Background WavePink WaveYellow Wave

GLOBE SCAFFOLDING LIMITED (00985538)

GLOBE SCAFFOLDING LIMITED (00985538) is an active UK company. incorporated on 27 July 1970. with registered office in Stevenage. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GLOBE SCAFFOLDING LIMITED has been registered for 55 years. Current directors include DAINES, Richard Charles, HECQUET, Terence, MARSDEN, Robert and 1 others.

Company Number
00985538
Status
active
Type
ltd
Incorporated
27 July 1970
Age
55 years
Address
First Floor, Stevenage, SG1 3HR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DAINES, Richard Charles, HECQUET, Terence, MARSDEN, Robert, WHITE, Stephen James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBE SCAFFOLDING LIMITED

GLOBE SCAFFOLDING LIMITED is an active company incorporated on 27 July 1970 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GLOBE SCAFFOLDING LIMITED was registered 55 years ago.(SIC: 43999)

Status

active

Active since 55 years ago

Company No

00985538

LTD Company

Age

55 Years

Incorporated 27 July 1970

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

First Floor 73-75 High Street Stevenage, SG1 3HR,

Previous Addresses

56-58 Factory Lane Croydon Surrey CR0 3RL
From: 6 July 2010To: 26 April 2021
Access House 63 Weir Road Wimbledon London SW19 8UG
From: 27 July 1970To: 6 July 2010
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 10
Loan Secured
Sept 13
Director Joined
Mar 14
Director Left
Jan 17
Director Joined
Jun 19
Director Left
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MARSDEN, Robert

Active
Gardners End, ArdeleySG2 7AR
Secretary
Appointed 16 Mar 2010

DAINES, Richard Charles

Active
Woodmansterne Road, CarshaltonSM5 4EG
Born December 1970
Director
Appointed 17 Jun 2019

HECQUET, Terence

Active
Farley Nursery, WesterhamTN16 1RR
Born September 1958
Director
Appointed 16 Mar 2010

MARSDEN, Robert

Active
Gardners End, ArdeleySG2 7AR
Born December 1960
Director
Appointed 16 Mar 2010

WHITE, Stephen James

Active
73-75 High Street, StevenageSG1 3HR
Born February 1961
Director
Appointed 29 Apr 2010

BRADFORD SMITH, Anthony John

Resigned
Durrington Park Road, LondonSW20 8NX
Secretary
Appointed 28 Nov 1997
Resigned 16 Mar 2010

RIPSHER, Alexander Eldred

Resigned
Sturtwood House Partridge Lane, NewdigateRH5 5AE
Secretary
Appointed N/A
Resigned 28 Nov 1997

BRADFORD SMITH, Anthony John

Resigned
Durrington Park Road, LondonSW20 8NX
Born January 1961
Director
Appointed 28 Nov 1997
Resigned 16 Mar 2010

BRADFORD SMITH, Sally Elaine

Resigned
Durrington Park Road, LondonSW20 8NX
Born October 1954
Director
Appointed 24 Jan 2006
Resigned 16 Mar 2010

CORNISH, Julian Charles Robert

Resigned
16 Wembury Park, LingfieldRH7 6HH
Born March 1968
Director
Appointed 14 Jun 1999
Resigned 31 May 2025

GOODBUN, Mark James

Resigned
Nightingale Lane, BromleyBR1 2SE
Born June 1983
Director
Appointed 10 Feb 2014
Resigned 20 Jan 2017

JACOBS, Ronald Edward

Resigned
59 Broadwater Road, LondonSW17 0DY
Born December 1941
Director
Appointed 01 Apr 1993
Resigned 02 Feb 2004

RIPSHER, Alexander Eldred

Resigned
Sturtwood House Partridge Lane, NewdigateRH5 5AE
Born April 1942
Director
Appointed N/A
Resigned 28 Nov 1997

SMITH, Robert James Frederick

Resigned
Oxshott End 12 Richards Road, CobhamKT11 2SX
Born June 1933
Director
Appointed N/A
Resigned 28 Nov 1997

Persons with significant control

1

Factory Lane, CroydonCR0 3RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Legacy
27 November 2012
MG01MG01
Resolution
19 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Resolution
11 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Legacy
20 May 2010
MG01MG01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Miscellaneous
13 April 2010
MISCMISC
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288cChange of Particulars
Legacy
19 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
15 December 2006
AAAnnual Accounts
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
363aAnnual Return
Accounts With Accounts Type Small
16 January 2006
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2004
AAAnnual Accounts
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2003
AAAnnual Accounts
Legacy
19 July 2003
122122
Legacy
8 April 2003
225Change of Accounting Reference Date
Legacy
25 March 2003
287Change of Registered Office
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
23 January 2001
288cChange of Particulars
Legacy
22 November 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288cChange of Particulars
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
1 November 1999
395Particulars of Mortgage or Charge
Legacy
22 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
6 April 1999
225Change of Accounting Reference Date
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Resolution
12 December 1995
RESOLUTIONSResolutions
Legacy
12 December 1995
123Notice of Increase in Nominal Capital
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Resolution
2 November 1994
RESOLUTIONSResolutions
Resolution
2 November 1994
RESOLUTIONSResolutions
Resolution
2 November 1994
RESOLUTIONSResolutions
Resolution
2 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Resolution
20 September 1994
RESOLUTIONSResolutions
Resolution
20 September 1994
RESOLUTIONSResolutions
Legacy
14 June 1994
363b363b
Legacy
17 February 1994
288288
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
3 November 1992
363b363b
Legacy
2 September 1992
288288
Accounts With Accounts Type Small
29 July 1992
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Accounts With Accounts Type Small
24 October 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Legacy
24 February 1991
288288
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Resolution
6 June 1990
RESOLUTIONSResolutions
Legacy
6 June 1990
123Notice of Increase in Nominal Capital
Resolution
5 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
23 August 1989
288288
Accounts With Accounts Type Small
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Legacy
8 February 1988
363363
Accounts With Accounts Type Small
8 February 1988
AAAnnual Accounts
Legacy
10 March 1987
225(1)225(1)
Accounts With Accounts Type Small
10 January 1987
AAAnnual Accounts
Legacy
10 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87