Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREAT NORTH DEVELOPMENTS LIMITED
Company Information for

GREAT NORTH DEVELOPMENTS LIMITED

MILLSHAW, LEEDS, WEST YORKSHIRE, LS11 8EG,
Company Registration Number
02743524
Private Limited Company
Active

Company Overview

About Great North Developments Ltd
GREAT NORTH DEVELOPMENTS LIMITED was founded on 1992-08-28 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Great North Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREAT NORTH DEVELOPMENTS LIMITED
 
Legal Registered Office
MILLSHAW
LEEDS
WEST YORKSHIRE
LS11 8EG
Other companies in LS11
 
Filing Information
Company Number 02743524
Company ID Number 02743524
Date formed 1992-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB938693565  
Last Datalog update: 2024-01-08 17:31:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREAT NORTH DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREAT NORTH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MARSHALL
Company Secretary 2011-12-31
PAUL TERENCE MILLINGTON
Director 2016-08-18
JAMES OLIVER PITT
Director 2009-03-11
JONATHON RICHARD WHITE
Director 2017-03-31
ANDREW JAMES WILLIAMSON
Director 1994-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PATRICK FRANK WHITE
Director 2013-07-03 2017-03-31
JOHN DRUMMOND BELL
Director 2013-07-03 2016-08-18
STUART JOBBINS
Company Secretary 2004-08-06 2011-12-31
STUART JOBBINS
Director 2008-09-26 2009-03-11
IAIN NICOLL ROBERTSON
Director 2005-05-19 2008-09-26
GEOFFREY MORTIMER GOODWILL
Director 1994-09-30 2005-05-19
NICHOLAS JAY GILBERT
Company Secretary 2003-12-12 2004-08-06
PAUL TERENCE MILLINGTON
Company Secretary 2001-01-12 2003-12-12
JANE CLAIRE DOWNES
Company Secretary 1994-09-30 2001-01-12
YVONNE CATHERINE MARY GOLDINGHAM
Company Secretary 1993-12-03 1994-09-30
ANDREW JOHN CARPENTER
Director 1993-12-03 1994-09-30
YVONNE CATHERINE MARY GOLDINGHAM
Director 1993-12-03 1994-09-30
DOUGLAS NIGEL MANDERS
Nominated Secretary 1992-08-28 1993-12-03
DOUGLAS NIGEL MANDERS
Nominated Director 1992-08-28 1993-12-03
EMMA JANE MARSDEN
Director 1992-08-28 1993-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL TERENCE MILLINGTON WHITE LAITH DEVELOPMENTS LIMITED Director 2016-08-18 CURRENT 1993-11-15 Active
PAUL TERENCE MILLINGTON LTM LEEDS TRAVEL LIMITED Director 2016-06-27 CURRENT 1981-02-13 Active
PAUL TERENCE MILLINGTON EVANS EASYSPACE (CHESTER) LIMITED Director 2016-06-13 CURRENT 2004-12-01 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON EVANS HOMES (TOCKWITH) LIMITED Director 2016-03-31 CURRENT 1963-12-19 Active
PAUL TERENCE MILLINGTON VOLBAY INVESTMENTS LIMITED Director 2016-03-31 CURRENT 1963-12-04 Active - Proposal to Strike off
PAUL TERENCE MILLINGTON ROWITE PROPERTIES NO 1 LIMITED Director 2016-03-31 CURRENT 1951-03-08 Active - Proposal to Strike off
JAMES OLIVER PITT GATEWAY 45 NO.1 LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
JAMES OLIVER PITT RHYDDING MANAGEMENT LIMITED Director 2017-02-28 CURRENT 1994-02-24 Active
JAMES OLIVER PITT HUNGATE (YORK) RETAIL LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
JAMES OLIVER PITT AIREBANK DEVELOPMENTS NO.1 LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
JAMES OLIVER PITT THE SIR ROBERT OGDEN - EVANS PROPERTY PARTNERSHIP LIMITED Director 2013-03-27 CURRENT 2012-12-24 Active
JAMES OLIVER PITT WHITE ROSE (LEEDS) LIMITED Director 2011-07-15 CURRENT 1993-12-08 Active
JAMES OLIVER PITT MILLSHAW NO.1 LIMITED Director 2010-04-30 CURRENT 2009-10-19 Dissolved 2017-03-14
JAMES OLIVER PITT EVANS HOMES LIMITED Director 2009-12-09 CURRENT 2006-11-22 Active
JAMES OLIVER PITT HUNGATE (YORK) REGENERATION LIMITED Director 2009-03-11 CURRENT 2001-12-13 Active
JAMES OLIVER PITT WHITE LAITH DEVELOPMENTS LIMITED Director 2009-03-11 CURRENT 1993-11-15 Active
JAMES OLIVER PITT RAMPART DEVELOPMENTS LIMITED Director 2009-03-11 CURRENT 1993-11-15 Active - Proposal to Strike off
JAMES OLIVER PITT MICKLEFIELD PROPERTIES LIMITED Director 2009-03-11 CURRENT 2000-12-14 Active
JAMES OLIVER PITT SPRINGSWOOD LIMITED Director 2009-03-11 CURRENT 2000-12-14 Active - Proposal to Strike off
JAMES OLIVER PITT THE SIR ROBERT OGDEN PARTNERSHIP LIMITED Director 2009-03-11 CURRENT 1989-08-14 Active
JAMES OLIVER PITT TINGLEY LIMITED Director 2009-03-11 CURRENT 2000-12-14 Active
JAMES OLIVER PITT WHINMOOR LIMITED Director 2009-03-11 CURRENT 2000-12-14 Active
ANDREW JAMES WILLIAMSON ROSEGROVE INVESTMENTS LTD Director 2015-07-08 CURRENT 2015-07-08 Active
ANDREW JAMES WILLIAMSON WHITE LAITH DEVELOPMENTS LIMITED Director 1994-09-30 CURRENT 1993-11-15 Active
ANDREW JAMES WILLIAMSON RAMPART DEVELOPMENTS LIMITED Director 1994-09-30 CURRENT 1993-11-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2022-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-10CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-28RP04AP03Second filing of company secretary appointment of Scott Gallagher
2022-05-30RP04AP01Second filing of director appointment of Mr Robert Marshall
2022-05-27RP04AP01Second filing of director appointment of Mr John David William Carter
2022-05-24RP04AP01Second filing of director appointment of John David William Carter
2022-05-23AP01DIRECTOR APPOINTED MR ROBERT MARSHALL
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TERENCE MILLINGTON
2022-05-23AP03Appointment of Scott Gallagher as company secretary on 2022-04-19
2022-05-23TM02Termination of appointment of Robert Marshall on 2022-04-19
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-27AP01DIRECTOR APPOINTED RICHARD JAMES MARK BEAN
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER PITT
2020-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-04-08AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-04-02AD02Register inspection address changed from Evans Millshaw Leeds LS11 8EG England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-01-06PSC09Withdrawal of a person with significant control statement on 2020-01-06
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-04CH01Director's details changed for Mr Jonathon Richard White on 2019-09-01
2018-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-05-31AP01DIRECTOR APPOINTED MR JONATHON RICHARD WHITE
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK FRANK WHITE
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 90000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DRUMMOND BELL
2016-08-18AP01DIRECTOR APPOINTED MR PAUL TERENCE MILLINGTON
2015-12-21AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 90000
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 90000
2014-10-09AR0130/09/14 ANNUAL RETURN FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 90000
2013-10-10AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-10AP01DIRECTOR APPOINTED MR JOHN DRUMMOND BELL
2013-10-10AP01DIRECTOR APPOINTED MR JAMES PATRICK FRANK WHITE
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-25AR0130/09/12 ANNUAL RETURN FULL LIST
2012-01-13AP03Appointment of Mr Robert Marshall as company secretary
2012-01-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY STUART JOBBINS
2011-10-19AR0130/09/11 ANNUAL RETURN FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-14AR0130/09/10 FULL LIST
2010-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-10-14AD02SAIL ADDRESS CREATED
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-05AR0130/09/09 FULL LIST
2009-09-07AUDAUDITOR'S RESIGNATION
2009-08-25AUDAUDITOR'S RESIGNATION
2009-06-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-11288aDIRECTOR APPOINTED MR JAMES OLIVER PITT
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR STUART JOBBINS
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-10-30288aDIRECTOR APPOINTED MR STUART JOBBINS
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR IAIN ROBERTSON
2007-10-16363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-19363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-27288bDIRECTOR RESIGNED
2005-05-27288aNEW DIRECTOR APPOINTED
2004-11-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-12363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-25288bSECRETARY RESIGNED
2004-08-25288aNEW SECRETARY APPOINTED
2004-01-05288aNEW SECRETARY APPOINTED
2004-01-05288bSECRETARY RESIGNED
2003-11-12AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-22363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-10-15363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-10-03363aRETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS
2001-09-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-25288aNEW SECRETARY APPOINTED
2001-06-25288bSECRETARY RESIGNED
2001-06-25287REGISTERED OFFICE CHANGED ON 25/06/01 FROM: MILLSHAW LEEDS WEST YORKSHIRE LS11 8EG
2001-02-19287REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 2 THE EMBANKMENT SOVEREIGHN STREET LEEDS LS1 4BG
2001-01-26AUDAUDITOR'S RESIGNATION
2000-11-30363aRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-29363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-10-28363aRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-09-10ORES13ELECT AUDITORS 03/09/98
1998-09-07AUDAUDITOR'S RESIGNATION
1998-07-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-05363aRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-10-07AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GREAT NORTH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREAT NORTH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREAT NORTH DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREAT NORTH DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GREAT NORTH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREAT NORTH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GREAT NORTH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREAT NORTH DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GREAT NORTH DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GREAT NORTH DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREAT NORTH DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREAT NORTH DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.