Globe Enterprises Limited ACCRINGTON


Founded in 1995, Globe Enterprises, classified under reg no. 03011318 is an active company. Currently registered at The Globe Centre BB5 0RE, Accrington the company has been in the business for 29 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 31st December 2022. Since 9th June 1995 Globe Enterprises Limited is no longer carrying the name Palliasse.

At the moment there are 3 directors in the the firm, namely Majid H., James N. and Timothy W.. In addition one secretary - Andrew C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Globe Enterprises Limited Address / Contact

Office Address The Globe Centre
Office Address2 St James Square
Town Accrington
Post code BB5 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03011318
Date of Incorporation Wed, 18th Jan 1995
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Majid H.

Position: Director

Appointed: 24 January 2020

Andrew C.

Position: Secretary

Appointed: 24 January 2020

James N.

Position: Director

Appointed: 26 October 1995

Timothy W.

Position: Director

Appointed: 12 June 1995

Paul C.

Position: Director

Appointed: 05 June 2014

Resigned: 24 January 2020

Anthony D.

Position: Secretary

Appointed: 13 December 2012

Resigned: 24 January 2020

Ciaran W.

Position: Director

Appointed: 02 June 2011

Resigned: 05 June 2014

Miles P.

Position: Director

Appointed: 28 May 2010

Resigned: 24 January 2020

Graham J.

Position: Director

Appointed: 14 December 2004

Resigned: 28 May 2010

Anthony D.

Position: Director

Appointed: 14 December 2004

Resigned: 24 January 2020

Marlene H.

Position: Director

Appointed: 31 July 2004

Resigned: 02 June 2011

Mary B.

Position: Secretary

Appointed: 03 October 2003

Resigned: 13 December 2012

James D.

Position: Director

Appointed: 12 December 2002

Resigned: 14 December 2004

Hilda R.

Position: Secretary

Appointed: 21 November 2002

Resigned: 03 October 2003

Michelle G.

Position: Secretary

Appointed: 31 May 2001

Resigned: 21 November 2002

Peter C.

Position: Director

Appointed: 23 January 2001

Resigned: 31 July 2004

Nigel R.

Position: Director

Appointed: 13 July 1999

Resigned: 14 December 2004

Peter B.

Position: Director

Appointed: 13 July 1999

Resigned: 27 November 2000

George S.

Position: Director

Appointed: 26 October 1995

Resigned: 03 June 1999

Michael C.

Position: Secretary

Appointed: 26 October 1995

Resigned: 31 May 2001

Bernard D.

Position: Director

Appointed: 26 October 1995

Resigned: 14 December 2004

Diana M.

Position: Nominee Secretary

Appointed: 18 January 1995

Resigned: 12 June 1995

Brian P.

Position: Nominee Director

Appointed: 18 January 1995

Resigned: 12 June 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As BizStats researched, there is Nevison Investments from Blackburn, England. This PSC is classified as "a private unlimited company" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Barnfield Group Limited that put Nelson, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jh Estent Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Nevison Investments

Hillcrest House, Coopers Fold Higher Ramsgreave Road, Ramsgreave, Blackburn, BB1 9DQ, England

Legal authority Uk Law
Legal form Private Unlimited Company
Country registered Uk
Place registered England And Wales
Registration number 06352484
Notified on 30 May 2018
Nature of control: 25-50% shares

Barnfield Group Limited

8 Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 7986991
Notified on 14 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Jh Estent Limited

Nisiac House Cunningham Court, Blackburn, BB1 2QX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 10610360
Notified on 24 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Barnfield Nelson Limited

8 Kenyon Road, Brierfield, Nelson, Lancashire, BB9 5SP, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 6775740
Notified on 6 February 2020
Ceased on 14 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Barnfield Contractors (Uk) Ltd

8 Kenyon Road, Brierfield, Nelson, BB9 5SP, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 04128638
Notified on 6 April 2016
Ceased on 6 February 2020
Nature of control: 25-50% shares

Company previous names

Palliasse June 9, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand120 274221 259276 258363 060389 582399 420556 409
Current Assets570 132664 175746 544853 1511 618 1521 552 1961 856 908
Debtors75 18768 24595 615115 420191 720115 926167 767
Net Assets Liabilities3 394 3763 565 9783 126 3303 411 7763 659 9303 976 9694 264 953
Other Debtors 26 87565 325104 027143 31498 707128 163
Property Plant Equipment51 14344 75735 43330 55022 96512 3663 488
Total Inventories374 671374 671374 671374 6711 036 8501 036 8501 132 732
Other
Accrued Liabilities Deferred Income19 84028 436     
Accumulated Depreciation Impairment Property Plant Equipment50 00436 75146 07555 34557 18852 51246 740
Additions Other Than Through Business Combinations Investment Property Fair Value Model 4 584358 249 59 29216 59021 827
Average Number Employees During Period5656555
Bank Borrowings2 752 3282 680 3282 680 3282 608 3283 208 3283 208 3283 208 328
Bank Borrowings Overdrafts2 752 3282 680 3282 680 3282 608 328600 0003 208 3283 208 328
Corporation Tax Payable 24     
Creditors3 689 576938 185939 1243 548 3911 541 003600 000600 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 210  5 0949 38712 450
Disposals Investment Property Fair Value Model  150 000    
Disposals Property Plant Equipment 22 210  5 74215 27514 650
Fixed Assets6 741 2876 769 4856 335 4336 330 5506 382 2576 388 2486 401 197
Increase From Depreciation Charge For Year Property Plant Equipment 8 9579 3249 2706 9374 7116 678
Investment Property6 690 1446 724 7286 300 0006 300 0006 359 2926 375 8826 397 709
Investment Property Fair Value Model6 690 1446 724 7286 300 0006 300 0006 359 2926 375 8826 397 709
Net Current Assets Liabilities342 665-2 265 322-2 269 979629 617-1 181 324-1 811 279-1 536 244
Other Creditors116 608938 185939 124940 063941 003600 000600 000
Other Taxation Social Security Payable1 21232 02648 12328 78235 98030 64630 824
Prepayments Accrued Income37 36326 875     
Property Plant Equipment Gross Cost101 14781 50881 50885 89580 15364 87850 228
Total Additions Including From Business Combinations Property Plant Equipment 2 571 4 387   
Total Assets Less Current Liabilities7 083 9524 504 1634 065 4546 960 1675 200 9334 576 9694 864 953
Trade Creditors Trade Payables54 02970 77760 96150 427120 22792 031101 254
Trade Debtors Trade Receivables37 82441 37030 29011 39348 40617 21939 604

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, July 2023
Free Download (9 pages)

Company search

Advertisements