Background WavePink WaveYellow Wave

GREAT NORTH DEVELOPMENTS LIMITED (02743524)

GREAT NORTH DEVELOPMENTS LIMITED (02743524) is an active UK company. incorporated on 28 August 1992. with registered office in West Yorkshire. The company operates in the Construction sector, engaged in development of building projects. GREAT NORTH DEVELOPMENTS LIMITED has been registered for 33 years. Current directors include CARTER, John David William, MARSHALL, Robert, WHITE, Jonathon Richard and 1 others.

Company Number
02743524
Status
active
Type
ltd
Incorporated
28 August 1992
Age
33 years
Address
Millshaw, West Yorkshire, LS11 8EG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CARTER, John David William, MARSHALL, Robert, WHITE, Jonathon Richard, WILLIAMSON, Andrew James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT NORTH DEVELOPMENTS LIMITED

GREAT NORTH DEVELOPMENTS LIMITED is an active company incorporated on 28 August 1992 with the registered office located in West Yorkshire. The company operates in the Construction sector, specifically engaged in development of building projects. GREAT NORTH DEVELOPMENTS LIMITED was registered 33 years ago.(SIC: 41100)

Status

active

Active since 33 years ago

Company No

02743524

LTD Company

Age

33 Years

Incorporated 28 August 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

FORAY 469 LIMITED
From: 28 August 1992To: 16 December 1993
Contact
Address

Millshaw Leeds West Yorkshire, LS11 8EG,

Timeline

13 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
May 17
Director Left
May 17
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

GALLAGHER, Scott

Active
Millshaw, Beeston, LeedsLS11 8EG
Secretary
Appointed 19 May 2022

CARTER, John David William

Active
Millshaw, West YorkshireLS11 8EG
Born October 1961
Director
Appointed 19 May 2022

MARSHALL, Robert

Active
Millshaw, West YorkshireLS11 8EG
Born August 1979
Director
Appointed 19 May 2022

WHITE, Jonathon Richard

Active
Millshaw, West YorkshireLS11 8EG
Born September 1983
Director
Appointed 31 Mar 2017

WILLIAMSON, Andrew James

Active
Millshaw, West YorkshireLS11 8EG
Born February 1957
Director
Appointed 30 Sept 1994

DOWNES, Jane Claire

Resigned
3 Oakleigh View, ShipleyBD17 5TP
Secretary
Appointed 30 Sept 1994
Resigned 12 Jan 2001

GILBERT, Nicholas Jay

Resigned
Woodville, PontefractWF8 3HQ
Secretary
Appointed 12 Dec 2003
Resigned 06 Aug 2004

GOLDINGHAM, Yvonne Catherine Mary

Resigned
55 Repton Road, NottinghamNG2 7EP
Secretary
Appointed 03 Dec 1993
Resigned 30 Sept 1994

JOBBINS, Stuart

Resigned
16 Riverside Avenue, OtleyLS21 2RT
Secretary
Appointed 06 Aug 2004
Resigned 31 Dec 2011

MANDERS, Douglas Nigel

Resigned
44 Beebee Road, WednesburyWS10 9RX
Nominee secretary
Appointed 28 Aug 1992
Resigned 03 Dec 1993

MARSHALL, Robert

Resigned
Millshaw, West YorkshireLS11 8EG
Secretary
Appointed 31 Dec 2011
Resigned 19 Apr 2022

MILLINGTON, Paul Terence

Resigned
2a Gilleyfield Avenue, SheffieldS17 3NS
Secretary
Appointed 12 Jan 2001
Resigned 12 Dec 2003

BEAN, Richard James Mark

Resigned
Millshaw, West YorkshireLS11 8EG
Born June 1982
Director
Appointed 01 Jul 2021
Resigned 05 Apr 2022

BELL, John Drummond

Resigned
Millshaw, West YorkshireLS11 8EG
Born June 1949
Director
Appointed 03 Jul 2013
Resigned 18 Aug 2016

CARPENTER, Andrew John

Resigned
91 Cow Lane, NottinghamNG9 3BB
Born December 1961
Director
Appointed 03 Dec 1993
Resigned 30 Sept 1994

GOLDINGHAM, Yvonne Catherine Mary

Resigned
55 Repton Road, NottinghamNG2 7EP
Born August 1965
Director
Appointed 03 Dec 1993
Resigned 30 Sept 1994

GOODWILL, Geoffrey Mortimer

Resigned
White Court, LeedsLS16 5PG
Born January 1944
Director
Appointed 30 Sept 1994
Resigned 19 May 2005

JOBBINS, Stuart

Resigned
16 Riverside Avenue, OtleyLS21 2RT
Born September 1961
Director
Appointed 26 Sept 2008
Resigned 11 Mar 2009

MANDERS, Douglas Nigel

Resigned
44 Beebee Road, WednesburyWS10 9RX
Born April 1929
Nominee director
Appointed 28 Aug 1992
Resigned 03 Dec 1993

MARSDEN, Emma Jane

Resigned
30 Walsall Road, Sutton ColdfieldB74 4RB
Born February 1964
Director
Appointed 28 Aug 1992
Resigned 03 Dec 1993

MILLINGTON, Paul Terence

Resigned
Millshaw, West YorkshireLS11 8EG
Born October 1962
Director
Appointed 18 Aug 2016
Resigned 05 Apr 2022

PITT, James Oliver

Resigned
Millshaw, West YorkshireLS11 8EG
Born April 1970
Director
Appointed 11 Mar 2009
Resigned 25 Jun 2021

ROBERTSON, Iain Nicoll

Resigned
Apartment 16 Woodside Court, LeedsLS18 5BS
Born March 1962
Director
Appointed 19 May 2005
Resigned 26 Sept 2008

WHITE, James Patrick Frank

Resigned
Millshaw, West YorkshireLS11 8EG
Born May 1986
Director
Appointed 03 Jul 2013
Resigned 31 Mar 2017

Persons with significant control

1

Ring Road, LeedsLS11 8EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Second Filing Of Secretary Appointment With Name
28 June 2022
RP04AP03RP04AP03
Second Filing Of Director Appointment With Name
30 May 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
27 May 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
24 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
2 April 2020
AD02Notification of Single Alternative Inspection Location
Withdrawal Of A Person With Significant Control Statement
6 January 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Move Registers To Sail Company
14 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Auditors Resignation Company
7 September 2009
AUDAUD
Auditors Resignation Company
25 August 2009
AUDAUD
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
19 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
3 October 2001
363aAnnual Return
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
25 June 2001
287Change of Registered Office
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
287Change of Registered Office
Auditors Resignation Company
26 January 2001
AUDAUD
Legacy
30 November 2000
363aAnnual Return
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
28 October 1998
363aAnnual Return
Resolution
10 September 1998
RESOLUTIONSResolutions
Auditors Resignation Company
7 September 1998
AUDAUD
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
5 November 1997
363aAnnual Return
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
22 October 1996
363aAnnual Return
Legacy
20 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
4 October 1995
363x363x
Legacy
7 August 1995
363x363x
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
6 December 1994
288288
Legacy
6 December 1994
225(1)225(1)
Legacy
24 November 1994
288288
Legacy
24 November 1994
288288
Legacy
24 November 1994
288288
Resolution
20 October 1994
RESOLUTIONSResolutions
Resolution
20 October 1994
RESOLUTIONSResolutions
Resolution
20 October 1994
RESOLUTIONSResolutions
Resolution
20 October 1994
RESOLUTIONSResolutions
Legacy
20 October 1994
287Change of Registered Office
Legacy
20 October 1994
88(2)R88(2)R
Legacy
20 October 1994
123Notice of Increase in Nominal Capital
Legacy
20 October 1994
288288
Legacy
20 October 1994
288288
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1994
AAAnnual Accounts
Resolution
8 June 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Certificate Change Of Name Company
15 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1993
287Change of Registered Office
Legacy
23 August 1993
363sAnnual Return (shuttle)
Incorporation Company
28 August 1992
NEWINCIncorporation