Background WavePink WaveYellow Wave

GMI HOLBECK LAND (MALTON) LIMITED (07584412)

GMI HOLBECK LAND (MALTON) LIMITED (07584412) is an active UK company. incorporated on 30 March 2011. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GMI HOLBECK LAND (MALTON) LIMITED has been registered for 15 years. Current directors include BARRACLOUGH, Ian Firth, BARRACLOUGH, John Edward, BEST, Jarrod Colin and 3 others.

Company Number
07584412
Status
active
Type
ltd
Incorporated
30 March 2011
Age
15 years
Address
Middleton House, Leeds, LS11 5UH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARRACLOUGH, Ian Firth, BARRACLOUGH, John Edward, BEST, Jarrod Colin, COUPE, Frederick David Richard, SHANN, David James, WHITAKER, Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMI HOLBECK LAND (MALTON) LIMITED

GMI HOLBECK LAND (MALTON) LIMITED is an active company incorporated on 30 March 2011 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GMI HOLBECK LAND (MALTON) LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07584412

LTD Company

Age

15 Years

Incorporated 30 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Middleton House Westland Road Leeds, LS11 5UH,

Previous Addresses

Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 30 March 2011To: 14 April 2011
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
May 12
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

SHANN, David James

Active
Westland Road, LeedsLS11 5UH
Secretary
Appointed 14 Apr 2011

BARRACLOUGH, Ian Firth

Active
Westland Road, LeedsLS11 5UH
Born October 1947
Director
Appointed 14 Apr 2011

BARRACLOUGH, John Edward

Active
Westland Road, LeedsLS11 5UH
Born July 1979
Director
Appointed 28 Jun 2016

BEST, Jarrod Colin

Active
Westland Road, LeedsLS11 5UH
Born January 1977
Director
Appointed 14 Apr 2011

COUPE, Frederick David Richard

Active
Westland Road, LeedsLS11 5UH
Born December 1962
Director
Appointed 14 Apr 2011

SHANN, David James

Active
Westland Road, LeedsLS11 5UH
Born May 1973
Director
Appointed 14 Apr 2011

WHITAKER, Paul

Active
Westland Road, LeedsLS11 5UH
Born April 1968
Director
Appointed 18 Dec 2025

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 30 Mar 2011
Resigned 14 Apr 2011

FIRTH, Robert Andrew

Resigned
Westland Road, LeedsLS11 5UH
Born October 1960
Director
Appointed 14 Apr 2011
Resigned 23 Jun 2016

GILMAN, Peter John

Resigned
Westland Road, LeedsLS11 5UH
Born January 1939
Director
Appointed 14 Apr 2011
Resigned 18 Dec 2025

SSH DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 30 Mar 2011
Resigned 14 Apr 2011

SSH SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 30 Mar 2011
Resigned 14 Apr 2011

Persons with significant control

2

Westland Road, LeedsLS11 5UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Church Road, DevizesSN10 5YA

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

48

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
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Incorporation Company
30 March 2011
NEWINCIncorporation