Company NameJ. Speak & Co. Limited
Company StatusActive
Company Number00175828
CategoryPrivate Limited Company
Incorporation Date20 July 1921(102 years, 10 months ago)
Previous NameJ.Speak & Co.,Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Gordon Firth
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1992(71 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Director NameMr Martin Andrew Firth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1992(71 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Director NameMrs Valerie Firth
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1992(71 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Director NameMr Christopher Neil Firth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1997(76 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Secretary NameMr Christopher Neil Firth
NationalityBritish
StatusCurrent
Appointed11 September 1997(76 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Director NameDeborah Firth
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(85 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
Secretary NameMr Gordon Firth
NationalityBritish
StatusResigned
Appointed15 November 1992(71 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 September 1997)
RoleCompany Director
Correspondence AddressNorton House Sheriff Lane
Eldwick
Bingley
West Yorkshire
BD16 3EN

Contact

Websitejspeak.co.uk

Location

Registered AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.9k at £1Gordon Firth
60.00%
Ordinary
963 at £1Christopher Neil Firth
5.31%
Ordinary C
962 at £1Ian Anthony Firth
5.31%
Ordinary
563 at £1Martin Andrew Firth
3.11%
Ordinary B
400 at £1Deborah Firth
2.21%
Ordinary B
2.3k at £1Valerie Firth
12.54%
Ordinary A
2.1k at £1Mr K. Garsed & Mr D. Garsed
11.52%
Ordinary

Financials

Year2014
Net Worth£1,021,564
Cash£41,770
Current Liabilities£309,742

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

5 May 2009Delivered 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 1979Delivered 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

Filing History

16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
30 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 18,120
(7 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 18,120
(7 pages)
27 October 2015Company name changed J.speak & co.,LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
27 October 2015Company name changed J.speak & co.,LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-26
(3 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 18,120
(7 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 18,120
(7 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 18,120
(7 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 18,120
(7 pages)
11 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
11 November 2013Accounts for a small company made up to 30 June 2013 (7 pages)
13 December 2012Accounts for a small company made up to 30 June 2012 (8 pages)
13 December 2012Accounts for a small company made up to 30 June 2012 (8 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
26 April 2012Memorandum and Articles of Association (14 pages)
26 April 2012Memorandum and Articles of Association (14 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 March 2012Change of share class name or designation (2 pages)
13 March 2012Change of share class name or designation (2 pages)
12 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 March 2012Statement of company's objects (2 pages)
12 March 2012Statement of company's objects (2 pages)
12 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
13 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
2 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
2 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
18 November 2010Secretary's details changed for Christopher Neil Firth on 14 November 2010 (1 page)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
18 November 2010Secretary's details changed for Christopher Neil Firth on 14 November 2010 (1 page)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Christopher Neil Firth on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Martin Andrew Firth on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Martin Andrew Firth on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Deborah Firth on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Mrs Valerie Firth on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Gordon Firth on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Gordon Firth on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Deborah Firth on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Mrs Valerie Firth on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Christopher Neil Firth on 13 November 2009 (2 pages)
23 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
23 October 2009Accounts for a small company made up to 30 June 2009 (7 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 May 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2008Return made up to 15/11/08; full list of members (7 pages)
20 November 2008Return made up to 15/11/08; full list of members (7 pages)
14 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
14 November 2008Accounts for a small company made up to 30 June 2008 (6 pages)
23 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
23 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
15 November 2007Return made up to 15/11/07; no change of members (8 pages)
15 November 2007Return made up to 15/11/07; no change of members (8 pages)
28 November 2006Return made up to 15/11/06; full list of members (10 pages)
28 November 2006Return made up to 15/11/06; full list of members (10 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
4 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
4 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
17 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
17 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
25 November 2005Return made up to 15/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 November 2005Return made up to 15/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
15 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
24 November 2003Return made up to 15/11/03; full list of members (10 pages)
24 November 2003Return made up to 15/11/03; full list of members (10 pages)
21 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
21 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
21 January 2003Accounts for a small company made up to 30 June 2002 (9 pages)
21 January 2003Accounts for a small company made up to 30 June 2002 (9 pages)
5 December 2002Return made up to 15/11/02; full list of members (10 pages)
5 December 2002Return made up to 15/11/02; full list of members (10 pages)
18 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
18 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
23 November 2001Return made up to 15/11/01; full list of members (9 pages)
23 November 2001Return made up to 15/11/01; full list of members (9 pages)
22 November 2000Return made up to 15/11/00; full list of members (9 pages)
22 November 2000Return made up to 15/11/00; full list of members (9 pages)
20 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
20 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
22 November 1999Return made up to 15/11/99; full list of members (8 pages)
22 November 1999Return made up to 15/11/99; full list of members (8 pages)
22 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
22 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
19 November 1998Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1998Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
20 November 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 November 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Registered office changed on 19/09/97 from: ingwood mills, greetland halifax HX4 8BG (1 page)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Registered office changed on 19/09/97 from: ingwood mills, greetland halifax HX4 8BG (1 page)
15 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
15 November 1996Return made up to 15/11/96; full list of members (6 pages)
15 November 1996Return made up to 15/11/96; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
13 November 1995Return made up to 15/11/95; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
13 November 1995Return made up to 15/11/95; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)