Company NameGlobemile Limited
DirectorsAndrew Latham Nelson and Paul Birch
Company StatusActive
Company Number03324417
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(16 years, 1 month after company formation)
Appointment Duration11 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCorporate Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Matchworks 142 Speke Road
Liverpool
L19 2PH
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed11 June 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Peter James Byrne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands, 274 Gisburn Road
Blacko
Nelson
Lancashire
BB9 6LP
Secretary NameStephen Philip Noel Smith
NationalityBritish
StatusResigned
Appointed11 April 1997(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 21 October 2011)
RoleCompany Director
Correspondence Address22 Cawley Avenue
Culcheth
Warrington
Cheshire
WA3 4DF
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Secretary NameMr Paul Birch
StatusResigned
Appointed21 October 2011(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2013)
RoleCompany Director
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(15 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 2013)
RoleCEO
Country of ResidenceScotland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(18 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteenterprise.plc.uk
Telephone01772 699795
Telephone regionPreston

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Enterprise Managed Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

21 November 2012Delivered on: 22 November 2012
Satisfied on: 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee by way of first legal mortgage in the real property, any agreements, contracts, deeds, leases, insurance policies, account, book and other debts, plant, machinery, goodwill see image for full details.
Fully Satisfied

Filing History

18 January 2024Full accounts made up to 31 December 2022 (26 pages)
31 October 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
20 April 2023Auditor's resignation (1 page)
21 December 2022Full accounts made up to 31 December 2021 (29 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
26 November 2021Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 (2 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
5 August 2021Full accounts made up to 31 December 2020 (28 pages)
12 January 2021Full accounts made up to 31 December 2019 (27 pages)
11 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages)
18 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
11 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
11 October 2019Full accounts made up to 31 December 2018 (21 pages)
2 September 2019Change of details for Enterprise Managed Services Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
22 November 2018Full accounts made up to 31 December 2017 (17 pages)
9 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
9 November 2017Change of details for Enterprise Managed Services Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Change of details for Enterprise Managed Services Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (13 pages)
26 September 2017Full accounts made up to 31 December 2016 (13 pages)
25 May 2017Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages)
25 May 2017Appointment of Mr Paul Birch as a director on 12 May 2017 (2 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
4 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
26 November 2015Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page)
19 May 2014Statement of company's objects (2 pages)
19 May 2014Statement of company's objects (2 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
24 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
28 February 2014Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
28 February 2014Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
27 August 2013Accounts for a dormant company made up to 28 December 2012 (7 pages)
27 August 2013Accounts for a dormant company made up to 28 December 2012 (7 pages)
2 July 2013Satisfaction of charge 1 in full (4 pages)
2 July 2013Satisfaction of charge 1 in full (4 pages)
13 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
13 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
13 June 2013Appointment of Sherard Secretariat Services Limited as a secretary (2 pages)
13 June 2013Termination of appointment of Paul Birch as a secretary (1 page)
15 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
15 April 2013Appointment of Mr Melvyn Ewell as a director (2 pages)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
15 April 2013Appointment of Mr Andrew Latham Nelson as a director (2 pages)
12 April 2013Termination of appointment of David Arnold as a director (1 page)
12 April 2013Termination of appointment of Ian Fraser as a director (1 page)
12 April 2013Termination of appointment of David Arnold as a director (1 page)
12 April 2013Termination of appointment of Ian Fraser as a director (1 page)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 October 2012Appointment of Mr Ian Ellis Fraser as a director (2 pages)
11 October 2012Appointment of Mr Ian Ellis Fraser as a director (2 pages)
16 August 2012Accounts made up to 31 December 2011 (12 pages)
16 August 2012Accounts made up to 31 December 2011 (12 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 November 2011Registered office address changed from Unit 2 Unison Business Park Robson Avenue Urmston Manchester M41 7TF on 21 November 2011 (1 page)
21 November 2011Termination of appointment of Stephen Smith as a secretary (1 page)
21 November 2011Appointment of Mr Paul Birch as a secretary (1 page)
21 November 2011Registered office address changed from Unit 2 Unison Business Park Robson Avenue Urmston Manchester M41 7TF on 21 November 2011 (1 page)
21 November 2011Termination of appointment of Peter Byrne as a director (1 page)
21 November 2011Appointment of Mr Paul Birch as a secretary (1 page)
21 November 2011Appointment of Mr David Llewelyn Arnold as a director (2 pages)
21 November 2011Termination of appointment of Stephen Smith as a secretary (1 page)
21 November 2011Appointment of Mr David Llewelyn Arnold as a director (2 pages)
21 November 2011Termination of appointment of Peter Byrne as a director (1 page)
8 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
8 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
2 November 2011Auditor's resignation (1 page)
2 November 2011Auditor's resignation (1 page)
23 June 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
23 June 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
11 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(4 pages)
11 March 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(4 pages)
11 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
29 March 2010Group of companies' accounts made up to 31 October 2009 (27 pages)
29 March 2010Group of companies' accounts made up to 31 October 2009 (27 pages)
27 October 2009Director's details changed for Peter James Byrne on 21 October 2009 (2 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Peter James Byrne on 21 October 2009 (2 pages)
6 March 2009Group of companies' accounts made up to 31 October 2008 (31 pages)
6 March 2009Group of companies' accounts made up to 31 October 2008 (31 pages)
23 October 2008Return made up to 20/10/08; full list of members (3 pages)
23 October 2008Return made up to 20/10/08; full list of members (3 pages)
25 March 2008Group of companies' accounts made up to 31 October 2007 (30 pages)
25 March 2008Group of companies' accounts made up to 31 October 2007 (30 pages)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
26 March 2007Group of companies' accounts made up to 31 October 2006 (30 pages)
26 March 2007Group of companies' accounts made up to 31 October 2006 (30 pages)
2 November 2006Return made up to 20/10/06; full list of members (2 pages)
2 November 2006Return made up to 20/10/06; full list of members (2 pages)
27 February 2006Group of companies' accounts made up to 31 October 2005 (24 pages)
27 February 2006Group of companies' accounts made up to 31 October 2005 (24 pages)
25 October 2005Return made up to 20/10/05; full list of members (2 pages)
25 October 2005Return made up to 20/10/05; full list of members (2 pages)
12 April 2005Group of companies' accounts made up to 31 October 2004 (26 pages)
12 April 2005Group of companies' accounts made up to 31 October 2004 (26 pages)
26 October 2004Return made up to 20/10/04; full list of members (6 pages)
26 October 2004Return made up to 20/10/04; full list of members (6 pages)
3 March 2004Group of companies' accounts made up to 31 October 2003 (28 pages)
3 March 2004Group of companies' accounts made up to 31 October 2003 (28 pages)
24 October 2003Return made up to 20/10/03; full list of members (6 pages)
24 October 2003Return made up to 20/10/03; full list of members (6 pages)
1 July 2003Group of companies' accounts made up to 31 October 2002 (26 pages)
1 July 2003Group of companies' accounts made up to 31 October 2002 (26 pages)
25 October 2002Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(6 pages)
25 October 2002Return made up to 20/10/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(6 pages)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
21 March 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
21 March 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
25 October 2001Return made up to 20/10/01; full list of members (6 pages)
25 October 2001Return made up to 20/10/01; full list of members (6 pages)
15 May 2001Full group accounts made up to 31 October 2000 (20 pages)
15 May 2001Full group accounts made up to 31 October 2000 (20 pages)
6 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Full group accounts made up to 31 October 1999 (21 pages)
19 April 2000Full group accounts made up to 31 October 1999 (21 pages)
27 October 1999Return made up to 20/10/99; full list of members (6 pages)
27 October 1999Return made up to 20/10/99; full list of members (6 pages)
28 July 1999Secretary's particulars changed (1 page)
28 July 1999Secretary's particulars changed (1 page)
4 July 1999Full group accounts made up to 1 November 1998 (22 pages)
4 July 1999Full group accounts made up to 1 November 1998 (22 pages)
4 July 1999Full group accounts made up to 1 November 1998 (22 pages)
29 October 1998Return made up to 20/10/98; no change of members (4 pages)
29 October 1998Return made up to 20/10/98; no change of members (4 pages)
1 April 1998Full group accounts made up to 2 November 1997 (21 pages)
1 April 1998Full group accounts made up to 2 November 1997 (21 pages)
1 April 1998Full group accounts made up to 2 November 1997 (21 pages)
4 March 1998Return made up to 26/02/98; full list of members (6 pages)
4 March 1998Return made up to 26/02/98; full list of members (6 pages)
22 October 1997Registered office changed on 22/10/97 from: arkwright house parsonage gardens manchester lancashire M3 2LF (1 page)
22 October 1997Registered office changed on 22/10/97 from: arkwright house parsonage gardens manchester lancashire M3 2LF (1 page)
4 May 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
4 May 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 1997Registered office changed on 16/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
26 February 1997Incorporation (13 pages)
26 February 1997Incorporation (13 pages)