Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMI CONSTRUCTION GROUP PLC
Company Information for

GMI CONSTRUCTION GROUP PLC

MIDDLETON HOUSE, WESTLAND ROAD, LEEDS, LS11 5UH,
Company Registration Number
01988606
Public Limited Company
Active

Company Overview

About Gmi Construction Group Plc
GMI CONSTRUCTION GROUP PLC was founded on 1986-02-12 and has its registered office in Leeds. The organisation's status is listed as "Active". Gmi Construction Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GMI CONSTRUCTION GROUP PLC
 
Legal Registered Office
MIDDLETON HOUSE
WESTLAND ROAD
LEEDS
LS11 5UH
Other companies in LS11
 
Previous Names
GMI CONSTRUCTION GROUP PLC06/04/2005
Filing Information
Company Number 01988606
Company ID Number 01988606
Date formed 1986-02-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/03/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:34:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMI CONSTRUCTION GROUP PLC
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 GMI CONSTRUCTION GROUP PLC

Current Directors
Officer Role Date Appointed
DOMINIC MICHAEL LUSH
Company Secretary 2016-09-20
MARC ANTONY BANKS
Director 2017-06-09
JARROD COLIN BEST
Director 2005-02-07
ROBERT ANDREW BRUCE
Director 2013-10-01
LEE POWELL
Director 2017-06-09
DAVID SPENCER PRICE
Director 2015-04-01
DAVID JAMES SHANN
Director 2005-02-07
PAUL WHITAKER
Director 2000-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PEACOCK
Director 2013-10-01 2017-06-09
PETER JOHN GILMAN
Director 1991-02-20 2016-10-05
DAVID JAMES SHANN
Company Secretary 2007-09-28 2016-09-20
ANDREW LESLIE KEMP
Director 1991-02-20 2015-12-22
NICHOLAS SHEPHERD
Director 2012-07-01 2015-02-04
JAMES SHANN
Director 1991-02-20 2013-02-28
JOHN STEPHEN NAYLOR
Director 1994-07-01 2010-12-20
GERALD ELLINGHAM
Director 1991-02-20 2010-04-21
PAUL TEW
Director 2007-07-18 2009-03-20
JOHN ALAN AUSTIN
Company Secretary 1991-02-20 2007-09-28
JOHN ALAN AUSTIN
Director 1991-02-20 2007-09-28
RONALD STEPHEN POLLARD
Director 1991-02-20 2003-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JARROD COLIN BEST MIDDCO 1 LIMITED Director 2010-02-09 CURRENT 2010-02-05 Dissolved 2018-08-07
JARROD COLIN BEST LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
JARROD COLIN BEST GMI CONSTRUCTION LIMITED Director 2005-02-07 CURRENT 1983-10-06 Active
JARROD COLIN BEST HIGHGROVE GROUP PLC Director 2004-11-30 CURRENT 2004-11-30 Active
ROBERT ANDREW BRUCE RA BRUCE CONSTRUCTION CONSULTANCY LIMITED Director 2011-07-27 CURRENT 2011-07-27 Dissolved 2017-01-03
ROBERT ANDREW BRUCE YHC DEVELOPMENTS LIMITED Director 2001-10-31 CURRENT 2001-05-31 Liquidation
ROBERT ANDREW BRUCE YORK HOUSE CONSTRUCTION LIMITED Director 2001-05-01 CURRENT 1997-04-24 In Administration/Administrative Receiver
DAVID SPENCER PRICE MARSTON MANAGEMENT LTD Director 2014-10-02 CURRENT 2014-10-02 Active - Proposal to Strike off
DAVID JAMES SHANN BELGRAVIA LIVING (BURLINGTON HOUSE) LIMITED Director 2016-06-30 CURRENT 2016-01-13 Active
DAVID JAMES SHANN HIGHGROVE GROUP (BELGRAVIA LIVING) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
DAVID JAMES SHANN MIDDCO 6 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
DAVID JAMES SHANN CLAXTON ESTATES LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
DAVID JAMES SHANN MARTIN CORNEY LIMITED Director 2015-10-15 CURRENT 2010-08-24 Active
DAVID JAMES SHANN FIVE TOWNS PARK LIMITED Director 2015-07-22 CURRENT 2014-03-19 Active
DAVID JAMES SHANN BELGRAVIA LIVING GROUP LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
DAVID JAMES SHANN AXIOM YORKSHIRE HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
DAVID JAMES SHANN GMI POWER SOLUTIONS LIMITED Director 2014-11-01 CURRENT 2014-09-29 Active
DAVID JAMES SHANN GLASSHOUGHTON FARMS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
DAVID JAMES SHANN LATERAL (SUTTON) LIMITED Director 2014-06-18 CURRENT 2014-04-08 Active - Proposal to Strike off
DAVID JAMES SHANN THEAKSTON ESTATES (MICKLE HILL) LIMITED Director 2014-06-12 CURRENT 2011-05-16 Active
DAVID JAMES SHANN THEAKSTON ESTATES (LITTLETHORPE) LTD Director 2014-06-12 CURRENT 2013-01-16 Active
DAVID JAMES SHANN SUTTON PROPERTY DEVELOPMENTS LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
DAVID JAMES SHANN FIVE TOWNS PARK (2) LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID JAMES SHANN GLASSHOUGHTON PROPERTIES LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID JAMES SHANN GMI LAND LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2018-04-24
DAVID JAMES SHANN CLAYTON WEST DEVELOPMENT COMPANY LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
DAVID JAMES SHANN WELLSPRINGS FARM LTD. Director 2014-01-28 CURRENT 2013-11-14 Active
DAVID JAMES SHANN AXIOM YORKSHIRE LIMITED Director 2013-07-31 CURRENT 2009-05-05 Active
DAVID JAMES SHANN MIDDCO 2 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2018-08-07
DAVID JAMES SHANN HIGHGROVE GROUP (ABERDEEN) LIMITED Director 2013-03-04 CURRENT 2013-02-28 Active
DAVID JAMES SHANN GMI ESTATES LIMITED Director 2012-11-30 CURRENT 2012-07-27 Active - Proposal to Strike off
DAVID JAMES SHANN MIDDCO 3 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
DAVID JAMES SHANN MIDDCO 5 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
DAVID JAMES SHANN LATERAL (READING) LIMITED Director 2012-10-05 CURRENT 2012-01-24 Active - Proposal to Strike off
DAVID JAMES SHANN GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
DAVID JAMES SHANN MIDDCO 4 LIMITED Director 2012-08-08 CURRENT 2012-07-27 Active - Proposal to Strike off
DAVID JAMES SHANN YARM ESTATES LIMITED Director 2012-07-13 CURRENT 2012-07-10 Active
DAVID JAMES SHANN GMI SPECIAL PROJECTS LIMITED Director 2012-06-20 CURRENT 2011-04-08 Active
DAVID JAMES SHANN HIGHGROVE GROUP (READING) LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active
DAVID JAMES SHANN GMI HERTEN DONCASTER LIMITED Director 2012-02-15 CURRENT 2011-11-23 Active - Proposal to Strike off
DAVID JAMES SHANN GMI HOLBECK LAND (MALTON) LIMITED Director 2011-04-14 CURRENT 2011-03-30 Active
DAVID JAMES SHANN MIDDCO 1 LIMITED Director 2010-02-09 CURRENT 2010-02-05 Dissolved 2018-08-07
DAVID JAMES SHANN GMI CONSTRUCTION LIMITED Director 2005-02-07 CURRENT 1983-10-06 Active
DAVID JAMES SHANN HIGHGROVE GROUP PLC Director 2004-11-30 CURRENT 2004-11-30 Active
PAUL WHITAKER BLG (BURLINGTON HOUSE) LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
PAUL WHITAKER HIGHGROVE GROUP (JUNCTION 32) LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
PAUL WHITAKER MIDDCO 8 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
PAUL WHITAKER MIDDCO 9 LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
PAUL WHITAKER DUCHY HOMES (HOLDINGS) LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
PAUL WHITAKER AXIOM YORKSHIRE LIMITED Director 2017-05-24 CURRENT 2009-05-05 Active
PAUL WHITAKER BELGRAVIA LIVING (BURLINGTON HOUSE) LIMITED Director 2016-06-30 CURRENT 2016-01-13 Active
PAUL WHITAKER HIGHGROVE GROUP (BELGRAVIA LIVING) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
PAUL WHITAKER MIDDCO 6 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
PAUL WHITAKER HIGHGROVE STRATEGIC LAND LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
PAUL WHITAKER FIVE TOWNS PARK LIMITED Director 2015-07-22 CURRENT 2014-03-19 Active
PAUL WHITAKER BELGRAVIA LIVING GROUP LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
PAUL WHITAKER AXIOM YORKSHIRE HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
PAUL WHITAKER SUTTON PROPERTY DEVELOPMENTS LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
PAUL WHITAKER FIVE TOWNS PARK (2) LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
PAUL WHITAKER GLASSHOUGHTON PROPERTIES LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
PAUL WHITAKER HIGHGROVE GROUP (ABERDEEN) LIMITED Director 2013-08-22 CURRENT 2013-02-28 Active
PAUL WHITAKER GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
PAUL WHITAKER GMI SPECIAL PROJECTS LIMITED Director 2012-06-20 CURRENT 2011-04-08 Active
PAUL WHITAKER HIGHGROVE GROUP (READING) LIMITED Director 2012-06-20 CURRENT 2012-06-14 Active
PAUL WHITAKER MIDDCO 1 LIMITED Director 2010-02-09 CURRENT 2010-02-05 Dissolved 2018-08-07
PAUL WHITAKER GMI CONSTRUCTION LIMITED Director 2006-02-07 CURRENT 1983-10-06 Active
PAUL WHITAKER HIGHGROVE GROUP PLC Director 2004-11-30 CURRENT 2004-11-30 Active

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
2023-10-03APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER WATSON
2023-08-31APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW BRUCE
2023-04-08FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-24CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-04-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-04-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-04-24AP01DIRECTOR APPOINTED MR JAMES LEE SMITH
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-05AP03Appointment of Mr James Lee Smith as company secretary on 2019-03-04
2019-03-04TM02Termination of appointment of Dominic Michael Lush on 2019-03-04
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-11-23AP01DIRECTOR APPOINTED MR MARTIN PETER WATSON
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER PRICE
2018-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019886060004
2018-03-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-02-22PSC05Change of details for Gmi Construction Holdings Plc as a person with significant control on 2018-02-01
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019886060004
2017-06-09AP01DIRECTOR APPOINTED MR MARC ANTONY BANKS
2017-06-09AP01DIRECTOR APPOINTED MR LEE POWELL
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY PEACOCK
2017-03-21AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 453124
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN GILMAN
2016-09-22AP03Appointment of Mr Dominic Michael Lush as company secretary on 2016-09-20
2016-09-22TM02Termination of appointment of David James Shann on 2016-09-20
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 453124
2016-02-23AR0120/02/16 ANNUAL RETURN FULL LIST
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LESLIE KEMP
2015-04-21AP01DIRECTOR APPOINTED MR DAVID SPENCER PRICE
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 453124
2015-03-11AR0120/02/15 FULL LIST
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEPHERD
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 453124
2014-03-14AR0120/02/14 FULL LIST
2013-10-14AP01DIRECTOR APPOINTED MR ROBERT ANDREW BRUCE
2013-10-14AP01DIRECTOR APPOINTED MR GARY PEACOCK
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHANN
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-08AR0120/02/13 FULL LIST
2012-07-31AP01DIRECTOR APPOINTED NICHOLAS SHEPHERD
2012-03-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-08AR0120/02/12 FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-24AR0120/02/11 FULL LIST
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NAYLOR
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GERALD ELLINGHAM
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-04AR0120/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITAKER / 20/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHANN / 20/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SHANN / 20/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN NAYLOR / 20/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE KEMP / 20/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GILMAN / 20/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ELLINGHAM / 20/02/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JARROD BEST / 20/02/2010
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES SHANN / 20/02/2010
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR PAUL TEW
2009-03-18363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-14363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-04288aNEW SECRETARY APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-15363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-28363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-02-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-04-26CERTNMCOMPANY NAME CHANGED BLACKSCO40 PLC CERTIFICATE ISSUED ON 26/04/05
2005-04-06CERTNMCOMPANY NAME CHANGED GMI CONSTRUCTION GROUP PLC CERTIFICATE ISSUED ON 06/04/05
2005-03-22363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-11169£ IC 453124/406248 16/07/04 £ SR 46876@1=46876
2005-02-09MISCAMEND FORM 169 POS 46876 X £1 SH
2005-02-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2004-08-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-28363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-06-11288bDIRECTOR RESIGNED
2003-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-02-27363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2002-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-02-27363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-02-08AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2000-11-07288aNEW DIRECTOR APPOINTED
2000-03-01363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0195769 Active Licenced property: WESTLAND ROAD MIDDLETON HOUSE LEEDS GB LS11 5UH.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0195769 Active Licenced property: WESTLAND ROAD MIDDLETON HOUSE LEEDS GB LS11 5UH.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0195769 Active Licenced property: WESTLAND ROAD MIDDLETON HOUSE LEEDS GB LS11 5UH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GMI CONSTRUCTION GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-12-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-05-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-04-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2020-09-30

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 GMI CONSTRUCTION GROUP PLC

Intangible Assets
Patents
We have not found any records of GMI CONSTRUCTION GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GMI CONSTRUCTION GROUP PLC
Trademarks
We have not found any records of GMI CONSTRUCTION GROUP PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE MILTON HALL ESTATES LIMITED 2003-12-13 Outstanding
LEGAL CHARGE ST MICHAELS COURT LLP 2012-01-05 Outstanding

We have found 2 mortgage charges which are owed to GMI CONSTRUCTION GROUP PLC

Income
Government Income

Government spend with GMI CONSTRUCTION GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-03-28 GBP £55 Licences Registry & Land Charges
Rotherham Metropolitan Borough Council 2012-02-27 GBP £568,084
Rotherham Metropolitan Borough Council 2012-02-27 GBP £6,306
Rotherham Metropolitan Borough Council 2012-02-27 GBP £568,084 Environment & Development Services
Rotherham Metropolitan Borough Council 2012-02-27 GBP £6,306 Chief Executive
Rotherham Metropolitan Borough Council 2012-01-26 GBP £568,407
Rotherham Metropolitan Borough Council 2012-01-26 GBP £6,306
Rotherham Metropolitan Borough Council 2012-01-26 GBP £6,306 Chief Executive
Rotherham Metropolitan Borough Council 2012-01-26 GBP £568,407 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-12-22 GBP £826,882
Rotherham Metropolitan Borough Council 2011-12-22 GBP £826,882 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-12-01 GBP £1,040,366
Rotherham Metropolitan Borough Council 2011-12-01 GBP £1,040,366 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-10-27 GBP £1,055,015
Rotherham Metropolitan Borough Council 2011-10-27 GBP £1,055,015 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-09-22 GBP £963,321
Rotherham Metropolitan Borough Council 2011-09-22 GBP £963,321 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-08-08 GBP £848,598
Rotherham Metropolitan Borough Council 2011-08-08 GBP £848,598 Environment & Development Services
Rotherham Metropolitan Borough Council 2011-07-14 GBP £1,062,075
Rotherham Metropolitan Borough Council 2011-06-13 GBP £995,404
Rotherham Metropolitan Borough Council 2011-05-16 GBP £519,803
Rotherham Metropolitan Borough Council 2011-04-11 GBP £478,283
Rotherham Metropolitan Borough Council 2011-03-15 GBP £240,442
Rotherham Metropolitan Borough Council 2011-02-04 GBP £276,786
Rotherham Metropolitan Borough Council 2011-01-07 GBP £387,548

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GMI CONSTRUCTION GROUP PLC 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 GMI CONSTRUCTION GROUP PLC 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 GMI CONSTRUCTION GROUP PLC 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.