GAUNTS LIMITED
LEEDS R.GAUNT & SONS (HOLDINGS) LIMITED

Hellopages » West Yorkshire » Leeds » LS28 5LY

Company number 00050675
Status Active
Incorporation Date 28 December 1896
Company Type Private Limited Company
Address 52 SPRINGFIELD, BAGLEY LANE FARSLEY, LEEDS, LS28 5LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 211,012 ; Director's details changed for Mr Christopher Pratt on 1 March 2015. The most likely internet sites of GAUNTS LIMITED are www.gaunts.co.uk, and www.gaunts.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-eight years and nine months. The distance to to Bradford Interchange Rail Station is 3.9 miles; to Leeds Rail Station is 5 miles; to Menston Rail Station is 5.9 miles; to Burley-in-Wharfedale Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gaunts Limited is a Private Limited Company. The company registration number is 00050675. Gaunts Limited has been working since 28 December 1896. The present status of the company is Active. The registered address of Gaunts Limited is 52 Springfield Bagley Lane Farsley Leeds Ls28 5ly. . CHAMBERLAIN, Digby Gaunt is a Director of the company. PRATT, Christopher is a Director of the company. REED, Alan Ronald is a Director of the company. Secretary HELLAWELL, John Leonard has been resigned. Secretary HUDSON, Christopher Mark has been resigned. Director BOSTOCK, John Carradale has been resigned. Director GAUNT, Nicholas has been resigned. Director GAUNT, Reginald William has been resigned. Director HELLAWELL, John Leonard has been resigned. Director HUDSON, Christopher Mark has been resigned. Director TURNER, Anthony Hugh Benson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director
PRATT, Christopher
Appointed Date: 29 May 2012
64 years old

Director
REED, Alan Ronald
Appointed Date: 01 April 2005
72 years old

Resigned Directors

Secretary
HELLAWELL, John Leonard
Resigned: 31 March 2013
Appointed Date: 02 November 1998

Secretary
HUDSON, Christopher Mark
Resigned: 31 March 2000

Director
BOSTOCK, John Carradale
Resigned: 09 May 2014
90 years old

Director
GAUNT, Nicholas
Resigned: 07 October 1998
88 years old

Director
GAUNT, Reginald William
Resigned: 09 October 1993
122 years old

Director
HELLAWELL, John Leonard
Resigned: 31 March 2013
87 years old

Director
HUDSON, Christopher Mark
Resigned: 02 November 1998
Appointed Date: 21 October 1992
67 years old

Director
TURNER, Anthony Hugh Benson
Resigned: 31 March 2000
Appointed Date: 05 May 1998
88 years old

GAUNTS LIMITED Events

16 Sep 2016
Accounts for a small company made up to 31 March 2016
24 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 211,012

12 Oct 2015
Director's details changed for Mr Christopher Pratt on 1 March 2015
08 Sep 2015
Accounts for a small company made up to 31 March 2015
16 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 211,012

...
... and 118 more events
12 Oct 1987
Return made up to 20/03/87; no change of members

11 Sep 1986
Group of companies' accounts made up to 28 September 1985

11 Sep 1986
Return made up to 08/03/86; full list of members

11 Sep 1986
New secretary appointed

28 Dec 1896
Certificate of incorporation

GAUNTS LIMITED Charges

24 July 2013
Charge code 0005 0675 0014
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 8 and 9, st james park knaresborough t/no NYK384503…
24 July 2013
Charge code 0005 0675 0013
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Sycamore court, lotherton way, garforth t/no YWE62686…
18 April 2001
Legal charge
Delivered: 1 May 2001
Status: Satisfied on 24 October 2012
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as planet works being land and…
23 December 1999
Legal mortgage
Delivered: 6 January 2000
Status: Satisfied on 24 October 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a units 6 & 7 acorn business park…
1 June 1998
Fixed charge
Delivered: 8 June 1998
Status: Satisfied on 24 October 2012
Persons entitled: Barclays Bank PLC
Description: First fixed charge over all amounts due,owing or payable to…
14 May 1997
Legal mortgage
Delivered: 28 May 1997
Status: Satisfied on 24 October 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 16 brook street ilkley west yorkshire…
8 May 1997
Fixed charge
Delivered: 28 May 1997
Status: Satisfied on 24 October 2012
Persons entitled: Barclays Bank PLC
Description: All amounts due, owing or payable to the company by buyers…
23 July 1996
Fixed charge
Delivered: 31 July 1996
Status: Satisfied on 24 October 2012
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all amounts due owing or payable to…
6 June 1995
Fixed charge
Delivered: 19 June 1995
Status: Satisfied on 24 October 2012
Persons entitled: Barclays Bank PLC
Description: All amounts due, owing or payable to the company by buyers…
9 October 1991
Legal charge
Delivered: 11 October 1991
Status: Satisfied on 24 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the south east side of cliffe…
7 May 1991
Legal charge
Delivered: 17 May 1991
Status: Satisfied on 24 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings on the north west side of cliffe lane…
5 February 1988
Guarantee & debenture
Delivered: 12 February 1988
Status: Satisfied on 23 January 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1982
Further guarantee & debenture
Delivered: 5 January 1983
Status: Satisfied on 23 January 1991
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
29 March 1971
Guarantee & debenture
Delivered: 2 April 1971
Status: Satisfied on 23 January 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…