Bradford
BD8 9TF
Director Name | Mrs Claire Marie Cain |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Mrs Janet Caroline O'Connor |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(3 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Mr Alan James Lewis |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Mrs Elaine Shimmin |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Private Client Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 2014) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 98 Kirkstall Road Leeds West Yorkshire LS3 1YN |
Director Name | Stephen Gabriel |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 2012(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 2014) |
Role | President New Ventures |
Country of Residence | Germany |
Correspondence Address | 98 Kirkstall Road Leeds West Yorkshire LS3 1YN |
Director Name | Mr David Charles Brescia |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 March 2020) |
Role | Business Researcher |
Country of Residence | England |
Correspondence Address | 3 Stanhope Gate London W1K 1AG |
Director Name | Dr Elizabeth Towns-Andrews |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 2020) |
Role | Director Of Research Enterprise |
Country of Residence | United Kingdom |
Correspondence Address | University Of Huddersfield Queensgate Huddersfield West Yorkshire HD1 3DH |
Director Name | Mr Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 2022) |
Role | Trust Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Director Name | Mrs Susan Cooke |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | University Of Huddersfield Queensgate Huddersfield West Yorkshire HD1 3DH |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
65 at £1 | Hartley Environmental Trust LTD 65.00% Ordinary A |
---|---|
5 at £1 | Council Of The Borough Of Kirkless Council 5.00% Ordinary D |
20 at £1 | 3m Co. 20.00% Ordinary B |
10 at £1 | University Of Huddersfield 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,229,303 |
Cash | £1,928,418 |
Current Liabilities | £15,474 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
21 April 2017 | Delivered on: 2 May 2017 Persons entitled: Hartley Investment Trust Limited Classification: A registered charge Particulars: None. Outstanding |
---|
19 January 2024 | Confirmation statement made on 19 January 2024 with updates (5 pages) |
---|---|
16 January 2024 | Director's details changed for Mrs Claire Marie Cain on 18 December 2023 (2 pages) |
15 January 2024 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
13 September 2023 | Termination of appointment of Elaine Shimmin as a director on 7 July 2023 (1 page) |
25 January 2023 | Confirmation statement made on 19 January 2023 with updates (4 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
17 August 2022 | Appointment of Mrs Elaine Shimmin as a director on 4 August 2022 (2 pages) |
17 August 2022 | Termination of appointment of Stephen Andrew Meyrick Hirst as a director on 4 August 2022 (1 page) |
5 April 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
4 April 2022 | Change of details for Hartley Environmental Trust Limited as a person with significant control on 25 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Susan Cooke as a director on 25 March 2022 (1 page) |
2 February 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
31 January 2022 | Director's details changed for Mr Christopher Stephen Smith on 13 January 2022 (2 pages) |
19 August 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
18 February 2021 | Termination of appointment of Elizabeth Towns-Andrews as a director on 1 December 2020 (1 page) |
16 February 2021 | Appointment of Mrs Susan Cooke as a director on 1 December 2020 (2 pages) |
22 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
28 May 2020 | Notification of Hartley Environmental Trust Limited as a person with significant control on 6 April 2016 (2 pages) |
28 May 2020 | Cessation of Alan James Lewis as a person with significant control on 6 April 2016 (1 page) |
22 May 2020 | Second filing of the annual return made up to 19 January 2013 (23 pages) |
13 March 2020 | Termination of appointment of David Charles Brescia as a director on 2 March 2020 (1 page) |
13 March 2020 | Appointment of Mr Stephen Andrew Meyrick Hirst as a director on 2 March 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
28 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Mr Christopher Stephen Smith on 25 January 2019 (2 pages) |
25 January 2019 | Director's details changed for Mrs Claire Marie Cain on 25 January 2019 (2 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
19 November 2018 | Appointment of Mr Alan James Lewis as a director on 29 October 2018 (2 pages) |
23 January 2018 | Withdrawal of a person with significant control statement on 23 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
22 January 2018 | Notification of Alan James Lewis as a person with significant control on 6 April 2016 (2 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (16 pages) |
2 May 2017 | Registration of charge 074989350001, created on 21 April 2017 (15 pages) |
2 May 2017 | Registration of charge 074989350001, created on 21 April 2017 (15 pages) |
5 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
13 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (22 pages) |
13 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2015 (22 pages) |
10 March 2016 | Termination of appointment of Stephen Gabriel as a director on 17 December 2014 (1 page) |
10 March 2016 | Termination of appointment of Stephen Gabriel as a director on 17 December 2014 (1 page) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
17 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
7 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
17 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 February 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
11 February 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
11 February 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
11 February 2014 | Termination of appointment of Susan O'rorke as a director (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
12 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders
|
12 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (10 pages) |
28 September 2012 | Company name changed globe environmental business centre LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Change of name notice (2 pages) |
28 September 2012 | Change of name notice (2 pages) |
28 September 2012 | Company name changed globe environmental business centre LIMITED\certificate issued on 28/09/12
|
24 September 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
19 July 2012 | Appointment of Dr Elizabeth Towns-Andrews as a director (3 pages) |
19 July 2012 | Appointment of Dr Elizabeth Towns-Andrews as a director (3 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 18 June 2012
|
5 July 2012 | Resolutions
|
5 July 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
5 July 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (3 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Change of share class name or designation (2 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Change of share class name or designation (2 pages) |
5 July 2012 | Resolutions
|
3 July 2012 | Appointment of Stephen Gabriel as a director (3 pages) |
3 July 2012 | Appointment of Stephen Gabriel as a director (3 pages) |
21 June 2012 | Appointment of Ms Claire Marie Cain as a director (3 pages) |
21 June 2012 | Appointment of Ms Susan O'rorke as a director (3 pages) |
21 June 2012 | Appointment of Ms Claire Marie Cain as a director (3 pages) |
21 June 2012 | Appointment of Mr David Brescia as a director (3 pages) |
21 June 2012 | Appointment of Mr David Brescia as a director (3 pages) |
21 June 2012 | Appointment of Ms Susan O'rorke as a director (3 pages) |
8 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (14 pages) |
8 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (14 pages) |
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|
19 January 2011 | Incorporation
|