Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Globe Export Services Limited
Globe Export Services Limited is a dissolved company incorporated on 19 April 1977 with the registered office located in Kettering, Northamptonshire. Globe Export Services Limited was registered 48 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 May 2019
(6 years ago)
Was
42 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
01309201
Private limited company
Age
48 years
Incorporated
19 April 1977
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Globe Export Services Limited
Contact
Update Details
Address
Weetabix Mills
Burton Latimer
Kettering
Northants
NN15 5JR
Same address for the past
7 years
Companies in NN15 5JR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Richard William Thomas Martin
Director • Secretary • British • Lives in UK • Born in Apr 1962
Sally Jane Abbott
Director • British • British • Lives in England • Born in Dec 1967
Weetabix Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Food And Drink Federation(The)
Sally Jane Abbott is a mutual person.
Active
Weetabix Limited
Sally Jane Abbott is a mutual person.
Active
Deeside Cereals I Ltd
Sally Jane Abbott is a mutual person.
Active
Ryecroft Foods Limited
Sally Jane Abbott is a mutual person.
Active
Weetabix Trustee Limited
Sally Jane Abbott is a mutual person.
Active
Lacka Foods Limited
Sally Jane Abbott is a mutual person.
Active
Westminster Acquisition Limited
Sally Jane Abbott is a mutual person.
Active
Westminster U.K. Holdings Limited
Sally Jane Abbott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Sep 2017
For period
30 Dec
⟶
30 Sep 2017
Traded for
9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£317.86K
Same as previous period
Total Liabilities
-£64.91K
Same as previous period
Net Assets
£252.95K
Same as previous period
Debt Ratio (%)
20%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 14 May 2019
Voluntary Gazette Notice
6 Years Ago on 26 Feb 2019
Application To Strike Off
6 Years Ago on 13 Feb 2019
Confirmation Submitted
6 Years Ago on 12 Dec 2018
Dormant Accounts Submitted
7 Years Ago on 5 Jul 2018
Richard William Thomas Martin Appointed
7 Years Ago on 11 Jan 2018
Christopher David George Thomas Resigned
7 Years Ago on 11 Jan 2018
Confirmation Submitted
7 Years Ago on 4 Dec 2017
Giles Michael Turrell Resigned
8 Years Ago on 18 Oct 2017
Sally Jane Abbott Appointed
8 Years Ago on 18 Oct 2017
Get Alerts
Get Credit Report
Discover Globe Export Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 14 May 2019
First Gazette notice for voluntary strike-off
Submitted on 26 Feb 2019
Application to strike the company off the register
Submitted on 13 Feb 2019
Confirmation statement made on 30 November 2018 with no updates
Submitted on 12 Dec 2018
Accounts for a dormant company made up to 30 September 2017
Submitted on 5 Jul 2018
Appointment of Richard William Thomas Martin as a secretary on 11 January 2018
Submitted on 26 Jan 2018
Termination of appointment of Christopher David George Thomas as a secretary on 11 January 2018
Submitted on 25 Jan 2018
Confirmation statement made on 30 November 2017 with no updates
Submitted on 4 Dec 2017
Register inspection address has been changed from 10-18 Union Street London SE1 1SZ United Kingdom to 100 New Bridge Street London EC4V 6JA
Submitted on 2 Nov 2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
Submitted on 2 Nov 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs