Sheffield Business Park
Sheffield
S9 1XE
Director Name | Mr Stefan Peter Allanson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mrs Fiona Claire Goldsmith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Mrs Leanne Johnson |
---|---|
Status | Current |
Appointed | 25 March 2020(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Ms Carol Elaine Bailey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Graham Prothero |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Ms Nicola Gail Alexandra Bruce |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2023(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Alan Christopher Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Jolyon Leonard Harrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield Yorkshire S9 1XE |
Secretary Name | Mr Alan Christopher Martin |
---|---|
Status | Resigned |
Appointed | 16 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr James Ross Ancell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 December 2014(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Colin Albert Dearlove |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Dermot James Gleeson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(2 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Secretary Name | Mr Stefan Peter Allanson |
---|---|
Status | Resigned |
Appointed | 31 July 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Director Name | Mr Andrew Maxwell Coppel Cbe |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
Website | mj.gleeson-homes.co.uk/ |
---|---|
Telephone | 0114 2612900 |
Telephone region | Sheffield |
Registered Address | 6 Europa Court Sheffield Business Park Sheffield S9 1XE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 99.91% - |
---|---|
50k at £0.02 | Alan Christopher Martin 0.09% Preference |
1 at £0.02 | Alan Christopher Martin 0.00% Ordinary |
1 at £0.02 | Jolyon Leonard Harrison 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £117,588,000 |
Gross Profit | £40,301,000 |
Net Worth | £136,529,000 |
Cash | £15,809,000 |
Current Liabilities | £32,004,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
24 March 2021 | Delivered 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 2014 | Delivered on: 23 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 December 2014 | Delivered 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 |
17 December 2020 | Group of companies' accounts made up to 30 June 2020 (118 pages) |
---|---|
16 December 2020 | Resolutions
|
22 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
21 July 2020 | Statement of capital following an allotment of shares on 21 July 2020
|
1 July 2020 | Termination of appointment of Colin Albert Dearlove as a director on 30 June 2020 (1 page) |
1 July 2020 | Termination of appointment of James Ross Ancell as a director on 30 June 2020 (1 page) |
16 April 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
2 April 2020 | Appointment of Mrs Leanne Johnson as a secretary on 25 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Stefan Peter Allanson as a secretary on 25 March 2020 (1 page) |
14 January 2020 | Resolutions
|
30 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
30 December 2019 | Statement of capital following an allotment of shares on 6 December 2019
|
15 November 2019 | Statement of capital following an allotment of shares on 11 November 2019
|
12 November 2019 | Group of companies' accounts made up to 30 June 2019 (107 pages) |
30 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
29 October 2019 | Director's details changed for Mr Dermot James Gleeson on 29 October 2019 (2 pages) |
8 October 2019 | Statement of capital following an allotment of shares on 8 October 2019
|
4 October 2019 | Appointment of Andrew Maxwell Coppel Cbe as a director on 1 October 2019 (2 pages) |
3 October 2019 | Appointment of Fiona Claire Goldsmith as a director on 1 October 2019 (2 pages) |
19 June 2019 | Termination of appointment of Jolyon Leonard Harrison as a director on 10 June 2019 (1 page) |
19 June 2019 | Appointment of Mr James Michael Douglas Thomson as a director on 10 June 2019 (2 pages) |
23 January 2019 | Second filing of Confirmation Statement dated 16/10/2018 (4 pages) |
28 December 2018 | Group of companies' accounts made up to 30 June 2018 (107 pages) |
21 December 2018 | Resolutions
|
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates
|
11 January 2018 | Group of companies' accounts made up to 30 June 2017 (117 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 16 October 2017 with updates (4 pages) |
24 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
13 December 2016 | Group of companies' accounts made up to 30 June 2016 (108 pages) |
13 December 2016 | Group of companies' accounts made up to 30 June 2016 (108 pages) |
8 December 2016 | Auditor's resignation (1 page) |
8 December 2016 | Auditor's resignation (1 page) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 16 October 2016 with updates (4 pages) |
18 January 2016 | Second filing of AP01 previously delivered to Companies House
|
18 January 2016 | Second filing of AP01 previously delivered to Companies House
|
7 January 2016 | Group of companies' accounts made up to 30 June 2015 (104 pages) |
7 January 2016 | Group of companies' accounts made up to 30 June 2015 (104 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
17 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
27 October 2015 | Secretary's details changed for Mr Stefan Allanson on 31 July 2015 (1 page) |
27 October 2015 | Secretary's details changed for Mr Stefan Allanson on 31 July 2015 (1 page) |
27 October 2015 | Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages) |
20 October 2015 | Director's details changed for Ross James Ancell on 31 July 2015 (2 pages) |
20 October 2015 | Director's details changed for Ross James Ancell on 31 July 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Dermot James Gleeson on 31 July 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Christopher Harwood Bernard Mills on 31 July 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Christopher Harwood Bernard Mills on 31 July 2015 (2 pages) |
19 October 2015 | Director's details changed for Colin Albert Dearlove on 31 July 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Dermot James Gleeson on 31 July 2015 (2 pages) |
19 October 2015 | Director's details changed for Colin Albert Dearlove on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Registered 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 2015 | Appointment of Mr Stefan Allanson as a secretary on 31 July 2015 (2 pages) |
31 July 2015 | Registered 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 2015 | Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Stefan Allanson as a secretary on 31 July 2015 (2 pages) |
18 May 2015 | Statement of capital on 30 March 2015
|
18 May 2015 | Statement of capital on 30 March 2015
|
29 April 2015 | Register inspection address has been changed to Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
29 April 2015 | Register(s) moved to registered inspection location Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
29 April 2015 | Register(s) moved to registered inspection location Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
29 April 2015 | Register inspection address has been changed to Capita Registrars Northern House, Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
2 April 2015 | Initial accounts made up to 31 December 2014 (17 pages) |
2 April 2015 | Initial accounts made up to 31 December 2014 (17 pages) |
26 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
22 January 2015 | Certificate of reduction of issued capital (1 page) |
22 January 2015 | Statement of capital on 22 January 2015
|
22 January 2015 | Certificate of reduction of issued capital (1 page) |
22 January 2015 | Reduction of iss capital and minute (oc) (8 pages) |
22 January 2015 | Reduction of iss capital and minute (oc) (8 pages) |
22 January 2015 | Statement of capital on 22 January 2015
|
6 January 2015 | Cancellation of shares by a PLC. Statement of capital on 18 December 2014
|
6 January 2015 | Cancellation of shares by a PLC. Statement of capital on 18 December 2014
|
2 January 2015 | Appointment of Colin Albert Dearlove as a director on 19 December 2014 (3 pages) |
2 January 2015 | Appointment of Dermont James Gleeson as a director on 19 December 2014 (4 pages) |
2 January 2015 | Appointment of Mr Christopher Harwood Bernard Mills as a director on 19 December 2014 (3 pages) |
2 January 2015 | Appointment of Colin Albert Dearlove as a director on 19 December 2014 (3 pages) |
2 January 2015 | Appointment of Ross James Ancell as a director on 19 December 2014 (3 pages) |
2 January 2015 | Appointment of Mr Christopher Harwood Bernard Mills as a director on 19 December 2014 (3 pages) |
2 January 2015 | Appointment of Ross James Ancell as a director on 19 December 2014
|
2 January 2015 | Appointment of Dermont James Gleeson as a director on 19 December 2014 (3 pages) |
2 January 2015 | Appointment of Ross James Ancell as a director on 19 December 2014
|
2 January 2015 | Appointment of Dermont James Gleeson as a director on 19 December 2014 (4 pages) |
23 December 2014 | Registration of charge 092680160001, created on 19 December 2014 (39 pages) |
23 December 2014 | Registration of charge 092680160002, created on 19 December 2014 (40 pages) |
23 December 2014 | Registration of charge 092680160002, created on 19 December 2014 (40 pages) |
23 December 2014 | Registration of charge 092680160001, created on 19 December 2014 (39 pages) |
26 November 2014 | Resolutions
|
26 November 2014 | Resolutions
|
6 November 2014 | Current accounting period shortened from 31 October 2015 to 30 June 2015 (3 pages) |
6 November 2014 | Current accounting period shortened from 31 October 2015 to 30 June 2015 (3 pages) |
21 October 2014 | Trading certificate for a public company
|
21 October 2014 | Trading certificate for a public company (3 pages) |
21 October 2014 | Commence business and borrow (1 page) |
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|
16 October 2014 | Incorporation Statement of capital on 2014-10-16
|