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

DAVID GAULT LIMITED

C/O HENTONS, Northgate, 118 North Street, Leeds, LS2 7PN,
Company Registration Number
07349671
Private Limited Company
Active

Company Overview

About David Gault Ltd
DAVID GAULT LIMITED was founded on 2010-08-18 and has its registered office in Leeds. The organisation's status is listed as "Active". David Gault 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
DAVID GAULT LIMITED
 
Legal Registered Office
C/O HENTONS
Northgate
118 North Street
Leeds
LS2 7PN
Other companies in LS2
 
Previous Names
SILVERRECORD LIMITED02/11/2010
Filing Information
Company Number 07349671
Company ID Number 07349671
Date formed 2010-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-08-18
Return next due 2024-09-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 10:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID GAULT 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 DAVID GAULT LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS GAULT
Director 2010-10-21
LAUREN ELIZABETH GAULT
Director 2012-09-01
SOPHIE MARGAUX GAULT
Director 2012-09-01
THOMAS CHARLES GAULT
Director 2012-09-01
WILLIAM GEORGE GAULT
Director 2012-09-01
DEBRA HASTINGS-NIELD
Director 2010-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHON CHARLES ROUND
Director 2010-08-18 2010-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS GAULT WISOTOLA LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
DAVID THOMAS GAULT EAR BUDDIES LIMITED Director 1996-06-29 CURRENT 1995-06-02 Active
LAUREN ELIZABETH GAULT WISOTOLA LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
LAUREN ELIZABETH GAULT EAR BUDDIES LIMITED Director 2015-06-03 CURRENT 1995-06-02 Active
SOPHIE MARGAUX GAULT WISOTOLA LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
SOPHIE MARGAUX GAULT EAR BUDDIES LIMITED Director 2015-06-03 CURRENT 1995-06-02 Active
THOMAS CHARLES GAULT WISOTOLA LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
THOMAS CHARLES GAULT EAR BUDDIES LIMITED Director 2015-06-03 CURRENT 1995-06-02 Active
WILLIAM GEORGE GAULT WISOTOLA LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
WILLIAM GEORGE GAULT SHOVELFOOD LTD Director 2015-09-01 CURRENT 2015-09-01 Active
WILLIAM GEORGE GAULT EAR BUDDIES LIMITED Director 2015-06-03 CURRENT 1995-06-02 Active
DEBRA HASTINGS-NIELD WISOTOLA LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
DEBRA HASTINGS-NIELD EAR BUDDIES LIMITED Director 1995-06-29 CURRENT 1995-06-02 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
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2023-08-31CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-06-14DISS40Compulsory strike-off action has been discontinued
2022-06-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-09-16CH01Director's details changed for Dr Debra Hastings-Nield on 2020-09-16
2020-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 073496710001
2020-04-27AA01Current accounting period extended from 31/10/20 TO 31/03/21
2020-04-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-08-29AD03Registers moved to registered inspection location of C/O Hentons Northgate 118 North Street Leeds LS2 7PN
2018-08-29AD02Register inspection address changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-25PSC02Notification of Wisotola Limited as a person with significant control on 2017-05-19
2017-08-25PSC07CESSATION OF DAVID THOMAS GAULT AS A PSC
2017-08-25PSC07CESSATION OF DEBRA HASTINGS-NIELD AS A PSC
2017-08-01RES13ADDITIONAL ORDINARY SHARES BE CREATED/NEW CLASS OF ORDINARY SHARES CREATED/AGREEMENT TO SHORT NOTICE 18/05/2017
2017-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 1280
2017-07-25SH0118/05/17 STATEMENT OF CAPITAL GBP 1280
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 201
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 201
2015-09-14AR0118/08/15 ANNUAL RETURN FULL LIST
2014-10-16CH01Director's details changed for Mr David Thomas Gault on 2014-10-16
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 201
2014-09-12AR0118/08/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM C/O Henton & Co Llp St. Andrew's House St. Andrew's Street Leeds West Yorkshire LS3 1LF United Kingdom
2013-09-09AR0118/08/13 ANNUAL RETURN FULL LIST
2013-08-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AA01Previous accounting period extended from 31/08/12 TO 31/10/12
2013-04-04SH0101/03/13 STATEMENT OF CAPITAL GBP 201
2012-11-30AA31/08/11 TOTAL EXEMPTION SMALL
2012-10-06DISS40DISS40 (DISS40(SOAD))
2012-10-05AP01DIRECTOR APPOINTED MISS LAUREN ELIZABETH GAULT
2012-10-05AP01DIRECTOR APPOINTED MR THOMAS CHARLES GAULT
2012-10-05AP01DIRECTOR APPOINTED MISS SOPHIE MARGAUX GAULT
2012-10-05AP01DIRECTOR APPOINTED MR WILLIAM GEORGE GAULT
2012-10-05AR0118/08/12 FULL LIST
2012-08-14GAZ1FIRST GAZETTE
2011-09-15AR0118/08/11 FULL LIST
2010-11-02RES15CHANGE OF NAME 29/09/2010
2010-11-02CERTNMCOMPANY NAME CHANGED SILVERRECORD LIMITED CERTIFICATE ISSUED ON 02/11/10
2010-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM
2010-10-22AP01DIRECTOR APPOINTED MR DAVID THOMAS GAULT
2010-10-22AP01DIRECTOR APPOINTED DR DEBRA HASTINGS-NIELD
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND
2010-08-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-08-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-08-18CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to DAVID GAULT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-08-14
Fines / Sanctions
No fines or sanctions have been issued against DAVID GAULT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DAVID GAULT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-09-01 £ 228,479

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-03-31

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 DAVID GAULT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1
Cash Bank In Hand 2011-09-01 £ 8,501
Current Assets 2011-09-01 £ 596,270
Debtors 2011-09-01 £ 587,769
Fixed Assets 2011-09-01 £ 391,498
Shareholder Funds 2011-09-01 £ 759,289
Tangible Fixed Assets 2011-09-01 £ 11,498

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID GAULT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID GAULT LIMITED
Trademarks
We have not found any records of DAVID GAULT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID GAULT 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 (86210 - General medical practice activities) as DAVID GAULT LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where DAVID GAULT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDAVID GAULT LIMITEDEvent Date2012-08-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID GAULT 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 DAVID GAULT 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.