Bagley Lane Farsley
Leeds
LS28 5LY
Director Name | Mr Christopher Pratt |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 Springfield Bagley Lane Farsley Leeds LS28 5LY |
Director Name | Mrs Virginia Anne Lowndes |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 52 Springfield Bagley Lane Farsley Leeds LS28 5LY |
Director Name | Mr Charles Simon Bostock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | School Registrar |
Country of Residence | England |
Correspondence Address | 52 Springfield Bagley Lane Farsley Leeds LS28 5LY |
Director Name | Nicholas Gaunt |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | Ivy Cottage Over Lane Rawdon Leeds West Yorkshire LS19 6DN |
Director Name | Reginald William Gaunt |
---|---|
Date of Birth | April 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 1993) |
Role | Company Director |
Correspondence Address | Buttersyke Malthouse Lane Burn Bridge Harrogate North Yorkshire HG3 1PE |
Director Name | John Leonard Hellawell |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardoe House Greenfield Lane Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Mr John Carradale Bostock |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 09 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millfield House Sawley Ripon North Yorkshire HG4 3EG |
Secretary Name | Mr Christopher Mark Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ivy Road Shipley West Yorkshire BD18 4JY |
Director Name | Mr Christopher Mark Hudson |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 02 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ivy Road Shipley West Yorkshire BD18 4JY |
Director Name | Anthony Hugh Benson Turner |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Heron Court Farnham Knaresborough North Yorkshire HG5 9JD |
Secretary Name | John Leonard Hellawell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardoe House Greenfield Lane Guiseley Leeds West Yorkshire LS20 8HF |
Director Name | Mr Alan Ronald Reed |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(103 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Springfield Bagley Lane Farsley Leeds LS28 5LY |
Website | gauntsproperty.co.uk |
---|---|
Telephone | 0113 2363555 |
Telephone region | Leeds |
Registered Address | 52 Springfield Bagley Lane Farsley Leeds LS28 5LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
15.3k at £1 | Christine Bostock 7.24% Ordinary |
---|---|
12.7k at £1 | Mrs K.v.r. Lovegrove-fielden 6.02% Ordinary |
82.3k at £1 | Alert Bay Investment Co. 39.01% Ordinary |
60.7k at £1 | Mr D.g. Chamberlain 28.77% Ordinary |
6k at £1 | John Hellawell Settlement A/c Jhdt 2.84% Ordinary |
6k at £1 | Pam Hellawell Settlement A/c Phdt 2.84% Ordinary |
4.5k at £1 | Trustees Of John Knox 1997 Discretionary Trust A/c Jkvi 2.11% Ordinary |
3k at £1 | Mrs A.m.r. Eldred 1.42% Ordinary |
3k at £1 | Mrs P.s. Sutcliffe 1.42% Ordinary |
2.9k at £1 | J H Bates Will Trust 1.39% Ordinary |
2.5k at £1 | C.m. Hudson & A.c. Hudson 1.17% Ordinary |
2.3k at £1 | A.h.b. Turner & J.r.b. Turner & P.a. Turner 1.08% Ordinary |
1.5k at £1 | Mr Christopher E.l Hewlett 0.72% Ordinary |
1.4k at £1 | Caroline Sadler 0.65% Ordinary |
1.4k at £1 | Catherine Hay 0.65% Ordinary |
1.4k at £1 | Virginia Lowndes 0.65% Ordinary |
1.3k at £1 | Mr R.a.c. Gaunt 0.60% Ordinary |
825 at £1 | Charles Bostock 0.39% Ordinary |
815 at £1 | Executors Of J.e. Cliff 0.39% Ordinary |
825 at £1 | Keith McDonald 0.39% Ordinary |
- | OTHER 0.24% - |
Year | 2014 |
---|---|
Net Worth | £12,335,839 |
Cash | £1,151,897 |
Current Liabilities | £737,171 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 April 2024 (10 months from now) |
14 May 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1982 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1971 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
26 August 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
---|---|
1 April 2021 | Confirmation statement made on 22 March 2021 with updates (6 pages) |
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 April 2020 | Confirmation statement made on 22 March 2020 with updates (6 pages) |
16 August 2019 | Director's details changed for Mrs Virginia Anne Lowdnes on 25 April 2018 (2 pages) |
30 July 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
12 February 2019 | Registration of charge 000506750016, created on 8 February 2019 (16 pages) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
1 May 2018 | Appointment of Mrs Virginia Anne Lowdnes as a director on 25 April 2018 (2 pages) |
1 May 2018 | Appointment of Mr Charles Simon Bostock as a director on 25 April 2018 (2 pages) |
1 May 2018 | Termination of appointment of Alan Ronald Reed as a director on 31 March 2018 (1 page) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
15 November 2017 | Director's details changed for Mr Alan Ronald Reed on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Christopher Pratt on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Digby Gaunt Chamberlain on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Alan Ronald Reed on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Christopher Pratt on 15 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Digby Gaunt Chamberlain on 15 November 2017 (2 pages) |
11 October 2017 | Registration of charge 000506750015, created on 29 September 2017 (16 pages) |
11 October 2017 | Registration of charge 000506750015, created on 29 September 2017 (16 pages) |
8 September 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
8 September 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
16 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
16 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 October 2015 | Director's details changed for Mr Christopher Pratt on 1 March 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Christopher Pratt on 1 March 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Christopher Pratt on 1 March 2015 (2 pages) |
8 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
25 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 September 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
2 July 2014 | Termination of appointment of John Bostock as a director (1 page) |
2 July 2014 | Termination of appointment of John Bostock as a director (1 page) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Christopher Pratt on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Digby Gaunt Chamberlain on 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Christopher Pratt on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Digby Gaunt Chamberlain on 31 March 2014 (2 pages) |
10 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
10 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
1 August 2013 | Registration of charge 000506750013 (16 pages) |
1 August 2013 | Registration of charge 000506750014 (16 pages) |
1 August 2013 | Registration of charge 000506750014 (16 pages) |
1 August 2013 | Registration of charge 000506750013 (16 pages) |
19 April 2013 | Termination of appointment of John Hellawell as a secretary (1 page) |
19 April 2013 | Termination of appointment of John Hellawell as a director (1 page) |
19 April 2013 | Termination of appointment of John Hellawell as a secretary (1 page) |
19 April 2013 | Termination of appointment of John Hellawell as a director (1 page) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (10 pages) |
28 March 2013 | Director's details changed for Mr Christopher Pratt on 28 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (10 pages) |
28 March 2013 | Director's details changed for Mr Christopher Pratt on 28 March 2013 (2 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 July 2012 | Appointment of Mr Christopher Pratt as a director (2 pages) |
3 July 2012 | Appointment of Mr Christopher Pratt as a director (2 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
23 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
23 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (9 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (12 pages) |
19 April 2010 | Director's details changed for Digby Gaunt Chamberlain on 8 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Digby Gaunt Chamberlain on 8 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (12 pages) |
19 April 2010 | Director's details changed for Digby Gaunt Chamberlain on 8 April 2010 (2 pages) |
17 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 April 2009 | Return made up to 22/03/09; full list of members (10 pages) |
15 April 2009 | Return made up to 22/03/09; full list of members (10 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 May 2008 | Auditor's resignation (1 page) |
28 May 2008 | Auditor's resignation (1 page) |
29 March 2008 | Return made up to 22/03/08; full list of members (11 pages) |
29 March 2008 | Return made up to 22/03/08; full list of members (11 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (20 pages) |
1 April 2007 | Return made up to 22/03/07; change of members
|
1 April 2007 | Return made up to 22/03/07; change of members
|
11 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
11 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
3 May 2006 | Company name changed R.gaunt & sons (holdings) limite d\certificate issued on 03/05/06 (2 pages) |
3 May 2006 | Company name changed R.gaunt & sons (holdings) limite d\certificate issued on 03/05/06 (2 pages) |
20 April 2006 | Return made up to 22/03/06; full list of members
|
20 April 2006 | Return made up to 22/03/06; full list of members
|
5 September 2005 | Full accounts made up to 31 March 2005 (24 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (24 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
31 March 2005 | Return made up to 22/03/05; change of members (10 pages) |
31 March 2005 | Return made up to 22/03/05; change of members (10 pages) |
5 October 2004 | £ ic 269336/211012 26/08/04 £ sr [email protected]=58324 (1 page) |
5 October 2004 | Resolutions
|
5 October 2004 | £ ic 269336/211012 26/08/04 £ sr [email protected]=58324 (1 page) |
5 October 2004 | Resolutions
|
7 September 2004 | Full accounts made up to 31 March 2004 (25 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (25 pages) |
20 April 2004 | £ sr [email protected] 15/03/04 (1 page) |
20 April 2004 | £ sr [email protected] 15/03/04 (1 page) |
16 April 2004 | Return made up to 22/03/04; change of members (7 pages) |
16 April 2004 | Return made up to 22/03/04; change of members (7 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (24 pages) |
5 January 2004 | Full accounts made up to 31 March 2003 (24 pages) |
24 April 2003 | Return made up to 22/03/03; full list of members (9 pages) |
24 April 2003 | Return made up to 22/03/03; full list of members (9 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
18 April 2002 | Return made up to 22/03/02; no change of members (7 pages) |
18 April 2002 | Return made up to 22/03/02; no change of members (7 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: broom mills coal hill lane, farsley pudsey west yorkshire LS28 5NA (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: broom mills coal hill lane, farsley pudsey west yorkshire LS28 5NA (1 page) |
22 August 2001 | Full accounts made up to 31 March 2001 (25 pages) |
22 August 2001 | Full accounts made up to 31 March 2001 (25 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Return made up to 22/03/01; change of members
|
19 April 2001 | Return made up to 22/03/01; change of members
|
18 August 2000 | Full accounts made up to 31 March 2000 (26 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (26 pages) |
20 April 2000 | Return made up to 22/03/00; full list of members
|
20 April 2000 | Return made up to 22/03/00; full list of members
|
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
17 December 1999 | Full group accounts made up to 31 March 1999 (30 pages) |
13 December 1999 | £ ic 360265/269601 22/11/99 £ sr [email protected]=90664 (2 pages) |
13 December 1999 | £ ic 360265/269601 22/11/99 £ sr [email protected]=90664 (2 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
22 April 1999 | Return made up to 22/03/99; full list of members (11 pages) |
22 April 1999 | Return made up to 22/03/99; full list of members (11 pages) |
1 February 1999 | Full group accounts made up to 31 March 1998 (30 pages) |
1 February 1999 | Full group accounts made up to 31 March 1998 (30 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
16 July 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
16 July 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
15 May 1998 | Return made up to 22/03/98; full list of members (8 pages) |
15 May 1998 | Return made up to 22/03/98; full list of members (8 pages) |
9 February 1998 | £ ic 374813/360648 22/12/97 £ sr [email protected]=14165 (1 page) |
9 February 1998 | £ ic 375000/374813 22/12/97 £ sr [email protected]=187 (1 page) |
9 February 1998 | £ ic 374813/360648 22/12/97 £ sr [email protected]=14165 (1 page) |
9 February 1998 | £ ic 375000/374813 22/12/97 £ sr [email protected]=187 (1 page) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
13 August 1997 | Memorandum and Articles of Association (4 pages) |
13 August 1997 | Memorandum and Articles of Association (4 pages) |
11 June 1997 | Memorandum and Articles of Association (9 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
11 June 1997 | Memorandum and Articles of Association (9 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Return made up to 22/03/97; full list of members (8 pages) |
17 April 1997 | Return made up to 22/03/97; full list of members (8 pages) |
4 October 1996 | Auditor's resignation (1 page) |
4 October 1996 | Auditor's resignation (1 page) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
7 May 1996 | Full group accounts made up to 30 September 1995 (26 pages) |
7 May 1996 | Return made up to 22/03/96; no change of members (6 pages) |
7 May 1996 | Full group accounts made up to 30 September 1995 (26 pages) |
7 May 1996 | Return made up to 22/03/96; no change of members (6 pages) |
19 June 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | Particulars of mortgage/charge (4 pages) |
25 May 1995 | Full group accounts made up to 30 September 1994 (25 pages) |
25 May 1995 | Full group accounts made up to 30 September 1994 (25 pages) |
25 April 1995 | Return made up to 22/03/95; change of members (8 pages) |
25 April 1995 | Return made up to 22/03/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (169 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |