Company NameAncamain Limited
DirectorPeter John Gilman
Company StatusActive
Company Number02079751
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter John Gilman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
Director NameJohn Alan Austin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 28 September 2007)
RoleCo Director
Correspondence Address14 Oundle Drive
Nottingham
Nottinghamshire
NG8 1BN
Secretary NameJudith Ann Corcoran
NationalityBritish
StatusResigned
Appointed10 May 1991(4 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Pasture Crescent
Filey
North Yorkshire
YO14 0EZ
Director NameJudith Ann Corcoran
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(20 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address123 Pasture Crescent
Filey
North Yorkshire
YO14 0EZ
Director NameMrs Susan Margaret Brook
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(23 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark House Westland Road
Leeds
West Yorkshire
LS11 5UH
Director NameMrs Paula Jane Woodhead
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(24 years after company formation)
Appointment Duration7 years, 1 month (resigned 24 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Lodge Westland Road
Leeds
West Yorkshire
LS11 5UH
Secretary NamePaula Jane Woodhead
NationalityBritish
StatusResigned
Appointed01 December 2010(24 years after company formation)
Appointment Duration7 years, 1 month (resigned 24 January 2018)
RoleCompany Director
Correspondence AddressMiddleton House Westland Road
Leeds
West Yorkshire
LS11 5UH

Contact

Websitegmiholdings.co.uk

Location

Registered Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Gmi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,270
Net Worth-£231,910
Current Liabilities£575,779

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 Return9 April 2024 (2 weeks, 4 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

17 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 April 2019Director's details changed for Mr Peter John Gilman on 9 April 2019 (2 pages)
10 April 2019Confirmation statement made on 9 April 2019 with updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 April 2018Change of details for Gmi Holdings Limited as a person with significant control on 4 August 2017 (2 pages)
11 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
30 January 2018Termination of appointment of Paula Jane Woodhead as a director on 24 January 2018 (2 pages)
29 January 2018Termination of appointment of Paula Jane Woodhead as a secretary on 24 January 2018 (2 pages)
4 August 2017Registered office address changed from 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page)
4 August 2017Registered office address changed from 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page)
27 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 November 2016Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG on 10 November 2016 (1 page)
10 November 2016Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG on 10 November 2016 (1 page)
15 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
15 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
17 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
17 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
6 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
6 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 July 2011Termination of appointment of Susan Brook as a director (1 page)
6 July 2011Termination of appointment of Susan Brook as a director (1 page)
29 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
13 January 2011Appointment of Mrs Paula Jane Woodhead as a director (3 pages)
13 January 2011Appointment of Mrs Paula Jane Woodhead as a director (3 pages)
30 December 2010Termination of appointment of Judith Corcoran as a director (2 pages)
30 December 2010Termination of appointment of Judith Corcoran as a secretary (2 pages)
30 December 2010Termination of appointment of Judith Corcoran as a director (2 pages)
30 December 2010Appointment of Paula Jane Woodhead as a secretary (3 pages)
30 December 2010Termination of appointment of Judith Corcoran as a secretary (2 pages)
30 December 2010Appointment of Paula Jane Woodhead as a secretary (3 pages)
8 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
17 December 2009Appointment of Susan Margaret Brook as a director (3 pages)
17 December 2009Appointment of Susan Margaret Brook as a director (3 pages)
27 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 May 2009Director and secretary's change of particulars / judith corcoran / 01/01/2009 (1 page)
13 May 2009Return made up to 09/04/09; full list of members (3 pages)
13 May 2009Return made up to 09/04/09; full list of members (3 pages)
13 May 2009Director and secretary's change of particulars / judith corcoran / 01/01/2009 (1 page)
23 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
23 July 2008Accounts for a small company made up to 31 March 2008 (6 pages)
16 April 2008Return made up to 09/04/08; full list of members (3 pages)
16 April 2008Return made up to 09/04/08; full list of members (3 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
3 May 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2007Return made up to 09/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 09/04/06; full list of members (7 pages)
20 April 2006Return made up to 09/04/06; full list of members (7 pages)
20 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
20 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
8 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
8 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
11 May 2005Return made up to 09/04/05; full list of members (7 pages)
11 May 2005Return made up to 09/04/05; full list of members (7 pages)
17 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
17 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
23 July 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
23 July 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
21 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
21 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
23 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Accounts for a small company made up to 31 August 2002 (5 pages)
14 March 2003Accounts for a small company made up to 31 August 2002 (5 pages)
27 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
27 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
1 May 2002Return made up to 09/04/02; full list of members (6 pages)
1 May 2002Return made up to 09/04/02; full list of members (6 pages)
18 April 2001Return made up to 09/04/01; full list of members (6 pages)
18 April 2001Return made up to 09/04/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
10 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
9 May 2000Return made up to 09/04/00; full list of members (6 pages)
9 May 2000Return made up to 09/04/00; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
24 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
26 April 1999Return made up to 09/04/99; no change of members (6 pages)
26 April 1999Return made up to 09/04/99; no change of members (6 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
28 April 1998Return made up to 09/04/98; full list of members (8 pages)
28 April 1998Return made up to 09/04/98; full list of members (8 pages)
27 April 1997Return made up to 09/04/97; no change of members (5 pages)
27 April 1997Return made up to 09/04/97; no change of members (5 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
28 November 1996Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
28 November 1996Accounting reference date extended from 31/05/97 to 31/08/97 (1 page)
20 May 1996Return made up to 09/04/96; full list of members (7 pages)
20 May 1996Return made up to 09/04/96; full list of members (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (5 pages)
10 May 1995Return made up to 09/04/95; no change of members (6 pages)
10 May 1995Return made up to 09/04/95; no change of members (6 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)