GLOBE INNOVATION CENTRE LIMITED

GLOBE INNOVATION CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGLOBE INNOVATION CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07498935
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLOBE INNOVATION CENTRE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GLOBE INNOVATION CENTRE LIMITED located?

    Registered Office Address
    Management Block Globe Mill, Bridge Street
    Slaithwaite
    HD7 5JN Huddersfield
    United Kingdom
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBE INNOVATION CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBE ENVIRONMENTAL BUSINESS CENTRE LIMITEDJan 19, 2011Jan 19, 2011

    What are the latest accounts for GLOBE INNOVATION CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GLOBE INNOVATION CENTRE LIMITED?

    Last Confirmation Statement Made Up ToJan 19, 2027
    Next Confirmation Statement DueFeb 02, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 19, 2026
    OverdueNo

    What are the latest filings for GLOBE INNOVATION CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Zahir Ahmed as a director on Nov 25, 2025

    2 pagesAP01

    Termination of appointment of Janet Caroline O'connor as a director on Nov 25, 2025

    1 pagesTM01

    Confirmation statement made on Jan 19, 2026 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Jan 19, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Christopher Stephen Smith on Jan 15, 2025

    2 pagesCH01

    Change of details for Hartley Environmental Trust Limited as a person with significant control on Jan 15, 2025

    2 pagesPSC05

    Registered office address changed from Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN United Kingdom to Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield United Kingdom HD7 5JN on Oct 10, 2024

    1 pagesAD01

    Registered office address changed from Cumberland House Greenside Lane Bradford BD8 9TF England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on Oct 10, 2024

    1 pagesAD01

    Confirmation statement made on Jan 19, 2024 with updates

    5 pagesCS01

    Director's details changed for Mrs Claire Marie Cain on Dec 18, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Termination of appointment of Elaine Shimmin as a director on Jul 07, 2023

    1 pagesTM01

    Confirmation statement made on Jan 19, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Termination of appointment of Stephen Andrew Meyrick Hirst as a director on Aug 04, 2022

    1 pagesTM01

    Appointment of Mrs Elaine Shimmin as a director on Aug 04, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    9 pagesAA

    Change of details for Hartley Environmental Trust Limited as a person with significant control on Mar 25, 2022

    2 pagesPSC05

    Termination of appointment of Susan Cooke as a director on Mar 25, 2022

    1 pagesTM01

    Confirmation statement made on Jan 19, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Christopher Stephen Smith on Jan 13, 2022

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2020

    7 pagesAA

    Termination of appointment of Elizabeth Towns-Andrews as a director on Dec 01, 2020

    1 pagesTM01

    Appointment of Mrs Susan Cooke as a director on Dec 01, 2020

    2 pagesAP01

    Who are the officers of GLOBE INNOVATION CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AHMED, Zahir
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Director
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    United KingdomBritish345125610001
    CAIN, Claire Marie
    Globe Mill, Bridge Street
    Slaithwaite
    HD7 5JN Huddersfield
    Management Block
    United Kingdom
    England
    Director
    Globe Mill, Bridge Street
    Slaithwaite
    HD7 5JN Huddersfield
    Management Block
    United Kingdom
    England
    Isle Of ManBritish154441550002
    LEWIS, Alan James
    Globe Mill, Bridge Street
    Slaithwaite
    HD7 5JN Huddersfield
    Management Block
    United Kingdom
    England
    Director
    Globe Mill, Bridge Street
    Slaithwaite
    HD7 5JN Huddersfield
    Management Block
    United Kingdom
    England
    EnglandBritish205158590001
    SMITH, Christopher Stephen
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Director
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Isle Of ManBritish153058430020
    BRESCIA, David Charles
    Stanhope Gate
    W1K 1AG London
    3
    United Kingdom
    Director
    Stanhope Gate
    W1K 1AG London
    3
    United Kingdom
    EnglandBritish170055130001
    COOKE, Susan
    Queensgate
    HD1 3DH Huddersfield
    University Of Huddersfield
    West Yorkshire
    United Kingdom
    Director
    Queensgate
    HD1 3DH Huddersfield
    University Of Huddersfield
    West Yorkshire
    United Kingdom
    EnglandBritish88470600001
    GABRIEL, Stephen
    Kirkstall Road
    LS3 1YN Leeds
    98
    West Yorkshire
    United Kingdom
    Director
    Kirkstall Road
    LS3 1YN Leeds
    98
    West Yorkshire
    United Kingdom
    GermanyGerman170340650001
    HIRST, Stephen Andrew Meyrick
    Greenside Lane
    BD8 9TF Bradford
    Cumberland House
    England
    England
    Director
    Greenside Lane
    BD8 9TF Bradford
    Cumberland House
    England
    England
    Isle Of ManBritish205572930001
    O'CONNOR, Janet Caroline
    Globe Mill, Bridge Street
    Slaithwaite
    HD7 5JN Huddersfield
    Management Block
    United Kingdom
    England
    Director
    Globe Mill, Bridge Street
    Slaithwaite
    HD7 5JN Huddersfield
    Management Block
    United Kingdom
    England
    Isle Of ManBritish172220030001
    O'RORKE, Susan
    Kirkstall Road
    LS3 1YN Leeds
    98
    West Yorkshire
    United Kingdom
    Director
    Kirkstall Road
    LS3 1YN Leeds
    98
    West Yorkshire
    United Kingdom
    Isle Of ManBritish48247880002
    SHIMMIN, Elaine
    Greenside Lane
    BD8 9TF Bradford
    Cumberland House
    England
    Director
    Greenside Lane
    BD8 9TF Bradford
    Cumberland House
    England
    Isle Of ManBritish299098990001
    TOWNS-ANDREWS, Elizabeth, Dr
    Queensgate
    HD1 3DH Huddersfield
    University Of Huddersfield
    West Yorkshire
    United Kingdom
    Director
    Queensgate
    HD1 3DH Huddersfield
    University Of Huddersfield
    West Yorkshire
    United Kingdom
    United KingdomBritish163515780001

    Who are the persons with significant control of GLOBE INNOVATION CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan James Lewis
    Greenside Lane
    BD8 9TF Bradford
    Cumberland House
    England
    Apr 06, 2016
    Greenside Lane
    BD8 9TF Bradford
    Cumberland House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Apr 06, 2016
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06994101
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for GLOBE INNOVATION CENTRE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 19, 2017Jan 22, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0