Background WavePink WaveYellow Wave

GLEBE MARKETING LIMITED (02831371)

GLEBE MARKETING LIMITED (02831371) is an active UK company. incorporated on 29 June 1993. with registered office in Lincolnshire. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. GLEBE MARKETING LIMITED has been registered for 32 years. Current directors include FLOWER, Jane Mary, FLOWER, Richard John.

Company Number
02831371
Status
active
Type
ltd
Incorporated
29 June 1993
Age
32 years
Address
14 All Saints Street, Lincolnshire, PE9 2PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
FLOWER, Jane Mary, FLOWER, Richard John
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEBE MARKETING LIMITED

GLEBE MARKETING LIMITED is an active company incorporated on 29 June 1993 with the registered office located in Lincolnshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. GLEBE MARKETING LIMITED was registered 32 years ago.(SIC: 46420)

Status

active

Active since 32 years ago

Company No

02831371

LTD Company

Age

32 Years

Incorporated 29 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 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

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

14 All Saints Street Stamford Lincolnshire, PE9 2PA,

Timeline

7 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jun 93
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Mar 16
Loan Secured
Aug 20
Director Joined
Jul 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FLOWER, Richard John

Active
StamfordPE9 2PA
Secretary
Appointed 01 Jun 1994

FLOWER, Jane Mary

Active
GranthamNG31 6SF
Born September 1957
Director
Appointed 27 Jun 2022

FLOWER, Richard John

Active
StamfordPE9 2PA
Born October 1954
Director
Appointed 01 Jun 1994

MUMBY, Jeremy Andrew Darcy

Resigned
The Garden House Coleby Hall, LincolnLN5 0AH
Secretary
Appointed 29 Jun 1993
Resigned 01 Jun 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jun 1993
Resigned 29 Jun 1993

FLOWER, Jane Mary

Resigned
Heath Farm, GranthamNG32 3SF
Born September 1957
Director
Appointed 29 Jun 1993
Resigned 01 Feb 2016

Persons with significant control

1

StamfordPE9 2PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Move Registers To Sail Company With New Address
29 June 2016
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
21 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Legacy
21 August 2012
MG02MG02
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 August 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 2004
AAAnnual Accounts
Legacy
30 July 2004
363aAnnual Return
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
17 July 2003
363aAnnual Return
Legacy
17 July 2003
325325
Legacy
17 July 2003
353353
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
288cChange of Particulars
Legacy
11 October 1999
288cChange of Particulars
Accounts With Accounts Type Small
24 September 1999
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
287Change of Registered Office
Legacy
20 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
225(1)225(1)
Legacy
9 December 1994
288288
Accounts With Accounts Type Dormant
11 August 1994
AAAnnual Accounts
Resolution
11 August 1994
RESOLUTIONSResolutions
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Incorporation Company
29 June 1993
NEWINCIncorporation