Company NameRemgold Limited
DirectorsSatnam Virdee and Derek Bentham
Company StatusActive
Company Number05186184
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Satnam Virdee
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2004(4 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St Martins Avenue
Leeds
West Yorkshire
LS7 3LQ
Secretary NameMr Satnam Virdee
NationalityBritish
StatusCurrent
Appointed07 April 2006(1 year, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St Martins Avenue
Leeds
West Yorkshire
LS7 3LQ
Director NameMr Derek Bentham
NationalityBritish
StatusCurrent
Appointed06 August 2010(6 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3&4 172 Wakefield Road
Ossett
Wakefield
West Yorkshire
WF5 9AQ
Secretary NameMr Ian Derek Smith
NationalityEnglish
StatusResigned
Appointed26 July 2004(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Carrville Drive
Sheffield
South Yorkshire
S6 1JN
Director NameMr Derek Bentham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3&4 172 Wakefield Road
Ossett
Wakefield
West Yorkshire
WF5 9AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.speedmalt.co.uk
Email address[email protected]
Telephone01924 265423
Telephone regionWakefield

Location

Registered AddressUnits 3&4 172 Wakefield Road
Ossett
Wakefield
West Yorkshire
WF5 9AQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£111,079
Cash£11,670
Current Liabilities£337,354

Accounts

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

Returns

Latest Return21 July 2023 (9 months, 3 weeks ago)
Next Return Due4 August 2024 (2 months, 4 weeks from now)

Charges

20 December 2006Delivered 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

Filing History

13 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
7 September 2023Confirmation statement made on 21 July 2023 with updates (3 pages)
24 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 February 2016Cancellation of shares. Statement of capital on 2 February 2016
  • GBP 66
(4 pages)
16 February 2016Cancellation of shares. Statement of capital on 2 February 2016
  • GBP 66
(4 pages)
9 February 2016Purchase of own shares. (3 pages)
9 February 2016Purchase of own shares. (3 pages)
14 January 2016Termination of appointment of Derek Bentham as a director on 11 January 2016 (1 page)
14 January 2016Termination of appointment of Derek Bentham as a director on 11 January 2016 (1 page)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 132
(5 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 132
(5 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 132
(5 pages)
6 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 132
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
15 August 2012Secretary's details changed for Mr Satnam Virdee on 21 July 2012 (2 pages)
15 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Mr Satnam Virdee on 21 July 2012 (2 pages)
15 August 2012Director's details changed for Mr Satnam Virdee on 21 July 2012 (2 pages)
15 August 2012Secretary's details changed for Mr Satnam Virdee on 21 July 2012 (2 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2010Registered office address changed from Wakefield Commercial Park Bridge Road Horbury Bridge Wakefield West Yorkshire WF4 5NW on 18 October 2010 (1 page)
18 October 2010Registered office address changed from Wakefield Commercial Park Bridge Road Horbury Bridge Wakefield West Yorkshire WF4 5NW on 18 October 2010 (1 page)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 August 2010Director's details changed for Satnam Virdee on 21 July 2010 (2 pages)
25 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Satnam Virdee on 21 July 2010 (2 pages)
25 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
6 August 2010Appointment of Mr Derek Bentham as a director (2 pages)
6 August 2010Appointment of Mr Derek Bentham as a director (2 pages)
23 December 2009Termination of appointment of Derek Bentham as a director (1 page)
23 December 2009Termination of appointment of Derek Bentham as a director (1 page)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Return made up to 21/07/09; full list of members (4 pages)
31 July 2009Return made up to 21/07/09; full list of members (4 pages)
2 October 2008Return made up to 21/07/08; full list of members (4 pages)
2 October 2008Return made up to 21/07/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2007Return made up to 21/07/07; full list of members (4 pages)
10 September 2007Return made up to 21/07/07; full list of members (4 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 June 2007Total 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 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
31 July 2006Return made up to 21/07/06; full list of members (4 pages)
31 July 2006Return made up to 21/07/06; full list of members (4 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2006Registered office changed on 16/05/06 from: 12-14 church street ecclesfield sheffield south yorkshire S35 9WE (1 page)
16 May 2006Registered office changed on 16/05/06 from: 12-14 church street ecclesfield sheffield south yorkshire S35 9WE (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Return made up to 21/07/05; full list of members (4 pages)
1 August 2005Return made up to 21/07/05; full list of members (4 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
18 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
18 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
2 August 2004Registered office changed on 02/08/04 from: 788-790 finchley road london NW11 7TJ (1 page)
2 August 2004Registered office changed on 02/08/04 from: 788-790 finchley road london NW11 7TJ (1 page)
21 July 2004Incorporation (16 pages)
21 July 2004Incorporation (16 pages)