Company NameGlobe Innovation Centre Limited
Company StatusActive
Company Number07498935
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Previous NameGlobe Environmental Business Centre Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Claire Marie Cain
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Janet Caroline O'Connor
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(3 years after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMr Alan James Lewis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Elaine Shimmin
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RolePrivate Client Manager
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 2014)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address98 Kirkstall Road
Leeds
West Yorkshire
LS3 1YN
Director NameStephen Gabriel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed18 June 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 2014)
RolePresident New Ventures
Country of ResidenceGermany
Correspondence Address98 Kirkstall Road
Leeds
West Yorkshire
LS3 1YN
Director NameMr David Charles Brescia
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 March 2020)
RoleBusiness Researcher
Country of ResidenceEngland
Correspondence Address3 Stanhope Gate
London
W1K 1AG
Director NameDr Elizabeth Towns-Andrews
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 2020)
RoleDirector Of Research Enterprise
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Huddersfield Queensgate
Huddersfield
West Yorkshire
HD1 3DH
Director NameMr Stephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2022)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence AddressCumberland House Greenside Lane
Bradford
BD8 9TF
Director NameMrs Susan Cooke
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversity Of Huddersfield Queensgate
Huddersfield
West Yorkshire
HD1 3DH

Location

Registered AddressCumberland House
Greenside Lane
Bradford
BD8 9TF
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardClayton and Fairweather Green
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

65 at £1Hartley Environmental Trust LTD
65.00%
Ordinary A
5 at £1Council Of The Borough Of Kirkless Council
5.00%
Ordinary D
20 at £13m Co.
20.00%
Ordinary B
10 at £1University Of Huddersfield
10.00%
Ordinary C

Financials

Year2014
Net Worth£2,229,303
Cash£1,928,418
Current Liabilities£15,474

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

21 April 2017Delivered on: 2 May 2017
Persons entitled: Hartley Investment Trust Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with updates (5 pages)
16 January 2024Director's details changed for Mrs Claire Marie Cain on 18 December 2023 (2 pages)
15 January 2024Total exemption full accounts made up to 31 March 2023 (12 pages)
13 September 2023Termination of appointment of Elaine Shimmin as a director on 7 July 2023 (1 page)
25 January 2023Confirmation statement made on 19 January 2023 with updates (4 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
17 August 2022Appointment of Mrs Elaine Shimmin as a director on 4 August 2022 (2 pages)
17 August 2022Termination of appointment of Stephen Andrew Meyrick Hirst as a director on 4 August 2022 (1 page)
5 April 2022Accounts for a small company made up to 31 March 2021 (9 pages)
4 April 2022Change of details for Hartley Environmental Trust Limited as a person with significant control on 25 March 2022 (2 pages)
1 April 2022Termination of appointment of Susan Cooke as a director on 25 March 2022 (1 page)
2 February 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
31 January 2022Director's details changed for Mr Christopher Stephen Smith on 13 January 2022 (2 pages)
19 August 2021Accounts for a small company made up to 31 March 2020 (7 pages)
18 February 2021Termination of appointment of Elizabeth Towns-Andrews as a director on 1 December 2020 (1 page)
16 February 2021Appointment of Mrs Susan Cooke as a director on 1 December 2020 (2 pages)
22 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
28 May 2020Notification of Hartley Environmental Trust Limited as a person with significant control on 6 April 2016 (2 pages)
28 May 2020Cessation of Alan James Lewis as a person with significant control on 6 April 2016 (1 page)
22 May 2020Second filing of the annual return made up to 19 January 2013 (23 pages)
13 March 2020Termination of appointment of David Charles Brescia as a director on 2 March 2020 (1 page)
13 March 2020Appointment of Mr Stephen Andrew Meyrick Hirst as a director on 2 March 2020 (2 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
28 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
25 January 2019Director's details changed for Mr Christopher Stephen Smith on 25 January 2019 (2 pages)
25 January 2019Director's details changed for Mrs Claire Marie Cain on 25 January 2019 (2 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
19 November 2018Appointment of Mr Alan James Lewis as a director on 29 October 2018 (2 pages)
23 January 2018Withdrawal of a person with significant control statement on 23 January 2018 (2 pages)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
22 January 2018Notification of Alan James Lewis as a person with significant control on 6 April 2016 (2 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
2 May 2017Registration of charge 074989350001, created on 21 April 2017 (15 pages)
2 May 2017Registration of charge 074989350001, created on 21 April 2017 (15 pages)
5 April 2017Registered office address changed from , 98 Kirkstall Road, Leeds, West Yorkshire, LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to Cumberland House Greenside Lane Bradford BD8 9TF on 5 April 2017 (1 page)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
9 January 2017Full accounts made up to 31 March 2016 (14 pages)
9 January 2017Full accounts made up to 31 March 2016 (14 pages)
13 April 2016Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (22 pages)
13 April 2016Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (22 pages)
10 March 2016Termination of appointment of Stephen Gabriel as a director on 17 December 2014 (1 page)
10 March 2016Termination of appointment of Stephen Gabriel as a director on 17 December 2014 (1 page)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(10 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(10 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
17 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(10 pages)
17 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/04/2016
(11 pages)
17 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13/04/2016
(11 pages)
7 January 2015Full accounts made up to 31 March 2014 (10 pages)
7 January 2015Full accounts made up to 31 March 2014 (10 pages)
17 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(10 pages)
17 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(10 pages)
11 February 2014Termination of appointment of Susan O'rorke as a director (1 page)
11 February 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
11 February 2014Appointment of Mrs Janet Caroline O'connor as a director (2 pages)
11 February 2014Termination of appointment of Susan O'rorke as a director (1 page)
18 December 2013Full accounts made up to 31 March 2013 (10 pages)
18 December 2013Full accounts made up to 31 March 2013 (10 pages)
12 March 2013Annual return made up to 19 January 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/05/2020.
(10 pages)
12 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (10 pages)
28 September 2012Company name changed globe environmental business centre LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
(2 pages)
28 September 2012Change of name notice (2 pages)
28 September 2012Change of name notice (2 pages)
28 September 2012Company name changed globe environmental business centre LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
(2 pages)
24 September 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
24 September 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
20 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-12
(1 page)
20 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-12
(1 page)
19 July 2012Appointment of Dr Elizabeth Towns-Andrews as a director (3 pages)
19 July 2012Appointment of Dr Elizabeth Towns-Andrews as a director (3 pages)
11 July 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 100
(8 pages)
11 July 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 100
(8 pages)
5 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
5 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages)
5 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
5 July 2012Change of share class name or designation (2 pages)
5 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
5 July 2012Change of share class name or designation (2 pages)
5 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 July 2012Appointment of Stephen Gabriel as a director (3 pages)
3 July 2012Appointment of Stephen Gabriel as a director (3 pages)
21 June 2012Appointment of Ms Claire Marie Cain as a director (3 pages)
21 June 2012Appointment of Ms Susan O'rorke as a director (3 pages)
21 June 2012Appointment of Ms Claire Marie Cain as a director (3 pages)
21 June 2012Appointment of Mr David Brescia as a director (3 pages)
21 June 2012Appointment of Mr David Brescia as a director (3 pages)
21 June 2012Appointment of Ms Susan O'rorke as a director (3 pages)
8 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (14 pages)
8 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (14 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)