Active
Company Information for GLOBESIGN LIMITED
CALDER BANK MILLS, CALDER BANK ROAD, DEWSBURY, WF12 9QW,
|
Company Registration Number
05305174
Private Limited Company
Active |
Company Name | |
---|---|
GLOBESIGN LIMITED | |
Legal Registered Office | |
CALDER BANK MILLS CALDER BANK ROAD DEWSBURY WF12 9QW Other companies in BD19 | |
Company Number | 05305174 | |
---|---|---|
Company ID Number | 05305174 | |
Date formed | 2004-12-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/04/2023 | |
Account next due | 28/12/2024 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 10:46:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN RUSSELL SHIRT |
||
JOHN RUSSELL SHIRT |
||
JOHN JOSEPH SNEE |
||
GEOFFREY BRENDON WILDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON THOMAS |
Director | ||
MARK VALE |
Director | ||
SIMON DAVID WALKER |
Director | ||
DAVID ROBERT TAYLOR |
Director | ||
PAUL HANSON |
Director | ||
JACK DAVIDSON |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTEX (CARPETS) LIMITED | Company Secretary | 1997-01-02 | CURRENT | 1980-02-21 | Active | |
YORKSHIRE SPORTS LIMITED | Director | 2013-08-20 | CURRENT | 2013-08-20 | Active | |
WESTEX (CARPETS) LIMITED | Director | 1997-01-02 | CURRENT | 1980-02-21 | Active | |
DURALAY INTERNATIONAL HOLDINGS LIMITED | Director | 2015-09-14 | CURRENT | 1996-04-22 | Dissolved 2016-08-30 | |
INTERFLOOR HOLDINGS LIMITED | Director | 2015-09-14 | CURRENT | 2002-04-26 | Dissolved 2016-08-30 | |
INTERFLOOR INDUSTRIES LIMITED | Director | 2015-09-14 | CURRENT | 2002-04-15 | Dissolved 2016-08-30 | |
INTERFLOOR INVESTMENTS LIMITED | Director | 2015-09-14 | CURRENT | 2002-04-02 | Dissolved 2016-08-30 | |
INTERFLOOR TRUSTEES LIMITED | Director | 2015-09-14 | CURRENT | 1998-03-26 | Dissolved 2016-08-30 | |
WESTEX (CARPETS) LIMITED | Director | 1998-01-05 | CURRENT | 1980-02-21 | Active | |
THE VICTORIA CARPET COMPANY LIMITED | Director | 2016-04-28 | CURRENT | 1996-05-08 | Active | |
'V' LINE CARPETS LIMITED | Director | 2016-04-28 | CURRENT | 1971-09-01 | Active | |
VICTORIA PROCUREMENT GROUP LIMITED | Director | 2016-04-28 | CURRENT | 2010-07-09 | Active | |
DURALAY INTERNATIONAL HOLDINGS LIMITED | Director | 2015-09-14 | CURRENT | 1996-04-22 | Dissolved 2016-08-30 | |
INTERFLOOR HOLDINGS LIMITED | Director | 2015-09-14 | CURRENT | 2002-04-26 | Dissolved 2016-08-30 | |
INTERFLOOR INDUSTRIES LIMITED | Director | 2015-09-14 | CURRENT | 2002-04-15 | Dissolved 2016-08-30 | |
INTERFLOOR INVESTMENTS LIMITED | Director | 2015-09-14 | CURRENT | 2002-04-02 | Dissolved 2016-08-30 | |
INTERFLOOR TRUSTEES LIMITED | Director | 2015-09-14 | CURRENT | 1998-03-26 | Dissolved 2016-08-30 | |
TACKTRIM LIMITED | Director | 2015-09-14 | CURRENT | 1984-09-06 | Active | |
INTERFLOOR GROUP LIMITED | Director | 2015-09-14 | CURRENT | 2005-07-22 | Active | |
INTERFLOOR LIMITED | Director | 2015-09-14 | CURRENT | 1920-01-19 | Active | |
STIKATAK LIMITED | Director | 2015-09-14 | CURRENT | 1983-10-20 | Active | |
INTERFLOOR OPERATIONS LIMITED | Director | 2015-09-14 | CURRENT | 2005-07-26 | Active | |
VICTORIA CARPETS LIMITED | Director | 2015-08-03 | CURRENT | 1974-07-22 | Active | |
STOTT HOLDINGS LIMITED | Director | 2015-06-19 | CURRENT | 1998-07-22 | Active | |
A. & A. CARPETS LIMITED | Director | 2015-06-19 | CURRENT | 1988-02-04 | Active | |
WHITESTONE WEAVERS LIMITED | Director | 2015-01-13 | CURRENT | 1991-06-03 | Active | |
VIEW LOGISTICS LIMITED | Director | 2015-01-13 | CURRENT | 2007-10-02 | Active | |
THOMAS WITTER CARPETS LIMITED | Director | 2015-01-13 | CURRENT | 2013-02-27 | Active | |
HANOVER FLOORING LIMITED | Director | 2015-01-13 | CURRENT | 1995-10-31 | Active | |
GASKELL MACKAY CARPETS LIMITED | Director | 2015-01-13 | CURRENT | 2006-04-13 | Active | |
WHITESTONE CARPETS HOLDINGS LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
ALLIANCE FLOORING DISTRIBUTION LIMITED | Director | 2014-09-30 | CURRENT | 2005-04-01 | Active | |
ABINGDON FLOORING LIMITED | Director | 2014-09-30 | CURRENT | 2003-10-07 | Active | |
DISTINCTIVE FLOORING LIMITED | Director | 2014-09-30 | CURRENT | 2005-02-17 | Active | |
WESTEX (CARPETS) LIMITED | Director | 2013-12-13 | CURRENT | 1980-02-21 | Active | |
BROADWELL INVESTMENTS LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Dissolved 2015-12-22 | |
VICTORIA P.L.C. | Director | 2012-10-03 | CURRENT | 1933-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BRENDON WILDING | ||
DIRECTOR APPOINTED MR PHILIPPE MARIE HAMERS | ||
DIRECTOR APPOINTED MR ALASTAIR WILLIAM STEPHENS | ||
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 01/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-01 | ||
Audit exemption statement of guarantee by parent company for period ending 01/04/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 01/04/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 01/04/23 | ||
CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 02/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-02 | ||
Notice of agreement to exemption from audit of accounts for period ending 02/04/22 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/04/22 | |
REGISTERED OFFICE CHANGED ON 29/04/22 FROM Castle Mills Moorend Cleckheaton West Yorkshire BD19 3PS | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/04/22 FROM Castle Mills Moorend Cleckheaton West Yorkshire BD19 3PS | |
AA | FULL ACCOUNTS MADE UP TO 03/04/21 | |
CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053051740007 | |
AA | FULL ACCOUNTS MADE UP TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH SNEE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053051740006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053051740006 | |
PSC05 | Change of details for Victoria Plc as a person with significant control on 2016-12-06 | |
AA | FULL ACCOUNTS MADE UP TO 01/04/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053051740004 | |
AA | FULL ACCOUNTS MADE UP TO 02/04/16 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 28/03/15 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053051740005 | |
AA01 | Current accounting period extended from 28/02/15 TO 28/03/15 | |
AA | FULL ACCOUNTS MADE UP TO 01/03/14 | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK VALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053051740004 | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | FACILITIES AGREEMENT/DEED OF ACCESSION 13/12/2013 | |
RES01 | ALTER ARTICLES 13/12/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/12/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RUSSELL SHIRT / 02/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WALKER / 02/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK VALE / 02/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS / 02/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH SNEE / 02/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL SHIRT / 02/12/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/13 | |
AR01 | 06/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HANSON | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 16/07/12 STATEMENT OF CAPITAL GBP 100 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/12 | |
AR01 | 06/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK VALE / 30/11/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/11 | |
AR01 | 06/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/10 | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WALKER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK VALE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOMAS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT TAYLOR / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH SNEE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSSELL SHIRT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HANSON / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/03/08 | |
363a | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/03/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 13 STATION STREET HUDDERSFIELD HD1 1LY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC (AS SECURITY AGENT) | ||
Outstanding | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE ON SHARES | Satisfied | SHEELAGH MARIE DAVIDSON, BRIAN VICTOR THOMAS AND IAN TAYLOR | |
MORTGAGE DEBENTURE | Satisfied | SHEELAGH MARIE DAVIDSON, BRIAN VICTOR THOMAS AND IAN TAYLOR |
|
|
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 GLOBESIGN LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GLOBESIGN LIMITED are:
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. |