Company NameMj Gleeson Plc
Company StatusActive
Company Number09268016
CategoryPublic Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(9 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMrs Fiona Claire Goldsmith
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameMrs Leanne Johnson
StatusCurrent
Appointed25 March 2020(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMs Carol Elaine Bailey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Graham Prothero
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(8 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMs Nicola Gail Alexandra Bruce
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Alan Christopher Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Jolyon Leonard Harrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court Sheffield Business Park
Sheffield
Yorkshire
S9 1XE
Secretary NameMr Alan Christopher Martin
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr James Ross Ancell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 December 2014(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameColin Albert Dearlove
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Dermot James Gleeson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(2 months after company formation)
Appointment Duration8 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameMr Stefan Peter Allanson
StatusResigned
Appointed31 July 2015(9 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Andrew Maxwell Coppel Cbe
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE

Contact

Websitemj.gleeson-homes.co.uk/
Telephone0114 2612900
Telephone regionSheffield

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

-OTHER
99.91%
-
50k at £0.02Alan Christopher Martin
0.09%
Preference
1 at £0.02Alan Christopher Martin
0.00%
Ordinary
1 at £0.02Jolyon Leonard Harrison
0.00%
Ordinary

Financials

Year2014
Turnover£117,588,000
Gross Profit£40,301,000
Net Worth£136,529,000
Cash£15,809,000
Current Liabilities£32,004,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
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

24 March 2021Delivered on: 29 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future, (and from time to time) owned by a chargor, or in which a chargor holds an interest and “property” means any of them.
Outstanding
19 December 2014Delivered on: 23 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 23 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1. as a continuing security for the payment and discharge of the secured liabilities (as defined in the debenture), mj gleeson PLC with full title guarantee charges to lloyds bank PLC, by way of first legal mortgage, each property (as defined in the debenture); and 2. as a continuing security for the payment and discharge of the secured liabilities (as defined in the debenture), mj gleeson PLC with full title guarantee charges to lloyds bank PLC, by way of first fixed charge: (a) all properties acquired by mj gleeson PLC in the future; (b) all present and future interests of mj gleeson PLC not effectively mortgaged or charged under the preceding provisions of clause 3 of the debenture in, or over, freehold or leasehold property; (c) all its present and future goodwill; and (d) all the intellectual property (as defined in the debenture).
Outstanding

Filing History

17 December 2020Group of companies' accounts made up to 30 June 2020 (118 pages)
16 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting other than agm may be called on not less than 14 days notice 03/12/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
21 July 2020Statement of capital following an allotment of shares on 21 July 2020
  • GBP 1,165,115.76
(3 pages)
1 July 2020Termination of appointment of Colin Albert Dearlove as a director on 30 June 2020 (1 page)
1 July 2020Termination of appointment of James Ross Ancell as a director on 30 June 2020 (1 page)
16 April 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 1,161,350.7
(3 pages)
2 April 2020Appointment of Mrs Leanne Johnson as a secretary on 25 March 2020 (2 pages)
2 April 2020Termination of appointment of Stefan Peter Allanson as a secretary on 25 March 2020 (1 page)
14 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1,106,748.7
(3 pages)
30 December 2019Statement of capital following an allotment of shares on 6 December 2019
  • GBP 1,106,180.28
(3 pages)
15 November 2019Statement of capital following an allotment of shares on 11 November 2019
  • GBP 1,093,505.68
(3 pages)
12 November 2019Group of companies' accounts made up to 30 June 2019 (107 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
29 October 2019Director's details changed for Mr Dermot James Gleeson on 29 October 2019 (2 pages)
8 October 2019Statement of capital following an allotment of shares on 8 October 2019
  • GBP 1,092,035.06
(3 pages)
4 October 2019Appointment of Andrew Maxwell Coppel Cbe as a director on 1 October 2019 (2 pages)
3 October 2019Appointment of Fiona Claire Goldsmith as a director on 1 October 2019 (2 pages)
19 June 2019Termination of appointment of Jolyon Leonard Harrison as a director on 10 June 2019 (1 page)
19 June 2019Appointment of Mr James Michael Douglas Thomson as a director on 10 June 2019 (2 pages)
23 January 2019Second filing of Confirmation Statement dated 16/10/2018 (4 pages)
28 December 2018Group of companies' accounts made up to 30 June 2018 (107 pages)
21 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 06/12/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01(Trading status of shares and Exemption from keeping a register of psc) was registered on 23/01/2019
(4 pages)
11 January 2018Group of companies' accounts made up to 30 June 2017 (117 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)
24 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 1,091,755.06
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 1,091,755.06
(3 pages)
13 December 2016Group of companies' accounts made up to 30 June 2016 (108 pages)
13 December 2016Group of companies' accounts made up to 30 June 2016 (108 pages)
8 December 2016Auditor's resignation (1 page)
8 December 2016Auditor's resignation (1 page)
20 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
18 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for James Ancell
(5 pages)
18 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for James Ancell
(5 pages)
7 January 2016Group of companies' accounts made up to 30 June 2015 (104 pages)
7 January 2016Group of companies' accounts made up to 30 June 2015 (104 pages)
17 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 1,082,409.9
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 10 November 2015
  • GBP 1,082,409.9
(3 pages)
17 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,073,949.6
(18 pages)
17 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,073,949.6
(18 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
27 October 2015Secretary's details changed for Mr Stefan Allanson on 31 July 2015 (1 page)
27 October 2015Secretary's details changed for Mr Stefan Allanson on 31 July 2015 (1 page)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
20 October 2015Director's details changed for Ross James Ancell on 31 July 2015 (2 pages)
20 October 2015Director's details changed for Ross James Ancell on 31 July 2015 (2 pages)
19 October 2015Director's details changed for Mr Dermot James Gleeson on 31 July 2015 (2 pages)
19 October 2015Director's details changed for Mr Christopher Harwood Bernard Mills on 31 July 2015 (2 pages)
19 October 2015Director's details changed for Mr Christopher Harwood Bernard Mills on 31 July 2015 (2 pages)
19 October 2015Director's details changed for Colin Albert Dearlove on 31 July 2015 (2 pages)
19 October 2015Director's details changed for Mr Dermot James Gleeson on 31 July 2015 (2 pages)
19 October 2015Director's details changed for Colin Albert Dearlove 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 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 director on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ United Kingdom to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a secretary on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ United Kingdom to 6 Europa Court Sheffield Business Park Sheffield S9 1XE 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 director on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a secretary on 31 July 2015 (2 pages)
18 May 2015Statement of capital on 30 March 2015
  • GBP 1,073,949.60
(6 pages)
18 May 2015Statement of capital on 30 March 2015
  • GBP 1,073,949.60
(6 pages)
29 April 2015Register inspection address has been changed to Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
29 April 2015Register(s) moved to registered inspection location Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
29 April 2015Register(s) moved to registered inspection location Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
29 April 2015Register inspection address has been changed to Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
2 April 2015Initial accounts made up to 31 December 2014 (17 pages)
2 April 2015Initial accounts made up to 31 December 2014 (17 pages)
26 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 78,448,320.80
(5 pages)
26 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 78,448,320.80
(5 pages)
22 January 2015Certificate of reduction of issued capital (1 page)
22 January 2015Statement of capital on 22 January 2015
  • GBP 1,123,949.60
(5 pages)
22 January 2015Certificate of reduction of issued capital (1 page)
22 January 2015Reduction of iss capital and minute (oc) (8 pages)
22 January 2015Reduction of iss capital and minute (oc) (8 pages)
22 January 2015Statement of capital on 22 January 2015
  • GBP 1,123,949.60
(5 pages)
6 January 2015Cancellation of shares by a PLC. Statement of capital on 18 December 2014
  • GBP 78,448,320.80
(5 pages)
6 January 2015Cancellation of shares by a PLC. Statement of capital on 18 December 2014
  • GBP 78,448,320.80
(5 pages)
2 January 2015Appointment of Colin Albert Dearlove as a director on 19 December 2014 (3 pages)
2 January 2015Appointment of Dermont James Gleeson as a director on 19 December 2014 (4 pages)
2 January 2015Appointment of Mr Christopher Harwood Bernard Mills as a director on 19 December 2014 (3 pages)
2 January 2015Appointment of Colin Albert Dearlove as a director on 19 December 2014 (3 pages)
2 January 2015Appointment of Ross James Ancell as a director on 19 December 2014 (3 pages)
2 January 2015Appointment of Mr Christopher Harwood Bernard Mills as a director on 19 December 2014 (3 pages)
2 January 2015Appointment of Ross James Ancell as a director on 19 December 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 18/01/16.
(3 pages)
2 January 2015Appointment of Dermont James Gleeson as a director on 19 December 2014 (3 pages)
2 January 2015Appointment of Ross James Ancell as a director on 19 December 2014
  • ANNOTATION Clarification a second filing AP01 was registered on 18/01/16.
(3 pages)
2 January 2015Appointment of Dermont James Gleeson as a director on 19 December 2014 (4 pages)
23 December 2014Registration of charge 092680160001, created on 19 December 2014 (39 pages)
23 December 2014Registration of charge 092680160002, created on 19 December 2014 (40 pages)
23 December 2014Registration of charge 092680160002, created on 19 December 2014 (40 pages)
23 December 2014Registration of charge 092680160001, created on 19 December 2014 (39 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re scheme of arrangement/ authority to call general meetings at short notice/ article 37.5A of new articles relaxed to allow j harrison and a martin to be counted in the quorum/ re employee share plan. 13/11/2014
(61 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re scheme of arrangement/ authority to call general meetings at short notice/ article 37.5A of new articles relaxed to allow j harrison and a martin to be counted in the quorum/ re employee share plan. 13/11/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
6 November 2014Current accounting period shortened from 31 October 2015 to 30 June 2015 (3 pages)
6 November 2014Current accounting period shortened from 31 October 2015 to 30 June 2015 (3 pages)
21 October 2014Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
21 October 2014Trading certificate for a public company (3 pages)
21 October 2014Commence business and borrow (1 page)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 50,002
(67 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 50,002
(67 pages)