Company NameGauntlet Health & Safety Ltd
DirectorRoger Stuart Gaunt
Company StatusActive
Company Number03609848
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Stuart Gaunt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1998(1 month after company formation)
Appointment Duration25 years, 7 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPoachers Corner
8 Manor Gardens Thorner
Leeds
West Yorkshire
LS14 3EQ
Secretary NameMr Roger Stuart Gaunt
NationalityBritish
StatusCurrent
Appointed20 May 2005(6 years, 9 months after company formation)
Appointment Duration18 years, 11 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPoachers Corner
8 Manor Gardens Thorner
Leeds
West Yorkshire
LS14 3EQ
Secretary NameHelen Anne Gaunt
NationalityBritish
StatusResigned
Appointed08 September 1998(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2001)
RoleCompany Director
Correspondence Address8 Manor Gardens
Thorner
Leeds
West Yorkshire
LS14 3EQ
Director NameElaine Dean
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 2005)
RoleInsurance Broker
Correspondence Address15 Wellstone Garth
Leeds
West Yorkshire
LS13 4EJ
Secretary NameElaine Dean
NationalityBritish
StatusResigned
Appointed01 November 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 2005)
RoleInsurance Broker
Correspondence Address15 Wellstone Garth
Leeds
West Yorkshire
LS13 4EJ
Director NameMichael Leslie Rein
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(6 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 August 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address116 Duchy Road
Harrogate
North Yorkshire
HG1 2HB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegauntletgroup.com
Email address[email protected]
Telephone0113 2448686
Telephone regionLeeds

Location

Registered AddressUnit 15 Acorn Business Park
Killingbeck Drive
Leeds
LS14 6UF
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Gauntlet First Aid (Holdings) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
1 September 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
16 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
14 September 2020Termination of appointment of Michael Leslie Rein as a director on 31 August 2020 (1 page)
13 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
13 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
6 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
27 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(5 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(5 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Registered office address changed from Crown House Armley Road Leeds West Yorkshire LS12 2EJ to Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Crown House Armley Road Leeds West Yorkshire LS12 2EJ to Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 29 April 2015 (1 page)
20 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(5 pages)
20 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(5 pages)
20 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(5 pages)
19 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(5 pages)
19 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 10,000
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
27 June 2012Amended accounts made up to 31 March 2012 (7 pages)
27 June 2012Amended accounts made up to 31 March 2012 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
31 August 2010Registered office address changed from Crown House Armley Road Leeds West Yorkshire LS12 2EJ on 31 August 2010 (1 page)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
31 August 2010Registered office address changed from Crown House Armley Road Leeds West Yorkshire LS12 2EJ on 31 August 2010 (1 page)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
5 August 2009Return made up to 05/08/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Return made up to 05/08/08; full list of members (3 pages)
15 August 2008Return made up to 05/08/08; full list of members (3 pages)
6 August 2007Return made up to 05/08/07; full list of members (2 pages)
6 August 2007Return made up to 05/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 September 2006Return made up to 05/08/06; full list of members (2 pages)
15 September 2006Return made up to 05/08/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 September 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005New secretary appointed (2 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Return made up to 05/08/04; full list of members (7 pages)
27 August 2004Return made up to 05/08/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 September 2003Return made up to 05/08/03; full list of members (7 pages)
3 September 2003Return made up to 05/08/03; full list of members (7 pages)
17 October 2002Company name changed gauntlet health and safety LTD\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed gauntlet health and safety LTD\certificate issued on 17/10/02 (2 pages)
24 September 2002Company name changed gauntlet first aid LTD\certificate issued on 24/09/02 (2 pages)
24 September 2002Company name changed gauntlet first aid LTD\certificate issued on 24/09/02 (2 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 August 2002Return made up to 05/08/02; full list of members (7 pages)
5 August 2002Return made up to 05/08/02; full list of members (7 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 September 2001Return made up to 05/08/01; full list of members (6 pages)
11 September 2001Return made up to 05/08/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 September 2000Return made up to 05/08/00; full list of members (6 pages)
22 September 2000Return made up to 05/08/00; full list of members (6 pages)
8 September 1999Return made up to 05/08/99; full list of members (6 pages)
8 September 1999Return made up to 05/08/99; full list of members (6 pages)
6 September 1999Ad 31/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
6 September 1999Ad 31/03/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
27 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1999Nc inc already adjusted 31/03/99 (1 page)
27 August 1999Nc inc already adjusted 31/03/99 (1 page)
26 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 April 1999Company name changed ast first aid LIMITED\certificate issued on 08/04/99 (2 pages)
7 April 1999Company name changed ast first aid LIMITED\certificate issued on 08/04/99 (2 pages)
25 March 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
25 March 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
8 October 1998Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
8 October 1998Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Registered office changed on 14/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998Director resigned (1 page)
14 September 1998Registered office changed on 14/09/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 September 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
5 August 1998Incorporation (15 pages)
5 August 1998Incorporation (15 pages)