Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBEBROW LIMITED
Company Information for

GLOBEBROW LIMITED

THE MANOR, SIEFTON, CRAVEN ARMS, SALOP, SHROPSHIRE, SY7 9BY,
Company Registration Number
02573910
Private Limited Company
Active

Company Overview

About Globebrow Ltd
GLOBEBROW LIMITED was founded on 1991-01-15 and has its registered office in Craven Arms. The organisation's status is listed as "Active". Globebrow Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GLOBEBROW LIMITED
 
Legal Registered Office
THE MANOR
SIEFTON
CRAVEN ARMS
SALOP, SHROPSHIRE
SY7 9BY
Other companies in SY7
 
Filing Information
Company Number 02573910
Company ID Number 02573910
Date formed 1991-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/01/2016
Return next due 12/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB549755589  
Last Datalog update: 2025-03-05 09:14:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLOBEBROW LIMITED
The following companies were found which have the same name as GLOBEBROW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBEBROW HOLDINGS LTD MANOR ADVENTURE THE MANOR SEIFTON CRAVEN ARMS SHROPSHIRE SY7 9BY Active Company formed on the 2018-07-27

Company Officers of GLOBEBROW LIMITED

Current Directors
Officer Role Date Appointed
DAVID FORSTER CONSTANCE
Director 1997-09-05
VAUGHAN MICHAEL PHILLIPS
Director 1991-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DERIEK ZANFT
Company Secretary 1991-04-02 2015-06-29
DAVID ROBERT MARTIN
Director 1991-07-09 1997-09-05
SUZANNE BREWER
Nominated Secretary 1991-01-15 1991-04-02
KEVIN BREWER
Nominated Director 1991-01-15 1991-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VAUGHAN MICHAEL PHILLIPS HEREFORDSHIRE AERO CLUB LIMITED Director 2017-09-08 CURRENT 1963-01-10 Active
VAUGHAN MICHAEL PHILLIPS MANOR ADVENTURE LTD Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2017-07-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-08-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-04-11SECRETARY'S DETAILS CHNAGED FOR MRS EMILY ROSE MUSHIN on 2023-04-11
2023-02-24CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-12-13SECRETARY'S DETAILS CHNAGED FOR MRS EMILY ROSE MUSHIN on 2022-12-13
2022-11-10Appointment of Mrs Emily Rose Mushin as company secretary on 2022-10-13
2022-11-10Appointment of Mrs Emily Rose Mushin as company secretary on 2022-10-13
2022-09-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-22REGISTRATION OF A CHARGE / CHARGE CODE 025739100016
2022-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025739100016
2022-02-04CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-01-20PSC07CESSATION OF JAYNE MARIE FORSTER-CONSTANCE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-16AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-05-05MISCAmending 88(2) with allotment date of 02/04/1991
2020-04-14RES13Resolutions passed:
  • Amendments to company register confirmed and approved 03/03/2020
2020-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-20PSC04Change of details for Mr David Forster-Constance as a person with significant control on 2016-04-06
2020-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE MARIE FORSTER-CONSTANCE
2019-11-25SH10Particulars of variation of rights attached to shares
2019-11-25RES12Resolution of varying share rights or name
2019-11-25Annotation
2019-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-08-07PSC04Change of details for Mr David Forster-Constance as a person with significant control on 2018-07-31
2018-08-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-08-06SH08Change of share class name or designation
2018-07-30PSC07CESSATION OF DAVID FORSTER-CONSTANCE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-06AR0116/01/16 ANNUAL RETURN FULL LIST
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FORSTER-CONSTANCE
2018-07-05PSC04Change of details for Mr David Forster-Constance as a person with significant control on 2018-07-05
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-06-14MR05All of the property or undertaking has been released from charge for charge number 11
2016-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025739100015
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025739100014
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025739100013
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025739100012
2015-09-16TM02APPOINTMENT TERMINATED, SECRETARY MARTIN ZANFT
2015-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14
2015-02-14LATEST SOC14/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-14AR0115/01/15 FULL LIST
2014-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0115/01/14 FULL LIST
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN MICHAEL PHILLIPS / 03/12/2013
2013-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2013-02-13AR0115/01/13 FULL LIST
2012-03-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2012-02-09AR0115/01/12 FULL LIST
2011-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2011-02-21AR0115/01/11 FULL LIST
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 11
2010-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2010-02-26AR0115/01/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VAUGHAN MICHAEL PHILLIPS / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORSTER CONSTANCE / 26/02/2010
2009-03-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-02-12363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-01-24363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-02-06363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-02-07363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-02-25363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-02-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-04-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-02-18363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-07-09169£ IC 100/77 29/05/03 £ SR 23@1=23
2003-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-01-31363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-14363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-01363sRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-27363sRETURN MADE UP TO 15/01/00; NO CHANGE OF MEMBERS
1999-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-24363sRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
1998-03-11363sRETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS
1997-10-02288aNEW DIRECTOR APPOINTED
1997-10-02288bDIRECTOR RESIGNED
1997-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-02-17363sRETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS
1996-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-25363sRETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS
1995-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-30SRES03EXEMPTION FROM APPOINTING AUDITORS 02/03/95
1995-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-03-23395PARTICULARS OF MORTGAGE/CHARGE
1995-02-13363sRETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS
1994-02-02363sRETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS
1993-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-02-03363sRETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS
1992-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-03-27363bRETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55201 - Holiday centres and villages




Licences & Regulatory approval
We could not find any licences issued to GLOBEBROW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBEBROW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-01-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-01-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-01-11 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
STANDARD SECURITY 2010-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2007-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-06-21 Satisfied DAVID ROBERT MARTIN
DEBENTURE 1991-05-04 Satisfied MIDLAND FOX PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBEBROW LIMITED

Intangible Assets
Patents
We have not found any records of GLOBEBROW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBEBROW LIMITED
Trademarks
We have not found any records of GLOBEBROW LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLOBEBROW LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-7 GBP £14,214
Solihull Metropolitan Borough Council 2016-5 GBP £3,700
Birmingham City Council 2015-1 GBP £12,780
Newcastle City Council 2014-10 GBP £2,040 Supplies & Services
Cambridgeshire County Council 2014-8 GBP £2,736 Other Hired Contract Services
Worcestershire County Council 2014-7 GBP £5,797 Expenses Educational Visits
Birmingham City Council 2014-7 GBP £10,526
Worcestershire County Council 2014-6 GBP £12,975 Expenses Educational Visits
Solihull Metropolitan Borough Council 2014-5 GBP £5,640 Visits & Pupil Activities
Birmingham City Council 2014-5 GBP £11,138
Worcestershire County Council 2014-5 GBP £6,988 Expenses Educational Visits
Birmingham City Council 2014-4 GBP £5,040
Birmingham City Council 2014-3 GBP £9,000
Worcestershire County Council 2014-3 GBP £700 Expenses Educational Visits
Birmingham City Council 2014-2 GBP £13,190
Worcestershire County Council 2014-2 GBP £4,060 Expenses Educational Visits
Birmingham City Council 2014-1 GBP £6,600
Birmingham City Council 2013-12 GBP £2,654
Worcestershire County Council 2013-12 GBP £4,020 Expenses Educational Visits
Newcastle City Council 2013-12 GBP £800
Worcestershire County Council 2013-11 GBP £4,250 Expenses Educational Visits
Worcestershire County Council 2013-10 GBP £1,500 Expenses Educational Visits
Solihull Metropolitan Borough Council 2013-10 GBP £11,288 Visits & Pupil Activities
Worcestershire County Council 2013-9 GBP £1,250 Expenses Educational Visits
Birmingham City Council 2013-7 GBP £2,400
Worcestershire County Council 2013-7 GBP £3,539 Expenses Educational Visits
Worcestershire County Council 2013-6 GBP £4,984 Expenses Educational Visits
Solihull Metropolitan Borough Council 2013-6 GBP £3,400 Visits & Pupil Activities
Worcestershire County Council 2013-5 GBP £5,366 Expenses Educational Visits
Worcestershire County Council 2013-3 GBP £684 Expenses Educational Visits
Worcestershire County Council 2013-2 GBP £8,537 Expenses Educational Visits
Worcestershire County Council 2013-1 GBP £500 Expenses Educational Visits
Worcestershire County Council 2012-12 GBP £2,970 Expenses Educational Visits
Worcestershire County Council 2012-11 GBP £5,985 Expenses Educational Visits
Worcestershire County Council 2012-10 GBP £648 Expenses Educational Visits
Worcestershire County Council 2012-9 GBP £4,921 Expenses Educational Visits
Worcestershire County Council 2012-7 GBP £7,184 Expenses Educational Visits
Worcestershire County Council 2012-6 GBP £662 Expenses Educational Visits
Worcestershire County Council 2012-5 GBP £2,714 Expenses Educational Visits
Worcestershire County Council 2012-4 GBP £3,259 Expenses Educational Visits
Worcestershire County Council 2012-3 GBP £2,000 Expenses Educational Visits
Solihull Metropolitan Borough Council 2012-2 GBP £1,250 Visits & Pupil Activities
Worcestershire County Council 2012-2 GBP £6,593 Expenses Educational Visits
Worcestershire County Council 2012-1 GBP £11,614 Expenses Educational Visits
Worcestershire County Council 2011-12 GBP £10,212 Expenses Educational Visits
Worcestershire County Council 2011-11 GBP £2,950 Expenses Educational Visits
Worcestershire County Council 2011-10 GBP £6,636 Expenses Educational Visits
Worcestershire County Council 2011-7 GBP £1,857 Expenses Educational Visits
Worcestershire County Council 2011-6 GBP £11,038 Expenses Educational Visits
Worcestershire County Council 2011-5 GBP £11,975 Expenses Educational Visits
Worcestershire County Council 2011-4 GBP £5,936 Expenses Educational Visits
Solihull Metropolitan Borough Council 2011-3 GBP £1,529 Visits & Pupil Activities
Worcestershire County Council 2011-3 GBP £9,523 Expenses Educational Visits
Solihull Metropolitan Borough Council 2011-2 GBP £2,990 Visits & Pupil Activities
Worcestershire County Council 2011-2 GBP £5,275 Expenses Educational Visits
Worcestershire County Council 2011-1 GBP £11,021 Services Other Fees
Worcestershire County Council 2010-12 GBP £1,750 Expenses Educational Visits
Worcestershire County Council 2010-11 GBP £9,500 Expenses Educational Visits
Worcestershire County Council 2010-10 GBP £4,250 Expenses Educational Visits
Worcestershire County Council 2010-7 GBP £14,043 Expenses Educational Visits
Worcestershire County Council 2010-6 GBP £15,838 Expenses Educational Visits
Worcestershire County Council 2010-5 GBP £4,969 Expenses Educational Visits
Worcestershire County Council 2010-4 GBP £1,819 Expenses Educational Visits

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLOBEBROW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBEBROW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBEBROW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SY7 9BY