Company NameGlobe Engineering Supplies Ltd
DirectorsAndrew William Beardwell and Lesley Ann Beardwell
Company StatusActive
Company Number03425566
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Previous NamesGlobe Engineering Supplies Limited and Globe Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew William Beardwell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
Secretary NameMr Andrew William Beardwell
NationalityBritish
StatusCurrent
Appointed28 February 2001(3 years, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
Director NameMrs Lesley Ann Beardwell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGlobe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
Director NameMr Darren Brian Beardwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Final Whistle
Argent Street
Grays
Essex
RM17 6PH
Director NameTracey Jane Beardwell-Lacey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address201 Lodge Lane
Grays
Essex
RM17 5PU
Secretary NameTracey Jane Beardwell-Lacey
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address201 Lodge Lane
Grays
Essex
RM17 5PU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteglobesupplies.co.uk

Location

Registered AddressGlobe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address Matches4 other UK companies use this postal address

Shareholders

72 at £1A. Beardwell
72.00%
Ordinary A
28 at £1Globe Industrial Holdings LTD
28.00%
Ordinary B

Financials

Year2014
Net Worth£5,250
Cash£3,768
Current Liabilities£97,712

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

22 June 2001Delivered on: 29 June 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
9 August 2022Director's details changed for Lesleyann Beardwell on 1 August 2022 (2 pages)
17 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
22 November 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
29 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
3 July 2018Company name changed globe supplies LIMITED\certificate issued on 03/07/18 (2 pages)
3 July 2018Change of name notice (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 September 2017Cessation of Globe Industrial Holdings Ltd as a person with significant control on 10 August 2017 (1 page)
18 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
18 September 2017Cessation of Globe Industrial Holdings Ltd as a person with significant control on 10 August 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
14 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Director's details changed for Lesleyann Beardwell on 11 August 2014 (2 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Director's details changed for Mr Andrew William Beardwell on 11 August 2014 (2 pages)
5 September 2014Director's details changed for Mr Andrew William Beardwell on 11 August 2014 (2 pages)
5 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Director's details changed for Lesleyann Beardwell on 11 August 2014 (2 pages)
5 September 2014Secretary's details changed for Mr Andrew William Beardwell on 11 August 2014 (1 page)
5 September 2014Secretary's details changed for Mr Andrew William Beardwell on 11 August 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
9 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 September 2009Return made up to 11/08/09; full list of members (4 pages)
5 September 2009Return made up to 11/08/09; full list of members (4 pages)
4 August 2009Director appointed lesleyann beardwell (1 page)
4 August 2009Director appointed lesleyann beardwell (1 page)
3 July 2009Appointment terminated director darren beardwell (1 page)
3 July 2009Appointment terminated director darren beardwell (1 page)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Return made up to 11/08/08; full list of members (4 pages)
21 August 2008Return made up to 11/08/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 August 2007Return made up to 11/08/07; full list of members (3 pages)
22 August 2007Return made up to 11/08/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 August 2006Return made up to 11/08/06; full list of members (3 pages)
24 August 2006Return made up to 11/08/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 August 2005Return made up to 11/08/05; full list of members (7 pages)
24 August 2005Return made up to 11/08/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Return made up to 11/08/04; full list of members (7 pages)
20 August 2004Return made up to 11/08/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 September 2003Return made up to 27/08/03; full list of members (7 pages)
2 September 2003Return made up to 27/08/03; full list of members (7 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 September 2002Secretary's particulars changed;director's particulars changed (1 page)
5 September 2002Secretary's particulars changed;director's particulars changed (1 page)
2 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2001Return made up to 27/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2001Return made up to 27/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 August 2001Company name changed globe engineering supplies limit ed\certificate issued on 23/08/01 (2 pages)
23 August 2001Company name changed globe engineering supplies limit ed\certificate issued on 23/08/01 (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned;director resigned (1 page)
29 June 2001Particulars of mortgage/charge (4 pages)
29 June 2001Particulars of mortgage/charge (4 pages)
2 February 2001Accounts made up to 31 March 2000 (9 pages)
2 February 2001Accounts made up to 31 March 2000 (9 pages)
27 September 2000Return made up to 27/08/00; full list of members (8 pages)
27 September 2000Return made up to 27/08/00; full list of members (8 pages)
31 January 2000Accounts made up to 31 March 1999 (9 pages)
31 January 2000Accounts made up to 31 March 1999 (9 pages)
28 September 1999Return made up to 27/08/99; full list of members (6 pages)
28 September 1999Return made up to 27/08/99; full list of members (6 pages)
1 February 1999Accounts made up to 31 March 1998 (9 pages)
1 February 1999Accounts made up to 31 March 1998 (9 pages)
5 November 1998Ad 23/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1998Ad 23/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1998Return made up to 27/08/98; full list of members (5 pages)
26 October 1998Return made up to 27/08/98; full list of members (5 pages)
9 February 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
9 February 1998Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
19 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
19 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 August 1997Incorporation (13 pages)
27 August 1997Incorporation (13 pages)