Background WavePink WaveYellow Wave

GLOBE ENTERPRISES LIMITED (03011318)

GLOBE ENTERPRISES LIMITED (03011318) is an active UK company. incorporated on 18 January 1995. with registered office in Accrington. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. GLOBE ENTERPRISES LIMITED has been registered for 31 years. Current directors include HUSSAIN, Majid, NEVISON, James Stuart, WEBBER, Timothy John Henry.

Company Number
03011318
Status
active
Type
ltd
Incorporated
18 January 1995
Age
31 years
Address
The Globe Centre, Accrington, BB5 0RE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUSSAIN, Majid, NEVISON, James Stuart, WEBBER, Timothy John Henry
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBE ENTERPRISES LIMITED

GLOBE ENTERPRISES LIMITED is an active company incorporated on 18 January 1995 with the registered office located in Accrington. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. GLOBE ENTERPRISES LIMITED was registered 31 years ago.(SIC: 41100, 68209)

Status

active

Active since 31 years ago

Company No

03011318

LTD Company

Age

31 Years

Incorporated 18 January 1995

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 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 - 30 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

PALLIASSE LIMITED
From: 18 January 1995To: 9 June 1995
Contact
Address

The Globe Centre St James Square Accrington, BB5 0RE,

Timeline

31 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Jan 12
Director Joined
Jan 12
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jan 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Jun 15
Loan Secured
Jan 16
Loan Cleared
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Cleared
Jul 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

COUPER, Andrew

Active
The Globe Centre, AccringtonBB5 0RE
Secretary
Appointed 24 Jan 2020

HUSSAIN, Majid

Active
Cunningham Court, BlackburnBB1 2QX
Born March 1977
Director
Appointed 24 Jan 2020

NEVISON, James Stuart

Active
The Globe Centre, AccringtonBB5 0RE
Born November 1952
Director
Appointed 26 Oct 1995

WEBBER, Timothy John Henry

Active
8 Kenyon Road, NelsonBB9 5SP
Born January 1954
Director
Appointed 12 Jun 1995

BISCOMB, Mary

Resigned
Meadow Close, AccringtonBB5 6XF
Secretary
Appointed 03 Oct 2003
Resigned 13 Dec 2012

CHAMBERS, Michael James

Resigned
3 Hey House Mews, BuryBL8 4NS
Secretary
Appointed 26 Oct 1995
Resigned 31 May 2001

DOBSON, Anthony Robert Martin

Resigned
The Bridleway Off New Lane, AccringtonBB5 3QL
Secretary
Appointed 13 Dec 2012
Resigned 24 Jan 2020

GARDNER, Michelle Louise

Resigned
Ivy Cottage 21 Church Street, TrawdenBB8 8RZ
Secretary
Appointed 31 May 2001
Resigned 21 Nov 2002

MICHIE, Diana Jean

Resigned
22 Riverside Avenue, LightwaterGU18 5RU
Nominee secretary
Appointed 18 Jan 1995
Resigned 12 Jun 1995

REIDY, Hilda

Resigned
6 Branch Road, AccringtonBB5 5PX
Secretary
Appointed 21 Nov 2002
Resigned 03 Oct 2003

BRITCLIFFE, Peter

Resigned
106 New Lane, AccringtonBB5 3QW
Born May 1950
Director
Appointed 13 Jul 1999
Resigned 27 Nov 2000

CLARKE, Peter

Resigned
9 Ash Lane, BlackburnBB6 7NU
Born April 1941
Director
Appointed 23 Jan 2001
Resigned 31 Jul 2004

COX, Paul Ian

Resigned
The Globe Centre, AccringtonBB5 0RE
Born November 1972
Director
Appointed 05 Jun 2014
Resigned 24 Jan 2020

DAWSON, Bernard

Resigned
12 William Street, AccringtonBB5 6DT
Born March 1949
Director
Appointed 26 Oct 1995
Resigned 14 Dec 2004

DICKINSON, James

Resigned
4 Burns Drive, AccringtonBB5 2PY
Born July 1938
Director
Appointed 12 Dec 2002
Resigned 14 Dec 2004

DOBSON, Anthony Robert Martin

Resigned
The Bridleway, OswaldtwistleBB5 3QL
Born February 1967
Director
Appointed 14 Dec 2004
Resigned 24 Jan 2020

HAWORTH, Marlene Heather, Councillor

Resigned
Cranbrook Avenue, AccringtonBB5 4NS
Born March 1944
Director
Appointed 31 Jul 2004
Resigned 02 Jun 2011

JONES, Graham, Councillor

Resigned
47 Cedar Street, AccringtonBB5 6SQ
Born March 1966
Director
Appointed 14 Dec 2004
Resigned 28 May 2010

PAGE, Brian Robert

Resigned
5 Wilton Court, SouthamptonSO15 5RU
Born June 1948
Nominee director
Appointed 18 Jan 1995
Resigned 12 Jun 1995

PARKINSON, Miles, Councillor

Resigned
Lynwood Park, AccringtonBB5 5XW
Born January 1967
Director
Appointed 28 May 2010
Resigned 24 Jan 2020

RIX, Nigel Trevor

Resigned
Springwater Barn, ClitheroeBB7 4NZ
Born June 1955
Director
Appointed 13 Jul 1999
Resigned 14 Dec 2004

SLYNN, George William

Resigned
1 Haydock Square, BlackburnBB6 7NP
Born February 1936
Director
Appointed 26 Oct 1995
Resigned 03 Jun 1999

WELLS, Ciaran

Resigned
The Globe Centre, AccringtonBB5 0RE
Born November 1985
Director
Appointed 02 Jun 2011
Resigned 05 Jun 2014

Persons with significant control

6

3 Active
3 Ceased
Kenyon Road, NelsonBB9 5SP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2020
Kenyon Road, NelsonBB9 5SP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2020
Ceased 14 Feb 2020
Cunningham Court, BlackburnBB1 2QX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2020
Higher Ramsgreave Road, BlackburnBB1 9DQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2018
Kenyon Road, NelsonBB9 5SP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2020

Hyndburn Borough Council

Ceased
Ormerod Street, AccringtonBB5 0PF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2020
Fundings
Financials
Latest Activities

Filing History

169

Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Small
21 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
4 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 January 2013
AP03Appointment of Secretary
Legacy
22 December 2012
MG01MG01
Legacy
22 December 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Legacy
26 March 2012
MG02MG02
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Legacy
4 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
5 February 2007
288cChange of Particulars
Legacy
2 February 2007
363aAnnual Return
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 September 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 February 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
21 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Legacy
17 February 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Auditors Resignation Company
13 October 2000
AUDAUD
Legacy
6 October 2000
287Change of Registered Office
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
20 July 1998
395Particulars of Mortgage or Charge
Legacy
3 July 1998
395Particulars of Mortgage or Charge
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
10 July 1996
363aAnnual Return
Legacy
10 July 1996
363(190)363(190)
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Resolution
14 November 1995
RESOLUTIONSResolutions
Legacy
6 November 1995
287Change of Registered Office
Legacy
6 November 1995
353353
Resolution
6 November 1995
RESOLUTIONSResolutions
Resolution
6 November 1995
RESOLUTIONSResolutions
Resolution
6 November 1995
RESOLUTIONSResolutions
Resolution
6 November 1995
RESOLUTIONSResolutions
Legacy
6 November 1995
88(2)R88(2)R
Legacy
6 November 1995
123Notice of Increase in Nominal Capital
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Resolution
6 November 1995
RESOLUTIONSResolutions
Legacy
17 October 1995
224224
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Certificate Change Of Name Company
8 June 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 1995
NEWINCIncorporation