Background WavePink WaveYellow Wave

GOBE CONSULTANTS LIMITED (06845190)

GOBE CONSULTANTS LIMITED (06845190) is an active UK company. incorporated on 12 March 2009. with registered office in Heaton Mersey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. GOBE CONSULTANTS LIMITED has been registered for 17 years. Current directors include DAVISON, Alistair John, HUNTER, Nicola, MCGIMPSEY, Leah Joan.

Company Number
06845190
Status
active
Type
ltd
Incorporated
12 March 2009
Age
17 years
Address
Riverview A17 Embankment Business Park, Heaton Mersey, SK4 3GN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
DAVISON, Alistair John, HUNTER, Nicola, MCGIMPSEY, Leah Joan
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOBE CONSULTANTS LIMITED

GOBE CONSULTANTS LIMITED is an active company incorporated on 12 March 2009 with the registered office located in Heaton Mersey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. GOBE CONSULTANTS LIMITED was registered 17 years ago.(SIC: 74901)

Status

active

Active since 17 years ago

Company No

06845190

LTD Company

Age

17 Years

Incorporated 12 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Riverview A17 Embankment Business Park Vale Road Heaton Mersey, SK4 3GN,

Previous Addresses

Suites B2 & C2 Higher Mill Higher Mill Lane Buckfastleigh Devon TQ11 0EN England
From: 24 November 2020To: 10 June 2022
34 Devon Square Newton Abbot Devon TQ12 2HH
From: 30 October 2014To: 24 November 2020
The Annexe Conitor House Denbury Road Newton Abbot Devon TQ12 6AD
From: 9 April 2012To: 30 October 2014
Lower Dunscombe Farm House Lower Dunscombe Lane Chudleigh Newton Abbot Devon TQ13 0AB United Kingdom
From: 22 November 2010To: 9 April 2012
54 Liss Road Southsea Portsmouth Hampshire PO4 8AS England
From: 12 March 2009To: 22 November 2010
Timeline

25 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Share Issue
Aug 17
Share Issue
Aug 17
Loan Secured
May 22
Loan Secured
May 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
May 23
Loan Cleared
Jun 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Loan Secured
Sept 24
Owner Exit
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Cleared
Feb 26
Director Left
Feb 26
Director Left
Feb 26
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HUNTER, Nicola

Active
A17 Embankment Business Park, Heaton MerseySK4 3GN
Secretary
Appointed 07 Sept 2022

DAVISON, Alistair John

Active
A17 Embankment Business Park, Heaton MerseySK4 3GN
Born April 1967
Director
Appointed 30 Apr 2024

HUNTER, Nicola

Active
A17 Embankment Business Park, Heaton MerseySK4 3GN
Born June 1982
Director
Appointed 30 May 2022

MCGIMPSEY, Leah Joan

Active
A17 Embankment Business Park, Heaton MerseySK4 3GN
Born November 1985
Director
Appointed 30 Apr 2024

GOLDING, Timothy John

Resigned
Belle Cross Road, KingsbridgeTQ7 2DY
Secretary
Appointed 12 Mar 2009
Resigned 07 Sept 2022

BELLEW, Stephen

Resigned
A17 Embankment Business Park, Heaton MerseySK4 3GN
Born August 1969
Director
Appointed 12 Mar 2009
Resigned 04 Feb 2026

CLOUGH, Stuart Christopher, Dr

Resigned
A17 Embankment Business Park, Heaton MerseySK4 3GN
Born August 1971
Director
Appointed 30 May 2022
Resigned 30 Apr 2024

GOLDING, Timothy John

Resigned
A17 Embankment Business Park, Heaton MerseySK4 3GN
Born September 1967
Director
Appointed 12 Mar 2009
Resigned 04 Feb 2026

WILLIAMS, Adrian Evin, Dr

Resigned
A17 Embankment Business Park, Heaton MerseySK4 3GN
Born May 1970
Director
Appointed 30 May 2022
Resigned 30 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
A17 Embankment Business Park, Heaton MerseySK4 3GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2025
A17 Embankment Business Park, Heaton MerseySK4 3GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2022
Ceased 11 Mar 2025

Mr Stephen Bellew

Ceased
ChudleighTQ13 0LT
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 May 2022

Mr Timothy John Golding

Ceased
Belle Cross Road, KingsbridgeTQ7 2DY
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 May 2022
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
2 March 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
14 February 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
15 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Resolution
21 June 2022
RESOLUTIONSResolutions
Memorandum Articles
21 June 2022
MAMA
Change Account Reference Date Company Current Shortened
16 June 2022
AA01Change of Accounting Reference Date
Notice Restriction On Company Articles
16 June 2022
CC01CC01
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Change Sail Address Company With New Address
29 July 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Resolution
18 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
4 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
4 August 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
31 July 2017
RESOLUTIONSResolutions
Resolution
31 July 2017
RESOLUTIONSResolutions
Resolution
31 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Resolution
28 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Resolution
11 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Change Person Director Company With Change Date
9 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2010
CH03Change of Secretary Details
Incorporation Company
12 March 2009
NEWINCIncorporation