GBUK GROUP LIMITED
SELBY HAMSARD 3369 LIMITED

Hellopages » North Yorkshire » Selby » YO8 5DD
Company number 09458917
Status Active
Incorporation Date 25 February 2015
Company Type Private Limited Company
Address WOODLAND HOUSE, BLACKWOOD HALL BUSINESS PARK, SELBY, NORTH YORKSHIRE, ENGLAND, YO8 5DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Cancellation of shares. Statement of capital on 31 January 2017 GBP 20,222.219 ; Statement of capital following an allotment of shares on 31 January 2017 GBP 20,298.049 . The most likely internet sites of GBUK GROUP LIMITED are www.gbukgroup.co.uk, and www.gbuk-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Gbuk Group Limited is a Private Limited Company. The company registration number is 09458917. Gbuk Group Limited has been working since 25 February 2015. The present status of the company is Active. The registered address of Gbuk Group Limited is Woodland House Blackwood Hall Business Park Selby North Yorkshire England Yo8 5dd. . GARBETT, Martin Richard is a Secretary of the company. ADCOCK, John Stuart is a Director of the company. DEW, Guy Richard Roderick is a Director of the company. GARBETT, Martin Richard is a Director of the company. KALVERBOER, Patrick Henricus Lambertus is a Director of the company. MILLS, Guy Rhoderic is a Director of the company. ROOT, Matthew Edward is a Director of the company. SHAMS, Iden is a Director of the company. SPILLER, Peter Vincent John is a Director of the company. THOMPSON, Mark Clifton is a Director of the company. Secretary SQUIRE PATTON BOGGS SECRETARIES LIMITED has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director WETHERILL, Robert Charles has been resigned. Director WILKINSON, Jeremy Edward has been resigned. Director SQUIRE PATTON BOGGS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GARBETT, Martin Richard
Appointed Date: 27 April 2016

Director
ADCOCK, John Stuart
Appointed Date: 13 November 2015
80 years old

Director
DEW, Guy Richard Roderick
Appointed Date: 13 November 2015
45 years old

Director
GARBETT, Martin Richard
Appointed Date: 01 February 2016
51 years old

Director
KALVERBOER, Patrick Henricus Lambertus
Appointed Date: 21 October 2015
53 years old

Director
MILLS, Guy Rhoderic
Appointed Date: 13 November 2015
65 years old

Director
ROOT, Matthew Edward
Appointed Date: 12 September 2016
59 years old

Director
SHAMS, Iden
Appointed Date: 12 September 2016
69 years old

Director
SPILLER, Peter Vincent John
Appointed Date: 13 November 2015
45 years old

Director
THOMPSON, Mark Clifton
Appointed Date: 13 November 2015
65 years old

Resigned Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Resigned: 21 October 2015
Appointed Date: 25 February 2015

Director
CROSSLEY, Peter Mortimer
Resigned: 21 October 2015
Appointed Date: 25 February 2015
69 years old

Director
WETHERILL, Robert Charles
Resigned: 27 April 2016
Appointed Date: 13 November 2015
72 years old

Director
WILKINSON, Jeremy Edward
Resigned: 31 August 2016
Appointed Date: 13 November 2015
50 years old

Director
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Resigned: 21 October 2015
Appointed Date: 25 February 2015

Persons With Significant Control

Cooperatief H2 Equity Partners Fund Iv Holding W.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

GBUK GROUP LIMITED Events

13 Mar 2017
Confirmation statement made on 25 February 2017 with updates
20 Feb 2017
Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 20,222.219

20 Feb 2017
Statement of capital following an allotment of shares on 31 January 2017
  • GBP 20,298.049

20 Feb 2017
Memorandum and Articles of Association
20 Feb 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 31 more events
21 Oct 2015
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 21 October 2015
21 Oct 2015
Termination of appointment of Peter Mortimer Crossley as a director on 21 October 2015
21 Oct 2015
Current accounting period extended from 28 February 2016 to 30 June 2016
21 Oct 2015
Registered office address changed from , Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom to Woodland House Blackwood Hall Business Park Selby North Yorkshire YO8 5DD on 21 October 2015
25 Feb 2015
Incorporation
Statement of capital on 2015-02-25
  • GBP 1

GBUK GROUP LIMITED Charges

13 November 2015
Charge code 0945 8917 0001
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) (as Security Agent)
Description: Contains fixed charge…