About

Registered Number: 02778802
Date of Incorporation: 12/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: 60 Eldon Street, Barnsley, South Yorkshire, S70 2JL

 

Globe Holidays Ltd was established in 1993, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Brookes-green, Robert Allen, Fell, Anthony Edward, Watkinson, Barbara Lois at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINSON, Barbara Lois 12 January 1993 10 December 2001 1
Secretary Name Appointed Resigned Total Appointments
BROOKES-GREEN, Robert Allen 12 January 1993 25 November 2010 1
FELL, Anthony Edward 26 November 2010 16 January 2014 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 05 November 2019
MR04 - N/A 29 November 2018
AA - Annual Accounts 09 November 2018
CS01 - N/A 09 November 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 17 May 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 28 January 2016
AD01 - Change of registered office address 28 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 27 May 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 04 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 March 2011
AP03 - Appointment of secretary 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 02 January 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 27 November 2008
363s - Annual Return 12 November 2008
395 - Particulars of a mortgage or charge 19 December 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 23 January 2007
CERTNM - Change of name certificate 07 June 2006
363s - Annual Return 24 January 2006
225 - Change of Accounting Reference Date 07 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 31 July 2003
363s - Annual Return 24 December 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 15 January 2002
AA - Annual Accounts 15 January 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
AUD - Auditor's letter of resignation 26 April 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 02 November 1998
225 - Change of Accounting Reference Date 26 March 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 04 February 1997
AA - Annual Accounts 09 February 1996
288 - N/A 31 May 1995
363s - Annual Return 31 May 1995
AA - Annual Accounts 03 February 1995
RESOLUTIONS - N/A 20 April 1994
123 - Notice of increase in nominal capital 20 April 1994
363s - Annual Return 12 April 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1993
288 - N/A 21 January 1993
NEWINC - New incorporation documents 12 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.