Company NameG.S.P.K. Limited
Company StatusActive
Company Number03085848
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)
Previous NameMicrozero Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Stuart Keddie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(3 weeks, 3 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManse Lane
Knaresborough
North Yorkshire
HG5 8LF
Secretary NameJean Ann Keddie
NationalityBritish
StatusCurrent
Appointed11 August 2000(5 years after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMrs Susie Worth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(12 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMr Stuart Frazer Keddie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(16 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressManse Lane
Knaresborough
North Yorkshire
HG5 8LF
Director NameMrs Sarah Louise Hall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(16 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressManse Lane
Knaresborough
North Yorkshire
HG5 8LF
Secretary NameMr Antony John Perry
NationalityBritish
StatusResigned
Appointed24 August 1995(3 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 11 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Leconfield Garth
Follifoot
Harrogate
North Yorkshire
HG3 1NF
Director NamePaul St John Lloyd Venable
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(9 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2007)
RoleChartered Accountant
Correspondence Address11 Manor Chase
Long Marston
York
North Yorkshire
YO26 7RB
Director NameMr Benjamin Worth
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Way Little Hutton
Sessay
Thirsk
North Yorkshire
YO7 3BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegspkcircuits.ltd.uk

Location

Registered AddressManse Lane
Knaresborough
North Yorkshire
HG5 8LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

6.1k at £1Suzanne Victoria Worth
33.34%
Ordinary
6.1k at £1Sarah Louise Hall
33.33%
Ordinary
6.1k at £1Stuart Frazer Keddie
33.33%
Ordinary

Financials

Year2014
Net Worth£780,230
Cash£72,709
Current Liabilities£382,274

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

31 August 2007Delivered on: 6 September 2007
Persons entitled: Commercial First Business Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property k/a land and buildings on the east side of manse lane, knaresborough, including all buildings fixtures and fittings, the related rights and the goodwill and floating charge all present and future assets. See the mortgage charge document for full details.
Outstanding
13 December 2005Delivered on: 23 December 2005
Satisfied on: 11 September 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 2002Delivered on: 5 July 2002
Satisfied on: 11 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of manse lane knaresborough harrogate north yorkshire t/n NYK76018.
Fully Satisfied
18 February 2002Delivered on: 11 March 2002
Satisfied on: 11 September 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 February 1996Delivered on: 10 February 1996
Satisfied on: 28 February 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of manse lane karesborough north yorks t/no NYK76018 benefit of all licences contracts deeds assigns goodwill.
Fully Satisfied
2 October 1995Delivered on: 7 October 1995
Satisfied on: 28 February 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

18 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 August 2020Confirmation statement made on 17 July 2020 with updates (6 pages)
6 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 July 2019Confirmation statement made on 17 July 2019 with updates (7 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 July 2018Confirmation statement made on 17 July 2018 with updates (7 pages)
23 July 2018Director's details changed for Mrs Sarah Louise Hall on 23 July 2018 (2 pages)
23 July 2018Change of details for Mrs Sarah Louise Hall as a person with significant control on 23 July 2018 (2 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 July 2017Director's details changed for Mrs Susie Worth on 11 July 2017 (2 pages)
26 July 2017Director's details changed for Mrs Susie Worth on 11 July 2017 (2 pages)
25 July 2017Confirmation statement made on 17 July 2017 with updates (7 pages)
25 July 2017Confirmation statement made on 17 July 2017 with updates (7 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 August 2016Confirmation statement made on 17 July 2016 with updates (8 pages)
24 August 2016Confirmation statement made on 17 July 2016 with updates (8 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 18,334
(6 pages)
10 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 18,334
(6 pages)
10 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 18,334
(6 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 18,334
(7 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 18,334
(7 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
6 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 August 2014Register inspection address has been changed from C/O Haywood and Co 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT United Kingdom to C/O Haywood and Co 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT (1 page)
30 August 2014Director's details changed (2 pages)
30 August 2014Register inspection address has been changed from C/O Haywood and Co 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT United Kingdom to C/O Haywood and Co 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT (1 page)
30 August 2014Director's details changed (2 pages)
29 August 2014Director's details changed for Mrs Sarah Louise Hall on 20 July 2014 (2 pages)
29 August 2014Director's details changed for Mrs Sarah Louise Hall on 20 July 2014 (2 pages)
29 August 2014Director's details changed for Mr Stuart Frazer Keddie on 30 July 2014 (2 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 18,334
(6 pages)
29 August 2014Director's details changed for Mr Stuart Frazer Keddie on 30 July 2014 (2 pages)
29 August 2014Secretary's details changed for Jean Ann Keddie on 30 July 2014 (1 page)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 18,334
(6 pages)
29 August 2014Secretary's details changed for Jean Ann Keddie on 30 July 2014 (1 page)
28 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to C/O Haywood and Co 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT (1 page)
28 August 2014Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to C/O Haywood and Co 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT (1 page)
14 August 2014Director's details changed for Mr Graham Stuart Keddie on 6 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Graham Stuart Keddie on 6 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Graham Stuart Keddie on 6 August 2014 (2 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 18,334
(9 pages)
8 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 18,334
(9 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 November 2011Appointment of Mrs Sarah Louise Hall as a director (2 pages)
1 November 2011Termination of appointment of Benjamin Worth as a director (1 page)
1 November 2011Appointment of Mr Stuart Frazer Keddie as a director (2 pages)
1 November 2011Appointment of Mrs Sarah Louise Hall as a director (2 pages)
1 November 2011Termination of appointment of Benjamin Worth as a director (1 page)
1 November 2011Appointment of Mr Stuart Frazer Keddie as a director (2 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
11 August 2010Register inspection address has been changed (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Register inspection address has been changed (1 page)
28 July 2010Director's details changed for Susie Worth on 30 May 2010 (3 pages)
28 July 2010Director's details changed for Mr Benjamin Worth on 30 May 2010 (3 pages)
28 July 2010Director's details changed for Mr Benjamin Worth on 30 May 2010 (3 pages)
28 July 2010Director's details changed for Susie Worth on 30 May 2010 (3 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 September 2009Return made up to 31/07/09; no change of members (5 pages)
16 September 2009Location of debenture register (1 page)
16 September 2009Return made up to 31/07/09; no change of members (5 pages)
16 September 2009Location of debenture register (1 page)
16 September 2009Director's change of particulars / susie worth / 21/08/2009 (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Director's change of particulars / susie worth / 21/08/2009 (1 page)
29 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 August 2008Return made up to 31/07/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2008Return made up to 31/07/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 July 2008Director appointed susie worth (2 pages)
2 July 2008Director appointed susie worth (2 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
10 August 2007Return made up to 31/07/07; full list of members (4 pages)
10 August 2007Return made up to 31/07/07; full list of members (4 pages)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 August 2006Return made up to 31/07/06; full list of members (4 pages)
4 August 2006Return made up to 31/07/06; full list of members (4 pages)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Particulars of mortgage/charge (9 pages)
23 December 2005Particulars of mortgage/charge (9 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
5 August 2005Location of debenture register (1 page)
5 August 2005Location of register of members (1 page)
5 August 2005Location of debenture register (1 page)
5 August 2005Location of register of members (1 page)
5 August 2005Return made up to 31/07/05; full list of members (3 pages)
5 August 2005Return made up to 31/07/05; full list of members (3 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
24 August 2004Return made up to 31/07/04; full list of members (7 pages)
24 August 2004Return made up to 31/07/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
22 September 2003Return made up to 31/07/03; full list of members (7 pages)
22 September 2003Return made up to 31/07/03; full list of members (7 pages)
23 July 2002Return made up to 31/07/02; full list of members (7 pages)
23 July 2002Return made up to 31/07/02; full list of members (7 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 March 2002Particulars of mortgage/charge (4 pages)
11 March 2002Particulars of mortgage/charge (4 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 August 2001Return made up to 31/07/01; full list of members (7 pages)
6 August 2001Return made up to 31/07/01; full list of members (7 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 August 2000Return made up to 31/07/00; full list of members (7 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Return made up to 31/07/00; full list of members (7 pages)
22 August 2000New secretary appointed (2 pages)
21 September 1999Return made up to 31/07/99; full list of members (6 pages)
21 September 1999Return made up to 31/07/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 August 1998Return made up to 31/07/98; no change of members (4 pages)
20 August 1998Return made up to 31/07/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 August 1997Return made up to 31/07/97; no change of members (4 pages)
3 August 1997Return made up to 31/07/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 August 1996Return made up to 31/07/96; full list of members (6 pages)
8 August 1996Return made up to 31/07/96; full list of members (6 pages)
10 February 1996Particulars of mortgage/charge (3 pages)
10 February 1996Particulars of mortgage/charge (3 pages)
18 October 1995Ad 02/10/95--------- £ si 18332@1=18332 £ ic 2/18334 (2 pages)
18 October 1995Ad 02/10/95--------- £ si 18332@1=18332 £ ic 2/18334 (2 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
28 September 1995Company name changed microzero LIMITED\certificate issued on 28/09/95 (4 pages)
28 September 1995Company name changed microzero LIMITED\certificate issued on 28/09/95 (4 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Accounting reference date notified as 31/12 (1 page)
27 September 1995Accounting reference date notified as 31/12 (1 page)
27 September 1995New secretary appointed (2 pages)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995Memorandum and Articles of Association (12 pages)
7 September 1995Registered office changed on 07/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 September 1995Nc inc already adjusted 24/08/95 (1 page)
7 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 September 1995Nc inc already adjusted 24/08/95 (1 page)
7 September 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 September 1995Memorandum and Articles of Association (12 pages)
31 July 1995Incorporation (12 pages)
31 July 1995Incorporation (12 pages)