UKBizDB.co.uk

GLOBEBROW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Globebrow Limited. The company was founded 33 years ago and was given the registration number 02573910. The firm's registered office is in CRAVEN ARMS. You can find them at The Manor, Siefton, Craven Arms, Salop, Shropshire. This company's SIC code is 55201 - Holiday centres and villages.

Company Information

Name:GLOBEBROW LIMITED
Company Number:02573910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55201 - Holiday centres and villages

Office Address & Contact

Registered Address:The Manor, Siefton, Craven Arms, Salop, Shropshire, SY7 9BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Ashen Grove, London, England, SW19 8BN

Secretary13 October 2022Active
Old Farm House,, Plealey, Pontesbury, Shrewsbury, SY5 0UY

Director05 September 1997Active
Upper Rockhill House, Clun, Craven Arms, England, SY7 8LR

Director02 April 1991Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary15 January 1991Active
19 The Crescent, Craven Arms, SY7 9QX

Secretary02 April 1991Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director15 January 1991Active
Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, DE15 0RJ

Director09 July 1991Active

People with Significant Control

Jayne Marie Forster-Constance
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:English
Address:The Manor, Craven Arms, SY7 9BY
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr David Forster-Constance
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:English
Address:The Manor, Craven Arms, SY7 9BY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Forster-Constance
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:English
Country of residence:United Kingdom
Address:Old Farm House, Plealey, Shrewsbury, United Kingdom, SY5 0UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type group.

Download
2023-04-11Officers

Change person secretary company with change date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Change person secretary company with change date.

Download
2022-11-29Miscellaneous

Court order.

Download
2022-11-10Officers

Appoint person secretary company with name date.

Download
2022-09-14Accounts

Accounts with accounts type group.

Download
2022-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type group.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Accounts

Change account reference date company current extended.

Download
2020-05-05Miscellaneous

Miscellaneous.

Download
2020-04-14Resolution

Resolution.

Download
2020-04-06Accounts

Accounts with accounts type group.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2019-11-25Miscellaneous

Legacy.

Download
2019-11-25Miscellaneous

Legacy.

Download
2019-03-29Accounts

Accounts with accounts type group.

Download
2019-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.