Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBE ENTERPRISES LIMITED
Company Information for

GLOBE ENTERPRISES LIMITED

THE GLOBE CENTRE, ST JAMES SQUARE, ACCRINGTON, LANCASHIRE, BB5 0RE,
Company Registration Number
03011318
Private Limited Company
Active

Company Overview

About Globe Enterprises Ltd
GLOBE ENTERPRISES LIMITED was founded on 1995-01-18 and has its registered office in Accrington. The organisation's status is listed as "Active". Globe Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOBE ENTERPRISES LIMITED
 
Legal Registered Office
THE GLOBE CENTRE
ST JAMES SQUARE
ACCRINGTON
LANCASHIRE
BB5 0RE
Other companies in BB5
 
Filing Information
Company Number 03011318
Company ID Number 03011318
Date formed 1995-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB659768365  
Last Datalog update: 2024-05-05 10:46:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBE ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLOBE ENTERPRISES LIMITED
The following companies were found which have the same name as GLOBE ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBE ENTERPRISES INC. 1 MAIDEN LANE 5TH FLOOR NEW YORK NY 10038 Active Company formed on the 2015-04-20
GLOBE ENTERPRISES, INC. 6624 STILLWELL W. BLOOMFIELD Michigan 48322 UNKNOWN Company formed on the 0000-00-00
GLOBE ENTERPRISES, INC. 2153 GLOBE RD PO BOX 27 AYLETT VA 23009 Active Company formed on the 2000-05-02
GLOBE ENTERPRISES INC. 10419 CAROLYNDALE DR RICHMOND TX 77407 ACTIVE Company formed on the 2012-07-16
GLOBE ENTERPRISES INC 4910 YONGE ST TORONTO, ON Ontario M2N 5N5 Active Company formed on the 2015-11-09
Globe Enterprises of Selma, Inc. 126 WASHINGTON STREET SELMA, AL Active Company formed on the 1986-09-02
Globe Enterprises, Inc. Active Company formed on the 1969-06-16
GLOBE ENTERPRISES, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2001-04-12
GLOBE ENTERPRISES PVT LTD 73A GANESH CHANDRA AVENUE KOLKATA West Bengal STRIKE OFF Company formed on the 1954-11-01
GLOBE ENTERPRISES COLEMAN STREET Singapore 179803 Dissolved Company formed on the 2008-09-09
GLOBE ENTERPRISES LIMITED Dissolved Company formed on the 2000-03-29
GLOBE ENTERPRISES LIMITED Dissolved Company formed on the 1992-03-19
GLOBE ENTERPRISES, CORP. 5973 S.W. 42ND ST. MIAMI FL 33155 Inactive Company formed on the 1989-03-01
GLOBE ENTERPRISES CORPORATION 905 BRICKELL BAY DR. #1831 MIAMI FL 33131 Inactive Company formed on the 1998-10-20
GLOBE ENTERPRISES, CORP. 810 SALZEDO CORAL GABLES FL 33134 Inactive Company formed on the 1992-11-09
GLOBE ENTERPRISES INCORPORATED FL Inactive Company formed on the 1926-10-18
GLOBE ENTERPRISES, INC. 13350 SW 5 ST. FT. LAUDERDALE FL Inactive Company formed on the 1975-02-20
GLOBE ENTERPRISES INC FL Inactive Company formed on the 1959-10-23
GLOBE ENTERPRISES INC FL Inactive Company formed on the 1947-05-26
GLOBE ENTERPRISES LONDON LIMITED 57 SWEETCROFT LANE UXBRIDGE UB10 9LF Active Company formed on the 2017-06-26

Company Officers of GLOBE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ROBERT MARTIN DOBSON
Company Secretary 2012-12-13
PAUL IAN COX
Director 2014-06-05
ANTHONY ROBERT MARTIN DOBSON
Director 2004-12-14
JAMES STUART NEVISON
Director 1995-10-26
MILES PARKINSON
Director 2010-05-28
TIMOTHY JOHN HENRY WEBBER
Director 1995-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
CIARAN WELLS
Director 2011-06-02 2014-06-05
MARY BISCOMB
Company Secretary 2003-10-03 2012-12-13
MARLENE HEATHER HAWORTH
Director 2004-07-31 2011-06-02
GRAHAM JONES
Director 2004-12-14 2010-05-28
BERNARD DAWSON
Director 1995-10-26 2004-12-14
JAMES DICKINSON
Director 2002-12-12 2004-12-14
NIGEL TREVOR RIX
Director 1999-07-13 2004-12-14
PETER CLARKE
Director 2001-01-23 2004-07-31
HILDA REIDY
Company Secretary 2002-11-21 2003-10-03
MICHELLE LOUISE GARDNER
Company Secretary 2001-05-31 2002-11-21
MICHAEL JAMES CHAMBERS
Company Secretary 1995-10-26 2001-05-31
PETER BRITCLIFFE
Director 1999-07-13 2000-11-27
GEORGE WILLIAM SLYNN
Director 1995-10-26 1999-06-03
DIANA JEAN MICHIE
Nominated Secretary 1995-01-18 1995-06-12
BRIAN ROBERT PAGE
Nominated Director 1995-01-18 1995-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL IAN COX GROWTH LANCASHIRE LIMITED Director 2015-07-06 CURRENT 2004-12-10 Active
PAUL IAN COX BARNFIELD & HYNDBURN LIMITED Director 2014-06-05 CURRENT 1995-05-30 Liquidation
PAUL IAN COX C.W. ELECTRICAL SERVICES LTD Director 2004-02-03 CURRENT 2004-02-03 Active
ANTHONY ROBERT MARTIN DOBSON YNOT ASPIRE LIMITED Director 2016-10-21 CURRENT 2012-11-12 Active
ANTHONY ROBERT MARTIN DOBSON HYNDBURN AND RIBBLE VALLEY COUNCIL FOR VOLUNTARY SERVICE Director 2013-07-15 CURRENT 1998-03-19 Active
ANTHONY ROBERT MARTIN DOBSON LEAPFROG 2 SOLUTIONS CIC Director 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
ANTHONY ROBERT MARTIN DOBSON ACCRINGTON STANLEY FOOTBALL IN THE COMMUNITY TRUST LIMITED Director 2011-11-25 CURRENT 2010-09-08 Active
ANTHONY ROBERT MARTIN DOBSON PROSPERITY RECYCLING LIMITED Director 2010-08-11 CURRENT 2002-12-23 Dissolved 2013-12-16
ANTHONY ROBERT MARTIN DOBSON HYNDBURN ENTERPRISE TRUST LIMITED Director 2009-10-01 CURRENT 1982-12-17 Active
ANTHONY ROBERT MARTIN DOBSON WATERSIDE (ACCRINGTON) MANAGEMENT COMPANY LIMITED Director 2009-09-24 CURRENT 2007-10-08 Dissolved 2016-02-09
ANTHONY ROBERT MARTIN DOBSON LANCASHIRE ENTERPRISE TRUST LTD Director 2009-07-23 CURRENT 2009-07-23 Active
ANTHONY ROBERT MARTIN DOBSON BARNFIELD & HYNDBURN LIMITED Director 2004-07-27 CURRENT 1995-05-30 Liquidation
ANTHONY ROBERT MARTIN DOBSON IDEAL PUB COMPANY (LANCS) LIMITED Director 2003-07-08 CURRENT 2003-06-27 Active
JAMES STUART NEVISON AMS TECHNOLOGY PARK MANAGEMENT COMPANY LTD Director 2017-05-18 CURRENT 2017-05-18 Active
JAMES STUART NEVISON AMS TECHNOLOGY PARK LIMITED Director 2010-11-08 CURRENT 2010-11-08 Active
MILES PARKINSON GROWTH LANCASHIRE LIMITED Director 2015-07-07 CURRENT 2004-12-10 Active
MILES PARKINSON NW FIRECONTROL LIMITED Director 2013-06-17 CURRENT 2007-07-17 Active
MILES PARKINSON BARNFIELD & HYNDBURN LIMITED Director 2010-04-06 CURRENT 1995-05-30 Liquidation
MILES PARKINSON THE PROSPECTS FOUNDATION Director 2007-04-26 CURRENT 1998-12-22 Active
TIMOTHY JOHN HENRY WEBBER BACKBARROW DEVELOPMENTS LTD Director 2016-08-09 CURRENT 2016-08-09 Dissolved 2018-01-30
TIMOTHY JOHN HENRY WEBBER HENRY BOOT BARNFIELD LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD REAL ESTATE PARTNERSHIP LTD Director 2013-08-16 CURRENT 2013-08-16 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER RTB PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
TIMOTHY JOHN HENRY WEBBER GROWTH LANCASHIRE LIMITED Director 2012-10-12 CURRENT 2004-12-10 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD GROUP LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
TIMOTHY JOHN HENRY WEBBER SPEKE BUSINESS PARK LTD Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER BARNFIELD CENTRIC LIMITED Director 2010-08-09 CURRENT 2009-11-20 Active
TIMOTHY JOHN HENRY WEBBER PARK LANE PLAZA LIMITED Director 2010-04-12 CURRENT 2005-11-10 Dissolved 2016-12-22
TIMOTHY JOHN HENRY WEBBER BARNFIELD NELSON LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
TIMOTHY JOHN HENRY WEBBER PENDLE BRACKEN LIMITED Director 2004-07-13 CURRENT 2004-05-11 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD DEVELOPMENTS LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD CONTRACTORS (UK) LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
TIMOTHY JOHN HENRY WEBBER BARNFIELD INVESTMENT PROPERTIES LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
TIMOTHY JOHN HENRY WEBBER RIBBLE ENTERPRISES LIMITED Director 1997-03-17 CURRENT 1996-10-03 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD & HYNDBURN LIMITED Director 1996-05-22 CURRENT 1995-05-30 Liquidation
TIMOTHY JOHN HENRY WEBBER PENDLE PROPERTY DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1992-03-20 Liquidation
TIMOTHY JOHN HENRY WEBBER BARNFIELD CONSTRUCTION LIMITED Director 1991-12-05 CURRENT 1989-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-09CH01Director's details changed for Mr James Stuart Nevison on 2020-06-09
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-09PSC02Notification of Nevison Investments as a person with significant control on 2018-05-30
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-03-03PSC07CESSATION OF BARNFIELD NELSON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03PSC02Notification of Barnfield Group Limited as a person with significant control on 2020-02-14
2020-02-18PSC02Notification of Jh Estent Limited as a person with significant control on 2020-01-24
2020-02-18PSC07CESSATION OF HYNDBURN BOROUGH COUNCIL AS A PERSON OF SIGNIFICANT CONTROL
2020-01-28AP03Appointment of Mr Andrew Couper as company secretary on 2020-01-24
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT MARTIN DOBSON
2020-01-28TM02Termination of appointment of Anthony Robert Martin Dobson on 2020-01-24
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MILES PARKINSON
2020-01-27AP01DIRECTOR APPOINTED MR MAJID HUSSAIN
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030113180017
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 3000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030113180018
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 3000
2015-12-17AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030113180017
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 3000
2014-12-19AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-19AP01DIRECTOR APPOINTED COUNCILLOR PAUL IAN COX
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN WELLS
2014-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 030113180016
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 3000
2014-01-21AR0119/01/14 ANNUAL RETURN FULL LIST
2013-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-05AA01Previous accounting period shortened from 31/12/12 TO 30/12/12
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-29AR0119/01/13 FULL LIST
2013-01-29AP03SECRETARY APPOINTED MR ANTHONY ROBERT MARTIN DOBSON
2013-01-29TM02APPOINTMENT TERMINATED, SECRETARY MARY BISCOMB
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT MARTIN DOBSON / 26/01/2012
2012-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MARY BISCOMB / 26/01/2012
2012-01-26AP01DIRECTOR APPOINTED MR CIARAN WELLS
2012-01-25AR0119/01/12 FULL LIST
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE HAWORTH
2011-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-02-08AR0119/01/11 FULL LIST
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-28AP01DIRECTOR APPOINTED MR MILES PARKINSON
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2010-04-20AP01DIRECTOR APPOINTED COUNCILLOR MARLENE HAWORTH
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2010-01-29AR0119/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR GRAHAM JONES / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT MARTIN DOBSON / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PETER CLARKE / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART NEVISON / 29/01/2010
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HENRY WEBBER / 01/10/2009
2009-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-29288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEBBER / 21/01/2009
2009-01-27363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-01-23363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-05288cSECRETARY'S PARTICULARS CHANGED
2007-02-02363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-23363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/05
2005-02-16363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GLOBE ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-07 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-06-04 Outstanding SVENSKA HANDELSBANKEN AB ( PUBL)
2014-01-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-12-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-12-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-11-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY CHARGE OF DEBT 2001-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER A BUILDING AGREEMENT DATED THE 31ST OF MAY 2001-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-10-05 Satisfied MARSDEN BUILDING SOCIETY
LEGAL MORTGAGE 1998-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBE ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of GLOBE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBE ENTERPRISES LIMITED
Trademarks
We have not found any records of GLOBE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLOBE ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2014-03-31 GBP £16,414
Blackburn with Darwen Council 2014-03-31 GBP £21,885
Blackburn with Darwen Council 2014-03-31 GBP £30,092
Blackburn with Darwen Council 2013-12-31 GBP £542 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2013-04-01 GBP £68,392 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2012-03-05 GBP £68,392 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2012-03-05 GBP £13,867 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2011-06-08 GBP £1,482 Works - Construction, Repair & Maintenance
Blackburn with Darwen Council 2011-05-12 GBP £396,855 Works - Construction, Repair & Maintenance
Salford City Council 2011-05-09 GBP £5,567 Rents
Blackburn with Darwen Council 2011-02-28 GBP £13,867 Works - Construction, Repair & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLOBE ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBE ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBE ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.