Gauntlet Risk Management Limited LEEDS


Gauntlet Risk Management started in year 1999 as Private Limited Company with registration number 03726095. The Gauntlet Risk Management company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leeds at Unit 15 Acorn Business Park. Postal code: LS14 6UF. Since 3rd July 2001 Gauntlet Risk Management Limited is no longer carrying the name Paddico (202).

There is a single director in the firm at the moment - Roger G., appointed on 31 March 2001. In addition, a secretary was appointed - Roger G., appointed on 20 May 2005. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gauntlet Risk Management Limited Address / Contact

Office Address Unit 15 Acorn Business Park
Office Address2 Killingbeck Drive
Town Leeds
Post code LS14 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03726095
Date of Incorporation Wed, 3rd Mar 1999
Industry Activities of insurance agents and brokers
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Roger G.

Position: Secretary

Appointed: 20 May 2005

Roger G.

Position: Director

Appointed: 31 March 2001

Paul C.

Position: Director

Appointed: 01 June 2014

Resigned: 31 December 2017

Ian M.

Position: Director

Appointed: 01 June 2014

Resigned: 31 December 2017

Michael R.

Position: Director

Appointed: 01 September 2004

Resigned: 31 August 2020

Douglas S.

Position: Director

Appointed: 01 November 2001

Resigned: 05 April 2007

Elaine D.

Position: Secretary

Appointed: 01 November 2001

Resigned: 20 May 2005

Elaine D.

Position: Director

Appointed: 01 November 2001

Resigned: 20 May 2005

Helen G.

Position: Secretary

Appointed: 31 March 2001

Resigned: 01 November 2001

David E.

Position: Director

Appointed: 22 October 1999

Resigned: 26 June 2001

Mark K.

Position: Nominee Director

Appointed: 03 March 1999

Resigned: 26 June 2001

Mark K.

Position: Nominee Secretary

Appointed: 03 March 1999

Resigned: 26 June 2001

Gillian B.

Position: Director

Appointed: 03 March 1999

Resigned: 22 October 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Bus and Coach Limited from Leeds, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Roger G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bus And Coach Limited

Unit 15 Killingbeck Drive, Leeds, LS14 6UF, England

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 6048403
Notified on 27 October 2022
Nature of control: 75,01-100% shares

Roger G.

Notified on 6 April 2016
Ceased on 27 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Paddico (202) July 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 704 349762 556539 548
Current Assets636 2501 141 4391 454 8921 475 959
Debtors636 250437 090400 792360 171
Net Assets Liabilities929 5771 118 5661 294 3451 636 271
Other Debtors   52 454
Property Plant Equipment677 946676 952658 307634 856
Other
Accrued Liabilities Deferred Income279 660511 305669 784289 602
Accumulated Amortisation Impairment Intangible Assets26 38438 01049 63661 890
Accumulated Depreciation Impairment Property Plant Equipment290 681311 919316 536329 575
Additions Other Than Through Business Combinations Property Plant Equipment 56 25927 08526 750
Average Number Employees During Period49373830
Bank Borrowings Overdrafts18 68943 333  
Corporation Tax Payable83 866135 670158 703191 325
Creditors20 11543 333879 399526 990
Current Asset Investments  291 544576 240
Dividends Paid On Shares93 015   
Finance Lease Liabilities Present Value Total1 4262 035  
Fixed Assets975 961758 341728 070692 365
Increase From Amortisation Charge For Year Intangible Assets 11 62611 62612 254
Increase From Depreciation Charge For Year Property Plant Equipment 39 12836 66839 140
Intangible Assets93 01581 38969 76357 509
Intangible Assets Gross Cost119 399119 399119 399 
Investments Fixed Assets205 000 291 544 
Net Current Assets Liabilities-19 041408 395575 493948 969
Other Creditors10 346   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 89032 05126 101
Other Disposals Property Plant Equipment 36 01541 11337 162
Other Investments Other Than Loans  291 544576 240
Other Taxation Social Security Payable41 38730 76230 262 
Prepayments Accrued Income73 20114 00220 30659 519
Property Plant Equipment Gross Cost968 627988 871974 843964 431
Provisions For Liabilities Balance Sheet Subtotal7 2284 8379 2185 063
Taxation Including Deferred Taxation Balance Sheet Subtotal7 2284 8379 2185 063
Total Assets Less Current Liabilities956 9201 166 7361 303 5631 641 334
Trade Creditors Trade Payables99 40629 15520 65046 063
Trade Debtors Trade Receivables563 049423 088380 486248 198

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, June 2023
Free Download (9 pages)

Company search

Advertisements