Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAUL GOTT LIMITED
Company Information for

PAUL GOTT LIMITED

STATION YARD, ELSLACK, SKIPTON, NORTH YORKSHIRE, BD23 3AS,
Company Registration Number
04326565
Private Limited Company
Active

Company Overview

About Paul Gott Ltd
PAUL GOTT LIMITED was founded on 2001-11-21 and has its registered office in Skipton. The organisation's status is listed as "Active". Paul Gott Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAUL GOTT LIMITED
 
Legal Registered Office
STATION YARD
ELSLACK
SKIPTON
NORTH YORKSHIRE
BD23 3AS
Other companies in BD23
 
Filing Information
Company Number 04326565
Company ID Number 04326565
Date formed 2001-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:37:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAUL GOTT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAUL GOTT LIMITED

Current Directors
Officer Role Date Appointed
MIRANDA DIANE WHITEHEAD
Company Secretary 2017-06-16
JONATHAN EDWARD BROOKSBANK
Director 2001-11-21
MATTHEW RONALD BROOKSBANK
Director 2001-11-21
ROBERT JAMES BROOKSBANK
Director 2001-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER MARGARET HAUNCH
Company Secretary 2004-03-01 2017-03-31
ROBERT JAMES BROOKSBANK
Company Secretary 2001-11-21 2004-03-01
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2001-11-21 2001-11-21
YORK PLACE COMPANY NOMINEES LIMITED
Director 2001-11-21 2001-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN EDWARD BROOKSBANK GELABORE Director 2017-05-01 CURRENT 1962-08-10 Active
JONATHAN EDWARD BROOKSBANK BROOKSBANK HOLDINGS LIMITED Director 2007-03-08 CURRENT 2007-03-08 Active
JONATHAN EDWARD BROOKSBANK ALUMINIUM BRONZE VALVES LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active
JONATHAN EDWARD BROOKSBANK PRECISION FITTINGS LIMITED Director 2000-02-29 CURRENT 1978-05-05 Active - Proposal to Strike off
JONATHAN EDWARD BROOKSBANK J BROOKSBANK LIMITED Director 1998-06-05 CURRENT 1998-06-05 Active
JONATHAN EDWARD BROOKSBANK BLACKHALL BROOKSBANK LIMITED Director 1995-12-06 CURRENT 1995-12-06 Active
JONATHAN EDWARD BROOKSBANK BROOKSBANK VALVES LIMITED Director 1992-11-01 CURRENT 1971-03-11 Active
JONATHAN EDWARD BROOKSBANK REDPARK LIMITED Director 1992-11-01 CURRENT 1973-12-17 Active
JONATHAN EDWARD BROOKSBANK BROOKSBANK INDUSTRIES LIMITED Director 1991-05-05 CURRENT 1978-05-03 Active
MATTHEW RONALD BROOKSBANK DUFFDEFIANCE LIMITED Director 2003-06-20 CURRENT 2003-06-20 Active
ROBERT JAMES BROOKSBANK BROOKSBANK HOLDINGS LIMITED Director 2007-03-15 CURRENT 2007-03-08 Active
ROBERT JAMES BROOKSBANK AYSGARTH SCHOOL TRUST LIMITED Director 2006-09-01 CURRENT 1967-02-14 Active
ROBERT JAMES BROOKSBANK CTP ALAN LIMITED Director 2006-08-29 CURRENT 1973-03-29 Active
ROBERT JAMES BROOKSBANK ALUMINIUM BRONZE VALVES LIMITED Director 2005-12-13 CURRENT 2005-12-13 Active
ROBERT JAMES BROOKSBANK CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED Director 2004-04-01 CURRENT 1984-01-25 Active
ROBERT JAMES BROOKSBANK PRECISION FITTINGS LIMITED Director 2000-02-29 CURRENT 1978-05-05 Active - Proposal to Strike off
ROBERT JAMES BROOKSBANK GELABORE Director 2000-02-29 CURRENT 1962-08-10 Active
ROBERT JAMES BROOKSBANK J BROOKSBANK LIMITED Director 1998-06-05 CURRENT 1998-06-05 Active
ROBERT JAMES BROOKSBANK REDPARK LIMITED Director 1996-01-22 CURRENT 1973-12-17 Active
ROBERT JAMES BROOKSBANK BROOKSBANK VALVES LIMITED Director 1995-02-16 CURRENT 1971-03-11 Active
ROBERT JAMES BROOKSBANK BROOKSBANK INDUSTRIES LIMITED Director 1995-02-16 CURRENT 1978-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-12-08AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-11-23AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-12-11AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-08AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-06-16AP03Appointment of Mrs Miranda Diane Whitehead as company secretary on 2017-06-16
2017-06-16TM02Termination of appointment of Jennifer Margaret Haunch on 2017-03-31
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 99
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 99
2015-11-30AR0121/11/15 ANNUAL RETURN FULL LIST
2015-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 99
2014-11-28AR0121/11/14 ANNUAL RETURN FULL LIST
2014-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 99
2013-11-25AR0121/11/13 ANNUAL RETURN FULL LIST
2013-11-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER MARGARET HAUNCH on 2013-04-24
2013-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2012-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-11-23AR0121/11/12 ANNUAL RETURN FULL LIST
2012-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2012-01-10AR0121/11/11 ANNUAL RETURN FULL LIST
2010-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-12-01AR0121/11/10 ANNUAL RETURN FULL LIST
2010-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS JENNIFER MARGARET HAUNCH on 2010-03-23
2009-12-16AR0121/11/09 ANNUAL RETURN FULL LIST
2009-12-16CH01Director's details changed for Matthew Ronald Brooksbank on 2009-10-31
2009-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2009-03-03363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2009-03-02288cSECRETARY'S CHANGE OF PARTICULARS / JENNIFER HAUNCH / 07/12/2007
2008-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-12-04363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-12-11363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2005-12-14363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-11-26363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-03-08288aNEW SECRETARY APPOINTED
2004-03-08288bSECRETARY RESIGNED
2003-12-22363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-08-08287REGISTERED OFFICE CHANGED ON 08/08/03 FROM: THE TANNERY EMBSAY SKIPTON NORTH YORKSHIRE BD23 6NL
2003-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2002-12-09363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-04-25225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/07/02
2001-11-29288bSECRETARY RESIGNED
2001-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29287REGISTERED OFFICE CHANGED ON 29/11/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29288bDIRECTOR RESIGNED
2001-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PAUL GOTT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAUL GOTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PAUL GOTT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAUL GOTT LIMITED

Intangible Assets
Patents
We have not found any records of PAUL GOTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL GOTT LIMITED
Trademarks
We have not found any records of PAUL GOTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAUL GOTT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PAUL GOTT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PAUL GOTT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAUL GOTT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAUL GOTT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.