Background WavePink WaveYellow Wave

GLEBE (U.K.) LIMITED (00634462)

GLEBE (U.K.) LIMITED (00634462) is an active UK company. incorporated on 6 August 1959. with registered office in Widnes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLEBE (U.K.) LIMITED has been registered for 66 years. Current directors include PITT, Andrew Nigel John, PITT, Mark Anthony, PITT, Oliver Zachery.

Company Number
00634462
Status
active
Type
ltd
Incorporated
6 August 1959
Age
66 years
Address
Glebe Business Park, Widnes, WA8 5SQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PITT, Andrew Nigel John, PITT, Mark Anthony, PITT, Oliver Zachery
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEBE (U.K.) LIMITED

GLEBE (U.K.) LIMITED is an active company incorporated on 6 August 1959 with the registered office located in Widnes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLEBE (U.K.) LIMITED was registered 66 years ago.(SIC: 82990)

Status

active

Active since 66 years ago

Company No

00634462

LTD Company

Age

66 Years

Incorporated 6 August 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

GLEBE GARAGE LIMITED
From: 6 August 1959To: 25 January 1989
Contact
Address

Glebe Business Park Lunts Heath Road Widnes, WA8 5SQ,

Previous Addresses

Smaller Gorse Farm Alder Lane Cronton Widnes Cheshire WA8 5PR
From: 6 August 1959To: 18 April 2024
Timeline

11 key events • 1959 - 2026

Funding Officers Ownership
Company Founded
Aug 59
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Aug 19
Director Left
Feb 24
Owner Exit
Apr 24
New Owner
Apr 24
Loan Cleared
Apr 24
Share Buyback
Dec 25
Director Left
Jan 26
Capital Reduction
Jan 26
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PITT, Andrew Nigel John

Active
Lunts Heath Road, WidnesWA8 5SQ
Born May 1959
Director
Appointed N/A

PITT, Mark Anthony

Active
114 Lunts Heath Road, WidnesWA8 5BA
Born June 1962
Director
Appointed 26 Nov 2012

PITT, Oliver Zachery

Active
Lunts Heath Road, WidnesWA8 5SQ
Born February 1988
Director
Appointed 20 Aug 2019

PITT, Maurice

Resigned
Smaller Gorse Farm, WidnesWA8 5PR
Secretary
Appointed 23 May 2003
Resigned 23 Dec 2023

PLUMPTON, Brian Christopher

Resigned
19 Hard Lane, St HelensWA10 6JP
Secretary
Appointed N/A
Resigned 23 May 2003

PITT, Ian Edward

Resigned
Shackleton Avenue, WidnesWA8 9NG
Born July 1960
Director
Appointed N/A
Resigned 27 Oct 2025

PITT, Mark Anthony

Resigned
116, WidnesWA8 9BP
Born June 1962
Director
Appointed N/A
Resigned 31 Aug 1995

PITT, Maurice

Resigned
Smaller Gorse Farm, WidnesWA8 5PR
Born May 1937
Director
Appointed N/A
Resigned 23 Dec 2023

PLUMPTON, Brian Christopher

Resigned
19 Hard Lane, St HelensWA10 6JP
Born May 1948
Director
Appointed N/A
Resigned 23 May 2003

WARD, Stuart

Resigned
Shelagh Avenue, WidnesWA8 6PB
Born April 1979
Director
Appointed 06 Jan 2009
Resigned 26 Nov 2012

Persons with significant control

2

1 Active
1 Ceased

Andrew Nigel John Pitt

Active
Lunts Heath Road, WidnesWA8 5SQ
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2023

Mr Maurice Pitt

Ceased
Alder Lane, WidnesWA8 5PR
Born May 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2023
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
17 April 2026
AAAnnual Accounts
Capital Cancellation Shares
12 January 2026
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Capital Return Purchase Own Shares
23 December 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Legacy
7 December 2012
MG01MG01
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
287Change of Registered Office
Legacy
20 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
27 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 September 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
15 August 1998
395Particulars of Mortgage or Charge
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 May 1998
AAAnnual Accounts
Legacy
25 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 June 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1996
AAAnnual Accounts
Legacy
16 October 1995
288288
Accounts With Accounts Type Full Group
11 October 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 June 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Resolution
24 July 1991
RESOLUTIONSResolutions
Resolution
24 July 1991
RESOLUTIONSResolutions
Resolution
24 July 1991
RESOLUTIONSResolutions
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
21 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 July 1990
AAAnnual Accounts
Legacy
6 July 1990
363363
Legacy
24 April 1990
403aParticulars of Charge Subject to s859A
Legacy
24 April 1990
403aParticulars of Charge Subject to s859A
Legacy
24 April 1990
403aParticulars of Charge Subject to s859A
Legacy
24 April 1990
403aParticulars of Charge Subject to s859A
Legacy
24 April 1990
403aParticulars of Charge Subject to s859A
Legacy
24 April 1990
403aParticulars of Charge Subject to s859A
Legacy
24 April 1990
403aParticulars of Charge Subject to s859A
Legacy
13 September 1989
363363
Accounts With Accounts Type Full Group
5 September 1989
AAAnnual Accounts
Legacy
6 March 1989
288288
Legacy
24 February 1989
PUC 2PUC 2
Resolution
17 February 1989
RESOLUTIONSResolutions
Resolution
17 February 1989
RESOLUTIONSResolutions
Legacy
30 January 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
24 January 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
14 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Legacy
17 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Incorporation Company
6 August 1959
NEWINCIncorporation