GLOBE ENTERPRISES LIMITED - ACCRINGTON
Company Profile | Company Filings |
Overview
GLOBE ENTERPRISES LIMITED is a Private Limited Company from ACCRINGTON and has the status: Active.
GLOBE ENTERPRISES LIMITED was incorporated 29 years ago on 18/01/1995 and has the registered number: 03011318. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GLOBE ENTERPRISES LIMITED was incorporated 29 years ago on 18/01/1995 and has the registered number: 03011318. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GLOBE ENTERPRISES LIMITED - ACCRINGTON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE GLOBE CENTRE
ACCRINGTON
LANCASHIRE
BB5 0RE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES STUART NEVISON | Nov 1952 | British | Director | 1995-10-26 | CURRENT |
MR ANDREW COUPER | Secretary | 2020-01-24 | CURRENT | ||
MR MAJID HUSSAIN | Mar 1977 | British | Director | 2020-01-24 | CURRENT |
MR TIMOTHY JOHN HENRY WEBBER | Jan 1954 | British | Director | 1995-06-12 | CURRENT |
MR CIARAN WELLS | Nov 1985 | British | Director | 2011-06-02 UNTIL 2014-06-05 | RESIGNED |
MR PETER BRITCLIFFE | May 1950 | British | Director | 1999-07-13 UNTIL 2000-11-27 | RESIGNED |
MRS MARY BISCOMB | British | Secretary | 2003-10-03 UNTIL 2012-12-13 | RESIGNED | |
MR MICHAEL JAMES CHAMBERS | Oct 1956 | British | Secretary | 1995-10-26 UNTIL 2001-05-31 | RESIGNED |
MR ANTHONY ROBERT MARTIN DOBSON | Secretary | 2012-12-13 UNTIL 2020-01-24 | RESIGNED | ||
MICHELLE LOUISE GARDNER | Secretary | 2001-05-31 UNTIL 2002-11-21 | RESIGNED | ||
HILDA REIDY | British | Secretary | 2002-11-21 UNTIL 2003-10-03 | RESIGNED | |
DIANA JEAN MICHIE | Nominee Secretary | 1995-01-18 UNTIL 1995-06-12 | RESIGNED | ||
MR ANTHONY ROBERT MARTIN DOBSON | Feb 1967 | British | Director | 2004-12-14 UNTIL 2020-01-24 | RESIGNED |
GEORGE WILLIAM SLYNN | Feb 1936 | British | Director | 1995-10-26 UNTIL 1999-06-03 | RESIGNED |
MR NIGEL TREVOR RIX | Jun 1955 | British | Director | 1999-07-13 UNTIL 2004-12-14 | RESIGNED |
BRIAN ROBERT PAGE | Jun 1948 | British | Nominee Director | 1995-01-18 UNTIL 1995-06-12 | RESIGNED |
COUNCILLOR MILES PARKINSON | Jan 1967 | British | Director | 2010-05-28 UNTIL 2020-01-24 | RESIGNED |
COUNCILLOR GRAHAM JONES | Mar 1966 | British | Director | 2004-12-14 UNTIL 2010-05-28 | RESIGNED |
COUNCILLOR MARLENE HEATHER HAWORTH | Mar 1944 | British | Director | 2004-07-31 UNTIL 2011-06-02 | RESIGNED |
MR PETER CLARKE | Apr 1941 | British | Director | 2001-01-23 UNTIL 2004-07-31 | RESIGNED |
MR JAMES DICKINSON | Jul 1938 | British | Director | 2002-12-12 UNTIL 2004-12-14 | RESIGNED |
BERNARD DAWSON | Mar 1949 | British | Director | 1995-10-26 UNTIL 2004-12-14 | RESIGNED |
COUNCILLOR PAUL IAN COX | Nov 1972 | British | Director | 2014-06-05 UNTIL 2020-01-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Barnfield Group Limited | 2020-02-14 | Nelson Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Barnfield Nelson Limited | 2020-02-06 - 2020-02-14 | Nelson Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Jh Estent Limited | 2020-01-24 | Blackburn |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Nevison Investments | 2018-05-30 | Blackburn | Ownership of shares 25 to 50 percent | |
Barnfield Contractors (Uk) Ltd | 2016-04-06 - 2020-02-06 | Nelson | Ownership of shares 25 to 50 percent | |
Hyndburn Borough Council | 2016-04-06 - 2020-01-24 | Accrington | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Globe Enterprises Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-18 | 31-12-2022 | £556,409 Cash £4,264,953 equity |
Globe Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-13 | 31-12-2021 | £399,420 Cash £3,976,969 equity |
Globe Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2021-04-10 | 31-12-2020 | £389,582 Cash £3,659,930 equity |
Globe Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-01 | 31-12-2019 | £363,060 Cash £3,411,776 equity |
Globe Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-17 | 31-12-2018 | £276,258 Cash £3,126,330 equity |
Globe Enterprises Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-08 | 31-12-2017 | £221,259 Cash £3,565,978 equity |