Knaresborough
North Yorkshire
HG5 8LF
Secretary Name | Jean Ann Keddie |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 2000(5 years after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Mrs Susie Worth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2008(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Mr Stuart Frazer Keddie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Manse Lane Knaresborough North Yorkshire HG5 8LF |
Director Name | Mrs Sarah Louise Hall |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Manse Lane Knaresborough North Yorkshire HG5 8LF |
Secretary Name | Mr Antony John Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Leconfield Garth Follifoot Harrogate North Yorkshire HG3 1NF |
Director Name | Paul St John Lloyd Venable |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2007) |
Role | Chartered Accountant |
Correspondence Address | 11 Manor Chase Long Marston York North Yorkshire YO26 7RB |
Director Name | Mr Benjamin Worth |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons Way Little Hutton Sessay Thirsk North Yorkshire YO7 3BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gspkcircuits.ltd.uk |
---|
Registered Address | Manse Lane Knaresborough North Yorkshire HG5 8LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough King James |
Built Up Area | Harrogate |
Address Matches | 2 other UK companies use this postal address |
6.1k at £1 | Suzanne Victoria Worth 33.34% Ordinary |
---|---|
6.1k at £1 | Sarah Louise Hall 33.33% Ordinary |
6.1k at £1 | Stuart Frazer Keddie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £780,230 |
Cash | £72,709 |
Current Liabilities | £382,274 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
31 August 2007 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 |
18 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
21 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
4 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 August 2020 | Confirmation statement made on 17 July 2020 with updates (6 pages) |
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 July 2019 | Confirmation statement made on 17 July 2019 with updates (7 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with updates (7 pages) |
23 July 2018 | Director's details changed for Mrs Sarah Louise Hall on 23 July 2018 (2 pages) |
23 July 2018 | Change of details for Mrs Sarah Louise Hall as a person with significant control on 23 July 2018 (2 pages) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 July 2017 | Director's details changed for Mrs Susie Worth on 11 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Mrs Susie Worth on 11 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with updates (7 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with updates (7 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 August 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
24 August 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
6 July 2015 | Resolutions
|
6 July 2015 | Resolutions
|
30 August 2014 | Register 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 2014 | Director's details changed (2 pages) |
30 August 2014 | Register 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 2014 | Director's details changed (2 pages) |
29 August 2014 | Director's details changed for Mrs Sarah Louise Hall on 20 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Mrs Sarah Louise Hall on 20 July 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Stuart Frazer Keddie on 30 July 2014 (2 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Stuart Frazer Keddie on 30 July 2014 (2 pages) |
29 August 2014 | Secretary's details changed for Jean Ann Keddie on 30 July 2014 (1 page) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Secretary's details changed for Jean Ann Keddie on 30 July 2014 (1 page) |
28 August 2014 | Register 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 2014 | Register 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 2014 | Director's details changed for Mr Graham Stuart Keddie on 6 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Graham Stuart Keddie on 6 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Graham Stuart Keddie on 6 August 2014 (2 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 November 2011 | Appointment of Mrs Sarah Louise Hall as a director (2 pages) |
1 November 2011 | Termination of appointment of Benjamin Worth as a director (1 page) |
1 November 2011 | Appointment of Mr Stuart Frazer Keddie as a director (2 pages) |
1 November 2011 | Appointment of Mrs Sarah Louise Hall as a director (2 pages) |
1 November 2011 | Termination of appointment of Benjamin Worth as a director (1 page) |
1 November 2011 | Appointment of Mr Stuart Frazer Keddie as a director (2 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Director's details changed for Susie Worth on 30 May 2010 (3 pages) |
28 July 2010 | Director's details changed for Mr Benjamin Worth on 30 May 2010 (3 pages) |
28 July 2010 | Director's details changed for Mr Benjamin Worth on 30 May 2010 (3 pages) |
28 July 2010 | Director's details changed for Susie Worth on 30 May 2010 (3 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
16 September 2009 | Return made up to 31/07/09; no change of members (5 pages) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Return made up to 31/07/09; no change of members (5 pages) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Director's change of particulars / susie worth / 21/08/2009 (1 page) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Director's change of particulars / susie worth / 21/08/2009 (1 page) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
14 August 2008 | Return made up to 31/07/08; no change of members
|
14 August 2008 | Return made up to 31/07/08; no change of members
|
8 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 July 2008 | Director appointed susie worth (2 pages) |
2 July 2008 | Director appointed susie worth (2 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (4 pages) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
4 August 2006 | Return made up to 31/07/06; full list of members (4 pages) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Particulars of mortgage/charge (9 pages) |
23 December 2005 | Particulars of mortgage/charge (9 pages) |
17 August 2005 | Resolutions
|
17 August 2005 | Resolutions
|
9 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
5 August 2005 | Location of debenture register (1 page) |
5 August 2005 | Location of register of members (1 page) |
5 August 2005 | Location of debenture register (1 page) |
5 August 2005 | Location of register of members (1 page) |
5 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
22 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
23 July 2002 | Return made up to 31/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 31/07/02; full list of members (7 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 March 2002 | Particulars of mortgage/charge (4 pages) |
11 March 2002 | Particulars of mortgage/charge (4 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
22 August 2000 | New secretary appointed (2 pages) |
21 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
21 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
3 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Ad 02/10/95--------- £ si 18332@1=18332 £ ic 2/18334 (2 pages) |
18 October 1995 | Ad 02/10/95--------- £ si 18332@1=18332 £ ic 2/18334 (2 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Company name changed microzero LIMITED\certificate issued on 28/09/95 (4 pages) |
28 September 1995 | Company name changed microzero LIMITED\certificate issued on 28/09/95 (4 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | Accounting reference date notified as 31/12 (1 page) |
27 September 1995 | Accounting reference date notified as 31/12 (1 page) |
27 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
7 September 1995 | Memorandum and Articles of Association (12 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 September 1995 | Nc inc already adjusted 24/08/95 (1 page) |
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Nc inc already adjusted 24/08/95 (1 page) |
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Memorandum and Articles of Association (12 pages) |
31 July 1995 | Incorporation (12 pages) |
31 July 1995 | Incorporation (12 pages) |