Background WavePink WaveYellow Wave

GLOBAL BY NATURE LIMITED (02835270)

GLOBAL BY NATURE LIMITED (02835270) is an active UK company. incorporated on 12 July 1993. with registered office in Aylesford. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. GLOBAL BY NATURE LIMITED has been registered for 32 years. Current directors include BEETZ, Peter Antony.

Company Number
02835270
Status
active
Type
ltd
Incorporated
12 July 1993
Age
32 years
Address
The Corner House, Aylesford, ME20 7BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BEETZ, Peter Antony
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL BY NATURE LIMITED

GLOBAL BY NATURE LIMITED is an active company incorporated on 12 July 1993 with the registered office located in Aylesford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. GLOBAL BY NATURE LIMITED was registered 32 years ago.(SIC: 47910)

Status

active

Active since 32 years ago

Company No

02835270

LTD Company

Age

32 Years

Incorporated 12 July 1993

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

XYNERGY PRODUCTS LIMITED
From: 12 July 1993To: 12 December 2012
Contact
Address

The Corner House 2 High Street Aylesford, ME20 7BG,

Previous Addresses

Berkeley House Hunts Rise South Marston Industrial Estate Swindon SN3 4TG England
From: 6 July 2021To: 17 July 2024
7a Old Forge Barnsley Park Barnsley Cirencester Gloucestershire GL7 5EG England
From: 3 January 2017To: 6 July 2021
6 Old Station Yard Elsted Marsh Midhurst West Sussex GU29 0JT
From: 12 July 1993To: 3 January 2017
Timeline

13 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Jul 12
Loan Cleared
Dec 14
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Aug 16
Director Joined
Aug 16
New Owner
Jun 17
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
Jul 24
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BEETZ, Peter Antony

Active
2 High Street, AylesfordME20 7BG
Born April 1956
Director
Appointed 22 Mar 2024

MORRIS, Brian

Resigned
Les Prades, Riols34220
Secretary
Appointed 11 Feb 2011
Resigned 11 May 2012

ST CLAIR-FORD, Sam Gordon

Resigned
Ash House, MidhurstGU29 0PT
Secretary
Appointed 12 Jul 1993
Resigned 11 Feb 2011

FARNCOMBE INTERNATIONAL LIMITED

Resigned
1-2 Cricketers Parade, WorthingBN14 9DB
Corporate nominee secretary
Appointed 12 Jul 1993
Resigned 12 Jul 1993

ADLER, Leo Clive

Resigned
Old Station Yard Elsted Marsh, MidhurstGU29 0JT
Born August 1955
Director
Appointed 19 Mar 2015
Resigned 18 Aug 2016

CHARLESWORTH, Hilary Jean

Resigned
Ash House, MidhurstGU29 0PT
Born July 1952
Director
Appointed 12 Jul 1993
Resigned 26 Apr 2000

CIESZYNSKA, Suzanne

Resigned
Elm Grove, ChichesterPO18 8RL
Born December 1964
Director
Appointed 11 Feb 2011
Resigned 15 Apr 2015

LAKE, David William

Resigned
35 First Avenue, WorthingBN14 9NJ
Born January 1942
Nominee director
Appointed 12 Jul 1993
Resigned 12 Jul 1993

LEE, Andrew Shore

Resigned
Hunts Rise, SwindonSN3 4TG
Born September 1968
Director
Appointed 18 Aug 2016
Resigned 22 Mar 2024

MORRIS, Brian

Resigned
Les Prades, Riols34220
Born September 1953
Director
Appointed 31 Jan 2000
Resigned 11 May 2012

ST CLAIR-FORD, Sam Gordon

Resigned
Ash House, MidhurstGU29 0PT
Born December 1950
Director
Appointed 12 Jul 1993
Resigned 11 Feb 2011

Persons with significant control

1

Mr Peter Antony Beetz

Active
2 High Street, AylesfordME20 7BG
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Certificate Change Of Name Company
12 December 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Change Person Secretary Company With Change Date
29 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
19 June 2008
287Change of Registered Office
Legacy
19 June 2008
353353
Legacy
19 June 2008
190190
Legacy
19 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
287Change of Registered Office
Legacy
2 August 2004
363aAnnual Return
Legacy
15 June 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 February 2002
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
15 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2000
AAAnnual Accounts
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
287Change of Registered Office
Legacy
6 December 1999
88(2)R88(2)R
Accounts With Accounts Type Dormant
7 July 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 1996
AAAnnual Accounts
Resolution
12 August 1996
RESOLUTIONSResolutions
Legacy
12 August 1996
363sAnnual Return (shuttle)
Legacy
21 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
13 October 1994
AAAnnual Accounts
Resolution
13 October 1994
RESOLUTIONSResolutions
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
13 March 1994
224224
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Incorporation Company
12 July 1993
NEWINCIncorporation