Company NameGaunts Limited
Company StatusActive
Company Number00050675
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameR.Gaunt & Sons (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDigby Gaunt Chamberlain
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(89 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Springfield
Bagley Lane Farsley
Leeds
LS28 5LY
Director NameMr Christopher Pratt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(110 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Springfield
Bagley Lane Farsley
Leeds
LS28 5LY
Director NameMr Charles Simon Bostock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(116 years, 5 months after company formation)
Appointment Duration6 years
RoleSchool Registrar
Country of ResidenceEngland
Correspondence Address52 Springfield
Bagley Lane Farsley
Leeds
LS28 5LY
Director NameMrs Virginia Anne Lowndes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(116 years, 5 months after company formation)
Appointment Duration6 years
RoleHR Manager
Country of ResidenceEngland
Correspondence Address52 Springfield
Bagley Lane Farsley
Leeds
LS28 5LY
Director NameNicholas Gaunt
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(89 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressIvy Cottage Over Lane
Rawdon
Leeds
West Yorkshire
LS19 6DN
Director NameReginald William Gaunt
Date of BirthApril 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 1993)
RoleCompany Director
Correspondence AddressButtersyke Malthouse Lane
Burn Bridge
Harrogate
North Yorkshire
HG3 1PE
Director NameJohn Leonard Hellawell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(89 years, 4 months after company formation)
Appointment Duration22 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdoe House Greenfield Lane
Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameMr John Carradale Bostock
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(89 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield House
Sawley
Ripon
North Yorkshire
HG4 3EG
Secretary NameMr Christopher Mark Hudson
NationalityBritish
StatusResigned
Appointed22 March 1991(89 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ivy Road
Shipley
West Yorkshire
BD18 4JY
Director NameMr Christopher Mark Hudson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(90 years, 11 months after company formation)
Appointment Duration6 years (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ivy Road
Shipley
West Yorkshire
BD18 4JY
Director NameAnthony Hugh Benson Turner
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(96 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressHeron Court
Farnham
Knaresborough
North Yorkshire
HG5 9JD
Secretary NameJohn Leonard Hellawell
NationalityBritish
StatusResigned
Appointed02 November 1998(96 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdoe House Greenfield Lane
Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameMr Alan Ronald Reed
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(103 years, 4 months after company formation)
Appointment Duration13 years (resigned 31 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Springfield
Bagley Lane Farsley
Leeds
LS28 5LY

Contact

Websitegauntsproperty.co.uk
Telephone0113 2363555
Telephone regionLeeds

Location

Registered Address52 Springfield
Bagley Lane Farsley
Leeds
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

15.3k at £1Christine Bostock
7.24%
Ordinary
12.7k at £1Mrs K.v.r. Lovegrove-fielden
6.02%
Ordinary
82.3k at £1Alert Bay Investment Co.
39.01%
Ordinary
60.7k at £1Mr D.g. Chamberlain
28.77%
Ordinary
6k at £1John Hellawell Settlement A/c Jhdt
2.84%
Ordinary
6k at £1Pam Hellawell Settlement A/c Phdt
2.84%
Ordinary
4.5k at £1Trustees Of John Knox 1997 Discretionary Trust A/c Jkvi
2.11%
Ordinary
3k at £1Mrs A.m.r. Eldred
1.42%
Ordinary
3k at £1Mrs P.s. Sutcliffe
1.42%
Ordinary
2.9k at £1J H Bates Will Trust
1.39%
Ordinary
2.5k at £1C.m. Hudson & A.c. Hudson
1.17%
Ordinary
2.3k at £1A.h.b. Turner & J.r.b. Turner & P.a. Turner
1.08%
Ordinary
1.5k at £1Mr Christopher E.l Hewlett
0.72%
Ordinary
1.4k at £1Caroline Sadler
0.65%
Ordinary
1.4k at £1Catherine Hay
0.65%
Ordinary
1.4k at £1Virginia Lowndes
0.65%
Ordinary
1.3k at £1Mr R.a.c. Gaunt
0.60%
Ordinary
825 at £1Charles Bostock
0.39%
Ordinary
815 at £1Executors Of J.e. Cliff
0.39%
Ordinary
825 at £1Keith McDonald
0.39%
Ordinary
-OTHER
0.24%
-

Financials

Year2014
Net Worth£12,335,839
Cash£1,151,897
Current Liabilities£737,171

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

14 May 1997Delivered on: 28 May 1997
Satisfied on: 24 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 16 brook street ilkley west yorkshire t/n-WYK158111.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 May 1997Delivered on: 28 May 1997
Satisfied on: 24 October 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All obligations, covenants, undertakings and agreements and all moneys and liabilities which are now due or hereafter may become due in any currency and in any manner whatsoever from the company to the chargee under the terms of the facility letter dated 28.4.1997 or under the terms of the charge and also all losses and damages that may be sustained suffered or incurred by the chargee arising out of or in connection with any act, matter or thing done or omitted to be done by the company under the facility letter or the charge, and also interest on the foregoing to the date of payment.
Particulars: All amounts due, owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery.
Fully Satisfied
23 July 1996Delivered on: 31 July 1996
Satisfied on: 24 October 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All obligations covenants undertakings and agreements and all moneys and liabilities which are now due or hereafter may become due in any currency and in any manner whatsoever from the company to the chargee under the terms of the facility letter dated 15TH july 1996 or under the terms of the charge and also all losses and damages that may be sustained suffered or incurred by the bank arising out of or in connection with any act, matter or thing done or omitted to be done by the company under the facility letter or the charge, and also interest on the foregoing to the date of payment.
Particulars: By way of fixed charge all amounts due owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery. See the mortgage charge document for full details.
Fully Satisfied
6 June 1995Delivered on: 19 June 1995
Satisfied on: 24 October 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All obligations, covenants, undertakings and agreements and all moneys and liabilities which are now due or hereafter may become due in any currency and in any manner whatsoever from the company to the chargee under the terms of the facility letter dated 17TH may 1995 or under the terms of the charge.
Particulars: All amounts due, owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into. See the mortgage charge document for full details.
Fully Satisfied
9 October 1991Delivered on: 11 October 1991
Satisfied on: 24 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south east side of cliffe lane rawdon leeds west yorkshire title no wyk 230003 fixed charge over all plant machinery implements utensils furniture and equipment, fixtures and fittings and the benefit of all covenants and rights.
Fully Satisfied
7 May 1991Delivered on: 17 May 1991
Satisfied on: 24 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the north west side of cliffe lane rawdon leeds west yorkshire t/no. Wyk 244049. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
5 February 1988Delivered on: 12 February 1988
Satisfied on: 23 January 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 December 1982Delivered on: 5 January 1983
Satisfied on: 23 January 1991
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Fully Satisfied
18 April 2001Delivered on: 1 May 2001
Satisfied on: 24 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as planet works being land and buildings to the north west of houghley lane bramley leeds.
Fully Satisfied
23 December 1999Delivered on: 6 January 2000
Satisfied on: 24 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a units 6 & 7 acorn business park keighley road skipton north yorkshire t/n NYK72266. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 June 1998Delivered on: 8 June 1998
Satisfied on: 24 October 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All obligations,covenants,undertakings,agreements and all moneys and liabilities due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 23RD april 1998 or under the terms of the charge.
Particulars: First fixed charge over all amounts due,owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery. See the mortgage charge document for full details.
Fully Satisfied
29 March 1971Delivered on: 2 April 1971
Satisfied on: 23 January 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 February 2019Delivered on: 12 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Mercury quays, ashley lane, shipley, BD17 7DB (title no: WYK81582).
Outstanding
29 September 2017Delivered on: 11 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as rockford house, low lane, horsforth, leeds and registered under the title numbers: WYK81542, WYK840700 and WYK883075.
Outstanding
24 July 2013Delivered on: 1 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Units 8 and 9, st james park knaresborough t/no NYK384503. Notification of addition to or amendment of charge.
Outstanding
24 July 2013Delivered on: 1 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Sycamore court, lotherton way, garforth t/no YWE62686. Notification of addition to or amendment of charge.
Outstanding

Filing History

28 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
5 September 2023Accounts for a small company made up to 31 March 2023 (8 pages)
30 March 2023Confirmation statement made on 22 March 2023 with updates (6 pages)
9 August 2022Accounts for a small company made up to 31 March 2022 (9 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (6 pages)
26 August 2021Accounts for a small company made up to 31 March 2021 (10 pages)
1 April 2021Confirmation statement made on 22 March 2021 with updates (6 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 April 2020Confirmation statement made on 22 March 2020 with updates (6 pages)
16 August 2019Director's details changed for Mrs Virginia Anne Lowdnes on 25 April 2018 (2 pages)
30 July 2019Accounts for a small company made up to 31 March 2019 (9 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
12 February 2019Registration of charge 000506750016, created on 8 February 2019 (16 pages)
10 October 2018Accounts for a small company made up to 31 March 2018 (8 pages)
1 May 2018Appointment of Mr Charles Simon Bostock as a director on 25 April 2018 (2 pages)
1 May 2018Appointment of Mrs Virginia Anne Lowdnes as a director on 25 April 2018 (2 pages)
1 May 2018Termination of appointment of Alan Ronald Reed as a director on 31 March 2018 (1 page)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
15 November 2017Director's details changed for Mr Christopher Pratt on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Digby Gaunt Chamberlain on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Alan Ronald Reed on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Christopher Pratt on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Alan Ronald Reed on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Digby Gaunt Chamberlain on 15 November 2017 (2 pages)
11 October 2017Registration of charge 000506750015, created on 29 September 2017 (16 pages)
11 October 2017Registration of charge 000506750015, created on 29 September 2017 (16 pages)
8 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
8 September 2017Accounts for a small company made up to 31 March 2017 (12 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
16 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
16 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 211,012
(7 pages)
24 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 211,012
(7 pages)
12 October 2015Director's details changed for Mr Christopher Pratt on 1 March 2015 (2 pages)
12 October 2015Director's details changed for Mr Christopher Pratt on 1 March 2015 (2 pages)
12 October 2015Director's details changed for Mr Christopher Pratt on 1 March 2015 (2 pages)
8 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 211,012
(7 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 211,012
(7 pages)
25 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
25 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
2 July 2014Termination of appointment of John Bostock as a director (1 page)
2 July 2014Termination of appointment of John Bostock as a director (1 page)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 211,012
(8 pages)
31 March 2014Director's details changed for Digby Gaunt Chamberlain on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Digby Gaunt Chamberlain on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Christopher Pratt on 31 March 2014 (2 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 211,012
(8 pages)
31 March 2014Director's details changed for Mr Christopher Pratt on 31 March 2014 (2 pages)
10 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
1 August 2013Registration of charge 000506750013 (16 pages)
1 August 2013Registration of charge 000506750014 (16 pages)
1 August 2013Registration of charge 000506750014 (16 pages)
1 August 2013Registration of charge 000506750013 (16 pages)
19 April 2013Termination of appointment of John Hellawell as a director (1 page)
19 April 2013Termination of appointment of John Hellawell as a director (1 page)
19 April 2013Termination of appointment of John Hellawell as a secretary (1 page)
19 April 2013Termination of appointment of John Hellawell as a secretary (1 page)
28 March 2013Director's details changed for Mr Christopher Pratt on 28 March 2013 (2 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (10 pages)
28 March 2013Director's details changed for Mr Christopher Pratt on 28 March 2013 (2 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (10 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 July 2012Appointment of Mr Christopher Pratt as a director (2 pages)
3 July 2012Appointment of Mr Christopher Pratt as a director (2 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
23 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (9 pages)
6 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (9 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (12 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (12 pages)
19 April 2010Director's details changed for Digby Gaunt Chamberlain on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Digby Gaunt Chamberlain on 8 April 2010 (2 pages)
19 April 2010Director's details changed for Digby Gaunt Chamberlain on 8 April 2010 (2 pages)
17 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 April 2009Return made up to 22/03/09; full list of members (10 pages)
15 April 2009Return made up to 22/03/09; full list of members (10 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 May 2008Auditor's resignation (1 page)
28 May 2008Auditor's resignation (1 page)
29 March 2008Return made up to 22/03/08; full list of members (11 pages)
29 March 2008Return made up to 22/03/08; full list of members (11 pages)
22 August 2007Full accounts made up to 31 March 2007 (20 pages)
22 August 2007Full accounts made up to 31 March 2007 (20 pages)
1 April 2007Return made up to 22/03/07; change of members
  • 363(287) ‐ Registered office changed on 01/04/07
(8 pages)
1 April 2007Return made up to 22/03/07; change of members
  • 363(287) ‐ Registered office changed on 01/04/07
(8 pages)
11 September 2006Full accounts made up to 31 March 2006 (22 pages)
11 September 2006Full accounts made up to 31 March 2006 (22 pages)
3 May 2006Company name changed R.gaunt & sons (holdings) limite d\certificate issued on 03/05/06 (2 pages)
3 May 2006Company name changed R.gaunt & sons (holdings) limite d\certificate issued on 03/05/06 (2 pages)
20 April 2006Return made up to 22/03/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(9 pages)
20 April 2006Return made up to 22/03/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(9 pages)
5 September 2005Full accounts made up to 31 March 2005 (24 pages)
5 September 2005Full accounts made up to 31 March 2005 (24 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
31 March 2005Return made up to 22/03/05; change of members (10 pages)
31 March 2005Return made up to 22/03/05; change of members (10 pages)
5 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 October 2004£ ic 269336/211012 26/08/04 £ sr 58324@1=58324 (1 page)
5 October 2004£ ic 269336/211012 26/08/04 £ sr 58324@1=58324 (1 page)
5 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 September 2004Full accounts made up to 31 March 2004 (25 pages)
7 September 2004Full accounts made up to 31 March 2004 (25 pages)
20 April 2004£ sr 100@1 15/03/04 (1 page)
20 April 2004£ sr 100@1 15/03/04 (1 page)
16 April 2004Return made up to 22/03/04; change of members (7 pages)
16 April 2004Return made up to 22/03/04; change of members (7 pages)
5 January 2004Full accounts made up to 31 March 2003 (24 pages)
5 January 2004Full accounts made up to 31 March 2003 (24 pages)
24 April 2003Return made up to 22/03/03; full list of members (9 pages)
24 April 2003Return made up to 22/03/03; full list of members (9 pages)
14 November 2002Full accounts made up to 31 March 2002 (20 pages)
14 November 2002Full accounts made up to 31 March 2002 (20 pages)
18 April 2002Return made up to 22/03/02; no change of members (7 pages)
18 April 2002Return made up to 22/03/02; no change of members (7 pages)
11 February 2002Registered office changed on 11/02/02 from: broom mills coal hill lane, farsley pudsey west yorkshire LS28 5NA (1 page)
11 February 2002Registered office changed on 11/02/02 from: broom mills coal hill lane, farsley pudsey west yorkshire LS28 5NA (1 page)
22 August 2001Full accounts made up to 31 March 2001 (25 pages)
22 August 2001Full accounts made up to 31 March 2001 (25 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
19 April 2001Return made up to 22/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Return made up to 22/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2000Full accounts made up to 31 March 2000 (26 pages)
18 August 2000Full accounts made up to 31 March 2000 (26 pages)
20 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(12 pages)
20 April 2000Return made up to 22/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
(12 pages)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
17 December 1999Full group accounts made up to 31 March 1999 (30 pages)
17 December 1999Full group accounts made up to 31 March 1999 (30 pages)
13 December 1999£ ic 360265/269601 22/11/99 £ sr 90664@1=90664 (2 pages)
13 December 1999£ ic 360265/269601 22/11/99 £ sr 90664@1=90664 (2 pages)
2 December 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 December 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 April 1999Return made up to 22/03/99; full list of members (11 pages)
22 April 1999Return made up to 22/03/99; full list of members (11 pages)
1 February 1999Full group accounts made up to 31 March 1998 (30 pages)
1 February 1999Full group accounts made up to 31 March 1998 (30 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
16 July 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
16 July 1998Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
15 May 1998Return made up to 22/03/98; full list of members (8 pages)
15 May 1998Return made up to 22/03/98; full list of members (8 pages)
9 February 1998£ ic 375000/374813 22/12/97 £ sr 187@1=187 (1 page)
9 February 1998£ ic 375000/374813 22/12/97 £ sr 187@1=187 (1 page)
9 February 1998£ ic 374813/360648 22/12/97 £ sr 14165@1=14165 (1 page)
9 February 1998£ ic 374813/360648 22/12/97 £ sr 14165@1=14165 (1 page)
22 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
22 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
13 August 1997Memorandum and Articles of Association (4 pages)
13 August 1997Memorandum and Articles of Association (4 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1997Memorandum and Articles of Association (9 pages)
11 June 1997Full group accounts made up to 30 September 1996 (23 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1997Full group accounts made up to 30 September 1996 (23 pages)
11 June 1997Memorandum and Articles of Association (9 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
17 April 1997Return made up to 22/03/97; full list of members (8 pages)
17 April 1997Return made up to 22/03/97; full list of members (8 pages)
4 October 1996Auditor's resignation (1 page)
4 October 1996Auditor's resignation (1 page)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
7 May 1996Full group accounts made up to 30 September 1995 (26 pages)
7 May 1996Return made up to 22/03/96; no change of members (6 pages)
7 May 1996Return made up to 22/03/96; no change of members (6 pages)
7 May 1996Full group accounts made up to 30 September 1995 (26 pages)
19 June 1995Particulars of mortgage/charge (4 pages)
19 June 1995Particulars of mortgage/charge (4 pages)
25 May 1995Full group accounts made up to 30 September 1994 (25 pages)
25 May 1995Full group accounts made up to 30 September 1994 (25 pages)
25 April 1995Return made up to 22/03/95; change of members (8 pages)
25 April 1995Return made up to 22/03/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (169 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)