Company NameSpeedform (Holdings) Limited
DirectorsDavid Arthur Beaumont and Stuart Williams
Company StatusActive
Company Number00953984
CategoryPrivate Limited Company
Incorporation Date12 May 1969(55 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Arthur Beaumont
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Tom Lane
Sheffield
South Yorkshire
S10 3PA
Director NameStuart Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(30 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleContracts Director
Country of ResidenceEngland
Correspondence Address32 Churchdale Road
Sheffield
S12 4XT
Secretary NameMargaret Ann Beaumont
NationalityBritish
StatusCurrent
Appointed31 January 2003(33 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Tom Lane
Sheffield
South Yorkshire
S10 3PA
Director NameJohn Nicholas Marples
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration8 years (resigned 05 January 2000)
RoleCompany Director
Correspondence Address5 Brooklands Crescent
Sheffield
South Yorkshire
S10 4GE
Director NameJohn Marples
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration8 years (resigned 05 January 2000)
RoleCompany Director
Correspondence Address7 Marston Close
Dronfield Woodhouse
Sheffield
S18 5RX
Secretary NameJohn Marples
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address7 Marston Close
Dronfield Woodhouse
Sheffield
S18 5RX
Director NameJane Elizabeth Lowe
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(25 years, 8 months after company formation)
Appointment Duration5 years (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressFolds Head
Calver
Hope Valley
Secretary NameLouise Gloag
NationalityBritish
StatusResigned
Appointed05 January 2000(30 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressFlat 29 Hallam Rock
151 Crabtree Road
Sheffield
South Yorkshire
S5 7BA

Location

Registered Address59 Tom Lane
Sheffield
South Yorkshire
S10 3PA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£55,353
Cash£13,903
Current Liabilities£5,657

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

5 January 2000Delivered on: 8 January 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 February 1989Delivered on: 10 February 1989
Persons entitled: Yorkshire Bank PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132/134 harvest lane sheffield tog with fixtures & fittings (other than trade). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 September 1986Delivered on: 11 September 1986
Persons entitled: Yorkshire 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: 675 sq yds of land in harvest lane sheffield title no syk 117796 including all fixtures and fittings (other than trade fixtures & fittings) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 September 1986Delivered on: 11 September 1986
Persons entitled: Yorkshire 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 at the junction of platt street and woodside lane sheffield formerly k/a the wheatsheaf inn platt street and 1 woodside lane now k/a 2 platt street sheffield. Title no ywe 16896. including all fixtures and fittings (other than trade fixtures & fittings) plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 February 2018Micro company accounts made up to 31 March 2017 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 52
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 52
(5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 52
(5 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 52
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 52
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 52
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Director's details changed for Stuart Williams on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Stuart Williams on 28 January 2010 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 February 2006Return made up to 31/12/05; full list of members (2 pages)
9 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 April 2003Registered office changed on 08/04/03 from: 132/154 harvest lane, sheffield. S3 8EF (1 page)
8 April 2003Registered office changed on 08/04/03 from: 132/154 harvest lane, sheffield. S3 8EF (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
5 February 2003Resolutions
  • RES13 ‐ Sec 320 plant & machine 27/01/03
(3 pages)
5 February 2003Resolutions
  • RES13 ‐ Sec 320 plant & machine 27/01/03
(3 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
10 February 2000Ad 25/01/00--------- £ si 10@1=10 £ ic 42/52 (2 pages)
10 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 February 2000Memorandum and Articles of Association (7 pages)
10 February 2000Ad 25/01/00--------- £ si 10@1=10 £ ic 42/52 (2 pages)
10 February 2000Memorandum and Articles of Association (7 pages)
10 February 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 February 2000£ ic 142/42 05/01/00 £ sr 100@1=100 (1 page)
1 February 2000£ ic 142/42 05/01/00 £ sr 100@1=100 (1 page)
26 January 2000Declaration of assistance for shares acquisition (7 pages)
26 January 2000Declaration of assistance for shares acquisition (7 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
18 January 2000Director resigned (1 page)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
17 January 2000Return made up to 31/12/99; full list of members (8 pages)
8 January 2000Particulars of mortgage/charge (4 pages)
8 January 2000Particulars of mortgage/charge (4 pages)
21 December 1999Memorandum and Articles of Association (4 pages)
21 December 1999Memorandum and Articles of Association (4 pages)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)