ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Globe Innovation Centre Limited

Globe Innovation Centre Limited is an active company incorporated on 19 January 2011 with the registered office located in Huddersfield, West Yorkshire. Globe Innovation Centre Limited was registered 14 years ago.
Status
Active
Active since 12 years ago
Company No
07498935
Private limited company
Age
14 years
Incorporated 19 January 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 January 2025 (7 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Management Block Globe Mill, Bridge Street
Slaithwaite
Huddersfield
United Kingdom
HD7 5JN
England
Address changed on 10 Oct 2024 (11 months ago)
Previous address was Cumberland House Greenside Lane Bradford BD8 9TF England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Trust Manager • British • Lives in Isle Of Man • Born in Jan 1972
Director • Accountant • British • Lives in Isle Of Man • Born in Oct 1978
Director • Company Administrator • British • Lives in Isle Of Man • Born in Mar 1970
Director • British • Lives in England • Born in Mar 1938
Hartley Environmental Trust Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
London Equitable Limited
Janet Caroline O'Connor, Christopher Stephen Smith, and 1 more are mutual people.
Active
Alan Lewis Global Foundation
Christopher Stephen Smith, Alan James Lewis, and 1 more are mutual people.
Active
Alan Lewis Foundation (UK)
Christopher Stephen Smith, Alan James Lewis, and 1 more are mutual people.
Active
Talpole Limited
Christopher Stephen Smith and Claire Marie Cain are mutual people.
Active
Talmont Limited
Christopher Stephen Smith and Claire Marie Cain are mutual people.
Active
Moda Marking Limited
Christopher Stephen Smith and Janet Caroline O'Connor are mutual people.
Active
Hartley Quality Residential Developments Limited
Christopher Stephen Smith and Claire Marie Cain are mutual people.
Active
Beauchamp Real Estate Holdings Limited
Christopher Stephen Smith and Claire Marie Cain are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£228.39K
Decreased by £346.04K (-60%)
Turnover
£353.46K
Increased by £69.3K (+24%)
Employees
5
Same as previous period
Total Assets
£7.99M
Decreased by £438.18K (-5%)
Total Liabilities
-£5.8M
Decreased by £663.99K (-10%)
Net Assets
£2.19M
Increased by £225.81K (+11%)
Debt Ratio (%)
73%
Decreased by 4.11% (-5%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 4 Apr 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Mr Christopher Stephen Smith Details Changed
7 Months Ago on 15 Jan 2025
Hartley Environmental Trust Limited (PSC) Details Changed
7 Months Ago on 15 Jan 2025
Registered Address Changed
11 Months Ago on 10 Oct 2024
Registered Address Changed
11 Months Ago on 10 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Jan 2024
Full Accounts Submitted
1 Year 7 Months Ago on 15 Jan 2024
Mrs Claire Marie Cain Details Changed
1 Year 8 Months Ago on 18 Dec 2023
Elaine Shimmin Resigned
2 Years 2 Months Ago on 7 Jul 2023
Get Credit Report
Discover Globe Innovation Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Apr 2025
Confirmation statement made on 19 January 2025 with updates
Submitted on 20 Jan 2025
Change of details for Hartley Environmental Trust Limited as a person with significant control on 15 January 2025
Submitted on 16 Jan 2025
Director's details changed for Mr Christopher Stephen Smith on 15 January 2025
Submitted on 16 Jan 2025
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 10 October 2024
Submitted on 10 Oct 2024
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 10 October 2024
Submitted on 10 Oct 2024
Confirmation statement made on 19 January 2024 with updates
Submitted on 19 Jan 2024
Director's details changed for Mrs Claire Marie Cain on 18 December 2023
Submitted on 16 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Jan 2024
Termination of appointment of Elaine Shimmin as a director on 7 July 2023
Submitted on 13 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year