8 Manor Gardens Thorner
Leeds
West Yorkshire
LS14 3EQ
Secretary Name | Mr Roger Stuart Gaunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2005(6 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Poachers Corner 8 Manor Gardens Thorner Leeds West Yorkshire LS14 3EQ |
Director Name | Gillian Bowers |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Mya Cottage Albion Street Clifford Wetherby West Yorkshire LS23 6HY |
Director Name | Mark Patrick Keane |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrowby Grange Barrowby Lane Kirkby Overblow Harrogate HG3 1HU |
Secretary Name | Mark Patrick Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Barrowby Grange Barrowby Lane Kirkby Overblow Harrogate HG3 1HU |
Director Name | David James Evans |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2001) |
Role | Solicitor |
Correspondence Address | 9a Meadow Valley Alwoodley Leeds West Yorkshire LS17 7RF |
Secretary Name | Helen Anne Gaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(2 years after company formation) |
Appointment Duration | 7 months (resigned 01 November 2001) |
Role | Solicitor |
Correspondence Address | 8 Manor Gardens Thorner Leeds West Yorkshire LS14 3EQ |
Director Name | Elaine Dean |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 May 2005) |
Role | Insurance Broker |
Correspondence Address | 15 Wellstone Garth Leeds West Yorkshire LS13 4EJ |
Director Name | Mr Douglas Skene |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 November 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 April 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Curlew Cottage Main Street Naburn York YO1 4RU |
Secretary Name | Elaine Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 May 2005) |
Role | Insurance Broker |
Correspondence Address | 15 Wellstone Garth Leeds West Yorkshire LS13 4EJ |
Director Name | Michael Leslie Rein |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 31 August 2020) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Duchy Road Harrogate North Yorkshire HG1 2HB |
Director Name | Mr Paul Stephen Coates |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF |
Director Name | Mr Ian Daniel McCarron |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF |
Website | gauntlethaulageinsurance.com |
---|---|
Telephone | 0113 2448686 |
Telephone region | Leeds |
Registered Address | Unit 15 Acorn Business Park Killingbeck Drive Leeds LS14 6UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1.2k at £1 | Bus & Coach LTD 79.33% Ordinary |
---|---|
105 at £1 | Ian Mccarron 7.00% Ordinary |
105 at £1 | Paul Coates 7.00% Ordinary |
100 at £1 | Bus & Coach LTD 6.67% Preference |
Year | 2014 |
---|---|
Net Worth | £543,936 |
Cash | £361,644 |
Current Liabilities | £2,587,912 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
30 January 2015 | Delivered 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 2004 | Delivered 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 2015 | Delivered 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 |
4 March 2024 | Confirmation statement made on 3 March 2024 with no updates (3 pages) |
---|---|
13 June 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
8 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
27 October 2022 | Notification of Bus and Coach Limited as a person with significant control on 27 October 2022 (2 pages) |
27 October 2022 | Cessation of Roger Stuart Gaunt as a person with significant control on 27 October 2022 (1 page) |
1 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
10 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 May 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
14 September 2020 | Termination of appointment of Michael Leslie Rein as a director on 31 August 2020 (1 page) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 April 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
7 March 2018 | Termination of appointment of Ian Daniel Mccarron as a director on 31 December 2017 (1 page) |
7 March 2018 | Termination of appointment of Paul Stephen Coates as a director on 31 December 2017 (1 page) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 May 2015 | Satisfaction of charge 037260950002 in full (4 pages) |
28 May 2015 | Satisfaction of charge 037260950002 in full (4 pages) |
29 April 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
3 February 2015 | Registration of charge 037260950002, created on 30 January 2015 (23 pages) |
3 February 2015 | Registration of charge 037260950003, created on 30 January 2015 (22 pages) |
3 February 2015 | Registration of charge 037260950002, created on 30 January 2015 (23 pages) |
3 February 2015 | Registration of charge 037260950003, created on 30 January 2015 (22 pages) |
6 January 2015 | Resolutions
|
6 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
6 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
6 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2015 | Resolutions
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 July 2014 | Appointment of Mr Paul Stephen Coates as a director on 1 June 2014 (2 pages) |
25 July 2014 | Appointment of Mr Ian Daniel Mccarron as a director on 1 June 2014 (2 pages) |
25 July 2014 | Appointment of Mr Ian Daniel Mccarron as a director on 1 June 2014 (2 pages) |
25 July 2014 | Appointment of Mr Ian Daniel Mccarron as a director on 1 June 2014 (2 pages) |
25 July 2014 | Appointment of Mr Paul Stephen Coates as a director on 1 June 2014 (2 pages) |
25 July 2014 | Appointment of Mr Paul Stephen Coates as a director on 1 June 2014 (2 pages) |
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
28 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (18 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
9 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
9 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
21 April 2005 | Return made up to 03/03/05; full list of members (2 pages) |
21 April 2005 | Return made up to 03/03/05; full list of members (2 pages) |
1 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
4 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
20 January 2004 | Particulars of mortgage/charge (4 pages) |
20 January 2004 | Particulars of mortgage/charge (4 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 June 2003 | Return made up to 03/03/03; full list of members
|
6 June 2003 | Return made up to 03/03/03; full list of members
|
30 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
30 July 2001 | Ad 01/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: b m howarth west house, kings cross road halifax west yorkshire HX1 1EB (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: b m howarth west house, kings cross road halifax west yorkshire HX1 1EB (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Ad 01/04/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 July 2001 | Director resigned (2 pages) |
10 July 2001 | Director resigned (2 pages) |
10 July 2001 | Secretary resigned;director resigned (2 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: 5TH floor carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page) |
10 July 2001 | Registered office changed on 10/07/01 from: 5TH floor carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page) |
10 July 2001 | Secretary resigned;director resigned (2 pages) |
3 July 2001 | Company name changed paddico (202) LIMITED\certificate issued on 03/07/01 (2 pages) |
3 July 2001 | Company name changed paddico (202) LIMITED\certificate issued on 03/07/01 (2 pages) |
15 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
3 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
3 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
6 April 2000 | Return made up to 03/03/00; full list of members
|
6 April 2000 | Return made up to 03/03/00; full list of members
|
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
3 March 1999 | Incorporation (22 pages) |
3 March 1999 | Incorporation (22 pages) |