Darlington Road West Auckland
Bishop Auckland
County Durham
DL14 9HT
Secretary Name | Mr Stephen Victor Speed |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1992(2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Meat Wholesaler |
Country of Residence | England |
Correspondence Address | Hall 2 Aptec Enterprise Park Darlington Road West Auckland Bishop Auckland County Durham DL14 9HT |
Director Name | Mr Daniel Stephen Speed |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedar Grove Middleton St. George Darlington Durham DL2 1GA |
Director Name | Mr Daniel Patrick Kemp |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepwick Farm Humshaugh Hexham NE46 4HW |
Director Name | Mr Michael Ernest Broad |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 1994) |
Role | Meat Wholesales |
Country of Residence | England |
Correspondence Address | Aiskew Farm Aiskew Bedale North Yorkshire DL8 1AW |
Director Name | Frederick Victor Speed |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1994(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 1998) |
Role | Retired |
Correspondence Address | 14a Kingston Crescent Bridlington North Humberside YO15 3NL |
Director Name | Mrs Suzanne Marguerite Speed |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall 2, Aptec Enterprise Park Darlington Road West Auckland Bishop Auckland County Durham DL14 9HT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Mr Stephen Victor Speed 99.00% Ordinary |
---|---|
1 at £1 | Suzanne Marguerite Speed 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,744 |
Cash | £10,886 |
Current Liabilities | £728,559 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
20 October 2014 | Delivered on: 21 October 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
29 June 1994 | Delivered on: 6 July 1994 Persons entitled: Barclays 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 |
27 January 2021 | Registered office address changed from C/O Mollan & Co Accountants Holtby Manor Stamford Bridge Road Dunnington York North Yorkshire YO19 5LL to C/O Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 27 January 2021 (1 page) |
---|---|
5 January 2021 | Resolutions
|
1 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
11 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
9 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 25 September 2015
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Statement of capital following an allotment of shares on 25 September 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 25 September 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 25 September 2015
|
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 October 2014 | Registration of charge 027336060002, created on 20 October 2014 (8 pages) |
21 October 2014 | Registration of charge 027336060002, created on 20 October 2014 (8 pages) |
16 October 2014 | Termination of appointment of Suzanne Marguerite Speed as a director on 16 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Daniel Stephen Speed as a director on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Daniel Stephen Speed as a director on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Suzanne Marguerite Speed as a director on 16 October 2014 (1 page) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 April 2014 | Secretary's details changed for Stephen Victor Speed on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG United Kingdom on 15 April 2014 (1 page) |
15 April 2014 | Secretary's details changed for Stephen Victor Speed on 15 April 2014 (1 page) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Medina House, 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 20 June 2013 (1 page) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Secretary's details changed for Stephen Victor Speed on 28 June 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Stephen Victor Speed on 28 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 July 2010 | Director's details changed for Stephen Victor Speed on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Suzanne Marguerite Speed on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Stephen Victor Speed on 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Suzanne Marguerite Speed on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
12 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
30 December 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members
|
13 July 2004 | Return made up to 30/06/04; full list of members
|
17 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
18 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 November 2003 | Return made up to 30/06/03; full list of members
|
5 November 2003 | Return made up to 30/06/03; full list of members
|
19 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
19 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 August 2002 | Return made up to 30/06/02; full list of members
|
13 August 2002 | Return made up to 30/06/02; full list of members
|
24 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
24 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 August 2001 | Return made up to 30/06/01; full list of members
|
29 August 2001 | Return made up to 30/06/01; full list of members
|
21 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 August 2000 | Return made up to 30/06/00; full list of members
|
4 August 2000 | Return made up to 30/06/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 January 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
23 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
5 August 1998 | Return made up to 30/06/98; full list of members (6 pages) |
23 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
28 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
28 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
13 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
26 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
18 December 1995 | Full accounts made up to 30 September 1995 (15 pages) |
18 December 1995 | Full accounts made up to 30 September 1995 (15 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |