ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Globestock Limited

Globestock Limited is an active company incorporated on 4 June 1982 with the registered office located in Oswestry, Shropshire. Globestock Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01641128
Private limited company
Age
43 years
Incorporated 4 June 1982
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 24 September 2025 (1 month ago)
Next confirmation dated 24 September 2026
Due by 8 October 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Unit 6 Mile Oak Industrial Estate
Maesbury Road
Oswestry
Shropshire
SY10 8GA
England
Address changed on 2 Dec 2024 (11 months ago)
Previous address was Unit 6 Mile Oak Industrial Estate, Maesbury Road Oswestry Salop SY10 8GA
Telephone
01691654966
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1979
Director • British • Lives in England • Born in Apr 1985
Director • British • Lives in England • Born in Oct 1979
Director • British • Lives in England • Born in Apr 1984
Director • British • Lives in England • Born in Jun 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Globestock Holdings Limited
Anita Jane Evans, Alice Jane OLDS, and 3 more are mutual people.
Active
Evans Enterprises Limited
Alice Jane OLDS, Patrick John Evans, and 1 more are mutual people.
Active
Evastore Limited
Anita Jane Evans, Bernard Wynn Swinstead, and 1 more are mutual people.
Active
Evans Enterprises Holdings Limited
Patrick John Evans and Anita Jane Evans are mutual people.
Active
Park Crescent Communal Management Company Limited
Patrick John Evans and Anita Jane Evans are mutual people.
Active
Evans Enterprises Developments Holdings Ltd
Anita Jane Evans and Patrick John Evans are mutual people.
Active
Roche Systems Limited
Anita Jane Evans is a mutual person.
Active
Aluroll Limited
Anita Jane Evans is a mutual person.
Active
Brands
Globestock
Globestock is a British manufacturer of safety equipment specializing in fall arrest, load arrest, and confined space access solutions.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£44.6K
Decreased by £11.96K (-21%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 7 (+33%)
Total Assets
£2.27M
Increased by £29.47K (+1%)
Total Liabilities
-£862.06K
Decreased by £271.71K (-24%)
Net Assets
£1.4M
Increased by £301.18K (+27%)
Debt Ratio (%)
38%
Decreased by 12.65% (-25%)
Latest Activity
New Charge Registered
17 Days Ago on 30 Oct 2025
Charge Satisfied
17 Days Ago on 30 Oct 2025
Charge Satisfied
17 Days Ago on 30 Oct 2025
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Full Accounts Submitted
3 Months Ago on 7 Aug 2025
Registered Address Changed
11 Months Ago on 2 Dec 2024
Mr Stuart Raby Appointed
11 Months Ago on 1 Dec 2024
Full Accounts Submitted
1 Year Ago on 7 Nov 2024
Bernard Wynn Swinstead Resigned
1 Year Ago on 31 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 25 Sep 2024
Get Credit Report
Discover Globestock Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 016411280008, created on 30 October 2025
Submitted on 30 Oct 2025
Satisfaction of charge 016411280005 in full
Submitted on 30 Oct 2025
Satisfaction of charge 016411280004 in full
Submitted on 30 Oct 2025
Confirmation statement made on 24 September 2025 with updates
Submitted on 24 Sep 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 7 Aug 2025
Appointment of Mr Stuart Raby as a director on 1 December 2024
Submitted on 20 Jan 2025
Registered office address changed from Unit 6 Mile Oak Industrial Estate, Maesbury Road Oswestry Salop SY10 8GA to Unit 6 Mile Oak Industrial Estate Maesbury Road Oswestry Shropshire SY10 8GA on 2 December 2024
Submitted on 2 Dec 2024
Resolutions
Submitted on 23 Nov 2024
Memorandum and Articles of Association
Submitted on 23 Nov 2024
Termination of appointment of Bernard Wynn Swinstead as a secretary on 31 October 2024
Submitted on 21 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year