Company NameGleeson Capital Solutions Limited
DirectorStefan Peter Allanson
Company StatusActive
Company Number05276021
CategoryPrivate Limited Company
Incorporation Date2 November 2004(19 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameColin Warnock McLellan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameAndrew Thomas William Ryan
NationalityBritish
StatusResigned
Appointed02 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address30 Ross Road
Wallington
Surrey
SM6 8QR
Director NamePaul Edward Hilton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 months after company formation)
Appointment Duration4 years (resigned 31 January 2009)
RoleCompany Director
Correspondence Address36 Wolf Grange
Ashley Road
Hale
Cheshire
WA15 9TS
Director NameMr Colin Rossiter
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mylnhurst Road
Sheffield
South Yorkshire
S11 9HU
Secretary NameEdwin John Lawrie
NationalityBritish
StatusResigned
Appointed16 September 2005(10 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressSpring Barn Main Street
Yarwell
Peterborough
Cambridgeshire
PE8 6PR
Secretary NameMs Joy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressBedrock
Talisman Close
Crowthorne
Berkshire
RG45 6JE
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Director NameMr Alan Christopher Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameAlan Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2011(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE

Contact

Websitemjgleeson.com
Telephone01252 360300
Telephone regionAldershot

Location

Registered Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mj Gleeson PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

22 November 2012Delivered on: 6 December 2012
Satisfied on: 26 October 2013
Persons entitled: Zurich Insurance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery.
Fully Satisfied
22 November 2012Delivered on: 6 December 2012
Satisfied on: 29 January 2014
Persons entitled: Chartis Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery.
Fully Satisfied
22 November 2012Delivered on: 29 November 2012
Satisfied on: 7 March 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 August 2010Delivered on: 25 August 2010
Satisfied on: 22 January 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member and as Security Trustee for Each Finance Party

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) or any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
22 November 2006Delivered on: 29 November 2006
Satisfied on: 5 November 2013
Persons entitled: Property Alliance Group Limited

Classification: Rent deposit deed
Secured details: £16,450.00 and all other monies due or to become due.
Particulars: Its interest in the account and the deposit fund, initial deposit, £16,450.00 plus vat. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
28 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
28 October 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
2 June 2021Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
30 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
27 December 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(4 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
20 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
14 January 2015Full accounts made up to 30 June 2014 (17 pages)
14 January 2015Full accounts made up to 30 June 2014 (17 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Satisfaction of charge 3 in full (1 page)
7 March 2014Satisfaction of charge 3 in full (1 page)
29 January 2014Satisfaction of charge 4 in full (4 pages)
29 January 2014Satisfaction of charge 4 in full (4 pages)
31 December 2013Section 519 (3 pages)
31 December 2013Section 519 (3 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
5 November 2013Satisfaction of charge 1 in full (4 pages)
5 November 2013Satisfaction of charge 1 in full (4 pages)
26 October 2013Satisfaction of charge 5 in full (4 pages)
26 October 2013Satisfaction of charge 5 in full (4 pages)
17 October 2013Full accounts made up to 30 June 2013 (18 pages)
17 October 2013Full accounts made up to 30 June 2013 (18 pages)
11 October 2013All of the property or undertaking no longer forms part of charge 1 (6 pages)
11 October 2013All of the property or undertaking no longer forms part of charge 1 (6 pages)
2 May 2013Statement of company's objects (2 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
2 May 2013Statement of company's objects (2 pages)
4 February 2013Full accounts made up to 30 June 2012 (19 pages)
4 February 2013Full accounts made up to 30 June 2012 (19 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 March 2012Full accounts made up to 30 June 2011 (20 pages)
7 March 2012Full accounts made up to 30 June 2011 (20 pages)
5 December 2011Termination of appointment of Colin Rossiter as a director (1 page)
5 December 2011Termination of appointment of Colin Rossiter as a director (1 page)
2 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
9 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page)
9 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
9 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
9 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page)
12 July 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
9 February 2011Full accounts made up to 30 June 2010 (20 pages)
9 February 2011Full accounts made up to 30 June 2010 (20 pages)
1 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
14 December 2010Termination of appointment of Nicholas Holt as a director (1 page)
14 December 2010Termination of appointment of Nicholas Holt as a director (1 page)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
7 January 2010Full accounts made up to 30 June 2009 (20 pages)
7 January 2010Full accounts made up to 30 June 2009 (20 pages)
17 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Colin Rossiter on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Colin Rossiter on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Colin Rossiter on 2 October 2009 (2 pages)
17 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
4 March 2009Full accounts made up to 30 June 2008 (20 pages)
4 March 2009Full accounts made up to 30 June 2008 (20 pages)
10 February 2009Appointment terminated director paul hilton (1 page)
10 February 2009Appointment terminated director paul hilton (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
23 December 2008Return made up to 23/11/08; full list of members (4 pages)
23 December 2008Return made up to 23/11/08; full list of members (4 pages)
24 January 2008Full accounts made up to 30 June 2007 (21 pages)
24 January 2008Full accounts made up to 30 June 2007 (21 pages)
11 January 2008Return made up to 23/11/07; full list of members (3 pages)
11 January 2008Return made up to 23/11/07; full list of members (3 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
23 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
23 January 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
18 December 2006Return made up to 23/11/06; full list of members (8 pages)
18 December 2006Return made up to 23/11/06; full list of members (8 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
10 August 2006Registered office changed on 10/08/06 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
10 August 2006Registered office changed on 10/08/06 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
7 August 2006New director appointed (4 pages)
7 August 2006New director appointed (4 pages)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New secretary appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
13 December 2005Return made up to 23/11/05; full list of members (6 pages)
13 December 2005Return made up to 23/11/05; full list of members (6 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
14 September 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
14 September 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (5 pages)
14 March 2005New director appointed (5 pages)
14 March 2005New director appointed (3 pages)
2 November 2004Incorporation (33 pages)
2 November 2004Incorporation (33 pages)