Rectory Road
Grays
Essex
RM17 6ST
Secretary Name | Mr Andrew William Beardwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2001(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe Industrial Estate Rectory Road Grays Essex RM17 6ST |
Director Name | Mrs Lesley Ann Beardwell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2009(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Globe Industrial Estate Rectory Road Grays Essex RM17 6ST |
Director Name | Mr Darren Brian Beardwell |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Final Whistle Argent Street Grays Essex RM17 6PH |
Director Name | Tracey Jane Beardwell-Lacey |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Lodge Lane Grays Essex RM17 5PU |
Secretary Name | Tracey Jane Beardwell-Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Lodge Lane Grays Essex RM17 5PU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | globesupplies.co.uk |
---|
Registered Address | Globe Industrial Estate Rectory Road Grays Essex RM17 6ST |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
Address Matches | 4 other UK companies use this postal address |
72 at £1 | A. Beardwell 72.00% Ordinary A |
---|---|
28 at £1 | Globe Industrial Holdings LTD 28.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,250 |
Cash | £3,768 |
Current Liabilities | £97,712 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
22 June 2001 | Delivered 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 |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
12 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
12 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
9 August 2022 | Director's details changed for Lesleyann Beardwell on 1 August 2022 (2 pages) |
17 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
29 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
3 July 2018 | Company name changed globe supplies LIMITED\certificate issued on 03/07/18 (2 pages) |
3 July 2018 | Change of name notice (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 September 2017 | Cessation of Globe Industrial Holdings Ltd as a person with significant control on 10 August 2017 (1 page) |
18 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
18 September 2017 | Cessation of Globe Industrial Holdings Ltd as a person with significant control on 10 August 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 September 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 11 August 2016 with updates (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Director's details changed for Lesleyann Beardwell on 11 August 2014 (2 pages) |
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Andrew William Beardwell on 11 August 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Andrew William Beardwell on 11 August 2014 (2 pages) |
5 September 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Lesleyann Beardwell on 11 August 2014 (2 pages) |
5 September 2014 | Secretary's details changed for Mr Andrew William Beardwell on 11 August 2014 (1 page) |
5 September 2014 | Secretary's details changed for Mr Andrew William Beardwell on 11 August 2014 (1 page) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
9 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
5 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
4 August 2009 | Director appointed lesleyann beardwell (1 page) |
4 August 2009 | Director appointed lesleyann beardwell (1 page) |
3 July 2009 | Appointment terminated director darren beardwell (1 page) |
3 July 2009 | Appointment terminated director darren beardwell (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 11/08/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 11/08/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
28 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2002 | Return made up to 27/08/02; full list of members
|
2 September 2002 | Return made up to 27/08/02; full list of members
|
18 October 2001 | Return made up to 27/08/01; full list of members
|
18 October 2001 | Return made up to 27/08/01; full list of members
|
10 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
10 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 August 2001 | Company name changed globe engineering supplies limit ed\certificate issued on 23/08/01 (2 pages) |
23 August 2001 | Company name changed globe engineering supplies limit ed\certificate issued on 23/08/01 (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
29 June 2001 | Particulars of mortgage/charge (4 pages) |
29 June 2001 | Particulars of mortgage/charge (4 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
27 September 2000 | Return made up to 27/08/00; full list of members (8 pages) |
27 September 2000 | Return made up to 27/08/00; full list of members (8 pages) |
31 January 2000 | Accounts made up to 31 March 1999 (9 pages) |
31 January 2000 | Accounts made up to 31 March 1999 (9 pages) |
28 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
28 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (9 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (9 pages) |
5 November 1998 | Ad 23/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 1998 | Ad 23/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 1998 | Return made up to 27/08/98; full list of members (5 pages) |
26 October 1998 | Return made up to 27/08/98; full list of members (5 pages) |
9 February 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
9 February 1998 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
19 December 1997 | Resolutions
|
19 December 1997 | Resolutions
|
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | New secretary appointed;new director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 August 1997 | Incorporation (13 pages) |
27 August 1997 | Incorporation (13 pages) |