Background WavePink WaveYellow Wave

GBUK LTD (05135337)

GBUK LTD (05135337) is an active UK company. incorporated on 24 May 2004. with registered office in Selby. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. GBUK LTD has been registered for 21 years. Current directors include GEERING, Michael John, HALL, Mark.

Company Number
05135337
Status
active
Type
ltd
Incorporated
24 May 2004
Age
21 years
Address
Woodland House Blackwood Hall Business Park, Selby, YO8 5DD
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
GEERING, Michael John, HALL, Mark
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBUK LTD

GBUK LTD is an active company incorporated on 24 May 2004 with the registered office located in Selby. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. GBUK LTD was registered 21 years ago.(SIC: 32500)

Status

active

Active since 21 years ago

Company No

05135337

LTD Company

Age

21 Years

Incorporated 24 May 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Woodland House Blackwood Hall Business Park North Duffield Selby, YO8 5DD,

Previous Addresses

, Unit 4a Blackwood Hall Business Park, North Duffield, Selby, North Yorkshire, YO8 5DD
From: 11 March 2010To: 18 June 2014
, 25 Hart Street, Henley on Thames, Oxfordshire, RG9 2AR
From: 24 May 2004To: 11 March 2010
Timeline

29 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Joined
Jun 10
Funding Round
Jun 10
Director Left
Mar 11
Director Joined
Mar 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Funding Round
Nov 15
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Sept 16
Director Joined
Sept 17
Director Left
Jul 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Feb 24
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Dec 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GEERING, Michael John

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born April 1972
Director
Appointed 01 Sept 2017

HALL, Mark

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born March 1972
Director
Appointed 24 Jan 2025

GARBETT, Martin Richard

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Secretary
Appointed 27 Apr 2016
Resigned 27 Jan 2025

MILLS, Lindsey Denise

Resigned
Willowbrook House, GranthamNG33 4HW
Secretary
Appointed 24 May 2004
Resigned 16 Dec 2008

WETHERILL, Robert Charles

Resigned
59 Stratford Way, YorkYO3 9YW
Secretary
Appointed 16 Dec 2008
Resigned 27 Apr 2016

COUNTRYWIDE COMPANY SECRETARIES LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate secretary
Appointed 24 May 2004
Resigned 24 May 2004

ADCOCK, John Stuart

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born November 1945
Director
Appointed 01 Mar 2015
Resigned 13 Nov 2015

GARBETT, Martin Richard

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born July 1974
Director
Appointed 01 Feb 2016
Resigned 27 Jan 2025

GORE, William Hornby

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born March 1944
Director
Appointed 26 Jan 2010
Resigned 13 Nov 2015

MILLS, Guy Rhoderic Gordon

Resigned
Willowbrook House, GranthamNG33 4HW
Born April 1960
Director
Appointed 24 May 2004
Resigned 13 Nov 2015

SPILLER, Peter Vincent John

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born April 1980
Director
Appointed 13 Nov 2015
Resigned 07 Nov 2025

THARME, John Paul

Resigned
Kings Gate, TewksburyGL20 8EU
Born May 1964
Director
Appointed 16 Dec 2008
Resigned 18 Jan 2011

THOMPSON, Mark Clifton

Resigned
Well Close, TewkesburyGL20 8RS
Born February 1961
Director
Appointed 16 Dec 2008
Resigned 01 Jul 2021

WETHERILL, Robert Charles

Resigned
59 Stratford Way, YorkYO3 9YW
Born February 1954
Director
Appointed 16 Dec 2008
Resigned 27 Apr 2016

WILKINSON, Jeremy Edward

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born March 1975
Director
Appointed 13 Nov 2015
Resigned 31 Aug 2016

COUNTRYWIDE COMPANY DIRECTORS LTD

Resigned
386 Palatine Road, ManchesterM22 4FZ
Corporate director
Appointed 24 May 2004
Resigned 24 May 2004

Persons with significant control

1

Blackwood Hall Business Park, SelbyYO8 5DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Second Filing Of Form With Form Type
2 June 2016
RP04RP04
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Auditors Resignation Company
15 April 2016
AUDAUD
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Resolution
30 November 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
20 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
20 November 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
20 November 2014
CC04CC04
Move Registers To Registered Office Company With New Address
7 November 2014
AD04Change of Accounting Records Location
Capital Name Of Class Of Shares
5 September 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 March 2014
AAAnnual Accounts
Resolution
5 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
19 January 2011
AAAnnual Accounts
Capital Allotment Shares
25 June 2010
SH01Allotment of Shares
Miscellaneous
25 June 2010
MISCMISC
Resolution
25 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Move Registers To Sail Company
11 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
20 May 2009
225Change of Accounting Reference Date
Legacy
23 April 2009
225Change of Accounting Reference Date
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Resolution
18 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
19 July 2008
395Particulars of Mortgage or Charge
Legacy
8 July 2008
363aAnnual Return
Legacy
28 March 2008
652C652C
Legacy
13 March 2008
652a652a
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
88(2)R88(2)R
Legacy
9 August 2004
287Change of Registered Office
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Incorporation Company
24 May 2004
NEWINCIncorporation