Background WavePink WaveYellow Wave

GLOBE GROUP HOLDINGS LTD (01669883)

GLOBE GROUP HOLDINGS LTD (01669883) is an active UK company. incorporated on 6 October 1982. with registered office in Stevenage. The company operates in the Construction sector, engaged in scaffold erection. GLOBE GROUP HOLDINGS LTD has been registered for 43 years. Current directors include MARSDEN, Robert.

Company Number
01669883
Status
active
Type
ltd
Incorporated
6 October 1982
Age
43 years
Address
First Floor 73-75 High Street, Stevenage, SG1 3HR
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
MARSDEN, Robert
SIC Codes
43991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBE GROUP HOLDINGS LTD

GLOBE GROUP HOLDINGS LTD is an active company incorporated on 6 October 1982 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in scaffold erection. GLOBE GROUP HOLDINGS LTD was registered 43 years ago.(SIC: 43991)

Status

active

Active since 43 years ago

Company No

01669883

LTD Company

Age

43 Years

Incorporated 6 October 1982

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

ROTOR SCAFFOLDING SERVICES LIMITED
From: 6 October 1982To: 15 September 2022
Contact
Address

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

Previous Addresses

, 73-75 High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom
From: 17 January 2013To: 24 January 2014
, Orchard Cottage Church Street, Shoreham, Sevenoaks, Kent, TN14 7SW, England
From: 6 October 1982To: 17 January 2013
Timeline

16 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Sept 13
Loan Cleared
Nov 13
Director Left
Jun 14
Director Left
Jul 16
Owner Exit
Jun 22
Director Left
Nov 22
Loan Secured
Nov 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Aug 23
Director Left
May 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MARSDEN, Robert

Active
Gardners End, StevenageSG2 7AR
Secretary
Appointed 12 Nov 2012

MARSDEN, Robert

Active
Gardners End, StevenageSG2 7AR
Born December 1960
Director
Appointed 12 Nov 2012

MORRIS, Brian Ellis

Resigned
22 Grange Crescent, LondonSE28 8EX
Secretary
Appointed N/A
Resigned 12 Oct 2012

HECQUET, Terence

Resigned
Farley Nursery, WesterhamTN16 1RR
Born September 1958
Director
Appointed 12 Nov 2012
Resigned 12 May 2022

MORRIS, Brian Ellis

Resigned
22 Grange Crescent, LondonSE28 8EX
Born December 1950
Director
Appointed N/A
Resigned 12 Nov 2012

RYAN, Jamie

Resigned
High Street, StevenageSG1 3HR
Born December 1985
Director
Appointed 26 Jan 2023
Resigned 31 Mar 2024

SAVAGE, Stewart Richard

Resigned
Cobden Road, OrpingtonBR6 7DU
Born July 1963
Director
Appointed 12 Nov 2012
Resigned 27 Jun 2014

STIFF, Adam Louis

Resigned
6 Chester Path, LoughtonIG10 2LN
Born March 1963
Director
Appointed 01 Jan 2004
Resigned 20 Jul 2016

THACKER, Neil Roy

Resigned
73-75 High Street, StevenageSG1 3HR
Born June 1985
Director
Appointed 26 Jan 2023
Resigned 14 Aug 2023

WHINCAP, Robert Michael

Resigned
26 Bowness Road, BexleyheathDA7 5AA
Born September 1952
Director
Appointed N/A
Resigned 12 Nov 2012

Persons with significant control

2

1 Active
1 Ceased
73-75 High Street, HertfordshireSG1 3HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2021
High Street, StevenageSG1 3HR

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
Ceased 31 May 2021
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Certificate Change Of Name Company
15 September 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Auditors Resignation Company
20 May 2015
AUDAUD
Accounts With Accounts Type Small
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 March 2014
RP04RP04
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
23 September 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
11 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Legacy
27 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Legacy
4 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Legacy
19 May 2010
MG02MG02
Legacy
19 May 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
7 March 2008
287Change of Registered Office
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
11 May 2007
287Change of Registered Office
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 August 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 September 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
363aAnnual Return
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Accounts With Accounts Type Full
29 August 1990
AAAnnual Accounts
Legacy
29 August 1990
363363
Legacy
23 April 1990
288288
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
23 June 1989
363363
Memorandum Articles
3 January 1989
MEM/ARTSMEM/ARTS
Resolution
3 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Resolution
14 March 1988
RESOLUTIONSResolutions
Legacy
14 March 1988
288288
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Accounts With Accounts Type Full
22 May 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Legacy
7 May 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87