Background WavePink WaveYellow Wave

GLOBAL WAREHOUSING & STORAGE LTD (00916182)

GLOBAL WAREHOUSING & STORAGE LTD (00916182) is an active UK company. incorporated on 25 September 1967. with registered office in Grimsby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLOBAL WAREHOUSING & STORAGE LTD has been registered for 58 years. Current directors include JOBES, Alexander Michael, JOBES, David Alan, JOBES, Jharna and 1 others.

Company Number
00916182
Status
active
Type
ltd
Incorporated
25 September 1967
Age
58 years
Address
Kiln Lane Trading Estate, Grimsby, DN41 8DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOBES, Alexander Michael, JOBES, David Alan, JOBES, Jharna, LEITCH, Pauline Sandra
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL WAREHOUSING & STORAGE LTD

GLOBAL WAREHOUSING & STORAGE LTD is an active company incorporated on 25 September 1967 with the registered office located in Grimsby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLOBAL WAREHOUSING & STORAGE LTD was registered 58 years ago.(SIC: 68209)

Status

active

Active since 58 years ago

Company No

00916182

LTD Company

Age

58 Years

Incorporated 25 September 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

GLOBAL SHIPPING SERVICES ESTATES LIMITED
From: 28 December 2005To: 10 December 2021
GLOBAL SHIPPING SERVICES LIMITED
From: 1 July 1995To: 28 December 2005
LIMB & CO. (STEVEDORES) LIMITED
From: 30 June 1995To: 1 July 1995
Contact
Address

Kiln Lane Trading Estate Stallingborough Grimsby, DN41 8DY,

Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
May 13
Loan Secured
Jun 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Sept 17
Director Joined
Jun 19
Loan Cleared
May 20
Owner Exit
Sept 20
Director Left
Oct 21
Director Joined
Sept 23
Owner Exit
Feb 25
Loan Cleared
Apr 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

JOBES, David Alan

Active
26 The Avenue, GrimsbyDN41 7NE
Secretary
Appointed 17 Jun 1997

JOBES, Alexander Michael

Active
The Avenue, GrimsbyDN41 7NE
Born December 1998
Director
Appointed 12 Sept 2023

JOBES, David Alan

Active
26 The Avenue, GrimsbyDN41 7NE
Born September 1951
Director
Appointed 02 Jun 1995

JOBES, Jharna

Active
Kiln Lane Trading Estate, GrimsbyDN41 8DY
Born January 1958
Director
Appointed 01 Apr 2015

LEITCH, Pauline Sandra

Active
Kiln Lane Trading Estate, GrimsbyDN41 8DY
Born February 1959
Director
Appointed 01 Apr 2015

COPLAND, Colin George

Resigned
19 Claire Avenue, WokinghamRG11 1EB
Secretary
Appointed N/A
Resigned 17 Jun 1997

JONES, Gordon

Resigned
57 Itterby Crescent, CleethorpesDN35 9QJ
Secretary
Appointed 19 Dec 2005
Resigned 02 Jan 2013

HICKSON, Peter Robert

Resigned
Kiln Lane Trading Estate, GrimsbyDN41 8DY
Born July 1963
Director
Appointed 12 Jun 2019
Resigned 30 Sept 2021

HILL, Haydn

Resigned
31 Airmyn Road, GooleDN14 6XB
Born March 1941
Director
Appointed 01 Jan 1993
Resigned 02 Jan 1996

LEITCH, Roger Thomas

Resigned
Beech House43 Main Street, BriggDN20 0QF
Born January 1955
Director
Appointed N/A
Resigned 16 Apr 2017

LIMB, Arthur Brian

Resigned
Fircroft Kemp Road, North FerribyHU14 3LY
Born April 1940
Director
Appointed N/A
Resigned 31 Dec 1992

LIMB, Christopher

Resigned
Ings House, Ellerker BroughHU15
Born January 1946
Director
Appointed N/A
Resigned 30 Nov 1992

MC GRORY, John William

Resigned
Wessucs High Street, GooleDN14 5PL
Born April 1939
Director
Appointed N/A
Resigned 20 Nov 1991

O'MALLEY, Garry

Resigned
18 Woolam Hill, HullHU12 9HJ
Born March 1954
Director
Appointed 01 Jan 1993
Resigned 02 Jan 1996

RYAN, Charles John

Resigned
Braxholme, BeverleyHU17 8LD
Born October 1960
Director
Appointed N/A
Resigned 14 Nov 1995

SMALLER, Christopher John

Resigned
Ingoldby Grimsby Road, GrimsbyDN37 7DY
Born December 1940
Director
Appointed N/A
Resigned 25 Jul 1991

Persons with significant control

5

1 Active
4 Ceased
Kiln Lane Trading Estate, GrimsbyDN41 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2020
Ceased 01 Sept 2020
Stallingborough, GrimsbyDN41 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2020
Kiln Lane Trading Estate, GrimsbyDN41 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2016
Ceased 14 Aug 2020

Mr David Alan Jobes

Ceased
Kiln Lane Trading Estate, GrimsbyDN41 8DY
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control
Notified 27 Jul 2016
Ceased 27 Jul 2016

Mr Roger Thomas Leitch

Ceased
Kiln Lane Trading Estate, GrimsbyDN41 8DY
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control
Notified 27 Jul 2016
Ceased 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
25 February 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Certificate Change Of Name Company
10 December 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 July 2017
MR05Certification of Charge
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
27 January 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Small
14 June 2012
AAAnnual Accounts
Legacy
11 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Legacy
15 July 2010
MG02MG02
Legacy
15 July 2010
MG02MG02
Legacy
29 June 2010
MG01MG01
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
9 August 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
3 May 2005
AUDAUD
Legacy
4 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
26 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
20 August 1997
395Particulars of Mortgage or Charge
Legacy
12 August 1997
395Particulars of Mortgage or Charge
Legacy
17 July 1997
288aAppointment of Director or Secretary
Resolution
1 July 1997
RESOLUTIONSResolutions
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
155(6)b155(6)b
Legacy
25 June 1997
155(6)b155(6)b
Legacy
25 June 1997
155(6)a155(6)a
Legacy
19 June 1997
395Particulars of Mortgage or Charge
Legacy
19 June 1997
395Particulars of Mortgage or Charge
Legacy
17 June 1997
403aParticulars of Charge Subject to s859A
Legacy
17 June 1997
403aParticulars of Charge Subject to s859A
Legacy
17 June 1997
403aParticulars of Charge Subject to s859A
Legacy
17 June 1997
403aParticulars of Charge Subject to s859A
Legacy
17 June 1997
403aParticulars of Charge Subject to s859A
Legacy
17 June 1997
403aParticulars of Charge Subject to s859A
Legacy
12 March 1997
288cChange of Particulars
Legacy
26 February 1997
88(2)R88(2)R
Resolution
26 February 1997
RESOLUTIONSResolutions
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
26 February 1997
123Notice of Increase in Nominal Capital
Legacy
19 July 1996
363sAnnual Return (shuttle)
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
13 February 1996
288288
Memorandum Articles
9 November 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
14 October 1992
395Particulars of Mortgage or Charge
Legacy
13 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
9 January 1992
363(287)363(287)
Legacy
23 December 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
363363
Accounts With Accounts Type Full Group
7 December 1990
AAAnnual Accounts
Legacy
7 December 1990
288288
Legacy
16 November 1990
288288
Legacy
12 February 1990
395Particulars of Mortgage or Charge
Legacy
5 January 1990
288288
Accounts With Accounts Type Medium Group
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Memorandum Articles
17 November 1989
MEM/ARTSMEM/ARTS
Legacy
17 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
12 February 1988
288288
Accounts With Accounts Type Small
24 October 1987
AAAnnual Accounts
Legacy
24 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
23 September 1986
AAAnnual Accounts
Legacy
23 September 1986
363363
Legacy
26 July 1986
288288