Get an alert when GLEESON DEVELOPMENTS (NORTH EAST) LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-10-30 (in 5mo)

Last made up 2025-10-16

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£12M

-3.6% vs 2024

Employees

6

-80% vs 2024

Profit before tax

-£437K

+43.2% vs 2024

Name history

Renamed 2 times since incorporation

  1. GLEESON DEVELOPMENTS (NORTH EAST) LTD 2013-07-04 → present
  2. NORFOLK PARK LIMITED 2000-03-13 → 2013-07-04
  3. EVER 1225 LIMITED 1999-10-28 → 2000-03-13

Accounts

2-year trend · latest reflected 2025-06-30

Metric Trend 2024-06-302025-06-30
Turnover £13,329,000£2,983,000
Operating profit -£769,000-£438,000
Profit before tax -£769,000-£437,000
Net profit -£820,000-£440,000
Cash
Total assets less current liabilities
Net assets £12,141,000£11,701,000
Equity £12,141,000£11,701,000
Average employees 306
Wages £1,513,000£316,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-06-302025-06-30
Operating margin -5.8%-14.7%
Net margin -6.2%-14.8%
Gearing (liabilities / total assets) 14.0%12.5%
Current ratio 7.06x7.94x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company has received written confirmation from its parent company, MJ Gleeson plc, that there is willingness to continue to provide financial support as required for at least the next 12 months from the date of signing these financial statements. As such, the financial statements for the Company have been prepared on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 36 resigned

Name Role Appointed Born Nationality
JOHNSON, Leanne Secretary 2023-01-01
ALLANSON, Stefan Peter Director 2015-07-31 May 1965 British
PROTHERO, Graham Director 2023-01-01 Nov 1961 British
Show 36 resigned officers
Name Role Appointed Resigned
ASHMORE, Justine Inez Secretary 2006-04-28 2008-09-30
BALDRY, Joy Elizabeth Secretary 2008-10-01 2011-03-31
DONALDSON, Euan James Secretary 2000-09-18 2002-01-21
HILTON, Paul Edward Secretary 2005-06-24 2006-03-31
LAWRIE, Edwin John Secretary 2006-03-31 2006-04-28
MACKINNON, Iain Lachlan Secretary 2002-01-21 2002-08-30
MARTIN, Alan Christopher Secretary 2011-03-31 2015-07-31
SMYTH, Pamela June Secretary 2002-08-30 2005-06-24
EVERSECRETARY LIMITED Corporate Nominee Secretary 1999-10-28 2000-09-18
ADAMS, Graham Noel Director 2002-09-04 2007-03-02
ANDERSON, Ewan Thomas Director 2002-05-07 2005-06-24
COLEBROOK, Peter Director 2002-10-10 2005-06-24
EVANS, Catherine Jane Director 2003-07-01 2004-03-12
GIDLEY, Stephen Michael Director 2004-03-12 2005-06-24
HARRISON, Jolyon Leonard Director 2011-01-28 2019-06-10
HILTON, Paul Edward Director 2002-11-11 2006-03-31
HODSON, Andrew George Director 2002-06-01 2003-07-01
HOLT, Nicholas Christopher Director 2007-09-06 2010-09-30
KAY, James David Director 2001-10-12 2002-09-04
KEMP, Mark Andrew Director 2006-03-31 2008-02-29
LAWRIE, Edwin John Director 2006-04-28 2007-09-06
MARTIN, Alan Christopher Director 2009-01-01 2015-07-31
MASSINGHAM, Terence William Director 2006-03-31 2006-07-24
MCLELLAN, Colin Warnock Director 2002-09-04 2002-11-11
MILLAR, Robert Brandon Director 2000-09-18 2000-10-31
PARSONS, Mary Valerie Linda Director 2000-09-20 2002-09-04
POTTON, Geoffrey Frederick Director 2000-10-31 2002-03-29
RUSSELL, Paul Director 2002-06-01 2002-10-10
SHIVERS, Keith Douglas Director 2007-03-01 2010-09-30
SMITH, Ian David Director 2000-09-18 2002-05-07
TAYLOR, Jeremy David Director 2001-11-30 2002-04-22
THOMSON, James Michael Douglas Director 2019-06-10 2022-12-31
WALLWORK, Paul Anthony Hewitt Director 2006-04-28 2008-12-31
WILDING, Clive Michael Director 2000-09-20 2001-10-12
WITNEY, David Michael Director 2004-04-07 2006-03-31
EVERDIRECTOR LIMITED Corporate Nominee Director 1999-10-28 2000-09-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mj Gleeson Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 191 total filings

Date Type Category Description
2025-12-16 AA accounts Accounts with accounts type full
2025-10-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-20 AA accounts Accounts with accounts type full
2024-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-21 AA accounts Accounts with accounts type full
2023-10-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-03 AP03 officers Appoint person secretary company with name date PDF
2023-01-03 AP01 officers Appoint person director company with name date PDF
2023-01-03 TM01 officers Termination director company with name termination date PDF
2022-12-09 AA accounts Accounts with accounts type full
2022-10-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-28 AA accounts Accounts with accounts type full
2021-10-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-02 AD02 address Change sail address company with old address new address PDF
2021-04-14 MR04 mortgage Mortgage satisfy charge full PDF
2021-04-14 MR04 mortgage Mortgage satisfy charge full PDF
2021-03-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-02-23 MR04 mortgage Mortgage satisfy charge full PDF
2021-02-23 MR04 mortgage Mortgage satisfy charge full PDF
2021-02-23 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-30 vs 2024-06-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page