Company NameGilt Finance & Leasing Limited
Company StatusDissolved
Company Number02127065
CategoryPrivate Limited Company
Incorporation Date30 April 1987(37 years ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous NameMadefield Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameChristine Laura Summarsell
NationalityBritish
StatusClosed
Appointed03 January 1991(3 years, 8 months after company formation)
Appointment Duration33 years, 1 month (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMs Christine Laura Summarsell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 10 months (closed 13 February 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMr Roy Leslie Self
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(3 years, 11 months after company formation)
Appointment Duration32 years, 10 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesterfield Bromley Green Road
Upper Ruckinge
Kent
TN26 2EG
Director NameRobert Alan Summarsell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(3 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 June 2008)
RoleCompany Director
Correspondence AddressSpout House Church Hill
North Rigton
Leeds
West Yorkshire
LS17 0DB

Contact

Telephone01233 663590
Telephone regionAshford (Kent)

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Christine Laura Summarsell
50.00%
Ordinary
100 at £1Roy Leslie Self
50.00%
Ordinary

Financials

Year2014
Net Worth£39,532
Cash£49,310
Current Liabilities£10,777

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 February 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
10 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Change of details for Mr Roy Leslie Self as a person with significant control on 16 November 2017 (2 pages)
3 January 2018Director's details changed for Mr Roy Leslie Self on 16 November 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
18 December 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
18 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
18 January 2017Director's details changed for Ms Christine Laura Summarsell on 31 July 2016 (2 pages)
18 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
18 January 2017Director's details changed for Ms Christine Laura Summarsell on 31 July 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 April 2016Director's details changed for Christine Laura Summarsell on 5 April 2016 (2 pages)
5 April 2016Secretary's details changed for Christine Laura Summarsell on 5 April 2016 (1 page)
5 April 2016Director's details changed for Christine Laura Summarsell on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Christine Laura Summarsell on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Christine Laura Summarsell on 5 April 2016 (2 pages)
13 January 2016Annual return made up to 29 December 2015
Statement of capital on 2016-01-13
  • GBP 200
(5 pages)
13 January 2016Annual return made up to 29 December 2015
Statement of capital on 2016-01-13
  • GBP 200
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(5 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 March 2014Registered office address changed from Peter Howard & Co Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Peter Howard & Co Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Peter Howard & Co Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page)
10 January 2014Annual return made up to 29 December 2013
Statement of capital on 2014-01-10
  • GBP 200
(5 pages)
10 January 2014Annual return made up to 29 December 2013
Statement of capital on 2014-01-10
  • GBP 200
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 January 2013Annual return made up to 29 December 2012 (5 pages)
10 January 2013Annual return made up to 29 December 2012 (5 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Christine Laura Summarsell on 8 January 2010 (2 pages)
15 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Roy Leslie Self on 8 January 2010 (2 pages)
15 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Director's details changed for Roy Leslie Self on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Christine Laura Summarsell on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Roy Leslie Self on 8 January 2010 (2 pages)
15 January 2010Director's details changed for Christine Laura Summarsell on 8 January 2010 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 January 2009Return made up to 29/12/08; full list of members (4 pages)
21 January 2009Return made up to 29/12/08; full list of members (4 pages)
3 July 2008Appointment terminated director robert summarsell (1 page)
3 July 2008Appointment terminated director robert summarsell (1 page)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 January 2008Return made up to 29/12/07; full list of members (3 pages)
18 January 2008Return made up to 29/12/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 January 2007Return made up to 29/12/06; full list of members (8 pages)
19 January 2007Return made up to 29/12/06; full list of members (8 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 January 2006Return made up to 29/12/05; full list of members (8 pages)
12 January 2006Return made up to 29/12/05; full list of members (8 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 January 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2004Registered office changed on 16/12/04 from: spout house church hill north rigton leeds north yorkshire LS17 0DB (1 page)
16 December 2004Registered office changed on 16/12/04 from: spout house church hill north rigton leeds north yorkshire LS17 0DB (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
30 September 2004Secretary's particulars changed;director's particulars changed (1 page)
5 August 2004Registered office changed on 05/08/04 from: 28-32 kirkgate otley west yorkshire LS21 3HJ (1 page)
5 August 2004Registered office changed on 05/08/04 from: 28-32 kirkgate otley west yorkshire LS21 3HJ (1 page)
22 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 January 2004Return made up to 29/12/03; full list of members (8 pages)
14 January 2004Return made up to 29/12/03; full list of members (8 pages)
26 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 January 2003Return made up to 29/12/02; full list of members (8 pages)
25 January 2003Return made up to 29/12/02; full list of members (8 pages)
3 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(8 pages)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(8 pages)
5 January 2001Return made up to 29/12/00; full list of members (8 pages)
5 January 2001Return made up to 29/12/00; full list of members (8 pages)
5 January 2001Full accounts made up to 31 August 2000 (12 pages)
5 January 2001Full accounts made up to 31 August 2000 (12 pages)
10 January 2000Return made up to 29/12/99; full list of members (8 pages)
10 January 2000Return made up to 29/12/99; full list of members (8 pages)
7 January 2000Full accounts made up to 31 August 1999 (12 pages)
7 January 2000Full accounts made up to 31 August 1999 (12 pages)
12 January 1999Full accounts made up to 31 August 1998 (12 pages)
12 January 1999Full accounts made up to 31 August 1998 (12 pages)
22 December 1998Return made up to 29/12/98; no change of members (4 pages)
22 December 1998Return made up to 29/12/98; no change of members (4 pages)
14 January 1998Full accounts made up to 31 August 1997 (13 pages)
14 January 1998Full accounts made up to 31 August 1997 (13 pages)
29 December 1997Return made up to 29/12/97; no change of members (4 pages)
29 December 1997Return made up to 29/12/97; no change of members (4 pages)
18 December 1996Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1996Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1996Full accounts made up to 31 August 1996 (12 pages)
12 November 1996Full accounts made up to 31 August 1996 (12 pages)
22 August 1996Ad 31/07/96--------- £ si 50@1=50 £ ic 150/200 (2 pages)
22 August 1996Ad 31/07/96--------- £ si 50@1=50 £ ic 150/200 (2 pages)
8 March 1996Full accounts made up to 31 August 1995 (11 pages)
8 March 1996Full accounts made up to 31 August 1995 (11 pages)
11 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1996Return made up to 29/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 August 1995Registered office changed on 30/08/95 from: 147 sunbridge road bradford west yorkshire BD1 2NU (1 page)
30 August 1995Registered office changed on 30/08/95 from: 147 sunbridge road bradford west yorkshire BD1 2NU (1 page)
8 June 1995Accounts for a small company made up to 31 August 1994 (12 pages)
8 June 1995Accounts for a small company made up to 31 August 1994 (12 pages)
15 September 1987Memorandum and Articles of Association (5 pages)
15 September 1987Memorandum and Articles of Association (5 pages)