Background WavePink WaveYellow Wave

GMI CONSTRUCTION GROUP PLC (01988606)

GMI CONSTRUCTION GROUP PLC (01988606) is an active UK company. incorporated on 12 February 1986. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of commercial buildings. GMI CONSTRUCTION GROUP PLC has been registered for 40 years. Current directors include BEST, Jarrod Colin, JONES, Gareth Thomas, MCAVAN, Katherine and 2 others.

Company Number
01988606
Status
active
Type
plc
Incorporated
12 February 1986
Age
40 years
Address
Middleton House, Leeds, LS11 5UH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BEST, Jarrod Colin, JONES, Gareth Thomas, MCAVAN, Katherine, SHANN, David James, WHITAKER, Paul
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMI CONSTRUCTION GROUP PLC

GMI CONSTRUCTION GROUP PLC is an active company incorporated on 12 February 1986 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. GMI CONSTRUCTION GROUP PLC was registered 40 years ago.(SIC: 41201)

Status

active

Active since 40 years ago

Company No

01988606

PLC Company

Age

40 Years

Incorporated 12 February 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

BLACKSCO40 PLC
From: 6 April 2005To: 25 April 2005
GMI CONSTRUCTION GROUP PLC
From: 15 April 1986To: 6 April 2005
INTERHOVE LIMITED
From: 12 February 1986To: 15 April 1986
Contact
Address

Middleton House Westland Road Leeds, LS11 5UH,

Timeline

26 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Feb 86
Director Left
Apr 10
Director Left
Jan 11
Director Joined
Jul 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Jun 17
Loan Cleared
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Apr 19
Director Left
Aug 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

MCAVAN, Katherine

Active
Middleton House, LeedsLS11 5UH
Secretary
Appointed 04 Dec 2024

BEST, Jarrod Colin

Active
Middleton House, LeedsLS11 5UH
Born January 1977
Director
Appointed 07 Feb 2005

JONES, Gareth Thomas

Active
Middleton House, LeedsLS11 5UH
Born February 1986
Director
Appointed 04 Dec 2024

MCAVAN, Katherine

Active
Middleton House, LeedsLS11 5UH
Born October 1970
Director
Appointed 04 Dec 2024

SHANN, David James

Active
Middleton House, LeedsLS11 5UH
Born May 1973
Director
Appointed 07 Feb 2005

WHITAKER, Paul

Active
Middleton House, LeedsLS11 5UH
Born April 1968
Director
Appointed 25 Oct 2000

AUSTIN, John Alan

Resigned
14 Oundle Drive, NottinghamNG8 1BN
Secretary
Appointed N/A
Resigned 28 Sept 2007

LUSH, Dominic Michael

Resigned
Middleton House, LeedsLS11 5UH
Secretary
Appointed 20 Sept 2016
Resigned 04 Mar 2019

SHANN, David James

Resigned
Middleton House, LeedsLS11 5UH
Secretary
Appointed 28 Sept 2007
Resigned 20 Sept 2016

SMITH, James Lee

Resigned
Middleton House, LeedsLS11 5UH
Secretary
Appointed 04 Mar 2019
Resigned 04 Dec 2024

AUSTIN, John Alan

Resigned
14 Oundle Drive, NottinghamNG8 1BN
Born September 1947
Director
Appointed N/A
Resigned 28 Sept 2007

BANKS, Marc Antony

Resigned
Middleton House, LeedsLS11 5UH
Born July 1986
Director
Appointed 09 Jun 2017
Resigned 05 Nov 2023

BRUCE, Robert Andrew

Resigned
Middleton House, LeedsLS11 5UH
Born September 1961
Director
Appointed 01 Oct 2013
Resigned 31 Aug 2023

ELLINGHAM, Gerald

Resigned
Middleton House, LeedsLS11 5UH
Born December 1949
Director
Appointed N/A
Resigned 21 Apr 2010

GILMAN, Peter John

Resigned
Middleton House, LeedsLS11 5UH
Born January 1939
Director
Appointed N/A
Resigned 05 Oct 2016

KEMP, Andrew Leslie

Resigned
Middleton House, LeedsLS11 5UH
Born September 1950
Director
Appointed N/A
Resigned 22 Dec 2015

NAYLOR, John Stephen

Resigned
Middleton House, LeedsLS11 5UH
Born December 1948
Director
Appointed 01 Jul 1994
Resigned 20 Dec 2010

PEACOCK, Gary

Resigned
Middleton House, LeedsLS11 5UH
Born August 1962
Director
Appointed 01 Oct 2013
Resigned 09 Jun 2017

POLLARD, Ronald Stephen

Resigned
24 Kirk Drive, ShipleyBD17 6SA
Born June 1945
Director
Appointed N/A
Resigned 26 Apr 2003

POWELL, Lee

Resigned
Middleton House, LeedsLS11 5UH
Born May 1975
Director
Appointed 09 Jun 2017
Resigned 04 Dec 2024

PRICE, David Spencer

Resigned
Middleton House, LeedsLS11 5UH
Born January 1965
Director
Appointed 01 Apr 2015
Resigned 23 Nov 2018

SHANN, James

Resigned
Middleton House, LeedsLS11 5UH
Born January 1946
Director
Appointed N/A
Resigned 28 Feb 2013

SHEPHERD, Nicholas Robert

Resigned
Middleton House, LeedsLS11 5UH
Born December 1971
Director
Appointed 01 Jul 2012
Resigned 04 Feb 2015

SMITH, James Lee

Resigned
Middleton House, LeedsLS11 5UH
Born June 1980
Director
Appointed 24 Apr 2019
Resigned 04 Dec 2024

TEW, Paul

Resigned
Field Cottage, MaltonYO17 8TA
Born February 1968
Director
Appointed 18 Jul 2007
Resigned 20 Mar 2009

WATSON, Martin Peter

Resigned
Middleton House, LeedsLS11 5UH
Born July 1980
Director
Appointed 23 Nov 2018
Resigned 29 Sept 2023

Persons with significant control

1

Westland Road, LeedsLS11 5UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
23 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
9 February 2009
403aParticulars of Charge Subject to s859A
Legacy
9 February 2009
403aParticulars of Charge Subject to s859A
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
26 April 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
169169
Miscellaneous
9 February 2005
MISCMISC
Resolution
9 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 January 2005
AAAnnual Accounts
Resolution
10 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 April 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 March 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 January 2002
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 2001
AAAnnual Accounts
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 February 2000
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 1999
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 February 1998
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 February 1997
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 January 1996
AAAnnual Accounts
Legacy
27 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 July 1994
288288
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1994
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 April 1992
AAAnnual Accounts
Legacy
5 March 1992
363sAnnual Return (shuttle)
Legacy
31 October 1991
88(3)88(3)
Legacy
31 October 1991
88(2)R88(2)R
Legacy
31 October 1991
123Notice of Increase in Nominal Capital
Resolution
31 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Resolution
3 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Memorandum Articles
10 April 1989
MEM/ARTSMEM/ARTS
Legacy
31 March 1989
43(3)e43(3)e
Auditors Report
31 March 1989
AUDRAUDR
Accounts Balance Sheet
31 March 1989
BSBS
Auditors Statement
31 March 1989
AUDSAUDS
Re Registration Memorandum Articles
31 March 1989
MARMAR
Legacy
31 March 1989
43(3)43(3)
Resolution
31 March 1989
RESOLUTIONSResolutions
Resolution
31 March 1989
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
28 March 1989
CERT5CERT5
Accounts With Accounts Type Small
7 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Resolution
9 November 1988
RESOLUTIONSResolutions
Resolution
9 November 1988
RESOLUTIONSResolutions
Resolution
9 November 1988
RESOLUTIONSResolutions
Resolution
9 November 1988
RESOLUTIONSResolutions
Legacy
9 November 1988
88(3)88(3)
Legacy
9 November 1988
88(2)Return of Allotment of Shares
Legacy
9 November 1988
123Notice of Increase in Nominal Capital
Memorandum Articles
28 October 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small Group
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Accounts With Accounts Type Small
20 March 1987
AAAnnual Accounts
Legacy
20 March 1987
363363
Legacy
7 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
395Particulars of Mortgage or Charge
Legacy
16 August 1986
403aParticulars of Charge Subject to s859A
Incorporation Company
12 February 1986
NEWINCIncorporation