Leeds
West Yorkshire
LS7 3LQ
Secretary Name | Mr Satnam Virdee |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2006(1 year, 8 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 St Martins Avenue Leeds West Yorkshire LS7 3LQ |
Director Name | Mr Derek Bentham |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2010(6 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3&4 172 Wakefield Road Ossett Wakefield West Yorkshire WF5 9AQ |
Secretary Name | Mr Ian Derek Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 July 2004(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Carrville Drive Sheffield South Yorkshire S6 1JN |
Director Name | Mr Derek Bentham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 3&4 172 Wakefield Road Ossett Wakefield West Yorkshire WF5 9AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.speedmalt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 265423 |
Telephone region | Wakefield |
Registered Address | Units 3&4 172 Wakefield Road Ossett Wakefield West Yorkshire WF5 9AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £111,079 |
Cash | £11,670 |
Current Liabilities | £337,354 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (2 months, 4 weeks from now) |
20 December 2006 | Delivered on: 22 December 2006 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
7 September 2023 | Confirmation statement made on 21 July 2023 with updates (3 pages) |
24 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
3 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
3 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 February 2016 | Cancellation of shares. Statement of capital on 2 February 2016
|
16 February 2016 | Cancellation of shares. Statement of capital on 2 February 2016
|
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Purchase of own shares. (3 pages) |
14 January 2016 | Termination of appointment of Derek Bentham as a director on 11 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Derek Bentham as a director on 11 January 2016 (1 page) |
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Secretary's details changed for Mr Satnam Virdee on 21 July 2012 (2 pages) |
15 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Director's details changed for Mr Satnam Virdee on 21 July 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Satnam Virdee on 21 July 2012 (2 pages) |
15 August 2012 | Secretary's details changed for Mr Satnam Virdee on 21 July 2012 (2 pages) |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2010 | Registered office address changed from Wakefield Commercial Park Bridge Road Horbury Bridge Wakefield West Yorkshire WF4 5NW on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from Wakefield Commercial Park Bridge Road Horbury Bridge Wakefield West Yorkshire WF4 5NW on 18 October 2010 (1 page) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Director's details changed for Satnam Virdee on 21 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Satnam Virdee on 21 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Appointment of Mr Derek Bentham as a director (2 pages) |
6 August 2010 | Appointment of Mr Derek Bentham as a director (2 pages) |
23 December 2009 | Termination of appointment of Derek Bentham as a director (1 page) |
23 December 2009 | Termination of appointment of Derek Bentham as a director (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
2 October 2008 | Return made up to 21/07/08; full list of members (4 pages) |
2 October 2008 | Return made up to 21/07/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 September 2007 | Return made up to 21/07/07; full list of members (4 pages) |
10 September 2007 | Return made up to 21/07/07; full list of members (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | £ ic 198/165 25/04/07 £ sr 33@1=33 (2 pages) |
25 May 2007 | £ ic 165/132 25/04/07 £ sr 33@1=33 (2 pages) |
25 May 2007 | £ ic 198/165 25/04/07 £ sr 33@1=33 (2 pages) |
25 May 2007 | £ ic 165/132 25/04/07 £ sr 33@1=33 (2 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
31 July 2006 | Return made up to 21/07/06; full list of members (4 pages) |
31 July 2006 | Return made up to 21/07/06; full list of members (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 12-14 church street ecclesfield sheffield south yorkshire S35 9WE (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 12-14 church street ecclesfield sheffield south yorkshire S35 9WE (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Return made up to 21/07/05; full list of members (4 pages) |
1 August 2005 | Return made up to 21/07/05; full list of members (4 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
18 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
18 August 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 July 2004 | Incorporation (16 pages) |
21 July 2004 | Incorporation (16 pages) |