is no longer carrying the name Document Management Solutions.

Currently there are 3 directors in the the company, namely Jeremy W., Laurent S. and Patrick C.. In addition one secretary - Richard C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Global Document Systems Limited Address / Contact

Office Address Unit B Gilcar Way
Office Address2 Wakefield Europort
Town Castleford
Post code WF10 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03941702
Date of Incorporation Tue, 7th Mar 2000
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Jeremy W.

Position: Director

Appointed: 26 February 2021

Richard C.

Position: Secretary

Appointed: 31 October 2017

Laurent S.

Position: Director

Appointed: 31 October 2017

Patrick C.

Position: Director

Appointed: 31 October 2017

Richard G.

Position: Director

Appointed: 05 October 2009

Resigned: 31 October 2017

Ann T.

Position: Secretary

Appointed: 05 March 2008

Resigned: 31 July 2012

Simon G.

Position: Director

Appointed: 05 March 2008

Resigned: 14 June 2013

Carl H.

Position: Secretary

Appointed: 07 March 2000

Resigned: 05 March 2008

Aldbury Directors Limited

Position: Corporate Nominee Director

Appointed: 07 March 2000

Resigned: 07 March 2000

Raymond G.

Position: Director

Appointed: 07 March 2000

Resigned: 31 October 2017

Aldbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2000

Resigned: 07 March 2000

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As BizStats found, there is Paragon Customer Communications Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paragon Graphics Limited that put Bristol, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Paragon Group Uk Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Paragon Customer Communications Limited

Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, EC2M 7EB, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07262428
Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paragon Graphics Limited

3 Old Estate Yard North Stoke Lane, Upton Cheyney, Bristol, BS30 6ND, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11990466
Notified on 16 May 2019
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paragon Group Uk Limited

Paragon Group Uk Ltd Pallion Trading Estate, Sunderland, SR4 6ST, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00551336
Notified on 31 October 2017
Ceased on 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard G.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Raymond G.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Document Management Solutions July 4, 2018
Pfe Australia April 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-31
Net Worth155 990227 295112 711-382 924-553 523 
Balance Sheet
Cash Bank In Hand107 63260 93417 24430 9492 967 
Cash Bank On Hand    2 96733 375
Current Assets574 494480 738738 803509 772411 975635 636
Debtors319 551299 594571 983355 690273 434491 966
Net Assets Liabilities    -553 523-388 055
Net Assets Liabilities Including Pension Asset Liability 227 295112 711-382 924-553 523 
Other Debtors    400400
Property Plant Equipment    16 42914 569
Stocks Inventory147 311120 210149 576123 133135 574 
Tangible Fixed Assets151 09663 51118 03429 20816 429 
Total Inventories    135 574110 295
Reserves/Capital
Called Up Share Capital100100100100100 
Profit Loss Account Reserve155 890227 195112 611-383 024-553 623 
Shareholder Funds155 990227 295112 711-382 924-553 523 
Other
Accrued Liabilities Deferred Income    31 12023 648
Accumulated Depreciation Impairment Property Plant Equipment    870 545880 111
Average Number Employees During Period    1915
Bank Borrowings Overdrafts    81 75850 816
Corporation Tax Recoverable     18 173
Creditors    81 75850 816
Creditors Due After One Year  139 465117 57481 758 
Creditors Due Within One Year569 600316 954504 661804 330900 169 
Deferred Tax Assets     110 352
Finance Lease Liabilities Present Value Total    4 725 
Increase From Depreciation Charge For Year Property Plant Equipment     9 566
Net Current Assets Liabilities4 894163 784234 142-294 558-488 194-351 808
Number Shares Allotted 100100100100 
Other Creditors    8 46712 161
Other Taxation Social Security Payable    8 9639 428
Par Value Share 1111 
Prepayments Accrued Income    26 27727 288
Property Plant Equipment Gross Cost    886 974894 680
Share Capital Allotted Called Up Paid100100100100100 
Tangible Fixed Assets Additions 17 8504 62522 211  
Tangible Fixed Assets Cost Or Valuation858 449860 138864 763886 974  
Tangible Fixed Assets Depreciation707 353796 627846 729857 766870 545 
Tangible Fixed Assets Depreciation Charged In Period 105 43550 10211 03712 779 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 161    
Tangible Fixed Assets Disposals 16 161    
Total Additions Including From Business Combinations Property Plant Equipment     7 706
Total Assets Less Current Liabilities155 990227 295252 176-265 350-471 765-337 239
Trade Creditors Trade Payables    472 340461 076
Trade Debtors Trade Receivables    203 123228 022

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 8th, April 2023
Free Download (29 pages)

Company search