GLOBESTOCK LIMITED

UNIT 6 MILE OAK INDUSTRIAL, ESTATE, MAESBURY ROAD, OSWESTRY  SY10 8GA
  • Active
  • Private Limited Company
  • Company No. 01641128
  • Last Updated: 01 Mar 2024

Company Profile

GLOBESTOCK LIMITED was incorporated on Friday, June 4, 1982 as a Private Limited Company with registered address in OSWESTRY. GLOBESTOCK LIMITED has the status: Active and it's listed in the following category: Manufacture of other fabricated metal products n.e.c.. This Private Limited Company has been operating for 42 years 3 months and 29 days.

Name GLOBESTOCK LIMITED
Company number 01641128
Company type Private Limited Company
Incorporation date 04 Jun 1982
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 6 MILE OAK INDUSTRIAL
ESTATE, MAESBURY ROAD
OSWESTRY
SY10 8GA
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Evans Enterprises Holdings Limited Artillery Business Park, Park Hall, SY11 4AD Dates: Monday, March 19, 2018 - Monday, March 19, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Globestock Holdings Limited Maesbury Road, SY10 8GA Dates: Monday, March 19, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Robert Charles Elwin Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
right to appoint and remove directors as firm
significant influence or control as firm
Mr Patrick John Evans Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
right to appoint and remove directors as firm
significant influence or control as firm
Ms Anita Jane Evans Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
right to appoint and remove directors as firm
significant influence or control as firm
Mr Vivian Graham Lewis Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
right to appoint and remove directors as firm
significant influence or control as firm
Evans Enterprises Limited Garrison Avenue, Park Hall, SY11 4AD Dates: Wednesday, April 6, 2016 - Monday, March 19, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
significant influence or control as firm

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 March
Next annual accounts due 31 December 2024, (88 days left)
Latest accounts 31 March 2023
Next confirmation statement due 22 October 2016
Last confirmation statement dated 24 September 2015

Mortgages

Total of Mortgages 6
Mortgages Outstanding 3
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 3

Previous Names

Name Change Date
GLOBESTOCK LIMITED 04 Jun 1982