GBUK LTD

Register to unlock more data on OkredoRegister

GBUK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05135337

Incorporation date

24/05/2004

Size

Full

Contacts

Registered address

Registered address

Woodland House Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire YO8 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2004)
dot icon04/12/2025
Termination of appointment of Peter Vincent John Spiller as a director on 2025-11-07
dot icon05/08/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon06/02/2025
Termination of appointment of Martin Richard Garbett as a secretary on 2025-01-27
dot icon06/02/2025
Termination of appointment of Martin Richard Garbett as a director on 2025-01-27
dot icon30/01/2025
Full accounts made up to 2024-06-30
dot icon29/01/2025
Appointment of Mark Hall as a director on 2025-01-24
dot icon01/07/2024
Director's details changed for Peter Vincent John Spiller on 2024-07-01
dot icon09/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon30/03/2024
Full accounts made up to 2023-06-30
dot icon06/02/2024
Registration of charge 051353370007, created on 2024-02-01
dot icon27/01/2024
Satisfaction of charge 051353370005 in full
dot icon27/01/2024
Satisfaction of charge 051353370004 in full
dot icon27/01/2024
Satisfaction of charge 051353370006 in full
dot icon14/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon25/04/2023
Registration of charge 051353370006, created on 2023-04-18
dot icon21/04/2023
Registration of charge 051353370005, created on 2023-04-18
dot icon29/03/2023
Change of details for Gbuk Group Limited as a person with significant control on 2016-04-06
dot icon22/02/2023
Full accounts made up to 2022-06-30
dot icon10/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon15/03/2022
Full accounts made up to 2021-06-30
dot icon28/01/2022
Director's details changed for Peter Vincent John Spiller on 2022-01-28
dot icon07/07/2021
Termination of appointment of Mark Clifton Thompson as a director on 2021-07-01
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon18/02/2021
Full accounts made up to 2020-06-30
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon17/01/2020
Full accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon29/01/2019
Full accounts made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon08/09/2017
Appointment of Mr Michael John Geering as a director on 2017-09-01
dot icon22/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon09/02/2017
Full accounts made up to 2016-06-30
dot icon05/09/2016
Termination of appointment of Jeremy Edward Wilkinson as a director on 2016-08-31
dot icon09/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon02/06/2016
Second filing of AP01 previously delivered to Companies House
dot icon29/04/2016
Appointment of Mr Martin Richard Garbett as a secretary on 2016-04-27
dot icon29/04/2016
Termination of appointment of Robert Charles Wetherill as a director on 2016-04-27
dot icon29/04/2016
Termination of appointment of Robert Charles Wetherill as a secretary on 2016-04-27
dot icon15/04/2016
Auditor's resignation
dot icon01/02/2016
Appointment of Martin Richard Garbett as a director on 2016-02-01
dot icon29/12/2015
Full accounts made up to 2015-06-30
dot icon30/11/2015
Resolutions
dot icon30/11/2015
Particulars of variation of rights attached to shares
dot icon30/11/2015
Change of share class name or designation
dot icon30/11/2015
Statement of capital following an allotment of shares on 2015-11-13
dot icon23/11/2015
Appointment of Jeremy Edward Wilkinson as a director on 2015-11-13
dot icon23/11/2015
Appointment of Peter Vincent John Spiller as a director on 2015-11-13
dot icon23/11/2015
Termination of appointment of William Hornby Gore as a director on 2015-11-13
dot icon23/11/2015
Termination of appointment of John Stuart Adcock as a director on 2015-11-13
dot icon23/11/2015
Termination of appointment of Guy Rhoderic Mills as a director on 2015-11-13
dot icon19/11/2015
Satisfaction of charge 1 in full
dot icon16/11/2015
Registration of charge 051353370004, created on 2015-11-13
dot icon30/10/2015
Satisfaction of charge 2 in full
dot icon30/10/2015
Satisfaction of charge 3 in full
dot icon04/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon18/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon16/03/2015
Appointment of Mr John Stuart Adcock as a director on 2015-03-01
dot icon28/11/2014
Accounts for a small company made up to 2014-06-30
dot icon20/11/2014
Change of share class name or designation
dot icon20/11/2014
Resolutions
dot icon20/11/2014
Statement of company's objects
dot icon07/11/2014
Register(s) moved to registered office address Woodland House Blackwood Hall Business Park North Duffield Selby North Yorkshire YO8 5DD
dot icon05/09/2014
Change of share class name or designation
dot icon18/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon18/06/2014
Registered office address changed from , Unit 4a Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire, YO8 5DD on 2014-06-18
dot icon07/03/2014
Accounts for a small company made up to 2013-06-30
dot icon05/03/2014
Resolutions
dot icon12/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon01/03/2013
Accounts for a small company made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-06-30
dot icon26/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon16/03/2011
Termination of appointment of John Tharme as a director
dot icon19/01/2011
Accounts for a small company made up to 2010-06-30
dot icon25/06/2010
Statement of capital following an allotment of shares on 2009-06-30
dot icon25/06/2010
Miscellaneous
dot icon25/06/2010
Resolutions
dot icon23/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon23/06/2010
Appointment of Mr William Hornby Gore as a director
dot icon23/06/2010
Director's details changed for Mr Mark Clifton Thompson on 2010-05-24
dot icon23/06/2010
Director's details changed for Mr Robert Charles Wetherill on 2010-05-24
dot icon23/06/2010
Director's details changed for Mr John Paul Tharme on 2010-05-24
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Register inspection address has been changed
dot icon11/03/2010
Registered office address changed from , 25 Hart Street, Henley on Thames, Oxfordshire, RG9 2AR on 2010-03-11
dot icon24/11/2009
Full accounts made up to 2009-06-30
dot icon09/06/2009
Return made up to 24/05/09; full list of members
dot icon20/05/2009
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon23/04/2009
Accounting reference date extended from 31/05/2009 to 31/07/2009
dot icon24/12/2008
Director and secretary appointed robert wetherill
dot icon18/12/2008
Appointment terminated secretary lindsay mills
dot icon18/12/2008
Director appointed john tharme
dot icon18/12/2008
Director appointed mark clifton thompson
dot icon18/12/2008
Resolutions
dot icon15/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/07/2008
Return made up to 24/05/08; full list of members
dot icon28/03/2008
Withdrawal of application for striking off
dot icon13/03/2008
Application for striking-off
dot icon09/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/06/2007
Resolutions
dot icon14/06/2007
Return made up to 24/05/07; full list of members
dot icon20/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon25/07/2006
Return made up to 24/05/06; full list of members
dot icon04/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon07/06/2005
Return made up to 24/05/05; full list of members
dot icon18/08/2004
New secretary appointed
dot icon18/08/2004
New director appointed
dot icon09/08/2004
Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon09/08/2004
Registered office changed on 09/08/04 from: 386 palatine road, northenden, manchester, M22 4FZ
dot icon30/06/2004
Secretary resigned
dot icon30/06/2004
Director resigned
dot icon24/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spiller, Peter Vincent John
Director
13/11/2015 - 07/11/2025
7
Geering, Michael John
Director
01/09/2017 - Present
17
Mr Martin Richard Garbett
Director
01/02/2016 - 27/01/2025
16
Hall, Mark
Director
24/01/2025 - Present
13
Garbett, Martin Richard
Secretary
27/04/2016 - 27/01/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GBUK LTD

GBUK LTD is an(a) Active company incorporated on 24/05/2004 with the registered office located at Woodland House Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire YO8 5DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GBUK LTD?

toggle

GBUK LTD is currently Active. It was registered on 24/05/2004 .

Where is GBUK LTD located?

toggle

GBUK LTD is registered at Woodland House Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire YO8 5DD.

What does GBUK LTD do?

toggle

GBUK LTD operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for GBUK LTD?

toggle

The latest filing was on 04/12/2025: Termination of appointment of Peter Vincent John Spiller as a director on 2025-11-07.