Company NameGauntlet Risk Management Limited
DirectorRoger Stuart Gaunt
Company StatusActive
Company Number03726095
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Previous NamePaddico (202) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Roger Stuart Gaunt
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2001(2 years after company formation)
Appointment Duration23 years, 1 month
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, 2 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
Director NameGillian Bowers
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleSolicitor
Correspondence AddressMya Cottage Albion Street
Clifford
Wetherby
West Yorkshire
LS23 6HY
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBarrowby Grange
Barrowby Lane
Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBarrowby Grange
Barrowby Lane
Kirkby Overblow
Harrogate
HG3 1HU
Director NameDavid James Evans
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2001)
RoleSolicitor
Correspondence Address9a Meadow Valley
Alwoodley
Leeds
West Yorkshire
LS17 7RF
Secretary NameHelen Anne Gaunt
NationalityBritish
StatusResigned
Appointed31 March 2001(2 years after company formation)
Appointment Duration7 months (resigned 01 November 2001)
RoleSolicitor
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(2 years, 8 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 NameMr Douglas Skene
Date of BirthOctober 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2001(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2007)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCurlew Cottage Main Street
Naburn
York
YO1 4RU
Secretary NameElaine Dean
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 8 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
Appointed01 September 2004(5 years, 6 months after company formation)
Appointment Duration16 years (resigned 31 August 2020)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Duchy Road
Harrogate
North Yorkshire
HG1 2HB
Director NameMr Paul Stephen Coates
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Acorn Business Park Killingbeck Drive
Leeds
LS14 6UF
Director NameMr Ian Daniel McCarron
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Acorn Business Park Killingbeck Drive
Leeds
LS14 6UF

Contact

Websitegauntlethaulageinsurance.com
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

1.2k at £1Bus & Coach LTD
79.33%
Ordinary
105 at £1Ian Mccarron
7.00%
Ordinary
105 at £1Paul Coates
7.00%
Ordinary
100 at £1Bus & Coach LTD
6.67%
Preference

Financials

Year2014
Net Worth£543,936
Cash£361,644
Current Liabilities£2,587,912

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

30 January 2015Delivered on: 3 February 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: T/No.WYK431316 and WYK435458 unit 15 acorn business park leeds 14 and 14 car parking spaces.
Outstanding
19 January 2004Delivered on: 20 January 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding
30 January 2015Delivered on: 3 February 2015
Satisfied on: 28 May 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: F/H unit 15 acorn business park killingbck drive leeds t/no.WYK431316: l/h 14 car parking spaces at acorn business park killingbck drive leeds t/no.WYK435458.
Fully Satisfied

Filing History

4 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
27 October 2022Notification of Bus and Coach Limited as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Cessation of Roger Stuart Gaunt as a person with significant control on 27 October 2022 (1 page)
1 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 May 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
14 September 2020Termination of appointment of Michael Leslie Rein as a director on 31 August 2020 (1 page)
7 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 April 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
7 March 2018Termination of appointment of Ian Daniel Mccarron as a director on 31 December 2017 (1 page)
7 March 2018Termination of appointment of Paul Stephen Coates as a director on 31 December 2017 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,500
(7 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,500
(7 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Satisfaction of charge 037260950002 in full (4 pages)
28 May 2015Satisfaction of charge 037260950002 in full (4 pages)
29 April 2015Registered office address changed from Crown House Armley Road Leeds 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 Yorkshire LS12 2EJ to Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF on 29 April 2015 (1 page)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,500
(7 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,500
(7 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,500
(7 pages)
3 February 2015Registration of charge 037260950002, created on 30 January 2015 (23 pages)
3 February 2015Registration of charge 037260950003, created on 30 January 2015 (22 pages)
3 February 2015Registration of charge 037260950002, created on 30 January 2015 (23 pages)
3 February 2015Registration of charge 037260950003, created on 30 January 2015 (22 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 January 2015Particulars of variation of rights attached to shares (2 pages)
6 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1,400.00
(4 pages)
6 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1,400.00
(4 pages)
6 January 2015Particulars of variation of rights attached to shares (2 pages)
6 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 July 2014Appointment of Mr Paul Stephen Coates as a director on 1 June 2014 (2 pages)
25 July 2014Appointment of Mr Ian Daniel Mccarron as a director on 1 June 2014 (2 pages)
25 July 2014Appointment of Mr Ian Daniel Mccarron as a director on 1 June 2014 (2 pages)
25 July 2014Appointment of Mr Ian Daniel Mccarron as a director on 1 June 2014 (2 pages)
25 July 2014Appointment of Mr Paul Stephen Coates as a director on 1 June 2014 (2 pages)
25 July 2014Appointment of Mr Paul Stephen Coates as a director on 1 June 2014 (2 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 March 2009Return made up to 03/03/09; full list of members (3 pages)
25 March 2009Return made up to 03/03/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 March 2008Return made up to 03/03/08; full list of members (3 pages)
28 March 2008Return made up to 03/03/08; full list of members (3 pages)
9 July 2007Full accounts made up to 31 March 2007 (18 pages)
9 July 2007Full accounts made up to 31 March 2007 (18 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
12 March 2007Return made up to 03/03/07; full list of members (2 pages)
12 March 2007Return made up to 03/03/07; full list of members (2 pages)
9 June 2006Full accounts made up to 31 March 2006 (17 pages)
9 June 2006Full accounts made up to 31 March 2006 (17 pages)
17 March 2006New director appointed (1 page)
17 March 2006Return made up to 03/03/06; full list of members (2 pages)
17 March 2006New director appointed (1 page)
17 March 2006Return made up to 03/03/06; full list of members (2 pages)
10 August 2005Full accounts made up to 31 March 2005 (15 pages)
10 August 2005Full accounts made up to 31 March 2005 (15 pages)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
21 April 2005Return made up to 03/03/05; full list of members (2 pages)
21 April 2005Return made up to 03/03/05; full list of members (2 pages)
1 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 March 2004Return made up to 03/03/04; full list of members (7 pages)
4 March 2004Return made up to 03/03/04; full list of members (7 pages)
20 January 2004Particulars of mortgage/charge (4 pages)
20 January 2004Particulars of mortgage/charge (4 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 June 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002New secretary appointed;new director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Return made up to 03/03/02; full list of members (6 pages)
11 March 2002Return made up to 03/03/02; full list of members (6 pages)
9 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
30 July 2001Ad 01/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: b m howarth west house, kings cross road halifax west yorkshire HX1 1EB (1 page)
30 July 2001Registered office changed on 30/07/01 from: b m howarth west house, kings cross road halifax west yorkshire HX1 1EB (1 page)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Ad 01/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 July 2001Director resigned (2 pages)
10 July 2001Director resigned (2 pages)
10 July 2001Secretary resigned;director resigned (2 pages)
10 July 2001Registered office changed on 10/07/01 from: 5TH floor carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page)
10 July 2001Registered office changed on 10/07/01 from: 5TH floor carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page)
10 July 2001Secretary resigned;director resigned (2 pages)
3 July 2001Company name changed paddico (202) LIMITED\certificate issued on 03/07/01 (2 pages)
3 July 2001Company name changed paddico (202) LIMITED\certificate issued on 03/07/01 (2 pages)
15 March 2001Return made up to 03/03/01; full list of members (6 pages)
15 March 2001Return made up to 03/03/01; full list of members (6 pages)
14 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
3 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
6 April 2000Return made up to 03/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
6 April 2000Return made up to 03/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
3 March 1999Incorporation (22 pages)
3 March 1999Incorporation (22 pages)