Greetland
Halifax
West Yorkshire
HX4 8LS
Director Name | Mr Martin Andrew Firth |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1992(71 years, 4 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Dean Mills Greetland Halifax West Yorkshire HX4 8LS |
Director Name | Mrs Valerie Firth |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1992(71 years, 4 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Dean Mills Greetland Halifax West Yorkshire HX4 8LS |
Director Name | Mr Christopher Neil Firth |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1997(76 years, 2 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Dean Mills Greetland Halifax West Yorkshire HX4 8LS |
Secretary Name | Mr Christopher Neil Firth |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1997(76 years, 2 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Dean Mills Greetland Halifax West Yorkshire HX4 8LS |
Director Name | Deborah Firth |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2006(85 years, 2 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Dean Mills Greetland Halifax West Yorkshire HX4 8LS |
Secretary Name | Mr Gordon Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(71 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | Norton House Sheriff Lane Eldwick Bingley West Yorkshire BD16 3EN |
Website | jspeak.co.uk |
---|
Registered Address | North Dean Mills Greetland Halifax West Yorkshire HX4 8LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
10.9k at £1 | Gordon Firth 60.00% Ordinary |
---|---|
963 at £1 | Christopher Neil Firth 5.31% Ordinary C |
962 at £1 | Ian Anthony Firth 5.31% Ordinary |
563 at £1 | Martin Andrew Firth 3.11% Ordinary B |
400 at £1 | Deborah Firth 2.21% Ordinary B |
2.3k at £1 | Valerie Firth 12.54% Ordinary A |
2.1k at £1 | Mr K. Garsed & Mr D. Garsed 11.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,021,564 |
Cash | £41,770 |
Current Liabilities | £309,742 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2023 (2 months from now) |
5 May 2009 | Delivered on: 9 May 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
6 September 1979 | Delivered on: 13 September 1979 Satisfied on: 18 April 2012 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mill premises known as ingwood mill estate and other premises situate at greetland, halifax, west yorkshire. Fully Satisfied |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
30 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
27 October 2015 | Company name changed J.speak & co.,LIMITED\certificate issued on 27/10/15
|
27 October 2015 | Company name changed J.speak & co.,LIMITED\certificate issued on 27/10/15
|
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
11 November 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
11 November 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
13 December 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
13 December 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Memorandum and Articles of Association (14 pages) |
26 April 2012 | Memorandum and Articles of Association (14 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 March 2012 | Change of share class name or designation (2 pages) |
13 March 2012 | Change of share class name or designation (2 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Statement of company's objects (2 pages) |
12 March 2012 | Statement of company's objects (2 pages) |
12 March 2012 | Resolutions
|
13 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
13 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
2 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
18 November 2010 | Secretary's details changed for Christopher Neil Firth on 14 November 2010 (1 page) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Secretary's details changed for Christopher Neil Firth on 14 November 2010 (1 page) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Christopher Neil Firth on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Martin Andrew Firth on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Martin Andrew Firth on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Deborah Firth on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Valerie Firth on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Gordon Firth on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Gordon Firth on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Deborah Firth on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Valerie Firth on 13 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Christopher Neil Firth on 13 November 2009 (2 pages) |
23 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
23 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 May 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (7 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (7 pages) |
14 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
14 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
15 November 2007 | Return made up to 15/11/07; no change of members (8 pages) |
15 November 2007 | Return made up to 15/11/07; no change of members (8 pages) |
28 November 2006 | Return made up to 15/11/06; full list of members (10 pages) |
28 November 2006 | Return made up to 15/11/06; full list of members (10 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
4 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
4 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
17 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
17 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
25 November 2005 | Return made up to 15/11/05; full list of members
|
25 November 2005 | Return made up to 15/11/05; full list of members
|
23 November 2004 | Return made up to 15/11/04; full list of members
|
23 November 2004 | Return made up to 15/11/04; full list of members
|
15 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
15 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
24 November 2003 | Return made up to 15/11/03; full list of members (10 pages) |
24 November 2003 | Return made up to 15/11/03; full list of members (10 pages) |
21 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
21 January 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
21 January 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
5 December 2002 | Return made up to 15/11/02; full list of members (10 pages) |
5 December 2002 | Return made up to 15/11/02; full list of members (10 pages) |
18 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
18 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
23 November 2001 | Return made up to 15/11/01; full list of members (9 pages) |
23 November 2001 | Return made up to 15/11/01; full list of members (9 pages) |
22 November 2000 | Return made up to 15/11/00; full list of members (9 pages) |
22 November 2000 | Return made up to 15/11/00; full list of members (9 pages) |
20 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 November 1999 | Return made up to 15/11/99; full list of members (8 pages) |
22 November 1999 | Return made up to 15/11/99; full list of members (8 pages) |
22 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 November 1998 | Return made up to 15/11/98; no change of members
|
19 November 1998 | Return made up to 15/11/98; no change of members
|
11 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
11 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
4 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
20 November 1997 | Return made up to 15/11/97; no change of members
|
20 November 1997 | Return made up to 15/11/97; no change of members
|
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: ingwood mills, greetland halifax HX4 8BG (1 page) |
19 September 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1997 | Secretary resigned (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: ingwood mills, greetland halifax HX4 8BG (1 page) |
15 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
15 November 1996 | Return made up to 15/11/96; full list of members (6 pages) |
15 November 1996 | Return made up to 15/11/96; full list of members (6 pages) |
15 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
13 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |