Company NameGreat North Developments Limited
Company StatusActive
Company Number02743524
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew James Williamson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 6 months
RoleChartered Town Planner
Country of ResidenceEngland
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Jonathon Richard White
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(24 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Robert Marshall
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr John David William Carter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Secretary NameScott Gallagher
StatusCurrent
Appointed19 May 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressEvans Property Group Millshaw, Beeston
Leeds
West Yorkshire
LS11 8EG
Director NameDouglas Nigel Manders
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameEmma Jane Marsden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleSolicitor
Correspondence Address30 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4RB
Secretary NameDouglas Nigel Manders
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address44 Beebee Road
Wednesbury
West Midlands
WS10 9RX
Director NameAndrew John Carpenter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 30 September 1994)
RoleSolicitor
Correspondence Address91 Cow Lane
Beeston
Nottingham
Nottinghamshire
NG9 3BB
Director NameYvonne Catherine Mary Goldingham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address55 Repton Road
West Bridgford
Nottingham
NG2 7EP
Secretary NameYvonne Catherine Mary Goldingham
NationalityBritish
StatusResigned
Appointed03 December 1993(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address55 Repton Road
West Bridgford
Nottingham
NG2 7EP
Director NameMr Geoffrey Mortimer Goodwill
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(2 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 19 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Court
5 Foxhill Drive, Weetwood
Leeds
West Yorkshire
LS16 5PG
Secretary NameJane Claire Downes
NationalityBritish
StatusResigned
Appointed30 September 1994(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address3 Oakleigh View
Baildon
Shipley
West Yorkshire
BD17 5TP
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusResigned
Appointed12 January 2001(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Secretary NameNicholas Jay Gilbert
NationalityBritish
StatusResigned
Appointed12 December 2003(11 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2004)
RoleCompany Director
Correspondence AddressWoodville
14 Carlton Park Avenue
Pontefract
West Yorkshire
WF8 3HQ
Secretary NameMr Stuart Jobbins
NationalityBritish
StatusResigned
Appointed06 August 2004(11 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameIain Nicoll Robertson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressApartment 16 Woodside Court
205 Broadgate Lane Horsforth
Leeds
LS18 5BS
Director NameMr Stuart Jobbins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(16 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Avenue
Otley
West Yorkshire
LS21 2RT
Director NameMr James Oliver Pitt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(16 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 25 June 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Secretary NameMr Robert Marshall
StatusResigned
Appointed31 December 2011(19 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 April 2022)
RoleCompany Director
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr John Drummond Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(20 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 August 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr James Patrick Frank White
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(20 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Paul Terence Millington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(23 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 April 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
Director NameMr Richard James Mark Bean
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(28 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillshaw
Leeds
West Yorkshire
LS11 8EG

Contact

Telephone0113 2723444
Telephone regionLeeds

Location

Registered AddressMillshaw
Leeds
West Yorkshire
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

45k at £1Kris Properties LTD
50.00%
Ordinary B
45k at £1Micklefield Properties LTD
50.00%
Ordinary A

Financials

Year2014
Gross Profit-£11,540
Net Worth-£98,631
Current Liabilities£288,668

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

29 October 2020Accounts for a small company made up to 31 March 2020 (16 pages)
13 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
8 April 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
2 April 2020Register inspection address has been changed from Evans Millshaw Leeds LS11 8EG England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 January 2020Withdrawal of a person with significant control statement on 6 January 2020 (2 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
4 September 2019Director's details changed for Mr James Oliver Pitt on 1 September 2019 (2 pages)
4 September 2019Director's details changed for Mr Andrew James Williamson on 1 September 2019 (2 pages)
4 September 2019Director's details changed for Mr Jonathon Richard White on 1 September 2019 (2 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (15 pages)
3 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
31 May 2017Appointment of Mr Jonathon Richard White as a director on 31 March 2017 (2 pages)
31 May 2017Termination of appointment of James Patrick Frank White as a director on 31 March 2017 (1 page)
31 May 2017Appointment of Mr Jonathon Richard White as a director on 31 March 2017 (2 pages)
31 May 2017Termination of appointment of James Patrick Frank White as a director on 31 March 2017 (1 page)
8 January 2017Full accounts made up to 31 March 2016 (15 pages)
8 January 2017Full accounts made up to 31 March 2016 (15 pages)
11 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
18 August 2016Termination of appointment of John Drummond Bell as a director on 18 August 2016 (1 page)
18 August 2016Termination of appointment of John Drummond Bell as a director on 18 August 2016 (1 page)
18 August 2016Appointment of Mr Paul Terence Millington as a director on 18 August 2016 (2 pages)
18 August 2016Appointment of Mr Paul Terence Millington as a director on 18 August 2016 (2 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 90,000
(8 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 90,000
(8 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 90,000
(8 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 90,000
(8 pages)
30 December 2013Full accounts made up to 31 March 2013 (13 pages)
30 December 2013Full accounts made up to 31 March 2013 (13 pages)
10 October 2013Appointment of Mr John Drummond Bell as a director (2 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 90,000
(8 pages)
10 October 2013Appointment of Mr John Drummond Bell as a director (2 pages)
10 October 2013Appointment of Mr James Patrick Frank White as a director (2 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 90,000
(8 pages)
10 October 2013Appointment of Mr James Patrick Frank White as a director (2 pages)
6 January 2013Full accounts made up to 31 March 2012 (13 pages)
6 January 2013Full accounts made up to 31 March 2012 (13 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
13 January 2012Termination of appointment of Stuart Jobbins as a secretary (1 page)
13 January 2012Appointment of Mr Robert Marshall as a secretary (1 page)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 August 2011Full accounts made up to 31 March 2011 (14 pages)
4 August 2011Full accounts made up to 31 March 2011 (14 pages)
7 January 2011Full accounts made up to 31 March 2010 (14 pages)
7 January 2011Full accounts made up to 31 March 2010 (14 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Full accounts made up to 31 March 2009 (13 pages)
4 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
7 September 2009Auditor's resignation (1 page)
7 September 2009Auditor's resignation (1 page)
25 August 2009Auditor's resignation (3 pages)
25 August 2009Auditor's resignation (3 pages)
25 June 2009Full accounts made up to 31 March 2008 (13 pages)
25 June 2009Full accounts made up to 31 March 2008 (13 pages)
11 March 2009Director appointed mr james oliver pitt (1 page)
11 March 2009Director appointed mr james oliver pitt (1 page)
11 March 2009Appointment terminated director stuart jobbins (1 page)
11 March 2009Appointment terminated director stuart jobbins (1 page)
8 January 2009Full accounts made up to 31 March 2007 (13 pages)
8 January 2009Full accounts made up to 31 March 2007 (13 pages)
30 October 2008Director appointed mr stuart jobbins (1 page)
30 October 2008Director appointed mr stuart jobbins (1 page)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
3 October 2008Appointment terminated director iain robertson (1 page)
3 October 2008Appointment terminated director iain robertson (1 page)
16 October 2007Return made up to 30/09/07; full list of members (2 pages)
16 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
12 October 2006Return made up to 30/09/06; full list of members (2 pages)
12 October 2006Return made up to 30/09/06; full list of members (2 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
3 January 2006Full accounts made up to 31 March 2005 (11 pages)
3 January 2006Full accounts made up to 31 March 2005 (11 pages)
19 October 2005Return made up to 30/09/05; full list of members (7 pages)
19 October 2005Return made up to 30/09/05; full list of members (7 pages)
27 May 2005New director appointed (3 pages)
27 May 2005New director appointed (3 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
22 November 2004Full accounts made up to 31 March 2004 (11 pages)
22 November 2004Full accounts made up to 31 March 2004 (11 pages)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed (2 pages)
25 August 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
12 November 2003Full accounts made up to 31 March 2003 (11 pages)
12 November 2003Full accounts made up to 31 March 2003 (11 pages)
22 October 2003Return made up to 30/09/03; full list of members (7 pages)
22 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
15 October 2002Return made up to 30/09/02; full list of members (7 pages)
4 September 2002Full accounts made up to 31 March 2002 (9 pages)
4 September 2002Full accounts made up to 31 March 2002 (9 pages)
3 October 2001Return made up to 30/09/01; no change of members (4 pages)
3 October 2001Return made up to 30/09/01; no change of members (4 pages)
6 September 2001Full accounts made up to 31 March 2001 (10 pages)
6 September 2001Full accounts made up to 31 March 2001 (10 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: millshaw leeds west yorkshire LS11 8EG (1 page)
25 June 2001New secretary appointed (3 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001New secretary appointed (3 pages)
25 June 2001Registered office changed on 25/06/01 from: millshaw leeds west yorkshire LS11 8EG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 2 the embankment sovereighn street leeds LS1 4BG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 2 the embankment sovereighn street leeds LS1 4BG (1 page)
26 January 2001Auditor's resignation (1 page)
26 January 2001Auditor's resignation (1 page)
30 November 2000Return made up to 30/09/00; full list of members (3 pages)
30 November 2000Return made up to 30/09/00; full list of members (3 pages)
29 August 2000Full accounts made up to 31 March 2000 (12 pages)
29 August 2000Full accounts made up to 31 March 2000 (12 pages)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
29 October 1999Return made up to 30/09/99; full list of members (6 pages)
26 October 1999Full accounts made up to 31 March 1999 (11 pages)
26 October 1999Full accounts made up to 31 March 1999 (11 pages)
28 October 1998Return made up to 30/09/98; no change of members (7 pages)
28 October 1998Return made up to 30/09/98; no change of members (7 pages)
10 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 September 1998Auditor's resignation (1 page)
7 September 1998Auditor's resignation (1 page)
14 July 1998Full accounts made up to 31 March 1998 (11 pages)
14 July 1998Full accounts made up to 31 March 1998 (11 pages)
5 November 1997Return made up to 30/09/97; full list of members (8 pages)
5 November 1997Return made up to 30/09/97; full list of members (8 pages)
7 October 1997Full accounts made up to 31 March 1997 (11 pages)
7 October 1997Full accounts made up to 31 March 1997 (11 pages)
22 October 1996Return made up to 30/09/96; no change of members (7 pages)
22 October 1996Return made up to 30/09/96; no change of members (7 pages)
20 October 1996Secretary's particulars changed (1 page)
20 October 1996Secretary's particulars changed (1 page)
30 September 1996Full accounts made up to 31 March 1996 (9 pages)
30 September 1996Full accounts made up to 31 March 1996 (9 pages)
29 February 1996Secretary's particulars changed (2 pages)
29 February 1996Secretary's particulars changed (2 pages)
4 October 1995Return made up to 30/09/95; no change of members (12 pages)
4 October 1995Return made up to 30/09/95; no change of members (12 pages)
7 August 1995Return made up to 31/07/95; full list of members (16 pages)
7 August 1995Return made up to 31/07/95; full list of members (16 pages)
23 June 1995Full accounts made up to 31 August 1994 (8 pages)
23 June 1995Full accounts made up to 31 March 1995 (8 pages)
23 June 1995Full accounts made up to 31 August 1994 (8 pages)
23 June 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
20 October 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 October 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 December 1993Company name changed\certificate issued on 15/12/93 (2 pages)
15 December 1993Company name changed\certificate issued on 15/12/93 (2 pages)
28 August 1992Incorporation (19 pages)
28 August 1992Incorporation (19 pages)